Malthouse Lane
Burgess Hill
West Sussex
RH15 9XA
Director Name | Mr Peter William Fletcher |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2010(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 05 June 2012) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Charles Gervase Rundle Cary Elwes |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(1 year after company formation) |
Appointment Duration | 9 months (resigned 05 October 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 122 Court Lane Dulwich Village London SE21 7EA |
Director Name | David Mark George Fletcher |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 December 1994) |
Role | Banker |
Correspondence Address | 46 Bolingbroke Road London W14 0AL |
Director Name | Mr Robin Arthur Elidyr Herbert |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(1 year after company formation) |
Appointment Duration | 11 years, 3 months (resigned 02 April 2004) |
Role | Banker |
Country of Residence | Wales |
Correspondence Address | The Neuadd Llanbedr Road Crickhowell Powys NP8 1SP Wales |
Director Name | Mr Michael Francis Quicke |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(1 year after company formation) |
Appointment Duration | 12 years (resigned 20 January 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Carson Road Dulwich London SE21 8HU |
Secretary Name | Paul Thrussell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(1 year after company formation) |
Appointment Duration | 12 years (resigned 28 January 2005) |
Role | Company Director |
Correspondence Address | 30 Meadgate Avenue Chelmsford CM2 7LG |
Director Name | Mr Paul Anthony Turtle |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Wesley House 5 Little Britain London EC1A 7BX |
Secretary Name | Noel Mitchell Roumieu Crosse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2009) |
Role | Secretary |
Correspondence Address | Flat 5 194 Cromwell Road London SW5 0SN |
Director Name | Paul Thrussell |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(13 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 October 2005) |
Role | Banker |
Correspondence Address | 30 Meadgate Avenue Chelmsford CM2 7LG |
Director Name | Andrew John Jackson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 January 2008) |
Role | Banker |
Correspondence Address | 10 Shambrook Road Cheshunt Hertfordshire EN7 6WB |
Director Name | George John Bogucki |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rosehill Avenue Horsell Surrey GU21 4SE |
Registered Address | 99 Gresham Street London EC2V 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Butterfield Bank (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2012 | Application to strike the company off the register (3 pages) |
10 February 2012 | Application to strike the company off the register (3 pages) |
19 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders Statement of capital on 2011-12-19
|
19 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders Statement of capital on 2011-12-19
|
1 November 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
5 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
18 August 2010 | Appointment of Mr Peter William Fletcher as a director (2 pages) |
18 August 2010 | Appointment of Mr Peter William Fletcher as a director (2 pages) |
24 July 2010 | Termination of appointment of George Bogucki as a director (1 page) |
24 July 2010 | Termination of appointment of George Bogucki as a director (1 page) |
2 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
2 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Termination of appointment of Noel Crosse as a secretary (1 page) |
7 December 2009 | Termination of appointment of Noel Crosse as a secretary (1 page) |
1 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
1 September 2009 | Accounts made up to 31 December 2008 (4 pages) |
11 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
11 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
7 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
7 July 2008 | Accounts made up to 31 December 2007 (4 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | New director appointed (1 page) |
13 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
13 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
11 October 2007 | Accounts made up to 31 December 2006 (4 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
19 December 2006 | Return made up to 10/12/06; full list of members
|
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | Return made up to 10/12/06; full list of members (7 pages) |
25 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
25 August 2006 | Accounts made up to 31 December 2005 (4 pages) |
22 December 2005 | Return made up to 10/12/05; full list of members (7 pages) |
22 December 2005 | Return made up to 10/12/05; full list of members (7 pages) |
15 November 2005 | Memorandum and Articles of Association (16 pages) |
15 November 2005 | Memorandum and Articles of Association (16 pages) |
9 November 2005 | Company name changed leopold joseph corporate finance LIMITED\certificate issued on 09/11/05 (2 pages) |
9 November 2005 | Company name changed leopold joseph corporate finance LIMITED\certificate issued on 09/11/05 (2 pages) |
7 November 2005 | Accounts made up to 31 December 2004 (4 pages) |
7 November 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
7 November 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Director resigned (1 page) |
7 January 2005 | Return made up to 10/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 10/12/04; full list of members (7 pages) |
20 December 2004 | Accounts made up to 31 March 2004 (4 pages) |
20 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
16 April 2004 | New director appointed (3 pages) |
16 April 2004 | New director appointed (3 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
8 January 2004 | Return made up to 10/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 10/12/03; full list of members (7 pages) |
25 July 2003 | Accounts made up to 31 March 2003 (4 pages) |
25 July 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
3 January 2003 | Return made up to 10/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 10/12/02; full list of members (7 pages) |
24 October 2002 | Accounts made up to 31 March 2002 (4 pages) |
24 October 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
3 January 2002 | Return made up to 10/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 10/12/01; full list of members (6 pages) |
20 November 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
20 November 2001 | Accounts made up to 31 March 2001 (4 pages) |
3 January 2001 | Return made up to 10/12/00; no change of members (6 pages) |
3 January 2001 | Return made up to 10/12/00; no change of members (6 pages) |
17 October 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
17 October 2000 | Accounts made up to 31 March 2000 (4 pages) |
5 January 2000 | Return made up to 10/12/99; full list of members
|
5 January 2000 | Return made up to 10/12/99; full list of members (6 pages) |
19 October 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
19 October 1999 | Accounts made up to 31 March 1999 (4 pages) |
6 October 1999 | Registered office changed on 06/10/99 from: 29 gresham street london EC2V 7EA (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: 29 gresham street london EC2V 7EA (1 page) |
7 January 1999 | Return made up to 28/12/98; full list of members (7 pages) |
7 January 1999 | Return made up to 28/12/98; full list of members
|
24 September 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
24 September 1998 | Accounts made up to 31 March 1998 (4 pages) |
7 January 1998 | Return made up to 28/12/97; no change of members (5 pages) |
7 January 1998 | Return made up to 28/12/97; no change of members (5 pages) |
28 July 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
28 July 1997 | Accounts made up to 31 March 1997 (4 pages) |
6 January 1997 | Return made up to 28/12/96; no change of members (6 pages) |
6 January 1997 | Return made up to 28/12/96; no change of members (6 pages) |
2 October 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
2 October 1996 | Accounts made up to 31 March 1996 (4 pages) |
4 January 1996 | Return made up to 28/12/95; full list of members (7 pages) |
4 January 1996 | Return made up to 28/12/95; full list of members (7 pages) |
29 November 1995 | Accounts made up to 31 March 1995 (4 pages) |
29 November 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
2 March 1992 | Memorandum and Articles of Association (18 pages) |
2 March 1992 | Memorandum and Articles of Association (18 pages) |