London
EC2M 4AA
Director Name | Mr Jonathan Hedgecock |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2017(25 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Luke Speakman |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mr Neal Philip King |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | James Thomas Green |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | Natwest Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 April 2013(21 years, 1 month after company formation) |
Appointment Duration | 11 years |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Nigel Jeffrey Arkley |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 1997) |
Role | Bank Official |
Correspondence Address | 4 Hazel Close Birchill Onchan Isle Of Man IM3 3BJ |
Secretary Name | Nigel Jeffrey Arkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 1997) |
Role | Bank Official |
Correspondence Address | 4 Hazel Close Birchill Onchan Isle Of Man IM3 3BJ |
Director Name | Mr Kevin Cartledge |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 August 2000) |
Role | Bank Official |
Country of Residence | Isle Of Man |
Correspondence Address | 1 Spinney Close Douglas Isle Of Man IM2 1NF |
Director Name | Gary Roger Drinkwater |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 August 2002) |
Role | Bank Official |
Correspondence Address | Stanley House Baldhoon Laxey Isle Of Man IM4 7QG |
Secretary Name | Shaun Ridings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 July 1999) |
Role | Company Director |
Correspondence Address | 5 First Avenue Douglas Isle Of Man IM2 6BA |
Secretary Name | Mr Lee Wright Penrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2003) |
Role | Bank Official |
Country of Residence | Isle Of Man |
Correspondence Address | 18 Barrule Park Ramsey Isle Of Man IM8 2BN |
Director Name | Michael Hennessy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2000(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2003) |
Role | Bank Official |
Correspondence Address | Glen Royal Glen Road Laxey Isle Of Man IM4 7AP |
Director Name | Harold Dawe |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 July 2007) |
Role | Bank Official |
Correspondence Address | La Retraite 15 River Walk The Braddan Hills Braddan Isle Of Man IM4 4TJ |
Director Name | Stuart Marcus Gibson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 December 2006) |
Role | Bank Official |
Correspondence Address | 12 Wentworth Close Howstrake Heights Onchan Isle Of Man IM3 2JU |
Secretary Name | Stuart Marcus Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 March 2006) |
Role | Bank Official |
Country of Residence | Isle Of Man |
Correspondence Address | 12 Wentworth Close Howstrake Heights Onchan Isle Of Man IM3 2JU |
Secretary Name | Mr Mark Jonathan Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 April 2006) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Ballacowle Bungalow Agneash Lonan Isle Of Man IM4 7NP |
Director Name | Jane Elicia Carty |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 September 2004) |
Role | Trust Administrator |
Correspondence Address | 5 Wallberry Mews Farmhill Douglas Isle Of Man IM2 2ND |
Director Name | Andrew Richard Brindley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(14 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 12 January 2009) |
Role | Bank Official |
Country of Residence | Isle Of Man |
Correspondence Address | Glentruan Bride Isle Of Man IM7 4BG |
Director Name | Stuart Marcus Gibson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(15 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 November 2007) |
Role | Trust Director |
Country of Residence | Isle Of Man |
Correspondence Address | 12 Wentworth Close Howstrake Heights Onchan Isle Of Man IM3 2JU |
Director Name | Mr Andrew Lawrence Hardman |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 April 2013) |
Role | Senior Bank Manager |
Country of Residence | Isle Of Man |
Correspondence Address | Bnp Paribas Trust Company (Iom) Limited PO Box 57 24 North Quay Douglas IM99 2PG |
Director Name | David John Copley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(16 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 October 2009) |
Role | Senior Bank Manager |
Correspondence Address | Springside Barn Rheast Road Santon Isle Of Man IM4 2HR |
Director Name | Mrs Frances Lynn Hughes |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Mr Alan Alexander Calder |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 April 2013(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor Younger Building 3 Redheughs Avenue Edinburgh EH12 9RH Scotland |
