Weybridge
Surrey
KT13 0SL
Secretary Name | Dena Michelle Lo'Bue |
---|---|
Status | Current |
Appointed | 10 February 2016(24 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Mr Stephen James Hamilton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2019(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Country Tax Manager Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Mr David Patrick Leo Corridan |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991 |
Appointment Duration | 18 years, 8 months (resigned 09 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD |
Director Name | John Christopher Reynolds |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991 |
Appointment Duration | 5 years, 12 months (resigned 04 December 1997) |
Role | Solicitor |
Correspondence Address | Summerden House Church Hill, Shamley Green Guildford Surrey GU5 0UD |
Secretary Name | John Christopher Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991 |
Appointment Duration | 5 years, 12 months (resigned 04 December 1997) |
Role | Company Director |
Correspondence Address | Summerden House Church Hill, Shamley Green Guildford Surrey GU5 0UD |
Director Name | Mr William Ward Veazey |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 1991(1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 27 The Avenue Chiswick London W4 1HA |
Director Name | Mr Robert D Beach |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 1991(1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 February 1996) |
Role | Corporate Management |
Correspondence Address | 2055 Salem Court Long Lake Minnesota 55356 Foreign |
Director Name | Mr David Wayne Raisbeck |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 1991(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 September 1993) |
Role | Corporate Management |
Correspondence Address | 26640 Edgewood Road Shorewood Minneapolis Minnesota 55331 Foreign |
Director Name | Mr Gordon Elling Knudsvig |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 27 The Avenue Chiswick London W4 1HA |
Director Name | Mr Paul John Tiller |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | The Mallows The Chase Oxshott Surrey KT22 0HR |
Director Name | David William Rogers |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 1310 Phillps Drive Long Lake Minnesota Mn55356 |
Director Name | David Wood Maclennan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 1996(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 1998) |
Role | Managing Director |
Correspondence Address | York House 37 Pine Walk Cobham Surrey KT11 2HJ |
Director Name | John Ernest Osborn |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 1996(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 1999) |
Role | Financial Controller |
Correspondence Address | 12 Whiteoaks Leigh Hill Road Cobham Surrey KT11 2HX |
Director Name | Jacobus Gerardus Maria De Jong |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 December 1997(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 August 2002) |
Role | Trading Manager |
Correspondence Address | 9 Peper Harow House Peper Harow Park Godalming Surrey GU8 6BG |
Secretary Name | Jane Alison Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 September 1999) |
Role | Company Director |
Correspondence Address | Tudor Cottage Gasden Lane Witley Surrey GU8 5PN |
Director Name | Jeremy Kenneth Llewelyn |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 09 August 2010) |
Role | Trading Manager |
Correspondence Address | Copperfields 14 Blackhills Esher Surrey KT10 9JW |
Secretary Name | Anne Elizabeth Lederer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 October 1999) |
Role | Company Director |
Correspondence Address | 12 Holroyd Road London SW15 6LN |
Director Name | Raymond Geoffrey Ward |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 December 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dovedale Long Reach, West Horsley Leatherhead Surrey KT24 6ND |
Secretary Name | Mr Robin David Thurston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(7 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 10 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Cornelis Johannes Kempenaar |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 November 2000(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2004) |
Role | Financial Controller |
Correspondence Address | The Old Vicarage St Marys Road Worcester Park Surrey KT4 7JL |
Director Name | James Richard Minshull |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2004) |
Role | Gcm European Regional Controll |
Correspondence Address | 7a Castle Road Weybridge Surrey KT13 9QP |
Director Name | Mr Raymond Geoffrey Ward |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(18 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 03 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD |
