Company NameNatwest Industrial Finance Limited
Company StatusDissolved
Company Number02353847
CategoryPrivate Limited Company
Incorporation Date1 March 1989(35 years, 1 month ago)
Dissolution Date29 March 2016 (8 years ago)
Previous NamesChaseart Limited and Lombard Industrial Finance Limited

Business Activity

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

Directors

Director NameMrs Sharon Jill Caterer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(15 years after company formation)
Appointment Duration12 years, 1 month (closed 29 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Quadrangle
The Promonade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Director NameTrevor Douglas Crome
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(25 years, 1 month after company formation)
Appointment Duration1 year, 12 months (closed 29 March 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence Address1 Princes Street
London
EC2R 8PB
Director NameMr Alan Piers Johnson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2015(26 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (closed 29 March 2016)
RoleBank Offical
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 October 2012(23 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 29 March 2016)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameBrian Addison Carte
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(3 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 08 April 1993)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Lodge
Hardwick Close Knott Park
Oxshott
Surrey
KT22 0HZ
Director NameJohn Derek Fitch
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 November 1993)
RoleDeputy Chief Executive
Correspondence AddressDouglas Cottage
Coombe End
Kingston
Surrey
KT2 7DQ
Secretary NameMargaret Janet Evans
NationalityBritish
StatusResigned
Appointed14 May 1992(3 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 June 1992)
RoleSecretary
Correspondence Address17 Coniston Way
Reigate
Surrey
RH2 0LN
Secretary NamePatricia Ann Stranaghan
NationalityBritish
StatusResigned
Appointed22 June 1992(3 years, 3 months after company formation)
Appointment Duration10 months (resigned 22 April 1993)
RoleCompany Director
Correspondence AddressFlat 1
25 Somers Road
Reigate
Surrey
RH2 9DY
Director NameRichard James Bailey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1995)
RoleBanker
Correspondence Address17 Garrard Road
Banstead
Surrey
SM7 2ER
Director NameRichard Piers Ashworth Bull
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(4 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 February 1998)
RoleBank Executive
Correspondence AddressThe Otter 16 Brindley Quays
Braunston
Daventry
Northamptonshire
NN11 7AN
Director NameMr Philip Maturin Davy
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 April 1995)
RoleBank Executive
Country of ResidenceEngland
Correspondence AddressFair Meadow
Broxmead Lane
Cuckfield
West Sussex
RH17 5JH
Secretary NameSally Elizabeth Lewis
NationalityBritish
StatusResigned
Appointed19 November 1993(4 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 February 1999)
RoleCompany Director
Correspondence Address5 Fellows Road
London
NW3 3LR
Director NameColim Barton-Smith
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1995(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 June 1997)
RoleBanker
Correspondence AddressBarn Mead Keepers Lane
Hyde Heath
Amersham
Buckinghamshire
HP6 5RJ
Director NamePeter Thomas Keighley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(7 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 1999)
RoleBanker
Correspondence Address36 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AD
Director NameAllen Peter Hing
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(7 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 August 1997)
RoleBanker
Correspondence Address59 Woodbastwick Road
Sydenham
London
SE26 5LG
Director NamePaul Carpenter
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 1999)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBroadoak 4 Overhill Road
Purley
Surrey
CR8 2JD
Director NameAdrian Richard Hilliard
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(9 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2000)
RoleInvestment Banker
Correspondence Address50 Old Shoreham Road
Portslade
Brighton
Sussex
BN41 1SN
Director NameHugh John Henderson Cleland
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(9 years after company formation)
Appointment Duration1 year, 1 month (resigned 21 April 1999)
RoleBanker
Correspondence Address6 Steep Hill
Streatham
London
SW16 1UL
Director NameMr Nicholas Michael Dent
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(9 years after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Acacia Road
Staines
Middlesex
TW18 1BY
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed18 February 1999(9 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 May 1999)
RoleCompany Director
Correspondence Address40 Catherine Street
St Albans
Hertfordshire
AL3 5BU
Director NameMr Peter Higgins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(10 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 March 2000)
RoleFinance House Manager
Country of ResidenceEngland
Correspondence Address2 Grange Close
Bletchingley
Surrey
RH1 4LW
Director NameJeffrey Johnson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(10 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 November 1999)
RoleAccountant
Correspondence AddressHill House
28 Maldon Road Danbury
Chelmsford
Essex
CM3 4QH
Secretary NameMr Derek John Lewis
NationalityBritish
StatusResigned
Appointed17 May 1999(10 years, 2 months after company formation)
Appointment Duration7 months (resigned 17 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed18 December 1999(10 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 September 2006)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameChristopher George Knowles
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(11 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2003)
RoleBank Executive
Correspondence AddressWhispering Well House
Chander Hill Lane, Holymoorside
Chesterfield
Derbyshire
S42 7HN
Director NameMr Adrian Colin Farnell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(12 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhitestrand Gadshill Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 8EF
Wales
Director NameEion Arthur McMorran Flint
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2003)
RoleCompany Director
Correspondence AddressThe Rhododendrons Warren Lane
Finchampstead
Wokingham
Berkshire
RG40 4HS
Director NameMr Graham Colin Clemett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(14 years, 3 months after company formation)
Appointment Duration9 months (resigned 29 February 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Winchester Close
Esher
Surrey
KT10 8QH
Director NameRobert Duncan Brodie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(14 years, 3 months after company formation)
Appointment Duration9 months (resigned 29 February 2004)
RoleStrategist
Correspondence AddressFlat 61 Saint Saviours Wharf
8 Shad Thames
London
SE1 2YP
Director NameTrevor Vaughan Castledine
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(15 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 2007)
RoleChartered Accountant
Correspondence Address22 Woodhayes Road
Wimbledon
London
SW19 4RF
Secretary NameMiss Carolyn Jean Down
StatusResigned
Appointed01 September 2006(17 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 October 2012)
RoleCompany Director
Correspondence Address4th Floor 280 Bishopsgate
London
EC2M 4RB
Director NameMr Alan Sinclair Devine
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(18 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 July 2008)
RoleHead Of Risk & Portfolio Manag
Correspondence Address42 Mirfield Road
Solihull
West Midlands
B91 1JD
Director NameMr Nigel Timothy John Clibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(25 years, 1 month after company formation)
Appointment Duration11 months (resigned 27 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Princes Street
London
EC2R 8PB
Director NameMr Andrew Paul Gadsby
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(25 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address1 Princes Street
London
EC2R 8PB

