London
E14 5HQ
Director Name | Gavin Paul Hewitt |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2011(19 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 11 June 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Hollie Rheanna Wood |
---|---|
Status | Closed |
Appointed | 29 November 2011(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 11 June 2013) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Robert Francis Carver |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2012(19 years, 10 months after company formation) |
Appointment Duration | 1 year (closed 11 June 2013) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Richard Andrew Carter |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2012(20 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (closed 11 June 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | John Hume McKenzie |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 37 Lime Trees Staplehurst Tonbridge Kent TN12 0SS |
Director Name | Mrs Kay Eileen Humphreys |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Role | Snr Company Secretarial Assistant |
Correspondence Address | 36 Windsor Road Wanstead London E11 3QU |
Secretary Name | John Hume McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Lime Trees Staplehurst Tonbridge Kent TN12 0SS |
Director Name | Geoffrey William Evans |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 March 1998) |
Role | Director & General Manager |
Correspondence Address | The Trumpet House Kington Lane Claverdon Warwick CV35 8PP |
Director Name | Noel Paul Quinn |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 October 1993) |
Role | Finance Director Forward Asset Finance |
Correspondence Address | 10 Besford Grove Shirley Solihull West Midlands B90 4YU |
Director Name | Mr Graham Edward Picken |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 December 2002) |
Role | General Manager Commercial & C |
Correspondence Address | 60 Church Road Aspley Heath Woburn Sands Milton Keynes MK17 8TA |
Director Name | David William Gilman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(1 week, 5 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 October 2003) |
Role | Director Finance |
Correspondence Address | 32 Riverside Drive Selly Oak Birmingham B29 7ES |
Director Name | Ian Robert Leech |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 1995) |
Role | Finance Director |
Correspondence Address | 139 Lordswood Road Harborne Birmingham B17 9BL |
Director Name | Stephen Walter Simpson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(2 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 January 1996) |
Role | Director Business Services |
Correspondence Address | 15 Rollswood Drive Solihull West Midlands B91 1NL |
Director Name | Christopher David Harris |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 1997) |
Role | Director Finance Forward Trust |
Correspondence Address | 8 Verdon Place Barford Warwick CV35 8BT |
Director Name | Mr Wallace George William Stein |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(4 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Gibbet Hill Road Coventry West Midlands CV4 7AJ |
Director Name | Keith Victor Smithson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 1997(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 1999) |
Role | Head Of Finance |
Correspondence Address | The Stables 3 Old Manor Court Welton Daventry Northamptonshire NN11 5HA |
Director Name | Timothy Victor Holmes |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 December 2002) |
Role | Director & General Manager |
Correspondence Address | 18 The Badgers Mearse Lane Barnt Green Birmingham B45 8QR |
Director Name | Brian Carney |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 December 2002) |
Role | General Manager |
Correspondence Address | Springwood Lodge Owler Park Road Ilkley West Yorkshire LS29 0BG |
Secretary Name | Mr Robert Hugh Musgrove |
---|---|
Status | Resigned |
Appointed | 01 July 2001(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2002) |
Role | Company Director |
Correspondence Address | 6 Barn Meadow Staplehurst Tonbridge Kent TN12 0SY |
Secretary Name | Mr Mark Vivian Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 June 2004) |
Role | Company Director |
Correspondence Address | 55 Huntly Road Talbot Woods Bournemouth Dorset BH3 7HG |
Director Name | Christopher Raymond Kell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 July 2004) |
Role | Tax Manager |
Correspondence Address | 6 Gorse Close Droitwich Worcestershire WR9 7SG |
Director Name | Mr Robert David Lane |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 July 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 42 Bridgnorth Road Wombourne Staffordshire WV5 0AA |
Director Name | Malcolm James Brookes |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Frances Julie Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(11 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 08 July 2005) |
Role | Company Director |
Correspondence Address | 73 Celestial Gardens London SE13 5RU |
Director Name | Timothy Victor Holmes |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(12 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 12 Aspins Way Bromsgrove Birmingham B61 0UW |
Director Name | Stephen Andrew Bottomley |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(12 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 July 2007) |
Role | Managing Director Gcs |
Correspondence Address | Liverton House Roundwood Lane Lindfield West Sussex RH16 1SJ |
Secretary Name | Alice Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(12 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | 188 Berglen Court 7 Branch Road London E14 7JZ |
Secretary Name | Mrs Pauline Louise McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Noel Paul Quinn |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(14 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2011) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | George William Bayer |
---|---|
Status | Resigned |
Appointed | 21 February 2008(15 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 September 2008) |
