25 Cabot Square
Canary Wharf
London
E14 4QA
Secretary Name | Paul Eugene Bartlett |
---|---|
Status | Current |
Appointed | 01 April 2023(36 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Mr Mark Raymond Tumbridge |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(37 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Mr Anthony Joseph Buovolo |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 1992(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 December 1994) |
Role | Investment Banker |
Correspondence Address | 4 Hamilton Gardens London NW8 9PT |
Director Name | Mr Malcolm Peter Bryant |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(5 years, 10 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 15 December 2014) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Clive Richard Trusler |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 July 1995) |
Role | Investment Banker |
Correspondence Address | Little Paddocks Sandygate Lane Lower Beeding Horsham Sussex RH13 6LR |
Director Name | Mr Roy Abel Simpson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 December 1994) |
Role | Investment Banker |
Correspondence Address | 32 Parsons Green Fulham London SW6 4UH |
Director Name | Raymond Juncewicz |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 1992(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 July 1995) |
Role | Investment Banker |
Correspondence Address | Flat 1 21/22 Stanhope Gardens London SW7 5QX |
Director Name | Ronald Simon Kent |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(5 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 August 1993) |
Role | Lawyer |
Correspondence Address | 24 Portland Road London W11 4LG |
Director Name | Ms Jeannette Ann Lichner |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 1992(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 December 1994) |
Role | Investment Banker |
Correspondence Address | Prestwick Lodge Prestwick Lane Chiddingfold Godalming Surrey GU8 4XP |
Director Name | Ned Richards Sachs |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 1992(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 October 1995) |
Role | Investment Banker |
Correspondence Address | Flat 1 76-78 Cadogan Place London SW1X 9RP |
Director Name | Mr David Richardson Nicol |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(5 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 31 December 2010) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Secretary Name | Ronald Simon Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(5 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 August 1993) |
Role | Company Director |
Correspondence Address | 24 Portland Road London W11 4LG |
Secretary Name | Richard Scott Rosenthal |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 August 1993(6 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 05 June 2008) |
Role | Company Director |
Correspondence Address | 19 Heath Drive London NW3 7SL |
Director Name | Lisa Colby-Jones |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 1994(7 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 July 1995) |
Role | Investment Banker |
Correspondence Address | 8 Gerald Road London SW1 9EQ |
Director Name | Mrs Marye Louise Humphery |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 November 2007) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Upper Woolwich Farm Pixs Lane Rolvenden Cranbrook Kent TN17 4NX |
Director Name | Paul Alistair Grant Day |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 May 1997) |
Role | Banker |
Correspondence Address | 6a Palmerston Crescent London N13 4UA |
Director Name | Stephen Charles Lipton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 November 2002) |
Role | Operations Manager |
Correspondence Address | Flat 3 95 Elm Park Gardens London SW10 9QW |
Secretary Name | Mary Elizabeth Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | Crown Cottage 11 Crown Hill Ropsley Grantham Lincolnshire NG33 4BH |
Director Name | Ms Jennifer Fiona Ireland |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 08 November 2010) |
Role | Operations Management Banking |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Secretary Name | Mr Jonathan Watson Haile |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(20 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 March 2023) |
Role | Company Director |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Juliet Ann Robinson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 July 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dents Road London SW11 6JA |
Director Name | Margaret Elizabeth Wallace |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 January 2011(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 September 2012) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 44 Hamilton Avenue Pollokshields Glasgow G41 4JD Scotland |
Director Name | Mrs Fiona Cameron Kelly |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(25 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 19 March 2024) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Peter Brian Traill Lee |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2015(28 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 30 July 2023) |
Role | Banking Officer |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Mr John Joseph McGrory |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(30 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 March 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Director Name | Mrs Vida Gail Rudkin |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 October 2022) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
Registered Address | Legal Department 25 Cabot Square Canary Wharf London E14 4QA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
