London
EC2M 3TP
Director Name | Mr Andrew Ren-Yiing Chen |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2019(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 14 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Geoffrey Victor Harnett |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 November 1994) |
Role | Bankers Agent |
Correspondence Address | 2d Thorney Crescent Morgans Walk London SW11 3TR |
Director Name | Ian Dudley Garthwaite |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1994) |
Role | Money Broker |
Correspondence Address | Flat 4 4 Addison Crescent London W14 8JP |
Director Name | Mr Anthony Giordano |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 February 1996) |
Role | Money Broker |
Correspondence Address | Apartment 204 Cardomom Building 31 Shad Thames London SE1 2YR |
Director Name | Kevin Costello |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 November 1999) |
Role | Company Director |
Correspondence Address | 91 Free Trade Wharf 340 The Highway London E1 9ET |
Director Name | Mr Felix George Compas |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 April 1999) |
Role | Money Broker |
Correspondence Address | 265 Edgwarebury Lane Edgware Middlesex HA8 8QL |
Director Name | John Michael Calvert |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 February 1998) |
Role | Chartered Accountant |
Correspondence Address | Brick House Farm Cherry Street, Duton Hill Dunmow Essex CM6 2EE |
Director Name | Mr Michael Arthur Burnett |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 April 1995) |
Role | Bankers Agent |
Correspondence Address | 65 Ellerby Street London SW6 6EU |
Director Name | Mr David Barlow Buik |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 December 1992(7 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 March 1993) |
Role | Bankers Agent |
Correspondence Address | 22 Regents Park Road London NW1 7TX |
Director Name | David Howard Goldberg |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 February 1998) |
Role | Money Broker |
Correspondence Address | 47 Ventnor Drive London N20 8BT |
Director Name | Mr Richard Harrison Bateman |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 April 1995) |
Role | Money Broker |
Correspondence Address | Mabbs Hill Farmhouse Stonegate Wadhurst East Sussex TN5 7EF |
Director Name | Mr James Patrick Fitzgerald Hawkins |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 July 1995) |
Role | Bankers Agent |
Correspondence Address | Gosias Grange Thaxted Road Wimbish Saffron Walden Essex CB10 2UZ |
Director Name | Mr Jeremy Richard Heath |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 May 1993) |
Role | Money Broker |
Country of Residence | United Kingdom |
Correspondence Address | Ruffroof 40 Lucastes Avenue Haywards Heath West Sussex RH16 1JY |
Director Name | Joseph Max Hockey |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 3 South Terrace High Street Farningham Kent DA4 0DF |
Secretary Name | Geoffrey Ronald Mayhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 March 1998) |
Role | Legal Advisor |
Correspondence Address | 1 The Avenue Kew Richmond Surrey TW9 2AL |
Director Name | Mrs Cindy Jane Dawes |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Torland Drive Oxshott Surrey KT22 0JA |
Secretary Name | Peter Ankers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 January 2000) |
Role | Company Director |
Correspondence Address | 104 Meridian Place Marsh Wall London E14 9FF |
Secretary Name | Peter Ankers |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 January 2000) |
Role | Company Director |
Correspondence Address | 104 Meridian Place Marsh Wall London E14 9FF |
Secretary Name | Gary Allan Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(14 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 November 2000) |
Role | Company Director |
Correspondence Address | 63a Cambray Road London SW12 0ER |
Secretary Name | Juliet Mary Dearlove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(16 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | Churchgate House 15 Churchgate Street Old Harlow Essex CM17 0JT |
Director Name | Mr Stephen Roger Corker |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Monmouth Road London W2 5SB |
Director Name | Stephen Charles Duckworth |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 October 2010) |
Role | Moneybroker |
Country of Residence | England |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Steven Lee Bright |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 2006) |
Role | Moneybroker |
Correspondence Address | 35 Forest Way Woodford Green Essex IG8 0QB |
