Lincoln's Inn
London
WC2A 3QG
Secretary Name | Mr William Duncan Alexander |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 1999(13 years, 5 months after company formation) |
Appointment Duration | 19 years, 1 month (closed 06 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Firs Avenue London N11 3NG |
Director Name | Brian Sturgeon |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 March 1994) |
Role | Consultant |
Correspondence Address | 20 The Cloisters Ampthill Bedford Bedfordshire MK45 2UJ |
Director Name | Mark William Denton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 April 1994) |
Role | Manager |
Correspondence Address | 1 Sussex Court 50 Roan Street Greenwich London SE10 9JT |
Director Name | Dennis Francis Lavin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 September 1997) |
Role | Company Director |
Correspondence Address | 51 Dunbar Wharf 108-124 Narrow Street London E14 8BB |
Secretary Name | Caroline Elizabeth Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(6 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 December 1992) |
Role | Company Director |
Correspondence Address | 14 Hemstal Road West Hampstead London NW6 2AN |
Secretary Name | Byron Bernard Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 February 1994) |
Role | Company Director |
Correspondence Address | Les Marais Route Du Marais St Ouen Jersey Je3 2gg Channel Islands |
Secretary Name | Rodney Simon Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 March 1999) |
Role | Company Director |
Correspondence Address | Sixth Floor Union House Union Street St Helier Jersey JE4 8TZ |
Secretary Name | Victoria Margaret Lanigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(7 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 20 April 1994) |
Role | Company Director |
Correspondence Address | 51 Engaine Drive Shenley Church End Milton Keynes Buckinghamshire MK5 6BA |
Director Name | Steven Terence Riches |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(7 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 February 1995) |
Role | Company Director |
Correspondence Address | 3 Princes Street London W1R 7RA |
Director Name | Rodney Simon Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 September 1997) |
Role | Lawyer |
Correspondence Address | 41 Princedale Road London W11 4NP |
Director Name | Matthew John Wickers |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(8 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 March 1996) |
Role | Chartered Accountant |
Correspondence Address | Duffy Cottage Cricket Hill Yateley Surrey Gu17 |
Director Name | Guido Eigenmann |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 June 1994(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 November 1996) |
Role | Banker |
Correspondence Address | Weidbrunnenstr 24 8135 Laugnau Switzerland |
Director Name | Mr Abteen Sai |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Canons Drive Edgware Middlesex HA8 7QX |
Director Name | Andre Desmond Bischoff |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 April 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Amersham Road Chesham Bucks HP6 5PD |
Director Name | Mr Jonathan Sydney Freedman |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(12 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 April 1999) |
Role | Director Of Finanace |
Correspondence Address | 9 Eastglade Pinner Middlesex HA5 3AN |
Director Name | Mr Graham Peter Leask |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(12 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 April 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Copperkins Lane Amersham Buckinghamshire HP6 5QB |
Director Name | Howard Michael Andrew Palmer |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(13 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 April 2000) |
Role | Company Director |
Correspondence Address | 23 Saint Margarets Road Edgware Middlesex HA8 9UT |
Secretary Name | CHT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(12 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 September 1999) |
Correspondence Address | Sceptre House 169-173 Regent Street London W1B 4JH |
Website | merchfinance.com |
---|---|
Telephone | 0845 0589009 |
Telephone region | Unknown |
Registered Address | Egyptian House 170 Piccadilly London W1J 9EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
7.5m at £0.1 | Merchant Finance Holdings LTD 75.00% Preference |
---|---|
2.5m at £0.1 | Merchant Finance Holdings LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £580,254 |
Cash | £27,776 |
Current Liabilities | £24,629 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
6 August 2004 | Delivered on: 18 August 2004 Satisfied on: 18 September 2004 Persons entitled: Absa Bank Limited Classification: General charge of receivables and contract rights 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: First fixed charge over the company's right, title, benefits and interest in and to all moneys payable now or in the future to or for the account of the company arising out of or as a result of or pursuant to (I) each present and future contract entered into by or on behalf of the company for the sale by the company of produce or goods to a third party (a sale contract). See the mortgage charge document for full details. Fully Satisfied |
---|---|
6 August 2004 | Delivered on: 18 August 2004 Satisfied on: 18 September 2004 Persons entitled: Absa Bank Limited Classification: Charge over goods and proceeds 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: Any goods purchased or agreed to be purchased by the company which is to be financed directly or indirectly by a utilisation made by the company from the chargee and any proceeds of sale of such goods and all rights and benefits arising. Fully Satisfied |
