London
EC2V 7AE
Director Name | Mr Paul Clarke |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(37 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Charles Stephen Cockroft |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1993(6 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 September 1993) |
Role | Building Society Secretary |
Correspondence Address | 34 Cullingworth Road Cullingworth Bradford West Yorkshire BD13 5BD |
Director Name | Matthew Sebastian Lodge |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1993(6 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 17 March 1997) |
Role | Chartered Secretary |
Correspondence Address | Rose Cottage Dog Lane Stainland Halifax West Yorkshire HX4 9QF |
Secretary Name | Matthew Sebastian Lodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1993(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Rose Cottage Dog Lane Stainland Halifax West Yorkshire HX4 9QF |
Director Name | Mr Michael Alastair Couzens |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 January 1995) |
Role | Building Siociety Manager |
Correspondence Address | Towngate House Towngate Northowram Halifax West Yorkshire HX3 7DX |
Director Name | Donald James McPherson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 March 1997) |
Role | Chartered Secretary |
Correspondence Address | 6 Blackwall Rise Sowerby Bridge West Yorkshire HX6 2UJ |
Director Name | Mr Timothy James Goode |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 May 2000) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Lacey House Lacey Green Princes Risborough Buckinghamshire HP27 0RB |
Director Name | Anthony Wilfrid Jukes |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 December 2002) |
Role | Company Director |
Correspondence Address | Potts Farm Chennell Park Lane Tenterden Kent TN30 6XA |
Director Name | Mr James Douglas Mortimer Smallwood |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 December 2003) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Chestnuts Hertford Hertfordshire SG13 8AQ |
Director Name | Mr Lindsay John Town |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 November 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Ferndale Tunbridge Wells Kent TN2 3PB |
Director Name | Stephen Rosenstjerne Krag |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 July 2002) |
Role | Chartered Accountant |
Correspondence Address | Lee House 40 Pinkneys Drive Maidenhead Berkshire SL6 6QE |
Director Name | Mr John Michael Morrissey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 November 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 66 Selborne Road Southgate London N14 7DG |
Secretary Name | Mr Paul Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Stewart Fraser Livingston |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 November 2007) |
Role | Banker |
Correspondence Address | 86 Murrayfield Gardens Edinburgh EH12 6DQ Scotland |
Director Name | Stephen John Peters |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(21 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 July 2008) |
Role | Banker |
Correspondence Address | Old Swan Cottage 9 London Road Westerham Kent TN16 1BB |
Director Name | Yvonne Easton Sharp |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New Uberior House 11 Earl Grey Street Edinburgh Midlothian EH3 9BN Scotland |
Director Name | David Lawrence Shindler |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 July 2010) |
Role | Chartered Accountant |
Correspondence Address | 4 Berkeley Close Elstree Hertfordshire WD6 3JN |
Director Name | Ceri Richards |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 April 2010) |
Role | Accountant |
Correspondence Address | Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB |
Director Name | Keith Roderick Glasscoe |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2009) |
Role | Banker |
Correspondence Address | 18 Stanmore Chase St Albans Hertfordshire AL4 0EZ |
Director Name | Joe Aitken |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(21 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 September 2008) |
Role | Banker |
Correspondence Address | 19 Kettilstoun Crescent Linlithgow West Lothian EH49 6PR Scotland |
Director Name | Mr Andrew John Cumming |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Lambertus Hendrik Veldhuizen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 July 2010(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2011) |
Role | Head Of Ship Finance |
Country of Residence | United Kingdom |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr Simon Christopher Gledhill |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 May 2013) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr Colin Graham Dowsett |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(23 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 22 November 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr Richard Owen Williams |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 September 2016) |
Role | Head Of Leasing Structured Finance |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mr Robin Alexander Isaacs |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(25 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 13 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Timothy John Cooke |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(25 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 14 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Gerard Ashley Fox |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 13 January 2022) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Secretary Name | Mrs Michelle Antoinette Angela Johnson |
