London
EC2M 4AA
Director Name | Mrs Emma-Marie Mayes |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2019(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Lynn McKirkle |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | Natwest Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2012(27 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Ian Graham Knight |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 November 1995) |
Role | Company Director |
Correspondence Address | 3 Harehill Close Thackley Bradford West Yorkshire BD10 8PG |
Secretary Name | Martin Wilfred Plimley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 04 October 1993) |
Role | Company Director |
Correspondence Address | The Bungalow Oakwood Grove Leeds West Yorkshire LS8 2PA |
Secretary Name | Jane Claire Downes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 3 Oakleigh View Baildon Shipley West Yorkshire BD17 5TP |
Director Name | David John Brimblecombe |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(10 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 November 1995) |
Role | Company Director |
Correspondence Address | 2 Kirklees Close Farsley Leeds LS28 5TF |
Secretary Name | David John Brimblecombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(10 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 October 1995) |
Role | Company Director |
Correspondence Address | 2 Kirklees Close Farsley Leeds LS28 5TF |
Director Name | Martin Graham Brown |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1997) |
Role | Managing Director |
Correspondence Address | Blueboys Barn Cirencester Road Minchinhampton Gloucestershire GL6 9EQ Wales |
Director Name | Thomas Carr |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 June 2000) |
Role | Bank Official |
Correspondence Address | 4 Admirals Court Eastbury Avenue Northwood Middlesex HA6 3JP |
Director Name | Mr Adrian Colin Farnell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(10 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Whitestrand Gadshill Road Charlton Kings Cheltenham Gloucestershire GL53 8EF Wales |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | William Vaughan Latter |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 June 2004) |
Role | Bank Official |
Correspondence Address | Mernian Bushley Tewkesbury Gloucestershire GL20 6HX Wales |
Director Name | Davies Burns Elder |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 November 2001) |
Role | Banker |
Correspondence Address | Flat 9 Cathedral Lodge 110-115 Aldersgate Street London EC1A 4JE |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Mr Nigel Pearce |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 March 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Willow Trees Hazelwood Lane Chipstead Surrey CR5 3PF |
Director Name | Eion Arthur McMorran Flint |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | The Rhododendrons Warren Lane Finchampstead Wokingham Berkshire RG40 4HS |
Director Name | Mr Graham Colin Clemett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(17 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 29 February 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Winchester Close Esher Surrey KT10 8QH |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Director Name | Mrs Sharon Jill Caterer |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(18 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Quadrangle The Promonade Cheltenham Gloucestershire GL50 1PX Wales |
Director Name | Trevor Vaughan Castledine |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 22 Woodhayes Road Wimbledon London SW19 4RF |
Secretary Name | Miss Carolyn Jean Down |
---|---|
Status | Resigned |
Appointed | 18 November 2005(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 4th Floor 280 Bishopsgate Londo EC2M 4RB |
Director Name | Mr Alan Sinclair Devine |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(21 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2008) |
Role | Head Of Risk & Portfolio Manag |
Correspondence Address | 42 Mirfield Road Solihull West Midlands B91 1JD |
Director Name | Graham Richard Locker |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 September 2011) |
Role | Bank Official |
Correspondence Address | 19 Stratfirld Drive Broxbourne Hertfordshire EN10 7NU |
Director Name | Mr Andreas Georgiou |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 January 2011) |
Role | Bank Official |
Correspondence Address | The Lodge, Goose Lane Little Hallingbury Bishops Stortford Herts CM22 7RJ |
Director Name | Philip Antony Cheesman |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(25 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 February 2017) |
Role | Head Of Investor Solutions, Shipping |
Country of Residence | England |
Correspondence Address | 5-10 Great Tower Street London EC3P 3HX |
Director Name | Mr Nigel Timothy John Clibbens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(28 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 27 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Quadrangle The Promenade Cheltenham Gloucestershire GL50 1PX Wales |
Director Name | Mr Andrew Paul Gadsby |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 May 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | The Quadrangle The Promenade Cheltenham Gloucestershire GL50 1PX Wales |
