155 Bishopsgate
London
EC2M 3TQ
Director Name | Joseph Michael Macchia |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 1993(1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 June 1998) |
Role | Managing Director |
Correspondence Address | 82 Baysior Drive Atlantic Highlands New Jersey 07716 United States |
Secretary Name | Steven Gary Warshavsky |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 March 1993(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 April 1994) |
Role | C F O |
Correspondence Address | 19 Highland Place 11020 Great Neck New York United States |
Director Name | Mr Charles Dionysius Avis |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Westbourne Park Road London W2 5PH |
Secretary Name | Maria Helena Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 February 1995) |
Role | 301162 |
Correspondence Address | 5 Hitcham House Hitcham Lane Burnham Buckinghamshire SL1 7DP |
Secretary Name | David Graham Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 March 1996) |
Role | Company Director |
Correspondence Address | 3 Woodside Road New Malden Surrey KT3 3AH |
Director Name | Louis James Scotto |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 1996(3 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 15 November 2007) |
Role | Company Director |
Correspondence Address | 18 Ring Neck Road Remsenberg New York Ny 11960 United States |
Director Name | Mr Edwin Payne |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 1996(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 June 1998) |
Role | Company Director |
Correspondence Address | 30 Cottonwood Lane Briarcliff Manor New York 10510 |
Director Name | David Graham Clarke |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(3 years after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 19 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 3 Woodside Road New Malden Surrey KT3 3AH |
Secretary Name | Christopher James Howitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 223 Liverpool Road Islington London N1 1LX |
Director Name | Christopher William Morrison Magrath |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2000) |
Role | Solicitor |
Correspondence Address | 19 Dollis Avenue London N3 1DA |
Director Name | James T Mahoney |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 1998(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | 43 Knapp Road Pound Ridge New York Usa 10576 Foreign |
Director Name | Bernard Jacob |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 1998(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | 33 Pheasant Run Road Pleasantville New York 10570 United States |
Secretary Name | Christopher Aubrey Nolan Burt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 31 Waterford Road London SW6 2DT |
Director Name | Stephen Charles Duckworth |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 November 2007) |
Role | Money Broker |
Country of Residence | England |
Correspondence Address | Hoop House Green Street, Little Hadham Ware Hertfordshire SG11 2EE |
Director Name | Michael Northeast-Roffey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 May 2007) |
Role | Money Broker |
Correspondence Address | Blois Hall Sible Hedingham Halstead Essex CO9 3LP |
Director Name | Mr Stephen Andrew Jack |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 November 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Hunter Road West Wimbledon London SW20 8NZ |
Director Name | Mark Harris |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 March 2003) |
Role | Money Broker |
Correspondence Address | 105 Plaistow Lane Bromley Kent BR1 3AR |
Director Name | Mr Stephen Roger Corker |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Monmouth Road London W2 5SB |
Director Name | Mr Bruce Paul Collins |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 April 2004) |
Role | Money Broker |
Country of Residence | United Kingdom |
Correspondence Address | 35 Homestead Road Chelsfield Kent BR6 6HN |
Secretary Name | Mrs Diana Dyer Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ketton House Rectory Road Kedington Suffolk CB9 7QL |
Secretary Name | Juliet Mary Dearlove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(11 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | Churchgate House 15 Churchgate Street Old Harlow Essex CM17 0JT |
Secretary Name | Maria Teresa De Freitas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 August 2008) |
Role | Company Director |
Correspondence Address | Flat 1 47 Lloyd Baker Street London WC1X 9AA |
Director Name | Mr Paul Richard Mainwaring |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Andrew Keith Evans |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 August 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Alistair Charles Peel |
---|---|
Status | Resigned |
Appointed | 29 August 2008(15 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 March 2009) |
Role | Company Director |
Correspondence Address | 6 Deep Acres Amersham Bucks HP6 5NX |
Secretary Name | Nicola Challen |
---|---|
Status | Resigned |
Appointed | 13 March 2009(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 November 2012) |
Role | Company Director |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Mr Justin Wilbert Hoskins |
---|---|
Status | Resigned |
Appointed | 04 September 2012(19 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 March 2013) |
Role | Company Director |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Diana Dyer Bartlett |
---|---|
Status | Resigned |
Appointed | 28 March 2013(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 June 2014) |
Role | Company Director |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Paul James Ashley |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 155 Bishopsgate London EC2M 3TQ |
Secretary Name | Tiffany Fern Brill |
---|---|
Status | Resigned |
Appointed | 31 October 2016(23 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 July 2017) |