Location

Registered Address1 Princes Street
London
EC2R 8PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

100 at £1National Westminster Bank PLC
100.00%
Ordinary

Accounts

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

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
2 January 2016Application to strike the company off the register (3 pages)
2 January 2016Application to strike the company off the register (3 pages)
24 November 2015Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages)
24 November 2015Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages)
22 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(6 pages)
22 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(6 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
17 June 2015Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages)
17 June 2015Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages)
16 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
16 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
1 June 2015Satisfaction of charge 2 in full (11 pages)
1 June 2015Satisfaction of charge 1 in full (5 pages)
1 June 2015Satisfaction of charge 2 in full (11 pages)
1 June 2015Satisfaction of charge 1 in full (5 pages)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
2 July 2014Full accounts made up to 31 December 2013 (13 pages)
2 July 2014Full accounts made up to 31 December 2013 (13 pages)
2 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(7 pages)
2 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(7 pages)
9 April 2014Appointment of Trevor Douglas Crome as a director (2 pages)
9 April 2014Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
9 April 2014Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
9 April 2014Appointment of Trevor Douglas Crome as a director (2 pages)
8 April 2014Termination of appointment of Roy Warren as a director (1 page)
8 April 2014Termination of appointment of Julian Rogers as a director (1 page)
8 April 2014Termination of appointment of Roy Warren as a director (1 page)
8 April 2014Termination of appointment of Julian Rogers as a director (1 page)
8 April 2014Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages)
8 April 2014Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages)
7 January 2014Termination of appointment of Paul Sullivan as a director (1 page)
7 January 2014Termination of appointment of Paul Sullivan as a director (1 page)
11 July 2013Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages)
11 July 2013Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages)
28 June 2013Full accounts made up to 31 December 2012 (19 pages)
28 June 2013Full accounts made up to 31 December 2012 (19 pages)
30 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
30 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
6 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
6 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
6 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
6 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
31 August 2012Full accounts made up to 31 December 2011 (22 pages)
31 August 2012Full accounts made up to 31 December 2011 (22 pages)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
20 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
20 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
6 September 2011Full accounts made up to 31 December 2010 (20 pages)
6 September 2011Full accounts made up to 31 December 2010 (20 pages)
7 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
7 July 2010Full accounts made up to 31 December 2009 (15 pages)
7 July 2010Full accounts made up to 31 December 2009 (15 pages)
1 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
1 July 2009Full accounts made up to 31 December 2008 (15 pages)
1 July 2009Full accounts made up to 31 December 2008 (15 pages)
21 May 2009Return made up to 14/05/09; full list of members (4 pages)
21 May 2009Return made up to 14/05/09; full list of members (4 pages)
24 March 2009Director appointed julian edwin rogers (1 page)
24 March 2009Director appointed julian edwin rogers (1 page)
13 February 2009Appointment terminated director ian shephard (1 page)
13 February 2009Appointment terminated director ian shephard (1 page)
19 December 2008Director's change of particulars / roy warren / 31/07/2008 (1 page)
19 December 2008Director's change of particulars / roy warren / 31/07/2008 (1 page)
6 November 2008Director's change of particulars / roy warren / 31/10/2008 (1 page)
6 November 2008Director's change of particulars / roy warren / 31/10/2008 (1 page)
25 September 2008Registered office changed on 25/09/2008 from 3 princess way redhill surrey RH1 1NP (1 page)
25 September 2008Registered office changed on 25/09/2008 from 3 princess way redhill surrey RH1 1NP (1 page)
3 September 2008Director appointed mr paul denzil, john sullivan (2 pages)
