London
EC2M 4AA
Director Name | Mrs Emma-Marie Mayes |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2019(30 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Lynn McKirkle |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | Natwest Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2012(23 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Brian Addison Carte |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(3 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1996) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Lodge Hardwick Close Knott Park Oxshott Surrey KT22 0HZ |
Director Name | Michael Alan Maberly |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(3 years after company formation) |
Appointment Duration | 2 years, 7 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 | 08 May 1992(3 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 1996) |
Role | Deputy Chief Executive |
Correspondence Address | Douglas Cottage Coombe End Kingston Surrey KT2 7DQ |
Secretary Name | Margaret Janet Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(3 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 June 1992) |
Role | Company Director |
Correspondence Address | 17 Coniston Way Reigate Surrey RH2 0LN |
Secretary Name | Patricia Ann Stranaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(3 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 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(3 years, 10 months 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, 7 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 | Alistair John Beeston |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(8 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 1998) |
Role | Banker |
Correspondence Address | Three Oaks Vauxhall Lane Southborough Tunbridge Wells Kent TN4 0XD |
Director Name | Gareth Mervyn Owens |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(8 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 August 1998) |
Role | HR Specialist & Strategist |
Correspondence Address | Fair Oaks Higher Drive East Horsley Surrey KT24 6SH |
Director Name | Mr Anthony Luigi Forni |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(8 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 August 1998) |
Role | Banker |
Correspondence Address | Holne Chase Hamlet Hill Roydon Hamlet Essex CM19 5JU |
Secretary Name | Heidi Elizabeth Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 40 Hitchings Way Reigate Surrey RH2 8EW |
Director Name | Mr Peter Higgins |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(10 years 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 |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2003) |
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 | 13 April 2000(10 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 September 2000) |
Role | Bank Executive |
Correspondence Address | Whispering Well House Chander Hill Lane, Holymoorside Chesterfield Derbyshire S42 7HN |
Director Name | Davies Burns Elder |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 November 2001) |
Role | Banker |
Correspondence Address | Flat 9 Cathedral Lodge 110-115 Aldersgate Street London EC1A 4JE |
Director Name | William Vaughan Latter |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 June 2004) |
Role | Bank Official |
Correspondence Address | Mernian Bushley Tewkesbury Gloucestershire GL20 6HX Wales |
Director Name | Mr Adrian Colin Farnell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (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 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 |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(14 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Director Name | Mrs Sharon Jill Caterer |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(14 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 August 2017) |
Role | Gl20 8ja |
Country of Residence | England |
Correspondence Address | The Quadrangle The Promonade Cheltenham Gloucestershire GL50 1PX Wales |
Director Name | Trevor Vaughan Castledine |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(15 years, 1 month 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 |
Secretary Name | Miss Carolyn Jean Down |
---|---|
Status | Resigned |
Appointed | 16 November 2005(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 4th Floor 280 Bishopsgate London EC2M 4RB |
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, 2 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 | Mr Nigel Timothy John Clibbens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(24 years, 11 months 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(24 years, 11 months 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 |
Director Name | Trevor Douglas Crome |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 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 | Resigned |
Appointed | 11 May 2015(26 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2017) |
Role | Bank Offical |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Neil Jason McDaid |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2016(27 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 2017) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4RB |
Director Name | Mrs Emma-Marie Mayes |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(28 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 March 2018) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princes Street London EC2R 8PB |
Director Name | Mr David Gerald Harris |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2019) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Lynne Conner |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2019(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 March 2021) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Registered Address | 250 Bishopsgate London EC2M 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Lombard North Central PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £614,000 |
Net Worth | £1,179,000 |
Cash | £63,000 |
Current Liabilities | £31,101,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 5 days from now) |
12 January 2024 | Full accounts made up to 31 March 2023 (16 pages) |
---|---|
24 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
24 November 2022 | Full accounts made up to 31 March 2022 (16 pages) |
5 July 2022 | Director's details changed for Lynn Mckirkle on 30 June 2022 (2 pages) |
11 April 2022 | Confirmation statement made on 11 April 2022 with updates (4 pages) |
7 February 2022 | Memorandum and Articles of Association (34 pages) |
7 February 2022 | Statement of company's objects (2 pages) |
4 February 2022 | Resolutions
|
8 November 2021 | Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on 8 November 2021 (1 page) |
14 October 2021 | Full accounts made up to 31 March 2021 (17 pages) |
13 September 2021 | Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page) |
27 August 2021 | Director's details changed for Mrs Emma-Marie Mayes on 27 August 2021 (2 pages) |
27 August 2021 | Director's details changed for Ian Andrew Ellis on 27 August 2021 (2 pages) |
27 August 2021 | Director's details changed for Lynn Mckirkle on 27 August 2021 (2 pages) |
21 July 2021 | Change of details for Lombard North Central Plc as a person with significant control on 25 November 2019 (2 pages) |
6 May 2021 | Confirmation statement made on 6 May 2021 with updates (5 pages) |
16 March 2021 | Appointment of Lynn Mckirkle as a director on 5 March 2021 (2 pages) |
16 March 2021 | Termination of appointment of Lynne Conner as a director on 5 March 2021 (1 page) |
