The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Director Name | Trevor Douglas Crome |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 January 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 1 Princes Street London EC2R 8PB |
Director Name | Mr Alan Piers Johnson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2015(26 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 19 January 2016) |
Role | Bank Offical |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 September 2012(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 19 January 2016) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | John Douglas Purdy |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 1996) |
Role | Chartered Accountant |
Correspondence Address | Kendals Little Heath Lane, Potten End Berkhamsted Hertfordshire HP4 2RY |
Director Name | Michael Alan Maberly |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Endellion Money Row Green Holyport Maidenhead Berkshire SL6 2NA |
Director Name | John Derek Fitch |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(3 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 1996) |
Role | Director & Gen Manager |
Correspondence Address | Douglas Cottage Coombe End Kingston Surrey KT2 7DQ |
Director Name | Brian Addison Carte |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1996) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Lodge Hardwick Close Knott Park Oxshott Surrey KT22 0HZ |
Secretary Name | Patricia Ann Stranaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(3 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 March 1993) |
Role | Company Director |
Correspondence Address | Flat 1 25 Somers Road Reigate Surrey RH2 9DY |
Secretary Name | Margaret Janet Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(4 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 May 1998) |
Role | Company Director |
Correspondence Address | 17 Coniston Way Reigate Surrey RH2 0LN |
Director Name | Jeffrey Johnson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 November 1999) |
Role | Accountant |
Correspondence Address | Hill House 28 Maldon Road Danbury Chelmsford Essex CM3 4QH |
Director Name | Mr Harry McCrea Roome |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 February 1999) |
Role | Acc/Banker |
Country of Residence | England |
Correspondence Address | The Duchies Mill Lane, Pirbright Woking Surrey GU24 0BT |
Director Name | Alistair John Beeston |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1998) |
Role | Banker |
Correspondence Address | Three Oaks Vauxhall Lane Southborough Tunbridge Wells Kent TN4 0XD |
Secretary Name | Heidi Elizabeth Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 1999) |
Role | Company Director |
Correspondence Address | 40 Hitchings Way Reigate Surrey RH2 8EW |
Director Name | Mr Martin Edward Powell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(9 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 May 1999) |
Role | Director Risk & Regulation |
Country of Residence | United Kingdom |
Correspondence Address | Monroe Station Road Hatfield Peverel Chelmsford CM3 2DS |
Director Name | Mr Nigel Pearce |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(10 years after company formation) |
Appointment Duration | 5 years (resigned 18 March 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Willow Trees Hazelwood Lane Chipstead Surrey CR5 3PF |
Director Name | Mr Peter Higgins |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(10 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 March 2000) |
Role | Finance House Manager |
Country of Residence | England |
Correspondence Address | 2 Grange Close Bletchingley Surrey RH1 4LW |
Director Name | Adrian Richard Hilliard |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(10 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 30 April 2000) |
Role | Investment Banker |
Correspondence Address | 50 Old Shoreham Road Portslade Brighton Sussex BN41 1SN |
Director Name | Christopher Paul Sullivan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 February 2004) |
Role | Accountant/Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Princess Way Redhill Surrey RH1 1NP |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1999(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 19 January 2011) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Christopher George Knowles |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2003) |
Role | Bank Executive |
Correspondence Address | Whispering Well House Chander Hill Lane, Holymoorside Chesterfield Derbyshire S42 7HN |
Director Name | Eion Arthur McMorran Flint |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | The Rhododendrons Warren Lane Finchampstead Wokingham Berkshire RG40 4HS |
Director Name | Mr Adrian Colin Farnell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Whitestrand Gadshill Road Charlton Kings Cheltenham Gloucestershire GL53 8EF Wales |
Director Name | Mr Graham Colin Clemett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(14 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 29 February 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Winchester Close Esher Surrey KT10 8QH |
Director Name | Robert Duncan Brodie |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(14 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 29 February 2004) |
