London
W1S 2LQ
Director Name | Mr Stuart Ross |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2018(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 05 January 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Brown Rudnick Llp 8clifford Street London W1S 2LQ |
Director Name | Oliver Richard Backhouse |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 February 1996) |
Role | Director - Regulatory Accounts |
Correspondence Address | Highcroft 141 Quickley Lane Chorleywood Rickmansworth Hertfordshire WD3 5PD |
Director Name | Graham John Bolton |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 October 1996) |
Role | Senior Operations Manager |
Correspondence Address | The Forge Club Cottages Passfield Road Passfield Liphook Hampshire GU30 7RU |
Director Name | Nicholas Russell Fineman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 November 1992) |
Role | Senior Operations Manager |
Correspondence Address | 15 Elm Grove Bishops Stortford Hertfordshire CM23 5JB |
Secretary Name | Oliver Richard Backhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 May 1999) |
Role | Executive Director |
Correspondence Address | Highcroft 141 Quickley Lane Chorleywood Rickmansworth Hertfordshire WD3 5PD |
Director Name | Charles Daniel Tyree |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 1992(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 February 1995) |
Role | Managing Partner-Europe |
Correspondence Address | 60 Sheffield Terrace London W8 7NA |
Director Name | Alan John Whittaker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 February 2001) |
Role | Operations Manager-Trading Services |
Correspondence Address | 104 Woodman Road Warley Brentwood Essex CM14 5AZ |
Director Name | Mark Charles Malin |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 1992(6 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 22 February 2005) |
Role | Executive Director - Trading Services |
Correspondence Address | 1 Pembroke Gardens London W8 6HS |
Director Name | Mr Nigel Alan Glaister |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1993(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 January 2000) |
Role | Cao Europe |
Country of Residence | England |
Correspondence Address | The Manor House High Street Farningham Kent DA4 0DG |
Director Name | Daniel Anthony McHugh |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Dual American And En |
Status | Resigned |
Appointed | 12 April 1993(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 February 1996) |
Role | Chief Financial Officer |
Country of Residence | Unietd Kingdom |
Correspondence Address | 20 Denbigh Road London W11 2SN |
Secretary Name | Peter Robert Sherratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1993(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 January 2000) |
Role | Company Director |
Correspondence Address | Ark End Mallows Green Road Manuden Bishops Stortford Hertfordshire CM23 1BP |
Director Name | Kenneth Daley |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 April 2003) |
Role | Tellers And Settlements Manage |
Correspondence Address | Oaktree Cottage Crawley Road Horsham West Sussex RH12 4RH |
Director Name | Stephen Henry Groom |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 15 September 2005) |
Role | Accountant |
Correspondence Address | 27 West End Avenue Pinner Middlesex HA5 1BH |
Director Name | Stewart Keith Nineham |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 January 1997) |
Role | Head Of Operations |
Correspondence Address | 63 Woodbridge Road Barking Essex IG11 9ES |
Director Name | Bruce Richard Lakefield |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 1995(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 1999) |
Role | Chairman And Chief Executive |
Correspondence Address | 60 Sheffield Terrace London W8 7NA |
Director Name | Mr Brendan Hilary Williams |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sherwood Mount Uplands Road Kenley Surrey CR8 5EF |
Director Name | Peter Robert Sherratt |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 January 2000) |
Role | Legal Director |
Correspondence Address | Ark End Mallows Green Road Manuden Bishops Stortford Hertfordshire CM23 1BP |
Director Name | Andrew Alan Corcoran |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 03 August 2006) |
Role | Company Director |