Director Name | Mr Robin David Thurston |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 February 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Mr Paul Justin Robert Bothamley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 October 2019) |
Role | Director - Emea Tax |
Country of Residence | United Kingdom |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
Director Name | Earl Of Carrick (Corporation) |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Status | Resigned |
Appointed | 17 December 1991(1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 October 1992) |
Correspondence Address | 10 Neteherton Grove London SW10 9TQ |
Website | cargill.com |
---|
Registered Address | Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Cargill Financial Markets LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
2 May 2001 | Delivered on: 22 May 2001 Persons entitled: Morgan Stanley & Co. International Limited and Other Morgan Stanleycompanies Classification: Interantional prime brokerage customer documents between the client and morgan stanley & co. International limited (msil) acting for itself and as agent for the other morgan stanley companies (the agreement) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the customer documents or any transaction contract or other matter thereunder. Particulars: With full title guarantee and free from adverse interest whatsoever (I) all cash for the time being credited to any of the client's accounts (ii) all investments (iii) all other investments relating to any account (iv) all other investments and all rights moneys (including without dividends) and property whatsoever which may from time to time at any time be derived from accrue on or be offered in respect of any investment (v) all right of the client arising or in respect of any investments or cash. Outstanding |
---|
4 March 2024 | Accounts for a dormant company made up to 31 May 2023 (6 pages) |
---|---|
14 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
1 March 2023 | Accounts for a dormant company made up to 31 May 2022 (6 pages) |
20 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
2 March 2022 | Accounts for a dormant company made up to 31 May 2021 (5 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
18 March 2021 | Accounts for a dormant company made up to 31 May 2020 (5 pages) |
16 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 May 2019 (5 pages) |
16 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
15 October 2019 | Appointment of Mr Stephen James Hamilton as a director on 9 October 2019 (2 pages) |
15 October 2019 | Termination of appointment of Paul Justin Robert Bothamley as a director on 9 October 2019 (1 page) |
24 December 2018 | Accounts for a dormant company made up to 31 May 2018 (3 pages) |
18 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 May 2017 (4 pages) |
25 January 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
25 January 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
10 February 2016 | Termination of appointment of Robin David Thurston as a director on 10 February 2016 (1 page) |
10 February 2016 | Appointment of Dena Michelle Lo'bue as a secretary on 10 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Robin David Thurston as a director on 10 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Robin David Thurston as a secretary on 10 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Robin David Thurston as a secretary on 10 February 2016 (1 page) |
10 February 2016 | Appointment of Dena Michelle Lo'bue as a secretary on 10 February 2016 (2 pages) |
10 February 2016 | Appointment of Michael James Timewell as a director on 10 February 2016 (2 pages) |
10 February 2016 | Appointment of Michael James Timewell as a director on 10 February 2016 (2 pages) |
18 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
2 December 2015 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
23 April 2015 | Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL on 23 April 2015 (1 page) |
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
20 November 2014 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
20 November 2014 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
21 November 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
7 August 2013 | Secretary's details changed for Mr Robin David Thurston on 7 August 2013 (1 page) |
7 August 2013 | Director's details changed for Mr Robin David Thurston on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Robin David Thurston on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Robin David Thurston on 7 August 2013 (2 pages) |
7 August 2013 | Secretary's details changed for Mr Robin David Thurston on 7 August 2013 (1 page) |