3 September 2008Director appointed mr roy francis warren (1 page)
3 September 2008Director appointed mr roy francis warren (1 page)
3 September 2008Director appointed mr paul denzil, john sullivan (2 pages)
2 September 2008Director appointed ian maxwell shephard (2 pages)
2 September 2008Director appointed ian maxwell shephard (2 pages)
29 August 2008Appointment terminated director alan devine (1 page)
29 August 2008Appointment terminated director alan devine (1 page)
28 August 2008Appointment terminated director adrian farnell (1 page)
28 August 2008Appointment terminated director adrian farnell (1 page)
28 August 2008Appointment terminated director philip tubb (1 page)
28 August 2008Appointment terminated director philip tubb (1 page)
1 July 2008Full accounts made up to 31 December 2007 (16 pages)
1 July 2008Full accounts made up to 31 December 2007 (16 pages)
21 May 2008Return made up to 14/05/08; full list of members (4 pages)
21 May 2008Return made up to 14/05/08; full list of members (4 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
20 August 2007New director appointed (1 page)
20 August 2007New director appointed (1 page)
13 July 2007Full accounts made up to 31 December 2006 (15 pages)
13 July 2007Full accounts made up to 31 December 2006 (15 pages)
25 May 2007Return made up to 14/05/07; full list of members (3 pages)
25 May 2007Return made up to 14/05/07; full list of members (3 pages)
1 September 2006Secretary resigned (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006New secretary appointed (1 page)
1 September 2006New secretary appointed (1 page)
17 July 2006Full accounts made up to 31 December 2005 (16 pages)
17 July 2006Full accounts made up to 31 December 2005 (16 pages)
5 June 2006Return made up to 14/05/06; full list of members (6 pages)
5 June 2006Return made up to 14/05/06; full list of members (6 pages)
5 July 2005Full accounts made up to 31 December 2004 (14 pages)
5 July 2005Full accounts made up to 31 December 2004 (14 pages)
3 June 2005Return made up to 14/05/05; full list of members (6 pages)
3 June 2005Return made up to 14/05/05; full list of members (6 pages)
7 February 2005Director's particulars changed (1 page)
7 February 2005Director's particulars changed (1 page)
7 October 2004Director's particulars changed (1 page)
7 October 2004Director's particulars changed (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
6 July 2004Full accounts made up to 31 December 2003 (13 pages)
6 July 2004Full accounts made up to 31 December 2003 (13 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
26 May 2004Return made up to 14/05/04; full list of members (6 pages)
26 May 2004Return made up to 14/05/04; full list of members (6 pages)
6 May 2004Director's particulars changed (1 page)
6 May 2004Director's particulars changed (1 page)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (5 pages)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (5 pages)
16 March 2004New director appointed (5 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004New director appointed (6 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004New director appointed (5 pages)
16 March 2004Director resigned (1 page)
16 March 2004New director appointed (6 pages)
30 October 2003Director's particulars changed (1 page)
30 October 2003Director's particulars changed (1 page)
9 July 2003Full accounts made up to 31 December 2002 (15 pages)
9 July 2003Full accounts made up to 31 December 2002 (15 pages)
30 June 2003New director appointed (4 pages)
30 June 2003New director appointed (4 pages)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
18 June 2003New director appointed (8 pages)
18 June 2003New director appointed (8 pages)
10 June 2003Return made up to 14/05/03; full list of members (7 pages)
10 June 2003Return made up to 14/05/03; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (14 pages)
2 November 2002Full accounts made up to 31 December 2001 (14 pages)
29 May 2002Return made up to 14/05/02; full list of members (7 pages)
29 May 2002Return made up to 14/05/02; full list of members (7 pages)
26 November 2001Director's particulars changed (1 page)
26 November 2001Director's particulars changed (1 page)
16 July 2001New director appointed (3 pages)
16 July 2001New director appointed (4 pages)
16 July 2001New director appointed (3 pages)
16 July 2001New director appointed (4 pages)
29 May 2001Full accounts made up to 31 December 2000 (16 pages)
29 May 2001Full accounts made up to 31 December 2000 (16 pages)
23 May 2001Return made up to 14/05/01; full list of members (6 pages)
23 May 2001Return made up to 14/05/01; full list of members (6 pages)
1 December 2000Director's particulars changed (1 page)
1 December 2000Director's particulars changed (1 page)
29 November 2000Auditor's resignation (2 pages)
29 November 2000Auditor's resignation (2 pages)
