London
EC1A 9BD
Secretary Name | Mrs Tiffany Brill |
---|---|
Status | Closed |
Appointed | 08 August 2018(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 25 October 2022) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Ms Sarah Margaret Mary Houlston |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2020(33 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 25 October 2022) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Ms Siobhan Geraldine Boylan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2022(35 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 25 October 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Jonathan Mark Anthony Brown |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 May 1998) |
Role | Stockbroker |
Correspondence Address | 26 Brandling Place South Jesmond Newcastle Upon Tyne NE2 4RU |
Director Name | Mr Nicholas Thrale Garbutt |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 1995) |
Role | Stockbroker |
Correspondence Address | Great North Road Clifton Norpeth Northumberland NE61 4DQ |
Director Name | Mr Charles Timothy Lyon Fellowes |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 February 1999) |
Role | Stockbroker |
Correspondence Address | Highside Catton Hexham Northumberland NE47 9LJ |
Director Name | Mrs Fiona Elizabeth Emmerson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 1997) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hawthorn Road West Gosforth Newcastle Upon Tyne NE3 4DN |
Director Name | Mr Peter Cooper |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 February 1999) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 44 Archery Rise Durham County Durham DH1 4LA |
Director Name | Sir David Robert Macgowan Chapman |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 February 1999) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Westmount 14 West Park Road Cleadon Sunderland Tyne & Wear SR6 7RR |
Director Name | Mr Mark David Brady |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 14 Regent Drive Skipton North Yorkshire BD23 1AY |
Director Name | Mr George Francis Boys-Stones |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 February 1999) |
Role | Stockbroker |
Correspondence Address | Beaufront Woodhead Farm Sandhoe Hexham Northumberland NE46 4LY |
Director Name | Mr Vinay Anthony Bedi |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 February 1999) |
Role | Stockbroker |
Correspondence Address | Whitehouse 34 North End Sedgefield Cleveland TS21 3BT |
Director Name | Peter Farrant Barlow |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 September 1996) |
Role | Stockbroker |
Correspondence Address | 2 Warton Close Seddons Farm Bury Lancashire BL8 2JT |
Director Name | Mr William George Baker Baker |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 February 1999) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Sedbury Hall Gilling West Richmond DL10 5LQ |
Secretary Name | Alexander Johnston Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | 4 The Grangeway Grange Park London N21 2HA |
Director Name | John Robert Dickinson |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 February 1999) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Chollerton House Chollerton Hexham Northumberland NE46 4TH |
Director Name | Michael John Craven |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 February 1999) |
Role | Stockbroker |
Correspondence Address | 24 Moorhead Terrace Shipley West Yorkshire BD18 4LB |
Director Name | Mark Benson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(8 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1998) |
Role | Accountant |
Correspondence Address | 33 Ingram Drive Newcastle Upon Tyne Tyne And Wear NE5 1TG |
Secretary Name | Kenneth Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(9 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | 31 Killiebrigs Heddon On The Wall Newcastle Upon Tyne Tyne & Wear NE15 0DD |
Director Name | Simon David Bailey |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 February 1999) |
Role | Stockbroker |
Correspondence Address | 7 Station Road Saffron Walden Essex CB11 3HL |
Director Name | Mr Neil Richard Baldwin |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 February 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 Imperial Road Edgerton Huddersfield Yorkshire HD3 3AF |
Director Name | William John Sholto Douglass |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 February 1999) |
Role | Stockbroker |
Correspondence Address | 44 Reid Park Road Jesmond Newcastle Upon Tyne NE2 2ES |
Director Name | Aidan Lee Dunstan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(10 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 May 1998) |
Role | Stockbroker |
Correspondence Address | Flat 3 Tankerville Terrace Newcastle Upon Tyne NE2 3AH |
Director Name | Philip Nigel Amos |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 February 1999) |
Role | Stockbroker |
Correspondence Address | 92 Davison Avenue Whitley Bay Tyne & Wear NE26 3SY |