Role | Strategist |
Correspondence Address | Flat 61 Saint Saviours Wharf 8 Shad Thames London SE1 2YP |
Director Name | William Vaughan Latter |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(15 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 June 2004) |
Role | Bank Official |
Correspondence Address | Mernian Bushley Tewkesbury Gloucestershire GL20 6HX Wales |
Director Name | Domhnal Slattery |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 March 2004(15 years after company formation) |
Appointment Duration | 4 months (resigned 19 July 2004) |
Role | Aircraft Financier |
Country of Residence | Republic Of Ireland |
Correspondence Address | 16 Ailesbury Road Ballsbridge Dublin 4 Irish |
Director Name | Trevor Vaughan Castledine |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 22 Woodhayes Road Wimbledon London SW19 4RF |
Director Name | Mr Alan Sinclair Devine |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(18 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2008) |
Role | Head Of Risk & Portfolio Manag |
Correspondence Address | 42 Mirfield Road Solihull West Midlands B91 1JD |
Director Name | Ian Maxwell Shephard |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(19 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 February 2009) |
Role | Banker |
Correspondence Address | Hungerford House Pale Lane Winchfield Hook Hampshire RG27 8SW |
Director Name | Julian Edwin Rogers |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(20 years after company formation) |
Appointment Duration | 5 years (resigned 01 April 2014) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Nubbock House 2 The Green South Ockendon Essex RM15 6SD |
Secretary Name | Kirsty Daly |
---|---|
Status | Resigned |
Appointed | 19 January 2011(21 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 January 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Amy Williamson |
---|---|
Status | Resigned |
Appointed | 29 February 2012(23 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 September 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr Nigel Timothy John Clibbens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(25 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 27 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princes Street London EC2R 8PB |
Director Name | Mr Andrew Paul Gadsby |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 May 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 1 Princes Street London EC2R 8PB |
Registered Address | 1 Princes Street London EC2R 8PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
100 at £1 | National Westminster Bank PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2015 | Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2015 | Application to strike the company off the register (3 pages) |
25 September 2015 | Application to strike the company off the register (3 pages) |
17 June 2015 | Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages) |
17 June 2015 | Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages) |
16 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page) |
16 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page) |
8 May 2015 | Full accounts made up to 30 September 2014 (16 pages) |
8 May 2015 | Full accounts made up to 30 September 2014 (16 pages) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
9 April 2014 | Appointment of Trevor Douglas Crome as a director (2 pages) |
9 April 2014 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
9 April 2014 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
9 April 2014 | Appointment of Trevor Douglas Crome as a director (2 pages) |
8 April 2014 | Termination of appointment of Roy Warren as a director (1 page) |
8 April 2014 | Termination of appointment of Julian Rogers as a director (1 page) |
8 April 2014 | Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages) |
8 April 2014 | Termination of appointment of Julian Rogers as a director (1 page) |
8 April 2014 | Termination of appointment of Roy Warren as a director (1 page) |
8 April 2014 | Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages) |
4 April 2014 | Full accounts made up to 30 September 2013 (17 pages) |
4 April 2014 | Full accounts made up to 30 September 2013 (17 pages) |
31 December 2013 | Termination of appointment of Paul Sullivan as a director (1 page) |
31 December 2013 | Termination of appointment of Paul Sullivan as a director (1 page) |
4 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
24 June 2013 | Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages) |
20 March 2013 | Full accounts made up to 30 September 2012 (22 pages) |
20 March 2013 | Full accounts made up to 30 September 2012 (22 pages) |
8 October 2012 | Termination of appointment of Amy Williamson as a secretary (1 page) |
8 October 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
8 October 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
8 October 2012 | Termination of appointment of Amy Williamson as a secretary (1 page) |
2 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (8 pages) |
2 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (8 pages) |
11 June 2012 | Full accounts made up to 30 September 2011 (22 pages) |
11 June 2012 | Full accounts made up to 30 September 2011 (22 pages) |