---|---|
Status | Resigned |
Appointed | 03 September 2013(27 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 December 2017) |
Role | Company Director |
Correspondence Address | 1st Floor East Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Andrew John Kemp |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Canons House Canons Way Bristol BS1 5LL |
Secretary Name | Alyson Elizabeth Mulholland |
---|---|
Status | Resigned |
Appointed | 18 December 2017(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 March 2024) |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Director Name | Mr John Robert Turner |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2022(35 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £6,475,000 |
Gross Profit | -£1,393,000 |
Net Worth | £8,308,000 |
Current Liabilities | £9,519,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
1 July 2003 | Delivered on: 4 July 2003 Persons entitled: Bp Shipping Limited Classification: First priority isle of man statutory ship mortgage 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 the company's rights, title and interest present and future to and in 64/64TH shares of which the company is the owner in the vessel and including any share or interest therein and her boats and appurtenances. Outstanding |
---|---|
29 March 2003 | Delivered on: 1 April 2003 Persons entitled: Bp Shipping Limited Classification: First priority isle of man statutory ship mortgage 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: 64/64TH shares of which the company is the owner in the vessel. See the mortgage charge document for full details. Outstanding |
26 November 2002 | Delivered on: 30 November 2002 Persons entitled: Bp Shipping Limited Classification: First priority isle of man statutory ship mortgage 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 the company's rights title and interest present and future to and in 64/64TH shares of which the company is the owner in the vessel k/a the british trader registered under the isle of man flag with official number 9238038 and including any share or interest therein and her boats and appurtenances. Outstanding |
10 July 2002 | Delivered on: 18 July 2002 Persons entitled: Bp Shipping Limited Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Hull no 1380 under construction,the 138,000 CUBIC metre lng carrier to be registered under british flag at the port of douglas with all engines,machinery,boats,tackle,outfit,equipment,etc. See the mortgage charge document for full details. Outstanding |
18 December 2001 | Delivered on: 20 December 2001 Persons entitled: Bp Shipping Limited Classification: Deed of covenant (as defined) Secured details: The obligation of the company to sell vessel (as defined therein) when required to do so to a purchaser identified by the chargee in accordance with clause 19.2 of a charterparty between the chargor and the chargee dated 18TH december 2001 (the "charterparty") and the obligation of the chargor to make a payment by way of rebate of the charterhire or otherwise to the chargee when required to do so pursuant to clauses 13.2, 18.3.3, and 18.8 of the charterparty. Particulars: The 138,000 CUBIC metre lng carrier bearing hull no. 1381 registered or to be registered at the port of douglas and includes any share or interest in that vessel and its engines, machinery, boats, tackle, outfit, spare gear, fuel, consumable or other stores, belongings and appurtenances whether on board or ashore and whether now owned or hereafter acquired (the "vessel"). Outstanding |
18 December 2001 | Delivered on: 20 December 2001 Persons entitled: Bp Shipping Limited Classification: Deed of covenant (as defined) Secured details: The obligation of the company to sell vessel (as defined therein) when required to do so to a purchaser identified by the chargee in accordance with clause 19.2 of a charterparty between the chargor and the chargee dated 18TH december 2001 (the "charterparty") and the obligation of the chargor to make a payment by way of rebate of the charterhire or otherwise to the chargee when required to do so pursuant to clauses 13.2, 18.3.3, and 18.8 of the charterparty. Particulars: The 138,000 CUBIC metre lng carrier bearing hull no. 1416 registered or to be registered at the port of douglas and includes any share or interest in that vessel and its engines, machinery, boats, tackle, outfit, spare gear, fuel, consumable or other stores, belongings and appurtenances whether on board or ashore and whether now owned or hereafter acquired (the "vessel"). Outstanding |
13 February 2024 | Confirmation statement made on 13 February 2024 with no updates (3 pages) |
---|---|
2 February 2024 | Termination of appointment of John Robert Turner as a director on 30 January 2024 (1 page) |
2 February 2024 | Appointment of Mr Paul Clarke as a director on 24 January 2024 (2 pages) |
5 December 2023 | Termination of appointment of Colin Graham Dowsett as a director on 22 November 2023 (1 page) |
24 August 2023 | Full accounts made up to 31 December 2022 (18 pages) |
6 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
13 January 2023 | Satisfaction of charge 2 in full (1 page) |
13 January 2023 | Satisfaction of charge 1 in full (1 page) |