Correspondence Address | 15 Roman Road Ingatestone Essex CM4 9AA |
Director Name | Oliver Richard Backhouse |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 May 1999) |
Role | Executive Director Regulatory |
Correspondence Address | Highcroft 141 Quickley Lane Chorleywood Rickmansworth Hertfordshire WD3 5PD |
Director Name | Teresa Ann South |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 1997(11 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 13 March 1998) |
Role | Attorney |
Correspondence Address | 15 Keppel House Lucan Place London SW3 6RA |
Director Name | Patricia Ann Haas Cleveland |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 1998(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 November 2001) |
Role | Manager |
Correspondence Address | No 2 87 Elystan Street London SW3 6RJ |
Director Name | Mr Peter Anthony Gamester |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1999(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lamorna Chapel Road Great Totham Maldon Essex CM9 8DA |
Director Name | Richard James Antony Amat |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1999(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 July 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Mount View Road London N4 4JT |
Secretary Name | Margaret Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(14 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 March 2010) |
Role | Company Director |
Correspondence Address | 19 Trinity Grove Bengeo Hertford Hertfordshire SG14 3HB |
Director Name | Antony John Rush |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(19 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 17 July 2009) |
Role | Tax Adviser |
Correspondence Address | 25 Bank Street London E14 5LE |
Director Name | Marcus Jackson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 May 2008) |
Role | Uk Financial Controller |
Correspondence Address | 25 Bank Street London E14 5LE |
Director Name | Michael John O'Mara |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2008) |
Role | Banking Operations |
Correspondence Address | 10 Hurst View Road South Croydon Surrey CR2 7AG |
Director Name | Mr Anthony John Patrick Brereton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(24 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 02 March 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Reed Smith The Broadgate Tower 20 Primrose Street London EC2A 2RS |
Website | lehman.com |
---|
Registered Address | Regus Level 5 Tower 42 25 Old Broad Street London EC2N 1HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
100 at £1 | Lehman Brothers International (Europe) 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £253 |
Current Liabilities | £253 |
Latest Accounts | 30 November 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
5 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 October 2022 | Return of final meeting in a members' voluntary winding up (8 pages) |
8 January 2022 | Liquidators' statement of receipts and payments to 19 December 2021 (7 pages) |
8 March 2021 | Director's details changed for Mr Stuart Ross on 20 January 2021 (2 pages) |
8 March 2021 | Director's details changed for Mr Richard Harper on 20 January 2021 (2 pages) |
2 February 2021 | Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to Regus Level 5 Tower 42 25 Old Broad Street London EC2N 1HN on 2 February 2021 (2 pages) |
12 January 2021 | Liquidators' statement of receipts and payments to 19 December 2020 (7 pages) |
24 January 2020 | Liquidators' statement of receipts and payments to 19 December 2019 (8 pages) |
14 January 2019 | Appointment of a voluntary liquidator (3 pages) |
14 January 2019 | Resolutions
|
14 January 2019 | Declaration of solvency (6 pages) |
4 September 2018 | Full accounts made up to 30 November 2017 (18 pages) |
8 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
2 May 2018 | Termination of appointment of Anthony John Patrick Brereton as a director on 2 March 2018 (2 pages) |
27 April 2018 | Appointment of Mr Stuart Ross as a director on 17 April 2018 (2 pages) |
6 September 2017 | Full accounts made up to 30 November 2016 (17 pages) |
6 September 2017 | Full accounts made up to 30 November 2016 (17 pages) |
16 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
8 September 2016 | Full accounts made up to 30 November 2015 (11 pages) |
