Illinois
60546
United States
Director Name | Mr Thomas Alan Ellman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 December 2018(31 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Executive Vice President & Cfo |
Country of Residence | United States |
Correspondence Address | 233 South Wacker Drive Chicago Illinois 60606 |
Secretary Name | Maria Urtseva |
---|---|
Status | Current |
Appointed | 12 December 2019(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Brewer's Green London SW1H 0RH |
Director Name | Mr Piers William Edward Keywood |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2020(33 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brewer's Green London SW1H 0RH |
Director Name | Mr Kevin James Hillesland |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 September 2020(33 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Finance Executive |
Country of Residence | United States |
Correspondence Address | 233. South Wacker Drive Chicago Illinois 60606 |
Director Name | Mr Marcus Paul Dix |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2021(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brewer's Green London SW1H 0RH |
Director Name | Mr Benjamin Philip Fidler |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2021(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brewer's Green London SW1H 0RH |
Director Name | Thomas Edward Feltham |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(4 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 29 March 1995) |
Role | Bank Executive |
Correspondence Address | 17 Lindridge Park Bishopsteignton Teignmouth Devon TQ14 9TF |
Director Name | Michael Roderick Abandond |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 30 April 1992) |
Role | Financial Services Executive |
Correspondence Address | 8 Talmadge Lane Stamford Connecticut 06905 Foreign |
Director Name | John Matthew Bowes |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 31 July 1992) |
Role | President Chrysler Capital Corp |
Correspondence Address | 11 Fox Hill Lane Darien Connecticut 06820 Foreign |
Secretary Name | Mr Malcolm Hugh Melvin Ogle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garden House Chelwood Vachery Nutley East Sussex TN22 3HR |
Director Name | William Squire Bishop |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1992(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 March 1995) |
Role | President |
Correspondence Address | 26 Cedarwood Drive Greenwich Connecticut 06830 United States |
Director Name | Yoichi Abe |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 September 1992(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 1994) |
Role | Banker |
Correspondence Address | 5 High Cedar Drive Wimbledon London SW20 0NU |
Director Name | Mr Miles Adrian Cowdry |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(8 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 December 1998) |
Role | Vice President |
Correspondence Address | Hook Farmhouse Itchingfield Horsham West Sussex RH13 7NT |
Secretary Name | Mark Richard Harris Arundell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(8 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 March 2003) |
Role | General Counsel |
Correspondence Address | 6 Eddiscombe Road London SW6 4UA |
Secretary Name | Alan Edward West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(9 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 163 Burley Lane Quarndon Derby Derbyshire DE6 4JS |
Secretary Name | John Richard Ashfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 March 2004) |
Role | Company Director |
Correspondence Address | 4 Peckham Gardens Mackworth Derby DE22 4FY |
Director Name | Christopher John Bensick |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 December 1998(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 November 2006) |
Role | Businessman |
Correspondence Address | 1056 Hubert Road Oakland California Ca94610 |
Director Name | Alan Clemmons Coe |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 December 1998(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 2006) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 301 Overhill Road Orinda Ca 94563 |
Director Name | Jesse Van Crews |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 December 1998(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 July 2000) |
Role | Businessman |
Correspondence Address | 15 Alice Place Orinda California Ca 94563 |
Director Name | John Patrick Cheffins |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 01 April 1999(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 February 2002) |
Role | Chief Operating Officer & Pres |
Correspondence Address | 65 Buckingham Gate London SW1E 6AT |
Secretary Name | Adam Scarrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 June 2004) |
Role | Solicitor |
Correspondence Address | 2 Sandiland Crescent Hayes Kent BR2 7DR |