13 January 2023 | Satisfaction of charge 5 in full (1 page) |
13 January 2023 | Satisfaction of charge 6 in full (1 page) |
12 January 2023 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
12 January 2023 | All of the property or undertaking has been released from charge 1 (2 pages) |
12 January 2023 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
23 June 2022 | Full accounts made up to 31 December 2021 (20 pages) |
7 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
21 January 2022 | Termination of appointment of Gerard Ashley Fox as a director on 13 January 2022 (1 page) |
21 January 2022 | Appointment of Mr John Robert Turner as a director on 13 January 2022 (2 pages) |
27 July 2021 | Full accounts made up to 31 December 2020 (22 pages) |
16 March 2021 | Confirmation statement made on 6 March 2021 with updates (3 pages) |
5 October 2020 | Full accounts made up to 31 December 2019 (21 pages) |
11 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
8 May 2019 | Secretary's details changed for Alyson Elizabeth Mulholland on 4 March 2019 (1 page) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
9 January 2019 | Director's details changed for Ms Laura Frances Dorey on 4 January 2019 (2 pages) |
5 July 2018 | Appointment of Ms Laura Frances Dorey as a director on 28 June 2018 (2 pages) |
5 July 2018 | Termination of appointment of Andrew John Kemp as a director on 28 June 2018 (1 page) |
6 June 2018 | Full accounts made up to 31 December 2017 (15 pages) |
9 April 2018 | Director's details changed for Mr Andrew John Kemp on 6 April 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
21 December 2017 | Appointment of Alyson Elizabeth Mulholland as a secretary on 18 December 2017 (2 pages) |
21 December 2017 | Appointment of Alyson Elizabeth Mulholland as a secretary on 18 December 2017 (2 pages) |
20 December 2017 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 18 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 18 December 2017 (1 page) |
20 November 2017 | Satisfaction of charge 4 in full (2 pages) |
20 November 2017 | Satisfaction of charge 3 in full (1 page) |
20 November 2017 | Satisfaction of charge 4 in full (2 pages) |
20 November 2017 | Satisfaction of charge 3 in full (1 page) |
3 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
14 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
9 January 2017 | Appointment of Mr Andrew John Kemp as a director on 9 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Andrew John Kemp as a director on 9 January 2017 (2 pages) |
20 September 2016 | Termination of appointment of Richard Owen Williams as a director on 19 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Richard Owen Williams as a director on 19 September 2016 (1 page) |
16 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
16 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
8 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
19 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
19 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
10 March 2015 | Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages) |
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages) |
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
21 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
21 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
7 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
26 February 2014 | Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
6 September 2013 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages) |
6 September 2013 | Termination of appointment of Paul Gittins as a secretary (1 page) |
6 September 2013 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages) |
6 September 2013 | Termination of appointment of Paul Gittins as a secretary (1 page) |
17 June 2013 | Appointment of Mr Gerard Ashley Fox as a director (2 pages) |
17 June 2013 | Appointment of Mr Gerard Ashley Fox as a director (2 pages) |
11 June 2013 | Termination of appointment of Simon Gledhill as a director (1 page) |
11 June 2013 | Termination of appointment of Simon Gledhill as a director (1 page) |
19 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Director's details changed for Mr Simon Christopher Gledhill on 22 July 2011 (2 pages) |
14 January 2013 | Director's details changed for Mr Simon Christopher Gledhill on 22 July 2011 (2 pages) |
20 December 2012 | Termination of appointment of Robin Isaacs as a director (1 page) |
20 December 2012 | Termination of appointment of Robin Isaacs as a director (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
20 August 2012 | Termination of appointment of Timothy Cooke as a director (1 page) |
20 August 2012 | Termination of appointment of Timothy Cooke as a director (1 page) |
25 June 2012 | Director's details changed for Mr Colin Graham Dowsett on 26 April 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr Colin Graham Dowsett on 26 April 2012 (2 pages) |
21 May 2012 | Appointment of Mr Robin Alexander Isaacs as a director (2 pages) |
21 May 2012 | Appointment of Mr Timothy John Cooke as a director (2 pages) |
21 May 2012 | Appointment of Mr Timothy John Cooke as a director (2 pages) |
21 May 2012 | Appointment of Mr Robin Alexander Isaacs as a director (2 pages) |
11 April 2012 | Termination of appointment of Andrew Cumming as a director (1 page) |
11 April 2012 | Termination of appointment of Andrew Cumming as a director (1 page) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