8 September 2016 | Full accounts made up to 30 November 2015 (11 pages) |
22 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
28 January 2016 | Resolutions
|
28 January 2016 | Statement of company's objects (2 pages) |
28 January 2016 | Statement of company's objects (2 pages) |
28 January 2016 | Resolutions
|
7 September 2015 | Full accounts made up to 30 November 2014 (11 pages) |
7 September 2015 | Full accounts made up to 30 November 2014 (11 pages) |
2 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
4 September 2014 | Full accounts made up to 30 November 2013 (11 pages) |
4 September 2014 | Full accounts made up to 30 November 2013 (11 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
6 November 2013 | Full accounts made up to 30 November 2012 (10 pages) |
6 November 2013 | Full accounts made up to 30 November 2012 (10 pages) |
12 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Total exemption full accounts made up to 30 November 2011 (6 pages) |
15 May 2012 | Total exemption full accounts made up to 30 November 2011 (6 pages) |
23 March 2012 | Register inspection address has been changed from 12 Plumtree Court London EC4A 4HT (1 page) |
23 March 2012 | Register inspection address has been changed from 12 Plumtree Court London EC4A 4HT (1 page) |
22 July 2011 | Director's details changed for Anthony John Brereton on 10 May 2011 (3 pages) |
22 July 2011 | Director's details changed for Anthony John Brereton on 10 May 2011 (3 pages) |
21 July 2011 | Director's details changed for Mr Richard Harper on 10 May 2011 (3 pages) |
21 July 2011 | Director's details changed for Mr Richard Harper on 10 May 2011 (3 pages) |
9 June 2011 | Full accounts made up to 30 November 2010 (9 pages) |
9 June 2011 | Full accounts made up to 30 November 2010 (9 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (14 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (14 pages) |
6 July 2010 | Full accounts made up to 30 November 2009 (9 pages) |
6 July 2010 | Full accounts made up to 30 November 2009 (9 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
7 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (14 pages) |
7 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (14 pages) |
14 April 2010 | Register inspection address has been changed (2 pages) |
14 April 2010 | Register(s) moved to registered inspection location (2 pages) |
14 April 2010 | Register inspection address has been changed (2 pages) |
14 April 2010 | Register(s) moved to registered inspection location (2 pages) |
13 April 2010 | Termination of appointment of Margaret Smith as a secretary (2 pages) |
13 April 2010 | Registered office address changed from 25 Bank Street London E14 5LE on 13 April 2010 (2 pages) |
13 April 2010 | Termination of appointment of Margaret Smith as a secretary (2 pages) |
13 April 2010 | Registered office address changed from 25 Bank Street London E14 5LE on 13 April 2010 (2 pages) |
17 March 2010 | Appointment of Mr Richard Harper as a director (3 pages) |
17 March 2010 | Appointment of Anthony John Brereton as a director (3 pages) |
17 March 2010 | Appointment of Mr Richard Harper as a director (3 pages) |
17 March 2010 | Appointment of Anthony John Brereton as a director (3 pages) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2010 | Resolutions
|
12 March 2010 | Resolutions
|
11 March 2010 | Full accounts made up to 30 November 2008 (9 pages) |
11 March 2010 | Full accounts made up to 30 November 2008 (9 pages) |
10 March 2010 | Auditor's resignation (1 page) |
10 March 2010 | Auditor's resignation (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2009 | Appointment terminated director antony rush (1 page) |
25 July 2009 | Appointment terminated director antony rush (1 page) |
7 June 2009 | Return made up to 12/04/09; full list of members (5 pages) |
7 June 2009 | Return made up to 12/04/09; full list of members (5 pages) |
22 October 2008 | Appointment terminated director michael o'mara (1 page) |
22 October 2008 | Appointment terminated director michael o'mara (1 page) |
2 June 2008 | Appointment terminated director marcus jackson (1 page) |
2 June 2008 | Appointment terminated director marcus jackson (1 page) |
29 April 2008 | Return made up to 12/04/08; full list of members (6 pages) |
29 April 2008 | Return made up to 12/04/08; full list of members (6 pages) |