Director Name | Julia Brown |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(11 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 12 February 1999) |
Role | Stockbroker |
Correspondence Address | 26 Brandling Place South Jesmond Newcastle Upon Tyne NE2 4RU |
Director Name | David Jonathon Clinkard |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(11 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 12 February 1999) |
Role | Stockbroker |
Correspondence Address | Drive House 50 The Drive Gosforth Newcastle Upon Tyne NE3 4AH |
Director Name | Mr Robin Alec Bayford |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(11 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 December 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cob House Crawley Winchester Hampshire SO21 2PZ |
Director Name | Mrs Leann Frances Jones Bowden |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Blacketts Wood Drive Chorleywood Rickmansworth Hertfordshire WD3 5QH |
Secretary Name | Mrs Leann Frances Jones Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Blacketts Wood Drive Chorleywood Rickmansworth Hertfordshire WD3 5QH |
Secretary Name | Ms Angela Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(16 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 29 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Oxford Road Wokingham Berkshire RG41 2XY |
Director Name | Mr Henry Arthur Algeo |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(25 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Mrs Louise Meads |
---|---|
Status | Resigned |
Appointed | 29 October 2013(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 February 2017) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Ms Judie Howlett |
---|---|
Status | Resigned |
Appointed | 12 March 2014(27 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 July 2014) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Mrs Catherine Mullins |
---|---|
Status | Resigned |
Appointed | 03 February 2017(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 April 2020) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Website | www.brewin.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 267900 |
Telephone region | Aberdeen |
Registered Address | 12 Smithfield Street London EC1A 9BD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 May 1987 | Delivered on: 22 May 1987 Satisfied on: 2 May 1998 Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited Classification: Charge Secured details: All moneys due or to become due under the terms of the charge. Particulars: All shares, stocks and other securities designated by the stock exchange as (alisman securities (see 395 for complete details.). Fully Satisfied |
---|
25 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2022 | Application to strike the company off the register (1 page) |
25 July 2022 | Statement of capital on 25 July 2022
|
25 July 2022 | Resolutions
|
25 July 2022 | Statement by Directors (1 page) |
25 July 2022 | Solvency Statement dated 22/07/22 (1 page) |
19 July 2022 | Termination of appointment of Sarah Margaret Mary Houlston as a director on 18 July 2022 (1 page) |
19 July 2022 | Appointment of Ms Siobhan Geraldine Boylan as a director on 18 July 2022 (2 pages) |
10 June 2022 | Accounts for a dormant company made up to 30 September 2021 (1 page) |
2 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
16 June 2021 | Accounts for a dormant company made up to 30 September 2020 (1 page) |
1 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
14 October 2020 | Appointment of Ms Sarah Margaret Mary Houlston as a director on 1 October 2020 (2 pages) |
14 October 2020 | Termination of appointment of Grant Allen Parkinson as a director on 30 September 2020 (1 page) |
29 September 2020 | Accounts for a dormant company made up to 30 September 2019 (1 page) |
18 May 2020 | Termination of appointment of Catherine Mullins as a secretary on 22 April 2020 (1 page) |
24 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
24 May 2019 | Accounts for a dormant company made up to 30 September 2018 (1 page) |
4 March 2019 | Confirmation statement made on 26 February 2019 with updates (5 pages) |
8 August 2018 | Appointment of Mrs Tiffany Brill as a secretary on 8 August 2018 (2 pages) |
6 June 2018 | Particulars of variation of rights attached to shares (2 pages) |
6 June 2018 | Change of share class name or designation (2 pages) |
30 May 2018 | Resolutions
|
16 May 2018 | Appointment of Mr Grant Allen Parkinson as a director on 16 May 2018 (2 pages) |
16 May 2018 | Termination of appointment of Andrew Thomas Karl Westenberger as a director on 16 May 2018 (1 page) |
18 April 2018 | Accounts for a dormant company made up to 30 September 2017 (1 page) |
8 March 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
18 July 2017 | Appointment of Mrs Catherine Mullins as a secretary (2 pages) |
18 July 2017 | Appointment of Mrs Catherine Mullins as a secretary (2 pages) |
5 June 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
5 June 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
8 February 2017 | Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page) |
