Trinity Square
23/59 Staines Road Hounslow
Middlesex
TW3 3HF
Director Name | Ms Lisa Mary Farrell |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2014(21 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 04 August 2015) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
Director Name | Mr Salih Unal |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | Turkish |
Status | Closed |
Appointed | 30 September 2014(21 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 04 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2630 The Quadrant Aztec West Bristol BS32 4GQ |
Director Name | Mr Gabriele D'Uva |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2014(21 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 04 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2630 The Quadrant Aztec West Bristol BS32 4GQ |
Secretary Name | Miss Zahra Peermohamed |
---|---|
Status | Closed |
Appointed | 18 November 2014(21 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 04 August 2015) |
Role | Company Director |
Correspondence Address | Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
Director Name | David Shaw Fielden |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Kingsfield Old Midford Road Bath BA2 7DH |
Director Name | Richard Herbert David Earle |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Role | Investment Banker |
Correspondence Address | Kyte Lane House Kite Lane Ditcheat Shepton Mallet Somerset BA4 6RA |
Director Name | John Robert Bramhall |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 11 Stoke Hill Stoke Bishop Bristol BS9 1JL |
Director Name | Mr David Milton Maxwell Beever |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Warren Farm House South Drive Wentworth Surrey GU25 4JS |
Secretary Name | Mr Ian Bruce Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hungershall Lodge Hungershall Park Tunbridge Wells Kent TN4 8ND |
Secretary Name | Ian Bruce Marshall |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Hungershall Lodge Hungershall Park Tunbridge Wells Kent TN4 8ND |
Director Name | Alan Cunningham |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 April 1994) |
Role | Company Director |
Correspondence Address | 17 Packsaddle Park Prestbury Macclesfield Cheshire SK10 4PU |
Director Name | Michael James Kershaw |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 146 Palewell Park East Sheen London SW14 8JH |
Secretary Name | Ms Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Secretary Name | John Wilfred James Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(2 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | The Barn Chithurst Lane Trotton Petersfield Hampshire GU31 5ET |
Director Name | Joseph Gerard Brady |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 March 1995(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 November 1996) |
Role | Finance Director |
Correspondence Address | 56 Shawley Way Epsom Downs Epsom Surrey KT18 5PB |
Secretary Name | Richard Herbert David Earle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Kyte Lane House Kite Lane Ditcheat Shepton Mallet Somerset BA4 6RA |
Secretary Name | Janet Ailsa Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(4 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | Eastwood Lodge Whitfield Wotton Under Edge Gloucestershire GL12 8EA Wales |
Director Name | Christopher Ellis |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 July 2000) |
Role | Finance Director |
Correspondence Address | 12 Lattimer Place Chiswick London W4 2UA |
Director Name | Stuart Adrian Knights |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 1998) |
Role | Company Director |
Correspondence Address | 12 Langdale Road Greenwich London SE10 8UA |
Director Name | Michael Cartner Camm |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Westwinds Stone Berkeley Gloucestershire GL13 9LE Wales |
Director Name | Stephen John Darracott |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 February 2002) |
Role | Company Director |
Correspondence Address | Cottenham House Tellings Orchard, Upper Minety Malmesbury Wiltshire SN16 9SU |
Director Name | Donald Lewis Jurries |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 2000(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 2001) |
Role | Company Director |
Correspondence Address | 12 Russell Close Regency Quay Chiswick London W4 2NU |
Director Name | Robert Green |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2001(8 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 November 2002) |
Role | Company Director |
Correspondence Address | Tavistock Christ Church Road Virginia Water Surrey GU25 4PT |
Secretary Name | Alicia Essex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 September 2012) |
Role | Company Director |
Correspondence Address | Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
Director Name | Sylvain Andre Girard |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 November 2002(9 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 25 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Redcliffe Gardens 66 Grove Park Road London W4 |
Director Name | Mark Philip Genikis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 October 2007) |
Role | Company Director |
Correspondence Address | Wood Cottage Atkins Hill, Boughton Monchelsea Maidstone Kent ME17 4GW |
Director Name | Christopher John Audley Hardwick |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 January 2005) |
Role | Company Director |
Correspondence Address | Laurus Little Green Lane Farnham Surrey GU9 8TE |
Director Name | Jeremy David Baber |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 April 2008) |
Role | Company Director |