Director Name | Ian James Granat |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 2006) |
Role | Moneybroker |
Correspondence Address | Wychbold Church Road Tattingstone Ipswich Suffolk IP9 2NA |
Secretary Name | Maria Teresa De Freitas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 January 2007) |
Role | Company Director |
Correspondence Address | Flat 1 47 Lloyd Baker Street London WC1X 9AA |
Director Name | Marcus Peregrine Bolton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 March 2009) |
Role | Moneybroker |
Country of Residence | England |
Correspondence Address | High Barn Sutton Place, Abinger Hammer Dorking Surrey RH5 6RP |
Secretary Name | Mr Alistair Charles Peel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Deep Acres Amersham Bucks HP6 5NX |
Director Name | Paul Simon Dunkley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 October 2010) |
Role | Broker |
Country of Residence | England |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Nicola Challen |
---|---|
Status | Resigned |
Appointed | 15 May 2009(24 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 November 2012) |
Role | Company Director |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Mr Justin Wilbert Hoskins |
---|---|
Status | Resigned |
Appointed | 04 September 2012(27 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 March 2013) |
Role | Company Director |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Diana Dyer Bartlett |
---|---|
Status | Resigned |
Appointed | 28 March 2013(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 June 2014) |
Role | Company Director |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Paul James Ashley |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(31 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 155 Bishopsgate London EC2M 3TQ |
Secretary Name | Tiffany Fern Brill |
---|---|
Status | Resigned |
Appointed | 31 October 2016(31 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 July 2017) |
Role | Company Director |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | David Venus & Company Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2014(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2016) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Website | www.tullettprebon.com |
---|
Registered Address | 135 Bishopsgate London EC2M 3TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
12 January 2009 | Delivered on: 15 January 2009 Satisfied on: 22 March 2011 Persons entitled: Trustees of the Tullett Liberty Pension Scheme (The Trustees) Classification: Supplemental security agreement Secured details: All monies not exceeding £12,500,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge all assets. See the mortgage charge document for full details. Fully Satisfied |
---|---|
12 January 2009 | Delivered on: 15 January 2009 Satisfied on: 22 March 2011 Persons entitled: Trustees of Prebon Yamane (Ex K-W) Pension Scheme (the Trustees) Classification: Supplemental security agreement Secured details: All monies not exceeding £12,500,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge all assets. See the mortgage charge document for full details. Fully Satisfied |
15 November 2007 | Delivered on: 20 November 2007 Satisfied on: 22 March 2011 Persons entitled: Trustees of the Prebon Yamane (Ex K-W) Pension Scheme (Trustees) Classification: Deed of novation and amendment Secured details: All monies due or to become due from tullet prebon group limited under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge all its assets on the terms of the security agreement as amended by the deed,. See the mortgage charge document for full details. Fully Satisfied |
29 January 2007 | Delivered on: 16 February 2007 Satisfied on: 22 March 2011 Persons entitled: Trustees of the Tullett Liberty Pension Scheme Classification: Security agreement Secured details: All monies due or to become due from the company and the principal employer not exceeding £12,500,000 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge all assets,. See the mortgage charge document for full details. Fully Satisfied |
29 January 2007 | Delivered on: 13 February 2007 Satisfied on: 22 March 2011 Persons entitled: Trustees of the Prebon Yamane (Ex K-W) Pension Scheme Classification: Security agreement Secured details: All monies due or to become due from the principal employer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floating charge all its assets. See the mortgage charge document for full details. Fully Satisfied |
