Company NameG.I.L. Nominees Limited
Company StatusDissolved
Company Number02217427
CategoryPrivate Limited Company
Incorporation Date4 February 1988(36 years, 2 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)
Previous NameAllmanner Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew James Formica
Date of BirthApril 1971 (Born 53 years ago)
NationalityAustralian,British
StatusClosed
Appointed04 April 2011(23 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 07 January 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusClosed
Appointed04 April 2011(23 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 07 January 2020)
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMichael Raymond Purkiss
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 October 1996)
RoleBanker
Correspondence Address21 Castle Avenue
East Ewell
Surrey
KT17 2PL
Director NameAnthony Andrew Myers
Date of BirthJuly 1945 (Born 78 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 August 1992(4 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 July 1996)
RoleAdministrator
Correspondence Address8a Sterne Street
London
W12 8AD
Director NamePaul Francis
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 September 1997)
RoleAdministrator
Correspondence Address7 Ayloffs Close
Emerson Park
Hornchurch
Essex
RM11 2RH
Director NamePaul Ebling
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Kilcorral Close
Epsom
Surrey
KT17 4HX
Director NameMr David Walter Watts
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 September 1997)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressCowfold Farm
Mattingley
Hook
Hampshire
RG27 8JX
Director NameThomas Jeremy Willoughby
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 June 1997)
RoleSolicitor
Correspondence Address59 Gibson Square
London
N1 0RA
Secretary NameThomas Jeremy Willoughby
NationalityBritish
StatusResigned
Appointed15 August 1992(4 years, 6 months after company formation)
Appointment Duration4 years (resigned 02 September 1996)
RoleCompany Director
Correspondence Address59 Gibson Square
London
N1 0RA
Director NameSheila Lesley Redston
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(5 years after company formation)
Appointment Duration4 years, 6 months (resigned 18 September 1997)
RoleAssistant Compliance Officer
Correspondence Address23 Alverstone Road
London
NW2 5JS
Director NameLucy Dominica Lynch
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(5 years after company formation)
Appointment Duration2 years (resigned 03 March 1995)
RoleSolicitor
Correspondence Address39 Ashness Road
London
SW11 6RY
Secretary NameJane Thornton
NationalityBritish
StatusResigned
Appointed02 September 1996(8 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 April 1999)
RoleCompany Director
Correspondence Address26 Coleshill Road
Teddington
Middlesex
TW11 0LJ
Secretary NameJane Thornton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(8 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 April 1999)
RoleCompany Director
Correspondence Address26 Coleshill Road
Teddington
Middlesex
TW11 0LJ
Director NameAdrian Charles Rickards
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(8 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 September 1997)
RoleCompany Director
Correspondence Address138 Admirals Walk
Shoeburyness
Essex
SS3 9FN
Director NameBrian William Ott
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(8 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 September 1997)
RoleBanker
Correspondence Address8 Kingsmead Close
Sidcup
Kent
DA15 7LA
Director NameJane Thornton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(9 years, 7 months after company formation)
Appointment Duration8 years (resigned 30 September 2005)
RoleSolicitor
Correspondence Address26 Coleshill Road
Teddington
Middlesex
TW11 0LJ
Director NameKeith David Felton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(9 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 April 1999)
RoleFinancial Controller
Correspondence AddressFairways 50 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameMr Christopher John Loraine Samuel
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(9 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 May 2005)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address26 Irving Mews
Islington
London
N1 2FP
Secretary NameRuth Nicholson
NationalityBritish
StatusResigned
Appointed26 April 1999(11 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 2001)
RoleCompany Director
Correspondence AddressWillow Cottage
Dairyhouse Lane Bradfield
Manningtree
Essex
CO11 2XB
Secretary NameSarah Lewis
NationalityBritish
StatusResigned
Appointed16 March 2001(13 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 September 2001)
RoleCompany Director
Correspondence Address6 Wentworth Court
Saint Marks Hill
