London
EC2M 3UR
Director Name | Mr Ian John Isaac |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 01 August 2017) |
Role | Head Of Asset Finance Portfolio |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 September 2012(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 01 August 2017) |
Correspondence Address | 24-25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | John Derek Fitch |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 August 1996) |
Role | Deputy Chief Executive |
Correspondence Address | Douglas Cottage Coombe End Kingston Surrey KT2 7DQ |
Secretary Name | Margaret Janet Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 4 months (resigned 14 July 1992) |
Role | Company Director |
Correspondence Address | 17 Coniston Way Reigate Surrey RH2 0LN |
Director Name | Mr Graham John Morris |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 March 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | North Paddock 55 Chester Road Holmes Chapel Crewe CW4 7DR |
Director Name | Colin William Finnerty |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 March 1995) |
Role | Company Director |
Correspondence Address | Sayers House Sayers Common Hassocks West Sussex BN6 9HU |
Director Name | Mr Robert Stanley Neville |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 September 1998) |
Role | Executive |
Correspondence Address | Borrowell Borrowell Lane Kenilworth Warwickshire CV8 1ER |
Director Name | John Michael Parkinson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 March 1993) |
Role | Director - Uk Sales |
Correspondence Address | Stable Cottage Bradden Northamptonshire NN12 8ED |
Secretary Name | Mr John Charlton Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 November 1995) |
Role | Company Director |
Correspondence Address | Pinehurst Felcourt Road Felcourt East Grinstead West Sussex RH19 2LA |
Director Name | Alexander Willox Mathieson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 January 1995) |
Role | Commercial Director |
Correspondence Address | 185 Hither Green Lane Abbey Park Redditch Worcestershire B98 9AZ |
Director Name | Peter Jones |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 January 1998) |
Role | Commercial Director |
Correspondence Address | 3 Ban Brook Close Salford Priors Evesham Worcestershire WR11 5XE |
Director Name | Mr Robert John Graham Mercer |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 February 1998) |
Role | Gereral Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rowe House Rowe Lane Stanton Long Much Wenlock Shropshire TF13 6LS |
Director Name | Michael Brian |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(3 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1998) |
Role | Director Lombard Group |
Correspondence Address | 30 Highlands Road Leatherhead Surrey KT22 8NJ |
Secretary Name | Mr Derek John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Mr Nigel Timothy John Clibbens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(4 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 27 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40a Pennington Road Southborough Tunbridge Wells Kent TN4 0SL |
Director Name | Peter Kinnaird |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moat Farm Dormston Lane Inkberrow Worcs WR7 4JX |
Director Name | Jeffrey Johnson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(7 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 November 1999) |
Role | Accountant |
Correspondence Address | Hill House 28 Maldon Road Danbury Chelmsford Essex CM3 4QH |
Secretary Name | Heidi Elizabeth Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 June 2001) |
Role | Company Director |
Correspondence Address | 1 Snowball Cottages Swan Lane Charlwood Surrey RH6 0DB |
Director Name | Petra Annelore Kerp |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 November 1999(7 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 July 2000) |
Role | CEO |
Correspondence Address | 1 Lauderdale Drive Richmond Surrey TW10 7BS |
Director Name | Robert James Griffiths |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 January 2002) |
Role | Chartered Accountant |
Correspondence Address | 1 Snelsmore Barns Snelsmore Newbury Berkshire RG14 3BU |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(9 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 17 May 2002) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Michael Cornelis Kreeft |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 January 2002(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 July 2003) |
Role | Accountant |
Correspondence Address | Hoofdstract 60 2171 Av Sassenheim Netherlands |
Secretary Name | Miss Carolyn Jean Whittaker |
---|---|
Status | Resigned |
Appointed | 18 May 2002(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 December 2005) |
Role | Company Director |
Correspondence Address | 6 Whitewood Cottages Whitewood Lane South Godstone Surrey RH9 8JR |
Director Name | Mr Graham Colin Clemett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Winchester Close Esher Surrey KT10 8QH |
