London
EC2R 5BJ
Director Name | Mr Shaun Hamilton Williams |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2017(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 80 Coleman Street London EC2R 5BJ |
Secretary Name | Mr Stephen Forber |
---|---|
Status | Current |
Appointed | 20 September 2021(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 80 Coleman Street London EC2R 5BJ |
Director Name | Mr Hans-Peter Peters |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 May 1991(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 November 1992) |
Role | Banker |
Correspondence Address | Merkurst 1 4040 Neuss 1 Germany |
Director Name | Reinhold Mestwerdt |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 May 1991(2 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 February 1998) |
Role | Banker |
Correspondence Address | 81a Wimbledon Parkside London SW19 5LP |
Director Name | Eckhart Mauersberger |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 May 1991(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 September 1993) |
Role | Banker |
Correspondence Address | Hermann-Hesse Strasse 7 4006 Erkrath 2 Germany |
Secretary Name | Mr Stephen Heyworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(2 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 19 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Tilsworth Road Beaconsfield Buckinghamshire HP9 1TR |
Director Name | Ulrich Hans Hermann Zierke |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 November 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 1995) |
Role | Banker |
Correspondence Address | Flat 19 Wynnstay Gardens London W8 6UP |
Director Name | Dr Horst Fullenkemper |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 1995(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 December 2004) |
Role | Banker |
Correspondence Address | Cavendish House Cavendish Road St Georges Hill Weybridge Surrey KT13 0JP |
Director Name | Humphrey Percy |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 May 2002) |
Role | Banker |
Correspondence Address | The Old House Goodley Stock Road Crockham Hill Edenbridge Kent TN8 6TA |
Director Name | Mr Stephen Heyworth |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(12 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 05 December 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 37 Tilsworth Road Beaconsfield Buckinghamshire HP9 1TR |
Secretary Name | Clare Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(12 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 13 March 2003) |
Role | Company Director |
Correspondence Address | 13 Cornsland Court Rose Valley Brentwood Essex CM14 4HY |
Director Name | Lothar Dunkel |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 June 2002(13 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 July 2003) |
Role | Banker |
Correspondence Address | Woolgate Exchange 25 Basinghall Street London EC2V 5HA |
Secretary Name | Emily Bourke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(13 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 24 March 2005) |
Role | Company Director |
Correspondence Address | 49 Milner Road London SW19 3AB |
Director Name | Mr Martin James Smith |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 May 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woolgate Exchange 25 Basinghall Street London EC2V 5HA |
Secretary Name | Suzanne Samways |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(15 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 June 2005) |
Role | Company Director |
Correspondence Address | 107 Suttons Avenue Hornchurch Essex RM12 4LZ |
Secretary Name | Sandra Leigh Rossato |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 20 June 2005(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 2011) |
Role | Company Director |
Correspondence Address | Flat 13 43-53 Myddelton Square London EC1R 1YD |
Secretary Name | Mr Thomas David Hood |
---|---|
Status | Resigned |
Appointed | 01 April 2011(21 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | Woolgate Exchange 25 Basinghall Street London EC2V 5HA |
Director Name | Mr Michael Roland Eldridge |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2013(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 November 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Woolgate Exchange 25 Basinghall Street London EC2V 5HA |
Secretary Name | Ms Sue Richards |
---|---|
Status | Resigned |
Appointed | 07 October 2020(31 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 September 2021) |
Role | Company Director |
Correspondence Address | 80 Coleman Street London EC2R 5BJ |
Website | westlb.com |
---|---|
Telephone | 01303 191359 |
Telephone region | Folkestone |
Registered Address | 80 Coleman Street London EC2R 5BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
300 at £1 | Portigon Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,190 |
Cash | £53,618 |
Current Liabilities | £34,942 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (4 weeks from now) |
19 September 2023 | Termination of appointment of Stephen Forber as a secretary on 18 September 2023 (1 page) |
---|---|
