Company NameBT Globenet Nominees Limited
Company StatusActive
Company Number02171790
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Secretary NameJoanne Louise Bagshaw
NationalityBritish
StatusCurrent
Appointed07 December 2006(19 years, 2 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Correspondence Address21 Moorfields
London
EC2Y 9DB
Director NameMr Olufemi Babatunde Oye
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish,Nigerian
StatusCurrent
Appointed11 May 2011(23 years, 7 months after company formation)
Appointment Duration12 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Moorfields
London
EC2Y 9DB
Director NameMiss Claire Leadbeater
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2013(26 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address21 Moorfields
London
EC2Y 9DB
Secretary NameMr Andrew William Bartlett
StatusCurrent
Appointed08 November 2019(32 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address21 Moorfields
London
EC2Y 9DB
Director NameMiriam Charlotte Keeler
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(36 years, 6 months after company formation)
Appointment Duration2 weeks, 4 days
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address21 Moorfields
London
EC2Y 9DB
Director NameAlan Greatbatch
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(4 years, 6 months after company formation)
Appointment Duration1 month (resigned 11 May 1992)
RoleChartered Accountant/Senior Compliance Officer
Correspondence Address2 Thornbury Close
Cheadle Hulme
Cheshire
SK8 7BY
Director NameJames Michael Fitzpatrick
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(4 years, 6 months after company formation)
Appointment Duration2 months (resigned 11 June 1992)
RoleBank Officer
Correspondence AddressDeerbrook Furzefield Road
East Grinstead
West Sussex
RH19 2EF
Director NameMr David Charles Ely
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed06 April 1992(4 years, 6 months after company formation)
Appointment Duration2 months (resigned 11 June 1992)
RoleBanker
Country of ResidenceEngland
Correspondence Address47 Yester Road
Chislehurst
Kent
BR7 5HN
Director NameJames Wilson Day
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(4 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 June 1998)
RoleBank Official
Correspondence Address17 Houghton Avenue
Hemstead
Kent
ME7 3RY
Director NameJaswinder Singh Chagar
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(4 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 August 1998)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Secretary NameClaire Fiona Backhouse
NationalityBvitish
StatusResigned
Appointed06 April 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 January 1998)
RoleCompany Director
Correspondence Address71 Stradella Road
Herne Hill
London
SE24 9HL
Director NameAnita Caroline Hargrove
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(7 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 September 1998)
RoleAssistant Treasurer
Correspondence Address14 Sussex Avenue
Harold Wood
Romford
Essex
RM3 0TA
Secretary NameAndrew Henry John Naughton-Doe
NationalityBritish
StatusResigned
Appointed09 January 1998(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address128 Raleigh Road
Feltham
Middlesex
TW13 4LP
Director NameJohn Haddow
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(10 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 May 1999)
RoleBanker
Correspondence Address80 Rowan Drive
Bearsden
Glasgow
G61 3HJ
Scotland
Director NameMr Brian Francis O'Donnel Leddy
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(10 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 August 1999)
RoleBanker
Country of ResidenceEngland
Correspondence Address52 Folders Lane
Burgess Hill
West Sussex
RH15 0DX
Director NameJohn Rowan Hogg
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(10 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1999)
RoleBanker
Correspondence Address3 Craigleith Hill Park
Edinburgh
EH4 2NR
Scotland
Director NameYakut Zeynep Akman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 1999(11 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 1999)
RoleBanker
Correspondence AddressRippledene 1 Boyle Farm Road
Thames Ditton
Surrey
KT7 0TS
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed31 August 1999(11 years, 11 months after company formation)
Appointment Duration7 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address20 Barton Road
London
W14 9HD
Director NameGiles Sebastian Clark
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(12 years after company formation)
Appointment Duration1 year, 7 months (resigned 10 May 2001)
RoleSecretary
Correspondence Address20 Barton Road
London
W14 9HD
Director NameMaxwell John Butcher
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(12 years after company formation)
Appointment Duration1 year, 7 months (resigned 10 May 2001)
RoleBanking
Correspondence Address66 Grove Hill Road
Tunbridge Wells
Kent
TN1 1SP
Director NameStephen John Robert Lewis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(12 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 2000)
RoleBanker
Correspondence Address53 Burtons Road
Hampton Hill
Middlesex
TW12 1DE
Director NameAndrew Mark Cullen
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(12 years after company formation)
Appointment Duration1 year, 7 months (resigned 10 May 2001)