6 March 2001 | Delivered on: 27 March 2001 Satisfied on: 4 June 2008 Persons entitled: Fortis Clearing London Limited Classification: Terms of business agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement. Particulars: By way of first, fixed charge and pledge over all securities, documents of or entering title to property, cash or other assets of any nature held by or subject to the control of fcl by way of deposit or margin (or any nominee or custodian of fcl) for the account of the client (including without limitation, the benefit of all contractual rights and obligations and any proceeds of sale and any securities or other assets which fcl has agreed to hold as custodian) and by way of general lien and right of set-off.. See the mortgage charge document for full details. Fully Satisfied |
17 January 1986 | Delivered on: 20 January 1986 Satisfied on: 25 February 1988 Persons entitled: Aidamoor Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. (See doc no M17). Fully Satisfied |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
---|---|
4 December 2020 | Statement of capital on 4 December 2020
|
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
4 May 2020 | Resolutions
|
4 May 2020 | Statement by Directors (1 page) |
4 May 2020 | Solvency Statement dated 22/04/20 (1 page) |
3 December 2019 | Resolutions
|
29 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
28 October 2019 | Appointment of Mr Andrew Ren-Yiing Chen as a director on 23 October 2019 (2 pages) |
25 October 2019 | Termination of appointment of Paul James Ashley as a director on 27 September 2019 (1 page) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
3 January 2019 | Change of details for Prebon Yamane International Limited as a person with significant control on 31 December 2018 (2 pages) |
31 December 2018 | Registered office address changed from Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018 (1 page) |
16 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
17 July 2018 | Director's details changed for Mr Robin James Stewart on 17 July 2018 (2 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 September 2017 | Amended accounts for a dormant company made up to 31 December 2014 (3 pages) |
12 September 2017 | Amended accounts for a dormant company made up to 31 December 2015 (3 pages) |
12 September 2017 | Amended accounts for a dormant company made up to 31 December 2014 (3 pages) |
12 September 2017 | Amended accounts for a dormant company made up to 31 December 2015 (3 pages) |
21 July 2017 | Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
9 November 2016 | Termination of appointment of David Venus & Company Llp as a secretary on 31 October 2016 (1 page) |
9 November 2016 | Termination of appointment of David Venus & Company Llp as a secretary on 31 October 2016 (1 page) |
9 November 2016 | Appointment of Tiffany Fern Brill as a secretary on 31 October 2016 (2 pages) |
9 November 2016 | Appointment of Tiffany Fern Brill as a secretary on 31 October 2016 (2 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 July 2016 | Termination of appointment of Paul Richard Mainwaring as a director on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Paul Richard Mainwaring as a director on 30 June 2016 (1 page) |
17 May 2016 | Appointment of Paul James Ashley as a director on 6 May 2016 (2 pages) |
17 May 2016 | Appointment of Paul James Ashley as a director on 6 May 2016 (2 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
23 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
6 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
30 June 2014 | Termination of appointment of Diana Dyer Bartlett as a secretary (1 page) |
30 June 2014 | Appointment of David Venus & Company Llp as a secretary (2 pages) |
30 June 2014 | Termination of appointment of Diana Dyer Bartlett as a secretary (1 page) |
30 June 2014 | Appointment of David Venus & Company Llp as a secretary (2 pages) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
11 June 2013 | Full accounts made up to 31 December 2012 (10 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (10 pages) |
3 April 2013 | Appointment of Diana Dyer Bartlett as a secretary (1 page) |
3 April 2013 | Appointment of Diana Dyer Bartlett as a secretary (1 page) |
28 March 2013 | Termination of appointment of Justin Hoskins as a secretary (1 page) |
28 March 2013 | Termination of appointment of Justin Hoskins as a secretary (1 page) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Termination of appointment of Nicola Challen as a secretary (1 page) |
27 November 2012 | Termination of appointment of Nicola Challen as a secretary (1 page) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
