London
SW1E 6QT
Director Name | Mr John Richard Nelson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2015(27 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 01 December 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Mr William Joseph Hoyne |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 16 April 2015(27 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 01 December 2015) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Lewis Jones Evans |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 March 1996) |
Role | Director/Banker |
Correspondence Address | 29 Ennismore Avenue Guildford Surrey GU1 1SR |
Director Name | David Frederick Jones |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 1995) |
Role | Building Society Controller |
Correspondence Address | 60 Kingsley Road Brighton East Sussex BN1 5NH |
Director Name | Mr Thomas Innes Hardie |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 29 October 1993) |
Role | Building Society General Manager |
Correspondence Address | 2 Cramond Vale Edinburgh Midlothian EH14 6RB Scotland |
Secretary Name | David Siegfried Bobker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(4 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 24 St Leonards Road Chesham Bois Amersham Buckinghamshire HP6 6DS |
Secretary Name | Timothy Charles Street |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 8 Palmeira Avenue Hove East Sussex BN3 3GB |
Secretary Name | Robert William Hardy Strange |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 April 1996) |
Role | Company Director |
Correspondence Address | Ambleside 17 Stevenstone Close Oadby Leicester Leicestershire LE2 4TF |
Director Name | Peter George Clarke |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(7 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 March 1996) |
Role | Certified Accountant |
Correspondence Address | 29 Barnston Road Heswall Wirral Merseyside L60 2SW |
Director Name | Robert William Hardy Strange |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(8 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 10 February 1997) |
Role | Building Society Official |
Correspondence Address | Ambleside 17 Stevenstone Close Oadby Leicester Leicestershire LE2 4TF |
Secretary Name | Timothy O'Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(8 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 10 February 1997) |
Role | Chartered Secretary |
Correspondence Address | 8 Franklin Way Brooklands Dog And Gun Lane Whetstone Leicestershire LE8 6QY |
Director Name | Karen Woods |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(13 years, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 July 2002) |
Role | Head Of Regional Sales |
Country of Residence | United Kingdom |
Correspondence Address | Goosberry Farm Holmesfield Dronfield Derbyshire S18 7WB |
Director Name | Mr Charles Stuart Taylor |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(13 years, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 July 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Balnacroft 8 Stonewalls Rosemary Lane Rossett Wrexham Flintshire LL12 0LG Wales |
Director Name | Mr Frank Patrick Lambe |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(13 years, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 July 2002) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 19 Redwood Avenue Merseyside L31 2PE |
Director Name | Stewart Fraser |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(13 years, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 July 2002) |
Role | Director, Business Development |
Correspondence Address | 8 Summers Close Knutsford Cheshire WA16 9AW |
Director Name | Mr Peter John Curry |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(13 years, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 July 2002) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | 97 Delph Park Avenue Aughton Ormskirk Lancashire L39 5DF |
Secretary Name | Mrs Sandra Judith Odell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(13 years, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 July 2002) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wards Lane Yelvertoft Northamptonshire NN6 6LY |
Director Name | Graham Austen Levinsohn |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(14 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Manor Royal Crawley West Sussex RH10 9UN |
Director Name | Mr Alexander Kenneth Niven |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Manor Royal Crawley West Sussex RH10 9UN |
Secretary Name | Anne Patricia Munson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(14 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 21 July 2003) |
Role | Company Director |
Correspondence Address | 21 Nymans Close Horsham West Sussex RH12 5JR |
Secretary Name | Mr Leonard Keith Gateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Casteye Barn Haywards Heath Road Balcome West Sussex RH17 6NZ |
Director Name | Margaret Ann Ryan |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 January 2008(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 July 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Secretary Name | Margaret Ann Ryan |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 21 January 2008(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 July 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Mr Paul Tolhurst |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 January 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Mr Kevin O'Connor |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 January 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Mrs Victoria Avril Woodison |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(26 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 April 2015) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Mr Matthew Charles Brown |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(26 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 April 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Alliance & Leicester (Holdings) Limited (Corporation) |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 01 May 1995(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 February 2002) |
Correspondence Address | Customer Services Centre Carlton Park Narborough Leicestershire LE9 5XX |
Secretary Name | Alliance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(9 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 04 February 2002) |
