London
EC2M 3UR
Director Name | Mr Ian John Isaac |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 October 2017) |
Role | Head Of Asset Finance Portfolio |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2012(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 10 October 2017) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Colin William Finnerty |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 March 1995) |
Role | Company Director |
Correspondence Address | Sayers House Sayers Common Hassocks West Sussex BN6 9HU |
Secretary Name | Margaret Janet Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 July 1992) |
Role | Company Director |
Correspondence Address | 17 Coniston Way Reigate Surrey RH2 0LN |
Secretary Name | Mr John Charlton Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 November 1995) |
Role | Company Director |
Correspondence Address | Pinehurst Felcourt Road Felcourt East Grinstead West Sussex RH19 2LA |
Director Name | Michael Brian |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1998) |
Role | Md Lombard Motor Finance |
Correspondence Address | 30 Highlands Road Leatherhead Surrey KT22 8NJ |
Secretary Name | Heidi Elizabeth Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 March 1997) |
Role | Company Director |
Correspondence Address | 40 Hitchings Way Reigate Surrey RH2 8EW |
Director Name | Mr Nigel Timothy John Clibbens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40a Pennington Road Southborough Tunbridge Wells Kent TN4 0SL |
Secretary Name | Mr Derek John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Eion Arthur McMorran Flint |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | Manor Farm Main Street Levisham Pickering North Yorkshire YO18 7NL |
Director Name | Jeffrey Johnson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(7 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 November 1999) |
Role | Accountant |
Correspondence Address | Hill House 28 Maldon Road Danbury Chelmsford Essex CM3 4QH |
Secretary Name | Heidi Elizabeth Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(9 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 June 2001) |
Role | Company Director |
Correspondence Address | 1 Snowball Cottages Swan Lane Charlwood Surrey RH6 0DB |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(10 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Christopher George Knowles |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2003) |
Role | Bank Executive |
Correspondence Address | Whispering Well House Chander Hill Lane, Holymoorside Chesterfield Derbyshire S42 7HN |
Director Name | Mr Shankar Ramanathan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 February 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 3 Mowson Hollow Worrall Sheffield South Yorkshire S35 0AD |
Director Name | Mr Colin Leighton Pearce |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Lamorna 38 Denham Lane Chalfont St Peter Buckinghamshire SL9 0ET |
Secretary Name | Miss Carolyn Jean Down |
---|---|
Status | Resigned |
Appointed | 01 March 2002(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 4th Floor 280 Bishopsgate London EC2M 4RB |
Director Name | Saul Nicholas Parsonson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 April 2008) |
Role | Managing Director |
Correspondence Address | 4 Appletree Close Catherine De Barnes Solihull West Midlands B91 2TQ |
Director Name | Anthony Edward Peppard |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2004(13 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 2004) |
Role | Manager |
Correspondence Address | 63 Green Lane Paddock Wood Tonbridge Kent TN12 6BF |
Director Name | Mr Philip Graham Denman |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 November 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lahaina Pamington Tewkesbury Gloucestershire GL20 8LX Wales |
Director Name | Mr Paul Marrow |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 March 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Shutters 2 Nightjar Close Ewshot Farnham Surrey GU10 5TQ |
Director Name | Mr Paul Anthony Lynam |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 October 2006(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Warwick Road Reading Berkshire RG2 7AX |
Director Name | Mr Robert Andrew Bailey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Bechers Withybed Lane Inkberrow Worcestershire WR7 4JJ |
Director Name | Mr Neeraj Kapur |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | The Old Granary Hillside Road Frensham Surrey GU10 3AJ |
Director Name | Mr Alexander David Baldock |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(17 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2012) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 218 Westbourne Park Road London W11 1EP |
Director Name | Stuart Houlston |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(18 years after company formation) |
Appointment Duration | 2 years (resigned 07 April 2011) |
Role | Bank Official |
