London
EC2M 4RB
Director Name | Steven James Roulston |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2017(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 17 September 2019) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn, PO Box 1000 Ground Floor, Business House F Edinburgh EH12 1HQ Scotland |
Director Name | Ian Andrew Ellis |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2018(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 September 2019) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mrs Emma-Marie Mayes |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2019(27 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 17 September 2019) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2012(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 17 September 2019) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mr Peter Lindsay Auldjo Jamieson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 May 1997) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Milborne Grove London SW10 9SN |
Director Name | Mr Antony Craven Chambers |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Lake House Alresford Hampshire SO24 9DB |
Secretary Name | Christine Amelia Lione |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(1 year after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 52 Addison Road London E11 2RG |
Director Name | Andrew Charles Armstrong |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 March 2002) |
Role | Banker |
Correspondence Address | 9 Royal Bay Apartments La Rue Horman, Grouville Jersey Channel Islands JE3 9EJ |
Secretary Name | Celia Eileen Susan Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 March 2001) |
Role | Secretary |
Correspondence Address | 170a Moor Lane Cranham Upminster Essex RM14 1HE |
Director Name | Simon Peter Ball |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(7 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2000) |
Role | Chief Financial Officer |
Correspondence Address | Glendalough 19 Roedean Crescent Roehampton London SW15 5JX |
Director Name | Mr Ian Robert Lyall |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(9 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 March 2002) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 45 Pagoda Avenue Richmond Surrey TW9 2HQ |
Director Name | Geoffrey Eric Stoker |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(9 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 08 March 2002) |
Role | Bank Officer |
Correspondence Address | 3 Franklin Gate London Road Feering Colchester Essex CO5 9ET |
Director Name | Marianne Lake |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Dual British-Usa |
Status | Resigned |
Appointed | 08 March 2002(10 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 25 March 2002) |
Role | Banker |
Correspondence Address | 11 Parkwood Road Wimbledon London SW19 7AQ |
Director Name | Christopher Paul Sullivan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2003) |
Role | Accountant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Princess Way Redhill Surrey RH1 1NP |
Director Name | Mr Nigel Pearce |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 March 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Willow Trees Hazelwood Lane Chipstead Surrey CR5 3PF |
Director Name | Mr Adrian Colin Farnell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Whitestrand Gadshill Road Charlton Kings Cheltenham Gloucestershire GL53 8EF Wales |
Director Name | William Vaughan Latter |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 June 2004) |
Role | Bank Official |
Correspondence Address | Mernian Bushley Tewkesbury Gloucestershire GL20 6HX Wales |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Mr Graham Colin Clemett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(11 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 29 February 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Winchester Close Esher Surrey KT10 8QH |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Director Name | Mrs Sharon Jill Caterer |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Quadrangle The Promonade Cheltenham Gloucestershire GL50 1PX Wales |
Director Name | Domhnal Slattery |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 March 2004(12 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 19 July 2004) |
Role | Aircraft Financier |
Country of Residence | Republic Of Ireland |
Correspondence Address | 16 Ailesbury Road Ballsbridge Dublin 4 Irish |
Director Name | Trevor Vaughan Castledine |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 22 Woodhayes Road Wimbledon London SW19 4RF |
Secretary Name | Miss Carolyn Jean Down |
---|---|
Status | Resigned |
Appointed | 18 November 2005(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 4th Floor 280 Bishopsgate London EC2M 3UR |
Director Name | Mr Alan Sinclair Devine |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(15 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2008) |
Role | Head Of Risk & Portfolio Manag |
Correspondence Address | 42 Mirfield Road Solihull West Midlands B91 1JD |
Director Name | Ian Maxwell Shephard |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(16 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 February 2009) |
Role | Banker |
Correspondence Address | Hungerford House Pale Lane Winchfield Hook Hampshire RG27 8SW |
Director Name | Julian Edwin Rogers |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(17 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2014) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Nubbock House 2 The Green South Ockendon Essex RM15 6SD |
Director Name | Mr Andrew Paul Gadsby |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 May 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | The Quadrangle The Promenade Cheltenham Gloucestershire GL50 1PX Wales |
Director Name | Trevor Douglas Crome |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | The Quadrangle The Promenade Cheltenham Gloucestershire GL50 1PX Wales |
Director Name | Mr Nigel Timothy John Clibbens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(22 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 27 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Quadrangle The Promenade Cheltenham Gloucestershire GL50 1PX Wales |
Director Name | Mr Alan Piers Johnson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2017) |
Role | Bank Offical |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Neil Jason McDaid |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2016(24 years, 12 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 2017) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4RB |
Director Name | Mrs Emma-Marie Mayes |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(25 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 March 2018) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | The Quadrangle The Promenade Cheltenham Gloucestershire GL50 1PX Wales |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 25 March 2002) |
