Company NameIng Lease (UK) Twelve Limited
Company StatusDissolved
Company Number02587871
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 2 months ago)
Dissolution Date5 April 2022 (2 years ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Adrian Neil Marsh
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(24 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 05 April 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence Address8-10 Moorgate Moorgate
London
EC2R 6DA
Director NameMr Simon Peter Berg
Date of BirthOctober 1965 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed01 February 2016(24 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 05 April 2022)
RoleBanker
Country of ResidenceEngland
Correspondence Address8-10 Moorgate Moorgate
London
EC2R 6DA
Director NameMr Greg John Richardson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2019(28 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 05 April 2022)
RoleUk Head Of Internal Control, Regulatory Reporting
Country of ResidenceEngland
Correspondence Address8-10 Moorgate Moorgate
London
EC2R 6DA
Director NameMr Marc Jeremy Tendler
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Frithwood Avenue
Northwood
Middlesex
Ha6
Secretary NameMr Marc Jeremy Tendler
NationalityBritish
StatusResigned
Appointed04 April 1991(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Frithwood Avenue
Northwood
Middlesex
Ha6
Director NameMr Philip Derby
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(1 month after company formation)
Appointment Duration13 years, 2 months (resigned 28 June 2004)
RoleBanker
Correspondence AddressDorchester House
13 Holmes Close Sunninghill
Ascot
Berkshire
SL5 9TJ
Director NameMr Marc Jeremy Tendler
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(1 month after company formation)
Appointment Duration7 years, 11 months (resigned 16 March 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Frithwood Avenue
Northwood
Middlesex
Ha6
Director NameKoen De Boer
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed10 April 1991(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 26 May 1994)
RoleDeputy Managing Director Nmb Lease N V
Correspondence AddressMr Troelstralaan 1
Amstelveen 1181 Vd
Foreign
Director NameMr Tjomme Jessurun Doliveira
Date of BirthJuly 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed10 April 1991(1 month, 1 week after company formation)
Appointment Duration4 years (resigned 04 May 1995)
RoleBanker
Correspondence AddressAbel Tasmanlaan 19
3603 Gc Maarssen
Foreign
Director NameMr Joseph Robert Wilson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address18 Aldenholme
Ellesmere Road
Weybridge
Surrey
KT13 0JF
Director NameMr Joseph Robert Wilson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(1 month, 1 week after company formation)
Appointment Duration7 years (resigned 09 April 1998)
RoleManaging Director Finance Company
Country of ResidenceUnited Kingdom
Correspondence Address18 Aldenholme
Ellesmere Road
Weybridge
Surrey
KT13 0JF
Director NameDrs Gilles Antoine Marcel Van Der Meer
Date of BirthJuly 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed10 April 1991(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 12 February 1996)
RoleDeputy Managing Director
Correspondence AddressBeysterveld 177
Amsterdam
N-H 1083 Kc
Foreign
Director NameEric Alexander Gerald Heron
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 16 February 1999)
RoleCompany Director
Correspondence Address16 Kerver Lane
Dunnington
York
YO1 5SH
Director NameMr John David Patterson
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(1 month, 2 weeks after company formation)
Appointment Duration5 years (resigned 25 April 1996)
RoleDirector-Finance Company
Correspondence AddressDrumlowna 161 Ballynahinch Road
Hillsborough
County Down
BT26 6BG
Northern Ireland
Secretary NameMr Frederick Yue
NationalityBritish
StatusResigned
Appointed13 May 1991(2 months, 1 week after company formation)
Appointment Duration13 years, 8 months (resigned 25 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Regent Road
Surbiton
Surrey
KT5 8NN
Director NameMr Edward Campbell Henderson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(4 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 November 2000)
RoleDirector-Finance Company
Correspondence Address4 Grove Gardens
Chantry Gap Upper Poppleton
York
Yorkshire
YO2 6DE
Director NameColin Malcolm Gordon
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(2 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 May 1997)
RoleCompany Director
Correspondence AddressQueen Anne Cottage The Drive
Wonersh
Guildford
Surrey
GU5 0QW
Director NameAntoine Albert Roell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed04 February 1995(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 1997)
RoleCompany Director
Correspondence AddressWeteringschaus 45
Amsterdam
Noord-Holland
1017 Rw
Director NameWillem Van Delft
Date of BirthJuly 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed30 September 1995(4 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 February 2002)
RoleCompany Director
Correspondence AddressKrullenlaan 21
2061 Ht Blocmendaal
Holland
Director NameVincent Thomas Maria Laumans
Date of BirthDecember 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed15 May 1996(5 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 July 2000)
