London
EC3M 5AD
Director Name | Willis Corporate Director Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 July 2019(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Andrew Dermot Brew Johnston |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1991(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 April 1994) |
Role | Insurance Broker |
Correspondence Address | 38 Carlisle Avenue Hurlingham Sandton 2196 Foreign |
Secretary Name | Philip John Mortlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(7 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 February 1992) |
Role | Farmer/Financial Consultant |
Correspondence Address | Tan Yr Allt Tymawr Llanybydder Dyfed SA40 9RB Wales |
Director Name | Mr Brian Arthur Fuller |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 February 1996) |
Role | Managing Director Lloyds Broke |
Correspondence Address | 231 Roman Road Mountnessings Essex CM15 0UH |
Secretary Name | David Anthony Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Shaftesbury Mews Stratford Road London W8 6QR |
Director Name | Allan Walter Mansfield |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 April 1992(1 year after company formation) |
Appointment Duration | 10 years, 10 months (resigned 26 February 2003) |
Role | Insurance Broker |
Correspondence Address | 87 Atholl Road Atholl Sandton 2196 |
Director Name | Mr Graham Patrick Connor |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(1 year after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 July 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Oakhanger Summerhouse Road Godalming Surrey GU7 1QB |
Director Name | David Anthony Charlesworth |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Shaftesbury Mews Stratford Road London W8 6QR |
Director Name | Mr John Hamilton Henderson |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | South African Britis |
Status | Resigned |
Appointed | 01 June 1992(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 August 1995) |
Role | Company Director |
Correspondence Address | 20 St Andrew Street Melrose Johannesburg 2196 Foreign |
Secretary Name | Mr Paul Robert Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Braintree Road Witham Essex CM8 2DD |
Director Name | Julliet Kathleen Natasha Dunbar |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 06 November 1997(6 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 November 1997) |
Role | Company Manager |
Correspondence Address | 221a Brixton Hill London SW2 1NP |
Secretary Name | Ivor Pigram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(6 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 93 Kingsfield Road Oxhey Watford Hertfordshire WD19 4TP |
Secretary Name | George Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 October 2000) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 43 Eglantine Road London SW18 2DE |
Director Name | Rajendra Paul Aggarwal |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(7 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 10 April 2008) |
Role | Chartered Accountant |
Correspondence Address | 68 Dorothy Road London SW11 2JP |
Director Name | Jonathan Clark |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 November 2002) |
Role | Insurance Broker |
Correspondence Address | 24 Aslett Street London SW18 2BN |
Director Name | Christopher Michael Brown |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2002) |
Role | Insurance Broker |
Correspondence Address | 6 Abingdon Way Orpington Kent BR6 9WA |
Secretary Name | Laurence Nigel Holdcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(9 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 31 May 2001) |
Role | Chartered Secretary |
Correspondence Address | 51 Park Crescent Enfield Middlesex EN2 6HT |
Director Name | David James Harpur |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 April 2001(10 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 February 2003) |
Role | Insurance Broker |
Correspondence Address | 9 Hunt Road Bryanston Sandton 2021 DT11 7LZ |
Secretary Name | Mr Alan Robert Lambourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 February 2004) |
Role | Company Director |
Correspondence Address | 17 Campion Way Millers Rise Bingham Nottingham NG13 8TR |
Director Name | Mr Stephen Patrick Hearn |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 November 2011) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Heath Grange Tandridge Lane Lingfield Surrey RH7 6LL |
Director Name | Richard Henry Hobbs |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(12 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Avenue London EC3M 5AD |
Secretary Name | Rajendra Paul Aggarwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(12 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 November 2004) |
