London
EC4M 9HH
Secretary Name | Aberdeen Asset Management Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 30 May 2008(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 21 January 2015) |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Director Name | Tenon Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 March 2012(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 21 January 2015) |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1XL Scotland |
Secretary Name | John Michael David Atterbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 August 1995) |
Role | Company Director |
Correspondence Address | New Lodge Woodham Rise Horsell Woking Surrey GU21 4EE |
Secretary Name | Anthony Francis Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(8 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 July 1996) |
Role | Company Director |
Correspondence Address | 9 Chestwood Close Billericay Essex CM12 0PB |
Director Name | Andrew Paul Ross Thomson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 August 2005) |
Role | Chartered Surveyor |
Correspondence Address | 28 Vine Court Road Sevenoaks Kent TN13 3UY |
Director Name | Mr Iain Andrew Reid |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(10 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 10 December 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Knoll Ormond Road Richmond Surrey TW10 6TH |
Director Name | Brian Christopher Gage |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2001) |
Role | Bank Official |
Correspondence Address | 1 Deer Mead Little Kingshill Great Missenden Buckinghamshire HP16 0EY |
Director Name | Mr Martin James Gilbert |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rubislaw Den North Aberdeen AB15 4AL Scotland |
Director Name | Mr Graham Good |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(13 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 20 June 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 218 Queens Road Aberdeen Aberdeenshire AB15 8DJ Scotland |
Director Name | Mr Timothy Simon Winslow |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(14 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr Geoffrey Grodner |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(14 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Alders Road Edgware Middlesex HA8 9QG |
Director Name | Mr Hamish Kenneth Donaldson (Jack) McAllister |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(14 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Downs Terrace Brick Kiln Lane Stebbing Essex CM6 3RE |
Director Name | Anne Elizabeth Lucking |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 March 2004) |
Role | Company Director |
Correspondence Address | 47 Dalkeith Road Harpenden Hertfordshire AL5 5PP |
Director Name | Mr David Ian Hunter |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leewood, Titwood Road Newton Mearns Glasgow G77 6RP Scotland |
Director Name | Mr Patrick Deigman |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2006) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Frith Hill House Frith Hill Great Missenden Buckinghamshire HP16 0QR |
Director Name | Mr Jeffrey Mark Pulsford |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(17 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Denesfield 16 Lytton Park Cobham Surrey KT11 2HB |
Secretary Name | Mr David Mark Johnston Duffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 West Chiltern Woodcote Reading Berkshire RG8 0SG |
Director Name | Mr Jonathan Martin Austen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lygon Croft Sandy Way Cobham Surrey KT11 2EY |
Director Name | Miss Debbie Ann Smith |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Barclays Group Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1992(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 July 1999) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barclays Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1992(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 July 1999) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1996(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 October 2000) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1998(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 October 2000) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1998(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 October 2000) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Secretary Name | Aberdeen Asset Management Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2000(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 May 2004) |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Secretary Name | Ancosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2007(20 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 May 2008) |
Correspondence Address | Arlington House Arlington Business Park Theale Reading Berkshire RG7 4SA |
Website | www.aberdeen-asset.com/ |
---|
Registered Address | Bow Bells House 1 Bread Street London EC4M 9HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Aberdeen Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,455 |
Cash | £492 |
Current Liabilities | £9 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
21 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2015 | Final Gazette dissolved following liquidation (1 page) |
21 October 2014 | Return of final meeting in a members' voluntary winding up (5 pages) |
21 October 2014 | Return of final meeting in a members' voluntary winding up (5 pages) |
15 July 2014 | Appointment of a voluntary liquidator (1 page) |
15 July 2014 | Resolutions
|
15 July 2014 | Appointment of a voluntary liquidator (1 page) |
15 July 2014 | Resolutions
|
3 July 2014 | Declaration of solvency (3 pages) |
3 July 2014 | Declaration of solvency (3 pages) |
13 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
11 April 2014 | Full accounts made up to 30 June 2013 (26 pages) |