Director Name | Trevor Douglas Crome |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | The Quadrangle The Promenade Cheltenham Gloucestershire GL50 1PX Wales |
Director Name | Mr Alan Piers Johnson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2017) |
Role | Bank Offical |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Neil Jason McDaid |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2016(31 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 2017) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4RB |
Director Name | Mr David Gerald Harris |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2019) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mrs Emma-Marie Mayes |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(31 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 March 2018) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | The Quadrangle The Promenade Cheltenham Gloucestershire GL50 1PX Wales |
Director Name | Lynne Conner |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2019(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 March 2021) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Registered Address | 250 Bishopsgate London EC2M 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £493,561 |
Gross Profit | £493,561 |
Net Worth | £1,857,785 |
Current Liabilities | £4,795,736 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 November 2023 (5 months ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 2 weeks from now) |
13 January 2006 | Delivered on: 1 February 2006 Persons entitled: Joint Gas LTD Classification: Ship mortgage deed executed outside the united kingdom over property situated there and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The arctic princess signal letters LAGE6 and her appurtnenaces. See the mortgage charge document for full details. Outstanding |
---|---|
13 January 2006 | Delivered on: 1 February 2006 Persons entitled: Joint Gas LTD Classification: Ship mortgage deed executed outside the united kingdom over property situated there and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The arctic princess signal letters LAGE6 and her appurtnenaces. See the mortgage charge document for full details. Outstanding |
13 January 2006 | Delivered on: 27 January 2006 Persons entitled: Joint Gas LTD Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Arctic princess signal letters LAGE6 and includes any shareor interest. See the mortgage charge document for full details. Outstanding |
30 July 2001 | Delivered on: 2 August 2001 Satisfied on: 17 February 2015 Persons entitled: British Airways PLC ("Ba") Classification: Security assignment relating to predelivery payments in in respect of one airbus A320-231 aircraft with assigned U.K. registration mark g-ttoe (the "security assignment") Secured details: All monies due or to become due from the company to the chargee as a result of the occurence of the reinstatement date and/or the revival of the restated purchase agreement where such reinstatement date has occurred in accordance with clause 5.1(a) or (b) of the purchase agreement assignment. Particulars: The "assigned property" being all present and future right, title and interest of the chargor in and to all amounts refunded to the chargor by airbus pursuant to clause 5.2(a) (iii) of the purchase agreement assignment.. See the mortgage charge document for full details. Fully Satisfied |
30 July 2001 | Delivered on: 2 August 2001 Satisfied on: 17 February 2015 Persons entitled: British Airways PLC ("Ba") Classification: Security assignment relating to predelivery payments in respect of one airbus A320-231 aircraft with assigned U.K. registration mark g-ttod (the "security assignment") Secured details: All monies due or to become due from the company to the chargee as a result of the occurence of the reinstatement date and/or the revival of the restated purchase agreement where such reinstatement date has occurred in accordance with clause 5.1(a) or (b) of the purchase agreement assignment. Particulars: The "assigned property" being all present and future right, title and interest of the chargor in and to all amounts refunded to the chargor by airbus pursuant to clause 5.2(a) (iii) of the purchase agreement assignment.. See the mortgage charge document for full details. Fully Satisfied |
30 July 2001 | Delivered on: 2 August 2001 Satisfied on: 5 March 2015 Persons entitled: British Airways PLC ("Ba") Classification: Security assignment relating to predelivery payments in respect of one airbus A320-231 aircraft with assigned U.K. registration mark g-ttoc (the "security assignment") Secured details: All monies due or to become due from the company to the chargee as a result of the occurence of the reinstatement date and/or the revival of the restated purchase agreement where such reinstatement date has occurred in accordance with clause 5.1(a) or (b) of the purchase agreement assignment. Particulars: The "assigned property" being all present and future right, title and interest of the chargor in and to all amounts refunded to the chargor by airbus pursuant to clause 5.2(a) (iii) of the purchase agreement assignment.. See the mortgage charge document for full details. Fully Satisfied |