Secretary Name | Christopher Hollingsworth Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(16 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 27 September 2004) |
Role | Company Director |
Correspondence Address | 9 Cambridge Mansions Cambridge Road London SW11 4RU |
Secretary Name | Nigel Timothy Goldsworthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 May 2008) |
Role | Company Director |
Correspondence Address | Leawood House Heath Road Woking Surrey GU22 0DP |
Secretary Name | Mrs Delrose Joy Goma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(17 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 31 Moor Lane Derby Derbyshire DE24 8BJ |
Director Name | Miles Adrian Cowdry |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 October 2010) |
Role | Director Services |
Country of Residence | United Kingdom |
Correspondence Address | Flat 311 79 Marsham Street London SW1P 4SA |
Director Name | Mark Richard Harris Arundell |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(19 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 25 May 2007) |
Role | Md Rolls Royce Capital |
Correspondence Address | 6 Eddiscombe Road London SW6 4UA |
Secretary Name | Christopher Hollingsworth Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2008(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2011) |
Role | Lawyer |
Correspondence Address | 35 Eccles Road London SW11 1LZ |
Secretary Name | Benjamin Andrew Peacock |
---|---|
Status | Resigned |
Appointed | 05 April 2012(24 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 June 2018) |
Role | Company Director |
Correspondence Address | 62 Buckingham Gate London SW1E 6AT |
Director Name | Mr Mark Brady |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London SW1E 6AT |
Director Name | Mr Stephen Wayne Daintith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London SW1E 6AT |
Secretary Name | Miss Rachel Johnson |
---|---|
Status | Resigned |
Appointed | 27 June 2018(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 December 2019) |
Role | Company Director |
Correspondence Address | Rolls-Royce Plc Moor Lane Derby Derbyshire DE24 8BJ |
Director Name | Michael Brooks |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2018(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 233 South Wacker Drive Chicago Illinois 60606 |
Secretary Name | Rolls-Royce Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2014(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2015) |
Correspondence Address | Rolls-Royce Plc Moor Lane Derby Derbyshire DE24 8BJ |
Website | rolls-royce.com |
---|---|
Telephone | 0117 9790700 |
Telephone region | Bristol |
Registered Address | 1 Brewer's Green London SW1H 0RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
42.7m at $1 | Alpha Partners Leasing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £99,179,325 |
Gross Profit | £47,190,110 |
Net Worth | £174,239,495 |
Cash | £6,155,718 |
Current Liabilities | £51,180,377 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
21 December 1998 | Delivered on: 24 December 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage of shares Secured details: All moneys and liabilities due or to become due from the company to the chargee on any account whatsoever under or pursuant to the facility agreement, the mortgage of shares or any other ancillary agreement or as a consequence of any breach, non-performance, disclaimer or repudiation by any borrower (as defined) of any of their obligations under or pursuant to the facility agreement, the mortgage of shares or any other ancillary agreement. Particulars: 100 ordinary shares of us$1 each in rrpf engine leasing limited; 1 special share of £2 in rrpf engine leasing limited; 100 ordinary share of us $1 each in rrpf engine leasing (no.2) limited; all dividends payable thereon.. See the mortgage charge document for full details. Outstanding |
---|---|
30 June 1992 | Delivered on: 17 July 1992 Persons entitled: Cropston Limited Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee under the sub-lease dated 30/6/92 (as defined in the assignment). Particulars: All right title & interest to & in respect of proceeds arising under all monies all policies & contracts of insurance (for full details of particulars charged please refer to doc M395 ref M7C). Outstanding |
18 May 2011 | Delivered on: 27 May 2011 Persons entitled: U.S. Bank National Association Classification: Master engine lease assignment Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned documents, the insurances, the requisition compensation, the proceeds, the assigned property see image for full details. Outstanding |
18 May 2011 | Delivered on: 27 May 2011 Persons entitled: U.S. Bank National Association Classification: Share charge Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the shares in rrpf engine leasing limited see image for full details. Outstanding |