7 February 2017 | Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages) |
7 February 2017 | Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages) |
16 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
15 February 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
15 February 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
31 July 2015 | Director's details changed for Mr Andrew Thomas Karl Westenberger on 17 July 2015 (2 pages) |
31 July 2015 | Director's details changed for Mr Andrew Thomas Karl Westenberger on 17 July 2015 (2 pages) |
11 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
5 March 2015 | Company name changed stocktrade broking LIMITED\certificate issued on 05/03/15
|
5 March 2015 | Company name changed stocktrade broking LIMITED\certificate issued on 05/03/15
|
30 January 2015 | Accounts for a small company made up to 28 September 2014 (6 pages) |
30 January 2015 | Accounts for a small company made up to 28 September 2014 (6 pages) |
30 July 2014 | Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page) |
14 March 2014 | Appointment of Ms Judie Howlett as a secretary (2 pages) |
14 March 2014 | Appointment of Ms Judie Howlett as a secretary (2 pages) |
27 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
17 January 2014 | Accounts for a small company made up to 29 September 2013 (6 pages) |
17 January 2014 | Accounts for a small company made up to 29 September 2013 (6 pages) |
15 November 2013 | Appointment of Mrs Louise Meads as a secretary (1 page) |
15 November 2013 | Appointment of Mrs Louise Meads as a secretary (1 page) |
15 November 2013 | Termination of appointment of Angela Wright as a secretary (1 page) |
15 November 2013 | Termination of appointment of Angela Wright as a secretary (1 page) |
14 August 2013 | Appointment of Ms Angela Wright as a director (2 pages) |
14 August 2013 | Appointment of Ms Angela Wright as a director (2 pages) |
22 April 2013 | Termination of appointment of Henry Algeo as a director (1 page) |
22 April 2013 | Termination of appointment of Henry Algeo as a director (1 page) |
11 March 2013 | Full accounts made up to 30 September 2012 (9 pages) |
11 March 2013 | Full accounts made up to 30 September 2012 (9 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Appointment of Mr Andrew Thomas Karl Westenberger as a director (2 pages) |
13 February 2013 | Termination of appointment of Robin Bayford as a director (1 page) |
13 February 2013 | Termination of appointment of Henry Algeo as a director (1 page) |
13 February 2013 | Appointment of Mr Andrew Thomas Karl Westenberger as a director (2 pages) |
13 February 2013 | Termination of appointment of Henry Algeo as a director (1 page) |
13 February 2013 | Termination of appointment of Robin Bayford as a director (1 page) |
13 February 2013 | Appointment of Mr Henry Arthur Algeo as a director (2 pages) |
13 February 2013 | Appointment of Mr Henry Arthur Algeo as a director (2 pages) |
23 October 2012 | Termination of appointment of David Mccorkell as a director (1 page) |
23 October 2012 | Termination of appointment of David Mccorkell as a director (1 page) |
23 October 2012 | Appointment of Mr Henry Arthur Algeo as a director (2 pages) |
23 October 2012 | Appointment of Mr Henry Arthur Algeo as a director (2 pages) |
29 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Full accounts made up to 30 September 2011 (9 pages) |
12 March 2012 | Full accounts made up to 30 September 2011 (9 pages) |
22 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Full accounts made up to 26 September 2010 (9 pages) |
18 March 2011 | Full accounts made up to 26 September 2010 (9 pages) |
31 March 2010 | Full accounts made up to 27 September 2009 (9 pages) |
31 March 2010 | Full accounts made up to 27 September 2009 (9 pages) |
23 March 2010 | Director's details changed for Mr David William Mccorkell on 26 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Mr David William Mccorkell on 26 February 2010 (2 pages) |
10 March 2009 | Full accounts made up to 28 September 2008 (7 pages) |
10 March 2009 | Full accounts made up to 28 September 2008 (7 pages) |
5 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
3 June 2008 | Return made up to 26/02/08; full list of members (4 pages) |
3 June 2008 | Return made up to 26/02/08; full list of members (4 pages) |
2 June 2008 | Director appointed mr david mccorkell (1 page) |
2 June 2008 | Director appointed mr david mccorkell (1 page) |
4 March 2008 | Full accounts made up to 30 September 2007 (7 pages) |
4 March 2008 | Full accounts made up to 30 September 2007 (7 pages) |
28 February 2008 | Appointment terminated director john hall (1 page) |
28 February 2008 | Appointment terminated director john hall (1 page) |
28 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
28 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
9 March 2007 | Full accounts made up to 30 September 2006 (8 pages) |
9 March 2007 | Full accounts made up to 30 September 2006 (8 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 5 giltspur street london EC1A 9BD (1 page) |
24 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
