London
EC2M 4AA
Director Name | Philippa Jane Goodwin |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2009(23 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 03 January 2018) |
Role | Senior Tax Advisor |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 2014(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 03 January 2018) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Simon John Clegg |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1996) |
Role | Stockbroker |
Correspondence Address | Hill Cottage Reading Road Heckfield Hook Hampshire RG27 0JY |
Director Name | Robert David Tawse Pringle |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 03 April 1993) |
Role | Stockbroker |
Correspondence Address | 8 Hurtmore Chase Hurtmore Godalming Surrey GU7 2RT |
Secretary Name | Jenny Stevinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 March 2002) |
Role | Company Director |
Correspondence Address | 95 Stradella Road London SE24 9HL |
Director Name | Mr David Joseph Plucinsky |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 1993(7 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 February 1994) |
Role | Banker |
Correspondence Address | 31 Queens Grove London NW8 6HJ |
Secretary Name | Katherine Liza Antoinetta Fernandes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1993(7 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 31 August 2014) |
Role | Company Director |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Martin Ronald Smith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(8 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 2 Lynford Close Arkely Barnet Hertfordshire EN5 3HQ |
Director Name | Nicholas William Ayrton Bannister |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(8 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 31 October 2001) |
Role | Stockbroker |
Correspondence Address | 6 Thomas Place London W8 5UG |
Director Name | Giles Edwin Thomas Fitzpatrick |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 February 2004) |
Role | Head Of London Operations |
Correspondence Address | 26 Hillersdon Avenue Barnes London SW13 0EF |
Director Name | Keith Anthony Bullen |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 February 2004) |
Role | Chief Administrative Officer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Heather Gardens Newbury Berkshire RG14 7RG |
Director Name | Alastair Briggs |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 April 2005) |
Role | Banker |
Correspondence Address | Danemore Lands House Leggs Lane Speldhurst Tunbridge Wells Kent TN3 0QZ |
Director Name | Steven Lancaster Lizars |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(18 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 29 September 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Christopher Spencer |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2005) |
Role | Banker |
Correspondence Address | 9 Welbeck Close Burgess Hill West Sussex RH15 0AU |
Director Name | Mr Grant Muirhead Hogben |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 May 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 23 Lindisfarne Road London SW20 0NW |
Director Name | Hammond James Mason |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Australian British |
Status | Resigned |
Appointed | 30 October 2006(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 July 2008) |
Role | Director Leasing And Asset Str |
Correspondence Address | 46 Kingsley House Beaufort Street London SW3 5BD |
Director Name | Richard George Ellaway |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Frights Bridge Farm Woodchurch Road Woodchurch Kent TN26 3PR |
Director Name | Mr Nicholas James Nunn |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 November 2016) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Website | rbs.co.uk |
---|
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 |
16m at £1 | Rbs Development (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £34,360 |
Gross Profit | £34,360 |
Net Worth | £18,634,995 |
Cash | £18,642,380 |
Current Liabilities | £7,385 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 December 2006 | Delivered on: 2 January 2007 Persons entitled: Bmi Marine Limited Classification: An assignment of apmm charterer guarantee Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the assignors right, title and interest in and to the assigned property on the terms of the assignment. See the mortgage charge document for full details. Outstanding |
---|---|
21 December 2006 | Delivered on: 2 January 2007 Persons entitled: Bmi Marine Limited Classification: An assignment of apmm charterer guarantee Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the assignor's right, title and interest in and to the assigned property on the terms of the assignment. See the mortgage charge document for full details. Outstanding |
