London
EC3V 9AH
Director Name | Mr Eric Charles Sprague Byrne |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2019(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 14 March 2021) |
Role | Head Of Asset Management Uk & Ireland |
Country of Residence | England |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Director Name | Mrs Ruth Beechey |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2019(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 14 March 2021) |
Role | Chief Of Staff |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Secretary Name | UBS Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2004(12 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 14 March 2021) |
Correspondence Address | Durrel House 28 New Street St Helier Channel Islands JE2 3TE |
Secretary Name | Hazel Myatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 June 1996) |
Role | Joint Secretary |
Correspondence Address | No 4 Central Court Cottage Grouville Jersey Channel |
Director Name | Mr John Bernard Marsh |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(1 year after company formation) |
Appointment Duration | 3 years (resigned 19 March 1996) |
Role | Investment Manager |
Correspondence Address | 6 Heatherdale Close Kingston Upon Thames Surrey KT2 7SU |
Director Name | Mr Peter Robert Stoneman |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 October 1996) |
Role | Banker |
Correspondence Address | La Fontaine Rue De Millais St Ouen Jersey Channel Islands |
Director Name | Desmond Albert Pinel |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1994) |
Role | Banker |
Correspondence Address | Castellanus Le Jardin De Lest St Mary Jersey Channel Islands Channel |
Director Name | Hazel Myatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 June 1996) |
Role | Banker |
Correspondence Address | No 4 Central Court Cottage Grouville Jersey Channel |
Director Name | Mr Peter Morton |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(1 year after company formation) |
Appointment Duration | 1 year (resigned 24 February 1994) |
Role | Banker |
Correspondence Address | Deerbank Rue Des Buttes St John Jersey |
Director Name | Mr David John Hammond |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 November 1995) |
Role | Finance Director |
Correspondence Address | 67 West Hill Avenue Epsom Surrey KT19 8JX |
Director Name | Mr Karl Deutschle |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 February 1993(1 year after company formation) |
Appointment Duration | 1 year (resigned 03 March 1994) |
Role | Company Director |
Correspondence Address | Stancliffe Avenue Du Petit Mont Mount Bingham St Helier Jersey Channel Islands |
Secretary Name | Gillian Marjorie Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(1 year after company formation) |
Appointment Duration | 11 years, 5 months (resigned 29 July 2004) |
Role | Company Director |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Michael David McLoughlin |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 January 2000) |
Role | Banker |
Correspondence Address | 3 Le Hougue Grange Farm Grouville Jersey Channel |
Director Name | David Jeremy Gold |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(3 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 11 December 1998) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 17 Melrose Gardens London W6 7RN |
Director Name | Mr Mark David Powers |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(4 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 January 1999) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | The Old Rectory Wyddial Buntingford Hertfordshire SG9 0EN |
Director Name | David Andrew Hall |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 October 2004) |
Role | Banker |
Correspondence Address | The Barn Haut Du Mont Mont Au Pretre St Helier Jersey JE2 3FB |
Secretary Name | Mr Peter Robert Stoneman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(4 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 21 October 1996) |
Role | Secretary |
Correspondence Address | La Fontaine Rue De Millais St Ouen Jersey Channel Islands |
Director Name | Johann Georg Barlocher |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 October 1996(4 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 13 May 2010) |
Role | Banker |
Country of Residence | Channel Islands |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Secretary Name | Michael David McLoughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 January 2000) |
Role | Banker |
Correspondence Address | 3 La Hougue Grange Farm Grouville Jersey Channel Island |
Director Name | Neil Mears |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 11 February 2011) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Jerzy Syxtus Wojciech Wielechowski |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 2001) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Chanters Alleyns Lane Cookham Dean Maidenhead Berkshire SL6 9AE |
Director Name | Flavio Armando Muller |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 January 2000(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 15 July 2011) |
Role | Banker |
Country of Residence | Channel Islands |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Secretary Name | David Andrew Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 October 2004) |
Role | Company Director |
Correspondence Address | The Barn Haut Du Mont Mont Au Pretre St Helier Jersey JE2 3FB |