30 July 2001 | Delivered on: 2 August 2001 Satisfied on: 17 February 2015 Persons entitled: British Airways PLC ("Ba") Classification: Security assignment relating to predelivery payments in respect of one airbus A320-231 aircraft with assigned U.K. registration mark g-ttob (the "security assignment") Secured details: All monies due or to become due from the company to the chargee as a result of the occurence of the reinstatement date and/or the revival of the restated purchase agreement where such reinstatement date has occurred in accordance with clause 5.1(a) or (b) of the purchase agreement assignment. Particulars: The "assigned property" being all present and future right, title and interest of the chargor in and to all amounts refunded to the chargor by airbus pursuant to clause 5.2(a) (iii) of the purchase agreement assignment.. See the mortgage charge document for full details. Fully Satisfied |
20 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
1 February 2023 | Full accounts made up to 31 March 2022 (19 pages) |
16 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
5 July 2022 | Director's details changed for Lynn Mckirkle on 30 June 2022 (2 pages) |
13 December 2021 | Confirmation statement made on 13 December 2021 with updates (5 pages) |
17 November 2021 | Full accounts made up to 31 March 2021 (20 pages) |
13 September 2021 | Director's details changed for Lynn Mckirkle on 7 September 2021 (2 pages) |
13 September 2021 | Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page) |
21 July 2021 | Change of details for Royal Bank Leasing Limited as a person with significant control on 11 August 2020 (2 pages) |
16 March 2021 | Termination of appointment of Lynne Conner as a director on 5 March 2021 (1 page) |
16 March 2021 | Appointment of Lynn Mckirkle as a director on 5 March 2021 (2 pages) |
8 January 2021 | Full accounts made up to 31 March 2020 (20 pages) |
1 December 2020 | Confirmation statement made on 1 December 2020 with updates (5 pages) |
16 October 2020 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page) |
6 January 2020 | Full accounts made up to 31 March 2019 (20 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with updates (5 pages) |
19 November 2019 | Appointment of Lynne Conner as a director on 18 November 2019 (2 pages) |
18 November 2019 | Termination of appointment of Steven James Roulston as a director on 18 November 2019 (1 page) |
1 November 2019 | Termination of appointment of David Gerald Harris as a director on 1 November 2019 (1 page) |
13 May 2019 | Appointment of Ms. Emma-Marie Mayes as a director on 10 May 2019 (2 pages) |
12 April 2019 | Registered office address changed from The Quadrangle the Promenade Cheltenham Gloucestershire GL50 1PX to 250 Bishopsgate London EC2M 4AA on 12 April 2019 (1 page) |
3 January 2019 | Full accounts made up to 31 March 2018 (22 pages) |
3 December 2018 | Confirmation statement made on 3 December 2018 with updates (5 pages) |
3 December 2018 | Notification of Royal Bank Leasing Limited as a person with significant control on 6 April 2016 (2 pages) |
12 March 2018 | Appointment of Ian Andrew Ellis as a director on 6 March 2018 (2 pages) |
8 March 2018 | Termination of appointment of Emma-Marie Mayes as a director on 6 March 2018 (1 page) |
5 February 2018 | Withdrawal of a person with significant control statement on 5 February 2018 (2 pages) |
17 January 2018 | Notification of Royal Bank Leasing Limited as a person with significant control on 6 April 2016 (4 pages) |
13 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
13 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with updates (5 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with updates (5 pages) |
22 September 2017 | Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages) |
22 September 2017 | Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages) |
5 September 2017 | Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page) |
16 August 2017 | Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages) |
16 August 2017 | Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages) |
4 August 2017 | Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page) |
2 August 2017 | Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages) |
2 August 2017 | Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page) |
2 March 2017 | Termination of appointment of Philip Antony Cheesman as a director on 28 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Philip Antony Cheesman as a director on 28 February 2017 (1 page) |
12 January 2017 | Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages) |
12 January 2017 | Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
27 October 2016 | Auditor's resignation (1 page) |
27 October 2016 | Auditor's resignation (1 page) |
18 August 2016 | Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages) |
19 July 2016 | Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page) |
19 July 2016 | Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page) |
7 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
7 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
30 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
23 November 2015 | Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages) |
23 November 2015 | Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages) |
17 June 2015 | Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages) |
17 June 2015 | Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages) |
16 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page) |
