London
EC2V 7PG
Director Name | Richard Alastair Birch |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2001(14 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 12 November 2013) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Secretary Name | James Cameron Wall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2002(15 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 12 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Mr Anthony David Levy |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2006(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 12 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Mr Paul Richard Burrows |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | English |
Status | Closed |
Appointed | 30 October 2009(23 years after company formation) |
Appointment Duration | 4 years (closed 12 November 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Mr Michael Ernest Ashley Innes |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(6 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 30 April 1993) |
Role | Investment Banker |
Correspondence Address | Woodlands 4 Winchelsey Rise South Croydon Surrey CR2 7BN |
Director Name | Michael Robert Hardwick |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 February 1998) |
Role | Investment Banker |
Correspondence Address | The Laurels 9 Patmore Lane Burwood Park Walton On Thames Surrey KT12 5DX |
Director Name | Simon William De Mussenden Leathes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 September 1995) |
Role | Investment Banker |
Correspondence Address | 19 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Mr David Milton Maxwell Beever |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 October 1995) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Warren Farm House South Drive Wentworth Surrey GU25 4JS |
Director Name | Mr Philip David Read |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 October 1997) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 35 Elwill Way Beckenham Kent BR3 3AB |
Secretary Name | Ms Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(7 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 18 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Secretary Name | Ian Bruce Marshall |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(7 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hungershall Lodge Hungershall Park Tunbridge Wells Kent TN4 8ND |
Secretary Name | Mr Ian Bruce Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(7 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hungershall Lodge Hungershall Park Tunbridge Wells Kent TN4 8ND |
Secretary Name | Roger Cheston Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(8 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | 8 Sandy Close Woking Surrey GU22 8BQ |
Director Name | Kevin John Whiting |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(8 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 15 October 2004) |
Role | Banker |
Correspondence Address | 30 Gloucester Circus Greenwich London SE10 8RY |
Director Name | Paul Geoffrey Myall |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | New Zealander/Britis |
Status | Resigned |
Appointed | 22 December 1995(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 February 1998) |
Role | Financial Controller |
Correspondence Address | 10 Latimer Road Wimbledon London SW19 1EP |
Secretary Name | Audrey Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 May 2001) |
Role | Company Director |
Correspondence Address | 20 Bliss Avenue Shefford Bedfordshire SG17 5SF |
Secretary Name | Mrs Lorraine Elizabeth Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(9 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vaughan Avenue Tonbridge Kent TN10 4EB |
Director Name | Cormac Patrick Thomas O'Haire |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 1998(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 July 2001) |
Role | Financial Controller |
Correspondence Address | 1 Windermere Road Ealing London W5 4TJ |
Director Name | Mr Nicholas David Barker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 July 2004) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Benhall Place Low Street, Benhall Saxmundham Suffolk IP17 1JF |
Secretary Name | Peter Leonard Longcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2005) |
Role | Company Director |
Correspondence Address | 4 Lakeside Close Reydon Southwold Suffolk IP18 6YA |
Secretary Name | Michelle Amey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(14 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holme Road Hornchurch Essex RM11 3QS |
Director Name | Mr Nicholas Stuart Slape |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 October 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Field End Harps Oak Lane Merstham Surrey RH1 3AN |
Director Name | David Paul Heasman |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 January 2006) |
Role | Investment Banker |
Correspondence Address | 73 Honeybrook Road Clapham London SW12 0DL |
Director Name | Henrietta Frances Jane Fane De Salis |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 August 2009) |
Role | Solicitor |
Correspondence Address | 52 Colebrooke Row London N1 8AF |
Director Name | Michael Christopher Beebee |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 January 2006) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 29 Watford Road Radlett Herts WD7 8LG |
Director Name | Mr Jeremy David Nicholson Thomas |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Haddon House Maddox Park Bookham Leatherhead Surrey KT23 3BW |
Secretary Name | Andrew John Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(18 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 25 May 2010) |
Role | Company Director |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Registered Address | 30 Gresham Street London EC2V 7PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
144k at £1 | Commerzbank Leasing LTD 90.00% Ordinary B |
---|---|
6.4k at £1 | Commerzbank Leasing LTD 4.00% Ordinary A |