4 March 2008 | Full accounts made up to 30 November 2007 (8 pages) |
4 March 2008 | Full accounts made up to 30 November 2007 (8 pages) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
5 August 2007 | Director resigned (1 page) |
5 August 2007 | Director resigned (1 page) |
25 May 2007 | Return made up to 12/04/07; no change of members (8 pages) |
25 May 2007 | Return made up to 12/04/07; no change of members (8 pages) |
26 March 2007 | Full accounts made up to 30 November 2006 (8 pages) |
26 March 2007 | Full accounts made up to 30 November 2006 (8 pages) |
19 September 2006 | New director appointed (1 page) |
19 September 2006 | New director appointed (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
31 May 2006 | Return made up to 12/04/06; full list of members (8 pages) |
31 May 2006 | Return made up to 12/04/06; full list of members (8 pages) |
16 March 2006 | Full accounts made up to 30 November 2005 (7 pages) |
16 March 2006 | Full accounts made up to 30 November 2005 (7 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
22 July 2005 | New director appointed (3 pages) |
22 July 2005 | New director appointed (3 pages) |
22 July 2005 | New director appointed (3 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | New director appointed (3 pages) |
13 May 2005 | Return made up to 12/04/05; full list of members (8 pages) |
13 May 2005 | Return made up to 12/04/05; full list of members (8 pages) |
29 April 2005 | Resolutions
|
29 April 2005 | Resolutions
|
25 April 2005 | Full accounts made up to 30 November 2004 (7 pages) |
25 April 2005 | Full accounts made up to 30 November 2004 (7 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
18 May 2004 | Return made up to 12/04/04; full list of members (8 pages) |
18 May 2004 | Return made up to 12/04/04; full list of members (8 pages) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
8 March 2004 | Full accounts made up to 30 November 2003 (7 pages) |
8 March 2004 | Full accounts made up to 30 November 2003 (7 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: one broadgate london EC2M 7HA (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: one broadgate london EC2M 7HA (1 page) |
23 May 2003 | Return made up to 12/04/03; full list of members (9 pages) |
23 May 2003 | Return made up to 12/04/03; full list of members (9 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
25 March 2003 | Full accounts made up to 30 November 2002 (7 pages) |
25 March 2003 | Full accounts made up to 30 November 2002 (7 pages) |
9 May 2002 | Return made up to 12/04/02; full list of members (8 pages) |
9 May 2002 | Return made up to 12/04/02; full list of members (8 pages) |
3 April 2002 | Full accounts made up to 30 November 2001 (7 pages) |
3 April 2002 | Full accounts made up to 30 November 2001 (7 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
10 May 2001 | Return made up to 12/04/01; full list of members (8 pages) |
10 May 2001 | Return made up to 12/04/01; full list of members (8 pages) |
9 March 2001 | Secretary's particulars changed (1 page) |
9 March 2001 | Secretary's particulars changed (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
26 February 2001 | Full accounts made up to 30 November 2000 (7 pages) |
26 February 2001 | Full accounts made up to 30 November 2000 (7 pages) |
12 May 2000 | Return made up to 12/04/00; full list of members
|
12 May 2000 | Return made up to 12/04/00; full list of members
|
7 March 2000 | Full accounts made up to 30 November 1999 (6 pages) |
7 March 2000 | Full accounts made up to 30 November 1999 (6 pages) |
3 February 2000 | Return made up to 12/04/99; full list of members (8 pages) |
3 February 2000 | Return made up to 12/04/99; full list of members (8 pages) |
2 February 2000 | New secretary appointed (1 page) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | New secretary appointed (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Secretary resigned;director resigned (1 page) |
26 May 1999 | Secretary resigned;director resigned (1 page) |
24 February 1999 | Full accounts made up to 30 November 1998 (7 pages) |
24 February 1999 | Full accounts made up to 30 November 1998 (7 pages) |
11 February 1999 | Director's particulars changed (2 pages) |
11 February 1999 | Director's particulars changed (2 pages) |
7 August 1998 | Return made up to 12/04/98; full list of members (11 pages) |