27 July 2000 | Delivered on: 1 August 2000 Persons entitled: Hsbc Bank PLC Classification: Security deed Secured details: All debts obligations and liabilities whatsoever at the date of the security deed and from time to time thereafter due owing or incurred from the company to the chargee all interest costs and other charges whatsoever including all debts obligations and liabilities which arise in connection with (a) the facility agreement and /or the security deed or (b) the making of any assured payment by the chargee for the account of the company or (c) any transfer of stock (d) any transfer by a system beneficiary to the company as system-beneficiary by means of crest (e) any agreement to make such a transfer (f) any issue of stock to the company by means of crest. Particulars: The property assets rights receivalbes and benefits of the company which are fro the time being comprised in the security interest please refer to form 95 for full details. See the mortgage charge document for full details. Outstanding |
---|---|
30 June 2000 | Delivered on: 18 July 2000 Persons entitled: Hsbc Bank PLC Classification: Security deed between the customer, morgan stanley & co international limited (the company) and the bank Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever. Particulars: All sums and payments of any of its right title or interest to or in stock represented by any credit balance together with all rights and interests all sums and payments all rights and interests in and to all money standing to the credit of the controlled accounts including interest and all rights title and interest to or in all securities held in each escrow account. See the mortgage charge document for full details. Outstanding |
30 June 2000 | Delivered on: 18 July 2000 Persons entitled: Hsbc Bank PLC Classification: Security deed between the customer, morgan stanley securities limited and the bank Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever. Particulars: All sums and payments of any of its right title or interest to or in stock represented by any credit balance together with all rights and interests all sums and payments all rights and interests in and to all money standing to the credit of the controlled accounts including interest and all rights title and interest to or in all securities held in each escrow account. See the mortgage charge document for full details. Outstanding |
24 October 2020 | Full accounts made up to 31 December 2019 (13 pages) |
---|---|
23 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (11 pages) |
18 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
19 July 2018 | Full accounts made up to 31 December 2017 (15 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
3 April 2018 | Appointment of Vida Gail Rudkin as a director on 29 March 2018 (2 pages) |
7 March 2018 | Termination of appointment of John Joseph Mcgrory as a director on 7 March 2018 (1 page) |
7 August 2017 | Appointment of Mr John Joseph Mcgrory as a director on 31 July 2017 (2 pages) |
7 August 2017 | Appointment of Mr John Joseph Mcgrory as a director on 31 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Juliet Ann Robinson as a director on 31 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Juliet Ann Robinson as a director on 31 July 2017 (1 page) |
26 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
22 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
22 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
19 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
27 July 2015 | Appointment of Peter Brian Traill Lee as a director on 24 July 2015 (2 pages) |
27 July 2015 | Appointment of Peter Brian Traill Lee as a director on 24 July 2015 (2 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
16 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Termination of appointment of Malcolm Peter Bryant as a director on 15 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Malcolm Peter Bryant as a director on 15 December 2014 (1 page) |
16 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
28 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
20 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
30 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
11 February 2013 | Secretary's details changed for Mr Jonathan Watson Haile on 8 February 2013 (1 page) |
11 February 2013 | Secretary's details changed for Mr Jonathan Watson Haile on 8 February 2013 (1 page) |
11 February 2013 | Secretary's details changed for Mr Jonathan Watson Haile on 8 February 2013 (1 page) |
18 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Appointment of Fiona Cameron Kelly as a director (2 pages) |
10 October 2012 | Appointment of Fiona Cameron Kelly as a director (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
5 September 2012 | Termination of appointment of Margaret Elizabeth Wallace as a director (1 page) |
5 September 2012 | Termination of appointment of Margaret Elizabeth Wallace as a director (1 page) |
26 January 2012 | Statement of company's objects (2 pages) |
26 January 2012 | Resolutions
|
26 January 2012 | Statement of company's objects (2 pages) |
26 January 2012 | Resolutions
|
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
12 January 2011 | Appointment of Margaret Elizabeth Wallace as a director (2 pages) |
12 January 2011 | Appointment of Margaret Elizabeth Wallace as a director (2 pages) |
7 January 2011 | Termination of appointment of David Nicol as a director (1 page) |
7 January 2011 | Termination of appointment of David Nicol as a director (1 page) |
14 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Termination of appointment of Jennifer Ireland as a director (1 page) |
10 November 2010 | Termination of appointment of Jennifer Ireland as a director (1 page) |
13 October 2010 | Appointment of Juliet Ann Robinson as a director (2 pages) |
13 October 2010 | Appointment of Juliet Ann Robinson as a director (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
30 April 2010 | Director's details changed for Mr Malcolm Peter Bryant on 29 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Malcolm Peter Bryant on 29 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Ms Jennifer Fiona Ireland on 29 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Ms Jennifer Fiona Ireland on 29 April 2010 (2 pages) |
26 April 2010 | Director's details changed for David Richardson Nicol on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for David Richardson Nicol on 26 April 2010 (2 pages) |
23 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
4 March 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
4 March 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
4 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
9 June 2008 | Appointment terminated secretary richard rosenthal (1 page) |