Role | Chartered Accountant |
Correspondence Address | 68 Dorothy Road London SW11 2JP |
Secretary Name | Rajendra Paul Aggarwal |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(12 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 November 2004) |
Role | Chartered Accountant |
Correspondence Address | 68 Dorothy Road London SW11 2JP |
Secretary Name | Kerry Victoria Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2007) |
Role | Secretary |
Correspondence Address | 2 Woodside Maldon Road, Great Totham Maldon Essex CM9 8YB |
Director Name | Mr Kevin John Hogan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(13 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2007) |
Role | Chief Operating Officer |
Correspondence Address | 7 Woodgate Cringleford Norwich Norfolk NR4 6XT |
Director Name | Charles Justin Lane |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 March 2013) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cranley Mews London SW7 3BX |
Director Name | Mr Nicholas James Edward Cook |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 January 2010) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 78 Drakefield Road London SW17 8RR |
Secretary Name | Christina Linda Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 August 2011) |
Role | Company Director |
Correspondence Address | 35 Hitcham Road Coggeshall Essex CO6 1QS |
Director Name | Mr Nigel Roy Cotton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 October 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Weathervane Lodge Potash Road Billericay Essex CM11 1HG |
Director Name | Mr Alan Brooks |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 January 2011) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 45 Elwill Way Beckenham Kent BR3 6RY |
Secretary Name | Mr Alistair Charles Peel |
---|---|
Status | Resigned |
Appointed | 10 August 2011(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 30 Fenchurch Avenue London EC3M 5AD |
Director Name | Mr Jason Patrick Howard |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2012(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 September 2014) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Avenue London EC3M 5AD |
Director Name | Mrs Jennifer Elizabeth Imogen Hanlon |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(21 years after company formation) |
Appointment Duration | 10 months (resigned 13 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Avenue London EC3M 5AD |
Director Name | Mr Oliver Hew Wallinger Goodinge |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 June 2018) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Avenue London EC3M 5AD |
Website | faberglobal.com |
---|
Registered Address | 30 Fenchurch Avenue London EC3M 5AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Glencairn Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £881,000 |
Net Worth | £7,692,000 |
Cash | £6,380,000 |
Current Liabilities | £11,437,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 2 days from now) |
28 March 2002 | Delivered on: 5 April 2002 Satisfied on: 20 October 2014 Persons entitled: Kingsmead Underwriting Agency Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the account and all money from time to time withdrawn form the account in accordance with the deed. Fully Satisfied |
---|---|
11 January 2002 | Delivered on: 16 January 2002 Satisfied on: 28 February 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 March 2000 | Delivered on: 14 April 2000 Satisfied on: 20 October 2014 Persons entitled: Jyske House Aps Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date. Particulars: All the companies right title benefit and interest in and to the deposit of £26,350 and all related rights thereto and thereof under the terms of the deed. See the mortgage charge document for full details. Fully Satisfied |
7 January 2000 | Delivered on: 14 January 2000 Satisfied on: 20 October 2014 Persons entitled: Jyske House Aps Classification: Rent deposit deed Secured details: £25,000 and all other monies due or to become due from the company to the chargee pursuant to the deed. Particulars: £25,000 in the deposit account. Fully Satisfied |
7 January 2000 | Delivered on: 14 January 2000 Satisfied on: 20 October 2014 Persons entitled: Jyske House Aps Classification: Rent deposit deed Secured details: £28,000 and all other monies due or to become due from the company to the chargee pursuant to the deed. Particulars: £28,000 in the deposit account. Fully Satisfied |
7 January 2000 | Delivered on: 14 January 2000 Satisfied on: 20 October 2014 Persons entitled: Jyske House Aps Classification: Rent deposit deed Secured details: £22,000 and all other monies due or to become due from the company to the chargee pursuant to the deed. Particulars: £22,000 in the deposit account. Fully Satisfied |