Role | Company Director |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | David Venus & Company Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2014(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2016) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Telephone | 020 73256500 |
---|---|
Telephone region | London |
Registered Address | Floor 2 155 Bishopsgate London EC2M 3TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
2 at £1 | Tullett Prebon Americas Corp 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 October 1996 | Delivered on: 24 October 1996 Satisfied on: 15 January 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 2ND floor flat, 4 collingham road l/b of kensington and chelsea t/no: BGL939 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|
19 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2019 | Termination of appointment of Paul James Ashley as a director on 27 September 2019 (1 page) |
3 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2019 | Application to strike the company off the register (1 page) |
3 January 2019 | Change of details for Tullett Prebon (No. 1) as a person with significant control on 31 December 2018 (2 pages) |
31 December 2018 | Registered office address changed from Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018 (1 page) |
16 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
18 July 2018 | Director's details changed for Mr Robin James Stewart on 17 July 2018 (2 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 July 2017 | Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
9 November 2016 | Termination of appointment of David Venus & Company Llp as a secretary on 31 October 2016 (1 page) |
9 November 2016 | Appointment of Tiffany Fern Brill as a secretary on 31 October 2016 (2 pages) |
9 November 2016 | Termination of appointment of David Venus & Company Llp as a secretary on 31 October 2016 (1 page) |
9 November 2016 | Appointment of Tiffany Fern Brill as a secretary on 31 October 2016 (2 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 July 2016 | Termination of appointment of Paul Richard Mainwaring as a director on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Paul Richard Mainwaring as a director on 30 June 2016 (1 page) |
17 May 2016 | Appointment of Paul James Ashley as a director on 6 May 2016 (2 pages) |
17 May 2016 | Appointment of Paul James Ashley as a director on 6 May 2016 (2 pages) |
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
23 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
27 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
20 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 June 2014 | Termination of appointment of Diana Dyer Bartlett as a secretary (1 page) |
30 June 2014 | Appointment of David Venus & Company Llp as a secretary (2 pages) |
30 June 2014 | Appointment of David Venus & Company Llp as a secretary (2 pages) |
30 June 2014 | Termination of appointment of Diana Dyer Bartlett as a secretary (1 page) |
7 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
2 April 2013 | Appointment of Diana Dyer Bartlett as a secretary (1 page) |
2 April 2013 | Appointment of Diana Dyer Bartlett as a secretary (1 page) |
28 March 2013 | Termination of appointment of Justin Hoskins as a secretary (1 page) |
28 March 2013 | Termination of appointment of Justin Hoskins as a secretary (1 page) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Termination of appointment of Nicola Challen as a secretary (1 page) |
27 November 2012 | Termination of appointment of Nicola Challen as a secretary (1 page) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
7 September 2012 | Appointment of Mr Justin Wilbert Hoskins as a secretary (1 page) |
7 September 2012 | Appointment of Mr Justin Wilbert Hoskins as a secretary (1 page) |
8 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
23 May 2011 | Termination of appointment of Barry Ward as a director (1 page) |
23 May 2011 | Termination of appointment of Barry Ward as a director (1 page) |
20 May 2011 | Termination of appointment of Robert Stevens as a director (1 page) |
20 May 2011 | Termination of appointment of Robert Stevens as a director (1 page) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
20 August 2010 | Termination of appointment of Andrew Evans as a director (1 page) |
20 August 2010 | Appointment of Mr Robin James Stewart as a director (2 pages) |
20 August 2010 | Appointment of Mr Robin James Stewart as a director (2 pages) |
20 August 2010 | Termination of appointment of Andrew Evans as a director (1 page) |
16 August 2010 | Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (10 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (10 pages) |
7 July 2010 | Resolutions
|
7 July 2010 | Resolutions
|
11 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Mr Robert Brian Stevens on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Paul Richard Mainwaring on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Paul Richard Mainwaring on 10 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Nicola Challen on 10 March 2010 (1 page) |
10 March 2010 | Secretary's details changed for Nicola Challen on 10 March 2010 (1 page) |
10 March 2010 | Director's details changed for Barry Charles Bernard Ward on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Andrew Keith Evans on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Andrew Keith Evans on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Robert Brian Stevens on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Barry Charles Bernard Ward on 10 March 2010 (2 pages) |
3 February 2010 | Termination of appointment of Louis Scotto as a director (1 page) |
3 February 2010 | Termination of appointment of Louis Scotto as a director (1 page) |
3 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
17 April 2009 | Secretary appointed nicola challen (1 page) |
17 April 2009 | Secretary appointed nicola challen (1 page) |