7 September 2012 | Appointment of Mr Justin Wilbert Hoskins as a secretary (1 page) |
7 September 2012 | Appointment of Mr Justin Wilbert Hoskins as a secretary (1 page) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (6 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (6 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (6 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (6 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (6 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (6 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (6 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (6 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Director's details changed for Nicholas James Justin Potter on 11 August 2010 (2 pages) |
19 October 2010 | Director's details changed for Nicholas James Justin Potter on 11 August 2010 (2 pages) |
18 October 2010 | Appointment of Paul Richard Mainwaring as a director (2 pages) |
18 October 2010 | Appointment of Paul Richard Mainwaring as a director (2 pages) |
18 October 2010 | Termination of appointment of Nicholas Potter as a director (1 page) |
18 October 2010 | Termination of appointment of Stephen Duckworth as a director (1 page) |
18 October 2010 | Termination of appointment of Paul Dunkley as a director (1 page) |
18 October 2010 | Termination of appointment of Stephen Duckworth as a director (1 page) |
18 October 2010 | Termination of appointment of Robert Stevens as a director (1 page) |
18 October 2010 | Termination of appointment of Andrew Polydor as a director (1 page) |
18 October 2010 | Termination of appointment of Paul Dunkley as a director (1 page) |
18 October 2010 | Termination of appointment of Nicholas Potter as a director (1 page) |
18 October 2010 | Termination of appointment of Andrew Polydor as a director (1 page) |
18 October 2010 | Termination of appointment of Robert Stevens as a director (1 page) |
15 October 2010 | Appointment of Mr Robin James Stewart as a director (2 pages) |
15 October 2010 | Appointment of Mr Robin James Stewart as a director (2 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Resolutions
|
29 January 2010 | Secretary's details changed for Nicola Challen on 29 January 2010 (1 page) |
29 January 2010 | Director's details changed for Paul Simon Dunkley on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Robert Brian Stevens on 29 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Nicola Challen on 29 January 2010 (1 page) |
29 January 2010 | Director's details changed for Mr Robert Brian Stevens on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Nicholas James Justin Potter on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Andrew Aristotle Polydor on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for Stephen Duckworth on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Nicholas James Justin Potter on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Paul Simon Dunkley on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for Andrew Aristotle Polydor on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Stephen Duckworth on 29 January 2010 (2 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 June 2009 | Director appointed paul simon dunkley (2 pages) |
3 June 2009 | Director appointed paul simon dunkley (2 pages) |
18 May 2009 | Secretary appointed nicola challen (1 page) |
18 May 2009 | Appointment terminated secretary alistair peel (1 page) |
18 May 2009 | Secretary appointed nicola challen (1 page) |
18 May 2009 | Appointment terminated secretary alistair peel (1 page) |
21 April 2009 | Director's change of particulars / andrew polydor / 30/11/2008 (1 page) |
21 April 2009 | Director's change of particulars / andrew polydor / 30/11/2008 (1 page) |
8 March 2009 | Appointment terminated director marcus bolton (1 page) |
8 March 2009 | Appointment terminated director marcus bolton (1 page) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
16 July 2008 | Secretary's change of particulars / alistair peel / 30/06/2008 (1 page) |
16 July 2008 | Secretary's change of particulars / alistair peel / 30/06/2008 (1 page) |
11 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
11 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 April 2008 | Appointment terminated director terence smith (1 page) |
14 April 2008 | Director appointed mr robert brian stevens (2 pages) |
14 April 2008 | Director appointed mr robert brian stevens (2 pages) |
14 April 2008 | Appointment terminated director terence smith (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
20 November 2007 | Particulars of mortgage/charge (5 pages) |
20 November 2007 | Particulars of mortgage/charge (5 pages) |