23 December 2008 | Delivered on: 7 January 2009 Persons entitled: National Westminster Bank PLC (The Security Agent) Classification: Second priority subordination deed Secured details: All monies due or to become due from the company to the chargee or to the participants (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title benefit and interest in and to the parent indebtedness including (without limitation) all money`s proceeds and payments in connection with the parent indebtedness and any part thereof and all other rights and benefits see image for full details. Outstanding |
23 December 2008 | Delivered on: 7 January 2009 Persons entitled: National Westminster Bank PLC (The Security Agent) Classification: Second priority mortgage of shares Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The securities being 100 ordinary shares of us$1 each in rrpf engine leasing limited, 1 special share of £2 in rrpf engine leasing limited and 100 ordinary shares of us$1 each in rrpf engie leasing (no.2) limited all other securities warrants and all rights see image for full details. Outstanding |
23 December 2008 | Delivered on: 7 January 2009 Persons entitled: National Westminster Bank PLC (The Security Agent) Classification: Second priority floating charge Secured details: All monies due or to become due from the company to any of the participants on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All aircraft engines all f/h and l/h property all book debts and other debts all shares the goodwill all its undertaking and other property assets and rights see image for full details. Outstanding |
21 December 1998 | Delivered on: 5 January 1999 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the facility agreement, the floating charge or any other ancillary agreement. Particulars: All aircraft engines..all f/h and l/h property..all book debts and other debts and all monies whatsoever for the time being due owing or payable to the company and the benefit of any security interests and securities in respect of any such debts or monies (for full details see form 395). see the mortgage charge document for full details. Outstanding |
21 December 1998 | Delivered on: 24 December 1998 Persons entitled: National Westminster Bank PLC Classification: Subordination deed Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever under or pursuant to the facility agreement, the subordination deed or any other ancillary agreement or as a consequence of any breach, non-performance, disclaimer or repudiation by either of the borrowers (as defined) of any of their obligations under or pursuant to the facility agreement, the subordination deed or any other ancillary agreement. Particulars: All right title benefit and interest of the company (present or future) in and to the parent indebtedness including (without limitation) all moneys proceeds and payments in connection with the parent indebtedness and any part thereof and all other rights and benefits thereby accruing to the company (the "assigned property"). See the mortgage charge document for full details. Outstanding |
13 February 1995 | Delivered on: 1 March 1995 Satisfied on: 4 December 1998 Persons entitled: Rrpf Engine Leasing Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the rrpf maintenance reserves deed or this assignment. Particulars: All the company's rights,title,benefit and interest to,in and under the maintenance reserves letter agreement between the company and canada 3000 airlines limited dated 29 july 1994. Fully Satisfied |
3 February 1995 | Delivered on: 21 February 1995 Satisfied on: 4 December 1998 Persons entitled: R.R.P.F. Engine Leasing Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the lease agreement or this assignment. Particulars: All of the company's rights,title,benefit and interest to,in and under the aircraft engine lease agreement. See the mortgage charge document for full details. Fully Satisfied |
2 July 1993 | Delivered on: 22 July 1993 Satisfied on: 4 December 1998 Persons entitled: Christiania Bank Og Kreditkasse in Its Capacity as Agent and the Banks (As Defined) Classification: Deed of assigment Secured details: All monies due or to become due from the company to the chargee under or in connection with the rrpf assignment and/or the covenant deed and/or the termination agreement. Particulars: All the company's right,title,and interest subject to any or all rights of air 2000 under air 2000 lease. See the mortgage charge document for full details. Fully Satisfied |
2 July 1993 | Delivered on: 21 July 1993 Satisfied on: 1 February 1996 Persons entitled: Christiania Bank Og Kreditkasse in Its Capacity as Agent and the Banks (As Defined) Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under or in connection with the rrpf assignment and/or the covenant deed and/or the termination agreement. Particulars: The company's right,title and interest in respect of all rights of air 2000 under the air 2000 lease. See the mortgage charge document for full details. Fully Satisfied |
