Chester
CH4 9FB
Wales
Director Name | Ms Laura Frances Christabel Dorey |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2018(26 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Paul Clarke |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(32 years after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Greig Albert James Sharratt |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(32 years after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Banking Group 2nd Floor, Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland |
Director Name | Mr Kevin Graham Floyd |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(1 year after company formation) |
Appointment Duration | 2 years (resigned 25 January 1995) |
Role | Solicitor |
Correspondence Address | 12 Shelf Moor Road Shelf Halifax West Yorkshire HX3 7PQ |
Secretary Name | Matthew Sebastian Lodge |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(1 year after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 November 2000) |
Role | Company Director |
Correspondence Address | Rose Cottage Dog Lane Stainland Halifax West Yorkshire HX4 9QF |
Director Name | Donald James McPherson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(3 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 November 2000) |
Role | Chartered Secretary |
Correspondence Address | 17 Cross Bank Skipton North Yorkshire BD23 6AH |
Director Name | Mr Lindsay John Town |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(9 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 05 November 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Ferndale Tunbridge Wells Kent TN2 3PB |
Director Name | Stephen John Peters |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 July 2008) |
Role | Banker |
Correspondence Address | Old Swan Cottage 9 London Road Westerham Kent TN16 1BB |
Director Name | Stephen Rosenstjerne Krag |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(9 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 July 2002) |
Role | Chartered Accountant |
Correspondence Address | Lee House 40 Pinkneys Drive Maidenhead Berkshire SL6 6QE |
Director Name | Anthony Wilfrid Jukes |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 December 2002) |
Role | Company Director |
Correspondence Address | Potts Farm Chennell Park Lane Tenterden Kent TN30 6XA |
Director Name | Mr James Douglas Mortimer Smallwood |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 December 2003) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Chestnuts Hertford Hertfordshire SG13 8AQ |
Secretary Name | Matthew Sebastian Lodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Rose Cottage Dog Lane Stainland Halifax West Yorkshire HX4 9QF |
Director Name | Mr John Michael Morrissey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 November 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 66 Selborne Road Southgate London N14 7DG |
Secretary Name | Mr Paul Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Yvonne Easton Sharp |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New Uberior House 11 Earl Grey Street Edinburgh Midlothian EH3 9BN Scotland |
Director Name | David Lawrence Shindler |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 July 2010) |
Role | Chartered Accountant |
Correspondence Address | 4 Berkeley Close Elstree Hertfordshire WD6 3JN |
Director Name | Ceri Richards |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 April 2010) |
Role | Accountant |
Correspondence Address | Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB |
Director Name | Keith Roderick Glasscoe |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2009) |
Role | Banker |
Correspondence Address | 18 Stanmore Chase St Albans Hertfordshire AL4 0EZ |
Director Name | Joe Aitken |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(15 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 September 2008) |
Role | Banker |
Correspondence Address | 19 Kettilstoun Crescent Linlithgow West Lothian EH49 6PR Scotland |
Director Name | Mr Lambertus Hendrik Veldhuizen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 July 2010(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2011) |
Role | Head Of Ship Finance |
Country of Residence | United Kingdom |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr Simon Christopher Gledhill |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 May 2013) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr Andrew John Cumming |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Colin Graham Dowsett |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(18 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 22 November 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26a Aldershot Road Fleet Hampshire GU51 3NN |
Director Name | Mr Richard Owen Williams |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 September 2016) |
Role | Head Of Leasing Structured Finance |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mr Robin Alexander Isaacs |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(20 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Gerard Ashley Fox |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(21 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 13 January 2022) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Secretary Name | Mrs Michelle Antoinette Angela Johnson |
---|---|
Status | Resigned |
Appointed | 03 September 2013(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 December 2017) |
Role | Company Director |
Correspondence Address | 1st Floor East Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Andrew John Kemp |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(25 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Canons House Canons Way Bristol BS1 5LL |
Director Name | Mr John Robert Turner |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2022(30 years after company formation) |
Appointment Duration | 2 years (resigned 30 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | HBOS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2000(8 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 18 October 2001) |