7 August 2013 | Secretary's details changed for Mr Robin David Thurston on 7 August 2013 (1 page) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
14 November 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
25 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
10 March 2011 | Termination of appointment of Raymond Ward as a director (2 pages) |
10 March 2011 | Appointment of Paul Justin Robert Bothamley as a director (3 pages) |
10 March 2011 | Termination of appointment of Raymond Ward as a director (2 pages) |
10 March 2011 | Appointment of Paul Justin Robert Bothamley as a director (3 pages) |
27 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
16 August 2010 | Termination of appointment of Jeremy Llewelyn as a director (2 pages) |
16 August 2010 | Termination of appointment of David Corridan as a director (2 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
16 August 2010 | Appointment of Robin David Thurston as a director (3 pages) |
16 August 2010 | Termination of appointment of David Corridan as a director (2 pages) |
16 August 2010 | Termination of appointment of Jeremy Llewelyn as a director (2 pages) |
16 August 2010 | Appointment of Raymond Geoffrey Ward as a director (3 pages) |
16 August 2010 | Appointment of Raymond Geoffrey Ward as a director (3 pages) |
16 August 2010 | Appointment of Robin David Thurston as a director (3 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
5 August 2010 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
25 June 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (14 pages) |
25 June 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (14 pages) |
17 June 2010 | Annual return made up to 14 December 2007 with a full list of shareholders (10 pages) |
17 June 2010 | Annual return made up to 14 December 2008 with a full list of shareholders (10 pages) |
17 June 2010 | Annual return made up to 14 December 2007 with a full list of shareholders (10 pages) |
17 June 2010 | Annual return made up to 14 December 2008 with a full list of shareholders (10 pages) |
3 June 2010 | Withdraw the company strike off application (2 pages) |
3 June 2010 | Withdraw the company strike off application (2 pages) |
13 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2009 | Director's details changed for Mr David Patrick Leo Corridan on 5 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mr David Patrick Leo Corridan on 5 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Mr David Patrick Leo Corridan on 5 October 2009 (3 pages) |
29 March 2008 | Full accounts made up to 31 May 2007 (11 pages) |
29 March 2008 | Full accounts made up to 31 May 2007 (11 pages) |
11 December 2007 | Voluntary strike-off action has been suspended (1 page) |
11 December 2007 | Voluntary strike-off action has been suspended (1 page) |
8 November 2007 | Application for striking-off (1 page) |
8 November 2007 | Application for striking-off (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
18 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
18 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
28 November 2006 | Full accounts made up to 31 May 2006 (11 pages) |
28 November 2006 | Full accounts made up to 31 May 2006 (11 pages) |
15 December 2005 | Return made up to 14/12/05; full list of members (2 pages) |
15 December 2005 | Return made up to 14/12/05; full list of members (2 pages) |
28 September 2005 | Full accounts made up to 31 May 2005 (12 pages) |
28 September 2005 | Full accounts made up to 31 May 2005 (12 pages) |
4 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
28 October 2004 | Memorandum and Articles of Association (12 pages) |
28 October 2004 | Memorandum and Articles of Association (12 pages) |
5 October 2004 | Certificate of reduction of issued capital (1 page) |
5 October 2004 | Certificate of reduction of issued capital (1 page) |
28 September 2004 | Reduction of iss capital and minute (oc) (4 pages) |
28 September 2004 | Reduction of iss capital and minute (oc) (4 pages) |
9 September 2004 | Full accounts made up to 31 May 2004 (10 pages) |
9 September 2004 | Full accounts made up to 31 May 2004 (10 pages) |
20 July 2004 | Resolutions
|
20 July 2004 | Resolutions
|
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
30 December 2003 | Return made up to 14/12/03; full list of members (10 pages) |
30 December 2003 | Return made up to 14/12/03; full list of members (10 pages) |
17 September 2003 | Full accounts made up to 31 May 2003 (14 pages) |
17 September 2003 | Full accounts made up to 31 May 2003 (14 pages) |
20 December 2002 | Return made up to 14/12/02; full list of members (3 pages) |
20 December 2002 | Return made up to 14/12/02; full list of members (3 pages) |
19 December 2002 | New director appointed (3 pages) |
19 December 2002 | New director appointed (3 pages) |
25 September 2002 | Full accounts made up to 31 May 2002 (17 pages) |