3 June 1992 | Delivered on: 18 June 1992 Satisfied on: 7 November 1995 Persons entitled: National Westminster Bank PLC Classification: Subordination deed Secured details: All monies due from the company and rrpf engine leasing limited to the chargee as agent & as trustee for the secured beneficiaries under the terms & conditions of the security trust deed on any account whatsoever pursuant to the credit agreement, this deed, or any other ancillary agreement. Particulars: All right title benefit & interest of the company in & to all amounts payable (for full details refer to doc M395 ref M105). Fully Satisfied |
3 June 1992 | Delivered on: 18 June 1992 Satisfied on: 7 November 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee as trustee for the secured beneficiaries under the terms & conditions of the security trust deed on any account whatsoever pursuant to the credit agreeement, this deed, or any other ancillary agreement. Particulars: All right title & interest of the company in the securities (for full details refer to doc M395 ref M103). Fully Satisfied |
23 February 1990 | Delivered on: 6 March 1990 Satisfied on: 16 December 1998 Persons entitled: R.B. Lease Finance Limited Classification: Sub lease assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aircraft lease agreement dated 23.2.90 (as amended and supplemented from time to time). Particulars: All the company's rights, title and interest and benefits whatsoever (please see form 395 for further details). Fully Satisfied |
7 June 2023 | Group of companies' accounts made up to 31 December 2022 (42 pages) |
---|---|
15 March 2023 | Appointment of Mr Kieran Mark Coleman as a director on 10 March 2023 (2 pages) |
15 March 2023 | Appointment of Mr Edward Peter Charles Prince as a director on 10 March 2023 (2 pages) |
10 March 2023 | Termination of appointment of Benjamin Philip Fidler as a director on 23 February 2023 (1 page) |
22 February 2023 | Termination of appointment of Marcus Paul Dix as a director on 13 February 2023 (1 page) |
2 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
31 August 2022 | Group of companies' accounts made up to 31 December 2021 (43 pages) |
4 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
1 September 2021 | Group of companies' accounts made up to 31 December 2020 (47 pages) |
19 August 2021 | Appointment of Mr Benjamin Philip Fidler as a director on 17 August 2021 (2 pages) |
6 August 2021 | Termination of appointment of Paul Sybray Inman as a director on 9 July 2021 (1 page) |
26 April 2021 | Appointment of Mr Marcus Paul Dix as a director on 29 March 2021 (2 pages) |
12 April 2021 | Termination of appointment of James Edward Harvey as a director on 19 March 2021 (1 page) |
9 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
27 October 2020 | Satisfaction of charge 11 in full (2 pages) |
27 October 2020 | Satisfaction of charge 12 in full (1 page) |
27 October 2020 | Satisfaction of charge 4 in full (1 page) |
27 October 2020 | Satisfaction of charge 9 in full (1 page) |
27 October 2020 | Satisfaction of charge 13 in full (1 page) |
27 October 2020 | Satisfaction of charge 10 in full (2 pages) |
27 October 2020 | Satisfaction of charge 14 in full (1 page) |
15 September 2020 | Appointment of Mr Piers William Edward Keywood as a director on 11 September 2020 (2 pages) |
14 September 2020 | Appointment of Mr Kevin James Hillesland as a director on 11 September 2020 (2 pages) |
14 September 2020 | Termination of appointment of Mark Garrett as a director on 11 September 2020 (1 page) |
14 September 2020 | Termination of appointment of Eric Dewayne Harkness as a director on 11 September 2020 (1 page) |
17 June 2020 | Group of companies' accounts made up to 31 December 2019 (43 pages) |
22 May 2020 | Appointment of Mr Eric Dewayne Harkness as a director on 30 March 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
11 February 2020 | Termination of appointment of Michael Brooks as a director on 31 January 2020 (1 page) |
18 December 2019 | Appointment of Maria Urtseva as a secretary on 12 December 2019 (2 pages) |
18 December 2019 | Termination of appointment of Rachel Johnson as a secretary on 12 December 2019 (1 page) |
29 August 2019 | Group of companies' accounts made up to 31 December 2018 (39 pages) |
26 June 2019 | Appointment of Mr James Edward Harvey as a director on 18 June 2019 (2 pages) |
24 June 2019 | Second filing for the termination of Donald Spooner as a director (5 pages) |
24 June 2019 | Second filing for the termination of Deborah Ann Golden as a director (5 pages) |
8 June 2019 | Registered office address changed from 62 Buckingham Gate London SW1E 6AT to 1 Brewer's Green London Sw1H Orh on 8 June 2019 (1 page) |
6 June 2019 | Change of details for Alpha Partners Leasing Limited as a person with significant control on 6 June 2019 (2 pages) |
6 June 2019 | Termination of appointment of Mark Brady as a director on 31 May 2019 (1 page) |
3 June 2019 | Termination of appointment of Donald James Spooner as a director on 14 December 2018
|
3 June 2019 | Termination of appointment of Deborah Ann Golden as a director on 14 December 2018
|