Correspondence Address | 94 Candwr Park Ponthir Newport Gwent NP18 1HN Wales |
Director Name | Martin Peter Hurst |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(13 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 10 August 2007) |
Role | Company Director |
Correspondence Address | 18 The Lawns Gotherington Cheltenham Gloucestershire GL52 9QT Wales |
Director Name | Richard William Green |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 June 2009) |
Role | Company Director |
Correspondence Address | Richborough House Sandy Lane Sunningdale Ascot Berkshire SL5 0ND |
Director Name | Mr John Michael Jenkins |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
Director Name | Hugh Alan Taylor Fitzpatrick |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
Director Name | Toby Duncan Ford |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(16 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 14 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
Secretary Name | Courtenay Abbott |
---|---|
Status | Resigned |
Appointed | 19 September 2012(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 November 2014) |
Role | Company Director |
Correspondence Address | Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
Registered Address | Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hounslow West |
Built Up Area | Greater London |
2 at £1 | Ge Capital Equipment Finance LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2015 | Application to strike the company off the register (3 pages) |
13 April 2015 | Application to strike the company off the register (3 pages) |
2 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
26 November 2014 | Appointment of Miss Zahra Peermohamed as a secretary on 18 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Courtenay Abbott as a secretary on 18 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Courtenay Abbott as a secretary on 18 November 2014 (1 page) |
26 November 2014 | Appointment of Miss Zahra Peermohamed as a secretary on 18 November 2014 (2 pages) |
7 October 2014 | Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on 30 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on 30 September 2014 (1 page) |
6 October 2014 | Appointment of Mr Gabriele D'uva as a director on 30 September 2014 (2 pages) |
6 October 2014 | Appointment of Ms Lisa Farrell as a director on 30 September 2014 (2 pages) |
6 October 2014 | Termination of appointment of Darren Mark Millard as a director on 30 September 2014 (1 page) |
6 October 2014 | Appointment of Ms Lisa Farrell as a director on 30 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Salih Unal as a director on 30 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Salih Unal as a director on 30 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Gabriele D'uva as a director on 30 September 2014 (2 pages) |
6 October 2014 | Termination of appointment of Darren Mark Millard as a director on 30 September 2014 (1 page) |
24 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
24 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
13 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
27 August 2013 | Director's details changed for Hugh Alan Taylor Fitzpatrick on 27 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Hugh Alan Taylor Fitzpatrick on 27 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Darren Mark Millard on 27 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Darren Mark Millard on 27 August 2013 (2 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
2 May 2013 | Termination of appointment of Jonathan Maycock as a director (1 page) |
2 May 2013 | Termination of appointment of Jonathan Maycock as a director (1 page) |
25 March 2013 | Termination of appointment of John Jenkins as a director (1 page) |
25 March 2013 | Termination of appointment of John Jenkins as a director (1 page) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
3 October 2012 | Appointment of Courtenay Abbott as a secretary (1 page) |
3 October 2012 | Appointment of Courtenay Abbott as a secretary (1 page) |
7 September 2012 | Termination of appointment of Alicia Essex as a secretary (1 page) |
7 September 2012 | Termination of appointment of Alicia Essex as a secretary (1 page) |
1 August 2012 | Secretary's details changed for Ann French on 1 August 2012 (1 page) |
1 August 2012 | Secretary's details changed for Ann French on 1 August 2012 (1 page) |
1 August 2012 | Secretary's details changed for Ann French on 1 August 2012 (1 page) |
17 July 2012 | Register inspection address has been changed (1 page) |
17 July 2012 | Register inspection address has been changed (1 page) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
10 October 2011 | Termination of appointment of William Mcgibbon as a director (1 page) |
10 October 2011 | Termination of appointment of William Mcgibbon as a director (1 page) |
7 July 2011 | Appointment of Ann French as a secretary (2 pages) |
7 July 2011 | Appointment of Ann French as a secretary (2 pages) |
20 April 2011 | Appointment of Jonathan Maycock as a director (2 pages) |
20 April 2011 | Appointment of Jonathan Maycock as a director (2 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Termination of appointment of Toby Ford as a director (1 page) |
26 January 2011 | Termination of appointment of Toby Ford as a director (1 page) |
24 August 2010 | Secretary's details changed for Alicia Essex on 1 January 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Alicia Essex on 1 January 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Alicia Essex on 1 January 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Alicia Essex on 20 July 2009 (1 page) |
23 August 2010 | Secretary's details changed for Alicia Essex on 20 July 2009 (1 page) |