4 November 1999 | Delivered on: 10 November 1999 Satisfied on: 29 July 2000 Persons entitled: Lloyds Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 1ST march 1996 (the "principal deed")) Secured details: The payment of all costs charges expenses and other liabilities properly incurred by the chargee its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed (as modified) or otherwise in relation thereto including all remuneration payable to any such receiver and the payment of all debts and obligations for the time being due owing or incurred whether actually or contingently by the company in respect of insurance transactions. Particulars: All monies including brokerage standing to the credit of or pursuant to the byelaw or otherwise and all approved iba assets. See the mortgage charge document for full details. Fully Satisfied |
11 July 1996 | Delivered on: 26 July 1996 Satisfied on: 20 October 2014 Persons entitled: Jyske House Aps Classification: Rent deposit deed Secured details: £16,325 now due or to become due from the company to the chargee under the terms of the deed. Particulars: Rent deposit of £16,325 in connection with lease dated 11/7/96. see the mortgage charge document for full details. Fully Satisfied |
26 February 2003 | Delivered on: 5 March 2003 Satisfied on: 20 October 2014 Persons entitled: Barclays Bank PLC Classification: Own account assignment of life policy Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of assignment with full title guarantee the company has assigned policy number 1058/03HSOM1972 made with glenrand health and speciality for the life assured of andrew wallas and paul aggarwal and mark pattle and angus simpson and all amounts (including bonuses) that are to be paid under it and any amount to be paid by the company on cancellation of the policy under section 76 of the insurance companies act 1982. Fully Satisfied |
26 February 2003 | Delivered on: 5 March 2003 Satisfied on: 20 October 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 March 1996 | Delivered on: 20 March 1996 Satisfied on: 29 July 2000 Persons entitled: Lloyd's Classification: Lloyd's brokers' security and trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: First floating charge all monies (including brokerage) for the time being standing to the credit of or pursuant to the lloyd's brokers byelaw (no 5 of 1988) and any other byelaw. See the mortgage charge document for full details. Fully Satisfied |
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
7 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (12 pages) |
23 July 2019 | Appointment of Willis Corporate Director Services Limited as a director on 23 July 2019 (2 pages) |
3 May 2019 | Cessation of Glencairn Uk Holdings Limited as a person with significant control on 19 September 2018 (1 page) |
3 May 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
3 May 2019 | Notification of Willis Faber Limited as a person with significant control on 19 September 2018 (2 pages) |
13 July 2018 | Termination of appointment of Oliver Hew Wallinger Goodinge as a director on 28 June 2018 (1 page) |
11 July 2018 | Full accounts made up to 31 December 2017 (12 pages) |
2 July 2018 | Director's details changed for Mr Oliver Hew Wallinger Goodinge on 11 June 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
28 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
20 October 2016 | Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016 (2 pages) |
20 October 2016 | Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016 (2 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
27 July 2016 | Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page) |
11 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
23 February 2016 | Appointment of Katherine Louise Clark as a director on 29 January 2016 (3 pages) |
23 February 2016 | Appointment of Katherine Louise Clark as a director on 29 January 2016 (3 pages) |
2 February 2016 | Termination of appointment of Stephen Edward Wood as a director on 29 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Stephen Edward Wood as a director on 29 January 2016 (1 page) |
20 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
30 July 2015 | Appointment of Oliver Hew Wallinger Goodinge as a director on 10 July 2015 (3 pages) |
30 July 2015 | Termination of appointment of Paul Anthony Owens as a director on 10 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Neil Phillip Perry as a director on 10 July 2015 (2 pages) |
30 July 2015 | Appointment of Oliver Hew Wallinger Goodinge as a director on 10 July 2015 (3 pages) |