Secretary Name | Gillian Wraith Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 August 2008) |
Role | Company Director |
Correspondence Address | 8 Great Lime Kilns Southwater Horsham West Sussex RH13 9JL |
Director Name | Mr Neeraj Kapur |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 February 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | The Old Granary Hillside Road Frensham Surrey GU10 3AJ |
Secretary Name | Lindsey Helen Cameron |
---|---|
Status | Resigned |
Appointed | 08 August 2008(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | Suite Gleann Cottage, 1 The Terrace Glenlomond Kinross KY13 9HF Scotland |
Director Name | Mr Andrew David Barnard |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2013) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Bell Cottage Bell Cottage Bell Road Warnham West Sussex RH12 3QL |
Secretary Name | Kirsty Daly |
---|---|
Status | Resigned |
Appointed | 01 June 2011(19 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 January 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Amy Williamson |
---|---|
Status | Resigned |
Appointed | 22 February 2012(20 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 September 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr Andrew Paul Gadsby |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 May 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Mr Adam Holden |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Smith House Elmwood Avenue Feltham Middlesex TW13 7QD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2017 | Application to strike the company off the register (4 pages) |
5 May 2017 | Application to strike the company off the register (4 pages) |
16 March 2017 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 16 March 2017 (1 page) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
13 July 2016 | Appointment of Mr Ian John Isaac as a director on 1 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr Ian John Isaac as a director on 1 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page) |
23 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
12 February 2016 | Accounts for a dormant company made up to 30 September 2015 (9 pages) |
12 February 2016 | Accounts for a dormant company made up to 30 September 2015 (9 pages) |
23 June 2015 | Appointment of Adam Holden as a director on 11 May 2015 (2 pages) |
23 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page) |
23 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page) |
23 June 2015 | Appointment of Adam Holden as a director on 11 May 2015 (2 pages) |
10 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
4 March 2015 | Appointment of Mr Peter Edmund Lord as a director on 27 February 2015 (2 pages) |
4 March 2015 | Appointment of Mr Peter Edmund Lord as a director on 27 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
7 January 2015 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
7 January 2015 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
17 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
25 October 2013 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
25 October 2013 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
25 September 2013 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 (1 page) |
18 June 2013 | Termination of appointment of Andrew Barnard as a director (1 page) |
18 June 2013 | Termination of appointment of Andrew Barnard as a director (1 page) |
17 June 2013 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
17 June 2013 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
18 April 2013 | Accounts for a dormant company made up to 30 September 2012 (10 pages) |
18 April 2013 | Accounts for a dormant company made up to 30 September 2012 (10 pages) |
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
8 October 2012 | Termination of appointment of Amy Williamson as a secretary (1 page) |
8 October 2012 | Termination of appointment of Amy Williamson as a secretary (1 page) |
8 October 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
16 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Appointment of Amy Williamson as a secretary (2 pages) |
23 February 2012 | Appointment of Amy Williamson as a secretary (2 pages) |
23 February 2012 | Termination of appointment of Kirsty Daly as a secretary (1 page) |
23 February 2012 | Termination of appointment of Kirsty Daly as a secretary (1 page) |
1 February 2012 | Full accounts made up to 30 September 2011 (17 pages) |
1 February 2012 | Full accounts made up to 30 September 2011 (17 pages) |
13 June 2011 | Appointment of Kirsty Daly as a secretary (2 pages) |
13 June 2011 | Appointment of Kirsty Daly as a secretary (2 pages) |
10 June 2011 | Termination of appointment of Lindsey Cameron as a secretary (1 page) |
10 June 2011 | Termination of appointment of Lindsey Cameron as a secretary (1 page) |
1 June 2011 | Solvency statement dated 27/05/11 (1 page) |
1 June 2011 | Statement of capital on 1 June 2011
|
