London
EC2M 3UR
Director Name | James Higginbotham |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(25 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 18 April 2017) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 July 2012(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 18 April 2017) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | John Huw Evans |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2000) |
Role | Company Executive |
Correspondence Address | Greystones Syreford Road Shipton Oliffe Cheltenham Gloucestershire GL54 4JG Wales |
Director Name | David John McIntosh Finlayson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 1998) |
Role | Company Executive |
Correspondence Address | 8 Greenfields New Barn Lane Prestbury Cheltenham Gloucestershire GL52 3LG Wales |
Director Name | Brian Ward Heaney |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 October 1995) |
Role | Company Executive |
Correspondence Address | Northfield 147a Wroslyn Road Freeland Whitney Oxfordshire OX8 8HR |
Director Name | Mr Hugh Dawson Wallace |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 November 1999) |
Role | Company Executive |
Country of Residence | Scotland |
Correspondence Address | 29 Sutherland Avenue Glasgow G41 4HG Scotland |
Director Name | Mr Edward Hawthorne |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 September 2007) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Gleddoch View Dumbarton G82 4BL Scotland |
Secretary Name | Michael Ian Charles Woodcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | High Elms Bowbridge Lane Prestbury Cheltenham Gloucestershire GL52 3BL Wales |
Director Name | Philip Charles Botham |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 September 2000) |
Role | Company Executive |
Correspondence Address | 39 Pegasus Gardens Elmore Lane Quedgeley Gloucester Gloucestershire GL2 4NP Wales |
Director Name | Mr Kenneth John McLean |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 September 2007) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 47 Portland Road Kilmarnock Ayrshire KA1 2EQ Scotland |
Director Name | Christopher Paul Sullivan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(9 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 July 2001) |
Role | Accountant/Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Princess Way Redhill Surrey RH1 1NP |
Director Name | Eion Arthur McMorran Flint |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 May 2003) |
Role | Company Director |
Correspondence Address | The Rhododendrons Warren Lane Finchampstead Wokingham Berkshire RG40 4HS |
Director Name | Mr Nigel Pearce |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(9 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 July 2001) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Trees Hazelwood Lane Chipstead Surrey CR5 3PF |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 November 2005) |
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 | 27 July 2001(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2004) |
Role | Bank Executive |
Correspondence Address | Whispering Well House Chander Hill Lane, Holymoorside Chesterfield Derbyshire S42 7HN |
Director Name | John David Stuart |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 February 2007) |
Role | Company Director |
Correspondence Address | 69 Howards Thicket Gerrards Cross Buckinghamshire SL9 7NU |
Director Name | Mark William Treacy |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(12 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 January 2005) |
Role | Senior Manager |
Correspondence Address | 49 Hillcrest Avenue Chandlers Ford Eastleigh Hampshire SO53 2JQ |
Director Name | Jeremy Charles Harrington Rudge |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 June 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Maltings Close Barnes London SW13 0NL |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Steerforth Street Earlsfield London SW18 4HF |
Director Name | Mr Paul Anthony Lynam |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 February 2007(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 August 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Warwick Road Reading Berkshire RG2 7AX |
Director Name | Paul Martin Marston |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(15 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 06 March 2009) |
Role | Head Of Network Sales, Lombard |
Correspondence Address | 8 Heritage View Hatch Warren Basingstoke Hampshire RG22 4XN |
Director Name | Mr Andrew Stuart Hart |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2013) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 31 Daws Lea High Wycombe Buckinghamshire HP11 1QG |
Director Name | Mr Neeraj Kapur |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 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, 3 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 | Mr Nigel Timothy John Clibbens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40a Pennington Road Southborough Tunbridge Wells Kent TN4 0SL |
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, 9 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 |
Secretary Name | Miss Christine Anne Russell |
---|---|
Status | Resigned |
Appointed | 28 October 2011(20 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