RoleHead Of Operations
Correspondence Address32 Lime Avenue
Upminster
Essex
RM14 2HY
Director NameMr Peter James Adams
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(12 years after company formation)
Appointment Duration1 year, 7 months (resigned 10 May 2001)
RoleGlobal Head Of Network Managem
Country of ResidenceEngland
Correspondence Address1 Woodlands
Brookmans Park
Hatfield
Hertfordshire
AL9 7AN
Secretary NameAdam Paul Rutherford
NationalityBritish
StatusResigned
Appointed01 April 2000(12 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2001)
RoleCompany Director
Correspondence Address12 Pilgrims Close
Harlington
Bedfordshire
LU5 6LX
Director NameLaura Anne Ahto
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2000(12 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 May 2001)
RoleBanker
Correspondence AddressFlat 24 The Bromptons Apartments
Rose Square Fulham Road
London
SW3 6RS
Director NameStephen E Donovan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2000(12 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 May 2001)
RoleBanker
Correspondence Address24/4 Manor Place
Edinburgh
EH3 7DS
Scotland
Secretary NameMr Adam Paul Rutherford
NationalityBritish
StatusResigned
Appointed06 May 2003(15 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 2005)
RoleCompany Director
Correspondence Address12 Oak Close
Harlington
Dunstable
Bedfordshire
LU5 6PP
Secretary NameAdrian Brettell Dyke
NationalityBritish
StatusResigned
Appointed24 June 2005(17 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 2006)
RoleCompany Director
Correspondence Address70 Gibson Square
London
N1 0RA
Director NameMs Sally Margaret Gilding
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed03 April 2008(20 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 May 2011)
RoleBanker
Country of ResidenceEngland
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Stuart William Clark
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(20 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Graham Hodgkin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(20 years, 6 months after company formation)
Appointment Duration9 months (resigned 01 January 2009)
RoleBanker
Correspondence Address11 Portsmouth Lane
Lindfield
West Sussex
RH16 1SE
Director NameMrs Dennise Dwyer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(28 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 March 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameMr Robin Smith
StatusResigned
Appointed17 January 2017(29 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 March 2018)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameMr Philip Davis
StatusResigned
Appointed31 August 2018(30 years, 11 months after company formation)
Appointment Duration1 year (resigned 16 September 2019)
RoleCompany Director
Correspondence AddressWinchester House
1 Great Winchester Street
London
EC2N 2DB
Director NameJason Francis Connery
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed02 December 2021(34 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Moorfields
London
EC2Y 9DB
Secretary NameTrevona Limited (Corporation)
StatusResigned
Appointed09 May 2001(13 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 2003)
Correspondence AddressTrident Chambers
Wickhams Cay
Road Town
Tortola
Foreign

Location

Registered Address21 Moorfields
London
EC2Y 9DB
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Dbr Investments Co Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

7 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
11 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
9 December 2019Appointment of Mr Andrew William Bartlett as a secretary on 8 November 2019 (2 pages)
24 September 2019Termination of appointment of Philip Davis as a secretary on 16 September 2019 (1 page)
15 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
4 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
10 September 2018Appointment of Mr Philip Davis as a secretary on 31 August 2018 (2 pages)
16 March 2018Termination of appointment of Robin Smith as a secretary on 16 March 2018 (1 page)
13 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
29 May 2017Termination of appointment of Abid Nasir as a director on 13 April 2017 (1 page)
29 May 2017Termination of appointment of Abid Nasir as a director on 13 April 2017 (1 page)
27 February 2017Director's details changed for Mr Rafe Nicholas Morton on 1 May 2014 (2 pages)
27 February 2017Director's details changed for Mr Rafe Nicholas Morton on 1 May 2014 (2 pages)
15 February 2017Appointment of Mr Abid Nasir as a director on 17 January 2017 (2 pages)
15 February 2017Appointment of Mr Abid Nasir as a director on 17 January 2017 (2 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Appointment of Mr Robin Smith as a secretary on 17 January 2017 (2 pages)
31 January 2017Appointment of Mr Robin Smith as a secretary on 17 January 2017 (2 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 April 2016Termination of appointment of Dennise Dwyer as a director on 31 March 2016 (1 page)
6 April 2016Termination of appointment of Dennise Dwyer as a director on 31 March 2016 (1 page)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(7 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(7 pages)
26 January 2016Termination of appointment of Caroline Jane Richardson as a director on 25 January 2016 (1 page)
