London
EC2N 2AX
Secretary Name | Mr James Alexander Wotherspoon |
---|---|
Status | Closed |
Appointed | 27 October 2016(30 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 22 June 2021) |
Role | Company Director |
Correspondence Address | One Bartholomew Lane London EC2N 2AX |
Director Name | David Edward Elms |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1994) |
Role | Bank Official |
Correspondence Address | 32 Penenden Heath Road Maidstone Kent ME14 2DD |
Director Name | Norman George Roberts |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(5 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 October 2007) |
Role | Bank Official |
Correspondence Address | 19 Alderton Road Orsett Grays Essex RM16 3DZ |
Director Name | Mr David Albert Pelham |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(5 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 27 July 2006) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Yew Trees Stream Park East Grinstead West Sussex RH19 1QN |
Director Name | George Robert Ollenbuttel |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1994) |
Role | Bank Official |
Correspondence Address | 15 Little How Croft Abbots Langley Watford Hertfordshire WD5 0BR |
Director Name | Karen May Lynch |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 July 2001) |
Role | Bank Official |
Correspondence Address | 47 Leigh Road Canvey Island Essex SS8 0AW |
Director Name | Michael John Honeywood |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 December 1997) |
Role | Bank Official |
Correspondence Address | 20 Queens Road Welling Kent DA16 3EA |
Director Name | Paul Martin Evans |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(5 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 16 December 2008) |
Role | Bank Official |
Correspondence Address | 31 Hertford Road Hoddesdon Hertfordshire EN11 9JN |
Director Name | William Robert Cole |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 1999) |
Role | Bank Official |
Correspondence Address | 40 Burbridge Way Ladybur Estate Ladysmith Road London N17 9AJ |
Director Name | Keith William Chalk |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1994) |
Role | Bank Official |
Correspondence Address | 11 Weybank Hildenborough Tonbridge Kent TN11 9EH |
Director Name | Malcolm Frederick Ian Alder |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1994) |
Role | Bank Official |
Correspondence Address | 46 Lemay Avenue Grove Park London SE12 0BP |
Secretary Name | Roy Fiddemont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 January 1994) |
Role | Company Director |
Correspondence Address | Flat 7 3 Pond Road Blackheath London SE3 9JL |
Director Name | Ross Spencer Hazell |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(6 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 July 1994) |
Role | Banker |
Correspondence Address | 14 Knoll Road Sidcup Kent DA14 4QU |
Secretary Name | Mr Stephen Paul Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodgrange Close Thorpe Bay Southend On Sea Essex SS1 3EA |
Director Name | Nigel David Alborough |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 March 2002) |
Role | Bank Official |
Correspondence Address | 135 Clockhouse Lane Collier Row Romford Essex RM5 3QU |
Director Name | Christine Thomas |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(7 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 May 1995) |
Role | Bank Official |
Correspondence Address | 15 Greenside Dagenham Essex RM8 1YB |
Director Name | Peter Graham |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 April 2005) |
Role | Bank Official |
Correspondence Address | 23 Oakshade Road Bromley Kent BR1 5QB |
Director Name | Charles Muscat |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 April 2000) |
Role | Bank Official |
Correspondence Address | 125 Shirley Church Road Shirley Croydon Surrey CR0 5AG |
Director Name | David Skinner |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 December 1999) |
Role | Investment Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cadogan Close Albermarle Road Beckenham Kent BR3 5XY |
Director Name | Nicola Geeson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 25 May 2008) |
Role | Investment Administrator |
Correspondence Address | 11 Chatsworth Gardens Hockley Essex SS5 4UB |
Director Name | Paul David Sullivan |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 December 2008) |
Role | Bank Official |
Correspondence Address | 11 The Avenue Danbury Chelmsford Essex CM3 4QN |
Director Name | Sharon Dawn Pearce |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(13 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 01 May 2006) |
Role | Team Leader Portfolio Administ |
Correspondence Address | 3 Cudham Close Belmont Heights Sutton Surrey SM2 6EG |
Director Name | June Staples |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(14 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 25 March 2002) |
Role | Manager |
Correspondence Address | 52 Corwell Lane Hillingdon Middlesex UB8 3DE |
Director Name | Mr Peter Edward Herrington |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 July 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Stewart Avenue Upminster Essex RM14 2AE |
