Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director Name | Andrew James Nicholson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2013(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 November 2015) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 April 2013(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 November 2015) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mr Christopher George Pearson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1994) |
Role | Bank Official |
Correspondence Address | Fenners 5 Esher Place Avenue Esher Surrey KT10 8PU |
Director Name | Neil Wilson Hepburn |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1994) |
Role | Bank Official |
Correspondence Address | 43 Forest Dean Fleet Hampshire GU13 8TT |
Director Name | Kevin Farmer |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1994) |
Role | Bank Officer |
Country of Residence | England |
Correspondence Address | 27 Cody Road Cove Farnborough Hampshire GU14 0BX |
Director Name | Mr Martin John Waghorn |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 March 1993) |
Role | Bank Manager |
Correspondence Address | 1 Hudsons Tadworth Surrey KT20 5TZ |
Director Name | Mr Michael Fairmaner Heygate Adler |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 September 1998) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | New England House New England Hill West End Woking Surrey GU24 9PY |
Secretary Name | John Albert Lea |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Peter Brian Caswebow |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(4 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 December 1994) |
Role | Bank Official |
Correspondence Address | 6 Lawhead Place Penicuik Midlothian EH26 9JU Scotland |
Director Name | Ian Reid |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(4 years after company formation) |
Appointment Duration | 7 years (resigned 22 October 2001) |
Role | Bank Official |
Correspondence Address | 45 Stricklands Lane Penwortham Preston PR1 9XU |
Director Name | Timothy Charles Stalkartt |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(4 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 July 2002) |
Role | Bank Official |
Correspondence Address | 86 Benslow Lane Hitchin Hertfordshire SG4 9RA |
Director Name | David Arthur Sutcliffe |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 1996) |
Role | Bank Official |
Correspondence Address | Corinthians 33 Mortimers Lane, Fair Oak Eastleigh Hampshire SO50 7BH |
Director Name | Eric Galbraith |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 January 2001) |
Role | Insurance Broker |
Correspondence Address | Warnocks Thornton Road, Thorntonhall Glasgow G74 5AL Scotland |
Secretary Name | Simon Christopher Dare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 January 2000) |
Role | Company Director |
Correspondence Address | 6 Bishops Road Upper Hale Farnham Surrey GU9 0JA |
Secretary Name | Carolyn Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 9 Bedford Court Mowbray Road Upper Norwood London SE19 2RW |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(10 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | John Albert Lea |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 April 2004) |
Role | Bank Official |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Antoinette Una Moriarty |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 April 2004) |
Role | Bank Official |
Correspondence Address | 555 Rayners Lane Pinner Middlesex HA5 5HP |
Director Name | Ms Angela Mary Cunningham |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2008) |
Role | Asst Co Secretary |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Mr Derek John Lewis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Secretary Name | Lorraine May Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 6 Tabard Road Whitley Bridge Goole North Yorkshire DN14 0UP |
Secretary Name | Mr Marcos Castro |
---|---|
Status | Resigned |
Appointed | 02 November 2007(17 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 2b St Johns Road Redhill Surrey RH1 6HF |
Director Name | Mr Neil Clark Macarthur |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | Mr Gary Robert McNeilly Stewart |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2010) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 10 Burnbrae Avenue Edinburgh EH12 8AU Scotland |
Secretary Name | Robyn Fay Beresford |
---|---|
Status | Resigned |
Appointed | 01 August 2008(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2010) |
Role | Company Director |
Correspondence Address | 21/5 West Bryson Road Edinburgh EH11 1BN Scotland |
Secretary Name | Barbara Charlotte Wallace |
---|---|
Status | Resigned |
Appointed | 05 February 2010(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 May 2011) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | James Anthony Jackson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(20 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 April 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Barbara Charlotte Wallace |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(20 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 April 2013) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Yvonne Wood |
---|---|
Status | Resigned |
Appointed | 24 May 2011(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 April 2013) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Registered Address | 135 Bishopsgate London EC2M 3UR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
100k at £1 | Royal Bank Of Scotland Group Independent Financial Services Limited 100.00% Ordinary |
