London
EC2V 7HN
Director Name | Mr John William Rogers |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1992) |
Role | Operations Director |
Correspondence Address | Iddesleigh House 52 Main Road Middlezoy Bridgwater Somerset TA7 0NN |
Director Name | Mr John Henry Joyce |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 1992) |
Role | Managing Director |
Correspondence Address | 14 Lothians Road Tettenhall Wolverhampton West Midlands WV6 9PR |
Director Name | Dr Michael Jackson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 August 1998) |
Role | Building Society Chief Executi |
Correspondence Address | Ivy Cottage Strawmoor Lane Oaken Wolverhampton WV8 2HY |
Director Name | Mr Stephen Michael Bright |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 November 1996) |
Role | Building Society Finance Director |
Country of Residence | England |
Correspondence Address | The Ferns Histons Hill Codsall Wolverhampton West Midlands WV8 2EY |
Secretary Name | Mr Charles George Dickie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 29 January 1992) |
Role | Company Director |
Correspondence Address | The Malthouse Folley Road Ackleton Wolverhampton West Midlands WV6 7JL |
Secretary Name | Ms Jacqueline Lesley Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 April 1999) |
Role | Company Director |
Correspondence Address | Village Farm Eaton Upon Tern Market Drayton Shropshire TF9 2BX |
Director Name | Mr William Guy Thomas |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 September 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Beech House Wolverhampton Road Shifnal Salop TF11 9HA |
Director Name | Ian David Kerr |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(11 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 10 September 2001) |
Role | Company Director |
Correspondence Address | 22 Ivetsey Close Wheaton Aston Stafford Staffordshire ST19 9QR |
Secretary Name | Simon Nicholas Waite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(12 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 2000) |
Role | Company Director |
Correspondence Address | 2 Coverdale Garth Collingham Wetherby West Yorkshire LS22 5LR |
Director Name | Mr Peter Richard Beddows |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Austcliffe House Farm Austcliffe Road Cookley Kidderminster Worcestershire DY10 3UR |
Secretary Name | Donald James McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 July 2002) |
Role | Company Director |
Correspondence Address | 17 Cross Bank Skipton North Yorkshire BD23 6AH |
Director Name | Mr Daniel John Watkins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 December 2004) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Gretton Mill Gilberries Lane Cardington Church Stretton Shropshire SY6 7HZ Wales |
Secretary Name | Sally Mayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 June 2006) |
Role | Company Director |
Correspondence Address | 48 Prospect Street Shibden Heights Halifax HX3 6LG |
Secretary Name | Femi Sobo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(16 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 December 2003) |
Role | Company Director |
Correspondence Address | 5 Carr Bridge View Cookridge Leeds LS16 7BR |
Secretary Name | Angela Lockwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 November 2011) |
Role | Company Director |
Correspondence Address | C/O Retail Company Secretaries Lloyds Banking Grou Trinity Road Halifax HX1 2RG |
Director Name | Mr Darren Scott Pope |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheltenham & Gloucester Plc Chief Office Barnett Way, Gloucester Gl4 7rl |
Director Name | Mr Paul Matthew White |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lloyds Banking Group 21 Prince Street Bristol BS1 4PH |
Director Name | Mr Ian Gordon Stewart |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lovell Park Lovell Park Road Leeds LS1 1NS |
Secretary Name | Mr Paul Gittins |
---|---|
Status | Resigned |
Appointed | 25 November 2011(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 February 2013) |
Role | Company Director |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Mark Stuart Dolman |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 November 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Canons House PO Box 112 Canons Way Bristol BS99 7LB |
Director Name | Ms Janet Turner |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2017(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Banking Group 5th Floor 25 Gresham Street London EC2V 7HM |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2013(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 September 2020) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Website | bankofscotland.co.uk |
---|---|
Telephone | 0113 2798302 |
Telephone region | Leeds |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Bank Of Scotland PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 February 1990 | Delivered on: 8 March 1990 Persons entitled: Birmingham Midshires Building Society. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee in accordance with a facility letter dated 22.8.89 or any further facility letters that may be issued by the chargee including further advances. Particulars: 83-91 (odd numbers inclusive) orphanage road, erdington, birmingham, west midlands title no's wk 105623, wm 257876, wm 889415 and wk 65460. Outstanding |
---|---|
8 August 1989 | Delivered on: 9 August 1989 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 23/7/89 or any further facility letters. Particulars: Land at chiphouse road and pear tree lane, kingswood avon. Outstanding |