7 August 1998 | Return made up to 12/04/98; full list of members (11 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
4 March 1998 | Full accounts made up to 30 November 1997 (6 pages) |
4 March 1998 | Full accounts made up to 30 November 1997 (6 pages) |
30 January 1998 | Memorandum and Articles of Association (11 pages) |
30 January 1998 | Memorandum and Articles of Association (11 pages) |
10 December 1997 | Resolutions
|
10 December 1997 | Resolutions
|
8 May 1997 | Return made up to 12/04/97; no change of members
|
8 May 1997 | Return made up to 12/04/97; no change of members
|
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
20 December 1996 | Full accounts made up to 30 November 1996 (6 pages) |
20 December 1996 | Full accounts made up to 30 November 1996 (6 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
16 October 1996 | Memorandum and Articles of Association (11 pages) |
16 October 1996 | Memorandum and Articles of Association (11 pages) |
27 August 1996 | Registered office changed on 27/08/96 from: one broadgate london EC2M 7HA (1 page) |
27 August 1996 | Registered office changed on 27/08/96 from: one broadgate london EC2M 7HA (1 page) |
26 July 1996 | Full accounts made up to 30 November 1995 (6 pages) |
26 July 1996 | Full accounts made up to 30 November 1995 (6 pages) |
12 June 1996 | Return made up to 12/04/96; full list of members (13 pages) |
12 June 1996 | Return made up to 12/04/96; full list of members (13 pages) |
8 March 1996 | New director appointed (3 pages) |
8 March 1996 | New director appointed (3 pages) |
11 October 1995 | New director appointed (4 pages) |
11 October 1995 | New director appointed (4 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
15 August 1995 | New director appointed (4 pages) |
15 August 1995 | New director appointed (4 pages) |
11 April 1995 | Full accounts made up to 30 November 1994 (7 pages) |
11 April 1995 | Full accounts made up to 30 November 1994 (7 pages) |
25 April 1994 | Full accounts made up to 31 December 1993 (6 pages) |
25 April 1994 | Full accounts made up to 31 December 1993 (6 pages) |
4 May 1993 | Return made up to 12/04/93; full list of members
|
4 May 1993 | Return made up to 12/04/93; full list of members
|
9 March 1993 | Full accounts made up to 31 December 1992 (6 pages) |
9 March 1993 | Full accounts made up to 31 December 1992 (6 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (6 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (6 pages) |
16 July 1991 | Full accounts made up to 31 December 1990 (6 pages) |
16 July 1991 | Full accounts made up to 31 December 1990 (6 pages) |
31 July 1990 | Company name changed slh nominees LIMITED\certificate issued on 01/08/90 (2 pages) |
31 July 1990 | Company name changed slh nominees LIMITED\certificate issued on 01/08/90 (2 pages) |
2 May 1990 | Full accounts made up to 31 December 1989 (6 pages) |
2 May 1990 | Full accounts made up to 31 December 1989 (6 pages) |
19 June 1989 | Full accounts made up to 31 December 1988 (7 pages) |
19 June 1989 | Full accounts made up to 31 December 1988 (7 pages) |
27 April 1989 | Resolutions
|
27 April 1989 | Memorandum and Articles of Association (13 pages) |
27 April 1989 | Resolutions
|
27 April 1989 | Memorandum and Articles of Association (13 pages) |
19 April 1989 | Resolutions
|
19 April 1989 | Resolutions
|
6 March 1989 | Company name changed messel unit trust advisory servi ces LIMITED\certificate issued on 07/03/89 (2 pages) |
6 March 1989 | Company name changed messel unit trust advisory servi ces LIMITED\certificate issued on 07/03/89 (2 pages) |
6 September 1988 | Full accounts made up to 31 December 1987 (9 pages) |
6 September 1988 | Full accounts made up to 31 December 1987 (9 pages) |
16 July 1987 | Full accounts made up to 31 December 1986 (7 pages) |
16 July 1987 | Full accounts made up to 31 December 1986 (7 pages) |
14 July 1987 | Registered office changed on 14/07/87 from: p o box no 521 1 finsbury avenue london EC2M 2QE (1 page) |
14 July 1987 | Registered office changed on 14/07/87 from: p o box no 521 1 finsbury avenue london EC2M 2QE (1 page) |
19 December 1985 | Incorporation (20 pages) |
19 December 1985 | Certificate of incorporation (1 page) |
19 December 1985 | Incorporation (20 pages) |
19 December 1985 | Certificate of incorporation (1 page) |