19 September 2023 | Termination of appointment of Shaun Hamilton Williams as a director on 18 September 2023 (1 page) |
19 September 2023 | Appointment of Mr Paul Edwards as a secretary on 19 September 2023 (2 pages) |
1 September 2023 | Appointment of Mr Walter Ehlen as a director on 1 September 2023 (2 pages) |
15 June 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
13 May 2023 | Group of companies' accounts made up to 31 December 2022 (17 pages) |
16 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
12 May 2022 | Amended group of companies' accounts made up to 31 December 2021 (17 pages) |
25 April 2022 | Group of companies' accounts made up to 31 December 2021 (17 pages) |
20 September 2021 | Appointment of Mr Stephen Forber as a secretary on 20 September 2021 (2 pages) |
20 September 2021 | Termination of appointment of Sue Richards as a secretary on 20 September 2021 (1 page) |
16 June 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
15 June 2021 | Group of companies' accounts made up to 31 December 2020 (17 pages) |
14 December 2020 | Registered office address changed from Woolgate Exchange 25 Basinghall Street London EC2V 5HA to 80 Coleman Street London EC2R 5BJ on 14 December 2020 (1 page) |
27 October 2020 | Termination of appointment of Thomas David Hood as a secretary on 30 September 2020 (1 page) |
27 October 2020 | Appointment of Ms Sue Richards as a secretary on 7 October 2020 (2 pages) |
21 August 2020 | Group of companies' accounts made up to 31 December 2019 (18 pages) |
2 June 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
16 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
2 May 2019 | Group of companies' accounts made up to 31 December 2018 (16 pages) |
20 July 2018 | Group of companies' accounts made up to 31 December 2017 (17 pages) |
23 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
6 December 2017 | Termination of appointment of Stephen Heyworth as a director on 5 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Stephen Heyworth as a director on 5 December 2017 (1 page) |
14 November 2017 | Appointment of Mr Shaun Hamilton Williams as a director on 10 November 2017 (2 pages) |
14 November 2017 | Appointment of Mr Shaun Hamilton Williams as a director on 10 November 2017 (2 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
7 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
6 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
25 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
6 November 2014 | Termination of appointment of Michael Roland Eldridge as a director on 3 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Michael Roland Eldridge as a director on 3 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Michael Roland Eldridge as a director on 3 November 2014 (1 page) |
31 October 2014 | Appointment of Mr Paul Edwards as a director on 31 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Paul Edwards as a director on 31 October 2014 (2 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
30 July 2013 | Resolutions
|
30 July 2013 | Statement of capital on 30 July 2013
|
30 July 2013 | Solvency statement dated 23/07/13 (1 page) |
30 July 2013 | Statement by directors (1 page) |
30 July 2013 | Statement of capital on 30 July 2013
|
30 July 2013 | Statement by directors (1 page) |
30 July 2013 | Resolutions
|
30 July 2013 | Solvency statement dated 23/07/13 (1 page) |
5 July 2013 | Appointment of Mr Michael Roland Eldridge as a director (2 pages) |
5 July 2013 | Appointment of Mr Michael Roland Eldridge as a director (2 pages) |
4 June 2013 | Termination of appointment of Martin Smith as a director (1 page) |
4 June 2013 | Termination of appointment of Martin Smith as a director (1 page) |
20 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
6 August 2012 | Company name changed westlb europe (uk) holdings LIMITED\certificate issued on 06/08/12
|
6 August 2012 | Company name changed westlb europe (uk) holdings LIMITED\certificate issued on 06/08/12
|
20 July 2012 | Change of name notice (2 pages) |
20 July 2012 | Resolutions
|
20 July 2012 | Change of name notice (2 pages) |
20 July 2012 | Resolutions
|
16 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
18 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Statement of capital on 7 December 2011
|
7 December 2011 | Statement of capital on 7 December 2011
|
7 December 2011 | Memorandum and Articles of Association (12 pages) |
7 December 2011 | Statement by directors (1 page) |
7 December 2011 | Memorandum and Articles of Association (12 pages) |
7 December 2011 | Solvency statement dated 05/12/11 (1 page) |
7 December 2011 | Resolutions
|
7 December 2011 | Solvency statement dated 05/12/11 (1 page) |
7 December 2011 | Statement of capital on 7 December 2011
|
7 December 2011 | Resolutions
|
7 December 2011 | Statement by directors (1 page) |
26 August 2011 | Director's details changed for Mr Martin James Smith on 16 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Mr Martin James Smith on 16 August 2011 (2 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
16 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Appointment of Mr Thomas David Hood as a secretary (1 page) |