Director Name | Mr Anthony Lionel Dalwood |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 2002) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 26 Stanbury Court 99 Haverstock Hill London NW3 4RP |
Secretary Name | Ms Ruth Beechey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(12 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 26 March 2018) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Derek Crane |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2005) |
Role | Accountant |
Correspondence Address | 7 La Frougaise La Rue La Haye St Martin Je3 6up Channel Islands JE3 6UR |
Director Name | Mr Paul James Peacock |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 May 2016) |
Role | Senior Products Manager |
Country of Residence | Jersey |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | HÉLÈNe Marie Jeanne Narcy |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 May 2016(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 August 2019) |
Role | Regional Controller |
Country of Residence | Jersey |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Website | www.ubs.com |
---|---|
Telephone | 01555 706301 |
Telephone region | Lanark |
Registered Address | 5 Broadgate London EC2M 2QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£46,000 |
Cash | £25,000 |
Current Liabilities | £79,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 December 2020 | Return of final meeting in a members' voluntary winding up (7 pages) |
---|---|
9 December 2020 | Liquidators' statement of receipts and payments to 24 September 2020 (7 pages) |
12 November 2019 | Memorandum and Articles of Association (19 pages) |
2 October 2019 | Resolutions
|
2 October 2019 | Appointment of a voluntary liquidator (3 pages) |
2 October 2019 | Declaration of solvency (5 pages) |
6 September 2019 | Resolutions
|
23 August 2019 | Termination of appointment of Hélène Marie Jeanne Narcy as a director on 12 August 2019 (1 page) |
23 August 2019 | Appointment of Mr Eric Charles Sprague Byrne as a director on 9 August 2019 (2 pages) |
23 August 2019 | Appointment of Ruth Beechey as a director on 9 August 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 24 February 2019 with updates (5 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
28 March 2018 | Termination of appointment of Ruth Beechey as a secretary on 26 March 2018 (1 page) |
19 March 2018 | Confirmation statement made on 24 February 2018 with updates (5 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
18 November 2016 | Registered office address changed from 21 Lombard Street London EC3V 9AH to 5 Broadgate London EC2M 2QS on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from 21 Lombard Street London EC3V 9AH to 5 Broadgate London EC2M 2QS on 18 November 2016 (1 page) |
22 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
27 May 2016 | Appointment of Hélène Marie Jeanne Narcy as a director on 13 May 2016 (2 pages) |
27 May 2016 | Termination of appointment of Paul James Peacock as a director on 13 May 2016 (1 page) |
27 May 2016 | Appointment of Hélène Marie Jeanne Narcy as a director on 13 May 2016 (2 pages) |
27 May 2016 | Termination of appointment of Paul James Peacock as a director on 13 May 2016 (1 page) |
29 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
1 February 2016 | Statement of capital following an allotment of shares on 27 January 2016
|
1 February 2016 | Statement of capital following an allotment of shares on 27 January 2016
|
30 October 2015 | Company name changed ubs global asset management (jersey) LTD\certificate issued on 30/10/15
|
30 October 2015 | Company name changed ubs global asset management (jersey) LTD\certificate issued on 30/10/15
|
25 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
31 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
24 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
14 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
3 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
27 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
19 July 2011 | Appointment of Mr Paul James Peacock as a director (2 pages) |
19 July 2011 | Appointment of Mr Paul James Peacock as a director (2 pages) |
18 July 2011 | Termination of appointment of Flavio Muller as a director (1 page) |
18 July 2011 | Termination of appointment of Flavio Muller as a director (1 page) |
23 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
5 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Termination of appointment of Neil Mears as a director (2 pages) |
15 March 2011 | Termination of appointment of Neil Mears as a director (2 pages) |
21 June 2010 | Appointment of Thomas Richard Cockburn Hill as a director (3 pages) |
21 June 2010 | Appointment of Thomas Richard Cockburn Hill as a director (3 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
28 May 2010 | Termination of appointment of Johann Barlocher as a director (1 page) |
28 May 2010 | Termination of appointment of Johann Barlocher as a director (1 page) |
7 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Director's details changed for Johann Georg Barlocher on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Flavio Armando Muller on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Ubs Secretaries Limited on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Ubs Secretaries Limited on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Johann Georg Barlocher on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Neil Mears on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Flavio Armando Muller on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Flavio Armando Muller on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Ubs Secretaries Limited on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Johann Georg Barlocher on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Neil Mears on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Neil Mears on 6 April 2010 (2 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