26 October 2000Full accounts made up to 31 December 1999 (17 pages)
26 October 2000Full accounts made up to 31 December 1999 (17 pages)
31 May 2000Return made up to 14/05/00; full list of members (6 pages)
31 May 2000Return made up to 14/05/00; full list of members (6 pages)
5 May 2000Director resigned (1 page)
5 May 2000New director appointed (3 pages)
5 May 2000Director resigned (1 page)
5 May 2000New director appointed (3 pages)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
23 December 1999New secretary appointed (2 pages)
23 December 1999Secretary resigned (1 page)
23 December 1999New secretary appointed (2 pages)
23 December 1999Secretary resigned (1 page)
14 December 1999New director appointed (4 pages)
14 December 1999New director appointed (4 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
11 October 1999Location of register of members (1 page)
11 October 1999Location of register of members (1 page)
24 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
24 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
10 June 1999New director appointed (4 pages)
10 June 1999Registered office changed on 10/06/99 from: 135 bishopsgate london EC2M 3UR (1 page)
10 June 1999Registered office changed on 10/06/99 from: 135 bishopsgate london EC2M 3UR (1 page)
10 June 1999New director appointed (4 pages)
9 June 1999New director appointed (4 pages)
9 June 1999Secretary resigned (1 page)
9 June 1999New secretary appointed (2 pages)
9 June 1999New director appointed (4 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Secretary resigned (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999New secretary appointed (2 pages)
7 June 1999Return made up to 14/05/99; full list of members (7 pages)
7 June 1999Return made up to 14/05/99; full list of members (7 pages)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
28 April 1999Location of register of members (1 page)
28 April 1999Location of register of members (1 page)
19 March 1999Full accounts made up to 31 December 1998 (16 pages)
19 March 1999Director resigned (1 page)
19 March 1999Full accounts made up to 31 December 1998 (16 pages)
19 March 1999Director resigned (1 page)
4 March 1999Secretary resigned (1 page)
4 March 1999Secretary resigned (1 page)
1 March 1999Director's particulars changed (1 page)
1 March 1999Director's particulars changed (1 page)
26 February 1999New secretary appointed (2 pages)
26 February 1999New secretary appointed (2 pages)
22 September 1998Location of register of members (1 page)
22 September 1998Location of register of members (1 page)
24 May 1998Return made up to 14/05/98; no change of members (8 pages)
24 May 1998Return made up to 14/05/98; no change of members (8 pages)
27 March 1998Full accounts made up to 31 December 1997 (15 pages)
27 March 1998Full accounts made up to 31 December 1997 (15 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
6 November 1997Director's particulars changed (1 page)
6 November 1997Director's particulars changed (1 page)
22 October 1997Full accounts made up to 31 December 1996 (15 pages)
22 October 1997Full accounts made up to 31 December 1996 (15 pages)
20 July 1997Director's particulars changed (1 page)
20 July 1997Director's particulars changed (1 page)
11 July 1997New director appointed (1 page)
11 July 1997New director appointed (1 page)
29 June 1997Director resigned (1 page)
29 June 1997Director resigned (1 page)
20 May 1997Return made up to 14/05/97; no change of members (7 pages)
20 May 1997Return made up to 14/05/97; no change of members (7 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
4 November 1996Full accounts made up to 31 December 1995 (16 pages)
4 November 1996Full accounts made up to 31 December 1995 (16 pages)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
9 October 1996Auditor's resignation (1 page)
9 October 1996Auditor's resignation (1 page)
21 July 1996New director appointed (2 pages)
21 July 1996New director appointed (2 pages)
26 May 1996Return made up to 14/05/96; full list of members (7 pages)
26 May 1996Return made up to 14/05/96; full list of members (7 pages)
13 September 1995Director's particulars changed (4 pages)
13 September 1995Director's particulars changed (4 pages)
17 May 1995Return made up to 14/05/95; full list of members (16 pages)
17 May 1995Return made up to 14/05/95; full list of members (16 pages)
10 May 1995New director appointed (6 pages)
10 May 1995New director appointed (6 pages)
4 May 1995Director resigned (4 pages)
4 May 1995Director resigned (4 pages)
20 April 1995Director resigned (4 pages)
20 April 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
10 January 1994Particulars of mortgage/charge (10 pages)
10 January 1994Particulars of mortgage/charge (10 pages)
4 January 1994Particulars of mortgage/charge (5 pages)
4 January 1994Particulars of mortgage/charge (5 pages)