Role | Company Director |
Correspondence Address | Flat 1 Old Bank House, 110 Bermondsey Street London SE1 3TX |
Secretary Name | Sarah Caroline Gott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Adrian Timothy Rigby |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 May 2012) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Hsbc Equipment Finance (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2013 | Application to strike the company off the register (3 pages) |
18 February 2013 | Application to strike the company off the register (3 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
14 November 2012 | Appointment of Richard Andrew Carter as a director (2 pages) |
14 November 2012 | Appointment of Richard Andrew Carter as a director on 14 November 2012 (2 pages) |
28 May 2012 | Termination of appointment of Adrian Timothy Rigby as a director on 22 May 2012 (1 page) |
28 May 2012 | Appointment of Robert Francis Carver as a director on 22 May 2012 (2 pages) |
28 May 2012 | Termination of appointment of Adrian Rigby as a director (1 page) |
28 May 2012 | Appointment of Robert Francis Carver as a director (2 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-10
|
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-10
|
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-10
|
20 April 2012 | Director's details changed for Gavin Paul Hewitt on 20 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Gavin Paul Hewitt on 20 April 2012 (2 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
2 December 2011 | Appointment of Hollie Rheanna Wood as a secretary on 29 November 2011 (2 pages) |
2 December 2011 | Termination of appointment of Sarah Gott as a secretary (1 page) |
2 December 2011 | Appointment of Hollie Rheanna Wood as a secretary (2 pages) |
2 December 2011 | Termination of appointment of Sarah Caroline Gott as a secretary on 29 November 2011 (1 page) |
9 September 2011 | Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages) |
9 September 2011 | Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages) |
9 September 2011 | Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages) |
12 August 2011 | Appointment of Gavin Paul Hewitt as a director (2 pages) |
12 August 2011 | Appointment of Gavin Paul Hewitt as a director (2 pages) |
22 June 2011 | Termination of appointment of Malcolm Brookes as a director (1 page) |
22 June 2011 | Termination of appointment of Malcolm Brookes as a director (1 page) |
10 June 2011 | Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page) |
10 June 2011 | Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages) |
18 April 2011 | Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages) |
4 April 2011 | Termination of appointment of Noel Quinn as a director (1 page) |
4 April 2011 | Termination of appointment of Noel Quinn as a director (1 page) |
15 February 2011 | Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages) |
15 February 2011 | Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages) |
15 February 2011 | Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
7 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Noel Paul Quinn on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Noel Paul Quinn on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Noel Paul Quinn on 1 October 2009 (2 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
26 January 2010 | Director's details changed for Adrian Timothy Rigby on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Adrian Timothy Rigby on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Adrian Timothy Rigby on 1 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
19 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
20 October 2009 | Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Michael John Russell-Brown on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Michael John Russell-Brown on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Michael John Russell-Brown on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages) |
11 June 2009 | Director appointed adrian timothy rigby (1 page) |
11 June 2009 | Director appointed adrian timothy rigby (1 page) |
5 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
24 February 2009 | Director's change of particulars / noel quinn / 26/09/2008 (1 page) |
24 February 2009 | Director's Change of Particulars / noel quinn / 26/09/2008 / (1 page) |
17 February 2009 | Director's change of particulars / noel quinn / 26/09/2008 (1 page) |
17 February 2009 | Director's Change of Particulars / noel quinn / 26/09/2008 / HouseName/Number was: , now: chudleigh house; Street was: 94 new atlas wharf, now: 12 copsem lane; Area was: 3 arnhem place, now: esher; Post Town was: london, now: surrey; Region was: , now: england; Post Code was: E14 5HQ, now: KT10 9EU; Country was: , now: united kingdom (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
22 January 2009 | Secretary appointed sarah maher (1 page) |
22 January 2009 | Secretary appointed sarah maher (1 page) |
24 September 2008 | Appointment Terminated Secretary george bayer (1 page) |
24 September 2008 | Appointment terminated secretary george bayer (1 page) |
7 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
7 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
29 February 2008 | Appointment Terminated Secretary pauline mcquillan (1 page) |
29 February 2008 | Appointment terminated secretary pauline mcquillan (1 page) |
29 February 2008 | Secretary appointed george william bayer (1 page) |
29 February 2008 | Secretary appointed george william bayer (1 page) |
8 February 2008 | Secretary's particulars changed (1 page) |
8 February 2008 | Secretary's particulars changed (1 page) |
10 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
9 August 2007 | New director appointed (1 page) |
9 August 2007 | New director appointed (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
12 June 2007 | Return made up to 06/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 06/05/07; full list of members (2 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