Correspondence Address | Trinity Road Halifax West Yorkshire HX1 2RG |
Secretary Name | Halifax Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2000(8 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 18 October 2001) |
Correspondence Address | Trinity Road Halifax West Yorkshire HX1 2RG |
Registered Address | 25 Gresham Street London EC2V 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £158,000 |
Net Worth | £1,268,000 |
Current Liabilities | £12,824,000 |
Latest Accounts | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 22 May 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 22 August |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
6 November 2012 | Delivered on: 12 November 2012 Persons entitled: Monteriggioni Inc Classification: Lessor account assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to the assigned property being all the assigned account and assigned moneys see image for full details. Outstanding |
---|---|
25 September 2003 | Delivered on: 8 October 2003 Persons entitled: Den Norske Bank Asa Classification: First priority ship mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First priority mortgage on the ship for (a) a principal amount of USD172,700,000 (b) 3 years interest (c) an accessory amount of USD500,000. Outstanding |
25 September 2003 | Delivered on: 6 October 2003 Persons entitled: Monteriggioni Inc. Classification: A lessor account assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the assigned property together with any certificates of deposit deposit receipts or other instruments or securities relating to the assigned money and the assigned account. Outstanding |
16 March 2023 | Full accounts made up to 22 August 2022 (19 pages) |
---|---|
16 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
25 April 2022 | Full accounts made up to 22 August 2021 (20 pages) |
21 January 2022 | Appointment of Mr John Robert Turner as a director on 13 January 2022 (2 pages) |
21 January 2022 | Termination of appointment of Gerard Ashley Fox as a director on 13 January 2022 (1 page) |
18 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
16 February 2021 | Full accounts made up to 22 August 2020 (16 pages) |
18 January 2021 | Confirmation statement made on 15 January 2021 with updates (3 pages) |
22 May 2020 | Full accounts made up to 22 August 2019 (17 pages) |
21 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
8 May 2019 | Secretary's details changed for Alyson Elizabeth Mulholland on 4 March 2019 (1 page) |
2 May 2019 | Full accounts made up to 22 August 2018 (16 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
9 January 2019 | Director's details changed for Ms Laura Frances Dorey on 4 January 2019 (2 pages) |
5 July 2018 | Appointment of Ms Laura Frances Dorey as a director on 28 June 2018 (2 pages) |
5 July 2018 | Termination of appointment of Andrew John Kemp as a director on 28 June 2018 (1 page) |
18 April 2018 | Full accounts made up to 22 August 2017 (16 pages) |
9 April 2018 | Director's details changed for Mr Andrew John Kemp on 6 April 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
14 December 2017 | Appointment of Alyson Elizabeth Mulholland as a secretary on 12 December 2017 (2 pages) |
14 December 2017 | Appointment of Alyson Elizabeth Mulholland as a secretary on 12 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 12 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 12 December 2017 (1 page) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
9 January 2017 | Appointment of Mr Andrew John Kemp as a director on 9 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Andrew John Kemp as a director on 9 January 2017 (2 pages) |
3 January 2017 | Full accounts made up to 22 August 2016 (16 pages) |
3 January 2017 | Full accounts made up to 22 August 2016 (16 pages) |
20 September 2016 | Termination of appointment of Richard Owen Williams as a director on 19 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Richard Owen Williams as a director on 19 September 2016 (1 page) |
17 May 2016 | Full accounts made up to 22 August 2015 (17 pages) |
17 May 2016 | Full accounts made up to 22 August 2015 (17 pages) |
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
2 April 2015 | Full accounts made up to 22 August 2014 (19 pages) |
2 April 2015 | Full accounts made up to 22 August 2014 (19 pages) |
10 March 2015 | Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
21 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
21 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
26 February 2014 | Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages) |
27 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
30 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
30 December 2013 | Full accounts made up to 22 August 2013 (19 pages) |
30 December 2013 | Full accounts made up to 22 August 2013 (19 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
20 September 2013 | Previous accounting period shortened from 31 March 2014 to 22 August 2013 (1 page) |
20 September 2013 | Previous accounting period shortened from 31 March 2014 to 22 August 2013 (1 page) |
6 September 2013 | Termination of appointment of Paul Gittins as a secretary (1 page) |
6 September 2013 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages) |
6 September 2013 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages) |
6 September 2013 | Termination of appointment of Paul Gittins as a secretary (1 page) |
17 June 2013 | Appointment of Mr Gerard Ashley Fox as a director (2 pages) |
17 June 2013 | Appointment of Mr Gerard Ashley Fox as a director (2 pages) |
11 June 2013 | Termination of appointment of Simon Gledhill as a director (1 page) |
11 June 2013 | Termination of appointment of Simon Gledhill as a director (1 page) |
22 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Director's details changed for Mr Simon Christopher Gledhill on 22 July 2011 (2 pages) |
14 January 2013 | Director's details changed for Mr Simon Christopher Gledhill on 22 July 2011 (2 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
