London
E14 5HQ
Director Name | Gavin Paul Hewitt |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2011(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 03 December 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Robert Francis Carver |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2012(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 03 December 2013) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Katherine Dean |
---|---|
Status | Closed |
Appointed | 24 July 2013(28 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 03 December 2013) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Ronald Thomas Dixon |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 September 1992) |
Role | Divisional Acct |
Correspondence Address | 253 Moseley Road Levenshulme Manchester Lancashire M19 2LJ |
Director Name | Mr Leonard Francis Clayton |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 1996) |
Role | Managing Director |
Correspondence Address | 5 The Crofts Banbury Road Stratford Upon Avon Warwickshire CV37 7NF |
Director Name | Mr Keith Allen Gallimore |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croxton House Croxton Ulceby North East Lincolnshire DN39 6YD |
Director Name | Wilfred Gannicliffe |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 20 Lingfield Avenue Hazel Grove Stockport Cheshire SK7 4SL |
Director Name | Roynard Keith Bowles |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 October 1993) |
Role | Company Director |
Correspondence Address | Bush Cottage Brighton Road Lower Kingswood Tadworth Surrey KT20 6SX |
Director Name | Thomas James Howarth |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 September 1992) |
Role | General Manager |
Correspondence Address | 12 Woodplumpton Road Preston Lancs PR2 2LP |
Secretary Name | Mr Raymond Michael Cork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kniveton Wood Farm Kniveton Ashbourne DE6 1JG |
Director Name | David William Gilman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 July 1999) |
Role | Director Of Finance |
Correspondence Address | 32 Riverside Drive Selly Oak Birmingham B29 7ES |
Secretary Name | John Hume McKenzie |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 37 Lime Trees Staplehurst Tonbridge Kent TN12 0SS |
Director Name | Geoffrey William Evans |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(12 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 February 1998) |
Role | Director&General Manager |
Correspondence Address | The Trumpet House Kington Lane Claverdon Warwick CV35 8PP |
Director Name | Timothy Victor Holmes |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(12 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 1999) |
Role | Director & General Manager |
Correspondence Address | 18 The Badgers Mearse Lane Barnt Green Birmingham B45 8QR |
Secretary Name | Mr Robert Hugh Musgrove |
---|---|
Status | Resigned |
Appointed | 01 July 2001(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 2002) |
Role | Company Director |
Correspondence Address | 6 Barn Meadow Staplehurst Tonbridge Kent TN12 0SY |
Secretary Name | Mr Mark Vivian Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(17 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 April 2003) |
Role | Company Director |
Correspondence Address | 55 Huntly Road Talbot Woods Bournemouth Dorset BH3 7HG |
Director Name | Mr Ian Christopher Cotterill |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(18 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 July 2003) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1 Cloisters Lawns Letchworth Hertfordshire SG6 3JT |
Director Name | Bernadette Sarah Conroy |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(18 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 21 July 2003) |
Role | Banker |
Correspondence Address | 3 Gladsmuir Road High Barnet Hertfordshire EN5 4PJ |
Secretary Name | John Hume McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(18 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 21 July 2003) |
Role | Company Director |
Correspondence Address | 37 Lime Trees Staplehurst Tonbridge Kent TN12 0SS |
Director Name | Christopher Raymond Kell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(18 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 26 July 2004) |
Role | Tax Manager |
Correspondence Address | 6 Gorse Close Droitwich Worcestershire WR9 7SG |
Director Name | Mr Robert David Lane |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(18 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 26 July 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 42 Bridgnorth Road Wombourne Staffordshire WV5 0AA |
Secretary Name | Frances Julie Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 July 2005) |
Role | Company Director |
Correspondence Address | 73 Celestial Gardens London SE13 5RU |
Director Name | Mr David Harry Mead |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 June 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Willowbank Pirton Worcester Worcestershire WR8 9ED |
Director Name | Malcolm James Brookes |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Alice Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(20 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | 188 Berglen Court 7 Branch Road London E14 7JZ |
Secretary Name | Mrs Pauline Louise McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | George William Bayer |
---|---|
Status | Resigned |
Appointed | 21 February 2008(22 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 September 2008) |
Role | Company Director |
Correspondence Address | Flat 1 Old Bank House, 110 Bermondsey Street London SE1 3TX |
Secretary Name | Sarah Caroline Gott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Whitworth Street London SE10 9EN |
Secretary Name | Hollie Rheanna Wood |
---|---|
Status | Resigned |
Appointed | 28 September 2010(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 July 2013) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Forward Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 March 2003) |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Griffin Credit Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 March 2003) |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Canada Water Nominees (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2004(19 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 May 2005) |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Canada Square Nominees (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2004(19 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 May 2005) |
