Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director Name | Victoria Charlotte Marshall North |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2016(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mr Peter Llewellyn Walker |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(25 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 175 Gogarburn PO Box 1000 Edinburgh EH12 1HQ Scotland |
Director Name | Mr David Ernest Leonard England |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(25 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mr Douglas Nicol Heron |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2020(27 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Group Secretariat Floor 2, Housef, Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | Nicholas Charles William Mustoe |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(29 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mr Stuart Peter John Foster |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2023(31 years after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Capital Cranfield Pension Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2016(23 years, 9 months after company formation) |
Appointment Duration | 8 years |
Correspondence Address | 42 - 2nd Floor New Broad Street London EC2M 1JD |
Director Name | The Trustee Corporation Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 2022(30 years after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Mr Simon James Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 329 Ashingdon Road Rochford Essex SS4 1TS |
Secretary Name | Mr Peter James Scott Hammonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 March 1995) |
Role | Company Director |
Correspondence Address | Newlands Hall Lane Ingatestone Essex CM4 9NN |
Director Name | Mr Ernest John Warr Buckler |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 October 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 1995) |
Role | Retired |
Correspondence Address | St Andrews Hilders Cliff Rye East Sussex TN31 7LD |
Secretary Name | Rachel Elizabeth Butlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(4 months after company formation) |
Appointment Duration | 8 months (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | 44 Stopher House Webber Street London SE1 0SE |
Secretary Name | Mr Mark Heddle Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 April 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Park Ridings Grange Park London N21 2EU |
Director Name | Peter Baron |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 October 2002) |
Role | Company Director |
Correspondence Address | 10 Simonscales Lane Cockermouth Cumbria CA13 9DJ |
Director Name | Richard Delbridge |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2000) |
Role | Finance Director |
Correspondence Address | 48 Downshire Hill London NW3 1NX |
Director Name | Piers Leighton Brooke |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2000) |
Role | Banker |
Correspondence Address | 37 Yeomans Row London SW3 2AL |
Secretary Name | Rowan Daniel Justin Adams |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 3 Tower Road Strawberry Hill Twickenham Middlesex TW1 4PD |
Director Name | Derek Elkins |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 October 2002) |
Role | Company Director |
Correspondence Address | 35 Oak Avenue Ickenham Middlesex UB10 8LR |
Secretary Name | Mr Derek John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(7 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Ms Catherine Martina Doran |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2000(7 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 04 May 2000) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 64 High Road Buckhurst Hill Essex IG9 5RW |
Director Name | Mr John Napier Allan |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 January 2009) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | The Corner Cottage Bowlhead Green Godalming Surrey GU8 6NW |
Secretary Name | Rowan Daniel Justin Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(8 years after company formation) |
Appointment Duration | 6 months (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | 3 Tower Road Strawberry Hill Twickenham Middlesex TW1 4PD |
Secretary Name | Alan Wallace McKean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2000(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 March 2008) |
Role | Company Director |
Correspondence Address | 29 Woodhall Bank Edinburgh EH13 0HL Scotland |
Director Name | Noel Norman Dearing |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 April 2006) |
Role | Company Director |
Correspondence Address | 41 Audley Close Great Gransden Sandy Bedfordshire SG19 3RL |
