London
E14 5HP
Director Name | Mr Stephen Geoffrey Bolton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2013(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 22 November 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr David Charles Hawkins |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2014(26 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 22 November 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Vukkalam Rangaswami Praveen Kumar |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 20 May 2016(28 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 November 2017) |
Role | Banker |
Country of Residence | India |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 October 2001(13 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 22 November 2017) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Frank Avis Silcock |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1993) |
Role | Certified Accountant |
Correspondence Address | Charleston 74 Wellhouse Road Beech Alton Hampshire GU34 4AG |
Director Name | Mr Brian Charles Hassell |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(4 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 June 1992) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Blenheim Close Sawbridgeworth Hertfordshire CM21 0BE |
Director Name | Mr David James Ellis |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Batts Row Cottage Laverstoke Lane, Laverstoke Whitchurch Hampshire RG28 7PA |
Director Name | Mr John Dalrymple Callender |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(4 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 12 August 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fairway Heights Camberley Surrey GU15 1NJ |
Secretary Name | Charles Frederick Shoolbred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(4 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 March 2000) |
Role | Company Director |
Correspondence Address | Timbers Dean Oak Lane Leigh Surrey RH2 8PZ |
Director Name | Thomas Martin Clark |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1994) |
Role | Chartered Accountant |
Correspondence Address | Hatch Hill Hatch Lane Kingsley Green Haslemere Surrey GU27 3LJ |
Director Name | Barry Weal |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 August 2000) |
Role | Accountant |
Correspondence Address | Orchard Gate Mill Lane Bramley Guildford Surrey GU5 0HW |
Director Name | Gordon Paterson Macintosh |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2000) |
Role | Head Of Business Services |
Correspondence Address | 7 Paddock Field Chilbolton Stockbridge Hampshire SO20 6AU |
Director Name | Sarah Box |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 August 1998) |
Role | Finance Director |
Correspondence Address | Court Lodge Lower Road West Farleigh Maidstone Kent ME15 0PD |
Director Name | Charles Paul Rowan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 August 1998) |
Role | Treasurer |
Correspondence Address | 32 Queens Park West Drive Queens Park Bournemouth Dorset BH8 9DD |
Director Name | Mr Duncan John Rowberry |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(8 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 23 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Eric Robert Dowding |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(10 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 16 August 2000) |
Role | Financial Controller |
Correspondence Address | 23 Waldorf Heights Blackwater Howley Hill Camberley Surrey GU17 9JH |
Secretary Name | Jonathan Terence Leather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | 57 The Crofts Hatch Warren Basingstoke Hampshire RG22 4RE |
Director Name | Denis Raymond Ablitt |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 August 2002) |
Role | Technical Support Manager |
Correspondence Address | Woodcocks 38 Park Avenue, Old Basing Basingstoke Hampshire RG24 7HT |
Director Name | Richard Allan Hills |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 August 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Countess Gardens Littledown Bournemouth Dorset BH7 7RR |
Director Name | Christopher Leslie Richard Boobyer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 September 2004) |
Role | Finance Director |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Mr Richard John McMillan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 December 2009) |
Role | Chartered Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Jonathan Terence Leather |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(14 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 23 November 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Martin Graham Miles |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 May 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Stephen George Rose |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2007) |
Role | Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Christopher Hewitt Evans |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 November 2009) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Hazel Anne Marie Watson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 2007(19 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Darren Mark Hare |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(21 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Jeremy Marchant |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(21 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Thomas Geoffrey Ridout |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Ashley Calvert |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 April 2013) |
