21 Meadowside
Walton On Thames
Surrey
KT12 3LS
Director Name | William Hall McGibbon |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2008(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 06 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
Director Name | Alicia Essex |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2010(25 years after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 06 September 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
Director Name | David Shaw Fielden |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 March 2000) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Kingsfield Old Midford Road Bath BA2 7DH |
Director Name | Mr Ian Michael McKinnon |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(5 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 December 1991) |
Role | Investment Banker |
Correspondence Address | Quistholme 5 Knole Park Almondsbury Bristol BS12 4BS |
Director Name | John Robert Bramhall |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 February 2001) |
Role | Company Director |
Correspondence Address | 11 Stoke Hill Stoke Bishop Bristol BS9 1JL |
Director Name | Mr David Milton Maxwell Beever |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 March 1995) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Warren Farm House South Drive Wentworth Surrey GU25 4JS |
Secretary Name | Rhoda Elizabeth Kies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 September 1992) |
Role | Company Director |
Correspondence Address | 22 Avenue Road Leigh On Sea Essex SS9 1AX |
Director Name | Mr Paul William Hancock |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 February 1999) |
Role | Company Director |
Correspondence Address | 21 Over Lane Almondsbury Bristol BS12 4BL |
Director Name | Mr Tetsuya Hiruta |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 September 1997) |
Role | Financial Manager |
Correspondence Address | 24 Colesbourne Drive Downhead Park Milton Keynes Buckinghamshire MK15 9AN |
Secretary Name | Ian Bruce Marshall |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 March 1994) |
Role | Company Director |
Correspondence Address | Hungershall Lodge Hungershall Park Tunbridge Wells Kent TN4 8ND |
Secretary Name | Ms Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(8 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Secretary Name | Mr Ian Bruce Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(9 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hungershall Lodge Hungershall Park Tunbridge Wells Kent TN4 8ND |
Secretary Name | John Wilfred James Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(9 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | The Barn Chithurst Lane Trotton Petersfield Hampshire GU31 5ET |
Director Name | Joseph Gerard Brady |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 March 1995(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 November 1996) |
Role | Finance Director |
Correspondence Address | 56 Shawley Way Epsom Downs Epsom Surrey KT18 5PB |
Secretary Name | Richard Herbert David Earle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Kyte Lane House Kite Lane Ditcheat Shepton Mallet Somerset BA4 6RA |
Director Name | Yasuyuki Kada |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 22 October 1996(11 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 July 2005) |
Role | Company Director |
Correspondence Address | 12 Solar Court Great Linford Milton Keynes Buckinghamshire MK14 5HD |
Secretary Name | Janet Ailsa Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | Eastwood Lodge Whitfield Wotton Under Edge Gloucestershire GL12 8EA Wales |
Director Name | Christopher Ellis |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 July 2000) |
Role | Company Director |
Correspondence Address | 12 Lattimer Place Chiswick London W4 2UA |
Director Name | Geoffrey Peter Mattey |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 June 2000) |
Role | Company Director |
Correspondence Address | 34 Stow Park Avenue Newport Gwent NP20 4FN Wales |
Director Name | Mary Jane McNamara |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 December 2001) |
Role | Company Director |
Correspondence Address | 96 Lake Rise Gidea Park Essex RM1 4EE |
Director Name | Michael Cartner Camm |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(14 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Westwinds Stone Berkeley Gloucestershire GL13 9LE Wales |
Director Name | Donald Lewis Jurries |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 2000(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 2001) |
Role | Company Director |
Correspondence Address | 12 Russell Close Regency Quay Chiswick London W4 2NU |
Director Name | Robert Green |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2001(16 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 November 2002) |
Role | Company Director |
Correspondence Address | Tavistock Christ Church Road Virginia Water Surrey GU25 4PT |
Director Name | Mr Graham Ferguson McWilliams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Under The Hill Weston Road Bath Avon BA1 2XB |