Director Name | Peter Reginald Easton |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(15 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 25 March 2014) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rectory Close Eastbourne East Sussex BN20 8AQ |
Director Name | Peter Hunter Boyd |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 October 2013) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 18 Craigmount Grove Edinburgh Midlothian EH12 8BP Scotland |
Secretary Name | Angela Claire McEntee |
---|---|
Status | Resigned |
Appointed | 20 March 2008(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 June 2009) |
Role | Company Director |
Correspondence Address | 7 Kelso Avenue Rutherglen Glasgow G73 3BX Scotland |
Director Name | Mr Stephen Edward Boyle |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 September 2019) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 35 Riverside Road 35 Riverside Road Newlands Glasgow G43 2EG Scotland |
Director Name | Fiona Lesley Davis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2014) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr Ronald Stewart Bowie |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(20 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 25 March 2022) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mr Stephen Douglas Fallowell |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(21 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 28 March 2018) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 1 Princes Street London EC2R 8PB |
Director Name | Mrs Laura Jane Barlow |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 September 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Miss Clare Castell |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2020(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2021) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Business House C Rbs Gogarburn, PO Box 1000 Edinburgh Midlothian EH12 1HQ Scotland |
Director Name | Mr Ian Francis Cooper |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(29 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
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 |
2 at £1 | National Westminster Bank PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 5 days from now) |
30 August 2013 | Delivered on: 17 September 2013 Persons entitled: Deutsche Bank Ag, Acting Through Its London Branch as Party a and Secured Party Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
7 August 2012 | Delivered on: 15 August 2012 Persons entitled: Swiss Reinsurance Company LTD Classification: Isda credit support deed Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The posted collateral, all related rights and the charged accounts. The assigned rights and the rights under the custody agreement and the account control agreement see image for full details. Outstanding |
8 April 2011 | Delivered on: 27 April 2011 Persons entitled: Tesco Stores Limited Classification: Standard security executed on 25 march 2011 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the interest under the 175 year lease relative to the land and buildings comprising tesco extra, 30 meadow place road, edinburgh comprising all and whole the subjects under t/no MID12126 and all and whole that area or piece of ground extending to 3 hectares and 9 decimal or one tenth parts of an hectare or thereby lying to the south of gylemuir road, edinburgh see image for full details. Outstanding |
8 April 2011 | Delivered on: 27 April 2011 Persons entitled: Tesco Stores Limited Classification: Standard security executed on 25 march 2011 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the interest under the 175 year lease relative to the land and buildings comprising tesco extra, 30 meadow place road, edinburgh comprising all and whole the subjects under t/no MID12126 and all and whole that area or piece of ground extending to 3 hectares and 9 decimal or one tenth parts of an hectare or thereby lying to the south of gylemuir road, edinburgh see image for full details. Outstanding |
8 April 2011 | Delivered on: 27 April 2011 Persons entitled: Tesco Stores Limited Classification: Standard security executed on 25 march 2011 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the interest under the 175 year lease relative to the land and buildings comprising tesco extra, 30 meadow place road, edinburgh comprising all and whole the subjects under t/no MID12126 and all and whole that area or piece of ground extending to 3 hectares and 9 decimal or one tenth parts of an hectare or thereby lying to the south of gylemuir road, edinburgh see image for full details. Outstanding |