20 December 2012 | Termination of appointment of Robin Isaacs as a director (1 page) |
20 December 2012 | Termination of appointment of Robin Isaacs as a director (1 page) |
12 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 July 2012 | Appointment of Mr Robin Alexander Isaacs as a director (2 pages) |
24 July 2012 | Appointment of Mr Robin Alexander Isaacs as a director (2 pages) |
11 April 2012 | Termination of appointment of Andrew Cumming as a director (1 page) |
11 April 2012 | Termination of appointment of Andrew Cumming as a director (1 page) |
20 January 2012 | Registered office address changed from Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB on 20 January 2012 (1 page) |
20 January 2012 | Registered office address changed from Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB on 20 January 2012 (1 page) |
16 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (7 pages) |
16 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
14 November 2011 | Appointment of Mr Richard Owen Williams as a director (2 pages) |
14 November 2011 | Appointment of Mr Richard Owen Williams as a director (2 pages) |
11 October 2011 | Resolutions
|
11 October 2011 | Statement of company's objects (2 pages) |
11 October 2011 | Statement of company's objects (2 pages) |
11 October 2011 | Resolutions
|
4 October 2011 | Termination of appointment of Lambertus Veldhuizen as a director (1 page) |
4 October 2011 | Termination of appointment of Lambertus Veldhuizen as a director (1 page) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
3 November 2010 | Director's details changed for Simon Christopher Gledhill on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Simon Christopher Gledhill on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Simon Christopher Gledhill on 3 November 2010 (2 pages) |
20 July 2010 | Termination of appointment of David Shindler as a director (1 page) |
20 July 2010 | Termination of appointment of David Shindler as a director (1 page) |
19 July 2010 | Appointment of Mr Andrew John Cumming as a director (2 pages) |
19 July 2010 | Appointment of Simon Christopher Gledhill as a director (2 pages) |
19 July 2010 | Appointment of Mr Andrew John Cumming as a director (2 pages) |
19 July 2010 | Appointment of Lambertus Hendrik Veldhuizen as a director (2 pages) |
19 July 2010 | Appointment of Mr Colin Graham Dowsett as a director (2 pages) |
19 July 2010 | Appointment of Lambertus Hendrik Veldhuizen as a director (2 pages) |
19 July 2010 | Appointment of Simon Christopher Gledhill as a director (2 pages) |
19 July 2010 | Appointment of Mr Colin Graham Dowsett as a director (2 pages) |
6 July 2010 | Termination of appointment of Yvonne Sharp as a director (1 page) |
6 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
6 July 2010 | Termination of appointment of Yvonne Sharp as a director (1 page) |
10 May 2010 | Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page) |
10 May 2010 | Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page) |
27 April 2010 | Termination of appointment of Ceri Richards as a director (1 page) |
27 April 2010 | Termination of appointment of Ceri Richards as a director (1 page) |
6 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
6 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
19 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Yvonne Easton Sharp on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Yvonne Easton Sharp on 16 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
10 September 2009 | Appointment terminated director keith glasscoe (1 page) |
10 September 2009 | Appointment terminated director keith glasscoe (1 page) |
19 August 2009 | Auditor's resignation (2 pages) |
19 August 2009 | Auditor's resignation (2 pages) |
14 August 2009 | Section 519 (2 pages) |
14 August 2009 | Section 519 (2 pages) |
20 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
18 November 2008 | Full accounts made up to 31 March 2008 (20 pages) |
18 November 2008 | Full accounts made up to 31 March 2008 (20 pages) |
9 September 2008 | Appointment terminated director joe aitken (1 page) |
9 September 2008 | Appointment terminated director joe aitken (1 page) |
22 July 2008 | Appointment terminated director stephen peters (1 page) |
22 July 2008 | Appointment terminated director stephen peters (1 page) |
4 February 2008 | Return made up to 15/01/08; full list of members (7 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Return made up to 15/01/08; full list of members (7 pages) |
18 December 2007 | Full accounts made up to 31 March 2007 (20 pages) |
18 December 2007 | Full accounts made up to 31 March 2007 (20 pages) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | New director appointed (2 pages) |
1 December 2007 | New director appointed (3 pages) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | New director appointed (3 pages) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | New director appointed (2 pages) |
16 November 2007 | Director's particulars changed (1 page) |
16 November 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
2 February 2007 | Full accounts made up to 31 March 2006 (26 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (26 pages) |
21 January 2007 | Return made up to 15/01/07; full list of members (6 pages) |
21 January 2007 | Return made up to 15/01/07; full list of members (6 pages) |
2 February 2006 | New secretary appointed (2 pages) |
2 February 2006 | New secretary appointed (2 pages) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Return made up to 15/01/06; full list of members (6 pages) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Return made up to 15/01/06; full list of members (6 pages) |
23 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Director's particulars changed (1 page) |
7 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
7 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
5 February 2005 | Return made up to 15/01/05; full list of members (6 pages) |
5 February 2005 | Return made up to 15/01/05; full list of members (6 pages) |