21 March 2019 | Appointment of Mr Thomas Alan Ellman as a director on 20 December 2018 (2 pages) |
21 March 2019 | Appointment of Michael Brooks as a director on 20 December 2018 (2 pages) |
6 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
29 January 2019 | Appointment of Mr Paul Sybray Inman as a director on 20 December 2018 (2 pages) |
8 January 2019 | Termination of appointment of Stephen Wayne Daintith as a director on 20 December 2018 (1 page) |
26 July 2018 | Termination of appointment of Benjamin Andrew Peacock as a secretary on 27 June 2018 (1 page) |
26 July 2018 | Appointment of Miss Rachel Johnson as a secretary on 27 June 2018 (2 pages) |
19 June 2018 | Group of companies' accounts made up to 31 December 2017 (38 pages) |
7 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
14 June 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
14 June 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
26 April 2017 | Appointment of Mr Stephen Wayne Daintith as a director on 24 April 2017 (2 pages) |
26 April 2017 | Appointment of Mr Stephen Wayne Daintith as a director on 24 April 2017 (2 pages) |
28 February 2017 | Termination of appointment of David Miles Smith as a director on 24 February 2017 (1 page) |
28 February 2017 | Termination of appointment of David Miles Smith as a director on 24 February 2017 (1 page) |
10 February 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
10 February 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
27 July 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
27 July 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
4 April 2016 | Appointment of Mr Donald Spooner as a director on 23 March 2016 (2 pages) |
4 April 2016 | Appointment of Mr Donald Spooner as a director on 23 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Curt Fred Glenn as a director on 23 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Curt Fred Glenn as a director on 23 March 2016 (1 page) |
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
24 September 2015 | Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 31 August 2015 (1 page) |
24 September 2015 | Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 31 August 2015 (1 page) |
30 June 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
30 June 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
24 March 2015 | Director's details changed for Mark Garrett on 23 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Mark Garrett on 23 March 2015 (2 pages) |
19 February 2015 | Appointment of Mr David Miles Smith as a director on 18 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr David Miles Smith as a director on 18 February 2015 (2 pages) |
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
19 December 2014 | Director's details changed for Mark Garrett on 1 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Mark Garrett on 1 December 2014 (2 pages) |
19 December 2014 | Secretary's details changed for Benjamin Andrew Peacock on 1 December 2014 (1 page) |
19 December 2014 | Secretary's details changed for Benjamin Andrew Peacock on 1 December 2014 (1 page) |
19 December 2014 | Director's details changed for Mark Garrett on 1 December 2014 (2 pages) |
19 December 2014 | Secretary's details changed for Benjamin Andrew Peacock on 1 December 2014 (1 page) |
9 December 2014 | Director's details changed for Mr Mark Brady on 1 December 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Mark Brady on 1 December 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Mark Brady on 1 December 2014 (2 pages) |
2 December 2014 | Registered office address changed from 65 Buckingham Gate London SW1E 6AT to 62 Buckingham Gate London SW1E 6AT on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 65 Buckingham Gate London SW1E 6AT to 62 Buckingham Gate London SW1E 6AT on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 65 Buckingham Gate London SW1E 6AT to 62 Buckingham Gate London SW1E 6AT on 2 December 2014 (1 page) |
7 November 2014 | Termination of appointment of Mark Nicholas Morris as a director on 4 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Mark Nicholas Morris as a director on 4 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Mark Nicholas Morris as a director on 4 November 2014 (1 page) |
25 April 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
25 April 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
11 April 2014 | Appointment of Mr Mark Brady as a director (2 pages) |
11 April 2014 | Appointment of Rolls-Royce Secretariat Limited as a secretary (2 pages) |
11 April 2014 | Appointment of Rolls-Royce Secretariat Limited as a secretary (2 pages) |
11 April 2014 | Appointment of Mr Mark Brady as a director (2 pages) |
11 April 2014 | Termination of appointment of Delrose Goma as a secretary (1 page) |
11 April 2014 | Termination of appointment of Delrose Goma as a secretary (1 page) |
11 April 2014 | Termination of appointment of Mark Thompson as a director (1 page) |
11 April 2014 | Termination of appointment of Mark Thompson as a director (1 page) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