Surbiton
Surrey
KT6 4PU
Secretary NameMr Dean Leonard Clarke
NationalityBritish
StatusResigned
Appointed26 February 2002(14 years after company formation)
Appointment Duration9 years, 1 month (resigned 04 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGartmore House 8 Fenchurch Place
London
EC3M 4PB
Director NameMr Dean Leonard Clarke
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(17 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 April 2011)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGartmore House 8 Fenchurch Place
London
EC3M 4PB
Director NameLeslie Allan Aitkenhead
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(17 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 The Avenue
Hitchin
Hertfordshire
SG4 9RL
Director NameMr Keith Andrew Starling
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(21 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 April 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGartmore House 8 Fenchurch Place
London
EC3M 4PB
Director NameMr David Joseph Jacob
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican,British
StatusResigned
Appointed04 April 2011(23 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 December 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Alan Hardgrave
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(23 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 June 2011)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMrs Shirley Jill Garrood
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(23 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr James Nicholas Barnard Darkins
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(23 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Andrew John Boorman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(23 years, 2 months after company formation)
Appointment Duration2 years (resigned 08 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMartin Robert Skinner
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(25 years after company formation)
Appointment Duration4 years, 4 months (resigned 29 June 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE

Contact

Websitehenderson.com

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Gartmore Investment Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 January 2020Final Gazette dissolved following liquidation (1 page)
7 October 2019Return of final meeting in a members' voluntary winding up (6 pages)
5 September 2019Liquidators' statement of receipts and payments to 28 June 2019 (6 pages)
18 October 2018Liquidators' statement of receipts and payments to 28 June 2018 (6 pages)
6 September 2017Liquidators' statement of receipts and payments to 28 June 2017 (6 pages)
6 September 2017Liquidators' statement of receipts and payments to 28 June 2017 (6 pages)
25 July 2017Termination of appointment of Martin Robert Skinner as a director on 29 June 2017 (2 pages)
25 July 2017Termination of appointment of Martin Robert Skinner as a director on 29 June 2017 (2 pages)
1 December 2016Notice of ceasing to act as a voluntary liquidator (1 page)
1 December 2016Notice of ceasing to act as a voluntary liquidator (1 page)
25 August 2016Registered office address changed from 201 Bishopsgate London EC2M 3AE to 15 Canada Square London E14 5GL on 25 August 2016 (2 pages)
25 August 2016Registered office address changed from 201 Bishopsgate London EC2M 3AE to 15 Canada Square London E14 5GL on 25 August 2016 (2 pages)
18 July 2016Declaration of solvency (3 pages)
18 July 2016Appointment of a voluntary liquidator (2 pages)
18 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-29
(1 page)
18 July 2016Appointment of a voluntary liquidator (2 pages)
18 July 2016Declaration of solvency (3 pages)
18 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-29
(1 page)
1 February 2016Director's details changed for Mr. Andrew James Formica on 26 October 2015 (3 pages)
1 February 2016Director's details changed for Mr. Andrew James Formica on 26 October 2015 (3 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
18 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
18 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
9 April 2014Termination of appointment of James Darkins as a director (2 pages)
9 April 2014Termination of appointment of James Darkins as a director (2 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(6 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(6 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
15 April 2013Termination of appointment of Andrew Boorman as a director (2 pages)
15 April 2013Termination of appointment of Andrew Boorman as a director (2 pages)
1 March 2013Termination of appointment of Shirley Garrood as a director (2 pages)
1 March 2013Appointment of Martin Robert Skinner as a director (3 pages)