16 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page) |
5 March 2015 | Satisfaction of charge 2 in full (6 pages) |
5 March 2015 | Satisfaction of charge 2 in full (6 pages) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
17 February 2015 | Satisfaction of charge 1 in full (6 pages) |
17 February 2015 | Satisfaction of charge 3 in full (6 pages) |
17 February 2015 | Satisfaction of charge 1 in full (6 pages) |
17 February 2015 | Satisfaction of charge 4 in full (6 pages) |
17 February 2015 | Satisfaction of charge 3 in full (6 pages) |
17 February 2015 | Satisfaction of charge 4 in full (6 pages) |
26 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
1 October 2014 | Full accounts made up to 31 March 2014 (24 pages) |
1 October 2014 | Full accounts made up to 31 March 2014 (24 pages) |
7 July 2014 | Termination of appointment of Lambros Varnavides as a director (1 page) |
7 July 2014 | Termination of appointment of Lambros Varnavides as a director (1 page) |
9 April 2014 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
9 April 2014 | Appointment of Trevor Douglas Crome as a director (2 pages) |
9 April 2014 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
9 April 2014 | Appointment of Trevor Douglas Crome as a director (2 pages) |
8 April 2014 | Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages) |
8 April 2014 | Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages) |
31 December 2013 | Termination of appointment of Paul Sullivan as a director (1 page) |
31 December 2013 | Termination of appointment of Paul Sullivan as a director (1 page) |
12 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
2 October 2013 | Full accounts made up to 31 March 2013 (28 pages) |
2 October 2013 | Full accounts made up to 31 March 2013 (28 pages) |
12 July 2013 | Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages) |
12 July 2013 | Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages) |
14 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (8 pages) |
14 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (8 pages) |
7 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
7 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
7 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
7 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
31 October 2012 | Full accounts made up to 31 March 2012 (30 pages) |
31 October 2012 | Full accounts made up to 31 March 2012 (30 pages) |
19 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (8 pages) |
19 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (8 pages) |
29 November 2011 | Full accounts made up to 31 March 2011 (29 pages) |
29 November 2011 | Full accounts made up to 31 March 2011 (29 pages) |
19 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
19 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
28 September 2011 | Appointment of Mr Paul Denzil John Sullivan as a director (2 pages) |
28 September 2011 | Appointment of Mr Paul Denzil John Sullivan as a director (2 pages) |
12 September 2011 | Termination of appointment of Graham Locker as a director (1 page) |
12 September 2011 | Termination of appointment of Graham Locker as a director (1 page) |
2 March 2011 | Termination of appointment of Andreas Georgiou as a director (1 page) |
2 March 2011 | Termination of appointment of Andreas Georgiou as a director (1 page) |
2 February 2011 | Appointment of Philip Antony Cheesman as a director (2 pages) |
2 February 2011 | Appointment of Philip Antony Cheesman as a director (2 pages) |
17 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (8 pages) |
17 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (8 pages) |
6 December 2010 | Full accounts made up to 31 March 2010 (22 pages) |
6 December 2010 | Full accounts made up to 31 March 2010 (22 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (22 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (22 pages) |
8 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (6 pages) |
26 February 2009 | Director's change of particulars / andreas georgiou / 31/07/2008 (1 page) |
26 February 2009 | Director's change of particulars / andreas georgiou / 31/07/2008 (1 page) |
19 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
19 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
30 September 2008 | Full accounts made up to 31 March 2008 (22 pages) |
30 September 2008 | Full accounts made up to 31 March 2008 (22 pages) |
5 September 2008 | Director appointed lambros cleanthis varnavides (1 page) |
5 September 2008 | Director appointed lambros cleanthis varnavides (1 page) |
3 September 2008 | Director appointed graham richard locker (1 page) |
3 September 2008 | Director appointed mr andreas georgiou (1 page) |
3 September 2008 | Director appointed mr andreas georgiou (1 page) |
3 September 2008 | Director appointed graham richard locker (1 page) |
28 August 2008 | Appointment terminated director alan devine (1 page) |
28 August 2008 | Appointment terminated director philip tubb (1 page) |
28 August 2008 | Appointment terminated director adrian farnell (1 page) |
28 August 2008 | Appointment terminated director philip tubb (1 page) |
28 August 2008 | Appointment terminated director alan devine (1 page) |
28 August 2008 | Appointment terminated director adrian farnell (1 page) |
15 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