17 December 2020 | Full accounts made up to 31 March 2020 (17 pages) |
15 October 2020 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page) |
5 May 2020 | Confirmation statement made on 5 May 2020 with updates (5 pages) |
6 January 2020 | Full accounts made up to 31 March 2019 (18 pages) |
18 November 2019 | Termination of appointment of Steven James Roulston as a director on 18 November 2019 (1 page) |
18 November 2019 | Appointment of Lynne Conner as a director on 18 November 2019 (2 pages) |
7 November 2019 | Registered office address changed from 1 Princes Street London EC2R 8PB to 1 Princes Street London EC2R 8BP on 7 November 2019 (1 page) |
12 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
22 September 2017 | Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages) |
6 September 2017 | Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page) |
16 August 2017 | Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages) |
4 August 2017 | Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page) |
2 August 2017 | Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
13 January 2017 | Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
26 October 2016 | Auditor's resignation (1 page) |
17 August 2016 | Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages) |
18 July 2016 | Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page) |
18 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
24 November 2015 | Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages) |
30 October 2015 | Full accounts made up to 31 March 2015 (21 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) |
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
1 October 2014 | Full accounts made up to 31 March 2014 (23 pages) |
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
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 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) |
7 January 2014 | Termination of appointment of Paul Sullivan as a director (1 page) |
28 November 2013 | Full accounts made up to 31 March 2013 (26 pages) |
11 July 2013 | Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages) |
17 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
21 November 2012 | Full accounts made up to 31 March 2012 (26 pages) |
13 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
5 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
21 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
21 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Secretary's details changed for Miss Carolyn Jean Whittaker on 8 May 2012 (2 pages) |
18 May 2012 | Secretary's details changed for Miss Carolyn Jean Whittaker on 8 May 2012 (2 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (26 pages) |
20 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
10 November 2010 | Full accounts made up to 31 March 2010 (20 pages) |
27 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (21 pages) |
12 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
24 March 2009 | Director appointed julian edwin rogers (1 page) |
13 February 2009 | Appointment terminated director adrian farnell (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) |
6 November 2008 | Director's change of particulars / roy warren / 31/10/2008 (1 page) |
1 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
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) |
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) |
21 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
14 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
21 August 2007 | Director resigned (1 page) |
20 August 2007 | New director appointed (1 page) |
25 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
19 December 2006 | Director resigned (1 page) |
5 June 2006 | Return made up to 08/05/06; full list of members (6 pages) |
3 May 2006 | New secretary appointed (1 page) |
29 November 2005 | Secretary resigned (1 page) |
6 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
2 June 2005 | Return made up to 08/05/05; full list of members (6 pages) |
3 February 2005 | Director's particulars changed (1 page) |
7 October 2004 | Director's particulars changed (1 page) |
7 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
7 July 2004 | New director appointed (2 pages) |
22 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
26 May 2004 | Return made up to 08/05/04; full list of members (6 pages) |
6 May 2004 | Director's particulars changed (1 page) |
31 March 2004 | New director appointed (2 pages) |
24 March 2004 | Director resigned (1 page) |
13 March 2004 | New director appointed (5 pages) |
12 March 2004 | Director resigned (1 page) |
24 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New director appointed (8 pages) |
29 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
13 May 2003 | Director's particulars changed (1 page) |
17 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
19 November 2002 | Director's particulars changed (1 page) |
29 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
26 November 2001 | Director's particulars changed (1 page) |
16 November 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
23 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
13 February 2001 | Director's particulars changed (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
23 January 2001 | Director's particulars changed (1 page) |
1 December 2000 | Director's particulars changed (1 page) |
19 September 2000 | New director appointed (4 pages) |
19 September 2000 | New director appointed (4 pages) |
18 September 2000 | New director appointed (4 pages) |
18 September 2000 | New director appointed (4 pages) |
13 September 2000 | Director resigned (1 page) |
30 August 2000 | Auditor's resignation (2 pages) |
31 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
27 April 2000 | New director appointed (3 pages) |
4 April 2000 | Director resigned (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
17 November 1999 | New director appointed (4 pages) |
17 November 1999 | Director resigned (1 page) |
26 May 1999 | New director appointed (3 pages) |
26 May 1999 | Director resigned (1 page) |
19 May 1999 | Return made up to 08/05/99; full list of members (17 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: lombard house 3 princess way redhill surrey RH1 1NP (1 page) |
16 March 1999 | New director appointed (4 pages) |
9 March 1999 | Director resigned (1 page) |
1 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
14 October 1998 | Director resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
1 October 1998 | Full accounts made up to 31 March 1997 (12 pages) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
12 August 1998 | Director's particulars changed (1 page) |
21 June 1998 | Director's particulars changed (2 pages) |
17 June 1998 | Resolutions
|
10 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
10 September 1997 | Director's particulars changed (1 page) |
21 May 1997 | Return made up to 08/05/97; full list of members (8 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
10 January 1997 | Director resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | New director appointed (2 pages) |
4 July 1996 | Director resigned (1 page) |
24 June 1996 | Auditor's resignation (2 pages) |
9 June 1996 | Return made up to 08/05/96; full list of members (12 pages) |
28 February 1996 | Director's particulars changed (3 pages) |
8 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
11 September 1995 | Director's particulars changed (6 pages) |
18 August 1995 | Director's particulars changed (6 pages) |
24 May 1995 | Return made up to 08/05/95; full list of members (16 pages) |