1 October 2004 | Director's particulars changed (1 page) |
1 October 2004 | Director's particulars changed (1 page) |
10 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
10 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
2 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
2 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
4 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
4 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
8 October 2003 | Particulars of mortgage/charge (7 pages) |
8 October 2003 | Particulars of mortgage/charge (7 pages) |
6 October 2003 | Particulars of mortgage/charge (7 pages) |
6 October 2003 | Particulars of mortgage/charge (7 pages) |
20 June 2003 | Director's particulars changed (1 page) |
20 June 2003 | Director's particulars changed (1 page) |
6 March 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
6 March 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
30 January 2003 | Return made up to 15/01/03; full list of members (6 pages) |
30 January 2003 | Return made up to 15/01/03; full list of members (6 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: trinity road halifax west yorkshire HX1 2RG (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: trinity road halifax west yorkshire HX1 2RG (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
29 January 2002 | Return made up to 15/01/02; full list of members (7 pages) |
29 January 2002 | Return made up to 15/01/02; full list of members (7 pages) |
5 December 2001 | Memorandum and Articles of Association (11 pages) |
5 December 2001 | Memorandum and Articles of Association (11 pages) |
30 November 2001 | Company name changed halifax treasury services limite d\certificate issued on 30/11/01 (2 pages) |
30 November 2001 | Company name changed halifax treasury services limite d\certificate issued on 30/11/01 (2 pages) |
29 November 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
29 November 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
27 October 2001 | New director appointed (3 pages) |
27 October 2001 | New director appointed (3 pages) |
26 October 2001 | New director appointed (4 pages) |
26 October 2001 | New director appointed (4 pages) |
26 October 2001 | New director appointed (3 pages) |
26 October 2001 | New director appointed (3 pages) |
26 October 2001 | New director appointed (4 pages) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New director appointed (4 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New director appointed (3 pages) |
26 October 2001 | New director appointed (3 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | New secretary appointed (2 pages) |
29 June 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
29 June 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
14 March 2001 | Return made up to 15/01/01; full list of members (5 pages) |
14 March 2001 | Return made up to 15/01/01; full list of members (5 pages) |
20 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2001 | Withdrawal of application for striking off (1 page) |
14 February 2001 | Withdrawal of application for striking off (1 page) |
13 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2000 | Application for striking-off (1 page) |
29 December 2000 | Application for striking-off (1 page) |
20 December 2000 | Secretary resigned;director resigned (1 page) |
20 December 2000 | New director appointed (3 pages) |
20 December 2000 | New director appointed (3 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | New secretary appointed;new director appointed (3 pages) |
20 December 2000 | Secretary resigned;director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | New secretary appointed;new director appointed (3 pages) |
6 October 2000 | Director's particulars changed (1 page) |
6 October 2000 | Director's particulars changed (1 page) |
22 May 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
22 May 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
3 February 2000 | Director's particulars changed (1 page) |
3 February 2000 | Director's particulars changed (1 page) |
25 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
25 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
11 May 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
11 May 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
9 February 1999 | Return made up to 15/01/99; full list of members (6 pages) |
9 February 1999 | Return made up to 15/01/99; full list of members (6 pages) |
28 August 1998 | Resolutions
|
28 August 1998 | Resolutions
|
28 August 1998 | Resolutions
|
28 August 1998 | Resolutions
|
28 April 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
28 April 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
28 January 1998 | Return made up to 15/01/98; full list of members (6 pages) |
28 January 1998 | Return made up to 15/01/98; full list of members (6 pages) |
6 May 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
6 May 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
19 January 1997 | Return made up to 15/01/97; no change of members (5 pages) |
19 January 1997 | Return made up to 15/01/97; no change of members (5 pages) |
19 June 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
19 June 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
3 May 1996 | Accounts for a dormant company made up to 31 January 1996 (6 pages) |
3 May 1996 | Accounts for a dormant company made up to 31 January 1996 (6 pages) |
19 January 1996 | Return made up to 15/01/96; full list of members (7 pages) |
19 January 1996 | Return made up to 15/01/96; full list of members (7 pages) |
25 May 1995 | Accounts for a dormant company made up to 31 January 1995 (3 pages) |
25 May 1995 | Accounts for a dormant company made up to 31 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
16 March 1993 | Company name changed lookunion LIMITED\certificate issued on 17/03/93 (2 pages) |
16 March 1993 | Company name changed lookunion LIMITED\certificate issued on 17/03/93 (2 pages) |
15 January 1992 | Incorporation (9 pages) |
15 January 1992 | Incorporation (9 pages) |