8 April 2011 | Delivered on: 27 April 2011 Persons entitled: Tesco Stores Limited Classification: Standard security executed on 25 march 2011 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the interest under the 175 year lease relative to the land and buildings comprising tesco extra, 30 meadow place road, edinburgh comprising all and whole the subjects under t/no MID12126 and all and whole that area or piece of ground extending to 3 hectares and 9 decimal or one tenth parts of an hectare or thereby lying to the south of gylemuir road, edinburgh see image for full details. Outstanding |
30 September 2020 | Termination of appointment of George Reginald Clive Graham as a director on 30 September 2020 (1 page) |
---|---|
26 August 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
4 August 2020 | Resolutions
|
3 August 2020 | Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on 3 August 2020 (1 page) |
21 July 2020 | Confirmation statement made on 21 July 2020 with updates (5 pages) |
3 April 2020 | Termination of appointment of James Mccubbin Rowney as a director on 26 March 2020 (1 page) |
3 April 2020 | Appointment of Mr Douglas Nicol Heron as a director on 27 March 2020 (2 pages) |
3 April 2020 | Appointment of Clare Castell as a director on 27 March 2020 (2 pages) |
3 April 2020 | Termination of appointment of Ian Mckinnon Purves as a director on 26 March 2020 (1 page) |
14 November 2019 | Appointment of Susan Elizabeth Fouquier as a director on 6 November 2019 (2 pages) |
7 November 2019 | Registered office address changed from 1 Princes Street London EC2R 8PB to 1 Princes Street London EC2R 8BP on 7 November 2019 (1 page) |
17 October 2019 | Termination of appointment of Stephen Edward Boyle as a director on 26 September 2019 (1 page) |
25 June 2019 | Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016 (2 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with updates (5 pages) |
29 May 2019 | Resolutions
|
16 April 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
16 November 2018 | Appointment of Nathalie Robertson-Nugent as a director on 2 October 2018 (2 pages) |
28 June 2018 | Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016 (2 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (5 pages) |
31 May 2018 | Director's details changed for Capital Cranfield Pension Trustees Limited on 27 April 2018 (3 pages) |
24 May 2018 | Termination of appointment of Lisa Elaine Sewell as a director on 23 May 2018 (1 page) |
24 April 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
13 April 2018 | Appointment of Peter Llewellyn Walker as a director on 28 March 2018 (2 pages) |
13 April 2018 | Appointment of Mr David Ernest Leonard England as a director on 28 March 2018 (2 pages) |
11 April 2018 | Termination of appointment of Stephen Douglas Fallowell as a director on 28 March 2018 (1 page) |
11 April 2018 | Termination of appointment of Malcolm Hilton Groves as a director on 28 March 2018 (1 page) |
7 December 2017 | Resolutions
|
7 December 2017 | Resolutions
|
7 December 2017 | Memorandum and Articles of Association (17 pages) |
7 December 2017 | Memorandum and Articles of Association (17 pages) |
16 October 2017 | Memorandum and Articles of Association (17 pages) |
16 October 2017 | Resolutions
|
16 October 2017 | Resolutions
|
16 October 2017 | Memorandum and Articles of Association (17 pages) |
24 July 2017 | Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016 (4 pages) |
24 July 2017 | Notification of National Westminster Bank Plc as a person with significant control on 6 April 2016 (4 pages) |
24 July 2017 | Notification of National Westminster Bank Plc as a person with significant control on 24 July 2017 (4 pages) |
24 July 2017 | Confirmation statement made on 25 June 2017 with updates (6 pages) |
24 July 2017 | Confirmation statement made on 25 June 2017 with updates (6 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
1 February 2017 | Appointment of Director Victoria Charlotte Marshall North as a director on 15 December 2016 (2 pages) |
1 February 2017 | Appointment of Director Victoria Charlotte Marshall North as a director on 15 December 2016 (2 pages) |
1 February 2017 | Director's details changed for Director Victoria Charlotte Marshall North on 31 January 2017 (2 pages) |
1 February 2017 | Director's details changed for Director Victoria Charlotte Marshall North on 31 January 2017 (2 pages) |
21 December 2016 | Termination of appointment of John Donald Black Workman as a director on 15 December 2016 (1 page) |
21 December 2016 | Termination of appointment of John Donald Black Workman as a director on 15 December 2016 (1 page) |
21 December 2016 | Appointment of Ms Lisa Elaine Sewell as a director on 15 December 2016 (2 pages) |
21 December 2016 | Appointment of Ms Lisa Elaine Sewell as a director on 15 December 2016 (2 pages) |
16 September 2016 | Termination of appointment of Laura Jane Barlow as a director on 14 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Laura Jane Barlow as a director on 14 September 2016 (1 page) |
4 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