Director Name | Mr Russell John Greenwood |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Mrs Karen Elizabeth Davies |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 May 2022) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Craig Ferguson Bowie |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2017(25 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 21 April 2021) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mr Peter David Christmas |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2017(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 2022) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Lawrence James Ladbrook |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2022(30 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 23 February 2023) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1992 |
Appointment Duration | 1 year, 2 months (resigned 26 April 1993) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Church Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 January 2009) |
Correspondence Address | St George's Court Upper Church Street Douglas Isle Of Man IM1 1EE |
Director Name | Close Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2007(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 January 2009) |
Correspondence Address | St Georges Court Upper Church Street Douglas Isle Of Man IM1 1EE |
Secretary Name | Capital Trading Companies Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2009(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 April 2013) |
Correspondence Address | 10 Crown Place London EC2A 4FT |
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 |
1 at £1 | British Overseas Bank Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | Wgtc Nominees LTD 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
29 October 2015 | Delivered on: 3 November 2015 Persons entitled: The Royal Bank of Scotland PLC (As Lender) Classification: A registered charge Outstanding |
---|---|
3 April 2013 | Delivered on: 8 April 2013 Satisfied on: 17 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 August 2011 | Delivered on: 2 September 2011 Satisfied on: 17 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the chargors to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery, equipment. See image for full details. Fully Satisfied |
15 February 2006 | Delivered on: 6 March 2006 Satisfied on: 20 August 2011 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from each borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
31 March 1994 | Delivered on: 5 April 1994 Satisfied on: 27 May 1999 Persons entitled: Bank Julius Baer & Co LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 January 2024 | Confirmation statement made on 23 January 2024 with updates (5 pages) |
---|---|
23 May 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
1 March 2023 | Termination of appointment of Lawrence James Ladbrook as a director on 23 February 2023 (1 page) |
23 January 2023 | Confirmation statement made on 23 January 2023 with updates (5 pages) |
9 December 2022 | Director's details changed for Mr Joseph Sanderson on 1 April 2022 (2 pages) |
1 June 2022 | Appointment of Neal Philip King as a director on 31 May 2022 (2 pages) |
1 June 2022 | Appointment of Luke Speakman as a director on 31 May 2022 (2 pages) |
1 June 2022 | Appointment of Lawrence James Ladbrook as a director on 31 May 2022 (2 pages) |
31 May 2022 | Termination of appointment of Karen Elizabeth Davies as a director on 31 May 2022 (1 page) |
31 May 2022 | Appointment of James Thomas Green as a director on 31 May 2022 (2 pages) |
31 May 2022 | Termination of appointment of Peter David Christmas as a director on 31 May 2022 (1 page) |
30 March 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
25 March 2022 | Termination of appointment of Iain Thomas Wardhaugh as a director on 25 March 2022 (1 page) |
14 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
22 September 2021 | Memorandum and Articles of Association (34 pages) |
22 September 2021 | Statement of company's objects (2 pages) |
22 September 2021 | Resolutions
|
14 September 2021 | Change of details for British Overseas Bank Nominees Limited as a person with significant control on 19 July 2017 (2 pages) |
14 September 2021 | Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page) |
8 September 2021 | Director's details changed for Mr Iain Thomas Wardhaugh on 7 September 2021 (2 pages) |
14 July 2021 | Change of details for W.G.T.C.Nominees Limited as a person with significant control on 19 July 2017 (2 pages) |
8 July 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
30 April 2021 | Termination of appointment of Craig Ferguson Bowie as a director on 21 April 2021 (1 page) |
8 February 2021 | Confirmation statement made on 8 February 2021 with updates (5 pages) |
13 October 2020 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page) |
17 June 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with updates (5 pages) |
29 January 2020 | Termination of appointment of Ian Rogan Sharpe as a director on 20 October 2019 (1 page) |
29 January 2020 | Termination of appointment of Simon Andrew Wright as a director on 20 October 2019 (1 page) |