11 April 2007 | Full accounts made up to 31 December 2006 (24 pages) |
11 April 2007 | Full accounts made up to 31 December 2006 (24 pages) |
16 February 2007 | Particulars of mortgage/charge (5 pages) |
16 February 2007 | Particulars of mortgage/charge (5 pages) |
13 February 2007 | Particulars of mortgage/charge (5 pages) |
13 February 2007 | Particulars of mortgage/charge (5 pages) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | New secretary appointed (1 page) |
29 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
13 July 2006 | Secretary's particulars changed (1 page) |
13 July 2006 | Secretary's particulars changed (1 page) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | New director appointed (3 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (21 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (21 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
1 September 2005 | Company name changed prebon marshall yamane (uk) limi ted\certificate issued on 01/09/05 (2 pages) |
1 September 2005 | Company name changed prebon marshall yamane (uk) limi ted\certificate issued on 01/09/05 (2 pages) |
24 August 2005 | Ad 30/06/05--------- £ si [email protected]=1000000 £ ic 28000000/29000000 (2 pages) |
24 August 2005 | Ad 30/06/05--------- £ si [email protected]=1000000 £ ic 28000000/29000000 (2 pages) |
21 July 2005 | New secretary appointed (1 page) |
21 July 2005 | New secretary appointed (1 page) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | Secretary resigned (1 page) |
14 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
23 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | Director's particulars changed (1 page) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (3 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (3 pages) |
26 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (3 pages) |
25 April 2005 | New director appointed (3 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
7 March 2005 | Ad 10/02/05--------- £ si [email protected]=500000 £ ic 27500000/28000000 (2 pages) |
7 March 2005 | Ad 10/02/05--------- £ si [email protected]=500000 £ ic 27500000/28000000 (2 pages) |
25 February 2005 | Resolutions
|
25 February 2005 | Resolutions
|
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
17 January 2005 | Return made up to 31/12/04; full list of members
|
17 January 2005 | Return made up to 31/12/04; full list of members
|
14 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
14 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
6 January 2005 | New director appointed (3 pages) |
6 January 2005 | New director appointed (3 pages) |
6 January 2005 | New director appointed (3 pages) |
6 January 2005 | New director appointed (3 pages) |
20 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
20 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
23 November 2004 | Resolutions
|
23 November 2004 | Auditor's resignation (1 page) |
23 November 2004 | Resolutions
|
23 November 2004 | Auditor's resignation (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: hill house heron square richmond surrey TW9 1EP (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: hill house heron square richmond surrey TW9 1EP (1 page) |
9 November 2004 | New director appointed (3 pages) |
9 November 2004 | New director appointed (3 pages) |
3 November 2004 | New director appointed (3 pages) |
3 November 2004 | New director appointed (3 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
13 May 2004 | Director's particulars changed (1 page) |
13 May 2004 | Director's particulars changed (1 page) |
5 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
23 January 2004 | Return made up to 31/12/03; no change of members (8 pages) |
23 January 2004 | Return made up to 31/12/03; no change of members (8 pages) |
7 July 2003 | Director's particulars changed (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director's particulars changed (1 page) |
7 July 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 March 2003 | Resolutions
|
10 March 2003 | Auditor's resignation (2 pages) |
10 March 2003 | Auditor's resignation (2 pages) |
10 March 2003 | Resolutions
|
17 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
17 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
30 January 2003 | Statement of affairs (2 pages) |
30 January 2003 | Ad 02/05/02--------- £ si [email protected]=1000000 £ ic 27500000/28500000 (2 pages) |
30 January 2003 | Ad 02/05/02--------- £ si [email protected]=1000000 £ ic 27500000/28500000 (2 pages) |
30 January 2003 | Statement of affairs (2 pages) |
16 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