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 |
1000 at £1 | Hsbc Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2013 | Application to strike the company off the register (3 pages) |
7 August 2013 | Application to strike the company off the register (3 pages) |
25 July 2013 | Appointment of Katherine Dean as a secretary (2 pages) |
25 July 2013 | Termination of appointment of Hollie Rheanna Wood as a secretary (1 page) |
25 July 2013 | Termination of appointment of Hollie Rheanna Wood as a secretary on 24 July 2013 (1 page) |
25 July 2013 | Appointment of Katherine Dean as a secretary on 24 July 2013 (2 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
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) |
28 May 2012 | Appointment of Robert Francis Carver as a director on 22 May 2012 (2 pages) |
28 May 2012 | Appointment of Robert Francis Carver as a director (2 pages) |
28 May 2012 | Termination of appointment of Adrian Rigby as a director (1 page) |
28 May 2012 | Termination of appointment of Adrian Timothy Rigby as a director on 22 May 2012 (1 page) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Director's details changed for Gavin Paul Hewitt on 20 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Gavin Paul Hewitt on 20 April 2012 (2 pages) |
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) |
24 August 2011 | Appointment of Gavin Paul Hewitt as a director (2 pages) |
24 August 2011 | Appointment of Adrian Timothy Rigby as a director (2 pages) |
24 August 2011 | Appointment of Adrian Timothy Rigby as a director (2 pages) |
24 August 2011 | Appointment of Gavin Paul Hewitt as a director (2 pages) |
27 June 2011 | Termination of appointment of Malcolm Brookes as a director (1 page) |
27 June 2011 | Termination of appointment of Malcolm Brookes as a director (1 page) |
16 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages) |
16 February 2011 | Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages) |
16 February 2011 | Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages) |
10 October 2010 | Termination of appointment of Sarah Maher as a secretary (1 page) |
10 October 2010 | Termination of appointment of Sarah Maher as a secretary (1 page) |
8 October 2010 | Appointment of Hollie Rheanna Wood as a secretary (2 pages) |
8 October 2010 | Appointment of Hollie Rheanna Wood as a secretary (2 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
7 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
20 October 2009 | Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Michael John Russell-Brown on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Michael John Russell-Brown on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Michael John Russell-Brown on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages) |
9 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
9 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
6 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
3 November 2008 | Secretary appointed sarah maher (1 page) |
3 November 2008 | Secretary appointed sarah maher (1 page) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
31 October 2008 | Accounts made up to 31 December 2007 (5 pages) |
20 October 2008 | Director appointed michael john russell-brown (1 page) |
20 October 2008 | Director appointed michael john russell-brown (1 page) |
24 September 2008 | Appointment Terminated Secretary george bayer (1 page) |
24 September 2008 | Appointment terminated secretary george bayer (1 page) |
7 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
7 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
7 March 2008 | Appointment Terminated Secretary pauline mcquillan (1 page) |
7 March 2008 | Appointment terminated secretary pauline mcquillan (1 page) |
6 March 2008 | Secretary appointed george william bayer (1 page) |
6 March 2008 | Secretary appointed george william bayer (1 page) |
8 February 2008 | Secretary's particulars changed (1 page) |
8 February 2008 | Secretary's particulars changed (1 page) |
31 October 2007 | Accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
14 June 2007 | Return made up to 06/05/07; full list of members (2 pages) |
14 June 2007 | Return made up to 06/05/07; full list of members (2 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
4 November 2006 | Accounts made up to 31 December 2005 (1 page) |
12 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | New secretary appointed (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
12 May 2006 | New secretary appointed (1 page) |
11 January 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Secretary's particulars changed (1 page) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | Secretary resigned (1 page) |
8 September 2005 | New secretary appointed (1 page) |
8 September 2005 | New secretary appointed (1 page) |
5 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
5 August 2005 | Accounts made up to 31 December 2004 (1 page) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | Secretary resigned (1 page) |
25 June 2005 | Return made up to 06/05/05; full list of members (2 pages) |
25 June 2005 | Return made up to 06/05/05; full list of members (2 pages) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
16 May 2005 | Director's particulars changed (1 page) |
16 May 2005 | Director's particulars changed (1 page) |
16 May 2005 | Director's particulars changed (1 page) |
16 May 2005 | Director's particulars changed (1 page) |
5 May 2005 | New director appointed (1 page) |
5 May 2005 | New director appointed (1 page) |
5 May 2005 | New director appointed (1 page) |
5 May 2005 | New director appointed (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | New director appointed (3 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | New director appointed (3 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | New director appointed (3 pages) |
12 August 2004 | New director appointed (3 pages) |