20 January 2012 | Registered office address changed from Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB on 20 January 2012 (1 page) |
20 January 2012 | Registered office address changed from Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB on 20 January 2012 (1 page) |
14 November 2011 | Appointment of Mr Richard Owen Williams as a director (2 pages) |
14 November 2011 | Appointment of Mr Richard Owen Williams as a director (2 pages) |
11 October 2011 | Statement of company's objects (2 pages) |
11 October 2011 | Resolutions
|
11 October 2011 | Resolutions
|
11 October 2011 | Statement of company's objects (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 October 2011 | Termination of appointment of Lambertus Veldhuizen as a director (1 page) |
4 October 2011 | Termination of appointment of Lambertus Veldhuizen as a director (1 page) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (7 pages) |
4 November 2010 | Director's details changed for Simon Christopher Gledhill on 3 November 2010 (2 pages) |
4 November 2010 | Director's details changed for Simon Christopher Gledhill on 3 November 2010 (2 pages) |
4 November 2010 | Director's details changed for Simon Christopher Gledhill on 3 November 2010 (2 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
19 July 2010 | Termination of appointment of David Shindler as a director (1 page) |
19 July 2010 | Appointment of Simon Christopher Gledhill as a director (2 pages) |
19 July 2010 | Appointment of Mr Andrew John Cumming as a director (2 pages) |
19 July 2010 | Appointment of Simon Christopher Gledhill as a director (2 pages) |
19 July 2010 | Appointment of Lambertus Hendrik Veldhuizen as a director (2 pages) |
19 July 2010 | Appointment of Lambertus Hendrik Veldhuizen as a director (2 pages) |
19 July 2010 | Termination of appointment of David Shindler as a director (1 page) |
19 July 2010 | Appointment of Mr Andrew John Cumming as a director (2 pages) |
19 July 2010 | Appointment of Mr Colin Graham Dowsett as a director (2 pages) |
19 July 2010 | Appointment of Mr Colin Graham Dowsett as a director (2 pages) |
6 July 2010 | Termination of appointment of Yvonne Sharp as a director (1 page) |
6 July 2010 | Termination of appointment of Yvonne Sharp as a director (1 page) |
5 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
5 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
5 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
11 May 2010 | Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page) |
11 May 2010 | Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page) |
26 April 2010 | Termination of appointment of Ceri Richards as a director (1 page) |
26 April 2010 | Termination of appointment of Ceri Richards as a director (1 page) |
8 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Yvonne Easton Sharp on 16 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Yvonne Easton Sharp on 16 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
10 September 2009 | Appointment terminated director keith glasscoe (1 page) |
10 September 2009 | Appointment terminated director keith glasscoe (1 page) |
1 July 2009 | Auditor's resignation (2 pages) |
1 July 2009 | Auditor's resignation (2 pages) |
17 June 2009 | Section 519 (2 pages) |
17 June 2009 | Section 519 (2 pages) |
21 April 2009 | Full accounts made up to 31 December 2008 (24 pages) |
21 April 2009 | Full accounts made up to 31 December 2008 (24 pages) |
24 March 2009 | Return made up to 06/03/09; full list of members (7 pages) |
24 March 2009 | Return made up to 06/03/09; full list of members (7 pages) |
16 January 2009 | Full accounts made up to 31 December 2007 (22 pages) |
16 January 2009 | Full accounts made up to 31 December 2007 (22 pages) |
9 September 2008 | Appointment terminated director joe aitken (1 page) |
9 September 2008 | Appointment terminated director joe aitken (1 page) |
22 July 2008 | Appointment terminated director stephen peters (1 page) |
22 July 2008 | Appointment terminated director stephen peters (1 page) |
19 March 2008 | Return made up to 06/03/08; full list of members (8 pages) |
19 March 2008 | Return made up to 06/03/08; full list of members (8 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | New director appointed (2 pages) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | New director appointed (3 pages) |
1 December 2007 | New director appointed (3 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (3 pages) |
26 November 2007 | New director appointed (3 pages) |
24 August 2007 | Full accounts made up to 31 December 2006 (23 pages) |
24 August 2007 | Full accounts made up to 31 December 2006 (23 pages) |
15 March 2007 | Return made up to 06/03/07; full list of members (8 pages) |
15 March 2007 | Return made up to 06/03/07; full list of members (8 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (30 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (30 pages) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
13 March 2006 | Return made up to 06/03/06; full list of members (8 pages) |
13 March 2006 | Return made up to 06/03/06; full list of members (8 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
23 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Director's particulars changed (1 page) |
12 October 2005 | New secretary appointed (2 pages) |
12 October 2005 | New secretary appointed (2 pages) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
19 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