16 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: 155 bishopsgate london EC2N 3DA (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: 155 bishopsgate london EC2N 3DA (1 page) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
10 August 2002 | Statement of affairs (2 pages) |
10 August 2002 | Statement of affairs (2 pages) |
10 August 2002 | Ad 02/05/02--------- £ si [email protected]=1000000 £ ic 26500000/27500000 (2 pages) |
10 August 2002 | Ad 02/05/02--------- £ si [email protected]=1000000 £ ic 26500000/27500000 (2 pages) |
24 May 2002 | Director's particulars changed (1 page) |
24 May 2002 | Director's particulars changed (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
24 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
24 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | Secretary resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
9 April 2001 | Director's particulars changed (1 page) |
9 April 2001 | Director's particulars changed (1 page) |
27 March 2001 | Particulars of mortgage/charge (7 pages) |
27 March 2001 | Particulars of mortgage/charge (7 pages) |
1 March 2001 | Full accounts made up to 31 March 2000 (15 pages) |
1 March 2001 | Full accounts made up to 31 March 2000 (15 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
13 December 2000 | Ad 08/12/00--------- £ si [email protected]=1000000 £ ic 25500000/26500000 (2 pages) |
13 December 2000 | Ad 08/12/00--------- £ si [email protected]=1000000 £ ic 25500000/26500000 (2 pages) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | New secretary appointed (2 pages) |
12 April 2000 | Director's particulars changed (1 page) |
12 April 2000 | Director's particulars changed (1 page) |
21 March 2000 | New director appointed (1 page) |
21 March 2000 | New director appointed (1 page) |
31 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | New secretary appointed (1 page) |
27 January 2000 | Accounting reference date extended from 30/03/00 to 31/03/00 (1 page) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | Accounting reference date extended from 30/03/00 to 31/03/00 (1 page) |
27 January 2000 | New secretary appointed (1 page) |
21 January 2000 | Return made up to 31/12/99; full list of members
|
21 January 2000 | Return made up to 31/12/99; full list of members
|
23 December 1999 | Director's particulars changed (1 page) |
23 December 1999 | Director's particulars changed (1 page) |
21 December 1999 | £ nc 25000000/30000000 24/11/99 (1 page) |
21 December 1999 | Resolutions
|
21 December 1999 | Resolutions
|
21 December 1999 | Ad 24/11/99--------- £ si [email protected]=5000000 £ ic 20500000/25500000 (2 pages) |
21 December 1999 | Ad 24/11/99--------- £ si [email protected]=5000000 £ ic 20500000/25500000 (2 pages) |
21 December 1999 | £ nc 25000000/30000000 24/11/99 (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
4 November 1999 | Director's particulars changed (2 pages) |
4 November 1999 | Director's particulars changed (2 pages) |
23 July 1999 | Auditor's resignation (1 page) |
23 July 1999 | Auditor's resignation (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (3 pages) |
17 June 1999 | New director appointed (3 pages) |
15 June 1999 | Resolutions
|
15 June 1999 | Resolutions
|
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
9 June 1999 | Resolutions
|
9 June 1999 | Resolutions
|
9 June 1999 | Resolutions
|
9 June 1999 | Resolutions
|
9 June 1999 | Resolutions
|
9 June 1999 | Ad 31/05/99--------- £ si [email protected]=3000000 £ ic 17500000/20500000 (2 pages) |
9 June 1999 | Resolutions
|
9 June 1999 | £ nc 20000000/25000000 28/05/99 (1 page) |
9 June 1999 | Ad 31/05/99--------- £ si [email protected]=3000000 £ ic 17500000/20500000 (2 pages) |
9 June 1999 | £ nc 20000000/25000000 28/05/99 (1 page) |
1 June 1999 | Company name changed prebon yamane (uk) LIMITED\certificate issued on 01/06/99 (2 pages) |
1 June 1999 | Company name changed prebon yamane (uk) LIMITED\certificate issued on 01/06/99 (2 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
12 February 1999 | Accounting reference date extended from 30/09/98 to 30/03/99 (1 page) |
12 February 1999 | Accounting reference date extended from 30/09/98 to 30/03/99 (1 page) |
29 January 1999 | Return made up to 31/12/98; change of members (11 pages) |
29 January 1999 | Return made up to 31/12/98; change of members (11 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (16 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (16 pages) |
15 April 1998 | Ad 26/03/98--------- £ si [email protected]=4200000 £ ic 13300000/17500000 (2 pages) |
15 April 1998 | £ nc 13300000/20000000 26/03/98 (1 page) |