---|---|
1 at £1 | Glyns Nominees LTD 0.00% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2015 | Application to strike the company off the register (3 pages) |
30 July 2015 | Application to strike the company off the register (3 pages) |
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
6 July 2015 | Statement by Directors (1 page) |
6 July 2015 | Resolutions
|
6 July 2015 | Solvency Statement dated 26/06/15 (1 page) |
6 July 2015 | Statement of capital on 6 July 2015
|
6 July 2015 | Statement of capital on 6 July 2015
|
6 July 2015 | Statement by Directors (1 page) |
6 July 2015 | Resolutions
|
6 July 2015 | Statement of capital on 6 July 2015
|
6 July 2015 | Solvency Statement dated 26/06/15 (1 page) |
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
29 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
17 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
11 April 2013 | Appointment of Andrew James Nicholson as a director (2 pages) |
11 April 2013 | Appointment of Andrew James Nicholson as a director (2 pages) |
10 April 2013 | Termination of appointment of Yvonne Wood as a secretary (1 page) |
10 April 2013 | Termination of appointment of Yvonne Wood as a secretary (1 page) |
10 April 2013 | Termination of appointment of Barbara Wallace as a director (1 page) |
10 April 2013 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
10 April 2013 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
10 April 2013 | Termination of appointment of Barbara Wallace as a director (1 page) |
20 November 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
20 November 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
19 November 2012 | Termination of appointment of James Jackson as a director (1 page) |
19 November 2012 | Termination of appointment of James Jackson as a director (1 page) |
8 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
30 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 December 2010 (11 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 December 2010 (11 pages) |
25 May 2011 | Termination of appointment of Barbara Wallace as a secretary (1 page) |
25 May 2011 | Termination of appointment of Barbara Wallace as a secretary (1 page) |
25 May 2011 | Appointment of Yvonne Wood as a secretary (2 pages) |
25 May 2011 | Appointment of Yvonne Wood as a secretary (2 pages) |
24 May 2011 | Termination of appointment of Barbara Wallace as a secretary (1 page) |
24 May 2011 | Termination of appointment of Barbara Wallace as a secretary (1 page) |
3 October 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
3 October 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
1 October 2010 | Appointment of James Anthony Jackson as a director (2 pages) |
1 October 2010 | Termination of appointment of Gary Stewart as a director (1 page) |
1 October 2010 | Appointment of James Anthony Jackson as a director (2 pages) |
1 October 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
1 October 2010 | Termination of appointment of Gary Stewart as a director (1 page) |
1 October 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
5 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
24 February 2010 | Appointment of Barbara Charlotte Wallace as a secretary (2 pages) |
24 February 2010 | Appointment of Barbara Charlotte Wallace as a secretary (2 pages) |
19 February 2010 | Termination of appointment of Robyn Beresford as a secretary (1 page) |
19 February 2010 | Termination of appointment of Robyn Beresford as a secretary (1 page) |
17 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
24 December 2009 | Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2TH on 24 December 2009 (1 page) |
24 December 2009 | Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2TH on 24 December 2009 (1 page) |
22 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
18 March 2009 | Director's change of particulars / gary stewart / 04/03/2009 (1 page) |
18 March 2009 | Director's change of particulars / gary stewart / 04/03/2009 (1 page) |
18 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
18 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
5 August 2008 | Appointment terminated secretary marcos castro (1 page) |
5 August 2008 | Appointment terminated secretary marcos castro (1 page) |
4 August 2008 | Secretary appointed robyn fay beresford (1 page) |
4 August 2008 | Secretary appointed robyn fay beresford (1 page) |
8 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
8 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
26 March 2008 | Director appointed mr neil clark macarthur (1 page) |
26 March 2008 | Director appointed mr neil clark macarthur (1 page) |
26 March 2008 | Director appointed mr gary robert, mcneilly stewart (1 page) |
26 March 2008 | Director appointed mr gary robert, mcneilly stewart (1 page) |
25 March 2008 | Appointment terminated director angela cunningham (1 page) |
25 March 2008 | Appointment terminated director derek lewis (1 page) |
25 March 2008 | Appointment terminated director angela cunningham (1 page) |
25 March 2008 | Appointment terminated director derek lewis (1 page) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | New secretary appointed (1 page) |
9 November 2007 | New secretary appointed (1 page) |
9 November 2007 | Secretary resigned (1 page) |
18 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
18 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
12 March 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
12 March 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
3 October 2006 | Return made up to 01/09/06; full list of members (5 pages) |