14 April 2016 | Termination of appointment of Miller Roy Mclean as a director on 31 March 2016 (1 page) |
14 April 2016 | Appointment of Capital Cranfield Pension Trustees Limited as a director on 31 March 2016 (2 pages) |
14 April 2016 | Appointment of Capital Cranfield Pension Trustees Limited as a director on 31 March 2016 (2 pages) |
14 April 2016 | Termination of appointment of Miller Roy Mclean as a director on 31 March 2016 (1 page) |
14 January 2016 | Appointment of Mr James Mccubbin Rowney as a director on 14 January 2016 (2 pages) |
14 January 2016 | Appointment of Mr James Mccubbin Rowney as a director on 14 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of Marie Kiernan as a director on 18 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Marie Kiernan as a director on 18 December 2015 (1 page) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
10 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
8 August 2014 | Appointment of Mrs Laura Jane Barlow as a director on 29 July 2014 (2 pages) |
8 August 2014 | Appointment of Mrs Laura Jane Barlow as a director on 29 July 2014 (2 pages) |
16 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
16 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
8 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
1 July 2014 | Termination of appointment of Fiona Davis as a director (1 page) |
1 July 2014 | Termination of appointment of Fiona Davis as a director (1 page) |
9 April 2014 | Appointment of Mr Stephen Douglas Fallowell as a director (2 pages) |
9 April 2014 | Appointment of Mr Stephen Douglas Fallowell as a director (2 pages) |
8 April 2014 | Appointment of Mr Malcolm Hilton Groves as a director (2 pages) |
8 April 2014 | Appointment of Ms Marie Kiernan as a director (2 pages) |
8 April 2014 | Appointment of Ms Marie Kiernan as a director (2 pages) |
8 April 2014 | Appointment of Ian Mckinnon Purves as a director (2 pages) |
8 April 2014 | Appointment of Ian Mckinnon Purves as a director (2 pages) |
8 April 2014 | Appointment of Mr Malcolm Hilton Groves as a director (2 pages) |
7 April 2014 | Termination of appointment of Colin Wilson as a director (1 page) |
7 April 2014 | Termination of appointment of Colin Wilson as a director (1 page) |
7 April 2014 | Termination of appointment of Peter Easton as a director (1 page) |
7 April 2014 | Termination of appointment of Richard Halstead as a director (1 page) |
7 April 2014 | Termination of appointment of Peter Easton as a director (1 page) |
7 April 2014 | Termination of appointment of Richard Halstead as a director (1 page) |
25 October 2013 | Termination of appointment of Peter Boyd as a director (1 page) |
25 October 2013 | Termination of appointment of Peter Boyd as a director (1 page) |
17 September 2013 | Registration of charge 027261640006 (44 pages) |
17 September 2013 | Registration of charge 027261640006 (44 pages) |
15 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (12 pages) |
15 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (12 pages) |
24 April 2013 | Director's details changed for Fiona Lesley Davis on 23 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Fiona Lesley Davis on 23 April 2013 (2 pages) |
19 April 2013 | Termination of appointment of David Morrison as a director (1 page) |
19 April 2013 | Termination of appointment of David Morrison as a director (1 page) |
19 April 2013 | Appointment of Ronald Stewart Bowie as a director (2 pages) |
19 April 2013 | Appointment of Ronald Stewart Bowie as a director (2 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
5 February 2013 | Appointment of Mr Richard Graham Halstead as a director (2 pages) |
5 February 2013 | Appointment of Mr Richard Graham Halstead as a director (2 pages) |
1 February 2013 | Termination of appointment of Stephen Fallowell as a director (1 page) |
1 February 2013 | Termination of appointment of Stephen Fallowell as a director (1 page) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
12 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (13 pages) |
12 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (13 pages) |
12 July 2012 | Director's details changed for Peter Reginald Easton on 12 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Peter Reginald Easton on 12 July 2012 (2 pages) |
6 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
6 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
30 May 2012 | Secretary's details changed for Wendy Anne Tavendale on 30 May 2012 (2 pages) |
30 May 2012 | Secretary's details changed for Wendy Anne Tavendale on 30 May 2012 (2 pages) |
29 March 2012 | Termination of appointment of John Mcguire as a director (1 page) |
29 March 2012 | Appointment of Fiona Lesley Davis as a director (2 pages) |
29 March 2012 | Termination of appointment of John Mcguire as a director (1 page) |
29 March 2012 | Appointment of Fiona Lesley Davis as a director (2 pages) |