1 March 2013Termination of appointment of Shirley Garrood as a director (2 pages)
1 March 2013Appointment of Martin Robert Skinner as a director (3 pages)
8 January 2013Termination of appointment of David Jacob as a director (2 pages)
8 January 2013Termination of appointment of David Jacob as a director (2 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (8 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (8 pages)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (12 pages)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (12 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (8 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (8 pages)
14 July 2011Registered office address changed from Gartmore House 8 Fenchurch Place London EC3M 4PB on 14 July 2011 (2 pages)
14 July 2011Registered office address changed from Gartmore House 8 Fenchurch Place London EC3M 4PB on 14 July 2011 (2 pages)
16 June 2011Termination of appointment of Alan Hardgrave as a director (2 pages)
16 June 2011Termination of appointment of Alan Hardgrave as a director (2 pages)
10 June 2011Appointment of James Nicholas Barnard Darkins as a director (3 pages)
10 June 2011Appointment of James Nicholas Barnard Darkins as a director (3 pages)
1 June 2011Appointment of Mr Andrew James Formica as a director (3 pages)
1 June 2011Appointment of Mr Andrew James Formica as a director (3 pages)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
25 May 2011Appointment of Mrs Shirley Jill Garrood as a director (3 pages)
25 May 2011Appointment of Mrs Shirley Jill Garrood as a director (3 pages)
23 May 2011Appointment of Andrew John Boorman as a director (3 pages)
23 May 2011Appointment of Andrew John Boorman as a director (3 pages)
20 May 2011Appointment of Mr Alan Hardgrave as a director (3 pages)
20 May 2011Appointment of Mr Alan Hardgrave as a director (3 pages)
20 May 2011Appointment of David Joseph Jacob as a director (3 pages)
20 May 2011Appointment of David Joseph Jacob as a director (3 pages)
17 May 2011Termination of appointment of Dean Clarke as a secretary (2 pages)
17 May 2011Appointment of Henderson Secretarial Services Limited as a secretary (3 pages)
17 May 2011Termination of appointment of Dean Clarke as a director (2 pages)
17 May 2011Termination of appointment of Dean Clarke as a secretary (2 pages)
17 May 2011Appointment of Henderson Secretarial Services Limited as a secretary (3 pages)
17 May 2011Termination of appointment of Dean Clarke as a director (2 pages)
17 May 2011Termination of appointment of Keith Starling as a director (2 pages)
17 May 2011Termination of appointment of Keith Starling as a director (2 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
23 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Keith Andrew Starling on 25 November 2009 (3 pages)
9 December 2009Director's details changed for Keith Andrew Starling on 25 November 2009 (3 pages)
9 December 2009Director's details changed for Dean Leonard Clarke on 25 November 2009 (3 pages)
9 December 2009Secretary's details changed for Dean Leonard Clarke on 25 November 2009 (3 pages)
9 December 2009Director's details changed for Dean Leonard Clarke on 25 November 2009 (3 pages)
9 December 2009Secretary's details changed for Dean Leonard Clarke on 25 November 2009 (3 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
20 August 2009Return made up to 15/08/09; full list of members (4 pages)
20 August 2009Return made up to 15/08/09; full list of members (4 pages)
10 July 2009Director appointed keith andrew starling (3 pages)
10 July 2009Director appointed keith andrew starling (3 pages)
10 July 2009Appointment terminated director leslie aitkenhead (1 page)
10 July 2009Appointment terminated director leslie aitkenhead (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
25 September 2008Resolutions
  • RES13 ‐ Company given authority to authorise any situational conflict of interest of any director 16/09/2008
(2 pages)
25 September 2008Resolutions
  • RES13 ‐ Company given authority to authorise any situational conflict of interest of any director 16/09/2008
(2 pages)
15 August 2008Return made up to 15/08/08; full list of members (4 pages)
15 August 2008Return made up to 15/08/08; full list of members (4 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 August 2007Return made up to 15/08/07; full list of members (5 pages)
24 August 2007Return made up to 15/08/07; full list of members (5 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
7 September 2006Return made up to 15/08/06; full list of members (7 pages)
7 September 2006Return made up to 15/08/06; full list of members (7 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
20 September 2005Return made up to 15/08/05; full list of members (7 pages)
20 September 2005Return made up to 15/08/05; full list of members (7 pages)
16 June 2005Director resigned (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