Director Name | Paul Simon Daniells |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(14 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 25 March 2002) |
Role | Administration Supervisor |
Correspondence Address | 241 Court Road Mottingham London SE9 4TQ |
Director Name | Darren Douglas Baines |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(14 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 11 May 2001) |
Role | Settlements Supervisor |
Correspondence Address | 31 Polstead Close Rayleigh Essex SS6 9TW |
Secretary Name | Mrs Trina Jeanne Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(19 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 19 May 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 28 Hasse Road Soham Ely Cambridgeshire CB7 5UW |
Secretary Name | Mr Christopher Charles Aujard |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 19 May 2006(19 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 March 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Seymore Oast Back Street Leeds Kent ME17 1TF |
Secretary Name | Helen Frances Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stable Yard Castle Yard Place Odell Bedfordshire MK43 7BB |
Director Name | Steve Waldron |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(21 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 December 2008) |
Role | Investment Banking |
Country of Residence | England |
Correspondence Address | 53 Bream Close London N17 9DG |
Secretary Name | Mr Charles Peter Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hanover Street London W1S 1YZ |
Secretary Name | Andrew Beauchamp Proctor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 May 2013) |
Role | Company Director |
Correspondence Address | 1 Hanover Street London W1S 1YZ |
Secretary Name | Mr James Alexander Wotherspoon |
---|---|
Status | Resigned |
Appointed | 31 May 2013(26 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 03 December 2013) |
Role | Company Director |
Correspondence Address | One Bartholomew Lane London EC2N 2AX |
Secretary Name | Mr Charles James Ashton |
---|---|
Status | Resigned |
Appointed | 04 December 2013(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 October 2016) |
Role | Company Director |
Correspondence Address | One Bartholomew Lane London EC2N 2AX |
Website | singercm.com |
---|---|
Telephone | 020 74963000 |
Telephone region | London |
Registered Address | One Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Nplus1 Singer Capital Markets LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
27 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
16 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
21 November 2016 | Termination of appointment of Charles James Ashton as a secretary on 26 October 2016 (1 page) |
21 November 2016 | Appointment of Mr James Alexander Wotherspoon as a secretary on 27 October 2016 (2 pages) |
21 November 2016 | Appointment of Mr James Alexander Wotherspoon as a secretary on 27 October 2016 (2 pages) |
21 November 2016 | Termination of appointment of Charles James Ashton as a secretary on 26 October 2016 (1 page) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
9 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
26 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
3 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
11 December 2013 | Appointment of Mr Charles James Ashton as a secretary (2 pages) |
11 December 2013 | Appointment of Mr Charles James Ashton as a secretary (2 pages) |
11 December 2013 | Termination of appointment of James Wotherspoon as a secretary (1 page) |
11 December 2013 | Termination of appointment of James Wotherspoon as a secretary (1 page) |
5 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Director's details changed for Mr Timothy Bruce Cockroft on 9 November 2012 (2 pages) |
5 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Director's details changed for Mr Timothy Bruce Cockroft on 9 November 2012 (2 pages) |
5 July 2013 | Director's details changed for Mr Timothy Bruce Cockroft on 9 November 2012 (2 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 June 2013 | Termination of appointment of Andrew Proctor as a secretary (1 page) |
10 June 2013 | Registered office address changed from One Bartholomen Lane London EC2N 2XA on 10 June 2013 (1 page) |
10 June 2013 | Appointment of Mr James Alexander Wotherspoon as a secretary (1 page) |
10 June 2013 | Registered office address changed from One Bartholomen Lane London EC2N 2XA on 10 June 2013 (1 page) |
10 June 2013 | Appointment of Mr James Alexander Wotherspoon as a secretary (1 page) |
10 June 2013 | Termination of appointment of Andrew Proctor as a secretary (1 page) |
22 May 2013 | Registered office address changed from One Hanover Street London W1S 1AX on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from One Hanover Street London W1S 1AX on 22 May 2013 (1 page) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
6 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (13 pages) |
6 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (13 pages) |
6 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (13 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
26 July 2011 | Appointment of Andrew Beauchamp Proctor as a secretary (2 pages) |
26 July 2011 | Appointment of Andrew Beauchamp Proctor as a secretary (2 pages) |