14 April 2009 | Return made up to 24/02/09; full list of members (4 pages) |
14 April 2009 | Return made up to 24/02/09; full list of members (4 pages) |
22 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
22 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
31 March 2008 | Return made up to 24/02/08; no change of members (8 pages) |
31 March 2008 | Return made up to 24/02/08; no change of members (8 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
4 April 2007 | Return made up to 24/02/07; full list of members (8 pages) |
4 April 2007 | Return made up to 24/02/07; full list of members (8 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
20 March 2006 | Return made up to 24/02/06; full list of members (8 pages) |
20 March 2006 | Return made up to 24/02/06; full list of members (8 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
21 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
11 March 2005 | Return made up to 24/02/05; full list of members
|
11 March 2005 | Return made up to 24/02/05; full list of members
|
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
2 November 2004 | Secretary resigned;director resigned (1 page) |
2 November 2004 | Secretary resigned;director resigned (1 page) |
26 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | New secretary appointed (2 pages) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Secretary resigned (1 page) |
8 March 2004 | Return made up to 24/02/04; full list of members (8 pages) |
8 March 2004 | Return made up to 24/02/04; full list of members (8 pages) |
16 December 2003 | Secretary's particulars changed (1 page) |
16 December 2003 | Secretary's particulars changed (1 page) |
31 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
5 March 2003 | Return made up to 24/02/03; full list of members (8 pages) |
5 March 2003 | Return made up to 24/02/03; full list of members (8 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
8 April 2002 | Company name changed ubsam (jersey) LIMITED\certificate issued on 08/04/02 (2 pages) |
8 April 2002 | Company name changed ubsam (jersey) LIMITED\certificate issued on 08/04/02 (2 pages) |
1 March 2002 | Return made up to 24/02/02; full list of members
|
1 March 2002 | Return made up to 24/02/02; full list of members
|
6 November 2001 | Registered office changed on 06/11/01 from: triton court 14 finsbury square london. EC2A 1PD (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: triton court 14 finsbury square london. EC2A 1PD (1 page) |
28 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
29 March 2001 | Return made up to 24/02/01; full list of members
|
29 March 2001 | Return made up to 24/02/01; full list of members
|
26 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
10 April 2000 | Return made up to 24/02/00; full list of members (10 pages) |
10 April 2000 | Return made up to 24/02/00; full list of members (10 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
7 February 2000 | Secretary resigned;director resigned (1 page) |
7 February 2000 | Secretary resigned;director resigned (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
24 March 1999 | Return made up to 24/02/99; full list of members (10 pages) |
24 March 1999 | Return made up to 24/02/99; full list of members (10 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Director resigned (1 page) |
22 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 February 1998 | Return made up to 24/02/98; full list of members (12 pages) |
27 February 1998 | Return made up to 24/02/98; full list of members (12 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 April 1997 | Secretary resigned;director resigned (1 page) |
3 April 1997 | Secretary resigned;director resigned (1 page) |
2 April 1997 | Return made up to 24/02/97; full list of members (12 pages) |
2 April 1997 | Return made up to 24/02/97; full list of members (12 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New secretary appointed (2 pages) |
14 November 1996 | New secretary appointed (2 pages) |
3 November 1996 | Secretary resigned (1 page) |
3 November 1996 | Secretary resigned (1 page) |
29 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
1 August 1996 | Secretary resigned (1 page) |
1 August 1996 | Secretary resigned (1 page) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 April 1996 | Director resigned;new director appointed (4 pages) |
3 April 1996 | Director resigned;new director appointed (4 pages) |
19 March 1996 | Return made up to 24/02/96; full list of members (8 pages) |
19 March 1996 | Return made up to 24/02/96; full list of members (8 pages) |
30 November 1995 | Director resigned;new director appointed (2 pages) |
30 November 1995 | Director resigned;new director appointed (2 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
23 March 1995 | Return made up to 24/02/95; full list of members (16 pages) |
23 March 1995 | Return made up to 24/02/95; full list of members (16 pages) |
18 March 1992 | Company name changed readybegin LIMITED\certificate issued on 19/03/92 (2 pages) |
18 March 1992 | Company name changed readybegin LIMITED\certificate issued on 19/03/92 (2 pages) |
24 February 1992 | Incorporation (9 pages) |
24 February 1992 | Incorporation (9 pages) |