Correspondence Address | Quantock Grange Hastings Pool Poolbrook Road Barnards Green Worcestershire WR14 3QL |
Director Name | Mr Andrew David Barnard |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2013) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Bell Cottage Bell Cottage Bell Road Warnham West Sussex RH12 3QL |
Director Name | Darren Scott Jones-Molyneux |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(20 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2014) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Paul Andrew Murray |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(22 years after company formation) |
Appointment Duration | 10 months (resigned 27 January 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Lombard House 3 Princess Way Redhill Surrey RH1 1NP |
Director Name | Mr Andrew Paul Gadsby |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 May 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Mr Adam Holden |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Smith House Elmwood Avenue Feltham Middlesex TW13 7QD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | lombard.co.uk |
---|---|
Telephone | 01840 165705 |
Telephone region | Camelford |
Registered Address | 280 Bishopsgate London EC2M 4RB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Lombard North Central PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2017 | Application to strike the company off the register (4 pages) |
14 July 2017 | Application to strike the company off the register (4 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
15 September 2016 | Auditor's resignation (1 page) |
15 September 2016 | Auditor's resignation (1 page) |
14 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
19 July 2016 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on 19 July 2016 (1 page) |
19 July 2016 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on 19 July 2016 (1 page) |
14 July 2016 | Appointment of Mr Ian John Isaac as a director on 1 July 2016 (2 pages) |
14 July 2016 | Appointment of Mr Ian John Isaac as a director on 1 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page) |
7 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
4 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
23 June 2015 | Appointment of Adam Holden as a director on 11 May 2015 (2 pages) |
23 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page) |
23 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page) |
23 June 2015 | Appointment of Adam Holden as a director on 11 May 2015 (2 pages) |
14 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
4 March 2015 | Appointment of Mr Peter Edmund Lord as a director on 27 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
4 March 2015 | Appointment of Mr Peter Edmund Lord as a director on 27 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (35 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (35 pages) |
14 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
10 February 2014 | Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages) |
10 February 2014 | Termination of appointment of Paul Murray as a director (1 page) |
10 February 2014 | Termination of appointment of Darren Jones-Molyneux as a director (1 page) |
10 February 2014 | Termination of appointment of Darren Jones-Molyneux as a director (1 page) |
10 February 2014 | Termination of appointment of Paul Murray as a director (1 page) |
10 February 2014 | Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages) |
7 February 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
7 February 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
25 September 2013 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 (1 page) |
3 July 2013 | Full accounts made up to 30 September 2012 (37 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (37 pages) |
20 June 2013 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
20 June 2013 | Termination of appointment of Andrew Barnard as a director (1 page) |
20 June 2013 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
20 June 2013 | Termination of appointment of Andrew Barnard as a director (1 page) |
17 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Appointment of Paul Andrew Murray as a director (2 pages) |
9 April 2013 | Appointment of Paul Andrew Murray as a director (2 pages) |
3 April 2013 | Termination of appointment of Simon Recaldin as a director (1 page) |
3 April 2013 | Termination of appointment of Simon Recaldin as a director (1 page) |
13 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
13 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
13 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
13 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
18 September 2012 | Termination of appointment of Alexander Baldock as a director (1 page) |
18 September 2012 | Termination of appointment of Alexander Baldock as a director (1 page) |
17 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Full accounts made up to 30 September 2011 (36 pages) |