9 January 2012 | Termination of appointment of James Rawlingson as a director (1 page) |
9 January 2012 | Termination of appointment of James Rawlingson as a director (1 page) |
30 December 2011 | Appointment of George Reginald Clive Graham as a director (2 pages) |
30 December 2011 | Appointment of George Reginald Clive Graham as a director (2 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
5 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (13 pages) |
5 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (13 pages) |
4 July 2011 | Director's details changed for Mr James Hedley Rawlingson on 29 June 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr James Hedley Rawlingson on 29 June 2011 (2 pages) |
27 May 2011 | Director's details changed for Director Stephen Douglas Fallowell on 2 April 2011 (3 pages) |
27 May 2011 | Director's details changed for Director Stephen Douglas Fallowell on 2 April 2011 (3 pages) |
27 May 2011 | Termination of appointment of Stephen Fallowell as a director (1 page) |
27 May 2011 | Director's details changed for Director Stephen Douglas Fallowell on 2 April 2011 (3 pages) |
27 May 2011 | Termination of appointment of Stephen Fallowell as a director (1 page) |
13 May 2011 | Appointment of Mr James Hedley Rawlingson as a director (2 pages) |
13 May 2011 | Termination of appointment of Richard Halstead as a director (1 page) |
13 May 2011 | Appointment of Mr James Hedley Rawlingson as a director (2 pages) |
13 May 2011 | Termination of appointment of Richard Halstead as a director (1 page) |
27 April 2011 | Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages) |
27 April 2011 | Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages) |
27 April 2011 | Particulars of a mortgage or charge/MG09 / charge no: 1 (7 pages) |
27 April 2011 | Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages) |
27 April 2011 | Particulars of a mortgage or charge/MG09 / charge no: 1 (7 pages) |
27 April 2011 | Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages) |
27 April 2011 | Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages) |
27 April 2011 | Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages) |
11 April 2011 | Appointment of Director Stephen Fallowell as a director (2 pages) |
11 April 2011 | Appointment of Director Stephen Douglas Fallowell as a director (2 pages) |
11 April 2011 | Appointment of Director Stephen Douglas Fallowell as a director (2 pages) |
11 April 2011 | Appointment of Director Stephen Fallowell as a director (2 pages) |
7 April 2011 | Termination of appointment of Ian Purves as a director (1 page) |
7 April 2011 | Termination of appointment of Ian Purves as a director (1 page) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
23 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (13 pages) |
23 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (13 pages) |
19 November 2009 | Appointment of Stephen Edward Boyle as a director (2 pages) |
19 November 2009 | Appointment of Stephen Edward Boyle as a director (2 pages) |
17 November 2009 | Secretary's details changed for Wendy Anne Tavendale on 17 November 2009 (1 page) |
17 November 2009 | Secretary's details changed for Wendy Anne Tavendale on 17 November 2009 (1 page) |
26 August 2009 | Appointment terminated director finlay williamson (1 page) |
26 August 2009 | Appointment terminated director finlay williamson (1 page) |
9 July 2009 | Secretary appointed wendy anne tavendale (1 page) |
9 July 2009 | Secretary appointed wendy anne tavendale (1 page) |
8 July 2009 | Appointment terminated secretary angela mcentee (1 page) |
8 July 2009 | Return made up to 25/06/09; full list of members (6 pages) |
8 July 2009 | Appointment terminated secretary angela mcentee (1 page) |
8 July 2009 | Return made up to 25/06/09; full list of members (6 pages) |
6 July 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
6 July 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
18 March 2009 | Appointment terminated director john workman (1 page) |
18 March 2009 | Appointment terminated director john workman (1 page) |
18 March 2009 | Director appointed mr john donald, black workman (2 pages) |
18 March 2009 | Appointment terminated director john allan (1 page) |
18 March 2009 | Director appointed mr john donald, black workman (2 pages) |
18 March 2009 | Appointment terminated director john allan (1 page) |
7 January 2009 | Director appointed mr john donald, black workman (2 pages) |
7 January 2009 | Director appointed mr john donald, black workman (2 pages) |
28 December 2008 | Location of register of members (non legible) (2 pages) |
28 December 2008 | Registered office changed on 28/12/2008 from 3 princess way redhill surrey RH1 1NP (1 page) |
28 December 2008 | Location of register of members (non legible) (2 pages) |
28 December 2008 | Registered office changed on 28/12/2008 from 3 princess way redhill surrey RH1 1NP (1 page) |