26 January 2016Termination of appointment of Caroline Jane Richardson as a director on 25 January 2016 (1 page)
19 January 2016Appointment of Mrs Dennise Dwyer as a director on 9 October 2015 (2 pages)
19 January 2016Appointment of Mrs Dennise Dwyer as a director on 9 October 2015 (2 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(7 pages)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(7 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(7 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(7 pages)
19 February 2014Appointment of Miss Claire Leadbeater as a director (2 pages)
19 February 2014Appointment of Miss Claire Leadbeater as a director (2 pages)
14 February 2014Termination of appointment of Jose Senovilla as a director (1 page)
14 February 2014Termination of appointment of Jose Senovilla as a director (1 page)
10 January 2014Appointment of Mr Rafe Nicholas Morton as a director (2 pages)
10 January 2014Appointment of Mr Rafe Nicholas Morton as a director (2 pages)
18 October 2013Appointment of Ms Caroline Jane Richardson as a director (2 pages)
18 October 2013Appointment of Ms Caroline Jane Richardson as a director (2 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 July 2013Termination of appointment of Zoe Whatmore as a director (1 page)
3 July 2013Termination of appointment of Zoe Whatmore as a director (1 page)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
20 February 2013Director's details changed for Jose Maria Sicilia Senovilla on 19 February 2013 (2 pages)
20 February 2013Director's details changed for Jose Maria Sicilia Senovilla on 19 February 2013 (2 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
14 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
1 February 2012Appointment of Mrs Zoe Victoria Whatmore as a director (2 pages)
1 February 2012Appointment of Mrs Zoe Victoria Whatmore as a director (2 pages)
16 September 2011Termination of appointment of Stuart Clark as a director (1 page)
16 September 2011Termination of appointment of Stuart Clark as a director (1 page)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
25 August 2011Appointment of Mr Olufemi Babatunde Oye as a director (2 pages)
25 August 2011Appointment of Mr Olufemi Babatunde Oye as a director (2 pages)
16 May 2011Termination of appointment of Sally Gilding as a director (1 page)
16 May 2011Termination of appointment of Sally Gilding as a director (1 page)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
8 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
8 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
21 August 2009Secretary's change of particulars / joanne bagshaw / 22/05/2009 (1 page)
21 August 2009Secretary's change of particulars / joanne bagshaw / 22/05/2009 (1 page)
26 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 April 2009Director's change of particulars / sally gilding / 02/02/2009 (1 page)
3 April 2009Director's change of particulars / sally gilding / 02/02/2009 (1 page)
2 April 2009Director's change of particulars / stuart clark / 05/03/2009 (1 page)
2 April 2009Director's change of particulars / stuart clark / 05/03/2009 (1 page)
20 February 2009Director appointed jose maria sicilia senovilla (2 pages)
20 February 2009Director appointed jose maria sicilia senovilla (2 pages)
10 February 2009Return made up to 31/01/09; full list of members (3 pages)
10 February 2009Return made up to 31/01/09; full list of members (3 pages)
6 January 2009Appointment terminated director graham hodgkin (1 page)
6 January 2009Appointment terminated director graham hodgkin (1 page)
26 August 2008Full accounts made up to 31 December 2007 (8 pages)
26 August 2008Full accounts made up to 31 December 2007 (8 pages)
10 April 2008Director appointed mr graham hodgkin (2 pages)
10 April 2008Director appointed ms sally margaret gilding (2 pages)
10 April 2008Director appointed mr stuart william clark (2 pages)
10 April 2008Director appointed mr graham hodgkin (2 pages)
10 April 2008Director appointed ms sally margaret gilding (2 pages)
10 April 2008Director appointed mr stuart william clark (2 pages)
9 April 2008Appointment terminated director regula LIMITED (1 page)
9 April 2008Appointment terminated director regula LIMITED (1 page)
11 February 2008Return made up to 31/01/08; full list of members (2 pages)
11 February 2008Return made up to 31/01/08; full list of members (2 pages)
4 October 2007Full accounts made up to 31 December 2006 (8 pages)
4 October 2007Full accounts made up to 31 December 2006 (8 pages)
18 September 2007Secretary's particulars changed (1 page)
18 September 2007Secretary's particulars changed (1 page)
23 July 2007Secretary's particulars changed (1 page)
23 July 2007Secretary's particulars changed (1 page)
31 January 2007Return made up to 31/01/07; full list of members (2 pages)
31 January 2007Return made up to 31/01/07; full list of members (2 pages)
24 January 2007New secretary appointed (1 page)
24 January 2007New secretary appointed (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006Secretary resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (9 pages)
4 November 2006Full accounts made up to 31 December 2005 (9 pages)
23 February 2006Return made up to 31/01/06; full list of members (2 pages)
23 February 2006Return made up to 31/01/06; full list of members (2 pages)
12 September 2005Full accounts made up to 31 December 2004 (9 pages)