Role | Business Management |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Andrew Martin Granville Asquith |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(25 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 April 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Ketan Dhirendra Merchant |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 August 2015(27 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 February 2016) |
Role | Banker |
Country of Residence | India |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 July 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 July 2004) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Website | barclays.com |
---|
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
100 at £1 | Barclays Mercantile Business Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £823,000 |
Gross Profit | £820,000 |
Net Worth | £6,559,000 |
Current Liabilities | £2,328,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 April 2004 | Delivered on: 26 April 2004 Satisfied on: 1 December 2010 Persons entitled: Globalsantafe International Drilling Corporation Classification: A first preferred vanuatu ship mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to the vessel. (Motor vessel 'gsf jack ryan' registered under the vanuatu flag with official number 1561). see the mortgage charge document for full details. Fully Satisfied |
---|---|
22 January 2001 | Delivered on: 25 January 2001 Satisfied on: 1 December 2010 Persons entitled: Global Marine International Drilling Corporation Classification: Account assignment schedule no:52/5050 5371-3 Secured details: The obligations of the company to make payment to the chargee of any and all moneys by way of rebate of rental in accordance with clauses 10.2 and 20.2 of the lease (as defined). Particulars: The account which means the account of the company withe the account bank with account number 10353817 and designated "global marine inc.,glomar jack ryan" and the amount standing to the credit of the account. See the mortgage charge document for full details. Fully Satisfied |
26 October 2000 | Delivered on: 10 November 2000 Satisfied on: 1 December 2010 Persons entitled: Global Marine International Drilling Corporation Classification: First preferred panamanian naval mortgage Secured details: All monies due or to become due from the company to the chargee to effect a transfer of title to the vessel being the M.V. "glomar jack ryan" under any sale contract entered into in accordance with clause 19.2 of the head lease being a lease agreement dated 8TH december 1998 between the company and chargee in respect of the vessel and all moneys by way of rebate of rental under clause 20.2 of said head lease. Particulars: All the company's right title benefit and interest in and to the vessel in accordance with the provisions of chapter v title iv of book second of the code of commerce of the republic of panama. Fully Satisfied |
30 December 1992 | Delivered on: 13 January 1993 Satisfied on: 15 September 2004 Persons entitled: Barclays Bank PLC Classification: Secondary lease security assignment Secured details: All monies due from i/s oktober-gruppen and /or kim F. rasmussen under the terms of the loan agreement dated 30/12/92. Particulars: All th elessees right title interest in and to the assigned payments.see form 395 for full details. Fully Satisfied |
30 December 1992 | Delivered on: 14 January 1993 Satisfied on: 25 September 2004 Persons entitled: Triborough Bridge and Tunnel Authority Classification: Sublessee security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the sublease dated and the head lease both dated 24/11/92. Particulars: All rights title interest in and to the head lease and head security agreement.see form 395 for full details. Fully Satisfied |
22 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 November 2017 | Final Gazette dissolved following liquidation (1 page) |
22 August 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
22 August 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
16 May 2017 | Registered office address changed from , 1 Churchill Place, London, E14 5HP, England to Hill House 1 Little New Street London EC4A 3TR on 16 May 2017 (2 pages) |
16 May 2017 | Register inspection address has been changed from 1 Churchill Place London E14 5HP to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA (2 pages) |
16 May 2017 | Register inspection address has been changed from 1 Churchill Place London E14 5HP to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA (2 pages) |
16 May 2017 | Registered office address changed from , 1 Churchill Place, London, E14 5HP, England to Hill House 1 Little New Street London EC4A 3TR on 16 May 2017 (2 pages) |
10 May 2017 | Resolutions
|
10 May 2017 | Declaration of solvency (3 pages) |
10 May 2017 | Declaration of solvency (3 pages) |
10 May 2017 | Appointment of a voluntary liquidator (1 page) |
10 May 2017 | Resolutions
|
10 May 2017 | Appointment of a voluntary liquidator (1 page) |
16 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
13 March 2017 | Register(s) moved to registered office address 1 Churchill Place London E14 5HP (1 page) |
13 March 2017 | Register(s) moved to registered office address 1 Churchill Place London E14 5HP (1 page) |
19 September 2016 | Registered office address changed from , Churchill Plaza, Churchill Way, Basingstoke, Hampshire, RG21 7GP to Hill House 1 Little New Street London EC4A 3TR on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from , Churchill Plaza, Churchill Way, Basingstoke, Hampshire, RG21 7GP to Hill House 1 Little New Street London EC4A 3TR on 19 September 2016 (1 page) |
29 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
24 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