30 July 2015 | Appointment of Mr Stephen Edward Wood as a director on 10 July 2015 (3 pages) |
30 July 2015 | Termination of appointment of Neil Phillip Perry as a director on 10 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Melanie Jane Renwick as a director on 10 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Paul Anthony Owens as a director on 10 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Stephen Edward Wood as a director on 10 July 2015 (3 pages) |
30 July 2015 | Termination of appointment of Melanie Jane Renwick as a director on 10 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of Richard Henry Hobbs as a director on 1 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Richard Henry Hobbs as a director on 1 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Richard Henry Hobbs as a director on 1 July 2015 (1 page) |
29 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
16 April 2015 | Termination of appointment of Jason Patrick Howard as a director on 23 September 2014 (1 page) |
16 April 2015 | Termination of appointment of Jason Patrick Howard as a director on 23 September 2014 (1 page) |
20 October 2014 | Satisfaction of charge 4 in full (1 page) |
20 October 2014 | Satisfaction of charge 9 in full (1 page) |
20 October 2014 | Satisfaction of charge 5 in full (1 page) |
20 October 2014 | Satisfaction of charge 6 in full (1 page) |
20 October 2014 | Satisfaction of charge 2 in full (1 page) |
20 October 2014 | Satisfaction of charge 7 in full (1 page) |
20 October 2014 | Satisfaction of charge 10 in full (1 page) |
20 October 2014 | Satisfaction of charge 5 in full (1 page) |
20 October 2014 | Satisfaction of charge 11 in full (2 pages) |
20 October 2014 | Satisfaction of charge 2 in full (1 page) |
20 October 2014 | Satisfaction of charge 7 in full (1 page) |
20 October 2014 | Satisfaction of charge 4 in full (1 page) |
20 October 2014 | Satisfaction of charge 6 in full (1 page) |
20 October 2014 | Satisfaction of charge 10 in full (1 page) |
20 October 2014 | Satisfaction of charge 11 in full (2 pages) |
20 October 2014 | Satisfaction of charge 9 in full (1 page) |
9 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
2 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
21 August 2013 | Full accounts made up to 31 December 2012 (24 pages) |
21 August 2013 | Full accounts made up to 31 December 2012 (24 pages) |
9 July 2013 | Resolutions
|
9 July 2013 | Resolutions
|
7 June 2013 | Director's details changed for Richard Henry Hobbs on 22 April 2013 (2 pages) |
7 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Director's details changed for Richard Henry Hobbs on 22 April 2013 (2 pages) |
7 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Appointment of Mr Neil Phillip Perry as a director (2 pages) |
7 May 2013 | Appointment of Mr Neil Phillip Perry as a director (2 pages) |
3 May 2013 | Appointment of Mr Paul Anthony Owens as a director (2 pages) |
3 May 2013 | Appointment of Mr Paul Anthony Owens as a director (2 pages) |
10 April 2013 | Termination of appointment of Richard Titley as a director (1 page) |
10 April 2013 | Termination of appointment of Dominic Samengo-Turner as a director (1 page) |
10 April 2013 | Termination of appointment of Jennifer Hanlon as a director (1 page) |
10 April 2013 | Termination of appointment of Jennifer Hanlon as a director (1 page) |
10 April 2013 | Termination of appointment of Charles Lane as a director (1 page) |
10 April 2013 | Termination of appointment of Richard Titley as a director (1 page) |
10 April 2013 | Termination of appointment of Gianmarco Tosti Di Valminuta as a director (1 page) |
10 April 2013 | Termination of appointment of Charles Lane as a director (1 page) |
10 April 2013 | Termination of appointment of Dominic Samengo-Turner as a director (1 page) |
10 April 2013 | Termination of appointment of Gianmarco Tosti Di Valminuta as a director (1 page) |
15 March 2013 | Statement of capital on 15 March 2013
|
15 March 2013 | Statement of capital on 15 March 2013
|
15 March 2013 | Resolutions
|
15 March 2013 | Solvency statement dated 28/02/13 (8 pages) |
15 March 2013 | Statement by directors (8 pages) |
15 March 2013 | Statement by directors (8 pages) |
15 March 2013 | Solvency statement dated 28/02/13 (8 pages) |
15 March 2013 | Resolutions
|
3 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
6 June 2012 | Appointment of Dominic Michael Adrian Samengo-Turner as a director (2 pages) |
6 June 2012 | Appointment of Dominic Michael Adrian Samengo-Turner as a director (2 pages) |
28 May 2012 | Appointment of Mrs Jennifer Elizabeth Imogen Hanlon as a director (2 pages) |
28 May 2012 | Appointment of Mrs Jennifer Elizabeth Imogen Hanlon as a director (2 pages) |
24 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (17 pages) |
