London
EC2M 3AE
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 April 2011(23 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 07 January 2020) |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Michael Raymond Purkiss |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 October 1996) |
Role | Banker |
Correspondence Address | 21 Castle Avenue East Ewell Surrey KT17 2PL |
Director Name | Anthony Andrew Myers |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 July 1996) |
Role | Administrator |
Correspondence Address | 8a Sterne Street London W12 8AD |
Director Name | Paul Francis |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 September 1997) |
Role | Administrator |
Correspondence Address | 7 Ayloffs Close Emerson Park Hornchurch Essex RM11 2RH |
Director Name | Paul Ebling |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kilcorral Close Epsom Surrey KT17 4HX |
Director Name | Mr David Walter Watts |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 September 1997) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Cowfold Farm Mattingley Hook Hampshire RG27 8JX |
Director Name | Thomas Jeremy Willoughby |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 June 1997) |
Role | Solicitor |
Correspondence Address | 59 Gibson Square London N1 0RA |
Secretary Name | Thomas Jeremy Willoughby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 02 September 1996) |
Role | Company Director |
Correspondence Address | 59 Gibson Square London N1 0RA |
Director Name | Sheila Lesley Redston |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(5 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 September 1997) |
Role | Assistant Compliance Officer |
Correspondence Address | 23 Alverstone Road London NW2 5JS |
Director Name | Lucy Dominica Lynch |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(5 years after company formation) |
Appointment Duration | 2 years (resigned 03 March 1995) |
Role | Solicitor |
Correspondence Address | 39 Ashness Road London SW11 6RY |
Secretary Name | Jane Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 26 Coleshill Road Teddington Middlesex TW11 0LJ |
Secretary Name | Jane Thornton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 26 Coleshill Road Teddington Middlesex TW11 0LJ |
Director Name | Adrian Charles Rickards |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(8 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 September 1997) |
Role | Company Director |
Correspondence Address | 138 Admirals Walk Shoeburyness Essex SS3 9FN |
Director Name | Brian William Ott |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(8 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 September 1997) |
Role | Banker |
Correspondence Address | 8 Kingsmead Close Sidcup Kent DA15 7LA |
Director Name | Jane Thornton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(9 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 30 September 2005) |
Role | Solicitor |
Correspondence Address | 26 Coleshill Road Teddington Middlesex TW11 0LJ |
Director Name | Keith David Felton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 April 1999) |
Role | Financial Controller |
Correspondence Address | Fairways 50 St Botolphs Road Sevenoaks Kent TN13 3AG |
Director Name | Mr Christopher John Loraine Samuel |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 May 2005) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Irving Mews Islington London N1 2FP |
Secretary Name | Ruth Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 March 2001) |
Role | Company Director |
Correspondence Address | Willow Cottage Dairyhouse Lane Bradfield Manningtree Essex CO11 2XB |
Secretary Name | Sarah Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(13 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 September 2001) |
Role | Company Director |
Correspondence Address | 6 Wentworth Court Saint Marks Hill Surbiton Surrey KT6 4PU |
Secretary Name | Mr Dean Leonard Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(14 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gartmore House 8 Fenchurch Place London EC3M 4PB |
Director Name | Mr Dean Leonard Clarke |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 April 2011) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Gartmore House 8 Fenchurch Place London EC3M 4PB |
Director Name | Leslie Allan Aitkenhead |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Avenue Hitchin Hertfordshire SG4 9RL |
Director Name | Mr Keith Andrew Starling |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 April 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gartmore House 8 Fenchurch Place London EC3M 4PB |
Director Name | Mr David Joseph Jacob |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 04 April 2011(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 December 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr Alan Hardgrave |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(23 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 June 2011) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mrs Shirley Jill Garrood |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr James Nicholas Barnard Darkins |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr Andrew John Boorman |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(23 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 08 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Martin Robert Skinner |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(25 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 June 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Website | henderson.com |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Gartmore Investment Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 October 2019 | Return of final meeting in a members' voluntary winding up (6 pages) |
5 September 2019 | Liquidators' statement of receipts and payments to 28 June 2019 (6 pages) |