20 March 2012 | Full accounts made up to 30 September 2011 (36 pages) |
9 January 2012 | Appointment of Darren Scott Jones-Molyneux as a director (2 pages) |
9 January 2012 | Appointment of Darren Scott Jones-Molyneux as a director (2 pages) |
20 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
20 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
13 June 2011 | Full accounts made up to 30 September 2010 (34 pages) |
13 June 2011 | Full accounts made up to 30 September 2010 (34 pages) |
27 April 2011 | Appointment of Mr Simon Dominic Recaldin as a director (2 pages) |
27 April 2011 | Appointment of Mr Simon Dominic Recaldin as a director (2 pages) |
26 April 2011 | Termination of appointment of Stuart Houlston as a director (1 page) |
26 April 2011 | Termination of appointment of Stuart Houlston as a director (1 page) |
18 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
13 May 2010 | Full accounts made up to 30 September 2009 (33 pages) |
13 May 2010 | Full accounts made up to 30 September 2009 (33 pages) |
23 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Termination of appointment of Neeraj Kapur as a director (1 page) |
11 February 2010 | Appointment of Andrew David Barnard as a director (2 pages) |
11 February 2010 | Termination of appointment of Neeraj Kapur as a director (1 page) |
11 February 2010 | Appointment of Andrew David Barnard as a director (2 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (32 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (32 pages) |
15 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
6 April 2009 | Director appointed stuart houlston (1 page) |
6 April 2009 | Director appointed stuart houlston (1 page) |
3 April 2009 | Appointment terminated director robert bailey (1 page) |
3 April 2009 | Appointment terminated director robert bailey (1 page) |
27 August 2008 | Director appointed mr alexander david baldock (1 page) |
27 August 2008 | Director appointed mr alexander david baldock (1 page) |
26 August 2008 | Appointment terminated director paul lynam (1 page) |
26 August 2008 | Appointment terminated director paul lynam (1 page) |
7 May 2008 | Appointment terminated director saul parsonson (1 page) |
7 May 2008 | Appointment terminated director saul parsonson (1 page) |
3 April 2008 | Full accounts made up to 30 September 2007 (30 pages) |
3 April 2008 | Full accounts made up to 30 September 2007 (30 pages) |
27 March 2008 | Return made up to 27/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 27/03/08; full list of members (4 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
2 August 2007 | Full accounts made up to 30 September 2006 (33 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (33 pages) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
2 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
22 November 2006 | New director appointed (1 page) |
22 November 2006 | New director appointed (1 page) |
22 November 2006 | New director appointed (1 page) |
22 November 2006 | New director appointed (1 page) |
5 July 2006 | Full accounts made up to 30 September 2005 (15 pages) |
5 July 2006 | Full accounts made up to 30 September 2005 (15 pages) |
12 April 2006 | Return made up to 27/03/06; full list of members (6 pages) |
12 April 2006 | Return made up to 27/03/06; full list of members (6 pages) |
25 June 2005 | Full accounts made up to 30 September 2004 (15 pages) |
25 June 2005 | Full accounts made up to 30 September 2004 (15 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
9 April 2005 | Return made up to 27/03/05; full list of members (6 pages) |
9 April 2005 | Return made up to 27/03/05; full list of members (6 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
11 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Director's particulars changed (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
3 April 2004 | Full accounts made up to 30 September 2003 (15 pages) |
3 April 2004 | Full accounts made up to 30 September 2003 (15 pages) |
12 February 2004 | Director's particulars changed (1 page) |
12 February 2004 | Director's particulars changed (1 page) |
17 January 2004 | Director's particulars changed (1 page) |
17 January 2004 | Director's particulars changed (1 page) |
17 January 2004 | Director's particulars changed (1 page) |
17 January 2004 | Director's particulars changed (1 page) |
29 June 2003 | Full accounts made up to 30 September 2002 (14 pages) |
29 June 2003 | Full accounts made up to 30 September 2002 (14 pages) |
26 June 2003 | New director appointed (8 pages) |
26 June 2003 | New director appointed (8 pages) |
25 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
25 April 2003 | Director's particulars changed (1 page) |
25 April 2003 | Director's particulars changed (1 page) |
25 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
13 November 2002 | Director's particulars changed (1 page) |
13 November 2002 | Director's particulars changed (1 page) |
2 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