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
22 July 2008 | Return made up to 25/06/08; full list of members (6 pages) |
22 July 2008 | Return made up to 25/06/08; full list of members (6 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
27 March 2008 | Director appointed peter reginald easton (1 page) |
27 March 2008 | Secretary appointed angela claire mcentee (1 page) |
27 March 2008 | Appointment terminated director bruce martin (1 page) |
27 March 2008 | Director appointed mr richard graham halstead (2 pages) |
27 March 2008 | Appointment terminated secretary alan mckean (1 page) |
27 March 2008 | Appointment terminated secretary alan mckean (1 page) |
27 March 2008 | Director appointed mr richard graham halstead (2 pages) |
27 March 2008 | Director appointed peter hunter boyd (1 page) |
27 March 2008 | Appointment terminated director elizabeth shenton (1 page) |
27 March 2008 | Secretary appointed angela claire mcentee (1 page) |
27 March 2008 | Appointment terminated director david hadwin (1 page) |
27 March 2008 | Appointment terminated director david holley (1 page) |
27 March 2008 | Appointment terminated director david hadwin (1 page) |
27 March 2008 | Appointment terminated director david holley (1 page) |
27 March 2008 | Director appointed ian mckinnon purves (1 page) |
27 March 2008 | Director appointed ian mckinnon purves (1 page) |
27 March 2008 | Appointment terminated director bruce martin (1 page) |
27 March 2008 | Director appointed peter reginald easton (1 page) |
27 March 2008 | Appointment terminated director elizabeth shenton (1 page) |
27 March 2008 | Director appointed peter hunter boyd (1 page) |
12 July 2007 | Return made up to 25/06/07; full list of members (4 pages) |
12 July 2007 | Return made up to 25/06/07; full list of members (4 pages) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
6 October 2006 | New director appointed (1 page) |
6 October 2006 | New director appointed (1 page) |
28 July 2006 | Return made up to 25/06/06; full list of members (9 pages) |
28 July 2006 | Return made up to 25/06/06; full list of members (9 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
23 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Director's particulars changed (1 page) |
12 August 2005 | Return made up to 25/06/05; full list of members (9 pages) |
12 August 2005 | Return made up to 25/06/05; full list of members (9 pages) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
28 June 2005 | Accounts for a dormant company made up to 31 December 2004 (12 pages) |
28 June 2005 | Accounts for a dormant company made up to 31 December 2004 (12 pages) |
3 December 2004 | Registered office changed on 03/12/04 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page) |
28 September 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
6 July 2004 | Return made up to 25/06/04; full list of members (9 pages) |
6 July 2004 | Return made up to 25/06/04; full list of members (9 pages) |
1 June 2004 | Secretary's particulars changed (1 page) |
1 June 2004 | Secretary's particulars changed (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
1 November 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
1 November 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
7 July 2003 | Return made up to 25/06/03; full list of members (9 pages) |
7 July 2003 | Return made up to 25/06/03; full list of members (9 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
20 December 2002 | Resolutions
|
20 December 2002 | Memorandum and Articles of Association (14 pages) |
20 December 2002 | Resolutions
|
20 December 2002 | Memorandum and Articles of Association (14 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | Director resigned (1 page) |
18 October 2002 | Accounts for a dormant company made up to 31 December 2001 (9 pages) |
18 October 2002 | Memorandum and Articles of Association (13 pages) |
18 October 2002 | Memorandum and Articles of Association (13 pages) |
18 October 2002 | Resolutions
|
18 October 2002 | Accounts for a dormant company made up to 31 December 2001 (9 pages) |
18 October 2002 | Resolutions
|
22 July 2002 | Return made up to 25/06/02; full list of members (9 pages) |
22 July 2002 | Return made up to 25/06/02; full list of members (9 pages) |
18 April 2002 | Memorandum and Articles of Association (11 pages) |
18 April 2002 | Memorandum and Articles of Association (11 pages) |
9 April 2002 | Company name changed natwest pension trustees LIMITED\certificate issued on 09/04/02 (2 pages) |
9 April 2002 | Company name changed natwest pension trustees LIMITED\certificate issued on 09/04/02 (2 pages) |
3 December 2001 | Return made up to 01/10/01; full list of members (9 pages) |
3 December 2001 | Return made up to 01/10/01; full list of members (9 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Accounts for a dormant company made up to 31 December 2000 (9 pages) |