10 August 2000 | Delivered on: 19 August 2000 Satisfied on: 8 February 2001 Persons entitled: Pt Bank Negarar Indonesia (Persero) Tbk Classification: Letter of hypothecation and lien Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The bills of exchange drawn accepted or endorsed and/or bills of lading shipping documents warrants delivery orders wharfinger or other warehouse keepers warrants or receipts and/or other document representing or relating to produce or goods (together "the documents") and all produce and goods represented by the documents. Fully Satisfied |
12 August 2003 | Delivered on: 23 August 2003 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The account being barclays bank PLC re international merchant finance limited euro business premium account account number 78346166. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
16 December 2002 | Delivered on: 20 December 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in euro designated euro account and now numbered 88059857 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company. Outstanding |
26 April 2002 | Delivered on: 15 May 2002 Persons entitled: Bank Leumi (UK) PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property comprised in the deeds policies securities certificates and/or other documents which have been or may from time to time be deposited with the bank (the deposited property). Outstanding |
26 April 2002 | Delivered on: 15 May 2002 Persons entitled: Bank Leumi (UK) PLC Classification: First party charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge all monies from time to time held to the credit of the company by the bank on any current, deposit or other account or accounts which the company may have with the bank or under any deposit receipt ("the deposit monies"). Outstanding |
22 October 2001 | Delivered on: 2 November 2001 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The account being barclays bank PLC re international merchant finance limited united states dollar business premium account number 56735055. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
6 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2018 | Application to strike the company off the register (3 pages) |
5 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
13 November 2017 | Registered office address changed from C/O Fspg 21 Bedford Square London WC1B 3HH to Egyptian House 170 Piccadilly London W1J 9EJ on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from C/O Fspg 21 Bedford Square London WC1B 3HH to Egyptian House 170 Piccadilly London W1J 9EJ on 13 November 2017 (1 page) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
9 March 2017 | Statement of capital on 22 November 2016
|
9 March 2017 | Statement of capital on 22 November 2016
|
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
26 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
29 April 2015 | Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page) |
29 April 2015 | Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page) |
21 February 2015 | Change of name notice (2 pages) |
21 February 2015 | Company name changed international merchant finance LIMITED\certificate issued on 21/02/15
|
21 February 2015 | Company name changed international merchant finance LIMITED\certificate issued on 21/02/15
|
21 February 2015 | Change of name notice (2 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Registered office address changed from 76 Brook Street London W1K 5EE on 13 July 2011 (1 page) |
13 July 2011 | Registered office address changed from 76 Brook Street London W1K 5EE on 13 July 2011 (1 page) |
1 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
2 March 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
7 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
7 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
3 March 2009 | Director's change of particulars / michael djanogly / 23/02/2009 (1 page) |
3 March 2009 | Director's change of particulars / michael djanogly / 23/02/2009 (1 page) |
26 February 2009 | Return made up to 01/08/08; full list of members (10 pages) |
26 February 2009 | Return made up to 01/08/08; full list of members (10 pages) |
25 February 2009 | Accounts made up to 30 April 2008 (12 pages) |
25 February 2009 | Accounts made up to 30 April 2008 (12 pages) |
23 September 2008 | Resolutions
|
23 September 2008 | Resolutions
|
15 February 2008 | Accounts made up to 30 April 2007 (13 pages) |
15 February 2008 | Accounts made up to 30 April 2007 (13 pages) |
3 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
3 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
8 March 2007 | Accounts made up to 30 April 2006 (12 pages) |
8 March 2007 | Accounts made up to 30 April 2006 (12 pages) |
27 September 2006 | Return made up to 01/08/06; full list of members (2 pages) |
27 September 2006 | Return made up to 01/08/06; full list of members (2 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: 21 bedford square london WC1B 3HH (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: 21 bedford square london WC1B 3HH (1 page) |
27 February 2006 | Accounts made up to 30 April 2005 (13 pages) |
27 February 2006 | Accounts made up to 30 April 2005 (13 pages) |
22 September 2005 | Return made up to 01/08/05; full list of members (2 pages) |
22 September 2005 | Return made up to 01/08/05; full list of members (2 pages) |
20 June 2005 | Registered office changed on 20/06/05 from: second floor 19 clifford street london W1X 1RH (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: second floor 19 clifford street london W1X 1RH (1 page) |
4 March 2005 | Accounts made up to 30 April 2004 (13 pages) |
4 March 2005 | Accounts made up to 30 April 2004 (13 pages) |
18 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2004 | Return made up to 01/08/04; full list of members (6 pages) |
13 September 2004 | Return made up to 01/08/04; full list of members (6 pages) |
18 August 2004 | Particulars of mortgage/charge (4 pages) |
18 August 2004 | Particulars of mortgage/charge (4 pages) |
18 August 2004 | Particulars of mortgage/charge (4 pages) |
18 August 2004 | Particulars of mortgage/charge (4 pages) |
4 March 2004 | Accounts made up to 30 April 2003 (13 pages) |
4 March 2004 | Accounts made up to 30 April 2003 (13 pages) |
23 August 2003 | Particulars of mortgage/charge (5 pages) |