6 November 2013 | All of the property or undertaking has been released from charge 14 (3 pages) |
6 November 2013 | All of the property or undertaking has been released from charge 11 (3 pages) |
6 November 2013 | All of the property or undertaking has been released from charge 9 (3 pages) |
6 November 2013 | All of the property or undertaking has been released from charge 11 (3 pages) |
6 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 13 (3 pages) |
6 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 12 (3 pages) |
6 November 2013 | All of the property or undertaking has been released from charge 10 (3 pages) |
6 November 2013 | All of the property or undertaking has been released from charge 14 (3 pages) |
6 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 13 (3 pages) |
6 November 2013 | All of the property or undertaking has been released from charge 9 (3 pages) |
6 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 4 (3 pages) |
6 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 12 (3 pages) |
6 November 2013 | All of the property or undertaking has been released from charge 10 (3 pages) |
6 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 4 (3 pages) |
30 October 2013 | Sec 519 (2 pages) |
30 October 2013 | Sec 519 (2 pages) |
28 October 2013 | Section 519 (2 pages) |
28 October 2013 | Auditor's resignation (2 pages) |
28 October 2013 | Auditor's resignation (2 pages) |
28 October 2013 | Section 519 (2 pages) |
30 July 2013 | Appointment of Deborah Ann Golden as a director (2 pages) |
30 July 2013 | Appointment of Deborah Ann Golden as a director (2 pages) |
29 July 2013 | Termination of appointment of Eric Harkness as a director (1 page) |
29 July 2013 | Termination of appointment of Eric Harkness as a director (1 page) |
22 July 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
22 July 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
11 July 2013 | Director's details changed for Mark Steven Thompson on 8 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mark Steven Thompson on 8 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mark Steven Thompson on 8 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mark Steven Thompson on 8 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mark Steven Thompson on 8 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mark Steven Thompson on 8 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mark Steven Thompson on 8 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mark Steven Thompson on 8 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mark Steven Thompson on 8 July 2013 (2 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (9 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (9 pages) |
5 September 2012 | Accounts made up to 31 December 2011 (21 pages) |
5 September 2012 | Accounts made up to 31 December 2011 (21 pages) |
15 May 2012 | Director's details changed for Mark Garrett on 14 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mark Garrett on 14 May 2012 (2 pages) |
30 April 2012 | Appointment of Benjamin Andrew Peacock as a secretary (2 pages) |
30 April 2012 | Appointment of Benjamin Andrew Peacock as a secretary (2 pages) |
27 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (9 pages) |
27 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (9 pages) |
3 January 2012 | Termination of appointment of Andrew Shilston as a director (1 page) |
3 January 2012 | Termination of appointment of Andrew Shilston as a director (1 page) |
3 January 2012 | Appointment of Mark Steven Thompson as a director (2 pages) |
3 January 2012 | Appointment of Mark Steven Thompson as a director (2 pages) |
22 September 2011 | Termination of appointment of Christopher Jackson as a secretary (1 page) |
22 September 2011 | Termination of appointment of Christopher Jackson as a secretary (1 page) |
5 September 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
5 September 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
6 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (9 pages) |
6 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (9 pages) |
5 November 2010 | Appointment of Mark Garrett as a director (3 pages) |
5 November 2010 | Appointment of Mark Garrett as a director (3 pages) |
29 October 2010 | Termination of appointment of Miles Cowdry as a director (2 pages) |
29 October 2010 | Termination of appointment of Miles Cowdry as a director (2 pages) |
28 September 2010 | Accounts made up to 31 December 2009 (20 pages) |
28 September 2010 | Accounts made up to 31 December 2009 (20 pages) |
26 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009 (1 page) |
25 March 2010 | Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009 (1 page) |
25 March 2010 | Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009 (1 page) |
16 July 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
16 July 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