RoleCompany Director
Correspondence AddressAmstelhove 9
Amstelveen
The Netherlands
1181 Pa
Director NameMr Andrew Edward Christopher Webster
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(5 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2001)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFig Lodge
Cheriton Road
Winchester
Hampshire
SO22 5AX
Director NamePeter Spanhaak
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed04 September 1997(6 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 March 2004)
RoleCompany Director
Correspondence AddressBurgemeester Roosmale
Nepveulaan 23
7313 Ex Apeldorn
The Netherlands
Director NamePaul Robert Matthew Bartley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(7 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 24 January 2003)
RoleFinancier
Correspondence AddressBuckleswood
East Grinstead Road
North Chailey
East Sussex
BN8 4JA
Director NameMr Thomas George Dramby
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1998(7 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 September 2005)
RoleBanking
Country of ResidenceEngland
Correspondence Address22 Cliddesden Court
Basingstoke
Hampshire
RG21 3ES
Director NamePaul John Fisher
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(9 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 28 June 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence Address59 George Street
Maulden
Bedford
Bedfordshire
MK45 2DD
Director NameRobert Harris
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Draytons View
Greenham
Newbury
Berkshire
RG19 8SA
Director NameMrewelyn William Llewelyn Lewis
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(13 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2011)
RoleGroup Finance Officer
Country of ResidenceEngland
Correspondence Address60 High Street
Redhill
Surrey
RH1 1NY
Secretary NameMrewelyn William Llewelyn Lewis
NationalityBritish
StatusResigned
Appointed25 January 2005(13 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2011)
RoleGroup Finance Officer
Country of ResidenceEngland
Correspondence Address60 High Street
Redhill
Surrey
RH1 1NY
Director NameMr Christopher Paul Stamper
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(14 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 High Street
Redhill
Surrey
RH1 1NY
Director NameDaniel Nicholas Owen Francis
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(14 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2016)
RoleRisk Compliance Director
Country of ResidenceUnited Kingdom
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameMr Andrew Michael Ebsworthy Tapson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(20 years after company formation)
Appointment Duration4 years, 8 months (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 High Street
Redhill
Surrey
RH1 1NY
Secretary NameMr Andrew Michael Ebsworthy Tapson
StatusResigned
Appointed31 March 2011(20 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2013)
RoleCompany Director
Correspondence Address60 High Street
Redhill
Surrey
RH1 1NY
Secretary NameMr Brian James McDougall
StatusResigned
Appointed01 May 2013(22 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2016)
RoleCompany Director
Correspondence Address60 London Wall
London
EC2M 5TQ

Contact

Websiteinglease.co.uk
Telephone029 20808650
Telephone regionCardiff

Location

Registered Address8-10 Moorgate Moorgate
London
EC2R 6DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Ing Lease (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
17 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
7 May 2019Appointment of Mr Greg John Richardson as a director on 3 May 2019 (2 pages)
1 March 2019Confirmation statement made on 1 March 2019 with updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
6 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
8 June 2016Registered office address changed from 60 London Wall London EC2M 5TQ England to 8-10 Moorgate Moorgate London EC2R 6DA on 8 June 2016 (1 page)
8 June 2016Registered office address changed from 60 London Wall London EC2M 5TQ England to 8-10 Moorgate Moorgate London EC2R 6DA on 8 June 2016 (1 page)
31 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
31 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
1 April 2016Termination of appointment of Daniel Nicholas Owen Francis as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Daniel Nicholas Owen Francis as a director on 31 March 2016 (1 page)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(4 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(4 pages)
2 February 2016Appointment of Mr Simon Peter Berg as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mr Simon Peter Berg as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mr Adrian Neil Marsh as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mr Adrian Neil Marsh as a director on 1 February 2016 (2 pages)
2 February 2016Termination of appointment of Brian James Mcdougall as a secretary on 1 February 2016 (1 page)
2 February 2016Termination of appointment of Brian James Mcdougall as a secretary on 1 February 2016 (1 page)
27 January 2016Registered office address changed from 60 High Street Redhill Surrey RH1 1NY to 60 London Wall London EC2M 5TQ on 27 January 2016 (1 page)