19 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
21 March 2005 | Return made up to 06/03/05; full list of members (8 pages) |
21 March 2005 | Return made up to 06/03/05; full list of members (8 pages) |
1 October 2004 | Director's particulars changed (1 page) |
1 October 2004 | Director's particulars changed (1 page) |
6 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
25 March 2004 | Return made up to 06/03/04; full list of members (8 pages) |
25 March 2004 | Return made up to 06/03/04; full list of members (8 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
4 July 2003 | Particulars of mortgage/charge (4 pages) |
4 July 2003 | Particulars of mortgage/charge (4 pages) |
20 June 2003 | Director's particulars changed (1 page) |
20 June 2003 | Director's particulars changed (1 page) |
14 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
14 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
28 March 2003 | Return made up to 06/03/03; full list of members (8 pages) |
28 March 2003 | Return made up to 06/03/03; full list of members (8 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
30 November 2002 | Particulars of mortgage/charge (3 pages) |
30 November 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Registered office changed on 20/11/02 from: trinity road halifax west yorkshire HX1 2RG (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: trinity road halifax west yorkshire HX1 2RG (1 page) |
18 July 2002 | Particulars of mortgage/charge (5 pages) |
18 July 2002 | Particulars of mortgage/charge (5 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
1 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
21 March 2002 | Return made up to 06/03/02; full list of members (9 pages) |
21 March 2002 | Return made up to 06/03/02; full list of members (9 pages) |
31 December 2001 | Nc inc already adjusted 06/12/01 (1 page) |
31 December 2001 | Nc inc already adjusted 06/12/01 (1 page) |
31 December 2001 | Resolutions
|
31 December 2001 | Resolutions
|
20 December 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Resolutions
|
13 December 2001 | Resolutions
|
7 December 2001 | Company name changed halifax leasing (december no 2) LIMITED\certificate issued on 07/12/01 (2 pages) |
7 December 2001 | Company name changed halifax leasing (december no 2) LIMITED\certificate issued on 07/12/01 (2 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
20 March 2001 | Return made up to 06/03/01; full list of members (7 pages) |
20 March 2001 | Return made up to 06/03/01; full list of members (7 pages) |
14 September 2000 | Company name changed halifax leasing (march) LIMITED\certificate issued on 15/09/00 (2 pages) |
14 September 2000 | Company name changed halifax leasing (march) LIMITED\certificate issued on 15/09/00 (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
22 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
14 March 2000 | Return made up to 06/03/00; full list of members (8 pages) |
14 March 2000 | Return made up to 06/03/00; full list of members (8 pages) |
19 August 1999 | Director's particulars changed (1 page) |
19 August 1999 | Director's particulars changed (1 page) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
24 March 1999 | Return made up to 06/03/99; full list of members (7 pages) |
24 March 1999 | Return made up to 06/03/99; full list of members (7 pages) |
3 November 1998 | Full accounts made up to 31 March 1998 (17 pages) |
3 November 1998 | Full accounts made up to 31 March 1998 (17 pages) |
15 September 1998 | Director's particulars changed (1 page) |
15 September 1998 | Director's particulars changed (1 page) |
28 August 1998 | Resolutions
|
28 August 1998 | Resolutions
|
28 August 1998 | Resolutions
|
28 August 1998 | Resolutions
|
13 March 1998 | Return made up to 06/03/98; full list of members (8 pages) |
13 March 1998 | Return made up to 06/03/98; full list of members (8 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
8 October 1997 | Company name changed halifax leasing no. 2 LIMITED\certificate issued on 09/10/97 (2 pages) |
8 October 1997 | Company name changed halifax leasing no. 2 LIMITED\certificate issued on 09/10/97 (2 pages) |
2 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
2 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
18 April 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | Director resigned (1 page) |
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
4 April 1997 | Company name changed halifax housing services LIMITED\certificate issued on 04/04/97 (2 pages) |
4 April 1997 | Company name changed halifax housing services LIMITED\certificate issued on 04/04/97 (2 pages) |
13 March 1997 | Return made up to 06/03/97; full list of members (6 pages) |
13 March 1997 | Return made up to 06/03/97; full list of members (6 pages) |
19 June 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
19 June 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
3 May 1996 | Accounts for a dormant company made up to 31 January 1996 (6 pages) |
3 May 1996 | Accounts for a dormant company made up to 31 January 1996 (6 pages) |
14 March 1996 | Return made up to 06/03/96; no change of members (5 pages) |
14 March 1996 | Return made up to 06/03/96; no change of members (5 pages) |
25 May 1995 | Accounts for a dormant company made up to 31 January 1995 (3 pages) |
25 May 1995 | Accounts for a dormant company made up to 31 January 1995 (3 pages) |
12 August 1986 | Certificate of Incorporation (1 page) |