31 May 2016 | Appointment of Mr Vukkalam Rangaswami Praveen Kumar as a director on 20 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Vukkalam Rangaswami Praveen Kumar as a director on 20 May 2016 (2 pages) |
1 March 2016 | Termination of appointment of Ketan Dhirendra Merchant as a director on 16 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Ketan Dhirendra Merchant as a director on 16 February 2016 (1 page) |
9 December 2015 | Termination of appointment of Jonathan Terence Leather as a director on 23 November 2015 (2 pages) |
9 December 2015 | Termination of appointment of Jonathan Terence Leather as a director on 23 November 2015 (2 pages) |
24 August 2015 | Full accounts made up to 31 December 2014 (34 pages) |
24 August 2015 | Full accounts made up to 31 December 2014 (34 pages) |
13 August 2015 | Appointment of Mr Ketan Dhirendra Merchant as a director on 12 August 2015 (2 pages) |
13 August 2015 | Appointment of Mr Ketan Dhirendra Merchant as a director on 12 August 2015 (2 pages) |
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
9 July 2014 | Full accounts made up to 31 December 2013 (32 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (32 pages) |
30 May 2014 | Appointment of David Charles Hawkins as a director (2 pages) |
30 May 2014 | Appointment of David Charles Hawkins as a director (2 pages) |
16 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
7 May 2014 | Termination of appointment of Andrew Asquith as a director (1 page) |
7 May 2014 | Termination of appointment of Andrew Asquith as a director (1 page) |
8 January 2014 | Appointment of Andrew Martin Granville Asquith as a director (2 pages) |
8 January 2014 | Appointment of Andrew Martin Granville Asquith as a director (2 pages) |
3 January 2014 | Termination of appointment of Duncan Rowberry as a director (1 page) |
3 January 2014 | Termination of appointment of Duncan Rowberry as a director (1 page) |
4 July 2013 | Full accounts made up to 31 December 2012 (32 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (32 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
30 April 2013 | Appointment of Stephen Geoffrey Bolton as a director (2 pages) |
30 April 2013 | Appointment of Stephen Geoffrey Bolton as a director (2 pages) |
23 April 2013 | Termination of appointment of Ashley Calvert as a director (1 page) |
23 April 2013 | Termination of appointment of Ashley Calvert as a director (1 page) |
2 July 2012 | Full accounts made up to 31 December 2011 (31 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (31 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Appointment of Angela Nicole Ottaway as a director (2 pages) |
15 May 2012 | Appointment of Angela Nicole Ottaway as a director (2 pages) |
27 March 2012 | Termination of appointment of Thomas Geoffrey Ridout as a director (1 page) |
27 March 2012 | Termination of appointment of Thomas Geoffrey Ridout as a director (1 page) |
7 February 2012 | Appointment of Ashley Calvert as a director (2 pages) |
7 February 2012 | Appointment of Ashley Calvert as a director (2 pages) |
2 August 2011 | Termination of appointment of Hazel Watson as a director (1 page) |
2 August 2011 | Termination of appointment of Hazel Watson as a director (1 page) |
7 July 2011 | Full accounts made up to 31 December 2010 (29 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (29 pages) |
18 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
18 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
18 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
18 May 2011 | Termination of appointment of Darren Hare as a director (1 page) |
18 May 2011 | Termination of appointment of Darren Hare as a director (1 page) |
13 May 2011 | Appointment of Mr Jeremy Marchant as a director (2 pages) |
13 May 2011 | Termination of appointment of Jeremy Marchant as a director (1 page) |
13 May 2011 | Termination of appointment of Jeremy Marchant as a director (1 page) |
13 May 2011 | Appointment of Mr Jeremy Marchant as a director (2 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 October 2010 | Appointment of Thomas Geoffrey Ridout as a director (2 pages) |
20 October 2010 | Appointment of Thomas Geoffrey Ridout as a director (2 pages) |
24 August 2010 | Termination of appointment of a director (1 page) |
24 August 2010 | Termination of appointment of a director (1 page) |
22 June 2010 | Full accounts made up to 31 December 2009 (28 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (28 pages) |
12 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
12 January 2010 | Termination of appointment of Richard Mcmillan as a director (1 page) |
12 January 2010 | Termination of appointment of Richard Mcmillan as a director (1 page) |
29 December 2009 | Appointment of Darren Mark Hare as a director (2 pages) |
29 December 2009 | Appointment of Darren Mark Hare as a director (2 pages) |
23 December 2009 | Termination of appointment of Christopher Evans as a director (1 page) |
23 December 2009 | Termination of appointment of Christopher Evans as a director (1 page) |
27 October 2009 | Resolutions
|
27 October 2009 | Resolutions
|
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (27 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (27 pages) |
19 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
22 October 2008 | Resolutions
|
22 October 2008 | Resolutions
|
1 July 2008 | Full accounts made up to 31 December 2007 (27 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (27 pages) |
7 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
7 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (25 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (25 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