27 January 2016Registered office address changed from 60 High Street Redhill Surrey RH1 1NY to 60 London Wall London EC2M 5TQ on 27 January 2016 (1 page)
13 November 2015Termination of appointment of Andrew Michael Ebsworthy Tapson as a director on 13 November 2015 (1 page)
13 November 2015Termination of appointment of Andrew Michael Ebsworthy Tapson as a director on 13 November 2015 (1 page)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
31 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
31 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
1 May 2013Appointment of Mr Brian James Mcdougall as a secretary (1 page)
1 May 2013Termination of appointment of Andrew Tapson as a secretary (1 page)
1 May 2013Termination of appointment of Andrew Tapson as a secretary (1 page)
1 May 2013Termination of appointment of Christopher Stamper as a director (1 page)
1 May 2013Termination of appointment of Christopher Stamper as a director (1 page)
1 May 2013Appointment of Mr Brian James Mcdougall as a secretary (1 page)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 April 2011Appointment of Mr Andrew Michael Ebsworthy Tapson as a secretary (1 page)
4 April 2011Termination of appointment of William Lewis as a secretary (1 page)
4 April 2011Termination of appointment of William Lewis as a secretary (1 page)
4 April 2011Appointment of Mr Andrew Michael Ebsworthy Tapson as a secretary (1 page)
1 April 2011Termination of appointment of William Lewis as a director (1 page)
1 April 2011Termination of appointment of William Lewis as a director (1 page)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
28 February 2011Appointment of Mr Andrew Michael Ebsworthy Tapson as a director (2 pages)
28 February 2011Appointment of Mr Andrew Michael Ebsworthy Tapson as a director (2 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
15 March 2010Withdraw the company strike off application (2 pages)
15 March 2010Withdraw the company strike off application (2 pages)
4 March 2010Application to strike the company off the register (3 pages)
4 March 2010Application to strike the company off the register (3 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
14 January 2010Secretary's details changed for William Llewelyn Lewis on 14 January 2010 (1 page)
14 January 2010Director's details changed for Mr Christopher Paul Stamper on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Daniel Nicholas Owen Francis on 14 January 2010 (2 pages)
14 January 2010Director's details changed for William Llewelyn Lewis on 14 January 2010 (2 pages)
14 January 2010Director's details changed for William Llewelyn Lewis on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Daniel Nicholas Owen Francis on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Christopher Paul Stamper on 14 January 2010 (2 pages)
14 January 2010Secretary's details changed for William Llewelyn Lewis on 14 January 2010 (1 page)
24 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 November 2009Memorandum and Articles of Association (7 pages)
24 November 2009Statement of capital on 24 November 2009
  • GBP 1
(4 pages)
24 November 2009Solvency statement dated 12/11/09 (1 page)
24 November 2009Solvency statement dated 12/11/09 (1 page)
24 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 November 2009Memorandum and Articles of Association (7 pages)
24 November 2009Statement by directors (1 page)
24 November 2009Statement by directors (1 page)
24 November 2009Statement of capital on 24 November 2009
  • GBP 1
(4 pages)
21 September 2009Memorandum and Articles of Association (8 pages)
21 September 2009Resolutions
  • RES13 ‐ Change of name 08/11/1995
(1 page)
21 September 2009Memorandum and Articles of Association (8 pages)
21 September 2009Resolutions
  • RES13 ‐ Change of name 08/11/1995
(1 page)
3 March 2009Return made up to 01/03/09; full list of members (4 pages)
3 March 2009Return made up to 01/03/09; full list of members (4 pages)
5 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
5 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
4 March 2008Return made up to 01/03/08; full list of members (4 pages)
4 March 2008Return made up to 01/03/08; full list of members (4 pages)
18 January 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
18 January 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
16 March 2007Return made up to 01/03/07; full list of members (7 pages)
16 March 2007Return made up to 01/03/07; full list of members (7 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
17 March 2006Return made up to 01/03/06; full list of members (7 pages)
17 March 2006Return made up to 01/03/06; full list of members (7 pages)
8 February 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
8 February 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
13 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
13 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
21 September 2005New director appointed (3 pages)
21 September 2005New director appointed (3 pages)
26 July 2005Location of register of members (1 page)
26 July 2005Location of register of members (1 page)
19 July 2005Registered office changed on 19/07/05 from: apex court camphill road west byfleet surrey KT14 6SQ (1 page)