Director Name | Stephanie Jane Berry |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(17 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 195 Rue De 1'Universite Paris 75007 Foreign |
Director Name | Miss Julie Elizabeth Henehan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Kingsdown Parade Cotham Bristol Avon BS6 5UF |
Director Name | Lynn Fiona McClelland |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 85 St George Place Deanery Road Bristol BS1 5QH |
Director Name | Jeremy David Baber |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 April 2008) |
Role | Company Director |
Correspondence Address | 94 Candwr Park Ponthir Newport Gwent NP18 1HN Wales |
Director Name | Martin Peter Hurst |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(20 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 10 August 2007) |
Role | Company Director |
Correspondence Address | 18 The Lawns Gotherington Cheltenham Gloucestershire GL52 9QT Wales |
Director Name | Richard William Green |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 June 2009) |
Role | Company Director |
Correspondence Address | Richborough House Sandy Lane Sunningdale Ascot Berkshire SL5 0ND |
Director Name | Mr Paul John Lomas |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Burwardsley Way Kingsmead Northwich Cheshire CW9 8WN |
Director Name | Mr John Michael Jenkins |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
Director Name | Hugh Alan Taylor Fitzpatrick |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
Director Name | Toby Duncan Ford |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(24 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
Registered Address | Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hounslow West |
Built Up Area | Greater London |
100 at £1 | Ge Capital Equipment Finance Holdings 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2011 | Application to strike the company off the register (3 pages) |
16 May 2011 | Application to strike the company off the register (3 pages) |
20 December 2010 | Appointment of Alicia Essex as a director (2 pages) |
20 December 2010 | Termination of appointment of Toby Ford as a director (1 page) |
20 December 2010 | Appointment of Alicia Essex as a director (2 pages) |
20 December 2010 | Termination of appointment of Toby Ford as a director (1 page) |
17 December 2010 | Termination of appointment of Darren Millard as a director (1 page) |
17 December 2010 | Termination of appointment of John Jenkins as a director (1 page) |
17 December 2010 | Termination of appointment of Darren Millard as a director (1 page) |
17 December 2010 | Termination of appointment of Hugh Fitzpatrick as a director (1 page) |
17 December 2010 | Termination of appointment of John Jenkins as a director (1 page) |
17 December 2010 | Termination of appointment of Hugh Fitzpatrick as a director (1 page) |
20 August 2010 | Secretary's details changed for Alicia Essex on 20 July 2009 (1 page) |
20 August 2010 | Secretary's details changed for Alicia Essex on 20 July 2009 (1 page) |
19 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-08-19
|
19 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-08-19
|
19 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-08-19
|
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
3 March 2010 | Director's details changed for John Michael Jenkins on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for John Michael Jenkins on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for John Michael Jenkins on 1 January 2010 (2 pages) |
13 February 2010 | Director's details changed for Hugh Alan Taylor Fitzpatrick on 1 January 2010 (2 pages) |
13 February 2010 | Director's details changed for Hugh Alan Taylor Fitzpatrick on 1 January 2010 (2 pages) |
13 February 2010 | Director's details changed for William Hall Mcgibbon on 1 January 2010 (2 pages) |
13 February 2010 | Director's details changed for Hugh Alan Taylor Fitzpatrick on 1 January 2010 (2 pages) |
13 February 2010 | Director's details changed for William Hall Mcgibbon on 1 January 2010 (2 pages) |
13 February 2010 | Director's details changed for William Hall Mcgibbon on 1 January 2010 (2 pages) |
12 February 2010 | Appointment of Darren Mark Millard as a director (2 pages) |
12 February 2010 | Appointment of Darren Mark Millard as a director (2 pages) |
3 February 2010 | Appointment of Toby Duncan Ford as a director (2 pages) |
3 February 2010 | Appointment of Toby Duncan Ford as a director (2 pages) |
11 January 2010 | Resolutions
|
11 January 2010 | Resolutions
|
18 August 2009 | Director's change of particulars / william mcgibbon / 15/08/2009 (1 page) |
18 August 2009 | Director's Change of Particulars / william mcgibbon / 15/08/2009 / HouseName/Number was: 31, now: 53 (1 page) |
2 August 2009 | Secretary's change of particulars / alicia essex / 16/07/2009 (1 page) |
2 August 2009 | Secretary's Change of Particulars / alicia essex / 16/07/2009 / (1 page) |
20 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
13 July 2009 | Director's change of particulars / hugh fitzpatrick / 13/07/2009 (1 page) |