Correspondence Address | Building 3 Floor 2 Carlton Park Narborough Leicester LE19 0AL |
Registered Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
100 at £1 | G4s Cash Centres (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2015 | Application to strike the company off the register (3 pages) |
10 August 2015 | Application to strike the company off the register (3 pages) |
30 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Appointment of Mr William Joseph Hoyne as a director (2 pages) |
30 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Termination of appointment of Matthew Charles Brown as a director on 16 April 2015 (1 page) |
30 June 2015 | Termination of appointment of Victoria Avril Woodison as a director on 16 April 2015 (1 page) |
30 June 2015 | Termination of appointment of Victoria Avril Woodison as a director on 16 April 2015 (1 page) |
30 June 2015 | Appointment of Mr William Joseph Hoyne as a director (2 pages) |
30 June 2015 | Appointment of Mr John Richard Nelson as a director on 16 April 2015 (2 pages) |
30 June 2015 | Termination of appointment of Matthew Charles Brown as a director on 16 April 2015 (1 page) |
30 June 2015 | Appointment of Mr John Richard Nelson as a director on 16 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Matthew Charles Brown as a director on 16 April 2015 (1 page) |
16 April 2015 | Appointment of Mr William Joseph Hoyne as a director on 16 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr William Joseph Hoyne as a director on 16 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Matthew Charles Brown as a director on 16 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Victoria Avril Woodison as a director on 16 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Victoria Avril Woodison as a director on 16 April 2015 (1 page) |
3 February 2015 | Termination of appointment of Paul Tolhurst as a director on 21 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Paul Tolhurst as a director on 21 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Kevin O'connor as a director on 21 January 2015 (1 page) |
3 February 2015 | Appointment of Mr Matthew Charles Brown as a director on 21 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Kevin O'connor as a director on 21 January 2015 (1 page) |
3 February 2015 | Appointment of Mr Matthew Charles Brown as a director on 21 January 2015 (2 pages) |
3 February 2015 | Appointment of Mrs Victoria Avril Woodison as a director on 21 January 2015 (2 pages) |
3 February 2015 | Appointment of Mrs Victoria Avril Woodison as a director on 21 January 2015 (2 pages) |
7 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
3 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
3 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
13 February 2014 | Termination of appointment of Graham Levinsohn as a director (1 page) |
13 February 2014 | Appointment of Mr Paul Tolhurst as a director (2 pages) |
13 February 2014 | Termination of appointment of Graham Levinsohn as a director (1 page) |
13 February 2014 | Appointment of Mr Paul Tolhurst as a director (2 pages) |
30 January 2014 | Appointment of Mr Kevin O'connor as a director (2 pages) |
30 January 2014 | Appointment of Mr Kevin O'connor as a director (2 pages) |
7 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
7 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
30 July 2013 | Termination of appointment of Margaret Ryan as a secretary (1 page) |
30 July 2013 | Termination of appointment of Margaret Ryan as a secretary (1 page) |
30 July 2013 | Termination of appointment of Margaret Ann Ryan as a director on 16 July 2013 (1 page) |
30 July 2013 | Appointment of Mrs Vaishali Jagdish Patel as a secretary (2 pages) |
30 July 2013 | Appointment of Mrs Vaishali Jagdish Patel as a secretary (2 pages) |
30 July 2013 | Termination of appointment of Margaret Ann Ryan as a director on 16 July 2013 (1 page) |
24 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
23 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
17 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Register(s) moved to registered office address (1 page) |
17 May 2012 | Register(s) moved to registered office address (1 page) |
17 April 2012 | Termination of appointment of Alexander Niven as a director (1 page) |
17 April 2012 | Termination of appointment of Alexander Niven as a director (1 page) |
28 March 2012 | Register inspection address has been changed (1 page) |
28 March 2012 | Register(s) moved to registered inspection location (1 page) |
28 March 2012 | Register(s) moved to registered inspection location (1 page) |
28 March 2012 | Register inspection address has been changed (1 page) |
22 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
22 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
20 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
18 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
28 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Margaret Ann Ryan on 20 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Graham Austen Levinsohn on 20 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Margaret Ann Ryan on 20 October 2009 (1 page) |
5 November 2009 | Director's details changed for Alexander Kenneth Niven on 20 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Margaret Ann Ryan on 20 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Alexander Kenneth Niven on 20 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Margaret Ann Ryan on 20 October 2009 (1 page) |
5 November 2009 | Director's details changed for Graham Austen Levinsohn on 20 October 2009 (2 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
17 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
12 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
7 May 2008 | Appointment terminated secretary leonard gateson (1 page) |
7 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
7 May 2008 | Appointment terminated secretary leonard gateson (1 page) |
19 February 2008 | New secretary appointed;new director appointed (2 pages) |
19 February 2008 | New secretary appointed;new director appointed (2 pages) |
11 June 2007 | Return made up to 10/04/07; no change of members (7 pages) |
11 June 2007 | Return made up to 10/04/07; no change of members (7 pages) |
14 May 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
14 May 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
