London
SW1A 1JB
Director Name | Jonathan Mark Hall |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2011(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 January 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 78 St James' Street London SW1A 1JB |
Secretary Name | Karen Lyon |
---|---|
Status | Closed |
Appointed | 23 May 2011(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 29 January 2013) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Donald Peter Lines |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | Bermudian |
Status | Resigned |
Appointed | 28 September 1992(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1994) |
Role | Bank Manager |
Correspondence Address | Mill Point Fairylands Pembroke Foreign |
Director Name | Mr Robert Arthur Affleck |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 12 Merrilyn Close Claygate Esher Surrey KT10 0EQ |
Director Name | Charles Philip Talbot Vaughan-Johnson |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(2 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 May 1997) |
Role | Banker |
Correspondence Address | Apt 30 Cloverdale South Road Devonshire Bermuda |
Director Name | Mr William Donald Thomson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | Bermudian |
Status | Resigned |
Appointed | 28 September 1992(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1994) |
Role | Bank Manager |
Correspondence Address | Fontana Warwick Foreign |
Director Name | Barry Lawrence Shailer |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1994) |
Role | Banker |
Correspondence Address | 8 Badgers Hill Virginia Water Surrey GU25 4SB |
Secretary Name | Miss Eliza Ann Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | Tangley 105 Kings Road Farncombe Godalming Surrey GU7 3EU |
Director Name | Mr Graham Douglas Richardson |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(2 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 June 1993) |
Role | Banker |
Correspondence Address | B-6 Hibiscus Warwick Villas 106/110 Middle Road Warwick Wr09 |
Director Name | Mr David Anthony Sykes |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 April 1996) |
Role | Portfolio Manager |
Correspondence Address | 60a Trinity Church Square London SE1 4HY |
Director Name | Cummings Vail Zuill |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British (Bermudian) |
Status | Resigned |
Appointed | 01 April 1994(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 1998) |
Role | Bank Manager |
Correspondence Address | The Cocoon 9 Kirkdale Drive Warwick Foreign Bermuda |
Director Name | Henry Blackburn Smith |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1996) |
Role | Banker |
Correspondence Address | High Time 8 High Time Drive Southampton Sb 04 |
Secretary Name | Mr Robert Arthur Affleck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(3 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 June 1995) |
Role | Accountant |
Correspondence Address | 12 Merrilyn Close Claygate Esher Surrey KT10 0EQ |
Director Name | Graham Douglas Richardson |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1998) |
Role | Banker |
Correspondence Address | Lower House Farm 36 Church Street Bathford Somerset BA1 7RR |
Director Name | Lawrence St John Thomas Jackson |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 June 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Northampton Park London N1 2PJ |
Secretary Name | Rachel Elizabeth Butlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 March 2000) |
Role | Secretary |
Correspondence Address | 44 Stopher House Webber Street London SE1 0SE |
Director Name | Austin John O'Connor |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 1998) |
Role | Banker |
Correspondence Address | Framptons Commonwood Chipperfield Kings Langley Hertfordshire WD4 9BA |
Director Name | Mr Leslie Ian Gabb |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 August 2000) |
Role | Chartered Accountant |
Correspondence Address | 10 Campden Street London W8 7EP |
Director Name | Karen Morrison Malcolm |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 December 2004) |
Role | Lawyer/Banker |
Correspondence Address | 6 Inwood Mews Paget Pg 06 |
Director Name | Talmah Philip Morgan |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(7 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 31 December 1998) |
Role | Barrister |
Correspondence Address | Orchard Hill Rozel Court Rozel Road St Peter Port Guernsey GY1 2DY |
Director Name | Nicholas Andreas Chronias |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1999(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 December 2000) |
Role | Banker |
Correspondence Address | 2 Harlech Road London N14 7BX |
Secretary Name | Mr Leslie Ian Gabb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(9 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 August 2000) |
Role | Company Director |
Correspondence Address | 10 Campden Street London W8 7EP |
Secretary Name | Deborah Lee Crawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(9 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 19 April 2001) |
Role | Company Director |
Correspondence Address | 20 Dartmouth Court Dartmouth Grove London SE10 8AS |
Director Name | Mr Adrian Fairbourn |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2003) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 5-9 Linden Gardens London W2 4HJ |
Director Name | Charles Savin Stewart |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Denise Ann Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(10 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 13 May 2002) |
Role | Company Director |
Correspondence Address | 6 Sewdley Street Clapton London E5 0AX |
Secretary Name | Keith Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 August 2005) |
Role | Compliance |
Correspondence Address | 10 Nelson Close Willesborough Ashford Kent TN24 0UU |
Director Name | Paul Timothy O'Neill |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 2003(12 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 05 August 2005) |
Role | Banker |
Correspondence Address | 3 Capeners Close Kinnerton Street London SW1X 8EF |
Director Name | Mr Paul Alfred Smith |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 April 2011) |