24 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
16 March 2006 | Full accounts made up to 30 September 2005 (9 pages) |
16 March 2006 | Full accounts made up to 30 September 2005 (9 pages) |
16 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
16 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
2 March 2005 | Full accounts made up to 24 September 2004 (9 pages) |
2 March 2005 | Full accounts made up to 24 September 2004 (9 pages) |
6 May 2004 | Resolutions
|
6 May 2004 | Resolutions
|
23 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
23 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
8 March 2004 | Full accounts made up to 26 September 2003 (9 pages) |
8 March 2004 | Full accounts made up to 26 September 2003 (9 pages) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | New secretary appointed (2 pages) |
2 April 2003 | Return made up to 26/02/03; full list of members (7 pages) |
2 April 2003 | Return made up to 26/02/03; full list of members (7 pages) |
24 December 2002 | Full accounts made up to 27 September 2002 (13 pages) |
24 December 2002 | Full accounts made up to 27 September 2002 (13 pages) |
14 May 2002 | Auditor's resignation (2 pages) |
14 May 2002 | Auditor's resignation (2 pages) |
4 April 2002 | Return made up to 26/02/02; full list of members
|
4 April 2002 | Return made up to 26/02/02; full list of members
|
27 December 2001 | Full accounts made up to 30 September 2001 (13 pages) |
27 December 2001 | Full accounts made up to 30 September 2001 (13 pages) |
29 March 2001 | Return made up to 26/02/01; full list of members
|
29 March 2001 | Return made up to 26/02/01; full list of members
|
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
10 January 2001 | Full accounts made up to 30 September 2000 (11 pages) |
10 January 2001 | Full accounts made up to 30 September 2000 (11 pages) |
27 July 2000 | Full accounts made up to 26 September 1999 (8 pages) |
27 July 2000 | Full accounts made up to 26 September 1999 (8 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
28 June 2000 | Company name changed wise speke LIMITED\certificate issued on 28/06/00 (2 pages) |
28 June 2000 | Company name changed wise speke LIMITED\certificate issued on 28/06/00 (2 pages) |
24 March 2000 | Return made up to 26/02/00; full list of members (7 pages) |
24 March 2000 | Return made up to 26/02/00; full list of members (7 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
7 April 1999 | Return made up to 26/02/99; change of members
|
7 April 1999 | Return made up to 26/02/99; change of members
|
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
11 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
30 December 1998 | Secretary resigned (1 page) |
30 December 1998 | Secretary resigned (1 page) |
29 December 1998 | Full accounts made up to 27 September 1998 (17 pages) |
29 December 1998 | Full accounts made up to 27 September 1998 (17 pages) |
9 October 1998 | Director's particulars changed (1 page) |
9 October 1998 | Director's particulars changed (1 page) |
6 October 1998 | Location of register of members (1 page) |
6 October 1998 | Location of register of members (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: commercial union house 39 pilgrim street newcastle upon tyne NE1 6RQ (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: commercial union house 39 pilgrim street newcastle upon tyne NE1 6RQ (1 page) |
26 August 1998 | Director's particulars changed (1 page) |
26 August 1998 | Director's particulars changed (1 page) |
26 August 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
26 August 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
25 August 1998 | New director appointed (3 pages) |
25 August 1998 | New director appointed (3 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (3 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (3 pages) |
21 August 1998 | Director's particulars changed (1 page) |
21 August 1998 | Director's particulars changed (1 page) |
30 July 1998 | Ad 27/07/98--------- £ si 204082@1=204082 £ ic 3400000/3604082 (2 pages) |
30 July 1998 | Ad 27/07/98--------- £ si 204082@1=204082 £ ic 3400000/3604082 (2 pages) |
22 June 1998 | Director's particulars changed (1 page) |
22 June 1998 | Director's particulars changed (1 page) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Director resigned (1 page) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
13 May 1998 | Director's particulars changed (1 page) |
13 May 1998 | Director's particulars changed (1 page) |
5 May 1998 | Full accounts made up to 31 December 1996 (90 pages) |
5 May 1998 | Full accounts made up to 31 December 1996 (90 pages) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1998 | Director's particulars changed (1 page) |
20 April 1998 | Director's particulars changed (1 page) |
23 March 1998 | Director's particulars changed (1 page) |
23 March 1998 | Director's particulars changed (1 page) |
23 March 1998 | Director's particulars changed (1 page) |
23 March 1998 | Director's particulars changed (1 page) |
18 March 1998 | Director's particulars changed (1 page) |
18 March 1998 | Director's particulars changed (1 page) |