3 April 2009 | Appointment terminated secretary alistair peel (1 page) |
3 April 2009 | Appointment terminated secretary alistair peel (1 page) |
11 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
1 September 2008 | Secretary appointed alistair charles peel (1 page) |
1 September 2008 | Appointment terminated secretary maria de freitas (1 page) |
1 September 2008 | Secretary appointed alistair charles peel (1 page) |
1 September 2008 | Appointment terminated secretary maria de freitas (1 page) |
4 June 2008 | Full accounts made up to 31 December 2007 (10 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (10 pages) |
21 May 2008 | Director appointed robert brian stevens (2 pages) |
21 May 2008 | Director appointed robert brian stevens (2 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page) |
18 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
8 January 2008 | Secretary's particulars changed (1 page) |
8 January 2008 | Secretary's particulars changed (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
30 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
7 March 2007 | Return made up to 09/02/07; full list of members (3 pages) |
7 March 2007 | Return made up to 09/02/07; full list of members (3 pages) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | New director appointed (5 pages) |
11 December 2006 | New director appointed (5 pages) |
11 December 2006 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
13 July 2006 | Secretary's particulars changed (1 page) |
13 July 2006 | Secretary's particulars changed (1 page) |
21 February 2006 | Return made up to 09/02/06; full list of members (3 pages) |
21 February 2006 | Return made up to 09/02/06; full list of members (3 pages) |
24 July 2005 | New secretary appointed (1 page) |
24 July 2005 | New secretary appointed (1 page) |
24 July 2005 | Secretary resigned (1 page) |
24 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
8 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
16 February 2005 | Return made up to 09/02/05; full list of members
|
16 February 2005 | Return made up to 09/02/05; full list of members
|
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | Secretary resigned (1 page) |
28 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
13 February 2004 | Return made up to 09/02/04; full list of members (8 pages) |
13 February 2004 | Return made up to 09/02/04; full list of members (8 pages) |
22 January 2004 | Director's particulars changed (1 page) |
22 January 2004 | Director's particulars changed (1 page) |
19 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
9 August 2003 | Resolutions
|
9 August 2003 | Resolutions
|
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
28 February 2003 | Return made up to 09/02/03; full list of members (9 pages) |
28 February 2003 | Director's particulars changed (1 page) |
28 February 2003 | Director's particulars changed (1 page) |
28 February 2003 | Return made up to 09/02/03; full list of members (9 pages) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2002 | Company name changed liberty brokerage services (U.K. ) LIMITED\certificate issued on 19/11/02 (2 pages) |
19 November 2002 | Company name changed liberty brokerage services (U.K. ) LIMITED\certificate issued on 19/11/02 (2 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 March 2002 | Return made up to 09/02/02; full list of members (8 pages) |
5 March 2002 | Return made up to 09/02/02; full list of members (8 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
4 October 2001 | New director appointed (3 pages) |
4 October 2001 | New director appointed (3 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
22 February 2001 | Return made up to 09/02/01; full list of members
|
22 February 2001 | Return made up to 09/02/01; full list of members
|
1 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Return made up to 09/02/00; full list of members (7 pages) |
1 June 2000 | Return made up to 09/02/00; full list of members (7 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: 51-55 gresham street london EC2V 7HQ (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: 51-55 gresham street london EC2V 7HQ (1 page) |
21 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
21 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 March 1999 | Return made up to 09/02/99; full list of members (8 pages) |
2 March 1999 | Return made up to 09/02/99; full list of members (8 pages) |
12 January 1999 | Auditor's resignation (1 page) |
12 January 1999 | Auditor's resignation (1 page) |
27 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
27 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Director resigned (1 page) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
17 July 1998 | Return made up to 09/02/98; no change of members (4 pages) |
17 July 1998 | Return made up to 09/02/98; no change of members (4 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
3 March 1997 | Return made up to 09/02/97; no change of members (6 pages) |
3 March 1997 | Return made up to 09/02/97; no change of members (6 pages) |
24 January 1997 | Secretary resigned;director resigned (1 page) |
24 January 1997 | Full accounts made up to 31 December 1995 (14 pages) |
24 January 1997 | New secretary appointed (2 pages) |
24 January 1997 | Secretary resigned;director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Full accounts made up to 31 December 1995 (14 pages) |
24 January 1997 | New secretary appointed (2 pages) |
24 January 1997 | Director resigned (1 page) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
8 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
8 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
10 May 1995 | Return made up to 09/02/95; full list of members
|
10 May 1995 | Return made up to 09/02/95; full list of members
|
24 March 1993 | Resolutions
|
24 March 1993 | Resolutions
|
9 February 1993 | Incorporation (15 pages) |
9 February 1993 | Incorporation (15 pages) |