4.8k at £1 | Riverbank Holdings LTD 3.00% Ordinary A |
4.8k at £1 | Walkers Spv LTD 3.00% Ordinary A |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2013 | Final Gazette dissolved following liquidation (1 page) |
12 November 2013 | Final Gazette dissolved following liquidation (1 page) |
12 August 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
12 August 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
22 August 2012 | Resolutions
|
22 August 2012 | Appointment of a voluntary liquidator (1 page) |
22 August 2012 | Appointment of a voluntary liquidator (1 page) |
22 August 2012 | Declaration of solvency (3 pages) |
22 August 2012 | Resolutions
|
22 August 2012 | Declaration of solvency (3 pages) |
30 March 2012 | Resolutions
|
30 March 2012 | Statement by Directors (1 page) |
30 March 2012 | Statement by directors (1 page) |
30 March 2012 | Solvency statement dated 14/03/12 (1 page) |
30 March 2012 | Solvency Statement dated 14/03/12 (1 page) |
30 March 2012 | Resolutions
|
30 March 2012 | Statement of capital on 30 March 2012
|
30 March 2012 | Statement of capital on 30 March 2012
|
20 February 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
20 February 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
28 June 2011 | Director's details changed for Richard Alastair Birch on 28 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Richard Alastair Birch on 28 June 2011 (2 pages) |
12 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Director's details changed for Richard Alastair Birch on 30 November 2010 (2 pages) |
30 November 2010 | Director's details changed for Richard Alastair Birch on 30 November 2010 (2 pages) |
23 November 2010 | Termination of appointment of Andrew Stevens as a secretary (1 page) |
23 November 2010 | Termination of appointment of Andrew Stevens as a secretary (1 page) |
29 September 2010 | Full accounts made up to 30 June 2010 (8 pages) |
29 September 2010 | Full accounts made up to 30 June 2010 (8 pages) |
28 June 2010 | Director's details changed for Richard Alastair Birch on 31 January 2010 (3 pages) |
28 June 2010 | Director's details changed for Richard Alastair Birch on 31 January 2010 (3 pages) |
2 June 2010 | Termination of appointment of Andrew Stevens as a secretary (1 page) |
2 June 2010 | Termination of appointment of Andrew Stevens as a secretary (1 page) |
17 January 2010 | Section 519 (2 pages) |
17 January 2010 | Section 519 (2 pages) |
7 January 2010 | Auditor's resignation (2 pages) |
7 January 2010 | Auditor's resignation (2 pages) |
6 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (7 pages) |
6 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (7 pages) |
6 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (7 pages) |
23 December 2009 | Full accounts made up to 30 June 2009 (9 pages) |
23 December 2009 | Full accounts made up to 30 June 2009 (9 pages) |
5 November 2009 | Appointment of Paul Richard Burrows as a director (3 pages) |
5 November 2009 | Appointment of Paul Richard Burrows as a director (3 pages) |
14 October 2009 | Director's details changed (2 pages) |
14 October 2009 | Director's details changed (2 pages) |
13 October 2009 | Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Andrew John Stevens on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Neil Gordon Aiken on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Neil Gordon Aiken on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Anthony David Levy on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Andrew John Stevens on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Neil Gordon Aiken on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Anthony David Levy on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Anthony David Levy on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Andrew John Stevens on 1 October 2009 (1 page) |
1 September 2009 | Appointment terminated director henrietta fane de salis (1 page) |
1 September 2009 | Appointment Terminated Director henrietta fane de salis (1 page) |
13 July 2009 | Appointment terminated director jeremy thomas (1 page) |
13 July 2009 | Appointment Terminated Director jeremy thomas (1 page) |
22 June 2009 | Full accounts made up to 30 June 2008 (10 pages) |
22 June 2009 | Full accounts made up to 30 June 2008 (10 pages) |
6 January 2009 | Return made up to 01/01/09; full list of members (5 pages) |
6 January 2009 | Return made up to 01/01/09; full list of members (5 pages) |
2 July 2008 | Full accounts made up to 30 June 2007 (10 pages) |
2 July 2008 | Full accounts made up to 30 June 2007 (10 pages) |
18 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
18 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
21 June 2007 | Secretary's particulars changed (1 page) |
21 June 2007 | Secretary's particulars changed (1 page) |
12 March 2007 | Full accounts made up to 30 June 2005 (8 pages) |
12 March 2007 | Full accounts made up to 30 June 2006 (9 pages) |
12 March 2007 | Full accounts made up to 30 June 2006 (9 pages) |
12 March 2007 | Full accounts made up to 30 June 2005 (8 pages) |
10 January 2007 | Return made up to 01/01/07; full list of members (4 pages) |
10 January 2007 | Return made up to 01/01/07; full list of members (4 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: 20 fenchurch street london EC3P 3DB (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 20 fenchurch street london EC3P 3DB (1 page) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
4 January 2006 | Return made up to 01/01/06; full list of members (4 pages) |
4 January 2006 | Return made up to 01/01/06; full list of members (4 pages) |
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Conve 24/11/05 (1 page) |
5 December 2005 | Resolutions
|
5 December 2005 | Conve 24/11/05 (1 page) |
5 December 2005 | Resolutions
|
4 November 2005 | Director's particulars changed (1 page) |
4 November 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
17 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Director's particulars changed (1 page) |
13 May 2005 | Company name changed dresdner kleinwort wasserstein l easing june (2) LIMITED\certificate issued on 13/05/05 (2 pages) |