20 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 July 2004 | Accounts made up to 31 December 2003 (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Return made up to 06/05/04; full list of members (5 pages) |
8 July 2004 | Return made up to 06/05/04; full list of members (5 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | New secretary appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
26 August 2003 | Accounts made up to 31 December 2002 (1 page) |
26 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
20 August 2003 | New director appointed (3 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | New director appointed (3 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | New director appointed (3 pages) |
20 August 2003 | New director appointed (3 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | New director appointed (3 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | New director appointed (3 pages) |
20 August 2003 | Director resigned (1 page) |
14 August 2003 | Company name changed hsbc investment holdings (uk) li mited\certificate issued on 14/08/03 (2 pages) |
14 August 2003 | Company name changed hsbc investment holdings (uk) li mited\certificate issued on 14/08/03 (2 pages) |
11 July 2003 | New director appointed (3 pages) |
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | New director appointed (3 pages) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | New director appointed (3 pages) |
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | Location of register of members (1 page) |
11 July 2003 | New director appointed (3 pages) |
11 July 2003 | New director appointed (3 pages) |
11 July 2003 | New director appointed (3 pages) |
11 July 2003 | Return made up to 06/05/03; full list of members (6 pages) |
11 July 2003 | Location of register of members (1 page) |
11 July 2003 | Return made up to 06/05/03; full list of members (6 pages) |
17 April 2003 | Company name changed cvl LIMITED\certificate issued on 17/04/03 (2 pages) |
17 April 2003 | Company name changed cvl LIMITED\certificate issued on 17/04/03 (2 pages) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE (1 page) |
29 June 2002 | Full accounts made up to 31 December 2001 (7 pages) |
29 June 2002 | Full accounts made up to 31 December 2001 (7 pages) |
6 June 2002 | Return made up to 06/05/02; full list of members (5 pages) |
6 June 2002 | Return made up to 06/05/02; full list of members (5 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
25 July 2001 | Return made up to 06/05/01; full list of members (5 pages) |
25 July 2001 | Return made up to 06/05/01; full list of members (5 pages) |
25 July 2001 | Director's particulars changed (1 page) |
25 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
21 June 2000 | Return made up to 06/05/00; no change of members (7 pages) |
21 June 2000 | Return made up to 06/05/00; no change of members (7 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
6 June 2000 | Location of register of members (1 page) |
6 June 2000 | Location of register of members (1 page) |
19 May 2000 | Secretary's particulars changed (1 page) |
19 May 2000 | Secretary's particulars changed (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
5 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
5 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
22 June 1999 | Return made up to 06/05/99; no change of members (7 pages) |
22 June 1999 | Location of register of members (1 page) |
22 June 1999 | Return made up to 06/05/99; no change of members (7 pages) |
22 June 1999 | Location of register of members (1 page) |
23 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
1 June 1998 | Return made up to 06/05/98; full list of members (8 pages) |
1 June 1998 | Return made up to 06/05/98; full list of members (8 pages) |
5 May 1998 | Director's particulars changed (1 page) |
5 May 1998 | Director's particulars changed (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
30 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
4 June 1997 | Return made up to 06/05/97; no change of members (8 pages) |
4 June 1997 | Return made up to 06/05/97; no change of members (8 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: mansion house guildhall lane leicester LE1 5FR (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: mansion house guildhall lane leicester LE1 5FR (1 page) |
3 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
7 June 1996 | Return made up to 06/05/96; full list of members (7 pages) |
7 June 1996 | Return made up to 06/05/96; full list of members (7 pages) |
25 May 1996 | Director's particulars changed (1 page) |
29 February 1996 | Location of register of directors' interests (1 page) |
29 February 1996 | Location of register of directors' interests (1 page) |
29 February 1996 | Location of register of members (1 page) |
29 February 1996 | Location of register of members (1 page) |
17 February 1996 | Director resigned (2 pages) |
17 February 1996 | Director resigned (2 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
5 June 1995 | Return made up to 06/05/95; change of members (8 pages) |
5 June 1995 | Return made up to 06/05/95; change of members (16 pages) |
26 April 1995 | Secretary's particulars changed (2 pages) |
26 April 1995 | Secretary's particulars changed (4 pages) |
4 April 1995 | New director appointed (4 pages) |
12 July 1994 | Resolutions
|
12 July 1994 | Resolutions
|
29 April 1994 | Full accounts made up to 30 June 1993 (15 pages) |
29 April 1994 | Full accounts made up to 30 June 1993 (15 pages) |
1 March 1993 | Full accounts made up to 30 September 1992 (12 pages) |
1 March 1993 | Full accounts made up to 30 September 1992 (12 pages) |
14 October 1992 | Memorandum and Articles of Association (2 pages) |
14 October 1992 | Memorandum and Articles of Association (2 pages) |
4 March 1992 | Full accounts made up to 30 September 1991 (13 pages) |
4 March 1992 | Full accounts made up to 30 September 1991 (13 pages) |
8 August 1991 | Full accounts made up to 30 September 1990 (12 pages) |
8 August 1991 | Full accounts made up to 30 September 1990 (12 pages) |
28 April 1991 | Full accounts made up to 30 September 1989 (10 pages) |
28 April 1991 | Full accounts made up to 30 September 1989 (10 pages) |
6 February 1990 | Full accounts made up to 30 September 1988 (10 pages) |
6 February 1990 | Full accounts made up to 30 September 1988 (10 pages) |