12 September 2005Full accounts made up to 31 December 2004 (9 pages)
1 September 2005Secretary resigned (1 page)
1 September 2005New secretary appointed (2 pages)
1 September 2005Secretary resigned (1 page)
1 September 2005New secretary appointed (2 pages)
4 May 2005Return made up to 06/04/05; full list of members (5 pages)
4 May 2005Return made up to 06/04/05; full list of members (5 pages)
8 October 2004Full accounts made up to 31 December 2003 (9 pages)
8 October 2004Full accounts made up to 31 December 2003 (9 pages)
28 May 2004Return made up to 06/04/04; full list of members (5 pages)
28 May 2004Return made up to 06/04/04; full list of members (5 pages)
28 June 2003Full accounts made up to 31 December 2002 (9 pages)
28 June 2003Full accounts made up to 31 December 2002 (9 pages)
4 June 2003Return made up to 06/04/03; full list of members (5 pages)
4 June 2003Return made up to 06/04/03; full list of members (5 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003New secretary appointed (2 pages)
20 May 2003Secretary resigned (1 page)
15 June 2002Full accounts made up to 31 December 2001 (9 pages)
15 June 2002Full accounts made up to 31 December 2001 (9 pages)
8 May 2002Return made up to 06/04/02; full list of members (5 pages)
8 May 2002Return made up to 06/04/02; full list of members (5 pages)
17 October 2001Full accounts made up to 31 December 2000 (9 pages)
17 October 2001Full accounts made up to 31 December 2000 (9 pages)
12 June 2001New director appointed (3 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001New director appointed (3 pages)
12 June 2001New secretary appointed (2 pages)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
23 May 2001Secretary resigned (1 page)
23 May 2001Secretary resigned (1 page)
30 April 2001Return made up to 06/04/01; full list of members (9 pages)
30 April 2001Location of register of members (1 page)
30 April 2001Location of register of members (1 page)
30 April 2001Return made up to 06/04/01; full list of members (9 pages)
9 January 2001Director's particulars changed (1 page)
9 January 2001Director's particulars changed (1 page)
11 October 2000Full accounts made up to 31 December 1999 (8 pages)
11 October 2000Full accounts made up to 31 December 1999 (8 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
15 June 2000Secretary resigned (1 page)
15 June 2000Secretary resigned (1 page)
15 June 2000New secretary appointed (2 pages)
15 June 2000New secretary appointed (2 pages)
8 June 2000Secretary's particulars changed;director's particulars changed (2 pages)
8 June 2000Secretary's particulars changed;director's particulars changed (2 pages)
15 May 2000Return made up to 06/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
15 May 2000Return made up to 06/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
24 February 2000Director's particulars changed (1 page)
24 February 2000Director's particulars changed (1 page)
30 December 1999Registered office changed on 30/12/99 from: 1APPOLD street, broadgate, london, EC2A 2HE (1 page)
30 December 1999Registered office changed on 30/12/99 from: 1APPOLD street, broadgate, london, EC2A 2HE (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999New director appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
18 May 1999Return made up to 05/04/99; full list of members (9 pages)
18 May 1999Return made up to 05/04/99; full list of members (9 pages)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
2 October 1998Full accounts made up to 31 December 1997 (7 pages)
2 October 1998Full accounts made up to 31 December 1997 (7 pages)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
4 June 1998New director appointed (3 pages)
4 June 1998New director appointed (3 pages)
20 May 1998Return made up to 05/04/98; full list of members (8 pages)
20 May 1998Return made up to 05/04/98; full list of members (8 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998New secretary appointed (2 pages)
8 January 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/12/97
(1 page)
8 January 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/12/97
(1 page)
8 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/12/97
(1 page)
8 January 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/12/97
(1 page)
8 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/12/97
(1 page)
8 January 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/12/97
(1 page)
6 January 1998Auditor's resignation (1 page)
6 January 1998Auditor's resignation (1 page)
13 July 1997Full accounts made up to 31 December 1996 (8 pages)
13 July 1997Full accounts made up to 31 December 1996 (8 pages)
25 April 1997Director's particulars changed (1 page)
25 April 1997Return made up to 06/04/97; full list of members (8 pages)
25 April 1997Director's particulars changed (1 page)
25 April 1997Return made up to 06/04/97; full list of members (8 pages)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
19 May 1996Full accounts made up to 31 December 1995 (8 pages)
19 May 1996Full accounts made up to 31 December 1995 (8 pages)
30 April 1996Return made up to 05/04/96; full list of members (9 pages)
30 April 1996Return made up to 05/04/96; full list of members (9 pages)
23 April 1995Return made up to 06/04/95; full list of members (18 pages)
23 April 1995Return made up to 06/04/95; full list of members (18 pages)
30 September 1987Incorporation (18 pages)
30 September 1987Incorporation (18 pages)