26 July 2011 | Termination of appointment of Charles Welch as a secretary (1 page) |
26 July 2011 | Termination of appointment of Charles Welch as a secretary (1 page) |
22 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (13 pages) |
22 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (13 pages) |
22 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (13 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
27 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (13 pages) |
27 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (13 pages) |
27 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (13 pages) |
30 October 2009 | Director's details changed for Timothy Bruce Cockroft on 15 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Timothy Bruce Cockroft on 15 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Charles Peter Welch on 15 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Charles Peter Welch on 15 October 2009 (2 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
27 August 2009 | Return made up to 05/06/09; full list of members (7 pages) |
27 August 2009 | Return made up to 05/06/09; full list of members (7 pages) |
5 March 2009 | Appointment terminated director paul wedge (1 page) |
5 March 2009 | Appointment terminated director paul wedge (1 page) |
22 January 2009 | Secretary appointed charles peter welch (2 pages) |
22 January 2009 | Director appointed paul wedge (2 pages) |
22 January 2009 | Secretary appointed charles peter welch (2 pages) |
22 January 2009 | Appointment terminated director sudirman yusuf (1 page) |
22 January 2009 | Appointment terminated director sudirman yusuf (1 page) |
22 January 2009 | Director appointed paul wedge (2 pages) |
19 January 2009 | Appointment terminate, director ian carrigan logged form (1 page) |
19 January 2009 | Appointment terminate, director ian carrigan logged form (1 page) |
19 January 2009 | Appointment terminated secretary helen hay (1 page) |
19 January 2009 | Appointment terminated director james youngs (1 page) |
19 January 2009 | Appointment terminated director paul sullivan (1 page) |
19 January 2009 | Appointment terminated director paul sullivan (1 page) |
19 January 2009 | Appointment terminated director paul evans (1 page) |
19 January 2009 | Appointment terminated director paul evans (1 page) |
19 January 2009 | Appointment terminated director steve waldron (1 page) |
19 January 2009 | Appointment terminated secretary helen hay (1 page) |
19 January 2009 | Appointment terminated director james youngs (1 page) |
19 January 2009 | Appointment terminated director steve waldron (1 page) |
30 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
30 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
3 July 2008 | Director appointed steve waldron (1 page) |
3 July 2008 | Appointment terminated director charles welch (1 page) |
3 July 2008 | Director appointed sudirman yusuf (1 page) |
3 July 2008 | Appointment terminated director charles welch (1 page) |
3 July 2008 | Director appointed steve waldron (1 page) |
3 July 2008 | Director appointed sudirman yusuf (1 page) |
1 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
30 June 2008 | Director's change of particulars / paul sullivan / 30/06/2008 (1 page) |
30 June 2008 | Director appointed james john youngs (1 page) |
30 June 2008 | Director appointed james john youngs (1 page) |
30 June 2008 | Director's change of particulars / paul sullivan / 30/06/2008 (1 page) |
25 June 2008 | Appointment terminated director nicola geeson (1 page) |
25 June 2008 | Appointment terminated director nicola geeson (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
5 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
5 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
15 April 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
15 April 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | New secretary appointed (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | New secretary appointed (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: canterbury house 85 newhall street birmingham B3 1LH (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: canterbury house 85 newhall street birmingham B3 1LH (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: one, hanover street london uk W1S 1AX (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: one, hanover street london uk W1S 1AX (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: 21 new street bishopsgate london EC2M 4HR (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: 21 new street bishopsgate london EC2M 4HR (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: canterbury house 85 newhall street birmingham B3 1LH (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: canterbury house 85 newhall street birmingham B3 1LH (1 page) |
9 August 2006 | New director appointed (1 page) |
9 August 2006 | New director appointed (1 page) |
9 August 2006 | New director appointed (1 page) |
9 August 2006 | New director appointed (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: canterbury house 85 newhall street birmingham B3 1LH (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: canterbury house 85 newhall street birmingham B3 1LH (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 21 new street bishopsgate london EC2M 4HR (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 21 new street bishopsgate london EC2M 4HR (1 page) |