21 July 2004 | Delivered on: 5 August 2004 Persons entitled: P&O Nedlloyd Limited Classification: Assignment of head lease agreement 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 right title and interest in and to the assigned property being all rights and interests in or in connection with (a) the head lease agreement and (b) each of the tax side letters. See the mortgage charge document for full details. Outstanding |
21 July 2004 | Delivered on: 5 August 2004 Persons entitled: P&O Nedlloyd Limited Classification: Assignment of head lease agreement 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: All right title and interest in and to the assigned property being all rights and interests to in or connection with (a) the head lease agreement (b) each of the tax side letters. See the mortgage charge document for full details. Outstanding |
21 July 2004 | Delivered on: 30 July 2004 Persons entitled: Bmi Marine Limited Classification: Assignment of sub-charter agreement 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: With full title guarantee all right title and interest in the assigned property relating to one 7,500 teu container ship hull no 3192, under construction at ihi marine united inc,. See the mortgage charge document for full details. Outstanding |
21 July 2004 | Delivered on: 30 July 2004 Persons entitled: Bmi Marine Limited Classification: Assignment of sub-charter agreement 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: With full title guarantee all right title and interest in the assigned property relating to one 7,500 teu container ship hull no 3191, under construction at ihi marine united inc. See the mortgage charge document for full details. Outstanding |
3 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2018 | Final Gazette dissolved following liquidation (1 page) |
21 December 2017 | Insolvency:LIQ12 - secretary of state's release of liquidator (3 pages) |
21 December 2017 | Insolvency:LIQ12 - secretary of state's release of liquidator (3 pages) |
3 October 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
3 October 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
26 July 2017 | Removal of liquidator by court order (17 pages) |
26 July 2017 | Appointment of a voluntary liquidator (14 pages) |
26 July 2017 | Appointment of a voluntary liquidator (14 pages) |
26 July 2017 | Removal of liquidator by court order (17 pages) |
1 February 2017 | Declaration of solvency (3 pages) |
1 February 2017 | Declaration of solvency (3 pages) |
11 January 2017 | Appointment of a voluntary liquidator (1 page) |
11 January 2017 | Resolutions
|
11 January 2017 | Resolutions
|
11 January 2017 | Appointment of a voluntary liquidator (1 page) |
28 November 2016 | Termination of appointment of Nicholas James Nunn as a director on 28 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Nicholas James Nunn as a director on 28 November 2016 (1 page) |
16 November 2016 | Satisfaction of charge 6 in full (7 pages) |
16 November 2016 | Satisfaction of charge 1 in full (7 pages) |
16 November 2016 | Satisfaction of charge 4 in full (7 pages) |
16 November 2016 | Satisfaction of charge 3 in full (7 pages) |
16 November 2016 | Satisfaction of charge 5 in full (7 pages) |
16 November 2016 | Satisfaction of charge 2 in full (7 pages) |
16 November 2016 | Satisfaction of charge 2 in full (7 pages) |
16 November 2016 | Satisfaction of charge 6 in full (7 pages) |
16 November 2016 | Satisfaction of charge 4 in full (7 pages) |
16 November 2016 | Satisfaction of charge 3 in full (7 pages) |
16 November 2016 | Satisfaction of charge 5 in full (7 pages) |
16 November 2016 | Satisfaction of charge 1 in full (7 pages) |
8 August 2016 | Auditor's resignation (1 page) |
8 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
8 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
8 August 2016 | Auditor's resignation (1 page) |
13 May 2016 | Resolutions
|
13 May 2016 | Statement of capital on 13 May 2016
|
13 May 2016 | Solvency Statement dated 12/05/16 (1 page) |
13 May 2016 | Solvency Statement dated 12/05/16 (1 page) |
13 May 2016 | Statement by Directors (1 page) |
13 May 2016 | Statement of capital on 13 May 2016
|
13 May 2016 | Resolutions
|
13 May 2016 | Statement by Directors (1 page) |
12 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
18 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
18 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
23 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
21 October 2014 | Appointment of Nick Nunn as a director on 8 October 2014 (2 pages) |