29 November 2007 | Return made up to 24/11/07; full list of members (6 pages) |
29 November 2007 | Return made up to 24/11/07; full list of members (6 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | Director resigned (1 page) |
7 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
7 December 2006 | Return made up to 24/11/06; full list of members (3 pages) |
7 December 2006 | Return made up to 24/11/06; full list of members (3 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
1 February 2006 | Particulars of mortgage/charge (7 pages) |
1 February 2006 | Particulars of mortgage/charge (7 pages) |
1 February 2006 | Particulars of mortgage/charge (7 pages) |
1 February 2006 | Particulars of mortgage/charge (7 pages) |
27 January 2006 | Particulars of mortgage/charge (7 pages) |
27 January 2006 | Particulars of mortgage/charge (7 pages) |
6 December 2005 | Return made up to 24/11/05; full list of members (6 pages) |
6 December 2005 | Return made up to 24/11/05; full list of members (6 pages) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | New secretary appointed (2 pages) |
23 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
23 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
3 February 2005 | Director's particulars changed (1 page) |
3 February 2005 | Director's particulars changed (1 page) |
1 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
1 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
8 October 2004 | Director's particulars changed (1 page) |
8 October 2004 | Director's particulars changed (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
6 May 2004 | Director's particulars changed (1 page) |
6 May 2004 | Director's particulars changed (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (5 pages) |
12 March 2004 | New director appointed (5 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
25 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New director appointed (8 pages) |
18 June 2003 | New director appointed (8 pages) |
13 May 2003 | Director's particulars changed (1 page) |
13 May 2003 | Director's particulars changed (1 page) |
13 March 2003 | Full accounts made up to 31 March 2002 (17 pages) |
13 March 2003 | Full accounts made up to 31 March 2002 (17 pages) |
26 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
26 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
19 November 2002 | Director's particulars changed (1 page) |
19 November 2002 | Director's particulars changed (1 page) |
19 March 2002 | Resolutions
|
19 March 2002 | Resolutions
|
20 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
20 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (18 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (18 pages) |
26 November 2001 | Director's particulars changed (1 page) |
26 November 2001 | Director's particulars changed (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Particulars of mortgage/charge (7 pages) |
2 August 2001 | Particulars of mortgage/charge (7 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Particulars of mortgage/charge (7 pages) |
2 August 2001 | Particulars of mortgage/charge (7 pages) |
2 August 2001 | Particulars of mortgage/charge (7 pages) |
2 August 2001 | Particulars of mortgage/charge (7 pages) |
2 August 2001 | Particulars of mortgage/charge (7 pages) |
2 August 2001 | Particulars of mortgage/charge (7 pages) |
16 July 2001 | New director appointed (4 pages) |
16 July 2001 | New director appointed (7 pages) |
16 July 2001 | New director appointed (7 pages) |
16 July 2001 | New director appointed (4 pages) |
20 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
20 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
13 February 2001 | Director's particulars changed (1 page) |
13 February 2001 | Director's particulars changed (1 page) |
23 January 2001 | Director's particulars changed (1 page) |
23 January 2001 | Director's particulars changed (1 page) |
17 October 2000 | Location of debenture register (1 page) |
17 October 2000 | Location of debenture register (1 page) |
4 September 2000 | Location of register of members (1 page) |
4 September 2000 | Full accounts made up to 31 March 2000 (18 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (18 pages) |
4 September 2000 | Location of register of members (1 page) |
18 August 2000 | Memorandum and Articles of Association (14 pages) |
18 August 2000 | Memorandum and Articles of Association (14 pages) |
7 August 2000 | Resolutions
|
7 August 2000 | Resolutions
|
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | New director appointed (3 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New director appointed (3 pages) |
14 July 2000 | New secretary appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
5 April 2000 | Auditor's resignation (4 pages) |
5 April 2000 | Auditor's resignation (4 pages) |
13 March 2000 | Nc inc already adjusted 01/03/00 (3 pages) |
13 March 2000 | Nc inc already adjusted 01/03/00 (3 pages) |
13 March 2000 | Notice of assignment of name or new name to shares (1 page) |
13 March 2000 | Ad 01/03/00--------- us$ si 1@1=1 us$ ic 99999/100000 (2 pages) |
13 March 2000 | Ad 01/03/00--------- us$ si 99999@1=99999 us$ ic 0/99999 (2 pages) |
13 March 2000 | Ad 01/03/00--------- us$ si 1@1=1 us$ ic 99999/100000 (2 pages) |
13 March 2000 | Resolutions
|
13 March 2000 | Resolutions
|
13 March 2000 | Notice of assignment of name or new name to shares (1 page) |
