London
EC2M 3YB
Director Name | Mr Iain Thomson Malloch |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2021(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 19 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Port Hamilton 69 Morrison Street Edinburgh EH3 8BW Scotland |
Director Name | Peter Leonard Sewell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 January 1996) |
Role | Banker |
Correspondence Address | Flat C6, Maison Victor Hugo Greve D'Azette, St. Clement Jersey Channel Islands JE2 6PW |
Director Name | Kurt Sachs |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 October 1995) |
Role | Banker |
Correspondence Address | 5 Waldron House Old Church Street London SW3 5BS |
Director Name | Dr Klaus Heiss |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 October 1995) |
Role | Banker |
Correspondence Address | Berbestrasse 18 D 81927 Munich Germany |
Director Name | Mr Georg Funke |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 December 1993) |
Role | Banker |
Correspondence Address | 23 Chelsea Crescent Chelsea Harbour London Sw10 |
Director Name | Mr Arthur Fischer |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 1994) |
Role | Banker |
Correspondence Address | 24 Chiltern Court Mews Fawcett Road Windsor Berks SL4 5DJ |
Secretary Name | Mr Keith Roger Millward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Le Marque Manor Close Penn High Wycombe Buckinghamshire HP10 8HZ |
Director Name | Dr Martin Schutte |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 December 1993(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 October 1995) |
Role | Cd Banker |
Correspondence Address | Am Wasserbogen 27 82166 Locham Germany |
Director Name | Stephen Richard Myhill |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 33 Marshals Drive St Albans Hertfordshire AL1 4RB |
Director Name | Mr Keith Roger Millward |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 October 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Le Marque Manor Close Penn High Wycombe Buckinghamshire HP10 8HZ |
Director Name | Barry James Cameron Smail |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(7 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 December 1995) |
Role | Finance Director |
Correspondence Address | 4 Gorse Lane Wrecclesham Farnham Surrey GU10 4SD |
Director Name | Mr Stephen Michael Bright |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 November 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Ferns Histons Hill Codsall Wolverhampton West Midlands WV8 2EY |
Secretary Name | Ms Jacqueline Lesley Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(7 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 April 1996) |
Role | Solicitor & Secretary |
Correspondence Address | Village Farm Eaton Upon Tern Market Drayton Shropshire TF9 2BX |
Secretary Name | Jonathan Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(7 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 02 January 1997) |
Role | Solicitor |
Correspondence Address | 12 Madeley Road Ironbridge Telford Shropshire TF8 7PP |
Director Name | Dr Michael Jackson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(8 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 November 1997) |
Role | Building Society Chief Executi |
Correspondence Address | Ivy Cottage Strawmoor Lane Oaken Wolverhampton WV8 2HY |
Secretary Name | Edward Richard Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 April 1999) |
Role | Company Director |
Correspondence Address | The Old School House Vicarage Road Shrewsbury Shropshire SY3 9EZ Wales |
Director Name | Dr Reiner Walter Knizia |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 April 1997(8 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 21 November 1997) |
Role | Senior Manager |
Correspondence Address | 37 Fountain Gardens Windsor Berkshire SL4 3SY |
Director Name | Colin Walter Bradley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(8 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 February 1998) |
Role | Chartered Accountant |
Correspondence Address | 15 Cranleigh Avenue Rottingdean Brighton East Sussex BN2 7GT |
Director Name | Anthony Crawford |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 2 Maycroft Ash Hill Wolverhampton WV3 9DR |
Director Name | Jonathan William Gresham |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | White House Farm Cold Hatton Wellington Shropshire TF6 6QU |
Secretary Name | Simon John Rosbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(10 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 159 Main Street Menston Ilkley West Yorkshire LS29 6HU |
Secretary Name | Simon Nicholas Waite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(11 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 October 2000) |
Role | Company Director |
Correspondence Address | 2 Coverdale Garth Collingham Wetherby West Yorkshire LS22 5LR |
Secretary Name | Donald James McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 July 2002) |
Role | Company Director |
Correspondence Address | 17 Cross Bank Skipton North Yorkshire BD23 6AH |
Secretary Name | Sally Mayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 June 2006) |
Role | Company Director |
Correspondence Address | 48 Prospect Street Shibden Heights Halifax HX3 6LG |
Director Name | Mr Peter Richard Beddows |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Austcliffe House Farm Austcliffe Road Cookley Kidderminster Worcestershire DY10 3UR |
Secretary Name | Femi Sobo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(14 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 December 2003) |
Role | Company Director |
Correspondence Address | 5 Carr Bridge View Cookridge Leeds LS16 7BR |
Secretary Name | Angela Lockwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 November 2011) |
Role | Company Director |
Correspondence Address | C/O Retail Company Secretaries Lloyds Banking Grou Trinity Road Halifax HX1 2RG |
Director Name | Mr Darren Scott Pope |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheltenham & Gloucester Plc Chief Office Barnett Way, Gloucester Gl4 7rl |
Director Name | Mr Alasdair Bruce Lenman |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Lloyds Banking Group Plc Company Secretariat The Mound Edinburgh EH1 1YZ Scotland |
Director Name | Mr Michael John Probert Jones |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(22 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AS |
Secretary Name | Mr Paul Gittins |
---|---|
Status | Resigned |
Appointed | 25 November 2011(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 February 2013) |
Role | Company Director |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Robert Andrew Purdy |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(24 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 August 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Banking Group Barnett Way Barnwood Gloucester GL4 3RL Wales |
Director Name | Mr Jamie Wilcox Egginton |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnett Way Gloucester GL4 3RL Wales |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2013(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 September 2020) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Telephone | 01344 394000 |
---|---|
Telephone region | Bracknell |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