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
18 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Director's details changed for John Michael Jenkins on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for John Michael Jenkins on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for John Michael Jenkins on 1 January 2010 (2 pages) |
13 February 2010 | Director's details changed for William Hall Mcgibbon on 1 January 2010 (2 pages) |
13 February 2010 | Director's details changed for William Hall Mcgibbon on 1 January 2010 (2 pages) |
13 February 2010 | Director's details changed for William Hall Mcgibbon on 1 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Hugh Alan Taylor Fitzpatrick on 1 January 2010 (2 pages) |
12 February 2010 | Appointment of Darren Mark Millard as a director (2 pages) |
12 February 2010 | Director's details changed for Hugh Alan Taylor Fitzpatrick on 1 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Hugh Alan Taylor Fitzpatrick on 1 January 2010 (2 pages) |
12 February 2010 | Appointment of Darren Mark Millard as a director (2 pages) |
3 February 2010 | Appointment of Toby Duncan Ford as a director (2 pages) |
3 February 2010 | Appointment of Toby Duncan Ford as a director (2 pages) |
11 January 2010 | Resolutions
|
11 January 2010 | Resolutions
|
11 January 2010 | Resolutions
|
11 January 2010 | Resolutions
|
18 August 2009 | Director's change of particulars / william mcgibbon / 15/08/2009 (1 page) |
18 August 2009 | Director's change of particulars / william mcgibbon / 15/08/2009 (1 page) |
3 August 2009 | Secretary's change of particulars / alicia essex / 16/07/2009 (1 page) |
3 August 2009 | Secretary's change of particulars / alicia essex / 16/07/2009 (1 page) |
13 July 2009 | Director's change of particulars / hugh fitzpatrick / 13/07/2009 (1 page) |
13 July 2009 | Director's change of particulars / hugh fitzpatrick / 13/07/2009 (1 page) |
9 July 2009 | Appointment terminated director paul lomas (1 page) |
9 July 2009 | Appointment terminated director paul lomas (1 page) |
7 July 2009 | Director appointed hugh alan taylor fitzpatrick (1 page) |
7 July 2009 | Director appointed hugh alan taylor fitzpatrick (1 page) |
6 July 2009 | Director appointed john michael jenkins (1 page) |
6 July 2009 | Director appointed john michael jenkins (1 page) |
4 July 2009 | Appointment terminated director david rendell (1 page) |
4 July 2009 | Appointment terminated director david rendell (1 page) |
4 July 2009 | Appointment terminated director richard green (1 page) |
4 July 2009 | Appointment terminated director richard green (1 page) |
4 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
20 August 2008 | Director's change of particulars / william mcgibbon / 01/08/2008 (1 page) |
20 August 2008 | Director's change of particulars / william mcgibbon / 01/08/2008 (1 page) |
11 July 2008 | Director appointed william hall mcgibbon (1 page) |
11 July 2008 | Director appointed william hall mcgibbon (1 page) |
10 July 2008 | Appointment terminated director massimo villamultedo (1 page) |
10 July 2008 | Appointment terminated director massimo villamultedo (1 page) |
25 April 2008 | Appointment terminated director jeremy baber (1 page) |
25 April 2008 | Appointment terminated director jeremy baber (1 page) |
15 April 2008 | Appointment terminated director alistair robinson (1 page) |
15 April 2008 | Appointment terminated director alistair robinson (1 page) |
25 March 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
25 March 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
21 February 2008 | New director appointed (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
21 February 2008 | New director appointed (1 page) |
21 February 2008 | New director appointed (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
21 February 2008 | New director appointed (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
2 July 2007 | New director appointed (3 pages) |
2 July 2007 | New director appointed (3 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
3 June 2007 | Director's particulars changed (1 page) |
3 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
10 May 2007 | New director appointed (3 pages) |
10 May 2007 | New director appointed (3 pages) |
19 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
19 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | New director appointed (2 pages) |
6 July 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
6 July 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
2 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
2 February 2006 | Director resigned (1 page) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
17 October 2005 | New director appointed (5 pages) |
17 October 2005 | New director appointed (5 pages) |
17 October 2005 | New director appointed (5 pages) |
17 October 2005 | New director appointed (5 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | New director appointed (5 pages) |
17 October 2005 | New director appointed (5 pages) |
17 October 2005 | New director appointed (5 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | New director appointed (5 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
11 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
11 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
7 December 2004 | Director's particulars changed (1 page) |
7 December 2004 | Director's particulars changed (1 page) |
1 July 2004 | Secretary's particulars changed (1 page) |
1 July 2004 | Secretary's particulars changed (1 page) |
12 March 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
12 March 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
10 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