20 December 2019 | Termination of appointment of Brian Pemberton as a director on 27 November 2019 (1 page) |
19 March 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
13 March 2019 | Director's details changed for Mr Simon Andrew Wright on 13 March 2019 (2 pages) |
14 February 2019 | Notification of W.G.T.C.Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with updates (5 pages) |
14 February 2019 | Notification of British Overseas Bank Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
1 March 2018 | Notification of British Overseas Bank Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with updates (5 pages) |
1 March 2018 | Notification of W.G.T.C.Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
21 April 2017 | Appointment of Joseph Sanderson as a director on 12 April 2017 (2 pages) |
21 April 2017 | Appointment of Joseph Sanderson as a director on 12 April 2017 (2 pages) |
20 April 2017 | Appointment of Peter David Christmas as a director on 13 April 2017 (2 pages) |
20 April 2017 | Appointment of Peter David Christmas as a director on 13 April 2017 (2 pages) |
13 April 2017 | Appointment of Craig Ferguson Bowie as a director on 12 April 2017 (2 pages) |
13 April 2017 | Appointment of Craig Ferguson Bowie as a director on 12 April 2017 (2 pages) |
13 April 2017 | Appointment of Brian Pemberton as a director on 12 April 2017 (2 pages) |
13 April 2017 | Appointment of Brian Pemberton as a director on 12 April 2017 (2 pages) |
13 April 2017 | Appointment of Jonathan Hedgecock as a director on 13 April 2017 (2 pages) |
13 April 2017 | Appointment of Jonathan Hedgecock as a director on 13 April 2017 (2 pages) |
21 March 2017 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 21 March 2017 (1 page) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
22 December 2016 | Termination of appointment of Frances Lynn Hughes as a director on 14 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Frances Lynn Hughes as a director on 14 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Alan Alexander Calder as a director on 1 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Alan Alexander Calder as a director on 1 December 2016 (1 page) |
6 May 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
6 May 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
14 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
18 December 2015 | Termination of appointment of Marc Wood as a director on 2 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Marc Wood as a director on 2 December 2015 (1 page) |
3 November 2015 | Registration of charge 026867610005, created on 29 October 2015 (33 pages) |
3 November 2015 | Registration of charge 026867610005, created on 29 October 2015 (33 pages) |
29 September 2015 | Appointment of Karen Elizabeth Davies as a director on 14 September 2015 (2 pages) |
29 September 2015 | Appointment of Karen Elizabeth Davies as a director on 14 September 2015 (2 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
14 September 2015 | Appointment of Simon Andrew Wright as a director on 14 September 2015 (2 pages) |
14 September 2015 | Appointment of Simon Andrew Wright as a director on 14 September 2015 (2 pages) |
14 September 2015 | Appointment of Marc Wood as a director on 14 September 2015 (2 pages) |
14 September 2015 | Appointment of Marc Wood as a director on 14 September 2015 (2 pages) |
22 June 2015 | Termination of appointment of Richard Frederick William Parker as a director on 18 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Richard Frederick William Parker as a director on 18 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Russell John Greenwood as a director on 15 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Russell John Greenwood as a director on 15 May 2015 (1 page) |
9 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
17 October 2014 | Satisfaction of charge 4 in full (1 page) |
17 October 2014 | Satisfaction of charge 3 in full (1 page) |
17 October 2014 | Satisfaction of charge 3 in full (1 page) |
17 October 2014 | Satisfaction of charge 4 in full (1 page) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
23 September 2014 | Appointment of Ian Rogan Sharpe as a director on 11 September 2014 (2 pages) |
23 September 2014 | Appointment of Ian Rogan Sharpe as a director on 11 September 2014 (2 pages) |
14 July 2014 | Director's details changed for Iain Thomas Wardhaugh on 16 May 2013 (3 pages) |
14 July 2014 | Director's details changed for Iain Thomas Wardhaugh on 16 May 2013 (3 pages) |
24 April 2014 | Termination of appointment of Steven Short as a director (1 page) |
24 April 2014 | Termination of appointment of Steven Short as a director (1 page) |
19 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
6 February 2014 | Appointment of Richard Frederick William Parker as a director (2 pages) |
6 February 2014 | Appointment of Richard Frederick William Parker as a director (2 pages) |