18 October 2018 | Liquidators' statement of receipts and payments to 28 June 2018 (6 pages) |
6 September 2017 | Liquidators' statement of receipts and payments to 28 June 2017 (6 pages) |
6 September 2017 | Liquidators' statement of receipts and payments to 28 June 2017 (6 pages) |
25 July 2017 | Termination of appointment of Martin Robert Skinner as a director on 29 June 2017 (2 pages) |
25 July 2017 | Termination of appointment of Martin Robert Skinner as a director on 29 June 2017 (2 pages) |
1 December 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 December 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 August 2016 | Registered office address changed from 201 Bishopsgate London EC2M 3AE to 15 Canada Square London E14 5GL on 25 August 2016 (2 pages) |
25 August 2016 | Registered office address changed from 201 Bishopsgate London EC2M 3AE to 15 Canada Square London E14 5GL on 25 August 2016 (2 pages) |
18 July 2016 | Declaration of solvency (3 pages) |
18 July 2016 | Appointment of a voluntary liquidator (2 pages) |
18 July 2016 | Resolutions
|
18 July 2016 | Appointment of a voluntary liquidator (2 pages) |
18 July 2016 | Declaration of solvency (3 pages) |
18 July 2016 | Resolutions
|
1 February 2016 | Director's details changed for Mr. Andrew James Formica on 26 October 2015 (3 pages) |
1 February 2016 | Director's details changed for Mr. Andrew James Formica on 26 October 2015 (3 pages) |
20 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
8 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
8 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
16 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
16 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
9 April 2014 | Termination of appointment of James Darkins as a director (2 pages) |
9 April 2014 | Termination of appointment of James Darkins as a director (2 pages) |
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
7 August 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
7 August 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
15 April 2013 | Termination of appointment of Andrew Boorman as a director (2 pages) |
15 April 2013 | Termination of appointment of Andrew Boorman as a director (2 pages) |
1 March 2013 | Termination of appointment of Shirley Garrood as a director (2 pages) |
1 March 2013 | Appointment of Martin Robert Skinner as a director (3 pages) |
1 March 2013 | Termination of appointment of Shirley Garrood as a director (2 pages) |
1 March 2013 | Appointment of Martin Robert Skinner as a director (3 pages) |
8 January 2013 | Termination of appointment of David Jacob as a director (2 pages) |
8 January 2013 | Termination of appointment of David Jacob as a director (2 pages) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (8 pages) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (8 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 December 2011 (12 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 December 2011 (12 pages) |
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (8 pages) |
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (8 pages) |
14 July 2011 | Registered office address changed from Gartmore House 8 Fenchurch Place London EC3M 4PB on 14 July 2011 (2 pages) |
14 July 2011 | Registered office address changed from Gartmore House 8 Fenchurch Place London EC3M 4PB on 14 July 2011 (2 pages) |
16 June 2011 | Termination of appointment of Alan Hardgrave as a director (2 pages) |
16 June 2011 | Termination of appointment of Alan Hardgrave as a director (2 pages) |
10 June 2011 | Appointment of James Nicholas Barnard Darkins as a director (3 pages) |
10 June 2011 | Appointment of James Nicholas Barnard Darkins as a director (3 pages) |
1 June 2011 | Appointment of Mr Andrew James Formica as a director (3 pages) |
1 June 2011 | Appointment of Mr Andrew James Formica as a director (3 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
25 May 2011 | Appointment of Mrs Shirley Jill Garrood as a director (3 pages) |
25 May 2011 | Appointment of Mrs Shirley Jill Garrood as a director (3 pages) |
23 May 2011 | Appointment of Andrew John Boorman as a director (3 pages) |
23 May 2011 | Appointment of Andrew John Boorman as a director (3 pages) |
20 May 2011 | Appointment of Mr Alan Hardgrave as a director (3 pages) |
20 May 2011 | Appointment of Mr Alan Hardgrave as a director (3 pages) |
20 May 2011 | Appointment of David Joseph Jacob as a director (3 pages) |
20 May 2011 | Appointment of David Joseph Jacob as a director (3 pages) |
17 May 2011 | Termination of appointment of Dean Clarke as a secretary (2 pages) |
17 May 2011 | Appointment of Henderson Secretarial Services Limited as a secretary (3 pages) |
17 May 2011 | Termination of appointment of Dean Clarke as a director (2 pages) |
17 May 2011 | Termination of appointment of Dean Clarke as a secretary (2 pages) |
17 May 2011 | Appointment of Henderson Secretarial Services Limited as a secretary (3 pages) |
17 May 2011 | Termination of appointment of Dean Clarke as a director (2 pages) |
17 May 2011 | Termination of appointment of Keith Starling as a director (2 pages) |
17 May 2011 | Termination of appointment of Keith Starling as a director (2 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
23 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Keith Andrew Starling on 25 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Keith Andrew Starling on 25 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Dean Leonard Clarke on 25 November 2009 (3 pages) |
9 December 2009 | Secretary's details changed for Dean Leonard Clarke on 25 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Dean Leonard Clarke on 25 November 2009 (3 pages) |
9 December 2009 | Secretary's details changed for Dean Leonard Clarke on 25 November 2009 (3 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