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 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 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 |
Website | lombard.co.uk |
---|---|
Telephone | 024 62726892 |
Telephone region | Coventry |
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 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2017 | Application to strike the company off the register (3 pages) |
18 January 2017 | Application to strike the company off the register (3 pages) |
20 July 2016 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on 20 July 2016 (1 page) |
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) |
13 July 2016 | Appointment of James Higginbotham as a director on 1 July 2016 (2 pages) |
13 July 2016 | Appointment of James Higginbotham as a director on 1 July 2016 (2 pages) |
15 June 2016 | Statement by Directors (1 page) |
15 June 2016 | Resolutions
|
15 June 2016 | Statement of capital on 15 June 2016
|
15 June 2016 | Solvency Statement dated 14/06/16 (1 page) |
15 June 2016 | Solvency Statement dated 14/06/16 (1 page) |
15 June 2016 | Resolutions
|
15 June 2016 | Statement of capital on 15 June 2016
|
15 June 2016 | Statement by Directors (1 page) |
1 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
16 February 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
16 February 2016 | Accounts for a dormant company made up to 31 December 2015 (8 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) |
23 June 2015 | Appointment of Adam Holden as a director on 11 May 2015 (2 pages) |
16 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
16 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
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 | Appointment of Mr Peter Edmund Lord as a director on 27 February 2015 (2 pages) |
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
23 January 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
23 January 2014 | Accounts for a dormant company made up to 31 December 2013 (7 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) |
27 June 2013 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
27 June 2013 | Termination of appointment of Andrew Hart as a director (1 page) |
27 June 2013 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
27 June 2013 | Termination of appointment of Andrew Hart as a director (1 page) |
26 June 2013 | Termination of appointment of Andrew Barnard as a director (1 page) |
26 June 2013 | Termination of appointment of Andrew Barnard as a director (1 page) |
18 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 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) |
8 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
8 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
8 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
8 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
27 January 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
27 January 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
28 October 2011 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
28 October 2011 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
28 October 2011 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
28 October 2011 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
22 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Appointment of Andrew David Barnard as a director (2 pages) |
12 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 | Termination of appointment of Neeraj Kapur as a director (1 page) |
1 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
3 April 2009 | Director appointed mr nigel timothy, john clibbens (3 pages) |
3 April 2009 | Director appointed mr nigel timothy, john clibbens (3 pages) |
2 April 2009 | Appointment terminated director paul marston (1 page) |
2 April 2009 | Appointment terminated director paul marston (1 page) |
26 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
26 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
26 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
26 August 2008 | Director appointed mr alexander david baldock (1 page) |
26 August 2008 | Director appointed mr alexander david baldock (1 page) |
22 August 2008 | Appointment terminated director paul lynam (1 page) |
22 August 2008 | Appointment terminated director paul lynam (1 page) |
2 July 2008 | Full accounts made up to 31 December 2007 (25 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (25 pages) |
27 February 2008 | Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page) |
27 February 2008 | Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page) |
6 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | New director appointed (1 page) |
8 October 2007 | Resolutions
|
8 October 2007 | Resolutions
|
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
9 July 2007 | Full accounts made up to 31 December 2006 (23 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (23 pages) |
19 June 2007 | New director appointed (1 page) |
19 June 2007 | New director appointed (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
26 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | New director appointed (1 page) |
5 July 2006 | Full accounts made up to 31 December 2005 (27 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (27 pages) |
6 March 2006 | Return made up to 01/02/06; full list of members (6 pages) |
6 March 2006 | Return made up to 01/02/06; full list of members (6 pages) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | New secretary appointed (2 pages) |