24 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (17 pages) |
22 May 2012 | Appointment of Gianmarco Tosti Di Valminuta as a director (2 pages) |
22 May 2012 | Appointment of Gianmarco Tosti Di Valminuta as a director (2 pages) |
28 March 2012 | Memorandum and Articles of Association (22 pages) |
28 March 2012 | Memorandum and Articles of Association (22 pages) |
2 March 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
2 March 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
20 February 2012 | Company name changed glencairn LIMITED\certificate issued on 20/02/12
|
20 February 2012 | Company name changed glencairn LIMITED\certificate issued on 20/02/12
|
25 January 2012 | Termination of appointment of Mark Ter Haar as a director (1 page) |
25 January 2012 | Termination of appointment of Mark Ter Haar as a director (1 page) |
12 January 2012 | Appointment of Jason Patrick Howard as a director (2 pages) |
12 January 2012 | Appointment of Jason Patrick Howard as a director (2 pages) |
6 January 2012 | Termination of appointment of Paul Owens as a director (1 page) |
6 January 2012 | Termination of appointment of Paul Owens as a director (1 page) |
17 November 2011 | Termination of appointment of Stephen Hearn as a director (1 page) |
17 November 2011 | Termination of appointment of Stephen Hearn as a director (1 page) |
1 November 2011 | Termination of appointment of Nigel Cotton as a director (1 page) |
1 November 2011 | Termination of appointment of Nigel Cotton as a director (1 page) |
28 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
23 August 2011 | Appointment of Mr Alistair Charles Peel as a secretary (1 page) |
23 August 2011 | Termination of appointment of Christina Porter as a secretary (1 page) |
23 August 2011 | Appointment of Mr Alistair Charles Peel as a secretary (1 page) |
23 August 2011 | Termination of appointment of Christina Porter as a secretary (1 page) |
28 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (20 pages) |
28 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (20 pages) |
15 February 2011 | Termination of appointment of Alan Brooks as a director (1 page) |
15 February 2011 | Termination of appointment of Alan Brooks as a director (1 page) |
3 February 2011 | Director's details changed for Mark Ter Haar on 31 July 2010 (2 pages) |
3 February 2011 | Director's details changed for Mark Ter Haar on 31 July 2010 (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
16 June 2010 | Appointment of Mr Paul Anthony Owens as a director (2 pages) |
16 June 2010 | Appointment of Mr Paul Anthony Owens as a director (2 pages) |
13 May 2010 | Director's details changed for Melanie Jane Renwick on 23 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Charles Justin Lane on 23 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (8 pages) |
13 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (8 pages) |
13 May 2010 | Director's details changed for Mr Alan Brooks on 23 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mark Ter Haar on 23 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Melanie Jane Renwick on 23 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mark Ter Haar on 23 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Charles Justin Lane on 23 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Alan Brooks on 23 April 2010 (2 pages) |
8 February 2010 | Auditor's resignation (2 pages) |
8 February 2010 | Auditor's resignation (2 pages) |
18 January 2010 | Termination of appointment of Nicholas Cook as a director (1 page) |
18 January 2010 | Termination of appointment of Nicholas Cook as a director (1 page) |
14 January 2010 | Auditor's resignation (2 pages) |
14 January 2010 | Auditor's resignation (2 pages) |
24 December 2009 | Full accounts made up to 31 December 2008 (18 pages) |
24 December 2009 | Full accounts made up to 31 December 2008 (18 pages) |
1 September 2009 | Director appointed mr alan brooks (1 page) |
1 September 2009 | Director appointed mr alan brooks (1 page) |
12 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
12 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from 51 lime street london EC3M 7DQ england (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 51 lime street london EC3M 7DQ england (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from 71 fenchurch street london EC3M 4BR (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from 71 fenchurch street london EC3M 4BR (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
11 September 2008 | Director appointed nigel roy cotton (2 pages) |
11 September 2008 | Director appointed nigel roy cotton (2 pages) |
29 April 2008 | Return made up to 23/04/08; no change of members (7 pages) |