15 September 2004Return made up to 15/08/04; full list of members (7 pages)
15 September 2004Return made up to 15/08/04; full list of members (7 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
10 October 2003Secretary's particulars changed (1 page)
10 October 2003Secretary's particulars changed (1 page)
18 September 2003Return made up to 15/08/03; full list of members (7 pages)
18 September 2003Return made up to 15/08/03; full list of members (7 pages)
9 January 2003Registered office changed on 09/01/03 from: gartmore house 8 fenchurch place london EC3M 4PH (1 page)
9 January 2003Registered office changed on 09/01/03 from: gartmore house 8 fenchurch place london EC3M 4PH (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
20 September 2002Return made up to 15/08/02; full list of members (7 pages)
20 September 2002Return made up to 15/08/02; full list of members (7 pages)
20 March 2002New secretary appointed (2 pages)
20 March 2002Secretary resigned (1 page)
20 March 2002Secretary resigned (1 page)
20 March 2002New secretary appointed (2 pages)
4 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
4 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
11 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 September 2001New secretary appointed (2 pages)
7 September 2001New secretary appointed (2 pages)
7 September 2001Secretary resigned (1 page)
7 September 2001Secretary resigned (1 page)
23 August 2001Return made up to 15/08/01; full list of members (5 pages)
23 August 2001Return made up to 15/08/01; full list of members (5 pages)
2 April 2001New secretary appointed (2 pages)
2 April 2001New secretary appointed (2 pages)
2 April 2001Secretary resigned (1 page)
2 April 2001Secretary resigned (1 page)
11 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
11 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
21 August 2000Return made up to 15/08/00; full list of members (5 pages)
21 August 2000Return made up to 15/08/00; full list of members (5 pages)
18 May 2000Location of register of members (1 page)
18 May 2000Location of register of members (1 page)
18 May 2000Location of register of directors' interests (1 page)
18 May 2000Location of register of directors' interests (1 page)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
15 October 1999Secretary's particulars changed (1 page)
15 October 1999Secretary's particulars changed (1 page)
8 September 1999Return made up to 15/08/99; no change of members (6 pages)
8 September 1999Return made up to 15/08/99; no change of members (6 pages)
12 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
11 May 1999Secretary resigned (1 page)
11 May 1999Registered office changed on 11/05/99 from: gartmore house 16/18 monument street london EC3R 8AJ (1 page)
11 May 1999New secretary appointed (2 pages)
11 May 1999New secretary appointed (2 pages)
11 May 1999Secretary resigned (1 page)
11 May 1999Registered office changed on 11/05/99 from: gartmore house 16/18 monument street london EC3R 8AJ (1 page)
15 September 1998Return made up to 15/08/98; no change of members (6 pages)
15 September 1998Return made up to 15/08/98; no change of members (6 pages)
8 July 1998Director's particulars changed (1 page)
8 July 1998Director's particulars changed (1 page)
5 May 1998Full accounts made up to 31 December 1997 (4 pages)
5 May 1998Full accounts made up to 31 December 1997 (4 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (2 pages)
22 August 1997Return made up to 15/08/97; full list of members (8 pages)
22 August 1997Return made up to 15/08/97; full list of members (8 pages)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
20 May 1997Location of register of members (1 page)
20 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
20 May 1997Location of register of members (1 page)
20 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
18 September 1996Secretary resigned (1 page)
18 September 1996Secretary resigned (1 page)
18 September 1996New secretary appointed (2 pages)
18 September 1996New secretary appointed (2 pages)
11 September 1996Return made up to 15/08/96; full list of members (8 pages)
11 September 1996Return made up to 15/08/96; full list of members (8 pages)
30 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
3 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
3 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
12 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
12 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
24 August 1995Return made up to 15/08/95; no change of members (7 pages)
24 August 1995Return made up to 15/08/95; no change of members (7 pages)
3 May 1988Memorandum and Articles of Association (5 pages)
3 May 1988Memorandum and Articles of Association (5 pages)
4 February 1988Incorporation (13 pages)
4 February 1988Incorporation (13 pages)