Company NameStandard Chartered (GCT) Limited
Company StatusDissolved
Company Number02605822
CategoryPrivate Limited Company
Incorporation Date29 April 1991(32 years, 12 months ago)
Dissolution Date23 October 2019 (4 years, 6 months ago)
Previous NamesTrushelfco (No. 1703) Limited and Standard Chartered (Cwb Services) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Barbara Anne McAll
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2009(18 years, 7 months after company formation)
Appointment Duration9 years, 10 months (closed 23 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Paul Stuart Chambers
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(21 years, 5 months after company formation)
Appointment Duration7 years (closed 23 October 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Secretary NameSc (Secretaries) Limited (Corporation)
StatusClosed
Appointed06 February 2008(16 years, 9 months after company formation)
Appointment Duration11 years, 8 months (closed 23 October 2019)
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameChristine Anne Chandler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address31 Chesnut Grove
New Malden
Surrey
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameGaynor Jill Welch
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(2 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 21 April 1995)
RoleChartered Secretary
Correspondence AddressHeronswood
Eyhurst Close
Kingswood
Surrey
KT20 6NR
Director NameMr Paul Anthony Edward Peter Bryan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(2 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 March 1992)
RoleChartered Secretary
Correspondence Address37 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Secretary NameGaynor Jill Welch
NationalityBritish
StatusResigned
Appointed09 July 1991(2 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 21 April 1995)
RoleCompany Director
Correspondence AddressHeronswood
Eyhurst Close
Kingswood
Surrey
KT20 6NR
Director NamePeter Allen Maule
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(10 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 18 November 1999)
RoleAccountant
Correspondence AddressAshby House
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE
Secretary NameGordon Andrew Bentley
NationalityBritish
StatusResigned
Appointed21 April 1995(3 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 April 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Hollybush Lane
Harpenden
Hertfordshire
AL5 4AL
Director NameMr Martin Heathcote Hayman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(4 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 December 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Brookfield Park
London
NW5 1ER
Director NameIan Lawrence Sayers
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 1998)
RoleChartered Secretary
Correspondence AddressMiddle House Old Place
Lindfield
Haywards Heath
West Sussex
RH16 2HU
Secretary NameIan Lawrence Sayers
NationalityBritish
StatusResigned
Appointed16 April 1997(5 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 February 1998)
RoleChartered Secretary
Correspondence AddressFlat 1
78 Gloucester Street
London
SW1V 4EE
Secretary NameMr Terry Charles Skippen
NationalityBritish
StatusResigned
Appointed20 February 1998(6 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Richmond Road
Leytonstone
London
E11 4BX
Director NameMrs Lorraine Elizabeth Young
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(7 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 August 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Vaughan Avenue
Tonbridge
Kent
TN10 4EB
Director NameDeborah Harvey
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(7 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 August 2001)
RoleSecretary
Correspondence AddressEuronext Liffe Cannon Bridge House
1 Cousin Lane
London
EC4R 3XX
Director NameMrs Averina Anita Snow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(8 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Spencer Road
Twickenham
Middlesex
TW2 5TG
Director NameGordon Andrew Bentley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(9 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 March 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Hollybush Lane
Harpenden
Hertfordshire
AL5 4AL
Director NameGordon Andrew Bentley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(9 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 March 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Hollybush Lane
Harpenden
Hertfordshire
AL5 4AL
Director NameDeborah Harvey
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 September 2003)
RoleSecretary
Correspondence AddressEuronext Liffe Cannon Bridge House
1 Cousin Lane
London
EC4R 3XX
Director NameMr Terry Charles Skippen
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(10 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 05 November 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameDavid John Brimacombe
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(11 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2005)
RoleLawyer
Correspondence AddressEdlins
Aston Upthorpe
Didcot
Oxfordshire
OX11 9EF
Director NameJulie Bamford
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(12 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2009)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address18 Abbey Road
Exeter
Devon
EX4 7BG
Director NameCharles Bennett Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(14 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 September 2006)
RoleChartered Secretary
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Director NameMr Sandeep Kumar Jain
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed19 October 2006(15 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameKrishnakumar Narayanan Trichur
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed01 October 2012(21 years, 5 months after company formation)
Appointment Duration2 years (resigned 13 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameTim Lord
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(23 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed29 April 1991(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websitehttps://www.sc.com/uk/
Telephone020 78858888
Telephone regionLondon

Location