29 April 2008 | Return made up to 23/04/08; no change of members (7 pages) |
22 April 2008 | Appointment terminated director rajendra aggarwal (1 page) |
22 April 2008 | Appointment terminated director rajendra aggarwal (1 page) |
11 April 2008 | Secretary appointed christina porter (2 pages) |
11 April 2008 | Appointment terminated secretary rajendra aggarwal (1 page) |
11 April 2008 | Secretary appointed christina porter (2 pages) |
11 April 2008 | Appointment terminated secretary rajendra aggarwal (1 page) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
22 December 2007 | Director's particulars changed (1 page) |
22 December 2007 | Director's particulars changed (1 page) |
22 December 2007 | Director's particulars changed (1 page) |
22 December 2007 | Director's particulars changed (1 page) |
21 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | New secretary appointed (2 pages) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | New secretary appointed (2 pages) |
1 June 2007 | Return made up to 23/04/07; no change of members (8 pages) |
1 June 2007 | Return made up to 23/04/07; no change of members (8 pages) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | New director appointed (2 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
16 June 2006 | Director's particulars changed (1 page) |
16 June 2006 | Director's particulars changed (1 page) |
10 May 2006 | Return made up to 23/04/06; full list of members (8 pages) |
10 May 2006 | Return made up to 23/04/06; full list of members (8 pages) |
26 May 2005 | Return made up to 23/04/05; no change of members (7 pages) |
26 May 2005 | Return made up to 23/04/05; no change of members (7 pages) |
17 May 2005 | Resolutions
|
17 May 2005 | Resolutions
|
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director's particulars changed (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director's particulars changed (1 page) |
31 March 2005 | Full accounts made up to 31 December 2004 (19 pages) |
31 March 2005 | Full accounts made up to 31 December 2004 (19 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
17 January 2005 | New director appointed (3 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (3 pages) |
17 January 2005 | New director appointed (2 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: 15 fenchurch street london EC3M 4BR (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: 15 fenchurch street london EC3M 4BR (1 page) |
16 November 2004 | New secretary appointed (3 pages) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | New secretary appointed (3 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: 10/12 alie street london E1 8DE (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: 10/12 alie street london E1 8DE (1 page) |
10 June 2004 | Return made up to 23/04/04; full list of members (10 pages) |
10 June 2004 | Return made up to 23/04/04; full list of members (10 pages) |
15 April 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
15 April 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
17 October 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
17 October 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
15 October 2003 | New director appointed (1 page) |
15 October 2003 | New director appointed (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
4 July 2003 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
4 July 2003 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Return made up to 23/04/03; full list of members (9 pages) |
21 May 2003 | Return made up to 23/04/03; full list of members (9 pages) |
21 May 2003 | Director resigned (1 page) |
28 March 2003 | Auditor's resignation (1 page) |
28 March 2003 | Auditor's resignation (1 page) |
17 March 2003 | Declaration of assistance for shares acquisition (5 pages) |
17 March 2003 | Declaration of assistance for shares acquisition (5 pages) |
10 March 2003 | Declaration of assistance for shares acquisition (5 pages) |
10 March 2003 | Declaration of assistance for shares acquisition (5 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
5 March 2003 | Particulars of mortgage/charge (7 pages) |
5 March 2003 | Particulars of mortgage/charge (11 pages) |
5 March 2003 | Particulars of mortgage/charge (7 pages) |
5 March 2003 | Particulars of mortgage/charge (11 pages) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Company name changed glenrand LIMITED\certificate issued on 28/02/03 (2 pages) |
28 February 2003 | Company name changed glenrand LIMITED\certificate issued on 28/02/03 (2 pages) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
19 December 2002 | Resolutions
|
19 December 2002 | Nc inc already adjusted 25/03/99 (1 page) |
19 December 2002 | Nc inc already adjusted 25/03/99 (1 page) |