Correspondence Address | 10 Aldermanbury London EC2V 7RF |
Registered Address | 250 Bishopsgate London EC2M 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Royal Bank Leasing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,000 |
Gross Profit | £11,000 |
Net Worth | £80,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 May 1999 | Delivered on: 7 June 1999 Satisfied on: 26 April 2002 Persons entitled: Cibc World Markets PLC (In Its Capacity as Securiy Trustee) Classification: Sales proceeds account assignment Secured details: In favour of the chargee the secured obligations (being all obligations of the assignor to the security trustee (as trustee for the beneficiaries) under the assignment and any obligation to pay damages for any breach of any such obligation or any misrepresentation which is at any time owed to the security trustee (as trustee for the beneficiaries) under or by virtue of the assignment. Particulars: Assigns the sales proceeds account and the deposit and all right title benefit and interest therein together with any certificates of deposit, deposit receipts or other instruments or securities relating thereto. See the mortgage charge document for full details. Fully Satisfied |
---|---|
20 May 1999 | Delivered on: 7 June 1999 Satisfied on: 27 March 2002 Persons entitled: Cibc World Markets PLC (In Its Capacity as Securiy Trustee) Classification: Mortgage of equipment Secured details: In favour of the chargee the secured lessor obligations (being all obligations of the company to the security trustee (as trustee for the beneficiaries) under the mortgage and any present or future contingent or actual obligations of the company to the security trustee (as trustee for the beneficiaries) to transfer such title as the company may have to and in all of the equipment free and clear of lessor's liens and free of the other encumbrances referred to in clause 15.3(d)(ii) of the intercreditor deed pursuant to and in accordance with the terms of clause 15.9 of the intercreditor deed and any obligation to pay damages for breach of any such obligation or any misrepresentation which is at any time owed to the security trustee (as security trustee for the beneficiaries) under or by virtue of the mortgage or the intercreditor deed). Particulars: All its right title and interest to and in all that equipment the legal or beneficial title to which has passed to the company prior to the execution of the mortgage pursuant to the relevant agreement to acquire. See the mortgage charge document for full details. Fully Satisfied |
31 December 1997 | Delivered on: 15 January 1998 Satisfied on: 27 March 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage of equipment (to be leased to the yorkshire cable group limited) Secured details: All obligations of the company (the lessor) to the chargee (the trustee) (as trustee for the beneficiaries) under the mortgage and any present or future contingent or actual obligations of the lessor to the trustee (as trustee for the beneficiaries) to transfer such title as the lessor may have to and in all the equipment free and clear of lessor's liens and free of the other encumbrances referred to in clause 9.3.4 (ii) of the lessor direct agreement pursuant to and in accordance with the terms of clause 9.9 of the lessor direct agreement and any obligation to pay damages for breach of any such obligation or any misrepresentation which is now or at any time after 31 december 1997 owed to the trustee (as trustee for the beneficiaries) under or by virtue of the mortgage or the lessor direct agreement. Particulars: The lessor mortgages to the trustee by way of first legal mortgage all its right title and interest to and in all that equipment pursuant to the agreement to acquire dated 24 december 1996 and charges all its right title and interest to and in all that equipment. The equipment means the existing equipment and further equipment. See the mortgage charge document for full details. Fully Satisfied |
31 December 1997 | Delivered on: 15 January 1998 Satisfied on: 27 March 2002 Persons entitled: National Westminster Bank PLC Classification: Sales proceeds account assignment Secured details: All obligations of the company to the chargee (the trustee) (as trustee for the beneficiaries) under the sales proceeds account assignment and any obligation to pay damages for breach of any such obligation or any misrepresentation which is from 31 december 1997 or at any time thereafter owed to the trustee (as trustee for the beneficiaries) under or by virtue of the assignment. Particulars: The right title benefit and interest of the company in all sums standing to the credit of the sales proceeds account together with all interest accrued and accruing thereon and all other rights of the company in relation to the account no.53203/000. See the mortgage charge document for full details. Fully Satisfied |
24 December 1996 | Delivered on: 9 January 1997 Satisfied on: 27 March 2002 Persons entitled: National Westminster Bank PLC as Trustee for the Beneficiaries (As Defined) Classification: Mortgage of equipment Secured details: All obligations and liabilities due or to become due from the company to the chargees pursuant to the terms of a lessor direct agreement. Particulars: First legal mortgage all its right title and interest to and in all that equipment the legal or beneficial title to which has passed to the lessor prior to 24/12/96. see the mortgage charge document for full details. Fully Satisfied |
24 December 1996 | Delivered on: 9 January 1997 Satisfied on: 27 March 2002 Persons entitled: National Westminster Bank PLC Classification: Dales proceeds account assignment Secured details: All monies due or to become due from the company to the chargee as trustee for the beneficiaries (as defined) under the assignment and any obligation to pay damages for breach of any such obligation or any misrepresetation whic is or at any time after 24TH december 1996 owed to the trustee under or by virtue of the assignment. Particulars: Any right or interest which the purchaser may have in any monies comprised in the deposit. See the mortgage charge document for full details. Fully Satisfied |
22 September 2017 | Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages) |
---|---|
6 September 2017 | Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page) |
16 August 2017 | Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages) |
14 August 2017 | Notification of Royal Bank Leasing Limited as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
4 August 2017 | Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page) |
3 August 2017 | Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages) |
24 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
6 July 2017 | Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page) |
13 January 2017 | Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages) |
17 August 2016 | Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
25 July 2016 | Auditor's resignation (1 page) |