11 September 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages) |
11 September 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages) |
16 April 2013 | Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HS on 16 April 2013 (1 page) |
16 April 2013 | Termination of appointment of Morag Stewart as a director (1 page) |
16 April 2013 | Appointment of Iain Thomas Wardhaugh as a director (2 pages) |
16 April 2013 | Appointment of Morag Campbell Stewart as a director (2 pages) |
16 April 2013 | Termination of appointment of Morag Stewart as a director (1 page) |
16 April 2013 | Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HS on 16 April 2013 (1 page) |
16 April 2013 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
16 April 2013 | Appointment of Morag Campbell Stewart as a director (2 pages) |
16 April 2013 | Appointment of Iain Thomas Wardhaugh as a director (2 pages) |
16 April 2013 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
15 April 2013 | Appointment of Alan Alexander Calder as a director (2 pages) |
15 April 2013 | Appointment of Alan Alexander Calder as a director (2 pages) |
9 April 2013 | Termination of appointment of Andrew Hardman as a director (1 page) |
9 April 2013 | Termination of appointment of Capital Trading Companies Secretaries Limited as a secretary (1 page) |
9 April 2013 | Appointment of Frances Lynn Hughes as a director (2 pages) |
9 April 2013 | Appointment of Frances Lynn Hughes as a director (2 pages) |
9 April 2013 | Appointment of Steven Short as a director (2 pages) |
9 April 2013 | Termination of appointment of Andrew Martin as a director (1 page) |
9 April 2013 | Termination of appointment of Andrew Hardman as a director (1 page) |
9 April 2013 | Termination of appointment of Capital Trading Companies Secretaries Limited as a secretary (1 page) |
9 April 2013 | Termination of appointment of Andrew Martin as a director (1 page) |
9 April 2013 | Appointment of Russell John Greenwood as a director (2 pages) |
9 April 2013 | Appointment of Russell John Greenwood as a director (2 pages) |
9 April 2013 | Termination of appointment of Colin Merrien as a director (1 page) |
9 April 2013 | Appointment of Steven Short as a director (2 pages) |
9 April 2013 | Termination of appointment of Colin Merrien as a director (1 page) |
8 April 2013 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
8 April 2013 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
12 March 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
12 March 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
11 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
21 March 2012 | Accounts for a dormant company made up to 28 February 2012 (4 pages) |
21 March 2012 | Accounts for a dormant company made up to 28 February 2012 (4 pages) |
14 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
7 November 2011 | Secretary's details changed (2 pages) |
7 November 2011 | Secretary's details changed (2 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page) |
12 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page) |
6 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011 (1 page) |
6 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011 (1 page) |
6 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011 (1 page) |
23 March 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
23 March 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
21 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
22 November 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
19 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Register inspection address has been changed (1 page) |
30 October 2009 | Total exemption full accounts made up to 28 February 2009 (4 pages) |
30 October 2009 | Total exemption full accounts made up to 28 February 2009 (4 pages) |
21 October 2009 | Termination of appointment of David Copley as a director (1 page) |
21 October 2009 | Appointment of Mr Andrew Jonathan Martin as a director (2 pages) |
21 October 2009 | Appointment of Mr Andrew Jonathan Martin as a director (2 pages) |
21 October 2009 | Termination of appointment of David Copley as a director (1 page) |
20 October 2009 | Director's details changed for Andrew Lawrence Hardman on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Andrew Lawrence Hardman on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Colin Francis Merrien on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Colin Francis Merrien on 19 October 2009 (2 pages) |
20 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
3 February 2009 | Accounts for a dormant company made up to 28 February 2008 (6 pages) |
3 February 2009 | Accounts for a dormant company made up to 28 February 2008 (6 pages) |
1 February 2009 | Appointment terminated secretary church street nominees LIMITED (1 page) |
1 February 2009 | Appointment terminated director andrew brindley (1 page) |
1 February 2009 | Appointment terminated director andrew brindley (1 page) |
