London
E14 5HQ
Director Name | Charles Edward Spencer |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2008(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 07 May 2013) |
Role | Investment Banker |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Mr Robert James Hinton |
---|---|
Status | Closed |
Appointed | 31 May 2012(21 years after company formation) |
Appointment Duration | 11 months, 1 week (closed 07 May 2013) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Nicholas John Bliss |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 August 1991) |
Role | Solicitor |
Correspondence Address | 9 Sugden Road London SW11 5EB |
Director Name | Mark Richard Chapman |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 August 1991) |
Role | Trainee Solicitor |
Correspondence Address | 4 Bishops Mansions Fulham London SW6 6DZ |
Secretary Name | Mark Richard Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 August 1991) |
Role | Trainee Solicitor |
Correspondence Address | 4 Bishops Mansions Fulham London SW6 6DZ |
Director Name | John Bryan Wilson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 April 1995) |
Role | Stockbroker |
Correspondence Address | Lucas House 14 Lucastes Avenue Haywards Heath West Sussex RH16 1JH |
Director Name | Andrew Urquhart Skinner |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 November 2001) |
Role | Stockbroker |
Correspondence Address | 38 Ripplevale Grove London N1 1HT |
Director Name | Lord David Charles Poole |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 June 1992) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 19 Keyes Road London NW2 3XB |
Director Name | Mr Richard James Harrison |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 April 1992) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 57 Spareleaze Hill Loughton Essex IG10 1BS |
Director Name | Mr Simon Miles Birkett |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 September 2002) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rutland Street London SW7 1EL |
Secretary Name | Gordon John Barltrop Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 33 Church Manor Bishops Stortford Hertfordshire CM23 5AF |
Director Name | Mr Graham Norbert Kennedy |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 30 June 1993) |
Role | Stockbroker |
Correspondence Address | Hatchetts Church Lane Worting Basingstoke Hampshire RG23 8PX |
Director Name | John Louis Green |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 March 1997) |
Role | Stockbroker |
Correspondence Address | Silver Trees Park Lane Ashtead Surrey KT21 1EJ |
Director Name | Miss Eugenia Burt McGarth |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 1993(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 29 July 1994) |
Role | Stockbroker |
Correspondence Address | Flat 5 1 Ladbroke Square London W11 3LX |
Director Name | Fiona Mhairi McGregor |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 1995) |
Role | Stockbroker |
Correspondence Address | 50a Sugden Road London SW11 5EF |
Director Name | Paul Alister Jellicoe |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 July 1999) |
Role | Stockbroker |
Correspondence Address | Long Acre Pear Tree Lane Shorne Gravesend Kent DA12 3JT |
Secretary Name | Richard William Quin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 1996(5 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | Bridge House 57 Chipping Hill Witham Essex CM8 2JT |
Secretary Name | Jennifer Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | Flat 2 The Earl Of Devon 213 Devons Road Bow Common London E3 3QX |
Director Name | Nicholas Christian McCarthy |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 April 2009) |
Role | Banker |
Correspondence Address | 24 Spencer Hill London SW19 4NY |
Secretary Name | Rebecca Louise Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(12 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 16 August 2005) |
Role | Company Director |
Correspondence Address | 69b Replingham Road Southfields Wimbledon SW18 5LU |
Secretary Name | Frances Julie Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(14 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Mrs Pauline Louise McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Sarah Caroline Gott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Hsbc Bank PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2013 | Application to strike the company off the register (3 pages) |
14 January 2013 | Application to strike the company off the register (3 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
1 June 2012 | Appointment of Mr Robert James Hinton as a secretary on 31 May 2012 (2 pages) |
1 June 2012 | Termination of appointment of Sarah Gott as a secretary (1 page) |
1 June 2012 | Appointment of Mr Robert James Hinton as a secretary (2 pages) |
1 June 2012 | Termination of appointment of Sarah Caroline Gott as a secretary on 31 May 2012 (1 page) |
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-16
|
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-16
|
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-16
|
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
9 September 2011 | Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages) |
9 September 2011 | Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages) |
9 September 2011 | Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages) |
10 June 2011 | Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page) |
10 June 2011 | Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages) |
18 April 2011 | Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages) |
9 February 2011 | Director's details changed for Charles Edward Spencer on 25 June 2010 (2 pages) |
9 February 2011 | Director's details changed for Charles Edward Spencer on 25 June 2010 (2 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
27 November 2009 | Director's details changed for Nicholas Taylor Donald on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Nicholas Taylor Donald on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Nicholas Taylor Donald on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Charles Edward Spencer on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Charles Edward Spencer on 23 November 2009 (2 pages) |
4 September 2009 | Accounts made up to 31 December 2008 (5 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
4 August 2009 | Secretary appointed sarah maher (1 page) |
4 August 2009 | Secretary appointed sarah maher (1 page) |