19 July 2005Registered office changed on 19/07/05 from: apex court camphill road west byfleet surrey KT14 6SQ (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
30 March 2005Return made up to 01/03/05; full list of members (7 pages)
30 March 2005Return made up to 01/03/05; full list of members (7 pages)
14 February 2005New secretary appointed;new director appointed (4 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005New secretary appointed;new director appointed (4 pages)
14 February 2005Secretary resigned (1 page)
27 August 2004Full accounts made up to 31 December 2003 (13 pages)
27 August 2004Full accounts made up to 31 December 2003 (13 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
19 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
30 October 2003Full accounts made up to 1 January 2003 (17 pages)
30 October 2003Full accounts made up to 1 January 2003 (17 pages)
30 October 2003Full accounts made up to 1 January 2003 (17 pages)
13 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 January 2003New director appointed (3 pages)
30 January 2003New director appointed (3 pages)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
9 September 2002Full accounts made up to 31 December 2001 (17 pages)
9 September 2002Full accounts made up to 31 December 2001 (17 pages)
21 July 2002Registered office changed on 21/07/02 from: 107 cheapside london EC2V 6HU (1 page)
21 July 2002Registered office changed on 21/07/02 from: 107 cheapside london EC2V 6HU (1 page)
11 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (17 pages)
1 November 2001Full accounts made up to 31 December 2000 (17 pages)
30 March 2001Return made up to 01/03/01; full list of members (9 pages)
30 March 2001Return made up to 01/03/01; full list of members (9 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
29 November 2000Full accounts made up to 31 December 1999 (17 pages)
29 November 2000Full accounts made up to 31 December 1999 (17 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
21 March 2000Return made up to 01/03/00; full list of members (9 pages)
21 March 2000Return made up to 01/03/00; full list of members (9 pages)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
12 October 1999Full accounts made up to 31 December 1998 (18 pages)
12 October 1999Full accounts made up to 31 December 1998 (18 pages)
2 June 1999Company name changed ing farm finance LIMITED\certificate issued on 03/06/99 (2 pages)
2 June 1999Company name changed ing farm finance LIMITED\certificate issued on 03/06/99 (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 March 1999Director resigned (1 page)
16 March 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 October 1998Full accounts made up to 31 December 1997 (18 pages)
1 October 1998Full accounts made up to 31 December 1997 (18 pages)
5 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 June 1998Ad 13/05/98--------- £ si 3150000@1=3150000 £ ic 8500000/11650000 (2 pages)
5 June 1998Ad 13/05/98--------- £ si 3150000@1=3150000 £ ic 8500000/11650000 (2 pages)
5 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
13 March 1998Return made up to 01/03/98; full list of members (8 pages)
13 March 1998Return made up to 01/03/98; full list of members (8 pages)
12 December 1997Director's particulars changed (1 page)
12 December 1997Director's particulars changed (1 page)
4 December 1997Director's particulars changed (1 page)
4 December 1997Director's particulars changed (1 page)
4 December 1997Director's particulars changed (1 page)
4 December 1997Director's particulars changed (1 page)
7 October 1997Full accounts made up to 31 December 1996 (19 pages)
7 October 1997Full accounts made up to 31 December 1996 (19 pages)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
14 March 1997Return made up to 01/03/97; no change of members (8 pages)
14 March 1997Return made up to 01/03/97; no change of members (8 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
27 November 1996Auditor's resignation (2 pages)
27 November 1996Auditor's resignation (2 pages)
14 October 1996Full accounts made up to 31 December 1995 (18 pages)
14 October 1996Full accounts made up to 31 December 1995 (18 pages)
30 June 1996Registered office changed on 30/06/96 from: 99 gresham street london EC2P 2BR (1 page)
30 June 1996Registered office changed on 30/06/96 from: 99 gresham street london EC2P 2BR (1 page)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
22 March 1996Return made up to 01/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 1996Return made up to 01/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 1996Director resigned (1 page)
8 March 1996Director resigned (1 page)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
30 November 1995Company name changed internationale nederlanden farm finance LIMITED\certificate issued on 01/12/95 (4 pages)
30 November 1995Company name changed internationale nederlanden farm finance LIMITED\certificate issued on 01/12/95 (4 pages)
2 October 1995Director's particulars changed (2 pages)
2 October 1995Director's particulars changed (2 pages)
21 September 1995Full accounts made up to 31 December 1994 (18 pages)
21 September 1995Full accounts made up to 31 December 1994 (18 pages)
7 June 1995Director's particulars changed (1 page)
7 June 1995Director's particulars changed (1 page)
26 May 1995Director resigned (2 pages)
26 May 1995Director resigned (2 pages)