1 February 2009 | Appointment terminated director close director services LIMITED (1 page) |
1 February 2009 | Appointment terminated secretary church street nominees LIMITED (1 page) |
1 February 2009 | Appointment terminated director close director services LIMITED (1 page) |
27 January 2009 | Director appointed colin francis merrien (1 page) |
27 January 2009 | Director appointed david john copley (1 page) |
27 January 2009 | Secretary appointed close trading companies secretaries LIMITED (1 page) |
27 January 2009 | Director appointed andrew lawrence hardman (1 page) |
27 January 2009 | Director appointed david john copley (1 page) |
27 January 2009 | Secretary appointed close trading companies secretaries LIMITED (1 page) |
27 January 2009 | Director appointed colin francis merrien (1 page) |
27 January 2009 | Director appointed andrew lawrence hardman (1 page) |
13 November 2008 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
13 November 2008 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
11 July 2008 | Return made up to 12/02/08; full list of members (4 pages) |
11 July 2008 | Return made up to 12/02/08; full list of members (4 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | Director resigned (1 page) |
1 November 2007 | New director appointed (3 pages) |
1 November 2007 | New director appointed (3 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
25 April 2007 | Return made up to 12/02/07; full list of members (7 pages) |
25 April 2007 | Return made up to 12/02/07; full list of members (7 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | Resolutions
|
4 May 2006 | Resolutions
|
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Return made up to 12/02/06; full list of members (8 pages) |
6 April 2006 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
6 April 2006 | Return made up to 12/02/06; full list of members (8 pages) |
6 April 2006 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
6 March 2006 | Particulars of mortgage/charge (13 pages) |
6 March 2006 | Particulars of mortgage/charge (13 pages) |
19 December 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
19 December 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
14 March 2005 | Return made up to 12/02/05; full list of members (8 pages) |
14 March 2005 | Return made up to 12/02/05; full list of members (8 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
6 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
27 April 2004 | Return made up to 12/02/04; full list of members (9 pages) |
27 April 2004 | Return made up to 12/02/04; full list of members (9 pages) |
20 April 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
20 April 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
16 April 2004 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
16 April 2004 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
30 May 2003 | New director appointed (1 page) |
30 May 2003 | New director appointed (1 page) |
7 April 2003 | Return made up to 12/02/03; full list of members (8 pages) |
7 April 2003 | Return made up to 12/02/03; full list of members (8 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New secretary appointed;new director appointed (2 pages) |
11 February 2003 | Secretary resigned;director resigned (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New secretary appointed;new director appointed (2 pages) |
11 February 2003 | New secretary appointed;new director appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Secretary resigned;director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | New secretary appointed;new director appointed (2 pages) |
22 November 2002 | Accounts for a dormant company made up to 28 February 2002 (3 pages) |
22 November 2002 | Accounts for a dormant company made up to 28 February 2002 (3 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
8 July 2002 | Return made up to 12/02/02; full list of members
|
8 July 2002 | Return made up to 12/02/02; full list of members
|
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Return made up to 12/02/01; full list of members
|
18 May 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
18 May 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
18 May 2001 | Return made up to 12/02/01; full list of members
|
12 December 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
12 December 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
29 February 2000 | Return made up to 12/02/00; full list of members (7 pages) |
29 February 2000 | Return made up to 12/02/00; full list of members (7 pages) |
5 January 2000 | Accounts for a dormant company made up to 28 February 1999 (3 pages) |
5 January 2000 | Accounts for a dormant company made up to 28 February 1999 (3 pages) |
17 September 1999 | New secretary appointed;new director appointed (2 pages) |
17 September 1999 | New secretary appointed;new director appointed (2 pages) |