11 April 2014 | Full accounts made up to 30 June 2013 (26 pages) |
10 July 2013 | Full accounts made up to 30 June 2012 (27 pages) |
10 July 2013 | Full accounts made up to 30 June 2012 (27 pages) |
21 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
15 June 2012 | Full accounts made up to 30 June 2011 (27 pages) |
15 June 2012 | Full accounts made up to 30 June 2011 (27 pages) |
22 May 2012 | Previous accounting period shortened from 31 December 2011 to 30 June 2011 (1 page) |
22 May 2012 | Previous accounting period shortened from 31 December 2011 to 30 June 2011 (1 page) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Termination of appointment of Timothy Simon Winslow as a director on 30 March 2012 (1 page) |
4 April 2012 | Termination of appointment of Timothy Simon Winslow as a director on 30 March 2012 (1 page) |
2 April 2012 | Appointment of Tenon Nominees Limited as a director on 30 March 2012 (2 pages) |
2 April 2012 | Appointment of Mr Scott Edward Massie as a director on 30 March 2012 (2 pages) |
2 April 2012 | Appointment of Tenon Nominees Limited as a director on 30 March 2012 (2 pages) |
2 April 2012 | Termination of appointment of Debbie Ann Smith as a director on 30 March 2012 (1 page) |
2 April 2012 | Termination of appointment of Debbie Ann Smith as a director on 30 March 2012 (1 page) |
2 April 2012 | Appointment of Mr Scott Edward Massie as a director on 30 March 2012 (2 pages) |
8 February 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
8 February 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
23 August 2011 | Full accounts made up to 30 June 2010 (12 pages) |
23 August 2011 | Full accounts made up to 30 June 2010 (12 pages) |
19 May 2011 | Appointment of Ms Debbie Smith as a director (1 page) |
19 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Appointment of Ms Debbie Smith as a director (1 page) |
19 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Director's details changed for Ms Debbie Smith on 19 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Mr Timothy Simon Winslow on 1 April 2010 (2 pages) |
19 May 2011 | Director's details changed for Mr Timothy Simon Winslow on 1 April 2010 (2 pages) |
19 May 2011 | Director's details changed for Ms Debbie Smith on 19 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Mr Timothy Simon Winslow on 1 April 2010 (2 pages) |
23 August 2010 | Full accounts made up to 30 June 2009 (30 pages) |
23 August 2010 | Full accounts made up to 30 June 2009 (30 pages) |
10 May 2010 | Secretary's details changed for Aberdeen Asset Management Plc on 1 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Secretary's details changed for Aberdeen Asset Management Plc on 1 April 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Aberdeen Asset Management Plc on 1 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Registered office address changed from One Bow Churchyard London EC4M 9HH on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from One Bow Churchyard London EC4M 9HH on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from One Bow Churchyard London EC4M 9HH on 4 February 2010 (1 page) |
13 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
12 May 2009 | Secretary appointed aberdeen asset management PLC (1 page) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Location of debenture register (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from one bow churchyard cheapside london EC4M 9HH (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from one bow churchyard cheapside london EC4M 9HH (1 page) |
12 May 2009 | Secretary appointed aberdeen asset management PLC (1 page) |
12 May 2009 | Location of debenture register (1 page) |
11 May 2009 | Appointment terminated director jeffrey pulsford (1 page) |
11 May 2009 | Appointment terminated director jonathan austen (1 page) |
11 May 2009 | Appointment terminated secretary ancosec LIMITED (1 page) |
11 May 2009 | Full accounts made up to 30 June 2008 (11 pages) |
11 May 2009 | Appointment terminated director jeffrey pulsford (1 page) |
11 May 2009 | Appointment terminated secretary ancosec LIMITED (1 page) |
11 May 2009 | Full accounts made up to 30 June 2008 (11 pages) |
11 May 2009 | Appointment terminated director jonathan austen (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from arlington house arlington business park theale reading RG7 4SA (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from arlington house arlington business park theale reading RG7 4SA (1 page) |
29 May 2008 | Full accounts made up to 30 June 2006 (11 pages) |
29 May 2008 | Full accounts made up to 30 June 2006 (11 pages) |
29 May 2008 | Full accounts made up to 30 June 2007 (11 pages) |
29 May 2008 | Full accounts made up to 30 June 2007 (11 pages) |
7 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
6 July 2007 | New secretary appointed (1 page) |
6 July 2007 | New secretary appointed (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
3 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
3 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
1 December 2006 | Director's particulars changed (1 page) |
1 December 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
17 November 2006 | New director appointed (7 pages) |
17 November 2006 | New director appointed (7 pages) |
21 July 2006 | Full accounts made up to 30 June 2005 (10 pages) |
21 July 2006 | Full accounts made up to 30 June 2005 (10 pages) |
15 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
15 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
17 March 2006 | Resolutions
|
17 March 2006 | Resolutions
|
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
13 September 2005 | Return made up to 26/04/05; full list of members (3 pages) |
13 September 2005 | Return made up to 26/04/05; full list of members (3 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
3 June 2005 | Location of register of members (1 page) |
3 June 2005 | Location of register of members (1 page) |