9 November 2017 | Termination of appointment of Mark Stuart Dolman as a director on 9 November 2017 (1 page) |
---|---|
9 November 2017 | Appointment of Ms Janet Turner as a director on 9 November 2017 (2 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
30 December 2016 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
15 December 2016 | Termination of appointment of Ian Gordon Stewart as a director on 9 December 2016 (1 page) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 March 2016 | Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
1 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
15 July 2014 | Statement of company's objects (2 pages) |
15 July 2014 | Resolutions
|
15 April 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 March 2014 | Director's details changed for Ian Gordon Stewart on 6 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Ian Gordon Stewart on 6 March 2014 (2 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Register inspection address has been changed (1 page) |
9 July 2013 | Termination of appointment of Paul White as a director (1 page) |
9 July 2013 | Appointment of Mr Mark Stuart Dolman as a director (2 pages) |
21 February 2013 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 February 2013 | Termination of appointment of Paul Gittins as a secretary (1 page) |
24 January 2013 | Director's details changed for Paul White on 24 January 2013 (2 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Appointment of Mr Paul Gittins as a secretary (2 pages) |
29 November 2011 | Termination of appointment of Angela Lockwood as a secretary (1 page) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Secretary's details changed for Angela Lockwood on 9 November 2010 (2 pages) |
10 November 2010 | Secretary's details changed for Angela Lockwood on 9 November 2010 (2 pages) |
18 October 2010 | Appointment of Ian Gordon Stewart as a director (2 pages) |
18 October 2010 | Termination of appointment of Darren Pope as a director (1 page) |
18 October 2010 | Appointment of Paul White as a director (2 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Director's details changed for Darren Scott Pope on 22 October 2009 (2 pages) |
14 July 2009 | Director appointed darren scott pope (2 pages) |
13 July 2009 | Appointment terminated director peter beddows (1 page) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (11 pages) |
3 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
6 May 2009 | Accounts for a dormant company made up to 31 December 2007 (10 pages) |
12 December 2008 | Resolutions
|
1 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
29 June 2007 | Return made up to 28/06/07; full list of members (2 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
2 October 2006 | Secretary's particulars changed (1 page) |
28 July 2006 | Return made up to 28/06/06; full list of members (5 pages) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | New secretary appointed (2 pages) |
19 July 2005 | Return made up to 28/06/05; full list of members (5 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
30 December 2004 | Director resigned (1 page) |
9 July 2004 | Return made up to 28/06/04; full list of members (5 pages) |
10 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
16 January 2004 | Secretary resigned (1 page) |
24 November 2003 | Director's particulars changed (1 page) |
15 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
23 May 2003 | New secretary appointed (2 pages) |
12 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
27 July 2002 | Return made up to 19/07/02; full list of members (5 pages) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | New secretary appointed (2 pages) |
23 November 2001 | New director appointed (3 pages) |
23 November 2001 | Director resigned (1 page) |
6 July 2001 | Return made up to 28/06/01; full list of members (5 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
20 January 2001 | Secretary resigned (1 page) |
20 January 2001 | New secretary appointed (3 pages) |
17 November 2000 | New director appointed (3 pages) |
24 October 2000 | Director resigned (1 page) |
20 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
20 July 2000 | Director's particulars changed (1 page) |
23 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
19 November 1999 | Resolutions
|
14 July 1999 | Return made up to 28/06/99; full list of members (7 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: pendeford business park wobaston road wolverhampton west midlands WV9 5HZ (1 page) |
22 May 1999 | New secretary appointed (2 pages) |
22 May 1999 | Secretary resigned (1 page) |
5 March 1999 | Company name changed B.M.B.S. land development limite d\certificate issued on 08/03/99 (2 pages) |
2 March 1999 | Full accounts made up to 31 December 1998 (14 pages) |
8 September 1998 | New director appointed (3 pages) |
26 August 1998 | Director resigned (1 page) |
25 June 1998 | Return made up to 28/06/98; no change of members
|
24 March 1998 | Full accounts made up to 31 December 1997 (13 pages) |
5 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
13 December 1996 | New director appointed (2 pages) |
27 November 1996 | Director resigned (1 page) |
17 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
2 July 1996 | Return made up to 28/06/96; full list of members (6 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: 35-49 lichfield street wolverhampton west midlands WV1 1EQ (1 page) |
29 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
5 July 1995 | Return made up to 28/06/95; no change of members (4 pages) |
30 March 1987 | Incorporation (16 pages) |