1 March 2012 | Appointment of Amy Williamson as a secretary (2 pages) |
1 March 2012 | Appointment of Amy Williamson as a secretary (2 pages) |
29 February 2012 | Termination of appointment of Kirsty Daly as a secretary (1 page) |
29 February 2012 | Termination of appointment of Kirsty Daly as a secretary (1 page) |
11 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Full accounts made up to 30 September 2010 (24 pages) |
9 June 2011 | Full accounts made up to 30 September 2010 (24 pages) |
18 February 2011 | Termination of appointment of Angela Cunningham as a secretary (1 page) |
18 February 2011 | Appointment of Kirsty Daly as a secretary (2 pages) |
18 February 2011 | Appointment of Kirsty Daly as a secretary (2 pages) |
18 February 2011 | Termination of appointment of Angela Cunningham as a secretary (1 page) |
7 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (7 pages) |
7 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (18 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (18 pages) |
18 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
15 July 2009 | Full accounts made up to 30 September 2008 (22 pages) |
15 July 2009 | Full accounts made up to 30 September 2008 (22 pages) |
24 March 2009 | Director appointed julian edwin rogers (1 page) |
24 March 2009 | Director appointed julian edwin rogers (1 page) |
13 February 2009 | Appointment terminated director ian shephard (1 page) |
13 February 2009 | Appointment terminated director ian shephard (1 page) |
19 December 2008 | Director's change of particulars / roy warren / 31/07/2008 (1 page) |
19 December 2008 | Director's change of particulars / roy warren / 31/07/2008 (1 page) |
6 November 2008 | Director's change of particulars / roy warren / 31/10/2008 (1 page) |
6 November 2008 | Director's change of particulars / roy warren / 31/10/2008 (1 page) |
24 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
24 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
25 September 2008 | Registered office changed on 25/09/2008 from 3 princess way redhill surrey RH1 1NP (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from 3 princess way redhill surrey RH1 1NP (1 page) |
3 September 2008 | Director appointed mr paul denzil, john sullivan (2 pages) |
3 September 2008 | Director appointed mr roy francis warren (1 page) |
3 September 2008 | Director appointed mr roy francis warren (1 page) |
3 September 2008 | Director appointed mr paul denzil, john sullivan (2 pages) |
2 September 2008 | Director appointed ian maxwell shephard (2 pages) |
2 September 2008 | Director appointed ian maxwell shephard (2 pages) |
28 August 2008 | Appointment terminated director alan devine (1 page) |
28 August 2008 | Appointment terminated director philip tubb (1 page) |
28 August 2008 | Appointment terminated director adrian farnell (1 page) |
28 August 2008 | Appointment terminated director alan devine (1 page) |
28 August 2008 | Appointment terminated director adrian farnell (1 page) |
28 August 2008 | Appointment terminated director philip tubb (1 page) |
19 June 2008 | Full accounts made up to 30 September 2007 (18 pages) |
19 June 2008 | Full accounts made up to 30 September 2007 (18 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
20 August 2007 | New director appointed (1 page) |
20 August 2007 | New director appointed (1 page) |
18 July 2007 | Full accounts made up to 30 September 2006 (19 pages) |
18 July 2007 | Full accounts made up to 30 September 2006 (19 pages) |
23 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
23 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (14 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (14 pages) |
7 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
7 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
5 July 2005 | Full accounts made up to 30 September 2004 (15 pages) |
5 July 2005 | Full accounts made up to 30 September 2004 (15 pages) |
3 February 2005 | Director's particulars changed (1 page) |
3 February 2005 | Director's particulars changed (1 page) |
31 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
31 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
7 October 2004 | Director's particulars changed (1 page) |
7 October 2004 | Director's particulars changed (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Director's particulars changed (1 page) |
6 April 2004 | Full accounts made up to 30 September 2003 (15 pages) |
6 April 2004 | Full accounts made up to 30 September 2003 (15 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | New director appointed (5 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | New director appointed (6 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | New director appointed (6 pages) |
16 March 2004 | New director appointed (5 pages) |
30 October 2003 | Director's particulars changed (1 page) |
30 October 2003 | Director's particulars changed (1 page) |
27 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
27 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
30 June 2003 | New director appointed (4 pages) |
30 June 2003 | New director appointed (4 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
18 June 2003 | New director appointed (8 pages) |
18 June 2003 | New director appointed (8 pages) |
11 May 2003 | Full accounts made up to 30 September 2002 (15 pages) |
11 May 2003 | Full accounts made up to 30 September 2002 (15 pages) |