1 June 2002 | Secretary's particulars changed (1 page) |
1 June 2002 | Secretary's particulars changed (1 page) |
23 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
23 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | New secretary appointed (2 pages) |
8 February 2002 | Director's particulars changed (1 page) |
8 February 2002 | Director's particulars changed (1 page) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (16 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (16 pages) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | Director resigned (1 page) |
20 July 2001 | New director appointed (5 pages) |
20 July 2001 | New director appointed (5 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | New secretary appointed (2 pages) |
4 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
4 January 2001 | Secretary's particulars changed (1 page) |
4 January 2001 | Secretary's particulars changed (1 page) |
1 December 2000 | Director's particulars changed (1 page) |
1 December 2000 | Director's particulars changed (1 page) |
22 November 2000 | Auditors resignation (1 page) |
22 November 2000 | Auditor's resignation (1 page) |
22 November 2000 | Auditor's resignation (1 page) |
22 November 2000 | Auditors resignation (1 page) |
8 September 2000 | Memorandum and Articles of Association (10 pages) |
8 September 2000 | Memorandum and Articles of Association (10 pages) |
31 August 2000 | Company name changed british car contracts LIMITED\certificate issued on 31/08/00 (2 pages) |
31 August 2000 | Company name changed british car contracts LIMITED\certificate issued on 31/08/00 (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |
18 August 2000 | Full accounts made up to 30 September 1999 (16 pages) |
18 August 2000 | Full accounts made up to 30 September 1999 (16 pages) |
23 March 2000 | Return made up to 27/03/00; full list of members (6 pages) |
23 March 2000 | Return made up to 27/03/00; full list of members (6 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | New director appointed (4 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | New director appointed (4 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (16 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (16 pages) |
26 July 1999 | Director's particulars changed (1 page) |
26 July 1999 | Director's particulars changed (1 page) |
20 April 1999 | Return made up to 27/03/99; full list of members (13 pages) |
20 April 1999 | Return made up to 27/03/99; full list of members (13 pages) |
9 March 1999 | Resolutions
|
9 March 1999 | Resolutions
|
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
19 January 1999 | New director appointed (3 pages) |
19 January 1999 | New director appointed (3 pages) |
17 November 1998 | Secretary's particulars changed (1 page) |
17 November 1998 | Secretary's particulars changed (1 page) |
27 August 1998 | Resolutions
|
27 August 1998 | Resolutions
|
3 August 1998 | Full accounts made up to 30 September 1997 (17 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (17 pages) |
26 June 1998 | Director's particulars changed (2 pages) |
26 June 1998 | Director's particulars changed (2 pages) |
27 April 1998 | Return made up to 27/03/98; full list of members (8 pages) |
27 April 1998 | Return made up to 27/03/98; full list of members (8 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
25 April 1997 | Return made up to 27/03/97; full list of members (9 pages) |
25 April 1997 | Return made up to 27/03/97; full list of members (9 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
3 January 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
3 January 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
25 April 1996 | Return made up to 27/03/96; full list of members (8 pages) |
25 April 1996 | Return made up to 27/03/96; full list of members (8 pages) |
27 November 1995 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
27 November 1995 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
23 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
23 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
9 April 1995 | Return made up to 27/03/95; no change of members (12 pages) |
9 April 1995 | Return made up to 27/03/95; no change of members (12 pages) |
7 April 1995 | Director resigned;new director appointed (6 pages) |
7 April 1995 | Director resigned;new director appointed (6 pages) |
24 January 1995 | Accounts for a dormant company made up to 30 September 1994 (4 pages) |
24 January 1995 | Accounts for a dormant company made up to 30 September 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
18 January 1994 | Accounts for a dormant company made up to 30 September 1993 (4 pages) |
18 January 1994 | Accounts for a dormant company made up to 30 September 1993 (4 pages) |
22 January 1993 | Accounts for a dormant company made up to 30 September 1992 (4 pages) |
22 January 1993 | Accounts for a dormant company made up to 30 September 1992 (4 pages) |
2 April 1991 | Incorporation (9 pages) |
2 April 1991 | Incorporation (9 pages) |