1 June 2011 | Statement by directors (1 page) |
1 June 2011 | Resolutions
|
1 June 2011 | Statement of capital on 1 June 2011
|
1 June 2011 | Statement by directors (1 page) |
1 June 2011 | Solvency statement dated 27/05/11 (1 page) |
1 June 2011 | Resolutions
|
1 June 2011 | Statement of capital on 1 June 2011
|
5 April 2011 | Full accounts made up to 30 September 2010 (20 pages) |
5 April 2011 | Full accounts made up to 30 September 2010 (20 pages) |
22 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
31 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Termination of appointment of Neeraj Kapur as a director (1 page) |
16 February 2010 | Termination of appointment of Neeraj Kapur as a director (1 page) |
16 February 2010 | Appointment of Andrew David Barnard as a director (2 pages) |
16 February 2010 | Appointment of Andrew David Barnard as a director (2 pages) |
9 February 2010 | Full accounts made up to 30 September 2009 (20 pages) |
9 February 2010 | Full accounts made up to 30 September 2009 (20 pages) |
4 April 2009 | Full accounts made up to 30 September 2008 (21 pages) |
4 April 2009 | Full accounts made up to 30 September 2008 (21 pages) |
13 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
26 August 2008 | Secretary appointed lindsey helen cameron (1 page) |
26 August 2008 | Appointment terminated secretary gillian wraith carter (1 page) |
26 August 2008 | Appointment terminated secretary gillian wraith carter (1 page) |
26 August 2008 | Secretary appointed lindsey helen cameron (1 page) |
10 March 2008 | Full accounts made up to 30 September 2007 (17 pages) |
10 March 2008 | Full accounts made up to 30 September 2007 (17 pages) |
7 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | New director appointed (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
15 May 2007 | Full accounts made up to 30 September 2006 (16 pages) |
15 May 2007 | Full accounts made up to 30 September 2006 (16 pages) |
15 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
15 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
10 April 2006 | Full accounts made up to 30 September 2005 (11 pages) |
10 April 2006 | Full accounts made up to 30 September 2005 (11 pages) |
9 March 2006 | Return made up to 27/02/06; full list of members (5 pages) |
9 March 2006 | Return made up to 27/02/06; full list of members (5 pages) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Secretary resigned (1 page) |
3 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
3 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
4 March 2005 | Return made up to 27/02/05; full list of members (5 pages) |
4 March 2005 | Return made up to 27/02/05; full list of members (5 pages) |
27 September 2004 | Full accounts made up to 30 September 2003 (13 pages) |
27 September 2004 | Full accounts made up to 30 September 2003 (13 pages) |
1 March 2004 | Return made up to 27/02/04; full list of members (5 pages) |
1 March 2004 | Return made up to 27/02/04; full list of members (5 pages) |
27 January 2004 | Resolutions
|
27 January 2004 | Resolutions
|
13 August 2003 | New director appointed (8 pages) |
13 August 2003 | New director appointed (8 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
28 July 2003 | Group of companies' accounts made up to 30 September 2002 (19 pages) |
28 July 2003 | Group of companies' accounts made up to 30 September 2002 (19 pages) |
9 March 2003 | Return made up to 27/02/03; full list of members (9 pages) |
9 March 2003 | Return made up to 27/02/03; full list of members (9 pages) |
9 March 2003 | Director's particulars changed (1 page) |
9 March 2003 | Director's particulars changed (1 page) |
13 November 2002 | Director's particulars changed (1 page) |
13 November 2002 | Director's particulars changed (1 page) |
1 June 2002 | Secretary's particulars changed (1 page) |
1 June 2002 | Secretary's particulars changed (1 page) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Group of companies' accounts made up to 30 September 2001 (20 pages) |
27 May 2002 | Group of companies' accounts made up to 30 September 2001 (20 pages) |
6 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
26 November 2001 | Director's particulars changed (1 page) |
26 November 2001 | Director's particulars changed (1 page) |
2 August 2001 | Group of companies' accounts made up to 30 September 2000 (22 pages) |
2 August 2001 | Group of companies' accounts made up to 30 September 2000 (22 pages) |
9 July 2001 | Secretary resigned (1 page) |
9 July 2001 | Secretary resigned (1 page) |
9 July 2001 | New secretary appointed (2 pages) |
9 July 2001 | New secretary appointed (2 pages) |
20 February 2001 | Return made up to 27/02/01; full list of members (6 pages) |
20 February 2001 | Return made up to 27/02/01; full list of members (6 pages) |
23 January 2001 | Director's particulars changed (1 page) |
23 January 2001 | Director's particulars changed (1 page) |
4 January 2001 | Secretary's particulars changed (1 page) |
4 January 2001 | Secretary's particulars changed (1 page) |
22 November 2000 | Auditor's resignation (1 page) |