9 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
9 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
25 July 2002 | Full accounts made up to 30 September 2001 (15 pages) |
25 July 2002 | Full accounts made up to 30 September 2001 (15 pages) |
26 November 2001 | Director's particulars changed (1 page) |
26 November 2001 | Director's particulars changed (1 page) |
4 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
4 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (16 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (16 pages) |
16 July 2001 | New director appointed (4 pages) |
16 July 2001 | New director appointed (5 pages) |
16 July 2001 | New director appointed (5 pages) |
16 July 2001 | New director appointed (4 pages) |
1 December 2000 | Director's particulars changed (1 page) |
1 December 2000 | Director's particulars changed (1 page) |
6 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
6 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
30 August 2000 | Auditor's resignation (2 pages) |
30 August 2000 | Auditor's resignation (2 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (14 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (14 pages) |
5 May 2000 | New director appointed (3 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (3 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | Secretary resigned (1 page) |
17 November 1999 | New director appointed (4 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | New director appointed (4 pages) |
13 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: lombard house 3 princess way redhill surrey, RH1 1NP (1 page) |
13 October 1999 | New director appointed (3 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: lombard house 3 princess way redhill surrey, RH1 1NP (1 page) |
13 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
13 October 1999 | New director appointed (3 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Director resigned (1 page) |
16 March 1999 | New director appointed (4 pages) |
16 March 1999 | New director appointed (4 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Return made up to 30/09/98; full list of members (10 pages) |
13 October 1998 | Return made up to 30/09/98; full list of members (10 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
29 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
29 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
21 June 1998 | Director's particulars changed (2 pages) |
21 June 1998 | Director's particulars changed (2 pages) |
17 June 1998 | Resolutions
|
17 June 1998 | Resolutions
|
22 October 1997 | Return made up to 30/09/97; full list of members (10 pages) |
22 October 1997 | Return made up to 30/09/97; full list of members (10 pages) |
10 September 1997 | Director's particulars changed (1 page) |
10 September 1997 | Director's particulars changed (1 page) |
29 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
28 October 1996 | Return made up to 30/09/96; full list of members (11 pages) |
28 October 1996 | Return made up to 30/09/96; full list of members (11 pages) |
6 October 1996 | New director appointed (1 page) |
6 October 1996 | New director appointed (1 page) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
25 June 1996 | Full accounts made up to 30 September 1995 (12 pages) |
25 June 1996 | Full accounts made up to 30 September 1995 (12 pages) |
24 June 1996 | Auditor's resignation (2 pages) |
24 June 1996 | Auditor's resignation (2 pages) |
28 February 1996 | Director's particulars changed (3 pages) |
28 February 1996 | Director's particulars changed (3 pages) |
18 October 1995 | Return made up to 30/09/95; full list of members (16 pages) |
18 October 1995 | Return made up to 30/09/95; full list of members (16 pages) |
11 September 1995 | Director's particulars changed (6 pages) |
11 September 1995 | Director's particulars changed (6 pages) |
18 August 1995 | Director's particulars changed (6 pages) |
18 August 1995 | Director's particulars changed (6 pages) |
28 June 1995 | Full accounts made up to 30 September 1994 (12 pages) |
28 June 1995 | Full accounts made up to 30 September 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
10 March 1994 | Full accounts made up to 30 September 1993 (12 pages) |
10 March 1994 | Full accounts made up to 30 September 1993 (12 pages) |
8 January 1993 | Full accounts made up to 30 September 1992 (11 pages) |
8 January 1993 | Full accounts made up to 30 September 1992 (11 pages) |
2 January 1992 | Full accounts made up to 30 September 1991 (12 pages) |
2 January 1992 | Full accounts made up to 30 September 1991 (12 pages) |
16 January 1991 | Full accounts made up to 30 September 1990 (12 pages) |
16 January 1991 | Full accounts made up to 30 September 1990 (12 pages) |
4 January 1990 | Full accounts made up to 30 September 1989 (6 pages) |
4 January 1990 | Full accounts made up to 30 September 1989 (6 pages) |
31 May 1989 | Memorandum and Articles of Association (14 pages) |
31 May 1989 | Memorandum and Articles of Association (14 pages) |
12 April 1989 | Company name changed plusdart LIMITED\certificate issued on 13/04/89 (2 pages) |
12 April 1989 | Company name changed plusdart LIMITED\certificate issued on 13/04/89 (2 pages) |
2 March 1989 | Incorporation (9 pages) |
2 March 1989 | Incorporation (9 pages) |