Role | Banker |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Alice Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(14 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | 188 Berglen Court 7 Branch Road London E14 7JZ |
Secretary Name | Mrs Pauline Louise McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Sarah Caroline Gott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(18 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Whitworth Street London SE10 9EN |
Secretary Name | Hauwa Kassim-Momodu |
---|---|
Status | Resigned |
Appointed | 01 April 2010(19 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 May 2010) |
Role | Company Director |
Correspondence Address | 110 Northumberland Avenue Welling Kent DA16 2PZ |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
250k at £1 | Hsbc Private Bank (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,500 |
Net Worth | £109,888 |
Cash | £115,381 |
Current Liabilities | £5,493 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2012 | Application to strike the company off the register (3 pages) |
3 October 2012 | Application to strike the company off the register (3 pages) |
3 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders Statement of capital on 2012-09-03
|
3 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders Statement of capital on 2012-09-03
|
3 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders Statement of capital on 2012-09-03
|
7 June 2012 | Company name changed hsbc private trustee (uk) LIMITED\certificate issued on 07/06/12
|
7 June 2012 | Company name changed hsbc private trustee (uk) LIMITED\certificate issued on 07/06/12
|
26 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
26 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
25 April 2012 | Resolutions
|
25 April 2012 | Solvency Statement dated 20/04/12 (1 page) |
25 April 2012 | Statement of capital on 25 April 2012
|
25 April 2012 | Statement of capital on 25 April 2012
|
25 April 2012 | Statement by Directors (1 page) |
25 April 2012 | Solvency statement dated 20/04/12 (1 page) |
25 April 2012 | Resolutions
|
25 April 2012 | Statement by directors (1 page) |
31 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 September 2011 (16 pages) |
31 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 September 2011 (16 pages) |
31 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 September 2011 (16 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders
|
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders
|
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders
|
2 August 2011 | Secretary's details changed for Karen Lyon on 2 August 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Karen Lyon on 2 August 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Karen Lyon on 2 August 2011 (2 pages) |
31 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
31 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
25 May 2011 | Appointment of Karen Lyon as a secretary (2 pages) |
25 May 2011 | Appointment of Karen Lyon as a secretary (2 pages) |
5 May 2011 | Appointment of Jonathan Mark Hall as a director (2 pages) |
5 May 2011 | Appointment of Jonathan Mark Hall as a director (2 pages) |
5 May 2011 | Termination of appointment of Charles Stewart as a director (1 page) |
5 May 2011 | Termination of appointment of Paul Smith as a director (1 page) |
5 May 2011 | Appointment of Mr Edward Christopher Bloor as a director (2 pages) |
5 May 2011 | Termination of appointment of Charles Stewart as a director (1 page) |
5 May 2011 | Appointment of Mr Edward Christopher Bloor as a director (2 pages) |
5 May 2011 | Termination of appointment of Paul Smith as a director (1 page) |
20 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Director's details changed for Mr Paul Alfred Smith on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Mr Paul Alfred Smith on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Mr Paul Alfred Smith on 1 October 2009 (2 pages) |
28 June 2010 | Termination of appointment of Hauwa Kassim-Momodu as a secretary (1 page) |
28 June 2010 | Termination of appointment of Hauwa Kassim-Momodu as a secretary (1 page) |
19 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 April 2010 | Appointment of Hauwa Kassim-Momodu as a secretary (1 page) |
1 April 2010 | Termination of appointment of Sarah Maher as a secretary (1 page) |
1 April 2010 | Termination of appointment of Sarah Maher as a secretary (1 page) |
1 April 2010 | Appointment of Hauwa Kassim-Momodu as a secretary (1 page) |
25 January 2010 | Director's details changed for Charles Savin Stewart on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Charles Savin Stewart on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Charles Savin Stewart on 1 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
8 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
22 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
22 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
11 March 2009 | Appointment terminated secretary pauline mcquillan (1 page) |
11 March 2009 | Secretary appointed sarah maher (1 page) |
11 March 2009 | Appointment Terminated Secretary pauline mcquillan (1 page) |
11 March 2009 | Secretary appointed sarah maher (1 page) |
8 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
8 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
25 February 2008 | Secretary's Change of Particulars / pauline mcquillan / 31/01/2008 / HouseName/Number was: , now: 8; Street was: 1 bolney court, now: canada square; Area was: portsmouth road, now: ; Post Town was: surbiton, now: london; Region was: surrey, now: ; Post Code was: KT6 4HX, now: E14 5HQ; Country was: , now: united kingdom; Secure Officer was: false, n (1 page) |
25 February 2008 | Secretary's change of particulars / pauline mcquillan / 31/01/2008 (1 page) |
13 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
13 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
24 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
24 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 December 2006 | Return made up to 09/09/06; full list of members (2 pages) |
21 December 2006 | Return made up to 09/09/06; full list of members (2 pages) |