22 November 2000 | Auditors resignation (1 page) |
22 November 2000 | Auditors resignation (1 page) |
22 November 2000 | Auditor's resignation (1 page) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
28 July 2000 | Full group accounts made up to 30 September 1999 (22 pages) |
28 July 2000 | Full group accounts made up to 30 September 1999 (22 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
6 July 2000 | Director's particulars changed (1 page) |
6 July 2000 | Director's particulars changed (1 page) |
23 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
23 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
19 December 1999 | New director appointed (2 pages) |
19 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (5 pages) |
14 December 1999 | New director appointed (5 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Full group accounts made up to 30 September 1998 (19 pages) |
16 July 1999 | Full group accounts made up to 30 September 1998 (19 pages) |
25 June 1999 | New director appointed (6 pages) |
25 June 1999 | New director appointed (6 pages) |
23 March 1999 | Return made up to 27/02/99; full list of members (8 pages) |
23 March 1999 | Return made up to 27/02/99; full list of members (8 pages) |
28 January 1999 | Statement of affairs (35 pages) |
28 January 1999 | Statement of affairs (35 pages) |
22 January 1999 | Ad 21/11/97--------- £ si 16080096@1 (2 pages) |
22 January 1999 | Ad 21/11/97--------- £ si 16015904@1 (2 pages) |
22 January 1999 | Ad 21/11/97--------- £ si 16080096@1 (2 pages) |
22 January 1999 | Ad 21/11/97--------- £ si 16015904@1 (2 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
17 November 1998 | Secretary's particulars changed (1 page) |
17 November 1998 | Secretary's particulars changed (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
19 June 1998 | Director's particulars changed (2 pages) |
19 June 1998 | Director's particulars changed (2 pages) |
15 May 1998 | Full group accounts made up to 30 September 1997 (25 pages) |
15 May 1998 | Full group accounts made up to 30 September 1997 (25 pages) |
25 March 1998 | Return made up to 27/02/98; full list of members (15 pages) |
25 March 1998 | Director's particulars changed (1 page) |
25 March 1998 | Return made up to 27/02/98; full list of members (15 pages) |
25 March 1998 | Director's particulars changed (1 page) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
7 May 1997 | Resolutions
|
7 May 1997 | Resolutions
|
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
26 March 1997 | Director's particulars changed (1 page) |
26 March 1997 | Return made up to 27/02/97; full list of members (19 pages) |
26 March 1997 | Director's particulars changed (1 page) |
26 March 1997 | Return made up to 27/02/97; full list of members (19 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
6 January 1997 | Full group accounts made up to 30 September 1996 (23 pages) |
6 January 1997 | Full group accounts made up to 30 September 1996 (23 pages) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
11 September 1996 | Director's particulars changed (2 pages) |
11 September 1996 | Director's particulars changed (2 pages) |
27 August 1996 | New director appointed (1 page) |
27 August 1996 | Director resigned (2 pages) |
27 August 1996 | New director appointed (1 page) |
27 August 1996 | Director resigned (2 pages) |
24 June 1996 | Auditor's resignation (2 pages) |
24 June 1996 | Auditor's resignation (2 pages) |
26 March 1996 | Return made up to 27/02/96; full list of members (12 pages) |
26 March 1996 | Return made up to 27/02/96; full list of members (12 pages) |
15 December 1995 | Full group accounts made up to 30 September 1995 (24 pages) |
15 December 1995 | Full group accounts made up to 30 September 1995 (24 pages) |
6 December 1995 | Secretary resigned;new secretary appointed (4 pages) |
6 December 1995 | Secretary resigned;new secretary appointed (4 pages) |
23 April 1995 | New director appointed (4 pages) |
23 April 1995 | New director appointed (4 pages) |
18 April 1995 | New director appointed (6 pages) |
18 April 1995 | New director appointed (6 pages) |
28 March 1995 | Return made up to 27/02/95; full list of members (24 pages) |
28 March 1995 | Return made up to 27/02/95; full list of members (24 pages) |
23 March 1995 | Director resigned (2 pages) |
23 March 1995 | Director resigned (2 pages) |
20 March 1995 | Director resigned (1 page) |
20 March 1995 | Director resigned (1 page) |
8 March 1995 | Director resigned (2 pages) |
8 March 1995 | Director resigned (2 pages) |
28 November 1994 | Full group accounts made up to 30 September 1994 (22 pages) |
28 November 1994 | Full group accounts made up to 30 September 1994 (22 pages) |
9 January 1994 | Full group accounts made up to 30 September 1993 (21 pages) |
9 January 1994 | Full group accounts made up to 30 September 1993 (21 pages) |
9 February 1993 | Full group accounts made up to 30 September 1992 (21 pages) |
9 February 1993 | Full group accounts made up to 30 September 1992 (21 pages) |