18 July 2016 | Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page) |
24 November 2015 | Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages) |
25 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
14 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
17 June 2015 | Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages) |
16 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
7 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
9 April 2014 | Appointment of Trevor Douglas Crome as a director (2 pages) |
9 April 2014 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
8 April 2014 | Termination of appointment of Roy Warren as a director (1 page) |
8 April 2014 | Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages) |
8 April 2014 | Termination of appointment of Julian Rogers as a director (1 page) |
7 January 2014 | Termination of appointment of Paul Sullivan as a director (1 page) |
29 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
28 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
24 June 2013 | Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages) |
5 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
5 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
31 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
21 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
20 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
1 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
2 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (8 pages) |
2 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (8 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
7 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
24 March 2009 | Director appointed julian edwin rogers (1 page) |
13 February 2009 | Appointment terminated director ian shephard (1 page) |
19 December 2008 | Director's change of particulars / roy warren / 31/07/2008 (1 page) |
7 November 2008 | Director's change of particulars / roy warren / 31/10/2008 (1 page) |
3 September 2008 | Director appointed mr paul denzil, john sullivan (2 pages) |
3 September 2008 | Director appointed mr roy francis warren (1 page) |
3 September 2008 | Director appointed ian maxwell shephard (2 pages) |
28 August 2008 | Appointment terminated director adrian farnell (1 page) |
28 August 2008 | Appointment terminated director philip tubb (1 page) |
28 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
28 August 2008 | Appointment terminated director alan devine (1 page) |
1 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
22 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
21 August 2007 | Director resigned (1 page) |
20 August 2007 | New director appointed (1 page) |
13 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
24 August 2006 | Return made up to 06/08/06; full list of members (6 pages) |
17 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
11 May 2006 | Resolutions
|
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | Secretary resigned (1 page) |
2 September 2005 | Return made up to 06/08/05; full list of members (6 pages) |
5 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
3 February 2005 | Director's particulars changed (1 page) |
7 October 2004 | Director's particulars changed (1 page) |
1 September 2004 | Return made up to 16/08/04; full list of members (6 pages) |
2 August 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
22 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
6 May 2004 | Director's particulars changed (1 page) |
23 April 2004 | New director appointed (2 pages) |
24 March 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (5 pages) |
11 March 2004 | Director resigned (1 page) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | New director appointed (8 pages) |
17 September 2003 | Return made up to 16/08/03; full list of members (6 pages) |
9 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
13 May 2003 | Director's particulars changed (1 page) |
19 November 2002 | Director's particulars changed (1 page) |
2 September 2002 | Return made up to 16/08/02; full list of members (6 pages) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2002 | New director appointed (4 pages) |
10 April 2002 | New director appointed (5 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (7 pages) |
3 April 2002 | New director appointed (8 pages) |
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | Registered office changed on 03/04/02 from: 10 aldermanbury london EC2V 7GF (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Secretary resigned (1 page) |
27 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2002 | Company name changed robert fleming leasing (number 4 ) LIMITED\certificate issued on 26/03/02 (2 pages) |
19 March 2002 | Director's particulars changed (1 page) |
18 March 2002 | Full accounts made up to 31 December 2001 (11 pages) |
13 March 2002 | New director appointed (3 pages) |
13 March 2002 | Director resigned (1 page) |
8 January 2002 | Secretary's particulars changed (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
27 September 2001 | Secretary's particulars changed (1 page) |
18 September 2001 | Return made up to 16/08/01; full list of members (6 pages) |
29 August 2001 | Director's particulars changed (1 page) |
12 July 2001 | Director resigned (1 page) |
3 July 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (3 pages) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
12 December 2000 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
21 September 2000 | Return made up to 16/08/00; no change of members (7 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: 25 copthall avenue london EC2R 7DR (1 page) |
3 May 2000 | Director's particulars changed (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 September 1999 | Return made up to 16/08/99; change of members (8 pages) |
12 August 1999 | Director's particulars changed (1 page) |
7 June 1999 | Particulars of mortgage/charge (7 pages) |
7 June 1999 | Particulars of mortgage/charge (21 pages) |
12 April 1999 | Director resigned (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
14 September 1998 | Return made up to 16/08/98; full list of members (7 pages) |
13 August 1998 | Director's particulars changed (1 page) |
15 January 1998 | Particulars of mortgage/charge (28 pages) |
15 January 1998 | Particulars of mortgage/charge (7 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
5 September 1997 | Return made up to 16/08/97; no change of members (6 pages) |
19 June 1997 | Director resigned (1 page) |
9 January 1997 | Particulars of mortgage/charge (7 pages) |
9 January 1997 | Particulars of mortgage/charge (27 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
19 September 1996 | Return made up to 16/08/96; no change of members (7 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
23 August 1995 | Return made up to 16/08/95; full list of members (18 pages) |
25 May 1995 | Resolutions
|
25 May 1995 | Resolutions
|
12 May 1995 | Secretary's particulars changed (4 pages) |
29 July 1992 | Resolutions
|
10 January 1992 | Incorporation (18 pages) |