25 September 2002 | Full accounts made up to 31 May 2002 (17 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
19 April 2002 | Resolutions
|
19 April 2002 | Resolutions
|
8 April 2002 | Director's particulars changed (1 page) |
8 April 2002 | Director's particulars changed (1 page) |
6 February 2002 | Director's particulars changed (1 page) |
6 February 2002 | Director's particulars changed (1 page) |
28 December 2001 | Return made up to 14/12/01; full list of members (8 pages) |
28 December 2001 | Return made up to 14/12/01; full list of members (8 pages) |
10 September 2001 | Full accounts made up to 31 May 2001 (16 pages) |
10 September 2001 | Full accounts made up to 31 May 2001 (16 pages) |
22 May 2001 | Particulars of mortgage/charge (7 pages) |
22 May 2001 | Particulars of mortgage/charge (7 pages) |
2 March 2001 | Return made up to 16/12/00; full list of members (8 pages) |
2 March 2001 | Return made up to 16/12/00; full list of members (8 pages) |
7 February 2001 | Resolutions
|
30 January 2001 | Director's particulars changed (1 page) |
30 January 2001 | Director's particulars changed (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
10 December 2000 | Full accounts made up to 31 May 2000 (11 pages) |
10 December 2000 | Full accounts made up to 31 May 2000 (11 pages) |
27 October 2000 | Ad 03/10/00--------- us$ si 10000000@1=10000000 us$ ic 2/10000002 (2 pages) |
27 October 2000 | Ad 03/10/00--------- us$ si 10000000@1=10000000 us$ ic 2/10000002 (2 pages) |
20 September 2000 | Director's particulars changed (1 page) |
20 September 2000 | Director's particulars changed (1 page) |
18 August 2000 | Director's particulars changed (1 page) |
18 August 2000 | Director's particulars changed (1 page) |
27 July 2000 | Memorandum and Articles of Association (6 pages) |
27 July 2000 | Memorandum and Articles of Association (6 pages) |
27 July 2000 | Resolutions
|
27 July 2000 | Resolutions
|
11 February 2000 | Full accounts made up to 31 May 1999 (11 pages) |
11 February 2000 | Full accounts made up to 31 May 1999 (11 pages) |
21 December 1999 | Return made up to 16/12/99; full list of members (11 pages) |
21 December 1999 | Return made up to 16/12/99; full list of members (11 pages) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | Secretary resigned (1 page) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | Secretary resigned (1 page) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |
7 January 1999 | Full accounts made up to 31 May 1998 (11 pages) |
7 January 1999 | Full accounts made up to 31 May 1998 (11 pages) |
18 December 1998 | Return made up to 16/12/98; full list of members (12 pages) |
18 December 1998 | Return made up to 16/12/98; full list of members (12 pages) |
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
2 January 1998 | Return made up to 16/12/97; no change of members (9 pages) |
2 January 1998 | Return made up to 16/12/97; no change of members (9 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | Secretary resigned (1 page) |
19 December 1997 | New secretary appointed (2 pages) |
19 December 1997 | New secretary appointed (2 pages) |
19 December 1997 | Secretary resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | New director appointed (2 pages) |
28 November 1997 | Full accounts made up to 31 May 1997 (10 pages) |
28 November 1997 | Full accounts made up to 31 May 1997 (10 pages) |
6 March 1997 | Full accounts made up to 31 May 1996 (6 pages) |
6 March 1997 | Full accounts made up to 31 May 1996 (6 pages) |
5 March 1997 | Auditor's resignation (1 page) |
5 March 1997 | Auditor's resignation (1 page) |
14 January 1997 | Return made up to 16/12/96; no change of members
|
14 January 1997 | Return made up to 16/12/96; no change of members
|
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | New director appointed (2 pages) |
29 December 1995 | Return made up to 16/12/95; full list of members
|
29 December 1995 | Return made up to 16/12/95; full list of members
|
29 November 1995 | Resolutions
|
29 November 1995 | Memorandum and Articles of Association (32 pages) |
29 November 1995 | Memorandum and Articles of Association (32 pages) |
29 November 1995 | Resolutions
|
13 November 1995 | Company name changed cfm I LIMITED\certificate issued on 13/11/95 (4 pages) |
13 November 1995 | Company name changed cfm I LIMITED\certificate issued on 13/11/95 (4 pages) |
18 October 1995 | Full accounts made up to 31 May 1995 (6 pages) |
18 October 1995 | Full accounts made up to 31 May 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
24 September 1993 | Company name changed cargill financial markets limite d\certificate issued on 27/09/93 (2 pages) |
24 September 1993 | Company name changed cargill financial markets limite d\certificate issued on 27/09/93 (2 pages) |
16 December 1991 | Incorporation (17 pages) |
16 December 1991 | Incorporation (17 pages) |