16 October 2001 | Accounts for a dormant company made up to 31 December 2000 (9 pages) |
10 July 2001 | Return made up to 25/06/01; full list of members (9 pages) |
10 July 2001 | Location of register of members (non legible) (1 page) |
10 July 2001 | Location of register of members (non legible) (1 page) |
10 July 2001 | Return made up to 25/06/01; full list of members (9 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
12 June 2001 | Director's particulars changed (1 page) |
12 June 2001 | Director's particulars changed (1 page) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
16 October 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
16 October 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | Return made up to 25/06/00; full list of members (9 pages) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | Return made up to 25/06/00; full list of members (9 pages) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 41 lothbury london EC2P 2BP (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: 41 lothbury london EC2P 2BP (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (3 pages) |
6 June 2000 | New director appointed (3 pages) |
5 June 2000 | New director appointed (4 pages) |
5 June 2000 | New director appointed (4 pages) |
5 June 2000 | Location of register of members (1 page) |
5 June 2000 | Location of register of members (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
14 April 2000 | Resolutions
|
14 April 2000 | Resolutions
|
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
1 July 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
1 July 1999 | Return made up to 25/06/99; full list of members (10 pages) |
1 July 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
1 July 1999 | Return made up to 25/06/99; full list of members (10 pages) |
1 December 1998 | Resolutions
|
1 December 1998 | Resolutions
|
7 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | New secretary appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
28 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
1 July 1997 | Return made up to 25/06/97; full list of members (13 pages) |
1 July 1997 | Return made up to 25/06/97; full list of members (13 pages) |
29 November 1996 | Secretary's particulars changed (1 page) |
29 November 1996 | Secretary's particulars changed (1 page) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
1 August 1996 | Return made up to 25/06/96; full list of members (13 pages) |
1 August 1996 | Return made up to 25/06/96; full list of members (13 pages) |
8 July 1996 | Auditor's resignation (2 pages) |
8 July 1996 | Auditor's resignation (2 pages) |
25 June 1996 | Director's particulars changed (1 page) |
25 June 1996 | Director's particulars changed (1 page) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
9 June 1996 | Director's particulars changed (1 page) |
9 June 1996 | Director's particulars changed (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
29 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
8 May 1996 | Director's particulars changed (2 pages) |
8 May 1996 | Director's particulars changed (2 pages) |
1 May 1996 | Director's particulars changed (2 pages) |
1 May 1996 | Director's particulars changed (2 pages) |
25 April 1996 | Director's particulars changed (2 pages) |
25 April 1996 | Director's particulars changed (2 pages) |
16 October 1995 | Resolutions
|
16 October 1995 | Resolutions
|
6 October 1995 | Director's particulars changed (6 pages) |
6 October 1995 | Director's particulars changed (6 pages) |
18 July 1995 | Resolutions
|
18 July 1995 | Resolutions
|
12 May 1995 | New director appointed (4 pages) |
12 May 1995 | New director appointed (4 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
2 May 1995 | Director resigned (4 pages) |
2 May 1995 | Director resigned (4 pages) |
21 April 1995 | New director appointed (6 pages) |
21 April 1995 | New director appointed (6 pages) |
5 April 1995 | Director resigned (4 pages) |
5 April 1995 | Director resigned (4 pages) |
5 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
5 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | New director appointed (2 pages) |
28 March 1994 | Full accounts made up to 31 December 1993 (10 pages) |
28 March 1994 | Full accounts made up to 31 December 1993 (10 pages) |
14 July 1993 | Resolutions
|
14 July 1993 | Resolutions
|
14 July 1993 | Full accounts made up to 31 December 1992 (9 pages) |
14 July 1993 | Full accounts made up to 31 December 1992 (9 pages) |
19 October 1992 | Resolutions
|
19 October 1992 | Resolutions
|
9 October 1992 | Company name changed refal 364 LIMITED\certificate issued on 09/10/92 (2 pages) |
9 October 1992 | Company name changed refal 364 LIMITED\certificate issued on 09/10/92 (2 pages) |
25 June 1992 | Incorporation (15 pages) |
25 June 1992 | Incorporation (15 pages) |