3 August 2009 | Appointment terminated secretary pauline mcquillan (1 page) |
3 August 2009 | Appointment Terminated Secretary pauline mcquillan (1 page) |
14 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
8 April 2009 | Appointment terminated director nicholas mccarthy (1 page) |
8 April 2009 | Appointment Terminated Director nicholas mccarthy (1 page) |
16 March 2009 | Director appointed charles edward spencer (1 page) |
16 March 2009 | Director appointed charles edward spencer (1 page) |
2 July 2008 | Accounts made up to 31 December 2007 (5 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
6 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
6 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
25 February 2008 | Secretary's change of particulars / pauline mcquillan / 31/01/2008 (1 page) |
25 February 2008 | Secretary's Change of Particulars / pauline mcquillan / 31/01/2008 / HouseName/Number was: , now: 8; Street was: 1 bolney court, now: canada square; Area was: portsmouth road, now: ; Post Town was: surbiton, now: london; Region was: surrey, now: ; Post Code was: KT6 4HX, now: E14 5HQ; Country was: , now: united kingdom; Secure Officer was: false, n (1 page) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
31 October 2007 | Accounts made up to 31 December 2006 (5 pages) |
15 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
15 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 August 2006 | New secretary appointed (1 page) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | New secretary appointed (1 page) |
22 August 2006 | Secretary resigned (1 page) |
4 July 2006 | Return made up to 10/05/06; full list of members (2 pages) |
4 July 2006 | Return made up to 10/05/06; full list of members (2 pages) |
19 June 2006 | Secretary's particulars changed (1 page) |
19 June 2006 | Secretary's particulars changed (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
18 August 2005 | New secretary appointed (1 page) |
18 August 2005 | New secretary appointed (1 page) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Secretary resigned (1 page) |
26 May 2005 | Return made up to 10/05/05; full list of members (2 pages) |
26 May 2005 | Return made up to 10/05/05; full list of members (2 pages) |
11 March 2005 | Accounts made up to 31 December 2004 (1 page) |
11 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
25 May 2004 | Return made up to 10/05/04; full list of members (5 pages) |
25 May 2004 | Return made up to 10/05/04; full list of members (5 pages) |
5 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
5 April 2004 | Accounts made up to 31 December 2003 (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | New secretary appointed (2 pages) |
30 October 2003 | Accounts made up to 31 December 2002 (1 page) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
14 June 2003 | Location of register of members (1 page) |
14 June 2003 | Location of register of members (1 page) |
14 June 2003 | Return made up to 10/05/03; full list of members (5 pages) |
14 June 2003 | Return made up to 10/05/03; full list of members (5 pages) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | Director resigned (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: thames exchange 10 queen street place london EC4R 1BL (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: thames exchange 10 queen street place london EC4R 1BL (1 page) |
24 May 2002 | Return made up to 10/05/02; full list of members (5 pages) |
24 May 2002 | Return made up to 10/05/02; full list of members (5 pages) |
9 April 2002 | Accounts made up to 31 December 2001 (1 page) |
9 April 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
12 December 2001 | Secretary's particulars changed (1 page) |
12 December 2001 | Secretary's particulars changed (1 page) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Secretary resigned (1 page) |
16 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
16 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
4 May 2001 | Accounts made up to 31 December 2000 (1 page) |
4 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
12 February 2001 | Director's particulars changed (1 page) |
12 February 2001 | Director's particulars changed (1 page) |
2 June 2000 | Return made up to 10/05/00; no change of members (6 pages) |
2 June 2000 | Return made up to 10/05/00; no change of members (6 pages) |
17 February 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
17 February 2000 | Accounts made up to 31 December 1999 (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
6 August 1999 | Return made up to 10/05/99; no change of members (5 pages) |
6 August 1999 | Return made up to 10/05/99; no change of members (5 pages) |
24 March 1999 | Accounts made up to 31 December 1998 (1 page) |
24 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
23 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
30 September 1998 | Resolutions
|
30 September 1998 | Resolutions
|
15 May 1998 | Return made up to 10/05/98; full list of members (6 pages) |
15 May 1998 | Return made up to 10/05/98; full list of members (6 pages) |
25 June 1997 | Location of register of directors' interests (1 page) |
25 June 1997 | Location of register of directors' interests (1 page) |
15 May 1997 | Return made up to 10/05/97; full list of members (6 pages) |
15 May 1997 | Return made up to 10/05/97; full list of members (6 pages) |
1 April 1997 | Full accounts made up to 31 December 1996 (7 pages) |
1 April 1997 | Full accounts made up to 31 December 1996 (7 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
15 September 1996 | Auditor's resignation (1 page) |
15 September 1996 | Auditor's resignation (1 page) |
29 August 1996 | Secretary resigned (2 pages) |
29 August 1996 | Secretary resigned (2 pages) |
29 August 1996 | New secretary appointed (1 page) |
14 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
14 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
18 June 1996 | Location of register of members (1 page) |
18 June 1996 | Location of register of members (1 page) |
16 May 1996 | Return made up to 10/05/96; no change of members (4 pages) |
16 May 1996 | Return made up to 10/05/96; no change of members
|
10 November 1995 | New director appointed (2 pages) |
31 October 1995 | Director resigned (2 pages) |
31 October 1995 | Director resigned (2 pages) |
3 August 1995 | Full accounts made up to 31 December 1994 (8 pages) |
3 August 1995 | Full accounts made up to 31 December 1994 (8 pages) |
18 April 1995 | Director resigned (2 pages) |
18 April 1995 | Director resigned (2 pages) |