6 March 1998 | Director's particulars changed (1 page) |
6 March 1998 | Director's particulars changed (1 page) |
2 March 1998 | Return made up to 26/02/98; full list of members (31 pages) |
2 March 1998 | Return made up to 26/02/98; full list of members (31 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
5 January 1998 | Resolutions
|
30 December 1997 | Director's particulars changed (2 pages) |
30 December 1997 | Director's particulars changed (2 pages) |
1 October 1997 | Director's particulars changed (1 page) |
1 October 1997 | Director's particulars changed (1 page) |
1 October 1997 | Director's particulars changed (1 page) |
1 October 1997 | Director's particulars changed (1 page) |
1 October 1997 | Director's particulars changed (1 page) |
1 October 1997 | Director's particulars changed (1 page) |
5 July 1997 | New director appointed (2 pages) |
5 July 1997 | New director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
15 May 1997 | Location of register of members (1 page) |
15 May 1997 | Location of register of members (1 page) |
7 May 1997 | Director's particulars changed (1 page) |
7 May 1997 | Director's particulars changed (1 page) |
7 May 1997 | Director's particulars changed (1 page) |
7 May 1997 | Director's particulars changed (1 page) |
7 May 1997 | Director's particulars changed (1 page) |
7 May 1997 | Return made up to 26/02/97; full list of members (29 pages) |
7 May 1997 | Director's particulars changed (1 page) |
7 May 1997 | Director's particulars changed (1 page) |
7 May 1997 | Director's particulars changed (1 page) |
7 May 1997 | Return made up to 26/02/97; full list of members (29 pages) |
7 May 1997 | Director's particulars changed (1 page) |
7 May 1997 | Director's particulars changed (1 page) |
6 May 1997 | Director's particulars changed (1 page) |
6 May 1997 | Director's particulars changed (1 page) |
6 May 1997 | Director's particulars changed (1 page) |
6 May 1997 | Director's particulars changed (1 page) |
6 May 1997 | Director's particulars changed (1 page) |
6 May 1997 | Director's particulars changed (1 page) |
6 May 1997 | Director's particulars changed (1 page) |
6 May 1997 | Director's particulars changed (1 page) |
6 May 1997 | Director's particulars changed (1 page) |
6 May 1997 | Director's particulars changed (1 page) |
6 May 1997 | Director's particulars changed (1 page) |
6 May 1997 | Director's particulars changed (1 page) |
6 May 1997 | Director's particulars changed (1 page) |
6 May 1997 | Director's particulars changed (1 page) |
6 May 1997 | Director's particulars changed (1 page) |
6 May 1997 | Director's particulars changed (1 page) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
13 December 1996 | Secretary resigned (1 page) |
13 December 1996 | New secretary appointed (3 pages) |
13 December 1996 | New secretary appointed (3 pages) |
13 December 1996 | Secretary resigned (1 page) |
4 October 1996 | New director appointed (1 page) |
4 October 1996 | New director appointed (1 page) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | Director resigned (1 page) |
22 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
22 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
17 May 1996 | Director's particulars changed (1 page) |
17 May 1996 | Director's particulars changed (1 page) |
3 April 1996 | Director's particulars changed (1 page) |
3 April 1996 | Director's particulars changed (1 page) |
22 January 1996 | New director appointed (1 page) |
22 January 1996 | New director appointed (1 page) |
22 January 1996 | New director appointed (1 page) |
22 January 1996 | New director appointed (1 page) |
22 January 1996 | New director appointed (1 page) |
22 January 1996 | New director appointed (1 page) |
11 January 1996 | £ nc 3000000/3750000 15/12/95 (1 page) |
11 January 1996 | Ad 15/12/95--------- £ si 750000@1=750000 £ ic 2650000/3400000 (2 pages) |
11 January 1996 | Resolutions
|
11 January 1996 | £ nc 3000000/3750000 15/12/95 (1 page) |
11 January 1996 | Resolutions
|
11 January 1996 | Ad 15/12/95--------- £ si 750000@1=750000 £ ic 2650000/3400000 (2 pages) |
10 January 1996 | Director resigned (1 page) |
10 January 1996 | Director resigned (1 page) |
21 June 1995 | Full accounts made up to 30 September 1994 (14 pages) |
21 June 1995 | Full accounts made up to 30 September 1994 (14 pages) |
21 April 1995 | New director appointed (6 pages) |
21 April 1995 | New director appointed (4 pages) |
21 April 1995 | New director appointed (4 pages) |
21 April 1995 | New director appointed (4 pages) |
21 April 1995 | New director appointed (4 pages) |
21 April 1995 | New director appointed (6 pages) |
10 April 1995 | New director appointed (6 pages) |
10 April 1995 | New director appointed (4 pages) |
10 April 1995 | New director appointed (4 pages) |
10 April 1995 | New director appointed (6 pages) |
24 March 1995 | Return made up to 26/02/95; full list of members (58 pages) |
24 March 1995 | Return made up to 26/02/95; full list of members (58 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
19 March 1987 | Certificate of Incorporation (1 page) |
19 March 1987 | Incorporation (15 pages) |