21 October 2014 | Appointment of Nick Nunn as a director on 8 October 2014 (2 pages) |
21 October 2014 | Appointment of Nick Nunn as a director on 8 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Steven Lancaster Lizars as a director on 29 September 2014 (1 page) |
10 October 2014 | Termination of appointment of Steven Lancaster Lizars as a director on 29 September 2014 (1 page) |
24 September 2014 | Appointment of Rbs Secretarial Services Limited as a secretary on 31 August 2014 (2 pages) |
24 September 2014 | Appointment of Rbs Secretarial Services Limited as a secretary on 31 August 2014 (2 pages) |
1 September 2014 | Termination of appointment of Katherine Liza Antoinetta Fernandes as a secretary on 31 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Katherine Liza Antoinetta Fernandes as a secretary on 31 August 2014 (1 page) |
21 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
1 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
29 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
30 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
13 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
22 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Steven Lizars on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Steven Lizars on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Richard John Lawrence on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Philippa Jane Goodwin on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Steven Lizars on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Philippa Jane Goodwin on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Richard John Lawrence on 1 October 2009 (3 pages) |
27 October 2009 | Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Richard John Lawrence on 1 October 2009 (3 pages) |
27 October 2009 | Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009 (3 pages) |
27 October 2009 | Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Philippa Jane Goodwin on 1 October 2009 (3 pages) |
12 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
12 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 September 2009 | Company name changed abn amro lease finance LIMITED\certificate issued on 01/10/09 (2 pages) |
30 September 2009 | Company name changed abn amro lease finance LIMITED\certificate issued on 01/10/09 (2 pages) |
29 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
6 April 2009 | Auditor's resignation (1 page) |
6 April 2009 | Auditor's resignation (1 page) |
11 March 2009 | Director appointed philippa jane goodwin (2 pages) |
11 March 2009 | Auditor's resignation (1 page) |
11 March 2009 | Appointment terminated director richard ellaway (1 page) |
11 March 2009 | Auditor's resignation (1 page) |
11 March 2009 | Appointment terminated director richard ellaway (1 page) |
11 March 2009 | Director appointed philippa jane goodwin (2 pages) |
4 February 2009 | Full accounts made up to 31 December 2007 (13 pages) |
4 February 2009 | Full accounts made up to 31 December 2007 (13 pages) |
31 October 2008 | Director appointed richard john lawrence (1 page) |
31 October 2008 | Director appointed richard john lawrence (1 page) |
8 September 2008 | Director's change of particulars / richard ellaway / 02/09/2008 (1 page) |
8 September 2008 | Director's change of particulars / richard ellaway / 02/09/2008 (1 page) |
15 July 2008 | Appointment terminated director hammond mason (1 page) |
15 July 2008 | Appointment terminated director hammond mason (1 page) |
10 July 2008 | Appointment terminated director grant hogben (1 page) |
10 July 2008 | Appointment terminated director grant hogben (1 page) |
22 April 2008 | Return made up to 03/04/08; full list of members (5 pages) |
22 April 2008 | Return made up to 03/04/08; full list of members (5 pages) |
9 January 2008 | Full accounts made up to 31 December 2006 (13 pages) |
9 January 2008 | Full accounts made up to 31 December 2006 (13 pages) |
6 June 2007 | Resolutions
|
6 June 2007 | Ad 23/05/07--------- £ si 16000000@1=16000000 £ ic 2/16000002 (2 pages) |
6 June 2007 | Resolutions
|
6 June 2007 | £ nc 100/50000000 22/05/07 (1 page) |
6 June 2007 | £ nc 100/50000000 22/05/07 (1 page) |
6 June 2007 | Ad 23/05/07--------- £ si 16000000@1=16000000 £ ic 2/16000002 (2 pages) |
18 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Particulars of mortgage/charge (6 pages) |
2 January 2007 | Particulars of mortgage/charge (6 pages) |
2 January 2007 | Particulars of mortgage/charge (6 pages) |
2 January 2007 | Particulars of mortgage/charge (6 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
19 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
15 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
15 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