17 September 1999 | Secretary resigned;director resigned (1 page) |
17 September 1999 | Secretary resigned;director resigned (1 page) |
4 August 1999 | Return made up to 12/02/99; change of members (6 pages) |
4 August 1999 | Director's particulars changed (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Director's particulars changed (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Return made up to 12/02/99; change of members (6 pages) |
27 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 1999 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
2 February 1999 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | New secretary appointed (2 pages) |
16 March 1998 | Return made up to 12/02/98; full list of members
|
16 March 1998 | Return made up to 12/02/98; full list of members
|
29 December 1997 | Accounts for a dormant company made up to 28 February 1997 (3 pages) |
29 December 1997 | Accounts for a dormant company made up to 28 February 1997 (3 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | New director appointed (2 pages) |
17 March 1997 | Return made up to 12/02/97; no change of members (6 pages) |
17 March 1997 | Return made up to 12/02/97; no change of members (6 pages) |
23 January 1997 | Registered office changed on 23/01/97 from: chertsey house pannels court guildford surrey GU1 4EU (1 page) |
23 January 1997 | Registered office changed on 23/01/97 from: chertsey house pannels court guildford surrey GU1 4EU (1 page) |
29 November 1996 | Resolutions
|
29 November 1996 | Accounts for a dormant company made up to 29 February 1996 (2 pages) |
29 November 1996 | Resolutions
|
29 November 1996 | Accounts for a dormant company made up to 29 February 1996 (2 pages) |
11 April 1996 | Return made up to 12/02/96; full list of members
|
11 April 1996 | Return made up to 12/02/96; full list of members
|
20 November 1995 | Director resigned;new director appointed (2 pages) |
20 November 1995 | Director resigned;new director appointed (2 pages) |
20 October 1995 | New director appointed (2 pages) |
20 October 1995 | New director appointed (2 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: chertsey house pannells court guildford surrey gui 4EU (1 page) |
19 September 1995 | Registered office changed on 19/09/95 from: chertsey house pannells court guildford surrey gui 4EU (1 page) |
9 August 1995 | Registered office changed on 09/08/95 from: 150 minories london EC3N 1LS (1 page) |
9 August 1995 | Registered office changed on 09/08/95 from: 150 minories london EC3N 1LS (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: hale court lincoln's inn london WC2A 3UL (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: hale court lincoln's inn london WC2A 3UL (1 page) |
10 March 1995 | Resolutions
|
10 March 1995 | Accounts for a dormant company made up to 28 February 1995 (3 pages) |
10 March 1995 | Resolutions
|
10 March 1995 | Accounts for a dormant company made up to 28 February 1995 (3 pages) |
16 February 1995 | Return made up to 12/02/95; no change of members (4 pages) |
16 February 1995 | Return made up to 12/02/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
5 April 1994 | Particulars of mortgage/charge (5 pages) |
5 April 1994 | Particulars of mortgage/charge (5 pages) |
20 March 1994 | Return made up to 12/02/94; full list of members (8 pages) |
20 March 1994 | Resolutions
|
20 March 1994 | Return made up to 12/02/94; full list of members (8 pages) |
20 March 1994 | Accounts for a dormant company made up to 28 February 1994 (3 pages) |
20 March 1994 | Resolutions
|
20 March 1994 | Accounts for a dormant company made up to 28 February 1994 (3 pages) |
6 May 1993 | Director resigned;new director appointed (2 pages) |
6 May 1993 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
6 May 1993 | New director appointed (2 pages) |
6 May 1993 | Director resigned;new director appointed (2 pages) |
6 May 1993 | New director appointed (2 pages) |
6 May 1993 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
21 April 1993 | Return made up to 12/02/93; full list of members (6 pages) |
21 April 1993 | Return made up to 12/02/93; full list of members (6 pages) |
26 March 1993 | Resolutions
|
26 March 1993 | Accounts for a dormant company made up to 28 February 1993 (3 pages) |
26 March 1993 | Accounts for a dormant company made up to 28 February 1993 (3 pages) |
26 March 1993 | Resolutions
|
20 January 1993 | Company name changed freehold managers LIMITED\certificate issued on 20/01/93 (2 pages) |
20 January 1993 | Company name changed freehold managers LIMITED\certificate issued on 20/01/93 (2 pages) |
22 May 1992 | Resolutions
|
22 May 1992 | Resolutions
|
21 May 1992 | Company name changed charco 390 LIMITED\certificate issued on 22/05/92 (3 pages) |
21 May 1992 | Company name changed charco 390 LIMITED\certificate issued on 22/05/92 (3 pages) |
12 February 1992 | Incorporation (20 pages) |
12 February 1992 | Incorporation (20 pages) |