13 July 2009 | Director's Change of Particulars / hugh fitzpatrick / 13/07/2009 / Occupation was: chief operating officer, now: company director (1 page) |
9 July 2009 | Appointment Terminated Director paul lomas (1 page) |
9 July 2009 | Appointment terminated director paul lomas (1 page) |
7 July 2009 | Director appointed hugh alan taylor fitzpatrick (1 page) |
7 July 2009 | Director appointed hugh alan taylor fitzpatrick (1 page) |
6 July 2009 | Director appointed john michael jenkins (1 page) |
6 July 2009 | Director appointed john michael jenkins (1 page) |
4 July 2009 | Appointment Terminated Director david rendell (1 page) |
4 July 2009 | Appointment terminated director david rendell (1 page) |
4 July 2009 | Appointment terminated director richard green (1 page) |
4 July 2009 | Appointment Terminated Director richard green (1 page) |
20 January 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
20 January 2009 | Accounts made up to 31 December 2008 (7 pages) |
19 August 2008 | Director's Change of Particulars / william mcgibbon / 01/08/2008 / HouseName/Number was: 42, now: 31; Street was: wouwermanstraat, now: marina place; Area was: , now: hampton wick; Post Town was: amsterdam, now: kingston upon thames; Region was: , now: surrey; Post Code was: 1071 ma, now: KT1 4BH; Country was: netherlands, now: england (1 page) |
19 August 2008 | Director's change of particulars / william mcgibbon / 01/08/2008 (1 page) |
16 July 2008 | Director appointed paul lomas (1 page) |
16 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
16 July 2008 | Director appointed paul lomas (1 page) |
15 July 2008 | Director appointed david richard rendell (1 page) |
15 July 2008 | Director appointed david richard rendell (1 page) |
14 July 2008 | Appointment terminated director massimo villamultedo (1 page) |
14 July 2008 | Appointment Terminated Director massimo villamultedo (1 page) |
11 July 2008 | Director appointed william hall mcgibbon (1 page) |
11 July 2008 | Director appointed william hall mcgibbon (1 page) |
25 April 2008 | Appointment terminated director jeremy baber (1 page) |
25 April 2008 | Appointment Terminated Director jeremy baber (1 page) |
15 April 2008 | Appointment Terminated Director alistair robinson (1 page) |
15 April 2008 | Appointment terminated director alistair robinson (1 page) |
19 March 2008 | Accounts made up to 31 December 2007 (7 pages) |
19 March 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
26 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
26 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
2 July 2007 | New director appointed (3 pages) |
2 July 2007 | New director appointed (3 pages) |
27 June 2007 | Accounts made up to 31 December 2006 (10 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 December 2006 (10 pages) |
3 June 2007 | Director's particulars changed (1 page) |
3 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
10 May 2007 | New director appointed (3 pages) |
10 May 2007 | New director appointed (3 pages) |
3 January 2007 | Full accounts made up to 31 December 2005 (14 pages) |
3 January 2007 | Full accounts made up to 31 December 2005 (14 pages) |
2 January 2007 | Resolutions
|
2 January 2007 | Resolutions
|
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | New director appointed (2 pages) |
14 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
14 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
12 December 2005 | Resolutions
|
12 December 2005 | Resolutions
|
10 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
10 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
28 October 2005 | Director's particulars changed (1 page) |
28 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
20 September 2005 | New director appointed (4 pages) |
20 September 2005 | New director appointed (4 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
25 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
25 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
13 July 2005 | Company name changed konica minolta rentals LTD.\certificate issued on 13/07/05 (2 pages) |
13 July 2005 | Company name changed konica minolta rentals LTD.\certificate issued on 13/07/05 (2 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 July 2004 | Return made up to 09/07/04; full list of members (8 pages) |
14 July 2004 | Return made up to 09/07/04; full list of members (8 pages) |
1 July 2004 | Secretary's particulars changed (1 page) |
1 July 2004 | Secretary's particulars changed (1 page) |
12 December 2003 | New director appointed (3 pages) |
12 December 2003 | New director appointed (3 pages) |
12 December 2003 | New director appointed (3 pages) |
12 December 2003 | New director appointed (3 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
7 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
25 September 2003 | Company name changed minolta rentals LTD.\certificate issued on 25/09/03 (2 pages) |
25 September 2003 | Company name changed minolta rentals LTD.\certificate issued on 25/09/03 (2 pages) |
16 July 2003 | Return made up to 09/07/03; full list of members (8 pages) |
16 July 2003 | Return made up to 09/07/03; full list of members (8 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