15 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
15 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
12 April 2006 | Return made up to 10/04/06; full list of members (7 pages) |
12 April 2006 | Return made up to 10/04/06; full list of members (7 pages) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
11 July 2005 | Company name changed securicor cash centres (basingst oke cash centre) LIMITED\certificate issued on 11/07/05 (2 pages) |
11 July 2005 | Company name changed securicor cash centres (basingst oke cash centre) LIMITED\certificate issued on 11/07/05 (2 pages) |
11 May 2005 | Return made up to 10/04/05; full list of members (7 pages) |
11 May 2005 | Return made up to 10/04/05; full list of members (7 pages) |
15 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
15 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
2 August 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
2 August 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
29 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
29 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
8 March 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
8 March 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | New secretary appointed (2 pages) |
17 April 2003 | Return made up to 10/04/03; full list of members (5 pages) |
17 April 2003 | Return made up to 10/04/03; full list of members (5 pages) |
4 March 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
4 March 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
18 October 2002 | Return made up to 12/10/02; full list of members (5 pages) |
18 October 2002 | Return made up to 12/10/02; full list of members (5 pages) |
11 October 2002 | Location of register of members (1 page) |
11 October 2002 | Location of register of members (1 page) |
24 September 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
24 September 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
20 August 2002 | Company name changed girobank insurance services LTD\certificate issued on 20/08/02 (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: carlton park narborough leicester leicestershire LE9 5XX (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: carlton park narborough leicester leicestershire LE9 5XX (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Company name changed girobank insurance services LTD\certificate issued on 20/08/02 (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
9 July 2002 | Total exemption full accounts made up to 31 December 2001 (3 pages) |
9 July 2002 | Total exemption full accounts made up to 31 December 2001 (3 pages) |
4 March 2002 | Resolutions
|
4 March 2002 | Resolutions
|
19 February 2002 | New director appointed (1 page) |
19 February 2002 | New director appointed (1 page) |
19 February 2002 | New director appointed (1 page) |
19 February 2002 | New director appointed (1 page) |
19 February 2002 | New director appointed (1 page) |
19 February 2002 | New director appointed (1 page) |
19 February 2002 | New director appointed (1 page) |
19 February 2002 | New director appointed (1 page) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | New secretary appointed (1 page) |
18 February 2002 | New secretary appointed (1 page) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | New director appointed (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | New director appointed (1 page) |
18 February 2002 | Director resigned (1 page) |
22 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
22 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
3 July 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
3 July 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
18 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
18 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
31 May 2000 | Registered office changed on 31/05/00 from: 49 park lane london W1Y 4EQ (1 page) |
31 May 2000 | Registered office changed on 31/05/00 from: 49 park lane london W1Y 4EQ (1 page) |
8 May 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
8 May 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
18 April 2000 | Resolutions
|
18 April 2000 | Resolutions
|
19 October 1999 | Return made up to 12/10/99; full list of members (6 pages) |
19 October 1999 | Return made up to 12/10/99; full list of members (6 pages) |
25 May 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
25 May 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
19 October 1998 | Return made up to 12/10/98; full list of members (5 pages) |
19 October 1998 | Return made up to 12/10/98; full list of members (5 pages) |
7 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
7 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
17 November 1997 | Return made up to 12/10/97; no change of members (5 pages) |
17 November 1997 | Return made up to 12/10/97; no change of members (5 pages) |
14 November 1997 | Director's particulars changed (1 page) |
14 November 1997 | Director's particulars changed (1 page) |
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
5 August 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
5 August 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Secretary resigned (1 page) |
4 March 1997 | Location of register of members (1 page) |
4 March 1997 | Location of register of members (1 page) |
17 October 1996 | Return made up to 12/10/96; change of members (5 pages) |
17 October 1996 | Return made up to 12/10/96; change of members (5 pages) |
19 August 1996 | Secretary's particulars changed (1 page) |
19 August 1996 | Secretary's particulars changed (1 page) |
14 July 1996 | Location of register of members (1 page) |
14 July 1996 | Location of register of members (1 page) |
25 May 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
25 May 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | New secretary appointed (2 pages) |
28 April 1996 | New secretary appointed (2 pages) |
28 April 1996 | Secretary resigned (1 page) |
28 April 1996 | Secretary resigned (1 page) |
28 April 1996 | New director appointed (2 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
22 August 1995 | New director appointed (4 pages) |
22 August 1995 | New director appointed (4 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: 10 milk street london EC2V 8JH (1 page) |
27 July 1995 | Registered office changed on 27/07/95 from: 10 milk street london EC2V 8JH (1 page) |
18 May 1995 | Director resigned (4 pages) |
18 May 1995 | Director resigned (4 pages) |