9 May 2011 | Appointment of Mr Thomas David Hood as a secretary (1 page) |
9 May 2011 | Termination of appointment of Sandra Rossato as a secretary (1 page) |
9 May 2011 | Termination of appointment of Sandra Rossato as a secretary (1 page) |
10 December 2010 | Solvency statement dated 07/12/10 (1 page) |
10 December 2010 | Solvency statement dated 07/12/10 (1 page) |
10 December 2010 | Resolutions
|
10 December 2010 | Statement of capital on 10 December 2010
|
10 December 2010 | Statement by directors (1 page) |
10 December 2010 | Statement by directors (1 page) |
10 December 2010 | Statement of capital on 10 December 2010
|
10 December 2010 | Resolutions
|
21 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
14 June 2010 | Annual return made up to 13 May 2010 (14 pages) |
14 June 2010 | Annual return made up to 13 May 2010 (14 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
28 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
22 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
30 October 2007 | Secretary's particulars changed (1 page) |
30 October 2007 | Secretary's particulars changed (1 page) |
26 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
16 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
14 December 2006 | Reduction of iss capital and minute (oc) (5 pages) |
14 December 2006 | Resolutions
|
14 December 2006 | Reduction of iss capital and minute (oc) (5 pages) |
14 December 2006 | Certificate of reduction of issued capital (1 page) |
14 December 2006 | Certificate of reduction of issued capital (1 page) |
14 December 2006 | Resolutions
|
21 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
21 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
26 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
26 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
1 March 2006 | Secretary's particulars changed (1 page) |
1 March 2006 | Secretary's particulars changed (1 page) |
22 December 2005 | Certificate of reduction of issued capital (1 page) |
22 December 2005 | Reduction of iss capital and minute (oc) (4 pages) |
22 December 2005 | Certificate of reduction of issued capital (1 page) |
22 December 2005 | Reduction of iss capital and minute (oc) (4 pages) |
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
19 May 2005 | Return made up to 13/05/05; full list of members (7 pages) |
19 May 2005 | Return made up to 13/05/05; full list of members (7 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Secretary resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
13 December 2004 | Certificate of reduction of issued capital (1 page) |
13 December 2004 | Certificate of reduction of issued capital (1 page) |
10 December 2004 | Reduction of iss capital and minute (oc) (3 pages) |
10 December 2004 | Reduction of iss capital and minute (oc) (3 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
9 June 2004 | Return made up to 13/05/04; no change of members (7 pages) |
9 June 2004 | Return made up to 13/05/04; no change of members (7 pages) |
3 December 2003 | Auditor's resignation (1 page) |
3 December 2003 | Auditor's resignation (1 page) |
4 October 2003 | New director appointed (2 pages) |
4 October 2003 | New director appointed (2 pages) |
30 September 2003 | Full accounts made up to 31 December 2002 (18 pages) |
30 September 2003 | Full accounts made up to 31 December 2002 (18 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
28 July 2003 | Return made up to 13/05/03; no change of members (7 pages) |
28 July 2003 | Return made up to 13/05/03; no change of members (7 pages) |
23 March 2003 | New secretary appointed (1 page) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | New secretary appointed (1 page) |
23 March 2003 | Secretary resigned (1 page) |
24 October 2002 | Director's particulars changed (1 page) |
24 October 2002 | Director's particulars changed (1 page) |
7 August 2002 | Re sec 394 (1 page) |
7 August 2002 | Re sec 394 (1 page) |
26 June 2002 | New director appointed (3 pages) |
26 June 2002 | New director appointed (3 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Return made up to 13/05/02; full list of members (7 pages) |
10 June 2002 | Return made up to 13/05/02; full list of members (7 pages) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | New director appointed (3 pages) |
25 April 2002 | New director appointed (3 pages) |
25 April 2002 | Secretary resigned (1 page) |
12 March 2002 | Full accounts made up to 31 December 2001 (18 pages) |
12 March 2002 | Full accounts made up to 31 December 2001 (18 pages) |
27 September 2001 | Memorandum and Articles of Association (12 pages) |
27 September 2001 | Memorandum and Articles of Association (12 pages) |
17 September 2001 | Registered office changed on 17/09/01 from: 51 moorgate london EC2R 6AE (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: 51 moorgate london EC2R 6AE (1 page) |
4 June 2001 | £ nc 331302603/357370827 23/05/01 (1 page) |
4 June 2001 | Ad 23/05/01--------- £ si 26068224@1=26068224 £ ic 331302603/357370827 (2 pages) |
4 June 2001 | Resolutions
|
4 June 2001 | Resolutions
|
4 June 2001 | Ad 23/05/01--------- £ si 26068224@1=26068224 £ ic 331302603/357370827 (2 pages) |
4 June 2001 | £ nc 331302603/357370827 23/05/01 (1 page) |