9 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
9 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | New secretary appointed (1 page) |
18 May 2006 | New secretary appointed (1 page) |
18 May 2006 | Secretary resigned (1 page) |
11 January 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Secretary's particulars changed (1 page) |
5 January 2006 | Director's particulars changed (1 page) |
5 January 2006 | Director's particulars changed (1 page) |
5 December 2005 | Return made up to 09/09/05; full list of members (2 pages) |
5 December 2005 | Return made up to 09/09/05; full list of members (2 pages) |
27 October 2005 | Secretary's particulars changed (1 page) |
27 October 2005 | Secretary's particulars changed (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | New secretary appointed (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | New secretary appointed (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
3 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
13 January 2005 | Company name changed somers trust (uk) LIMITED\certificate issued on 13/01/05 (2 pages) |
13 January 2005 | Company name changed somers trust (uk) LIMITED\certificate issued on 13/01/05 (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
30 September 2004 | Return made up to 09/09/04; full list of members (7 pages) |
30 September 2004 | Return made up to 09/09/04; full list of members (7 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: 3RD floor austin friars house 2-6 austin friars london EC2N 2LX (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 3RD floor austin friars house 2-6 austin friars london EC2N 2LX (1 page) |
13 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
13 October 2003 | Return made up to 09/09/03; full list of members (8 pages) |
13 October 2003 | Return made up to 09/09/03; full list of members (8 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
16 September 2002 | Return made up to 09/09/02; full list of members
|
16 September 2002 | Return made up to 09/09/02; full list of members (7 pages) |
1 June 2002 | New secretary appointed (2 pages) |
1 June 2002 | New secretary appointed (2 pages) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
31 October 2001 | Return made up to 09/09/01; full list of members (6 pages) |
31 October 2001 | Return made up to 09/09/01; full list of members (6 pages) |
13 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
13 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | New secretary appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | Director resigned (1 page) |
18 December 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
18 December 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
14 September 2000 | Return made up to 09/09/00; full list of members (5 pages) |
14 September 2000 | Return made up to 09/09/00; full list of members (5 pages) |
23 August 2000 | Full accounts made up to 30 June 2000 (9 pages) |
23 August 2000 | Full accounts made up to 30 June 2000 (9 pages) |
22 August 2000 | Secretary resigned;director resigned (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Secretary resigned;director resigned (1 page) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Location of register of members (1 page) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Location of register of members (1 page) |
27 September 1999 | Return made up to 09/09/99; full list of members
|
27 September 1999 | Return made up to 09/09/99; full list of members (6 pages) |
17 September 1999 | Memorandum and Articles of Association (51 pages) |
17 September 1999 | Memorandum and Articles of Association (51 pages) |
7 September 1999 | Full accounts made up to 30 June 1999 (8 pages) |
7 September 1999 | Full accounts made up to 30 June 1999 (8 pages) |
1 September 1999 | Resolutions
|
1 September 1999 | Resolutions
|
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
17 September 1998 | Return made up to 09/09/98; full list of members (8 pages) |
17 September 1998 | Return made up to 09/09/98; full list of members (8 pages) |
10 September 1998 | Full accounts made up to 30 June 1998 (7 pages) |
10 September 1998 | Full accounts made up to 30 June 1998 (7 pages) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | New director appointed (2 pages) |
6 March 1998 | Resolutions
|
6 March 1998 | Resolutions
|
20 January 1998 | Memorandum and Articles of Association (50 pages) |
20 January 1998 | Memorandum and Articles of Association (50 pages) |
2 January 1998 | Company name changed bermuda trust (uk) LIMITED\certificate issued on 05/01/98 (2 pages) |
2 January 1998 | Company name changed bermuda trust (uk) LIMITED\certificate issued on 05/01/98 (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
2 November 1997 | Full accounts made up to 30 June 1997 (8 pages) |
2 November 1997 | Full accounts made up to 30 June 1997 (8 pages) |
31 October 1997 | Resolutions
|
31 October 1997 | Resolutions
|
15 September 1997 | Return made up to 09/09/97; full list of members (6 pages) |
15 September 1997 | Return made up to 09/09/97; full list of members (2 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
1 October 1996 | Full accounts made up to 30 June 1996 (9 pages) |
1 October 1996 | Full accounts made up to 30 June 1996 (9 pages) |
17 September 1996 | Return made up to 09/09/96; no change of members (6 pages) |
17 September 1996 | Return made up to 09/09/96; no change of members (6 pages) |
9 September 1996 | Director resigned (2 pages) |
9 September 1996 | New director appointed (1 page) |
28 June 1996 | Director resigned (1 page) |
28 June 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
28 November 1995 | Accounts made up to 30 June 1995 (5 pages) |
28 November 1995 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
15 September 1995 | Return made up to 09/09/95; full list of members
|
15 September 1995 | Return made up to 09/09/95; full list of members (9 pages) |
14 June 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
21 June 1991 | Ad 14/05/91--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
21 June 1991 | Ad 14/05/91--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
9 April 1991 | Memorandum and Articles of Association (9 pages) |
9 April 1991 | Memorandum and Articles of Association (9 pages) |