13 May 2005 | Company name changed dresdner kleinwort wasserstein l easing june (2) LIMITED\certificate issued on 13/05/05 (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Accounts made up to 30 June 2004 (4 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
17 January 2005 | Return made up to 01/01/05; full list of members (3 pages) |
17 January 2005 | Return made up to 01/01/05; full list of members (3 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | New director appointed (3 pages) |
1 November 2004 | New director appointed (3 pages) |
1 November 2004 | New director appointed (2 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
22 April 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
22 April 2004 | Accounts made up to 30 June 2003 (5 pages) |
5 February 2004 | Return made up to 01/02/04; full list of members (3 pages) |
5 February 2004 | Return made up to 01/02/04; full list of members (3 pages) |
1 May 2003 | Accounts made up to 30 June 2002 (5 pages) |
1 May 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
3 February 2003 | Return made up to 01/02/03; full list of members (3 pages) |
3 February 2003 | Return made up to 01/02/03; full list of members (3 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
26 April 2002 | Accounts made up to 30 June 2001 (5 pages) |
26 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
25 February 2002 | Return made up to 01/02/02; full list of members (3 pages) |
25 February 2002 | Return made up to 01/02/02; full list of members (3 pages) |
21 February 2002 | New director appointed (3 pages) |
21 February 2002 | New director appointed (3 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
7 July 2001 | New director appointed (3 pages) |
7 July 2001 | New director appointed (3 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
4 July 2001 | Director's particulars changed (1 page) |
4 July 2001 | Director's particulars changed (1 page) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | New secretary appointed (2 pages) |
10 April 2001 | Company name changed kleinwort benson leasing june (2 ) LTD.\certificate issued on 10/04/01 (2 pages) |
10 April 2001 | Company name changed kleinwort benson leasing june (2 ) LTD.\certificate issued on 10/04/01 (2 pages) |
9 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
9 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
28 December 2000 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
28 December 2000 | Accounts made up to 30 June 2000 (7 pages) |
21 December 2000 | Director's particulars changed (1 page) |
21 December 2000 | Director's particulars changed (1 page) |
21 December 2000 | Director's particulars changed (1 page) |
21 December 2000 | Director's particulars changed (1 page) |
9 March 2000 | Resolutions
|
9 March 2000 | Resolutions
|
8 February 2000 | Return made up to 01/02/00; no change of members (6 pages) |
8 February 2000 | Return made up to 01/02/00; no change of members (6 pages) |
5 January 2000 | Full accounts made up to 30 June 1999 (8 pages) |
5 January 2000 | Full accounts made up to 30 June 1999 (8 pages) |
16 February 1999 | Return made up to 01/02/99; full list of members (7 pages) |
16 February 1999 | Return made up to 01/02/99; full list of members (7 pages) |
23 December 1998 | Full accounts made up to 30 June 1998 (10 pages) |
23 December 1998 | Full accounts made up to 30 June 1998 (10 pages) |
9 September 1998 | Auditor's resignation (5 pages) |
9 September 1998 | Auditor's resignation (5 pages) |
11 June 1998 | Ad 21/05/98--------- £ si 150000@1=150000 £ ic 10000/160000 (2 pages) |
11 June 1998 | Ad 21/05/98--------- £ si 150000@1=150000 £ ic 10000/160000 (2 pages) |
28 May 1998 | £ nc 10000/160000 21/05/98 (1 page) |
28 May 1998 | £ nc 10000/160000 21/05/98 (1 page) |
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
20 February 1998 | Return made up to 01/02/98; full list of members (7 pages) |
20 February 1998 | Return made up to 01/02/98; full list of members (7 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
30 December 1997 | Full accounts made up to 30 June 1997 (10 pages) |
30 December 1997 | Full accounts made up to 30 June 1997 (10 pages) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
2 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
24 March 1997 | Return made up to 22/02/97; full list of members (8 pages) |
24 March 1997 | Return made up to 22/02/97; full list of members (8 pages) |
16 August 1996 | Secretary resigned (1 page) |
16 August 1996 | Secretary resigned (1 page) |
26 July 1996 | Director's particulars changed (1 page) |
15 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
15 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
26 March 1996 | Return made up to 22/02/96; no change of members (10 pages) |
26 March 1996 | Return made up to 22/02/96; no change of members (10 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: 1 finsbury avenue london EC2M 2PP (1 page) |
17 January 1996 | New secretary appointed (1 page) |
17 January 1996 | Auditor's resignation (2 pages) |
17 January 1996 | Secretary resigned (1 page) |
17 January 1996 | New secretary appointed (1 page) |
17 January 1996 | Secretary resigned (1 page) |
10 January 1996 | New director appointed (2 pages) |
22 December 1995 | Company name changed warburg industrial leasing compa ny (number 2) LTD.\certificate issued on 22/12/95 (4 pages) |
22 December 1995 | Company name changed warburg industrial leasing compa ny (number 2) LTD.\certificate issued on 22/12/95 (2 pages) |
20 October 1995 | Director resigned (2 pages) |
20 October 1995 | Director resigned (4 pages) |
12 October 1995 | New director appointed (4 pages) |
11 October 1995 | New director appointed (4 pages) |
19 September 1995 | Director resigned (4 pages) |
1 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
11 April 1995 | Full accounts made up to 30 June 1994 (9 pages) |
11 April 1995 | Full accounts made up to 30 June 1994 (9 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page) |
9 April 1995 | Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |