Company NameW Deb Mvl Plc
Company StatusDissolved
Company Number02412739
CategoryPublic Limited Company
Incorporation Date10 August 1989(34 years, 8 months ago)
Dissolution Date26 July 2017 (6 years, 8 months ago)
Previous NamesPlusgilt Public Limited Company and Williams De Broe Plc

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameRichard Andrew Warburton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1995(5 years, 11 months after company formation)
Appointment Duration22 years (closed 26 July 2017)
RoleStockbroker
Correspondence AddressWitheridge Hill House
Witheridge Hill Highmoor
Henley On Thames
Oxfordshire
RG9 5PF
Director NameMr Graeme Simon Troll
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(16 years, 2 months after company formation)
Appointment Duration11 years, 8 months (closed 26 July 2017)
RoleCfo & Coo
Country of ResidenceEngland
Correspondence Address157 Old Nazeing Road
Broxbourne
Hertfordshire
EN10 6QT
Director NameMr Clive Peter Whiley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2006(16 years, 10 months after company formation)
Appointment Duration11 years, 1 month (closed 26 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard London Road
Ipswich
IP2 0SS
Director NameMr Alexander Charles Wallace Snow
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2006(16 years, 10 months after company formation)
Appointment Duration11 years, 1 month (closed 26 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKencot Manor
Kencot
Lechlade
Gloucestershire
GL7 3QU
Wales
Director NameAlfred William Fraser Wright
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 September 1994)
RoleStockbroker
Correspondence Address13 Cheyne Gardens
London
SW3 5QT
Director NameNicholas Robert Woodifield
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 08 January 2002)
RoleStockbroker
Correspondence AddressThe Cottage Main Street
Charlton
Banbury
Oxfordshire
OX17 3DL
Director NamePeter Henry Arthur Stanley
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1993)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressCundall Hall
Cundall
Helperby
Yorkshire
YO6 2RP
Director NameEleanor Smith
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 May 1992)
RoleFinance Director
Correspondence Address13 Linhope Street
London
NW1 6HT
Director NameJohn Paterson Millar
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 17 August 2005)
RoleStockbroker
Correspondence Address66 Limerston Street
London
SW10 0HJ
Director NameColin Edgar Lusty
Date of BirthMay 1940 (Born 84 years ago)
NationalityCanadian
StatusResigned
Appointed28 February 1992(2 years, 6 months after company formation)
Appointment Duration6 months (resigned 31 August 1992)
RoleStockbroker
Correspondence Address12 Ironstones
Langton Green
Tunbridge Wells
Kent
TN3 0YD
Director NameThierry Paul Lambrecht
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBelgian
StatusResigned
Appointed28 February 1992(2 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 December 2001)
RoleBanker
Correspondence Address3 Place Du Nouveau
Marche Aux Grains
1000 Brussels
Belgium
Director NameMichael Charles Gaston
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 19 July 2005)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address17 Corona Road
Langdon Hill
Basildon
Essex
SS16 6HH
Director NameYves Auxence Gachoud
Date of BirthNovember 1931 (Born 92 years ago)
NationalitySwiss
StatusResigned
Appointed28 February 1992(2 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 January 2000)
RoleStockbroker
Correspondence Address28 Lower Teddington Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HJ
Director NameDavid Antony Bryan Curling
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 04 January 2002)
RoleInvestment Manager
Correspondence AddressMiddle Oakshott Farm
Hawkley
Liss
Hampshire
GU33 6LP
Director NameMr David Edward Ackroyd
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 1995)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressStanza 11 Birds Hill Road
Oxshott
Leatherhead
Surrey
KT22 0NJ
Secretary NameMr David John Heigham
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 22 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Nayland
Colchester
Essex
CO6 4JB
Director NameMiss Ramani Sivasothy
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(2 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 December 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lyndhurst Gardens
London
NW3 5NS
Director NameMr Martin John Smith
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 September 1995)
RoleStockbroker
Correspondence Address45 Allestree Road
London
SW6 6AD
Director NameMr Timothy John Worlledge
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(5 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 January 2002)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address82 Home Park Road
Wimbledon Park
London
SW19 7HR
Director NameJohn Joseph Nally
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(5 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 January 2002)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Tennyson Court
11 Dorset Square
London
NW1 6QB
Director NameMr Malcolm David Graham-Wood
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1995(6 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 05 November 1999)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressLittle Chartham
East Shalford Lane
Guildford
Surrey
GU4 8AF
Director NameRaymond Paul Backhouse
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(7 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 10 January 2002)
RoleHead Of Research
Correspondence AddressManor Farm
Bells Yew Green
Tunbridge Wells
Kent
TN3 9BH
Director NameCharles William Melly
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(7 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 July 2004)
RoleStockbroker
Correspondence Address3 Browns Coppice Avenue
Solihull
West Midlands
B91 1PL
Director NameDavid John Whistance
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(8 years, 4 months after company formation)
Appointment Duration8 years (resigned 20 December 2005)
RoleFinance Director
Correspondence Address4 Ardlui Road
London
SE27 9HP
Director NameChristopher Donald Mathews
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed15 January 1999(9 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 December 2001)
RoleStockbroker
Correspondence Address24 Alwyn Avenue
London
W4 4PB
Director NameNicholas Charles Spearing
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(9 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 January 2006)
RoleStockbroker
Correspondence AddressSegenhoe Manor
Segenhoe, Ridgmont
Bedford
Bedfordshire
MK43 0XW
Director NameMr Richard Anthony Charnock
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(12 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2006)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Multon Road
London
SW18 3LH
Director NameMr Jonathan James Mark Olav Gray
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(14 years after company formation)
Appointment Duration1 year, 10 months (resigned 07 July 2005)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address10 Queens Elm Square
London
SW3 6ED
Director NameGerrit Verlodt
Date of BirthApril 1959 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed21 March 2005(15 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 June 2006)
RoleChief Financial Officer
Correspondence Address8 Aria House
5-15 Newton Street
London
WC2B 5EN
Director NameJean Jacques Baudet
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed13 May 2005(15 years, 9 months after company formation)
Appointment Duration1 year (resigned 05 June 2006)
RoleFinance Director
Correspondence AddressAvenue De La Tanche 5,Box 5
Brussels
1160
Foreign
Director NameJean Pierre Straet
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBelgian
StatusResigned
Appointed13 May 2005(15 years, 9 months after company formation)
Appointment Duration1 year (resigned 05 June 2006)
RoleHead Of Risk Management
Correspondence AddressAvenue Armand Huysmans No 75 Bus 15
Brussels
1050
Foreign
Director NameLuc Vandewalle
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBelgian
StatusResigned
Appointed13 May 2005(15 years, 9 months after company formation)
Appointment Duration1 year (resigned 05 June 2006)
RoleBanker
Correspondence AddressGerard Davidstraat 20
Marke (Kortrijk)
8570
Belgium
Director NameDr Bruno Colmant
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed13 May 2005(15 years, 9 months after company formation)
Appointment Duration1 year (resigned 05 June 2006)
RoleBanker
Correspondence AddressWindmo Lenlaan, 62
Sterrebeek
B-1233
Belgium
Secretary NameMark Thomas Gordon
NationalityBritish
StatusResigned
Appointed22 December 2005(16 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 April 2007)
RoleCorporate Lawyer
Correspondence AddressBrands Cottage
Hedingham Road Wethersfield
Chelmsford
Essex
CM7 4EH
Director NameMr Graeme John Dell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(16 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Mount Ararat Road
Richmond
Surrey
TW10 6PN

Location

Registered Address9th Floor 100 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2005
Turnover£35,989,000
Net Worth-£25,473,000
Cash£2,523,000
Current Liabilities£142,983,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End03 June

Filing History

26 July 2017Final Gazette dissolved following liquidation (1 page)
26 July 2017Final Gazette dissolved following liquidation (1 page)
26 April 2017Return of final meeting in a members' voluntary winding up (3 pages)
26 April 2017Liquidators' statement of receipts and payments to 21 March 2017 (5 pages)
26 April 2017Liquidators' statement of receipts and payments to 21 March 2017 (5 pages)
26 April 2017Return of final meeting in a members' voluntary winding up (3 pages)
8 November 2016Liquidators' statement of receipts and payments to 16 October 2016 (5 pages)
8 November 2016Liquidators' statement of receipts and payments to 16 October 2016 (5 pages)
16 May 2016Liquidators' statement of receipts and payments to 16 April 2016 (5 pages)
16 May 2016Liquidators' statement of receipts and payments to 16 April 2016 (5 pages)
16 May 2016Liquidators statement of receipts and payments to 16 April 2016 (5 pages)
24 November 2015Liquidators' statement of receipts and payments to 16 October 2015 (5 pages)
24 November 2015Liquidators statement of receipts and payments to 16 October 2015 (5 pages)
24 November 2015Liquidators' statement of receipts and payments to 16 October 2015 (5 pages)
27 May 2015Liquidators' statement of receipts and payments to 16 April 2015 (5 pages)
27 May 2015Liquidators' statement of receipts and payments to 16 April 2015 (5 pages)
27 May 2015Liquidators statement of receipts and payments to 16 April 2015 (5 pages)
26 November 2014Liquidators' statement of receipts and payments to 16 October 2014 (5 pages)
26 November 2014Liquidators' statement of receipts and payments to 16 October 2014 (5 pages)
26 November 2014Liquidators statement of receipts and payments to 16 October 2014 (5 pages)
27 June 2014Appointment of a voluntary liquidator (1 page)
27 June 2014Appointment of a voluntary liquidator (1 page)
27 June 2014Resignation of a liquidator (1 page)
27 June 2014Resignation of a liquidator (1 page)
16 May 2014Liquidators' statement of receipts and payments to 16 April 2014 (5 pages)
16 May 2014Liquidators' statement of receipts and payments to 16 April 2014 (5 pages)
16 May 2014Liquidators statement of receipts and payments to 16 April 2014 (5 pages)
4 November 2013Liquidators' statement of receipts and payments to 16 October 2013 (5 pages)
4 November 2013Liquidators' statement of receipts and payments to 16 October 2013 (5 pages)
4 November 2013Liquidators statement of receipts and payments to 16 October 2013 (5 pages)
9 May 2013Liquidators' statement of receipts and payments to 16 April 2013 (5 pages)
9 May 2013Liquidators statement of receipts and payments to 16 April 2013 (5 pages)
9 May 2013Liquidators' statement of receipts and payments to 16 April 2013 (5 pages)
30 October 2012Liquidators statement of receipts and payments to 16 October 2012 (5 pages)
30 October 2012Liquidators' statement of receipts and payments to 16 October 2012 (5 pages)
30 October 2012Liquidators' statement of receipts and payments to 16 October 2012 (5 pages)
9 May 2012Liquidators' statement of receipts and payments to 16 April 2012 (5 pages)
9 May 2012Liquidators statement of receipts and payments to 16 April 2012 (5 pages)
9 May 2012Liquidators' statement of receipts and payments to 16 April 2012 (5 pages)
8 November 2011Liquidators statement of receipts and payments to 16 October 2011 (5 pages)
8 November 2011Liquidators' statement of receipts and payments to 16 October 2011 (5 pages)
8 November 2011Liquidators' statement of receipts and payments to 16 October 2011 (5 pages)
18 May 2011Liquidators' statement of receipts and payments to 16 April 2011 (5 pages)
18 May 2011Liquidators statement of receipts and payments to 16 April 2011 (5 pages)
18 May 2011Liquidators' statement of receipts and payments to 16 April 2011 (5 pages)
2 November 2010Liquidators' statement of receipts and payments to 16 October 2010 (5 pages)
2 November 2010Liquidators statement of receipts and payments to 16 October 2010 (5 pages)
2 November 2010Liquidators' statement of receipts and payments to 16 October 2010 (5 pages)
7 July 2010Registered office address changed from 29-30 Cornhill London EC3V 3NF on 7 July 2010 (2 pages)
7 July 2010Registered office address changed from 29-30 Cornhill London EC3V 3NF on 7 July 2010 (2 pages)
7 July 2010Registered office address changed from 29-30 Cornhill London EC3V 3NF on 7 July 2010 (2 pages)
11 May 2010Liquidators statement of receipts and payments to 16 April 2010 (5 pages)
11 May 2010Liquidators' statement of receipts and payments to 16 April 2010 (5 pages)
11 May 2010Liquidators' statement of receipts and payments to 16 April 2010 (5 pages)
4 November 2009Liquidators' statement of receipts and payments to 16 October 2009 (5 pages)
4 November 2009Liquidators statement of receipts and payments to 16 October 2009 (5 pages)
4 November 2009Liquidators' statement of receipts and payments to 16 October 2009 (5 pages)
18 May 2009Liquidators statement of receipts and payments to 16 April 2009 (5 pages)
18 May 2009Liquidators' statement of receipts and payments to 16 April 2009 (5 pages)
18 May 2009Liquidators' statement of receipts and payments to 16 April 2009 (5 pages)
1 November 2008Liquidators' statement of receipts and payments to 16 October 2008 (5 pages)
1 November 2008Liquidators statement of receipts and payments to 16 October 2008 (5 pages)
1 November 2008Liquidators' statement of receipts and payments to 16 October 2008 (5 pages)
1 May 2008Liquidators statement of receipts and payments to 16 October 2008 (5 pages)
1 May 2008Liquidators' statement of receipts and payments to 16 October 2008 (5 pages)
1 May 2008Liquidators' statement of receipts and payments to 16 October 2008 (5 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
27 April 2007Declaration of solvency (4 pages)
27 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 April 2007Appointment of a voluntary liquidator (1 page)
27 April 2007Appointment of a voluntary liquidator (1 page)
27 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 April 2007Declaration of solvency (4 pages)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007Secretary resigned (1 page)
28 March 2007Return made up to 28/02/07; full list of members (5 pages)
28 March 2007Return made up to 28/02/07; full list of members (5 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
1 December 2006Full accounts made up to 31 December 2005 (23 pages)
1 December 2006Full accounts made up to 31 December 2005 (23 pages)
2 November 2006Accounting reference date shortened from 31/03/07 to 03/06/06 (1 page)
2 November 2006Accounting reference date shortened from 31/03/07 to 03/06/06 (1 page)
16 October 2006Registered office changed on 16/10/06 from: po box 515 6 broadgate london EC2M 2RP (1 page)
16 October 2006Registered office changed on 16/10/06 from: po box 515 6 broadgate london EC2M 2RP (1 page)
2 October 2006Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page)
2 October 2006Company name changed williams de broe PLC\certificate issued on 02/10/06 (2 pages)
2 October 2006Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page)
2 October 2006Company name changed williams de broe PLC\certificate issued on 02/10/06 (2 pages)
4 September 2006Full accounts made up to 31 December 2004 (25 pages)
4 September 2006Full accounts made up to 31 December 2004 (25 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
4 April 2006Return made up to 28/02/06; full list of members (4 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Return made up to 28/02/06; full list of members (4 pages)
4 April 2006Director's particulars changed (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
25 January 2006New secretary appointed (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006New secretary appointed (1 page)
25 January 2006Secretary resigned (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
15 September 2005Ad 31/08/05--------- £ si 1000000@1=1000000 £ ic 10012500/11012500 (2 pages)
15 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 September 2005Ad 31/08/05--------- £ si 1000000@1=1000000 £ ic 10012500/11012500 (2 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
22 March 2005Return made up to 28/02/05; full list of members (9 pages)
22 March 2005Return made up to 28/02/05; full list of members (9 pages)
5 November 2004Particulars of mortgage/charge (5 pages)
5 November 2004Particulars of mortgage/charge (5 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
25 June 2004Full accounts made up to 31 December 2003 (24 pages)
25 June 2004Full accounts made up to 31 December 2003 (24 pages)
16 March 2004Return made up to 28/02/04; full list of members (10 pages)
16 March 2004Return made up to 28/02/04; full list of members (10 pages)
6 September 2003New director appointed (2 pages)
6 September 2003New director appointed (2 pages)
24 July 2003Full accounts made up to 31 December 2002 (26 pages)
24 July 2003Full accounts made up to 31 December 2002 (26 pages)
18 March 2003Return made up to 28/02/03; full list of members (9 pages)
18 March 2003Return made up to 28/02/03; full list of members (9 pages)
15 June 2002Full accounts made up to 31 December 2001 (22 pages)
15 June 2002Full accounts made up to 31 December 2001 (22 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
14 March 2002Return made up to 28/02/02; full list of members (8 pages)
14 March 2002Return made up to 28/02/02; full list of members (8 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
14 December 2001Declaration of satisfaction of mortgage/charge (1 page)
14 December 2001Declaration of satisfaction of mortgage/charge (1 page)
26 October 2001Declaration of satisfaction of mortgage/charge (1 page)
26 October 2001Declaration of satisfaction of mortgage/charge (1 page)
26 October 2001Declaration of satisfaction of mortgage/charge (1 page)
26 October 2001Declaration of satisfaction of mortgage/charge (1 page)
26 October 2001Declaration of satisfaction of mortgage/charge (1 page)
26 October 2001Declaration of satisfaction of mortgage/charge (1 page)
26 October 2001Declaration of satisfaction of mortgage/charge (1 page)
26 October 2001Declaration of satisfaction of mortgage/charge (1 page)
18 July 2001Full accounts made up to 31 December 2000 (22 pages)
18 July 2001Full accounts made up to 31 December 2000 (22 pages)
8 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 November 2000Full accounts made up to 31 December 1999 (21 pages)
2 November 2000Full accounts made up to 31 December 1999 (21 pages)
18 July 2000Particulars of mortgage/charge (10 pages)
18 July 2000Particulars of mortgage/charge (10 pages)
15 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
15 November 1999Director's particulars changed (1 page)
15 November 1999Director's particulars changed (1 page)
5 October 1999Full accounts made up to 31 December 1998 (19 pages)
5 October 1999Full accounts made up to 31 December 1998 (19 pages)
27 May 1999Particulars of mortgage/charge (6 pages)
27 May 1999Particulars of mortgage/charge (6 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
12 March 1999Return made up to 28/02/99; no change of members (14 pages)
12 March 1999Return made up to 28/02/99; no change of members (14 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
28 September 1998Director's particulars changed (1 page)
28 September 1998Director's particulars changed (1 page)
21 September 1998Full accounts made up to 31 December 1997 (17 pages)
21 September 1998Full accounts made up to 31 December 1997 (17 pages)
13 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
13 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
23 December 1997New director appointed (3 pages)
23 December 1997New director appointed (3 pages)
22 November 1997Particulars of mortgage/charge (7 pages)
22 November 1997Particulars of mortgage/charge (7 pages)
4 November 1997Particulars of mortgage/charge (8 pages)
4 November 1997Particulars of mortgage/charge (8 pages)
24 July 1997Full accounts made up to 31 December 1996 (18 pages)
24 July 1997Full accounts made up to 31 December 1996 (18 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
13 March 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
13 March 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
3 July 1996Auditor's resignation (1 page)
3 July 1996Auditor's resignation (1 page)
2 July 1996Full accounts made up to 31 December 1995 (16 pages)
2 July 1996Full accounts made up to 31 December 1995 (16 pages)
28 March 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
28 March 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
9 October 1995Director resigned;new director appointed (2 pages)
9 October 1995Director resigned;new director appointed (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
29 March 1995Return made up to 28/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
29 March 1995Full accounts made up to 31 December 1994 (16 pages)
29 March 1995Full accounts made up to 31 December 1994 (16 pages)
29 March 1995Return made up to 28/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
7 June 1994Full accounts made up to 31 December 1993 (16 pages)
7 June 1994Full accounts made up to 31 December 1993 (16 pages)
25 March 1993Full accounts made up to 31 December 1992 (16 pages)
25 March 1993Full accounts made up to 31 December 1992 (16 pages)
17 March 1992Full accounts made up to 27 September 1991 (13 pages)
17 March 1992Full accounts made up to 27 September 1991 (13 pages)
12 March 1991Full accounts made up to 23 September 1990 (13 pages)
12 March 1991Full accounts made up to 23 September 1990 (13 pages)
29 June 1990New director appointed (2 pages)
29 June 1990New director appointed (2 pages)
28 June 1990Memorandum and Articles of Association (12 pages)
28 June 1990Memorandum and Articles of Association (12 pages)
28 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 June 1990Company name changed plusgilt PUBLIC LIMITED COMPANY\certificate issued on 25/06/90 (2 pages)
22 June 1990Company name changed plusgilt PUBLIC LIMITED COMPANY\certificate issued on 25/06/90 (2 pages)
15 March 1990Secretary resigned;new secretary appointed (2 pages)
15 March 1990Secretary resigned;new secretary appointed (2 pages)
10 August 1989Incorporation (9 pages)
10 August 1989Incorporation (9 pages)