23 August 2003 | Particulars of mortgage/charge (5 pages) |
21 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
21 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
20 March 2003 | Return made up to 01/08/02; full list of members (6 pages) |
20 March 2003 | Return made up to 01/08/02; full list of members (6 pages) |
16 January 2003 | Accounts made up to 30 April 2002 (13 pages) |
16 January 2003 | Accounts made up to 30 April 2002 (13 pages) |
20 December 2002 | Particulars of mortgage/charge (5 pages) |
20 December 2002 | Particulars of mortgage/charge (5 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Accounts made up to 30 April 2001 (12 pages) |
1 March 2002 | Accounts made up to 30 April 2001 (12 pages) |
2 November 2001 | Particulars of mortgage/charge (5 pages) |
2 November 2001 | Particulars of mortgage/charge (5 pages) |
28 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
28 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
8 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2001 | Accounts made up to 30 April 2000 (11 pages) |
2 February 2001 | Accounts made up to 30 April 2000 (11 pages) |
6 October 2000 | Return made up to 01/08/00; full list of members (6 pages) |
6 October 2000 | Return made up to 01/08/00; full list of members (6 pages) |
19 August 2000 | Particulars of mortgage/charge (4 pages) |
19 August 2000 | Particulars of mortgage/charge (4 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
26 January 2000 | Accounts made up to 30 April 1999 (11 pages) |
26 January 2000 | Accounts made up to 30 April 1999 (11 pages) |
4 October 1999 | New secretary appointed (2 pages) |
4 October 1999 | Secretary resigned (1 page) |
4 October 1999 | New secretary appointed (2 pages) |
4 October 1999 | Secretary resigned (1 page) |
9 August 1999 | Return made up to 01/08/99; full list of members (5 pages) |
9 August 1999 | Return made up to 01/08/99; full list of members (5 pages) |
19 May 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
19 May 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
2 May 1999 | £ nc 10000/2000000 23/04/99 (1 page) |
2 May 1999 | Registered office changed on 02/05/99 from: sceptre house 169/173 regent street london W1R 7FB (1 page) |
2 May 1999 | £ nc 10000/2000000 23/04/99 (1 page) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Resolutions
|
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | S-div 23/04/99 (1 page) |
2 May 1999 | Ad 23/04/99--------- £ si [email protected]=990000 £ ic 10000/1000000 (2 pages) |
2 May 1999 | Ad 23/04/99--------- £ si [email protected]=990000 £ ic 10000/1000000 (2 pages) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | Registered office changed on 02/05/99 from: sceptre house 169/173 regent street london W1R 7FB (1 page) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Resolutions
|
2 May 1999 | S-div 23/04/99 (1 page) |
22 April 1999 | Company name changed chiltern international finance l imited\certificate issued on 22/04/99 (2 pages) |
22 April 1999 | Company name changed chiltern international finance l imited\certificate issued on 22/04/99 (2 pages) |
1 February 1999 | Accounts made up to 31 March 1998 (11 pages) |
1 February 1999 | Accounts made up to 31 March 1998 (11 pages) |
30 November 1998 | Secretary's particulars changed (1 page) |
30 November 1998 | Secretary's particulars changed (1 page) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | Director resigned (1 page) |
14 September 1998 | Return made up to 01/08/98; full list of members (7 pages) |
14 September 1998 | Secretary's particulars changed (1 page) |
14 September 1998 | Return made up to 01/08/98; full list of members (7 pages) |
14 September 1998 | Secretary's particulars changed (1 page) |
14 September 1998 | Secretary's particulars changed (1 page) |
14 September 1998 | Secretary's particulars changed (1 page) |
10 March 1998 | Company name changed edsaco trade finance LIMITED\certificate issued on 10/03/98 (2 pages) |
10 March 1998 | Company name changed edsaco trade finance LIMITED\certificate issued on 10/03/98 (2 pages) |
26 February 1998 | New director appointed (3 pages) |
26 February 1998 | New director appointed (3 pages) |
5 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
5 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
1 October 1997 | Accounts made up to 31 December 1996 (11 pages) |
1 October 1997 | Accounts made up to 31 December 1996 (11 pages) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
12 August 1997 | Return made up to 01/08/97; full list of members
|
12 August 1997 | Return made up to 01/08/97; full list of members
|
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
13 August 1996 | Return made up to 01/08/96; no change of members
|
13 August 1996 | Return made up to 01/08/96; no change of members
|
24 June 1996 | Accounts made up to 31 December 1995 (12 pages) |
24 June 1996 | Accounts made up to 31 December 1995 (12 pages) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Director resigned (1 page) |
16 August 1995 | Return made up to 01/08/95; full list of members (8 pages) |
16 August 1995 | Return made up to 01/08/95; full list of members (8 pages) |
28 July 1995 | Accounts made up to 31 December 1994 (11 pages) |
28 July 1995 | Accounts made up to 31 December 1994 (11 pages) |
24 April 1995 | Memorandum and Articles of Association (26 pages) |
24 April 1995 | Memorandum and Articles of Association (26 pages) |
21 April 1995 | Company name changed C.S.I. edsaco trade finance limi ted\certificate issued on 24/04/95 (5 pages) |
21 April 1995 | Company name changed C.S.I. edsaco trade finance limi ted\certificate issued on 24/04/95 (5 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | New director appointed (2 pages) |
14 April 1994 | Company name changed benton company formations limite d\certificate issued on 15/04/94 (3 pages) |
14 April 1994 | Company name changed benton company formations limite d\certificate issued on 15/04/94 (3 pages) |
14 May 1986 | Company name changed\certificate issued on 14/05/86 (2 pages) |
14 May 1986 | Company name changed\certificate issued on 14/05/86 (2 pages) |