19 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
19 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
22 October 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
22 October 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
5 August 2008 | Resolutions
|
5 August 2008 | Resolutions
|
16 May 2008 | Director appointed eric harkness (2 pages) |
16 May 2008 | Appointment terminated secretary nigel goldsworthy (1 page) |
16 May 2008 | Secretary appointed christopher hollingsworth jackson (2 pages) |
16 May 2008 | Director appointed eric harkness (2 pages) |
16 May 2008 | Appointment terminated director charles freeman (1 page) |
16 May 2008 | Secretary appointed christopher hollingsworth jackson (2 pages) |
16 May 2008 | Appointment terminated secretary nigel goldsworthy (1 page) |
16 May 2008 | Appointment terminated director charles freeman (1 page) |
5 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
5 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
25 October 2007 | Resolutions
|
25 October 2007 | Resolutions
|
27 July 2007 | Resolutions
|
27 July 2007 | Resolutions
|
12 July 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
12 July 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
7 June 2007 | New director appointed (1 page) |
7 June 2007 | New director appointed (1 page) |
23 May 2007 | Resolutions
|
23 May 2007 | Resolutions
|
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
1 April 2007 | Return made up to 28/02/07; full list of members (10 pages) |
1 April 2007 | Return made up to 28/02/07; full list of members (10 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
15 June 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
15 June 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | Return made up to 28/02/06; full list of members (10 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | Return made up to 28/02/06; full list of members (10 pages) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director resigned (1 page) |
2 February 2006 | Secretary's particulars changed (1 page) |
2 February 2006 | Secretary's particulars changed (1 page) |
10 June 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
10 June 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
21 March 2005 | Return made up to 28/02/05; full list of members (10 pages) |
21 March 2005 | Return made up to 28/02/05; full list of members (10 pages) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Secretary resigned (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | Secretary resigned (1 page) |
23 June 2004 | Director's particulars changed (1 page) |
23 June 2004 | Director's particulars changed (1 page) |
24 May 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
24 May 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
15 April 2004 | New director appointed (3 pages) |
15 April 2004 | New director appointed (3 pages) |
1 April 2004 | Return made up to 28/02/04; full list of members
|
1 April 2004 | Return made up to 28/02/04; full list of members
|
29 March 2004 | Return made up to 28/02/01; no change of members (7 pages) |
29 March 2004 | Return made up to 28/02/01; no change of members (7 pages) |
12 August 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
12 August 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
14 June 2003 | New director appointed (4 pages) |
14 June 2003 | New director appointed (4 pages) |
14 June 2003 | New director appointed (3 pages) |
14 June 2003 | New director appointed (3 pages) |
29 April 2003 | Return made up to 28/02/03; no change of members (9 pages) |
29 April 2003 | Return made up to 28/02/03; no change of members (9 pages) |
17 April 2003 | New director appointed (5 pages) |
17 April 2003 | New director appointed (5 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Secretary resigned (1 page) |
14 April 2003 | New secretary appointed (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | New secretary appointed (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
16 July 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
16 July 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
29 March 2002 | Return made up to 28/02/02; no change of members
|
29 March 2002 | Return made up to 28/02/02; no change of members
|
13 June 2001 | Director's particulars changed (1 page) |
13 June 2001 | Director's particulars changed (1 page) |
29 May 2001 | Secretary's particulars changed (1 page) |
29 May 2001 | Director's particulars changed (1 page) |
29 May 2001 | Director's particulars changed (1 page) |
29 May 2001 | Secretary's particulars changed (1 page) |
15 May 2001 | Resolutions
|
15 May 2001 | Resolutions
|
4 May 2001 | Group accounts for a small company made up to 31 December 2000 (19 pages) |
4 May 2001 | Group accounts for a small company made up to 31 December 2000 (19 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New director appointed (7 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New director appointed (7 pages) |