15 April 1998 | Resolutions
|
15 April 1998 | £ nc 13300000/20000000 26/03/98 (1 page) |
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
15 April 1998 | Ad 26/03/98--------- £ si [email protected]=4200000 £ ic 13300000/17500000 (2 pages) |
15 April 1998 | Resolutions
|
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
26 January 1998 | Return made up to 31/12/97; full list of members
|
26 January 1998 | Return made up to 31/12/97; full list of members
|
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
4 August 1997 | Full accounts made up to 30 September 1996 (17 pages) |
4 August 1997 | Full accounts made up to 30 September 1996 (17 pages) |
26 January 1997 | Return made up to 31/12/96; full list of members
|
26 January 1997 | Return made up to 31/12/96; full list of members
|
4 August 1996 | Full accounts made up to 30 September 1995 (17 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (17 pages) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Director resigned (1 page) |
22 February 1996 | Director resigned (1 page) |
22 February 1996 | Director resigned (1 page) |
29 January 1996 | Return made up to 31/12/95; full list of members (14 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (14 pages) |
13 November 1995 | Director resigned (4 pages) |
13 November 1995 | Director resigned (4 pages) |
1 September 1995 | Director resigned (4 pages) |
1 September 1995 | Director resigned (4 pages) |
24 July 1995 | Full accounts made up to 30 September 1994 (17 pages) |
24 July 1995 | Full accounts made up to 30 September 1994 (17 pages) |
21 July 1995 | Director resigned (4 pages) |
21 July 1995 | Director resigned (4 pages) |
19 July 1995 | Resolutions
|
19 July 1995 | Resolutions
|
28 April 1995 | Director resigned (4 pages) |
28 April 1995 | Director resigned (4 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | New director appointed (2 pages) |
19 July 1994 | Full accounts made up to 30 September 1993 (17 pages) |
19 July 1994 | Full accounts made up to 30 September 1993 (17 pages) |
27 July 1993 | Full accounts made up to 30 September 1992 (14 pages) |
27 July 1993 | Full accounts made up to 30 September 1992 (14 pages) |
27 July 1992 | Full accounts made up to 30 September 1991 (15 pages) |
27 July 1992 | Full accounts made up to 30 September 1991 (15 pages) |
5 January 1992 | Ad 27/11/91--------- £ si [email protected]=1000000 £ ic 12300000/13300000 (2 pages) |
5 January 1992 | Ad 27/11/91--------- £ si [email protected]=1000000 £ ic 12300000/13300000 (2 pages) |
30 October 1991 | Ad 30/09/91--------- £ si [email protected]=1000000 £ ic 11300000/12300000 (2 pages) |
30 October 1991 | Ad 30/09/91--------- £ si [email protected]=1000000 £ ic 11300000/12300000 (2 pages) |
19 September 1991 | Ad 12/09/91--------- £ si [email protected]=3800000 £ ic 7500000/11300000 (2 pages) |
19 September 1991 | Ad 12/09/91--------- £ si [email protected]=3800000 £ ic 7500000/11300000 (2 pages) |
21 August 1991 | Full accounts made up to 30 September 1990 (17 pages) |
21 August 1991 | Full accounts made up to 30 September 1990 (17 pages) |
7 August 1991 | Ad 26/07/91--------- £ si [email protected]=1000000 £ ic 6500000/7500000 (2 pages) |
7 August 1991 | Ad 26/07/91--------- £ si [email protected]=1000000 £ ic 6500000/7500000 (2 pages) |
26 July 1991 | Ad 05/07/91--------- £ si [email protected]=2000000 £ ic 4500000/6500000 (2 pages) |
26 July 1991 | Ad 05/07/91--------- £ si [email protected]=2000000 £ ic 4500000/6500000 (2 pages) |
17 January 1991 | Ad 31/12/90--------- £ si [email protected]=768551 £ ic 3731449/4500000 (2 pages) |
17 January 1991 | Ad 31/12/90--------- £ si [email protected]=768551 £ ic 3731449/4500000 (2 pages) |
2 May 1990 | Full accounts made up to 31 March 1989 (19 pages) |
2 May 1990 | Full accounts made up to 31 March 1989 (19 pages) |
11 April 1990 | Ad 04/04/90--------- £ si [email protected]=1998000 £ ic 512259/2510259 (2 pages) |
11 April 1990 | Ad 04/04/90--------- £ si [email protected]=1998000 £ ic 512259/2510259 (2 pages) |
15 March 1989 | Resolutions
|
15 March 1989 | Resolutions
|
18 January 1989 | Full accounts made up to 31 March 1988 (17 pages) |
18 January 1989 | Full accounts made up to 31 March 1988 (17 pages) |
8 February 1988 | Full accounts made up to 31 March 1987 (16 pages) |
8 February 1988 | Full accounts made up to 31 March 1987 (16 pages) |
12 August 1987 | Full accounts made up to 31 March 1986 (17 pages) |
12 August 1987 | Full accounts made up to 31 March 1986 (17 pages) |
26 April 1985 | Certificate of incorporation (1 page) |
26 April 1985 | Certificate of incorporation (1 page) |