25 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
25 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (32 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (32 pages) |
8 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
8 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
3 May 2006 | Location of debenture register (1 page) |
3 May 2006 | Location of debenture register (1 page) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
8 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
8 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed (1 page) |
8 June 2005 | Location of register of directors' interests (1 page) |
8 June 2005 | Location of register of members (1 page) |
8 June 2005 | Location of register of members (1 page) |
8 June 2005 | Location of register of directors' interests (1 page) |
8 June 2005 | Secretary's particulars changed (1 page) |
12 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
12 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
25 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
3 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
26 May 2004 | Return made up to 24/05/04; full list of members (3 pages) |
26 May 2004 | Return made up to 24/05/04; full list of members (3 pages) |
26 April 2004 | Particulars of mortgage/charge (7 pages) |
26 April 2004 | Particulars of mortgage/charge (7 pages) |
4 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Director's particulars changed (1 page) |
28 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
22 September 2003 | Director's particulars changed (1 page) |
22 September 2003 | Director's particulars changed (1 page) |
8 September 2003 | Director's particulars changed (1 page) |
8 September 2003 | Director's particulars changed (1 page) |
8 September 2003 | Director's particulars changed (2 pages) |
8 September 2003 | Director's particulars changed (2 pages) |
27 May 2003 | Return made up to 24/05/03; full list of members (3 pages) |
27 May 2003 | Return made up to 24/05/03; full list of members (3 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (3 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (3 pages) |
7 November 2002 | Director's particulars changed (1 page) |
7 November 2002 | Director's particulars changed (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
30 July 2002 | Location of debenture register (1 page) |
30 July 2002 | Location of register of members (1 page) |
30 July 2002 | Location of register of members (1 page) |
30 July 2002 | Location of debenture register (1 page) |
30 July 2002 | Location of register of directors' interests (1 page) |
30 July 2002 | Location of register of directors' interests (1 page) |
25 June 2002 | Return made up to 24/05/02; full list of members (3 pages) |
25 June 2002 | Return made up to 24/05/02; full list of members (3 pages) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | New secretary appointed (2 pages) |
5 May 2002 | New secretary appointed (2 pages) |
5 May 2002 | New secretary appointed (2 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
11 June 2001 | Resolutions
|
11 June 2001 | Resolutions
|
1 June 2001 | Return made up to 24/05/01; full list of members (3 pages) |
1 June 2001 | Return made up to 24/05/01; full list of members (3 pages) |
25 January 2001 | Particulars of mortgage/charge (7 pages) |
25 January 2001 | Particulars of mortgage/charge (7 pages) |
10 November 2000 | Particulars of mortgage/charge (7 pages) |
10 November 2000 | Particulars of mortgage/charge (7 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (1 page) |
5 September 2000 | New director appointed (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
21 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 June 2000 | Return made up to 24/05/00; no change of members (9 pages) |
6 June 2000 | Return made up to 24/05/00; no change of members (9 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 June 1999 | Return made up to 24/05/99; full list of members (11 pages) |
2 June 1999 | Return made up to 24/05/99; full list of members (11 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
9 October 1998 | Auditor's resignation (2 pages) |
9 October 1998 | Auditor's resignation (2 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
21 July 1998 | Director's particulars changed (1 page) |
21 July 1998 | Director's particulars changed (1 page) |
4 June 1998 | Return made up to 24/05/98; full list of members (18 pages) |
4 June 1998 | Return made up to 24/05/98; full list of members (18 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
4 June 1997 | Return made up to 24/05/97; full list of members (18 pages) |
4 June 1997 | Return made up to 24/05/97; full list of members (18 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
15 August 1996 | Director's particulars changed (1 page) |
15 August 1996 | Director's particulars changed (1 page) |
6 June 1996 | Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire RG21 1GP (1 page) |
6 June 1996 | Registered office changed on 06/06/96 from: churchill plaza, churchill way, basingstoke, hampshire RG21 1GP (1 page) |
3 June 1996 | Return made up to 24/05/96; full list of members (15 pages) |
3 June 1996 | Return made up to 24/05/96; full list of members (15 pages) |
22 April 1996 | New director appointed (4 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | New director appointed (4 pages) |
18 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
18 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
6 June 1995 | Return made up to 24/05/95; full list of members (18 pages) |
6 June 1995 | Return made up to 24/05/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
17 May 1988 | Incorporation (22 pages) |
17 May 1988 | Incorporation (22 pages) |