28 November 2000 | New director appointed (2 pages) |
28 April 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
28 April 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
7 April 2000 | Return made up to 28/02/00; no change of members (8 pages) |
7 April 2000 | Return made up to 28/02/00; no change of members (8 pages) |
2 February 2000 | Return made up to 28/02/99; full list of members; amend (10 pages) |
2 February 2000 | Return made up to 28/02/99; full list of members; amend (10 pages) |
11 May 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
11 May 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
30 March 1999 | Return made up to 28/02/99; full list of members (10 pages) |
30 March 1999 | Return made up to 28/02/99; full list of members (10 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
5 January 1999 | Particulars of mortgage/charge (7 pages) |
5 January 1999 | Particulars of mortgage/charge (7 pages) |
30 December 1998 | Conve 23/12/98 (1 page) |
30 December 1998 | Resolutions
|
30 December 1998 | Memorandum and Articles of Association (17 pages) |
30 December 1998 | Resolutions
|
30 December 1998 | Memorandum and Articles of Association (17 pages) |
30 December 1998 | Conve 23/12/98 (1 page) |
24 December 1998 | Particulars of mortgage/charge (6 pages) |
24 December 1998 | Particulars of mortgage/charge (6 pages) |
24 December 1998 | Particulars of mortgage/charge (6 pages) |
24 December 1998 | Particulars of mortgage/charge (6 pages) |
17 December 1998 | Ad 24/11/98--------- us$ si 500@1=500 us$ ic 198250000/198250500 (2 pages) |
17 December 1998 | Resolutions
|
17 December 1998 | Certificate of reduction of issued capital (1 page) |
17 December 1998 | Certificate of reduction of issued capital (1 page) |
17 December 1998 | Ad 24/11/98--------- us$ si 500@1=500 us$ ic 198250000/198250500 (2 pages) |
17 December 1998 | Reduction of iss capital and minute (oc) us$ ic 198250500/ 42708110 (4 pages) |
17 December 1998 | Resolutions
|
17 December 1998 | Reduction of iss capital and minute (oc) us$ ic 198250500/ 42708110 (4 pages) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | Secretary resigned (1 page) |
11 May 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
11 May 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
24 March 1998 | Return made up to 28/02/98; full list of members (8 pages) |
24 March 1998 | Return made up to 28/02/98; full list of members (8 pages) |
19 December 1997 | Secretary's particulars changed (1 page) |
19 December 1997 | Secretary's particulars changed (1 page) |
16 December 1997 | Resolutions
|
16 December 1997 | Resolutions
|
16 December 1997 | Resolutions
|
16 December 1997 | Resolutions
|
16 December 1997 | Resolutions
|
16 December 1997 | Resolutions
|
15 September 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
15 September 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | New secretary appointed (2 pages) |
21 April 1997 | Return made up to 28/02/97; no change of members
|
21 April 1997 | Return made up to 28/02/97; no change of members
|
14 January 1997 | Auditor's resignation (2 pages) |
14 January 1997 | Auditor's resignation (2 pages) |
4 November 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
4 November 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
24 March 1996 | Return made up to 28/02/96; full list of members
|
24 March 1996 | Return made up to 28/02/96; full list of members
|
14 February 1996 | New secretary appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New secretary appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
1 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Accounts made up to 31 December 1994 (28 pages) |
19 September 1995 | Accounts made up to 31 December 1994 (28 pages) |
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | Resolutions
|
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | Resolutions
|
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (83 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (83 pages) |
24 March 1993 | Return made up to 28/02/93; no change of members
|
24 March 1993 | Return made up to 28/02/93; no change of members
|
29 June 1989 | Registered office changed on 29/06/89 from: moor lane derby derbyshire (1 page) |
29 June 1989 | Registered office changed on 29/06/89 from: moor lane derby derbyshire (1 page) |
18 May 1989 | Memorandum and Articles of Association (14 pages) |
18 May 1989 | Memorandum and Articles of Association (14 pages) |
19 April 1989 | Company name changed multirival LIMITED\certificate issued on 20/04/89 (2 pages) |
19 April 1989 | Company name changed multirival LIMITED\certificate issued on 20/04/89 (2 pages) |
11 April 1989 | Registered office changed on 11/04/89 from: 2 baches st london N1 6UB (1 page) |
11 April 1989 | Resolutions
|
11 April 1989 | Registered office changed on 11/04/89 from: 2 baches st london N1 6UB (1 page) |
11 April 1989 | Resolutions
|
1 September 1987 | Incorporation (17 pages) |
1 September 1987 | Incorporation (17 pages) |