5 May 2005 | Full accounts made up to 30 June 2004 (10 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (10 pages) |
5 July 2004 | New director appointed (27 pages) |
5 July 2004 | New director appointed (18 pages) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | New director appointed (27 pages) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | New director appointed (18 pages) |
5 July 2004 | Registered office changed on 05/07/04 from: one bow churchyard london EC1M 9HH (1 page) |
5 July 2004 | Registered office changed on 05/07/04 from: one bow churchyard london EC1M 9HH (1 page) |
11 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
11 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | New director appointed (2 pages) |
24 July 2003 | Secretary's particulars changed (1 page) |
24 July 2003 | Secretary's particulars changed (1 page) |
21 June 2003 | Full accounts made up to 30 June 2002 (10 pages) |
21 June 2003 | Full accounts made up to 30 June 2002 (10 pages) |
6 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
6 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
27 March 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
27 March 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
21 February 2003 | Auditor's resignation (1 page) |
21 February 2003 | Auditor's resignation (1 page) |
4 September 2002 | Full accounts made up to 30 June 2001 (10 pages) |
4 September 2002 | Full accounts made up to 30 June 2001 (10 pages) |
8 May 2002 | Return made up to 26/04/02; full list of members
|
8 May 2002 | Return made up to 26/04/02; full list of members
|
29 November 2001 | Director's particulars changed (1 page) |
29 November 2001 | Director's particulars changed (1 page) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
22 June 2001 | New director appointed (4 pages) |
22 June 2001 | New director appointed (3 pages) |
22 June 2001 | New director appointed (4 pages) |
22 June 2001 | New director appointed (4 pages) |
22 June 2001 | New director appointed (4 pages) |
22 June 2001 | New director appointed (3 pages) |
22 June 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
22 June 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
14 May 2001 | Director's particulars changed (2 pages) |
14 May 2001 | Return made up to 26/04/01; full list of members
|
14 May 2001 | Return made up to 26/04/01; full list of members
|
14 May 2001 | Director's particulars changed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
26 October 2000 | New director appointed (4 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: 54 lombard street london EC3P 3AH (1 page) |
26 October 2000 | New director appointed (3 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: 54 lombard street london EC3P 3AH (1 page) |
26 October 2000 | New director appointed (4 pages) |
26 October 2000 | New director appointed (3 pages) |
25 October 2000 | Secretary resigned;director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Secretary resigned;director resigned (1 page) |
28 September 2000 | Full accounts made up to 31 December 1999 (33 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (33 pages) |
10 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
10 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
15 November 1999 | Full accounts made up to 31 December 1998 (28 pages) |
15 November 1999 | Full accounts made up to 31 December 1998 (28 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
27 April 1999 | Return made up to 26/04/99; full list of members (5 pages) |
27 April 1999 | Return made up to 26/04/99; full list of members (5 pages) |
12 March 1999 | Director's particulars changed (1 page) |
12 March 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
20 May 1998 | Return made up to 26/04/98; full list of members (9 pages) |
20 May 1998 | Return made up to 26/04/98; full list of members (9 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
2 December 1997 | Company name changed bzw global investors LIMITED\certificate issued on 02/12/97 (2 pages) |
2 December 1997 | Company name changed bzw global investors LIMITED\certificate issued on 02/12/97 (2 pages) |
14 July 1997 | Accounts made up to 31 December 1996 (1 page) |
14 July 1997 | Accounts made up to 31 December 1996 (1 page) |
6 May 1997 | Return made up to 26/04/97; full list of members (8 pages) |
6 May 1997 | Return made up to 26/04/97; full list of members (8 pages) |
22 October 1996 | Accounts made up to 31 December 1995 (1 page) |
22 October 1996 | Accounts made up to 31 December 1995 (1 page) |
13 August 1996 | Secretary resigned (1 page) |
13 August 1996 | Secretary resigned (1 page) |
13 August 1996 | New secretary appointed (2 pages) |
13 August 1996 | New secretary appointed (2 pages) |
22 May 1996 | Return made up to 26/04/96; full list of members (7 pages) |
22 May 1996 | Return made up to 26/04/96; full list of members (7 pages) |
18 October 1995 | Company name changed barclear LIMITED\certificate issued on 18/10/95 (2 pages) |
18 October 1995 | Company name changed barclear LIMITED\certificate issued on 18/10/95 (2 pages) |
4 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 August 1995 | Accounts made up to 31 December 1994 (1 page) |
18 August 1995 | Accounts made up to 31 December 1994 (1 page) |
16 May 1995 | Return made up to 26/04/95; full list of members (7 pages) |
16 May 1995 | Return made up to 26/04/95; full list of members (7 pages) |
21 August 1991 | Resolutions
|
21 August 1991 | Resolutions
|
10 January 1991 | Resolutions
|
10 January 1991 | Resolutions
|
27 May 1987 | Company name changed barint k LIMITED\certificate issued on 28/05/87 (2 pages) |
27 May 1987 | Company name changed barint k LIMITED\certificate issued on 28/05/87 (2 pages) |
23 February 1987 | Certificate of Incorporation (1 page) |
23 February 1987 | Incorporation (28 pages) |
23 February 1987 | Incorporation (28 pages) |
23 February 1987 | Certificate of Incorporation (1 page) |