3 October 2006 | Return made up to 01/09/06; full list of members (5 pages) |
2 June 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
2 June 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
22 September 2005 | Return made up to 01/09/05; full list of members (5 pages) |
22 September 2005 | Return made up to 01/09/05; full list of members (5 pages) |
5 September 2005 | Accounts for a dormant company made up to 31 December 2004 (12 pages) |
5 September 2005 | Accounts for a dormant company made up to 31 December 2004 (12 pages) |
18 August 2005 | Auditor's resignation (1 page) |
18 August 2005 | Auditor's resignation (1 page) |
30 September 2004 | Return made up to 01/09/04; full list of members (5 pages) |
30 September 2004 | Return made up to 01/09/04; full list of members (5 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New secretary appointed (4 pages) |
8 May 2004 | New secretary appointed (4 pages) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
3 October 2003 | Return made up to 01/09/03; full list of members (5 pages) |
3 October 2003 | Return made up to 01/09/03; full list of members (5 pages) |
3 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
27 September 2002 | Return made up to 01/09/02; full list of members (5 pages) |
27 September 2002 | Return made up to 01/09/02; full list of members (5 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | New director appointed (2 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 February 2002 | Resolutions
|
28 February 2002 | Resolutions
|
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | New director appointed (2 pages) |
14 September 2001 | Return made up to 01/09/01; full list of members (5 pages) |
14 September 2001 | Return made up to 01/09/01; full list of members (5 pages) |
14 April 2001 | Secretary resigned (1 page) |
14 April 2001 | Secretary resigned (1 page) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
5 January 2001 | Return made up to 12/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 12/12/00; full list of members (6 pages) |
25 May 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
25 May 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
5 April 2000 | Auditor's resignation (1 page) |
5 April 2000 | Auditor's resignation (1 page) |
30 January 2000 | New secretary appointed (2 pages) |
30 January 2000 | New secretary appointed (2 pages) |
30 January 2000 | Secretary resigned (1 page) |
30 January 2000 | Secretary resigned (1 page) |
22 December 1999 | Full accounts made up to 30 September 1999 (14 pages) |
22 December 1999 | Full accounts made up to 30 September 1999 (14 pages) |
20 December 1999 | Return made up to 12/12/99; full list of members (7 pages) |
20 December 1999 | Return made up to 12/12/99; full list of members (7 pages) |
30 December 1998 | Return made up to 12/12/98; no change of members (7 pages) |
30 December 1998 | Return made up to 12/12/98; no change of members (7 pages) |
21 December 1998 | Full accounts made up to 30 September 1998 (14 pages) |
21 December 1998 | Full accounts made up to 30 September 1998 (14 pages) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | Secretary resigned (1 page) |
6 October 1998 | Auditor's resignation (1 page) |
6 October 1998 | Auditor's resignation (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
29 December 1997 | Full accounts made up to 30 September 1997 (13 pages) |
29 December 1997 | Full accounts made up to 30 September 1997 (13 pages) |
19 December 1997 | Return made up to 12/12/97; full list of members (7 pages) |
19 December 1997 | Return made up to 12/12/97; full list of members (7 pages) |
23 December 1996 | Full accounts made up to 30 September 1996 (13 pages) |
23 December 1996 | Return made up to 12/12/96; full list of members (7 pages) |
23 December 1996 | Full accounts made up to 30 September 1996 (13 pages) |
23 December 1996 | Return made up to 12/12/96; full list of members (7 pages) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
11 March 1996 | Registered office changed on 11/03/96 from: 67 lombard street london EC3P 3DL (1 page) |
11 March 1996 | Registered office changed on 11/03/96 from: 67 lombard street london EC3P 3DL (1 page) |
11 February 1996 | Full accounts made up to 30 September 1995 (13 pages) |
11 February 1996 | Full accounts made up to 30 September 1995 (13 pages) |
21 December 1995 | Return made up to 12/12/95; no change of members (14 pages) |
21 December 1995 | Return made up to 12/12/95; no change of members (14 pages) |
14 November 1995 | New director appointed (4 pages) |
14 November 1995 | New director appointed (4 pages) |
27 March 1995 | Location of debenture register (2 pages) |
27 March 1995 | Location of debenture register (2 pages) |
27 March 1995 | Location of register of members (non legible) (1 page) |
27 March 1995 | Location of register of members (non legible) (1 page) |
27 March 1995 | Location of register of directors' interests (1 page) |
27 March 1995 | Location of register of directors' interests (1 page) |
9 December 1994 | Full accounts made up to 30 September 1994 (13 pages) |
9 December 1994 | Full accounts made up to 30 September 1994 (13 pages) |
21 February 1992 | Full accounts made up to 30 September 1991 (7 pages) |
21 February 1992 | Full accounts made up to 30 September 1991 (7 pages) |
11 April 1991 | Ad 27/03/91--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
11 April 1991 | Ad 27/03/91--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
22 November 1990 | Memorandum and Articles of Association (7 pages) |
22 November 1990 | Memorandum and Articles of Association (7 pages) |
14 November 1990 | Resolutions
|
14 November 1990 | Resolutions
|