19 December 2002 | Nc inc already adjusted 25/09/02 (1 page) |
19 December 2002 | Nc inc already adjusted 25/09/02 (1 page) |
19 December 2002 | Resolutions
|
24 October 2002 | Particulars of contract relating to shares (4 pages) |
24 October 2002 | Ad 25/09/02--------- £ si 222423@1=222423 £ ic 2646327/2868750 (2 pages) |
24 October 2002 | Particulars of contract relating to shares (4 pages) |
24 October 2002 | Ad 25/09/02--------- £ si 222423@1=222423 £ ic 2646327/2868750 (2 pages) |
8 August 2002 | Auditor's resignation (1 page) |
8 August 2002 | Auditor's resignation (1 page) |
9 July 2002 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
9 July 2002 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
23 May 2002 | Return made up to 23/04/02; full list of members
|
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Return made up to 23/04/02; full list of members
|
23 May 2002 | Director resigned (1 page) |
5 April 2002 | Particulars of mortgage/charge (7 pages) |
5 April 2002 | Particulars of mortgage/charge (7 pages) |
16 January 2002 | Particulars of mortgage/charge (7 pages) |
16 January 2002 | Particulars of mortgage/charge (7 pages) |
20 June 2001 | Full group accounts made up to 31 March 2001 (21 pages) |
20 June 2001 | Full group accounts made up to 31 March 2001 (21 pages) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
11 May 2001 | Return made up to 23/04/01; full list of members (9 pages) |
11 May 2001 | Return made up to 23/04/01; full list of members (9 pages) |
1 February 2001 | Company name changed glenrand marsh LIMITED\certificate issued on 01/02/01 (2 pages) |
1 February 2001 | Company name changed glenrand marsh LIMITED\certificate issued on 01/02/01 (2 pages) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Director's particulars changed (1 page) |
16 October 2000 | Director's particulars changed (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
4 September 2000 | Full group accounts made up to 31 March 2000 (23 pages) |
4 September 2000 | Full group accounts made up to 31 March 2000 (23 pages) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
17 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
17 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
17 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
22 May 2000 | Return made up to 23/04/00; full list of members (10 pages) |
22 May 2000 | Return made up to 23/04/00; full list of members (10 pages) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | Auditor's resignation (1 page) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | Auditor's resignation (1 page) |
10 April 2000 | Auditor's resignation (1 page) |
10 April 2000 | Auditor's resignation (1 page) |
6 March 2000 | New director appointed (3 pages) |
6 March 2000 | New director appointed (3 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
2 February 2000 | Full group accounts made up to 31 March 1999 (25 pages) |
2 February 2000 | Full group accounts made up to 31 March 1999 (25 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Particulars of mortgage/charge (4 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Particulars of mortgage/charge (4 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
23 August 1999 | Ad 31/03/99--------- £ si 413151@1 (2 pages) |
23 August 1999 | Ad 31/03/99--------- £ si 137716@1 (2 pages) |
23 August 1999 | Ad 31/03/99--------- £ si 243031@1 (2 pages) |
23 August 1999 | Ad 31/03/99--------- £ si 243031@1 (2 pages) |
23 August 1999 | Ad 31/03/99--------- £ si 137716@1 (2 pages) |
23 August 1999 | Statement of affairs (12 pages) |
23 August 1999 | Statement of affairs (12 pages) |
23 August 1999 | Ad 31/03/99--------- £ si 413151@1 (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
26 May 1999 | Return made up to 23/04/99; full list of members; amend (8 pages) |
26 May 1999 | Return made up to 23/04/99; full list of members; amend (8 pages) |
17 May 1999 | Return made up to 23/04/99; full list of members
|
17 May 1999 | Return made up to 23/04/99; full list of members
|
13 April 1999 | Ad 31/03/99--------- £ si 350000@1=350000 £ ic 1502429/1852429 (2 pages) |
13 April 1999 | Ad 31/03/99--------- £ si 350000@1=350000 £ ic 1502429/1852429 (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
1 April 1999 | Resolutions
|
1 April 1999 | Resolutions
|
11 September 1998 | New secretary appointed (1 page) |
11 September 1998 | Secretary resigned (1 page) |
11 September 1998 | New secretary appointed (1 page) |
11 September 1998 | Secretary resigned (1 page) |
2 September 1998 | Full group accounts made up to 31 March 1998 (24 pages) |
2 September 1998 | Full group accounts made up to 31 March 1998 (24 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
17 July 1998 | Ad 23/06/98--------- £ si 125019@1=125019 £ ic 1377410/1502429 (2 pages) |