22 June 2006 | Return made up to 06/05/06; full list of members (2 pages) |
22 June 2006 | Return made up to 06/05/06; full list of members (2 pages) |
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
1 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | New director appointed (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
31 August 2005 | Secretary's particulars changed (1 page) |
31 August 2005 | Secretary's particulars changed (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Secretary resigned (1 page) |
14 July 2005 | New secretary appointed (1 page) |
14 July 2005 | New secretary appointed (1 page) |
7 July 2005 | Return made up to 06/05/05; full list of members (2 pages) |
7 July 2005 | Return made up to 06/05/05; full list of members (2 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | New director appointed (3 pages) |
12 August 2004 | New director appointed (3 pages) |
12 August 2004 | New director appointed (3 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | New director appointed (3 pages) |
29 June 2004 | Director's particulars changed (1 page) |
29 June 2004 | Director's particulars changed (1 page) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Return made up to 06/05/04; full list of members (6 pages) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Return made up to 06/05/04; full list of members (6 pages) |
22 January 2004 | New director appointed (3 pages) |
22 January 2004 | New director appointed (3 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
25 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
25 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
31 May 2003 | Location of register of members (1 page) |
31 May 2003 | Return made up to 06/05/03; full list of members (6 pages) |
31 May 2003 | Location of register of members (1 page) |
31 May 2003 | Return made up to 06/05/03; full list of members (6 pages) |
11 February 2003 | New director appointed (3 pages) |
11 February 2003 | New director appointed (3 pages) |
9 February 2003 | New director appointed (3 pages) |
9 February 2003 | New director appointed (3 pages) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
8 January 2003 | Secretary's particulars changed (1 page) |
8 January 2003 | Secretary's particulars changed (1 page) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Secretary resigned (1 page) |
8 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
8 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
17 September 2002 | Director's particulars changed (1 page) |
17 September 2002 | Director's particulars changed (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE (1 page) |
6 June 2002 | Return made up to 06/05/02; full list of members (7 pages) |
6 June 2002 | Return made up to 06/05/02; full list of members (7 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | New secretary appointed (2 pages) |
6 June 2001 | Return made up to 06/05/01; no change of members (6 pages) |
6 June 2001 | Return made up to 06/05/01; no change of members (6 pages) |
16 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
16 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
11 July 2000 | Director's particulars changed (1 page) |
11 July 2000 | Director's particulars changed (1 page) |
21 June 2000 | Return made up to 06/05/00; full list of members (10 pages) |
21 June 2000 | Return made up to 06/05/00; full list of members (10 pages) |
6 June 2000 | Location of register of members (1 page) |
6 June 2000 | Location of register of members (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
19 May 2000 | Secretary's particulars changed (1 page) |
19 May 2000 | Secretary's particulars changed (1 page) |
21 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
21 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
24 September 1999 | Company name changed equitylease LIMITED\certificate issued on 27/09/99 (2 pages) |
24 September 1999 | Company name changed equitylease LIMITED\certificate issued on 27/09/99 (2 pages) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
3 June 1999 | Return made up to 06/05/99; no change of members (7 pages) |
3 June 1999 | Return made up to 06/05/99; no change of members (7 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
1 June 1998 | Return made up to 06/05/98; full list of members (8 pages) |
1 June 1998 | Return made up to 06/05/98; full list of members (8 pages) |
5 May 1998 | Director's particulars changed (1 page) |
5 May 1998 | Director's particulars changed (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
4 June 1997 | Return made up to 06/05/97; no change of members (8 pages) |
4 June 1997 | Return made up to 06/05/97; no change of members (8 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | New director appointed (2 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: 12 calthorpe road edgbaston birmingham B15 1QZ (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: 12 calthorpe road edgbaston birmingham B15 1QZ (1 page) |
10 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
19 August 1996 | Location of register of members (1 page) |
19 August 1996 | Location of register of members (1 page) |
15 August 1996 | Auditor's resignation (1 page) |
15 August 1996 | Auditor's resignation (1 page) |
7 June 1996 | Return made up to 06/05/96; full list of members (7 pages) |
7 June 1996 | Return made up to 06/05/96; full list of members (7 pages) |
16 February 1996 | Director resigned (2 pages) |
16 February 1996 | Director resigned (2 pages) |
13 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
13 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
13 September 1995 | Director's particulars changed (4 pages) |
5 June 1995 | Return made up to 06/05/95; no change of members (6 pages) |
5 June 1995 | Return made up to 06/05/95; no change of members (12 pages) |
26 April 1995 | Secretary's particulars changed (1 page) |
26 April 1995 | Secretary's particulars changed (2 pages) |
18 April 1995 | New director appointed (4 pages) |
4 April 1995 | New director appointed (4 pages) |
4 April 1995 | Director resigned (4 pages) |
4 April 1995 | Director resigned (2 pages) |