13 March 2000 | Ad 01/03/00--------- us$ si 99999@1=99999 us$ ic 0/99999 (2 pages) |
16 February 2000 | Return made up to 01/02/00; full list of members (8 pages) |
16 February 2000 | Return made up to 01/02/00; full list of members (8 pages) |
12 August 1999 | Full accounts made up to 31 March 1999 (15 pages) |
12 August 1999 | Full accounts made up to 31 March 1999 (15 pages) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
9 February 1999 | Return made up to 01/02/99; full list of members (8 pages) |
9 February 1999 | Return made up to 01/02/99; full list of members (8 pages) |
6 October 1998 | Auditor's resignation (1 page) |
6 October 1998 | Auditor's resignation (1 page) |
21 August 1998 | Full accounts made up to 31 March 1998 (15 pages) |
21 August 1998 | Full accounts made up to 31 March 1998 (15 pages) |
6 February 1998 | Return made up to 01/02/98; full list of members (8 pages) |
6 February 1998 | Return made up to 01/02/98; full list of members (8 pages) |
18 July 1997 | Full accounts made up to 31 March 1997 (15 pages) |
18 July 1997 | Full accounts made up to 31 March 1997 (15 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 February 1997 | Return made up to 01/02/97; full list of members (7 pages) |
19 February 1997 | Return made up to 01/02/97; full list of members (7 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
26 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
26 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
2 October 1996 | Return made up to 30/09/96; change of members (8 pages) |
2 October 1996 | Return made up to 30/09/96; change of members (8 pages) |
10 September 1996 | Director's particulars changed (1 page) |
10 September 1996 | Director's particulars changed (1 page) |
27 January 1996 | Accounting reference date shortened from 17/11 to 31/03 (1 page) |
27 January 1996 | Accounting reference date shortened from 17/11 to 31/03 (1 page) |
16 January 1996 | Full accounts made up to 17 November 1995 (7 pages) |
16 January 1996 | Full accounts made up to 17 November 1995 (7 pages) |
29 November 1995 | Memorandum and Articles of Association (28 pages) |
29 November 1995 | Resolutions
|
29 November 1995 | Resolutions
|
29 November 1995 | Memorandum and Articles of Association (28 pages) |
28 November 1995 | Company name changed yorkshire water second finance l td.\certificate issued on 29/11/95 (4 pages) |
28 November 1995 | New director appointed (4 pages) |
28 November 1995 | Company name changed yorkshire water second finance l td.\certificate issued on 29/11/95 (4 pages) |
28 November 1995 | New director appointed (4 pages) |
24 November 1995 | Location of debenture register (2 pages) |
24 November 1995 | Director resigned (4 pages) |
24 November 1995 | New director appointed (4 pages) |
24 November 1995 | New director appointed (4 pages) |
24 November 1995 | Director resigned (4 pages) |
24 November 1995 | Registered office changed on 24/11/95 from: 2 the embankment sovereign street leeds LS1 4BG (1 page) |
24 November 1995 | Registered office changed on 24/11/95 from: 2 the embankment sovereign street leeds LS1 4BG (1 page) |
24 November 1995 | Location of register of members (non legible) (1 page) |
24 November 1995 | Location of register of directors' interests (1 page) |
24 November 1995 | New secretary appointed (4 pages) |
24 November 1995 | Location of register of directors' interests (1 page) |
24 November 1995 | New director appointed (4 pages) |
24 November 1995 | New director appointed (4 pages) |
24 November 1995 | Director resigned (4 pages) |
24 November 1995 | Location of debenture register (2 pages) |
24 November 1995 | Accounting reference date shortened from 31/08 to 17/11 (1 page) |
24 November 1995 | Secretary resigned (4 pages) |
24 November 1995 | New director appointed (4 pages) |
24 November 1995 | New secretary appointed (4 pages) |
24 November 1995 | Secretary resigned (4 pages) |
24 November 1995 | Location of register of members (non legible) (1 page) |
24 November 1995 | New director appointed (4 pages) |
24 November 1995 | Director resigned (4 pages) |
24 November 1995 | Director resigned (4 pages) |
24 November 1995 | Accounting reference date shortened from 31/08 to 17/11 (1 page) |
24 November 1995 | Director resigned (4 pages) |
16 November 1995 | Full accounts made up to 31 August 1995 (7 pages) |
16 November 1995 | Full accounts made up to 31 August 1995 (7 pages) |
18 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
18 October 1995 | Accounting reference date shortened from 31/03 to 31/08 (1 page) |
18 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
18 October 1995 | Accounting reference date shortened from 31/03 to 31/08 (1 page) |
4 October 1995 | Return made up to 30/09/95; no change of members (12 pages) |
4 October 1995 | Return made up to 30/09/95; no change of members (12 pages) |
12 September 1995 | New director appointed (4 pages) |
12 September 1995 | New director appointed (4 pages) |
7 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
7 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
26 June 1995 | Full accounts made up to 31 March 1995 (7 pages) |
26 June 1995 | Full accounts made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
16 April 1987 | Full accounts made up to 31 March 1986 (8 pages) |
16 April 1987 | Full accounts made up to 31 March 1986 (8 pages) |