13 October 2005 | New director appointed (3 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | New director appointed (3 pages) |
13 October 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
27 April 2005 | Return made up to 03/04/05; full list of members (3 pages) |
27 April 2005 | Return made up to 03/04/05; full list of members (3 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
5 August 2004 | Particulars of mortgage/charge (7 pages) |
5 August 2004 | Particulars of mortgage/charge (7 pages) |
5 August 2004 | Particulars of mortgage/charge (7 pages) |
5 August 2004 | Particulars of mortgage/charge (7 pages) |
30 July 2004 | Particulars of mortgage/charge (5 pages) |
30 July 2004 | Particulars of mortgage/charge (5 pages) |
30 July 2004 | Particulars of mortgage/charge (5 pages) |
30 July 2004 | Particulars of mortgage/charge (5 pages) |
15 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
15 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
2 April 2004 | New director appointed (1 page) |
2 April 2004 | New director appointed (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
10 February 2004 | Company name changed quoted U.K. LIMITED\certificate issued on 10/02/04 (2 pages) |
10 February 2004 | Company name changed quoted U.K. LIMITED\certificate issued on 10/02/04 (2 pages) |
19 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
19 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
28 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
28 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
14 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
14 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Return made up to 03/04/02; full list of members
|
8 April 2002 | Return made up to 03/04/02; full list of members
|
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
25 September 2001 | Director's particulars changed (1 page) |
25 September 2001 | Director's particulars changed (1 page) |
17 April 2001 | Return made up to 03/04/01; full list of members (7 pages) |
17 April 2001 | Return made up to 03/04/01; full list of members (7 pages) |
12 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
12 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
24 May 2000 | Resolutions
|
24 May 2000 | Resolutions
|
21 April 2000 | Return made up to 03/04/00; no change of members (6 pages) |
21 April 2000 | Return made up to 03/04/00; no change of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: 4 broadgate london EC2M 7LE (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: 4 broadgate london EC2M 7LE (1 page) |
23 April 1999 | Return made up to 03/04/99; no change of members (6 pages) |
23 April 1999 | Return made up to 03/04/99; no change of members (6 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
14 May 1998 | Director's particulars changed (1 page) |
14 May 1998 | Director's particulars changed (1 page) |
18 April 1998 | Return made up to 03/04/98; full list of members (7 pages) |
18 April 1998 | Return made up to 03/04/98; full list of members (7 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
14 April 1997 | Return made up to 03/04/97; no change of members (6 pages) |
14 April 1997 | Return made up to 03/04/97; no change of members (6 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
9 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
9 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
8 July 1996 | Director's particulars changed (1 page) |
8 July 1996 | Director's particulars changed (1 page) |
12 April 1996 | Return made up to 03/04/96; no change of members (5 pages) |
12 April 1996 | Return made up to 03/04/96; no change of members (5 pages) |
27 February 1996 | Director's particulars changed (1 page) |
27 February 1996 | Director's particulars changed (1 page) |
19 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
10 April 1995 | Return made up to 03/04/95; full list of members (14 pages) |
10 April 1995 | Return made up to 03/04/95; full list of members (14 pages) |
8 April 1995 | New secretary appointed (2 pages) |
8 April 1995 | New secretary appointed (2 pages) |
13 April 1993 | Director resigned;new director appointed (3 pages) |
13 April 1993 | Director resigned;new director appointed (3 pages) |
15 March 1993 | Secretary's particulars changed (2 pages) |
15 March 1993 | Secretary's particulars changed (2 pages) |
8 October 1991 | Secretary resigned;new secretary appointed (2 pages) |
8 October 1991 | Secretary resigned;new secretary appointed (2 pages) |
30 January 1989 | Secretary resigned;new secretary appointed (2 pages) |
30 January 1989 | Secretary resigned;new secretary appointed (2 pages) |
2 December 1985 | Incorporation (14 pages) |
2 December 1985 | Incorporation (14 pages) |