4m at £1 | Western Trust & Savings Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 29 June 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 June |
21 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
---|---|
29 August 2017 | Notification of Bank of Scotland Plc as a person with significant control on 29 August 2017 (2 pages) |
25 August 2017 | Cessation of Western Trust & Savings Holdings Limited as a person with significant control on 25 August 2017 (1 page) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
21 April 2017 | Appointment of Mr Ajey Rajan Agarwal as a director on 21 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of Jamie Wilcox Egginton as a director on 21 April 2017 (1 page) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
22 March 2016 | Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
4 August 2015 | Appointment of Mr Jamie Wilcox Egginton as a director on 28 July 2015 (2 pages) |
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
8 August 2014 | Termination of appointment of Robert Andrew Purdy as a director on 8 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Robert Andrew Purdy as a director on 8 August 2014 (1 page) |
23 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
13 January 2014 | Register inspection address has been changed (1 page) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
21 February 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
21 February 2013 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
20 February 2013 | Termination of appointment of Paul Gittins as a secretary (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Appointment of Mr Robert Andrew Purdy as a director (2 pages) |
22 August 2012 | Termination of appointment of Alasdair Lenman as a director (1 page) |
16 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Appointment of Mr Paul Gittins as a secretary (2 pages) |
29 November 2011 | Termination of appointment of Angela Lockwood as a secretary (1 page) |
16 May 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Secretary's details changed for Angela Lockwood on 9 November 2010 (2 pages) |
10 November 2010 | Secretary's details changed for Angela Lockwood on 9 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Michael John Probert Jones on 1 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Michael John Probert Jones on 1 November 2010 (2 pages) |
18 October 2010 | Appointment of Mr Alasdair Bruce Lenman as a director (2 pages) |
18 October 2010 | Appointment of Mr Michael John Probert Jones as a director (2 pages) |
15 October 2010 | Termination of appointment of Darren Pope as a director (1 page) |
7 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Director's details changed for Darren Scott Pope on 22 October 2009 (2 pages) |
13 July 2009 | Director appointed darren scott pope (2 pages) |
13 July 2009 | Appointment terminated director peter beddows (1 page) |
6 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
8 June 2009 | Auditor's resignation (3 pages) |
5 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
12 December 2008 | Resolutions
|
8 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
5 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
7 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
2 October 2006 | Secretary's particulars changed (1 page) |
13 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Secretary resigned (1 page) |
5 April 2006 | Return made up to 01/03/06; full list of members (5 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
13 April 2005 | Return made up to 01/03/05; full list of members (5 pages) |
30 December 2004 | Director resigned (1 page) |
10 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
23 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
16 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
23 May 2003 | New secretary appointed (2 pages) |
12 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 March 2003 | Return made up to 01/03/03; full list of members (5 pages) |
21 January 2003 | New director appointed (3 pages) |
12 December 2002 | Director resigned (1 page) |
20 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | New secretary appointed (2 pages) |
29 March 2002 | Return made up to 01/03/02; full list of members (5 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
14 March 2001 | Return made up to 01/03/01; full list of members (5 pages) |
20 January 2001 | Secretary resigned (1 page) |
20 January 2001 | New secretary appointed (2 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (20 pages) |
10 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | New secretary appointed (2 pages) |
19 November 1999 | Resolutions
|
13 September 1999 | Auditor's resignation (5 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: pendeford business park wobaston road wolverhampton west midlands WV9 5HZ (1 page) |
13 April 1999 | Return made up to 01/03/99; full list of members (6 pages) |
30 March 1999 | Full accounts made up to 31 December 1998 (19 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (23 pages) |
12 May 1998 | Director resigned (1 page) |
13 March 1998 | Return made up to 01/03/98; no change of members
|
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
30 January 1998 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | New director appointed (3 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (24 pages) |
26 June 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (3 pages) |
20 March 1997 | Return made up to 01/03/97; no change of members
|
16 January 1997 | Secretary resigned (1 page) |
16 January 1997 | New secretary appointed (2 pages) |
27 November 1996 | Director resigned (1 page) |
18 October 1996 | Full accounts made up to 31 December 1995 (25 pages) |
26 September 1996 | Memorandum and Articles of Association (8 pages) |
26 September 1996 | Resolutions
|
31 March 1996 | Secretary resigned (1 page) |
31 March 1996 | New secretary appointed (2 pages) |
5 March 1996 | Memorandum and Articles of Association (16 pages) |
26 February 1996 | Return made up to 01/03/96; full list of members (6 pages) |
13 February 1996 | Director resigned (1 page) |
8 February 1996 | Memorandum and Articles of Association (6 pages) |
8 February 1996 | Resolutions
|
2 February 1996 | Company name changed hypo-mortgage services LIMITED\certificate issued on 05/02/96 (2 pages) |
19 December 1995 | Director resigned (2 pages) |
30 November 1995 | Registered office changed on 30/11/95 from: 41 moorgate london EC2R 6AE (1 page) |
31 October 1995 | Secretary resigned (2 pages) |
31 October 1995 | Director resigned (4 pages) |
31 October 1995 | Director resigned (2 pages) |
31 October 1995 | New director appointed (4 pages) |
31 October 1995 | Director resigned (2 pages) |
31 October 1995 | Auditor's resignation (4 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | New director appointed (4 pages) |
31 October 1995 | New secretary appointed (2 pages) |
31 October 1995 | New director appointed (4 pages) |
26 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |
7 July 1994 | Full accounts made up to 31 December 1993 (17 pages) |
18 April 1994 | Company name changed mortgage services LIMITED\certificate issued on 18/04/94 (2 pages) |
15 March 1994 | Return made up to 01/03/94; full list of members
|
8 July 1993 | Full accounts made up to 31 December 1992 (17 pages) |
6 March 1990 | Return made up to 01/03/90; full list of members (4 pages) |