Registered AddressDeloitte Llp Hill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2012
Net Worth£33,045,166

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 October 2019Final Gazette dissolved following liquidation (1 page)
23 July 2019Return of final meeting in a members' voluntary winding up (12 pages)
21 May 2019Liquidators' statement of receipts and payments to 25 March 2019 (12 pages)
18 April 2018Registered office address changed from 1 Basinghall Avenue London EC2V 5DD to Deloitte Llp Hill House 1 Little New Street London EC4A 3TR on 18 April 2018 (2 pages)
11 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-26
(1 page)
11 April 2018Appointment of a voluntary liquidator (3 pages)
11 April 2018Declaration of solvency (6 pages)
20 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
20 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
23 June 2017Confirmation statement made on 20 June 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (7 pages)
8 December 2016Statement by Directors (1 page)
8 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 December 2016Statement by Directors (1 page)
8 December 2016Statement of capital on 8 December 2016
  • GBP 1
(4 pages)
8 December 2016Statement of capital on 8 December 2016
  • GBP 1
(4 pages)
8 December 2016Solvency Statement dated 07/12/16 (1 page)
8 December 2016Solvency Statement dated 07/12/16 (1 page)
8 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 August 2016Full accounts made up to 31 December 2015 (17 pages)
31 August 2016Full accounts made up to 31 December 2015 (17 pages)
25 August 2016Termination of appointment of Tim Lord as a director on 19 August 2016 (1 page)
25 August 2016Termination of appointment of Tim Lord as a director on 19 August 2016 (1 page)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 29,880,000
(7 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 29,880,000
(7 pages)
16 June 2016Auditor's resignation (1 page)
16 June 2016Auditor's resignation (1 page)
27 May 2016Auditor's resignation (1 page)
27 May 2016Auditor's resignation (1 page)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 29,880,000
(7 pages)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 29,880,000
(7 pages)
24 September 2015Full accounts made up to 31 December 2014 (16 pages)
24 September 2015Full accounts made up to 31 December 2014 (16 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 29,880,000
(7 pages)
24 October 2014Termination of appointment of Krishnakumar Narayanan Trichur as a director on 13 October 2014 (1 page)
24 October 2014Termination of appointment of Krishnakumar Narayanan Trichur as a director on 13 October 2014 (1 page)
24 October 2014Appointment of Tim Lord as a director on 13 October 2014 (2 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 29,880,000
(7 pages)
24 October 2014Appointment of Tim Lord as a director on 13 October 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
25 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 29,880,000
(7 pages)
25 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 29,880,000
(7 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
12 November 2012Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages)
12 November 2012Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages)
12 November 2012Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages)
5 November 2012Termination of appointment of Terry Skippen as a director (1 page)
5 November 2012Termination of appointment of Terry Skippen as a director (1 page)
25 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (8 pages)
25 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (8 pages)
3 October 2012Termination of appointment of Sandeep Jain as a director (1 page)
3 October 2012Termination of appointment of Sandeep Jain as a director (1 page)
3 October 2012Appointment of Paul Stuart Chambers as a director (2 pages)
3 October 2012Appointment of Krishnakumar Narayan Trichur as a director (2 pages)
3 October 2012Appointment of Paul Stuart Chambers as a director (2 pages)
3 October 2012Termination of appointment of Averina Snow as a director (1 page)
3 October 2012Appointment of Krishnakumar Narayan Trichur as a director (2 pages)
3 October 2012Termination of appointment of Averina Snow as a director (1 page)
26 September 2012Full accounts made up to 31 December 2011 (16 pages)
26 September 2012Full accounts made up to 31 December 2011 (16 pages)
8 June 2012Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages)
8 June 2012Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages)
8 June 2012Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages)
1 June 2012Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012 (1 page)
14 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (8 pages)
14 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (8 pages)
22 August 2011Full accounts made up to 31 December 2010 (15 pages)
22 August 2011Full accounts made up to 31 December 2010 (15 pages)
17 June 2011Statement of company's objects (2 pages)
17 June 2011Statement of company's objects (2 pages)
17 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
17 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
28 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (8 pages)
28 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (8 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
10 February 2010Director's details changed for Mr Sandeep Kumar Jain on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Mr Terry Charles Skippen on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Terry Charles Skippen on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Sandeep Kumar Jain on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Terry Charles Skippen on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Sandeep Kumar Jain on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
14 January 2010Appointment of Barbara Anne Mcall as a director (2 pages)
14 January 2010Termination of appointment of Julie Bamford as a director (1 page)
14 January 2010Appointment of Barbara Anne Mcall as a director (2 pages)
14 January 2010Termination of appointment of Julie Bamford as a director (1 page)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
12 February 2009Return made up to 20/01/09; full list of members (4 pages)
12 February 2009Return made up to 20/01/09; full list of members (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (13 pages)