9 June 2008 | Appointment terminated secretary richard rosenthal (1 page) |
10 March 2008 | Full accounts made up to 30 November 2007 (7 pages) |
10 March 2008 | Full accounts made up to 30 November 2007 (7 pages) |
28 January 2008 | Return made up to 30/11/07; full list of members (7 pages) |
28 January 2008 | Return made up to 30/11/07; full list of members (7 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
23 March 2007 | Full accounts made up to 30 November 2006 (7 pages) |
23 March 2007 | Full accounts made up to 30 November 2006 (7 pages) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | New secretary appointed (2 pages) |
4 January 2007 | Return made up to 30/11/06; full list of members (6 pages) |
4 January 2007 | Return made up to 30/11/06; full list of members (6 pages) |
8 March 2006 | Full accounts made up to 30 November 2005 (7 pages) |
8 March 2006 | Full accounts made up to 30 November 2005 (7 pages) |
6 January 2006 | Return made up to 30/11/05; full list of members (6 pages) |
6 January 2006 | Return made up to 30/11/05; full list of members (6 pages) |
23 March 2005 | Full accounts made up to 30 November 2004 (7 pages) |
23 March 2005 | Full accounts made up to 30 November 2004 (7 pages) |
20 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
20 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
9 March 2004 | Full accounts made up to 30 November 2003 (7 pages) |
9 March 2004 | Full accounts made up to 30 November 2003 (7 pages) |
22 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
22 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
17 December 2003 | Director's particulars changed (1 page) |
17 December 2003 | Director's particulars changed (1 page) |
17 December 2003 | Director's particulars changed (1 page) |
17 December 2003 | Director's particulars changed (1 page) |
11 December 2003 | Director's particulars changed (1 page) |
11 December 2003 | Director's particulars changed (1 page) |
11 March 2003 | Full accounts made up to 30 November 2002 (7 pages) |
11 March 2003 | Full accounts made up to 30 November 2002 (7 pages) |
18 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
18 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
18 February 2002 | Full accounts made up to 30 November 2001 (8 pages) |
18 February 2002 | Full accounts made up to 30 November 2001 (8 pages) |
20 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
20 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
12 December 2001 | Location of register of members (non legible) (1 page) |
12 December 2001 | Location of register of members (non legible) (1 page) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Secretary resigned (1 page) |
22 March 2001 | Full accounts made up to 30 November 2000 (8 pages) |
22 March 2001 | Full accounts made up to 30 November 2000 (8 pages) |
8 March 2001 | New director appointed (3 pages) |
8 March 2001 | New director appointed (3 pages) |
3 January 2001 | Return made up to 30/11/00; no change of members (7 pages) |
3 January 2001 | Return made up to 30/11/00; no change of members (7 pages) |
20 September 2000 | Full accounts made up to 30 November 1999 (9 pages) |
20 September 2000 | Full accounts made up to 30 November 1999 (9 pages) |
1 August 2000 | Particulars of mortgage/charge (11 pages) |
1 August 2000 | Particulars of mortgage/charge (11 pages) |
18 July 2000 | Particulars of mortgage/charge (11 pages) |
18 July 2000 | Particulars of mortgage/charge (11 pages) |
18 July 2000 | Particulars of mortgage/charge (11 pages) |
18 July 2000 | Particulars of mortgage/charge (11 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
21 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
21 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
22 October 1999 | Resolutions
|
22 October 1999 | Resolutions
|
21 September 1999 | Full accounts made up to 30 November 1998 (8 pages) |
21 September 1999 | Full accounts made up to 30 November 1998 (8 pages) |
28 June 1999 | Secretary's particulars changed (1 page) |
28 June 1999 | Secretary's particulars changed (1 page) |
16 December 1998 | Return made up to 30/11/98; no change of members (5 pages) |
16 December 1998 | Return made up to 30/11/98; no change of members (5 pages) |
1 October 1998 | Full accounts made up to 30 November 1997 (7 pages) |
1 October 1998 | Full accounts made up to 30 November 1997 (7 pages) |
19 February 1998 | Resolutions
|
19 February 1998 | Resolutions
|
9 January 1998 | Auditor's resignation (2 pages) |
9 January 1998 | Auditor's resignation (2 pages) |
19 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
19 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
17 September 1997 | Director resigned (1 page) |
17 September 1997 | New director appointed (2 pages) |
17 September 1997 | Director resigned (1 page) |
17 September 1997 | New director appointed (2 pages) |
18 April 1997 | Full accounts made up to 30 November 1996 (5 pages) |
18 April 1997 | Full accounts made up to 30 November 1996 (5 pages) |
17 December 1996 | Return made up to 30/11/96; full list of members (5 pages) |
17 December 1996 | Return made up to 30/11/96; full list of members (5 pages) |
23 April 1996 | Return made up to 31/01/96; full list of members (6 pages) |
23 April 1996 | Full accounts made up to 30 November 1995 (6 pages) |
23 April 1996 | Full accounts made up to 30 November 1995 (6 pages) |
23 April 1996 | Return made up to 31/01/96; full list of members (6 pages) |
9 August 1995 | New director appointed (4 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | New director appointed (4 pages) |
9 August 1995 | Director resigned (4 pages) |
9 August 1995 | Full accounts made up to 30 November 1994 (5 pages) |
9 August 1995 | Full accounts made up to 30 November 1994 (5 pages) |
9 August 1995 | New director appointed (4 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | Director resigned (4 pages) |
9 August 1995 | New director appointed (4 pages) |
9 August 1995 | Resolutions
|
7 August 1995 | Director resigned (2 pages) |
7 August 1995 | Director resigned (4 pages) |
7 August 1995 | Director resigned (2 pages) |
7 August 1995 | Director resigned (4 pages) |
28 October 1986 | Certificate of Incorporation (1 page) |
28 October 1986 | Certificate of Incorporation (1 page) |
28 October 1986 | Incorporation (14 pages) |
28 October 1986 | Incorporation (14 pages) |