20 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
10 July 2009 | Director appointed keith andrew starling (3 pages) |
10 July 2009 | Director appointed keith andrew starling (3 pages) |
10 July 2009 | Appointment terminated director leslie aitkenhead (1 page) |
10 July 2009 | Appointment terminated director leslie aitkenhead (1 page) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
25 September 2008 | Resolutions
|
25 September 2008 | Resolutions
|
15 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
15 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
24 August 2007 | Return made up to 15/08/07; full list of members (5 pages) |
24 August 2007 | Return made up to 15/08/07; full list of members (5 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
7 September 2006 | Return made up to 15/08/06; full list of members (7 pages) |
7 September 2006 | Return made up to 15/08/06; full list of members (7 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
20 September 2005 | Return made up to 15/08/05; full list of members (7 pages) |
20 September 2005 | Return made up to 15/08/05; full list of members (7 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
15 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
15 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
10 October 2003 | Secretary's particulars changed (1 page) |
10 October 2003 | Secretary's particulars changed (1 page) |
18 September 2003 | Return made up to 15/08/03; full list of members (7 pages) |
18 September 2003 | Return made up to 15/08/03; full list of members (7 pages) |
9 January 2003 | Registered office changed on 09/01/03 from: gartmore house 8 fenchurch place london EC3M 4PH (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: gartmore house 8 fenchurch place london EC3M 4PH (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
20 September 2002 | Return made up to 15/08/02; full list of members (7 pages) |
20 September 2002 | Return made up to 15/08/02; full list of members (7 pages) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | New secretary appointed (2 pages) |
4 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
4 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
11 September 2001 | Resolutions
|
11 September 2001 | Resolutions
|
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | Secretary resigned (1 page) |
23 August 2001 | Return made up to 15/08/01; full list of members (5 pages) |
23 August 2001 | Return made up to 15/08/01; full list of members (5 pages) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Secretary resigned (1 page) |
11 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
11 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
21 August 2000 | Return made up to 15/08/00; full list of members (5 pages) |
21 August 2000 | Return made up to 15/08/00; full list of members (5 pages) |
18 May 2000 | Location of register of members (1 page) |
18 May 2000 | Location of register of members (1 page) |
18 May 2000 | Location of register of directors' interests (1 page) |
18 May 2000 | Location of register of directors' interests (1 page) |
15 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
15 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
15 October 1999 | Secretary's particulars changed (1 page) |
15 October 1999 | Secretary's particulars changed (1 page) |
8 September 1999 | Return made up to 15/08/99; no change of members (6 pages) |
8 September 1999 | Return made up to 15/08/99; no change of members (6 pages) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
11 May 1999 | Secretary resigned (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: gartmore house 16/18 monument street london EC3R 8AJ (1 page) |
11 May 1999 | New secretary appointed (2 pages) |
11 May 1999 | New secretary appointed (2 pages) |
11 May 1999 | Secretary resigned (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: gartmore house 16/18 monument street london EC3R 8AJ (1 page) |
15 September 1998 | Return made up to 15/08/98; no change of members (6 pages) |
15 September 1998 | Return made up to 15/08/98; no change of members (6 pages) |
8 July 1998 | Director's particulars changed (1 page) |
8 July 1998 | Director's particulars changed (1 page) |
5 May 1998 | Full accounts made up to 31 December 1997 (4 pages) |
5 May 1998 | Full accounts made up to 31 December 1997 (4 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | New director appointed (2 pages) |
22 August 1997 | Return made up to 15/08/97; full list of members (8 pages) |
22 August 1997 | Return made up to 15/08/97; full list of members (8 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
20 May 1997 | Location of register of members (1 page) |
20 May 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
20 May 1997 | Location of register of members (1 page) |
20 May 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
18 September 1996 | Secretary resigned (1 page) |
18 September 1996 | Secretary resigned (1 page) |
18 September 1996 | New secretary appointed (2 pages) |
18 September 1996 | New secretary appointed (2 pages) |
11 September 1996 | Return made up to 15/08/96; full list of members (8 pages) |
11 September 1996 | Return made up to 15/08/96; full list of members (8 pages) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
3 April 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
3 April 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
12 September 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
12 September 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
24 August 1995 | Return made up to 15/08/95; no change of members (7 pages) |
24 August 1995 | Return made up to 15/08/95; no change of members (7 pages) |
3 May 1988 | Memorandum and Articles of Association (5 pages) |
3 May 1988 | Memorandum and Articles of Association (5 pages) |
4 February 1988 | Incorporation (13 pages) |
4 February 1988 | Incorporation (13 pages) |