19 December 2005 | New secretary appointed (2 pages) |
11 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
11 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
23 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
23 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
1 March 2004 | Return made up to 01/02/04; full list of members (6 pages) |
1 March 2004 | Return made up to 01/02/04; full list of members (6 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
22 September 2003 | New director appointed (3 pages) |
22 September 2003 | New director appointed (3 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
26 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
3 December 2002 | New director appointed (3 pages) |
3 December 2002 | New director appointed (3 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
28 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
28 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
28 February 2002 | Director's particulars changed (1 page) |
28 February 2002 | Director's particulars changed (1 page) |
17 January 2002 | Resolutions
|
17 January 2002 | Resolutions
|
17 January 2002 | Memorandum and Articles of Association (5 pages) |
17 January 2002 | Memorandum and Articles of Association (5 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | New director appointed (5 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | New director appointed (5 pages) |
19 March 2001 | Return made up to 01/02/01; full list of members (7 pages) |
19 March 2001 | Return made up to 01/02/01; full list of members (7 pages) |
19 March 2001 | Director's particulars changed (1 page) |
19 March 2001 | Director's particulars changed (1 page) |
1 December 2000 | Director's particulars changed (1 page) |
1 December 2000 | Director's particulars changed (1 page) |
5 October 2000 | Location of register of members (1 page) |
5 October 2000 | Registered office changed on 05/10/00 from: royscot house the promenade cheltenham gloucestershire, GL50 1PL (1 page) |
5 October 2000 | Registered office changed on 05/10/00 from: royscot house the promenade cheltenham gloucestershire, GL50 1PL (1 page) |
5 October 2000 | Location of register of members (1 page) |
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | New secretary appointed (2 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | Director resigned (1 page) |
8 August 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
8 August 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
4 April 2000 | Auditor's resignation (2 pages) |
4 April 2000 | Auditor's resignation (2 pages) |
18 February 2000 | Full accounts made up to 30 September 1999 (16 pages) |
18 February 2000 | Full accounts made up to 30 September 1999 (16 pages) |
17 February 2000 | Return made up to 01/02/00; no change of members (6 pages) |
17 February 2000 | Return made up to 01/02/00; no change of members (6 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
23 February 1999 | Return made up to 01/02/99; no change of members (6 pages) |
23 February 1999 | Return made up to 01/02/99; no change of members (6 pages) |
20 November 1998 | Full accounts made up to 30 September 1998 (15 pages) |
20 November 1998 | Full accounts made up to 30 September 1998 (15 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
25 August 1998 | Auditor's resignation (2 pages) |
25 August 1998 | Auditor's resignation (2 pages) |
16 February 1998 | Return made up to 01/02/98; full list of members (8 pages) |
16 February 1998 | Return made up to 01/02/98; full list of members (8 pages) |
16 December 1997 | Full accounts made up to 30 September 1997 (15 pages) |
16 December 1997 | Full accounts made up to 30 September 1997 (15 pages) |
17 February 1997 | Return made up to 01/02/97; full list of members (8 pages) |
17 February 1997 | Return made up to 01/02/97; full list of members (8 pages) |
23 January 1997 | Director's particulars changed (1 page) |
23 January 1997 | Director's particulars changed (1 page) |
28 November 1996 | Full accounts made up to 30 September 1996 (15 pages) |
28 November 1996 | Full accounts made up to 30 September 1996 (15 pages) |
15 February 1996 | Return made up to 01/02/96; no change of members (7 pages) |
15 February 1996 | Return made up to 01/02/96; no change of members (7 pages) |
30 November 1995 | Full accounts made up to 30 September 1995 (15 pages) |
30 November 1995 | Full accounts made up to 30 September 1995 (15 pages) |
13 November 1995 | Director resigned (4 pages) |
13 November 1995 | Director resigned (4 pages) |
13 November 1995 | New director appointed (4 pages) |
13 November 1995 | New director appointed (4 pages) |
17 October 1995 | Director's particulars changed (4 pages) |
17 October 1995 | Director's particulars changed (4 pages) |
5 December 1994 | Full accounts made up to 30 September 1994 (15 pages) |
5 December 1994 | Full accounts made up to 30 September 1994 (15 pages) |
30 November 1993 | Full accounts made up to 30 September 1993 (15 pages) |
30 November 1993 | Full accounts made up to 30 September 1993 (15 pages) |
10 December 1992 | Full accounts made up to 30 September 1992 (13 pages) |
10 December 1992 | Full accounts made up to 30 September 1992 (13 pages) |
5 December 1991 | Accounts for a small company made up to 30 September 1991 (9 pages) |
5 December 1991 | Accounts for a small company made up to 30 September 1991 (9 pages) |