27 July 2006 | Director resigned (1 page) |
7 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
7 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Return made up to 05/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 05/06/06; full list of members (3 pages) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | New secretary appointed (1 page) |
21 June 2006 | New secretary appointed (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | New secretary appointed (2 pages) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Director's particulars changed (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
9 July 2005 | Return made up to 05/06/05; full list of members
|
9 July 2005 | Return made up to 05/06/05; full list of members
|
6 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
6 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
1 July 2004 | Return made up to 05/06/04; full list of members (10 pages) |
1 July 2004 | Return made up to 05/06/04; full list of members (10 pages) |
20 May 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
20 May 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
26 June 2003 | Return made up to 05/06/03; full list of members (10 pages) |
26 June 2003 | Return made up to 05/06/03; full list of members (10 pages) |
1 April 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
1 April 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
19 June 2002 | Return made up to 05/06/02; full list of members
|
19 June 2002 | Return made up to 05/06/02; full list of members
|
17 May 2002 | Director's particulars changed (1 page) |
17 May 2002 | Director's particulars changed (1 page) |
5 May 2002 | Director resigned (1 page) |
5 May 2002 | Director resigned (1 page) |
5 May 2002 | Director resigned (1 page) |
5 May 2002 | Director resigned (1 page) |
5 May 2002 | Director resigned (1 page) |
5 May 2002 | Director resigned (1 page) |
4 February 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
13 July 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
13 July 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
6 July 2001 | Return made up to 05/06/01; full list of members
|
6 July 2001 | Return made up to 05/06/01; full list of members
|
13 April 2001 | Director's particulars changed (1 page) |
13 April 2001 | Director's particulars changed (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
4 July 2000 | Return made up to 05/06/00; full list of members (9 pages) |
4 July 2000 | Return made up to 05/06/00; full list of members (9 pages) |
30 May 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
30 May 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
15 May 2000 | Secretary's particulars changed (1 page) |
15 May 2000 | Secretary's particulars changed (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
5 December 1999 | Director's particulars changed (1 page) |
5 December 1999 | Director's particulars changed (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
2 July 1999 | Return made up to 05/06/99; full list of members
|
2 July 1999 | Return made up to 05/06/99; full list of members
|
8 March 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
8 March 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
22 September 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
22 September 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
8 July 1998 | Return made up to 05/06/98; no change of members (16 pages) |
8 July 1998 | Return made up to 05/06/98; no change of members (16 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
18 June 1997 | Return made up to 05/06/97; no change of members
|
18 June 1997 | Return made up to 05/06/97; no change of members
|
7 February 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
7 February 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
10 December 1996 | Director's particulars changed (1 page) |
10 December 1996 | Director's particulars changed (1 page) |
22 August 1996 | Director's particulars changed (1 page) |
22 August 1996 | Director's particulars changed (1 page) |
9 July 1996 | Return made up to 05/06/96; full list of members (17 pages) |
9 July 1996 | Return made up to 05/06/96; full list of members (17 pages) |
17 May 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
17 May 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
3 August 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
3 August 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
6 July 1995 | Return made up to 05/06/95; no change of members (24 pages) |
6 July 1995 | Return made up to 05/06/95; no change of members (24 pages) |
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Director resigned (2 pages) |
21 January 1987 | Company name changed needrich LIMITED\certificate issued on 21/01/87 (2 pages) |
21 January 1987 | Company name changed needrich LIMITED\certificate issued on 21/01/87 (2 pages) |
13 January 1987 | Memorandum and Articles of Association (13 pages) |
13 January 1987 | Memorandum and Articles of Association (13 pages) |
13 January 1987 | Resolutions
|
13 January 1987 | Resolutions
|
24 September 1986 | Certificate of Incorporation (1 page) |
24 September 1986 | Certificate of Incorporation (1 page) |