26 July 2002 | Return made up to 09/07/02; full list of members (8 pages) |
26 July 2002 | Return made up to 09/07/02; full list of members (8 pages) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
14 December 2001 | New director appointed (3 pages) |
14 December 2001 | New director appointed (3 pages) |
13 December 2001 | Director resigned (2 pages) |
13 December 2001 | Director resigned (2 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
18 October 2001 | New director appointed (5 pages) |
18 October 2001 | New director appointed (5 pages) |
6 August 2001 | Return made up to 09/07/01; full list of members (7 pages) |
6 August 2001 | Return made up to 09/07/01; full list of members (7 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
12 February 2001 | New director appointed (3 pages) |
12 February 2001 | New director appointed (3 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
2 August 2000 | Return made up to 09/07/00; full list of members (15 pages) |
2 August 2000 | Return made up to 09/07/00; full list of members (15 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
15 July 1999 | Return made up to 09/07/99; no change of members (14 pages) |
15 July 1999 | Return made up to 09/07/99; no change of members (14 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
20 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
16 July 1998 | Return made up to 09/07/98; no change of members (16 pages) |
16 July 1998 | Return made up to 09/07/98; no change of members (16 pages) |
10 February 1998 | Director's particulars changed (1 page) |
10 February 1998 | Director's particulars changed (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | Director resigned (1 page) |
1 October 1997 | Secretary's particulars changed (1 page) |
1 October 1997 | Secretary's particulars changed (1 page) |
29 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | New secretary appointed (2 pages) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | Secretary resigned (1 page) |
28 November 1996 | Auditor's resignation (1 page) |
28 November 1996 | Auditor's resignation (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
3 November 1996 | Director resigned (1 page) |
3 November 1996 | New director appointed (2 pages) |
3 November 1996 | New director appointed (2 pages) |
3 November 1996 | Director resigned (1 page) |
27 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
27 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
9 August 1996 | Return made up to 09/07/96; full list of members (8 pages) |
9 August 1996 | Return made up to 09/07/96; full list of members
|
9 July 1996 | Registered office changed on 09/07/96 from: 20 st james's street london SW1A 1ES (1 page) |
9 July 1996 | Registered office changed on 09/07/96 from: 20 st james's street london SW1A 1ES (1 page) |
26 October 1995 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
26 October 1995 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
5 October 1995 | Auditor's resignation (3 pages) |
5 October 1995 | Auditor's resignation (6 pages) |
26 September 1995 | Full accounts made up to 28 February 1995 (11 pages) |
26 September 1995 | Full accounts made up to 28 February 1995 (11 pages) |
1 August 1995 | Return made up to 09/07/95; full list of members (9 pages) |
1 August 1995 | Return made up to 09/07/95; full list of members (18 pages) |
9 May 1995 | New director appointed (6 pages) |
10 April 1995 | Resolutions
|
10 April 1995 | Resolutions
|
30 March 1995 | Secretary resigned;new secretary appointed (4 pages) |
30 March 1995 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
30 March 1995 | Registered office changed on 30/03/95 from: 1 finsbury avenue london EC2M 2PA (1 page) |
30 March 1995 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
30 March 1995 | Registered office changed on 30/03/95 from: 1 finsbury avenue london EC2M 2PA (1 page) |
21 March 1995 | Director resigned (2 pages) |
21 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
26 May 1994 | Full accounts made up to 31 March 1994 (11 pages) |
26 May 1994 | Full accounts made up to 31 March 1994 (11 pages) |
8 September 1993 | Full accounts made up to 31 March 1993 (9 pages) |
8 September 1993 | Full accounts made up to 31 March 1993 (9 pages) |
3 July 1992 | Full accounts made up to 31 March 1992 (8 pages) |
3 July 1992 | Full accounts made up to 31 March 1992 (8 pages) |
18 July 1991 | Full accounts made up to 31 March 1991 (9 pages) |
18 July 1991 | Full accounts made up to 31 March 1991 (9 pages) |
1 August 1990 | Full accounts made up to 31 March 1990 (9 pages) |
1 August 1990 | Full accounts made up to 31 March 1990 (9 pages) |
21 June 1989 | Full accounts made up to 31 March 1989 (13 pages) |
21 June 1989 | Full accounts made up to 31 March 1989 (13 pages) |
10 August 1988 | Full accounts made up to 31 March 1988 (10 pages) |
10 August 1988 | Full accounts made up to 31 March 1988 (10 pages) |
8 October 1987 | Full accounts made up to 31 March 1987 (10 pages) |
8 October 1987 | Full accounts made up to 31 March 1987 (10 pages) |
22 August 1986 | Full accounts made up to 31 March 1986 (5 pages) |
22 August 1986 | Full accounts made up to 31 March 1986 (4 pages) |