1 November 2008Full accounts made up to 31 December 2007 (13 pages)
1 May 2008Return made up to 10/04/08; full list of members (4 pages)
1 May 2008Return made up to 10/04/08; full list of members (4 pages)
7 February 2008Secretary resigned (1 page)
7 February 2008New secretary appointed (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008New secretary appointed (1 page)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
25 April 2007Return made up to 10/04/07; full list of members (3 pages)
25 April 2007Return made up to 10/04/07; full list of members (3 pages)
24 November 2006New director appointed (1 page)
24 November 2006New director appointed (1 page)
5 November 2006Accounts made up to 31 December 2005 (14 pages)
5 November 2006Accounts made up to 31 December 2005 (14 pages)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
25 April 2006Return made up to 10/04/06; full list of members (3 pages)
25 April 2006Return made up to 10/04/06; full list of members (3 pages)
12 January 2006New director appointed (8 pages)
12 January 2006New director appointed (8 pages)
9 November 2005Accounts made up to 31 December 2004 (11 pages)
9 November 2005Accounts made up to 31 December 2004 (11 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
10 May 2005Return made up to 10/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 May 2005Return made up to 10/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 November 2004Accounts made up to 31 December 2003 (12 pages)
2 November 2004Accounts made up to 31 December 2003 (12 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 May 2004Return made up to 10/04/04; full list of members (6 pages)
13 May 2004Return made up to 10/04/04; full list of members (6 pages)
1 October 2003New director appointed (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003New director appointed (1 page)
31 July 2003Accounts made up to 31 December 2002 (9 pages)
31 July 2003Accounts made up to 31 December 2002 (9 pages)
9 May 2003Return made up to 10/04/03; full list of members (6 pages)
9 May 2003Return made up to 10/04/03; full list of members (6 pages)
2 April 2003Director resigned (1 page)
2 April 2003New director appointed (3 pages)
2 April 2003Director resigned (1 page)
2 April 2003New director appointed (3 pages)
26 June 2002Accounts made up to 31 December 2001 (9 pages)
26 June 2002Accounts made up to 31 December 2001 (9 pages)
12 June 2002Return made up to 29/04/02; full list of members (6 pages)
12 June 2002Return made up to 29/04/02; full list of members (6 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
24 May 2001Accounts made up to 31 December 2000 (10 pages)
24 May 2001Accounts made up to 31 December 2000 (10 pages)
2 May 2001Return made up to 29/04/01; full list of members (6 pages)
2 May 2001Return made up to 29/04/01; full list of members (6 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
25 May 2000Return made up to 29/04/00; no change of members (6 pages)
25 May 2000Return made up to 29/04/00; no change of members (6 pages)
20 March 2000Accounts made up to 31 December 1999 (11 pages)
20 March 2000Accounts made up to 31 December 1999 (11 pages)
25 November 1999Director resigned (1 page)
25 November 1999New director appointed (2 pages)
25 November 1999Director resigned (1 page)
25 November 1999New director appointed (2 pages)
3 June 1999Return made up to 29/04/99; full list of members (8 pages)
3 June 1999Return made up to 29/04/99; full list of members (8 pages)
14 March 1999Director's particulars changed (1 page)
14 March 1999Director's particulars changed (1 page)
5 March 1999Accounts made up to 31 December 1998 (12 pages)
5 March 1999Accounts made up to 31 December 1998 (12 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
24 July 1998Accounts made up to 31 December 1997 (11 pages)
24 July 1998Accounts made up to 31 December 1997 (11 pages)
11 May 1998Return made up to 29/04/98; full list of members (8 pages)
11 May 1998Return made up to 29/04/98; full list of members (8 pages)
11 May 1998Director's particulars changed (1 page)
11 May 1998Director's particulars changed (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998New secretary appointed (2 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998New secretary appointed (2 pages)
1 May 1997Return made up to 29/04/97; full list of members (8 pages)
1 May 1997Return made up to 29/04/97; full list of members (8 pages)
28 April 1997Secretary resigned;director resigned (1 page)
28 April 1997New secretary appointed;new director appointed (2 pages)
28 April 1997New secretary appointed;new director appointed (2 pages)
28 April 1997Secretary resigned;director resigned (1 page)
17 April 1997Accounts made up to 31 December 1996 (11 pages)
17 April 1997Accounts made up to 31 December 1996 (11 pages)
16 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 September 1996Auditor's resignation (1 page)
5 September 1996Auditor's resignation (1 page)
5 September 1996Auditor's resignation (1 page)
5 September 1996Auditor's resignation (1 page)
27 June 1996Accounts made up to 31 December 1995 (12 pages)
27 June 1996Accounts made up to 31 December 1995 (12 pages)
23 May 1996Return made up to 29/04/96; full list of members (8 pages)
23 May 1996Return made up to 29/04/96; full list of members (8 pages)
22 December 1995New director appointed (6 pages)
22 December 1995New director appointed (6 pages)
18 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 December 1995Company name changed standard chartered (cwb services ) LIMITED\certificate issued on 18/12/95 (6 pages)
15 December 1995Company name changed standard chartered (cwb services ) LIMITED\certificate issued on 18/12/95 (6 pages)
15 December 1995£ nc 100/40000000 04/12/95 (1 page)
15 December 1995£ nc 100/40000000 04/12/95 (1 page)
29 November 1995Secretary's particulars changed (4 pages)
29 November 1995Secretary's particulars changed (4 pages)
25 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
25 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
11 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
11 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
16 July 1991Company name changed\certificate issued on 16/07/91 (2 pages)
16 July 1991Company name changed\certificate issued on 16/07/91 (2 pages)
29 April 1991Incorporation (19 pages)
29 April 1991Incorporation (19 pages)