10 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
3 February 2004 | New director appointed (4 pages) |
3 February 2004 | New director appointed (4 pages) |
12 December 2003 | New director appointed (6 pages) |
12 December 2003 | New director appointed (6 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
25 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
5 April 2003 | Return made up to 01/02/03; full list of members (6 pages) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Return made up to 01/02/03; full list of members (6 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
9 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
9 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
19 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
19 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
14 December 2001 | New director appointed (3 pages) |
14 December 2001 | New director appointed (3 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (4 pages) |
18 October 2001 | New director appointed (4 pages) |
25 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
25 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
23 February 2001 | Return made up to 01/02/01; no change of members (7 pages) |
23 February 2001 | Return made up to 01/02/01; no change of members (7 pages) |
12 February 2001 | New director appointed (3 pages) |
12 February 2001 | New director appointed (3 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
11 August 2000 | Director's particulars changed (1 page) |
11 August 2000 | Director's particulars changed (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
9 February 2000 | Return made up to 01/02/00; no change of members (14 pages) |
9 February 2000 | Return made up to 01/02/00; no change of members (14 pages) |
29 December 1999 | Resolutions
|
29 December 1999 | Resolutions
|
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
2 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
30 April 1999 | New director appointed (2 pages) |
30 April 1999 | New director appointed (2 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
16 March 1999 | Director's particulars changed (1 page) |
16 March 1999 | Director's particulars changed (1 page) |
16 March 1999 | Director's particulars changed (1 page) |
16 March 1999 | Return made up to 01/02/99; full list of members (16 pages) |
16 March 1999 | Director's particulars changed (1 page) |
16 March 1999 | Return made up to 01/02/99; full list of members (16 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Director resigned (1 page) |
10 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
17 February 1998 | Return made up to 01/02/98; no change of members (11 pages) |
17 February 1998 | Return made up to 01/02/98; no change of members (11 pages) |
1 October 1997 | Secretary's particulars changed (1 page) |
1 October 1997 | Secretary's particulars changed (1 page) |
11 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Director resigned (1 page) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
9 April 1997 | Return made up to 01/02/97; no change of members (9 pages) |
9 April 1997 | Return made up to 01/02/97; no change of members (9 pages) |
9 April 1997 | Director's particulars changed (1 page) |
9 April 1997 | Director's particulars changed (1 page) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | New secretary appointed (2 pages) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | Secretary resigned (1 page) |
28 November 1996 | Auditor's resignation (1 page) |
28 November 1996 | Auditor's resignation (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
6 November 1996 | New director appointed (1 page) |
6 November 1996 | New director appointed (1 page) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
17 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
9 July 1996 | Registered office changed on 09/07/96 from: 20 st james's street london SW1A 1ES (1 page) |
9 July 1996 | Registered office changed on 09/07/96 from: 20 st james's street london SW1A 1ES (1 page) |
13 March 1996 | Return made up to 01/02/96; full list of members (9 pages) |
13 March 1996 | Return made up to 01/02/96; full list of members (9 pages) |
26 October 1995 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
26 October 1995 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
6 October 1995 | Resolutions
|
6 October 1995 | Resolutions
|
6 October 1995 | Resolutions
|
6 October 1995 | Resolutions
|
6 October 1995 | Resolutions
|
6 October 1995 | Resolutions
|
5 October 1995 | Auditor's resignation (6 pages) |
5 October 1995 | Auditor's resignation (6 pages) |
26 September 1995 | Full accounts made up to 28 February 1995 (5 pages) |
26 September 1995 | Full accounts made up to 28 February 1995 (5 pages) |
19 July 1995 | Resolutions
|
19 July 1995 | Resolutions
|
9 May 1995 | New director appointed (6 pages) |
9 May 1995 | New director appointed (6 pages) |
30 March 1995 | Registered office changed on 30/03/95 from: 1 finsbury avenue london. EC2M 2PA. (1 page) |
30 March 1995 | Secretary resigned;new secretary appointed (4 pages) |
30 March 1995 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
30 March 1995 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
30 March 1995 | Registered office changed on 30/03/95 from: 1 finsbury avenue london. EC2M 2PA. (1 page) |
30 March 1995 | Secretary resigned;new secretary appointed (4 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
16 March 1993 | Company name changed pallas leasing (number 65) LTD.\certificate issued on 16/03/93 (2 pages) |
16 March 1993 | Company name changed pallas leasing (number 65) LTD.\certificate issued on 16/03/93 (2 pages) |
1 February 1993 | Incorporation (21 pages) |
1 February 1993 | Incorporation (21 pages) |