30 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
1 May 2001 | Resolutions
|
1 May 2001 | Ad 21/03/01--------- £ si 15000000@1=15000000 £ ic 316302603/331302603 (2 pages) |
1 May 2001 | Resolutions
|
1 May 2001 | £ nc 316302603/331302603 21/03/01 (1 page) |
1 May 2001 | £ nc 316302603/331302603 21/03/01 (1 page) |
1 May 2001 | Resolutions
|
1 May 2001 | Resolutions
|
1 May 2001 | Resolutions
|
1 May 2001 | Resolutions
|
1 May 2001 | Resolutions
|
1 May 2001 | Ad 21/03/01--------- £ si 15000000@1=15000000 £ ic 316302603/331302603 (2 pages) |
1 May 2001 | Resolutions
|
10 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
10 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
13 June 2000 | Return made up to 13/05/00; full list of members (6 pages) |
13 June 2000 | Return made up to 13/05/00; full list of members (6 pages) |
9 May 2000 | Ad 30/03/00--------- £ si 154000000@1=154000000 £ ic 115000002/269000002 (2 pages) |
9 May 2000 | Ad 30/03/00--------- £ si 154000000@1=154000000 £ ic 115000002/269000002 (2 pages) |
4 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
4 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
3 May 2000 | Resolutions
|
3 May 2000 | Nc inc already adjusted 28/03/00 (1 page) |
3 May 2000 | Nc inc already adjusted 28/03/00 (1 page) |
3 May 2000 | Resolutions
|
17 December 1999 | Certificate of reduction of issued capital (1 page) |
17 December 1999 | Reduction of iss capital and minute (oc) (3 pages) |
17 December 1999 | Certificate of reduction of issued capital (1 page) |
17 December 1999 | Reduction of iss capital and minute (oc) (3 pages) |
23 November 1999 | Resolutions
|
23 November 1999 | Resolutions
|
3 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
3 June 1999 | Return made up to 13/05/99; full list of members (6 pages) |
3 June 1999 | Return made up to 13/05/99; full list of members (6 pages) |
22 December 1998 | Nc inc already adjusted 15/12/98 (1 page) |
22 December 1998 | Resolutions
|
22 December 1998 | Resolutions
|
22 December 1998 | Nc inc already adjusted 15/12/98 (1 page) |
5 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
5 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
28 May 1998 | Return made up to 13/05/98; no change of members (5 pages) |
28 May 1998 | Return made up to 13/05/98; no change of members (5 pages) |
13 May 1998 | Director's particulars changed (1 page) |
13 May 1998 | Director's particulars changed (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
11 June 1997 | Return made up to 13/05/97; no change of members (4 pages) |
11 June 1997 | Return made up to 13/05/97; no change of members (4 pages) |
22 December 1996 | Full group accounts made up to 31 December 1995 (112 pages) |
22 December 1996 | Full group accounts made up to 31 December 1995 (112 pages) |
21 November 1996 | Resolutions
|
21 November 1996 | Resolutions
|
21 November 1996 | Red share cap (2 pages) |
21 November 1996 | Certificate of reduction of issued capital (1 page) |
21 November 1996 | Resolutions
|
21 November 1996 | Certificate of reduction of issued capital (1 page) |
21 November 1996 | Resolutions
|
21 November 1996 | Resolutions
|
21 November 1996 | Red share cap (2 pages) |
21 November 1996 | Resolutions
|
5 June 1996 | Return made up to 13/05/96; full list of members (6 pages) |
5 June 1996 | Return made up to 13/05/96; full list of members (6 pages) |
2 February 1996 | Statement of affairs (5 pages) |
2 February 1996 | Ad 01/01/96--------- wgm si 100000000@1 (2 pages) |
2 February 1996 | Statement of affairs (5 pages) |
2 February 1996 | Ad 01/01/96--------- wgm si 100000000@1 (2 pages) |
25 January 1996 | Wgm nc 222000000/322000000 20/12/95 (1 page) |
25 January 1996 | Resolutions
|
25 January 1996 | Wgm nc 222000000/322000000 20/12/95 (1 page) |
25 January 1996 | Memorandum and Articles of Association (9 pages) |
25 January 1996 | Ad 01/01/96--------- wgm si 100000000@1=100000000 wgm ic 222000000/322000000 (3 pages) |
25 January 1996 | Resolutions
|
25 January 1996 | Resolutions
|
25 January 1996 | Memorandum and Articles of Association (9 pages) |
25 January 1996 | Ad 01/01/96--------- wgm si 100000000@1=100000000 wgm ic 222000000/322000000 (3 pages) |
25 January 1996 | Resolutions
|
23 November 1995 | Full group accounts made up to 31 December 1994 (116 pages) |
23 November 1995 | Full group accounts made up to 31 December 1994 (116 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
25 May 1995 | Director resigned (2 pages) |
25 May 1995 | Director resigned (2 pages) |
23 May 1995 | Return made up to 13/05/95; no change of members
|
23 May 1995 | Return made up to 13/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
29 January 1991 | Resolutions
|
29 January 1991 | Resolutions
|
21 January 1990 | Memorandum and Articles of Association (12 pages) |
21 January 1990 | Memorandum and Articles of Association (12 pages) |
14 December 1989 | Company name changed alnery no. 916 LIMITED\certificate issued on 13/12/89 (3 pages) |
14 December 1989 | Company name changed alnery no. 916 LIMITED\certificate issued on 13/12/89 (3 pages) |
24 May 1989 | Incorporation (17 pages) |
24 May 1989 | Incorporation (17 pages) |