17 July 1998 | Ad 23/06/98--------- £ si 125019@1=125019 £ ic 1377410/1502429 (2 pages) |
17 July 1998 | Statement of affairs (10 pages) |
17 July 1998 | Statement of affairs (10 pages) |
27 May 1998 | Return made up to 23/04/98; full list of members
|
27 May 1998 | Return made up to 23/04/98; full list of members
|
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
11 February 1998 | Director's particulars changed (1 page) |
11 February 1998 | Director's particulars changed (1 page) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
25 November 1997 | New secretary appointed (2 pages) |
25 November 1997 | New secretary appointed (2 pages) |
25 November 1997 | Secretary resigned (1 page) |
25 November 1997 | Secretary resigned (1 page) |
2 October 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
2 October 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
28 May 1997 | Return made up to 23/04/97; full list of members (9 pages) |
28 May 1997 | Return made up to 23/04/97; full list of members (9 pages) |
20 May 1997 | Full accounts made up to 30 September 1996 (19 pages) |
20 May 1997 | Full accounts made up to 30 September 1996 (19 pages) |
26 July 1996 | Particulars of mortgage/charge (3 pages) |
26 July 1996 | Particulars of mortgage/charge (3 pages) |
16 June 1996 | Full accounts made up to 30 September 1995 (16 pages) |
16 June 1996 | Full accounts made up to 30 September 1995 (16 pages) |
23 May 1996 | Return made up to 23/04/96; full list of members (9 pages) |
23 May 1996 | Return made up to 23/04/96; full list of members (9 pages) |
8 May 1996 | Ad 30/04/96--------- £ si 377410@1=377410 £ ic 1000000/1377410 (2 pages) |
8 May 1996 | Ad 30/04/96--------- £ si 377410@1=377410 £ ic 1000000/1377410 (2 pages) |
8 May 1996 | £ nc 2000000/3000000 13/12/95 (1 page) |
8 May 1996 | £ nc 2000000/3000000 13/12/95 (1 page) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Director resigned (1 page) |
20 March 1996 | Particulars of mortgage/charge (4 pages) |
20 March 1996 | Particulars of mortgage/charge (4 pages) |
13 February 1996 | Director's particulars changed (1 page) |
13 February 1996 | Director's particulars changed (1 page) |
24 January 1996 | Secretary resigned (2 pages) |
24 January 1996 | Secretary resigned (2 pages) |
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
20 December 1995 | Memorandum and Articles of Association (44 pages) |
20 December 1995 | Resolutions
|
20 December 1995 | Memorandum and Articles of Association (44 pages) |
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | New director appointed (2 pages) |
1 September 1995 | New director appointed (2 pages) |
17 May 1995 | Return made up to 23/04/95; full list of members (30 pages) |
17 May 1995 | Return made up to 23/04/95; full list of members (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (88 pages) |
13 December 1994 | Company name changed N.I.B. (uk) LIMITED\certificate issued on 14/12/94 (2 pages) |
13 December 1994 | Company name changed N.I.B. (uk) LIMITED\certificate issued on 14/12/94 (2 pages) |
3 May 1994 | Return made up to 23/04/94; full list of members (15 pages) |
3 May 1994 | Return made up to 23/04/94; full list of members (15 pages) |
30 November 1993 | Ad 15/09/93--------- £ si 250000@1=250000 £ ic 750000/1000000 (2 pages) |
30 November 1993 | Ad 15/09/93--------- £ si 250000@1=250000 £ ic 750000/1000000 (2 pages) |
30 June 1993 | Director resigned;new director appointed (2 pages) |
30 June 1993 | Director resigned;new director appointed (2 pages) |
11 May 1993 | Return made up to 23/04/93; full list of members (12 pages) |
11 May 1993 | Return made up to 23/04/93; full list of members (12 pages) |
14 December 1992 | Ad 01/12/92--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages) |
14 December 1992 | Ad 01/12/92--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages) |
17 June 1992 | New director appointed (3 pages) |
17 June 1992 | New director appointed (3 pages) |
6 March 1992 | Director resigned (2 pages) |
6 March 1992 | Director resigned (2 pages) |
25 February 1992 | Ad 12/12/91--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
25 February 1992 | Ad 12/12/91--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
19 February 1992 | New secretary appointed (2 pages) |
19 February 1992 | New secretary appointed (2 pages) |
23 December 1991 | New director appointed (3 pages) |
23 December 1991 | New director appointed (3 pages) |
13 December 1991 | Company name changed law 376 LIMITED\certificate issued on 13/12/91 (2 pages) |
13 December 1991 | Company name changed law 376 LIMITED\certificate issued on 13/12/91 (2 pages) |
23 April 1991 | Incorporation (28 pages) |
23 April 1991 | Incorporation (28 pages) |