London
EC2M 4AA
Director Name | Victoria Burr |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2021(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 May 2023) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | Natwest Markets Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 June 2019(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 16 May 2023) |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Penelope Ann Strugnell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Role | Bank Official |
Correspondence Address | 19 Dewpond Walk Lychpit Basingstoke Hampshire RG24 8RZ |
Director Name | John Albert Lea |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Role | Bank Official |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Mr Alan Emile Hanreck |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1993(10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 March 1996) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 15 Alanthus Close Lee London SE12 8RE |
Director Name | Colin Graham Gingell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1993(10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 August 1996) |
Role | Bank Official |
Correspondence Address | 36 Paddock Close Leigh On Sea Essex SS9 5QR |
Director Name | James Henderson Smeal |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 October 2000) |
Role | Bank Official |
Correspondence Address | 29 Ten Acres Fetcham Leatherhead Surrey KT22 9XQ |
Director Name | Ian Pearson Fisher |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(2 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 February 1996) |
Role | Bank Official |
Correspondence Address | 9 Artemis Court Homer Drive London E14 3UH |
Director Name | Mark David Simmons |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(3 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 October 2000) |
Role | Bank Official |
Correspondence Address | 26 Beatrice Road Oxted Surrey RH8 0PZ |
Director Name | Peter Malcolm Scott |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(3 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 October 2000) |
Role | Bank Official |
Correspondence Address | 19 Cantley Crescent Wokingham Berkshire RG41 1NU |
Director Name | Sharon Butcher |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 July 1998) |
Role | Bank Official |
Correspondence Address | 4 The Grange Outwood Lane Bletchingley Surrey RH1 4LR |
Director Name | Mrs Shirley Batten-Smith |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(3 years after company formation) |
Appointment Duration | 2 years (resigned 18 March 1998) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Langwood, 87 Langley Road Watford Hertfordshire WD17 4PW |
Director Name | Antoinette Una Moriarty |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 April 2004) |
Role | Bank Official |
Correspondence Address | 555 Rayners Lane Pinner Middlesex HA5 5HP |
Director Name | Simon Christopher Dare |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 January 2000) |
Role | Bank Official |
Correspondence Address | 6 Bishops Road Upper Hale Farnham Surrey GU9 0JA |
Director Name | Paul Robert Durie |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 October 1999) |
Role | Bank Official |
Correspondence Address | 33 Church Hill Road Cheam Surrey SM3 8LF |
Director Name | Colin Clarke |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 October 2000) |
Role | Bank Official |
Correspondence Address | 40 Highcroft Cottages Swanley Kent BR8 3DB |
Director Name | Joannah Holt |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 October 2000) |
Role | Bank Official |
Correspondence Address | 247 Tolcarne Drive Pinner Middlesex HA5 2DW |
Director Name | Carolyn Smith |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2001) |
Role | Bank Official |
Correspondence Address | 9 Bedford Court Mowbray Road Upper Norwood London SE19 2RW |
Director Name | Mr Richard James Hopkins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 February 2008) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Flat 4 Kings View Court 115 Ridgway Wimbledon London SW19 4RW |
Director Name | Ms Angela Mary Cunningham |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2008) |
Role | Assistant Company Secretary |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Secretary Name | Miss Carolyn Jean Whittaker |
---|---|
Status | Resigned |
Appointed | 20 April 2004(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 2005) |
Role | Company Director |
Correspondence Address | 6 Whitewood Cottages Whitewood Lane South Godstone Surrey RH9 8JR |
Secretary Name | Mr Marcos Castro |
---|---|
Status | Resigned |
Appointed | 23 November 2005(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 2b St Johns Road Redhill Surrey RH1 6HF |
Director Name | Mr Neil Clark Macarthur |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(15 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 September 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | Mr Gary Robert McNeilly Stewart |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(15 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 September 2010) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 10 Burnbrae Avenue Edinburgh EH12 8AU Scotland |
Secretary Name | Robyn Fay Beresford |
---|---|
Status | Resigned |
Appointed | 01 August 2008(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2010) |
Role | Company Director |
Correspondence Address | 21/5 West Bryson Road Edinburgh EH11 1BN Scotland |
Secretary Name | Barbara Charlotte Wallace |
---|---|
Status | Resigned |
Appointed | 05 February 2010(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 September 2011) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | James Anthony Jackson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 April 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Andrew James Nicholson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 May 2018) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Miss Christine Anne Russell |
---|---|
Status | Resigned |
Appointed | 16 September 2011(18 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Gary Moore |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(25 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 26 June 2019) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Business House G, PO Box 1000 Edinburgh EH12 1HQ Scotland |
Director Name | Mr Kristofer Jon Davies |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2019(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 August 2021) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2012(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 June 2019) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Registered Address | 250 Bishopsgate London EC2M 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
99 at £1 | Royal Bank Of Scotland PLC 99.00% Ordinary |
---|---|
1 at £1 | Glyns Nominees LTD 1.00% Ordinary |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 May 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 February 2023 | Return of final meeting in a members' voluntary winding up (7 pages) |
4 May 2022 | Appointment of a voluntary liquidator (3 pages) |
4 May 2022 | Resolutions
|
4 May 2022 | Declaration of solvency (5 pages) |
7 September 2021 | Director's details changed for Mr Scott Gibson on 7 September 2021 (2 pages) |
10 August 2021 | Appointment of Victoria Burr as a director on 6 August 2021 (2 pages) |
10 August 2021 | Termination of appointment of Kristofer Jon Davies as a director on 6 August 2021 (1 page) |
27 July 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
26 July 2021 | Change of details for Natwest Markets Plc as a person with significant control on 29 April 2018 (2 pages) |
26 July 2021 | Confirmation statement made on 26 July 2021 with updates (5 pages) |
26 July 2021 | Cessation of The Royal Bank of Scotland Plc as a person with significant control on 29 April 2018 (1 page) |
26 July 2021 | Cessation of The Royal Bank of Scotland Public Limited Company as a person with significant control on 29 April 2018 (1 page) |
5 October 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
2 October 2020 | Director's details changed for Kristofer Davies on 17 August 2020 (2 pages) |
9 September 2020 | Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on 9 September 2020 (1 page) |
4 August 2020 | Confirmation statement made on 13 July 2020 with updates (5 pages) |
7 November 2019 | Registered office address changed from 1 Princes Street London EC2R 8PB to 1 Princes Street London EC2R 8BP on 7 November 2019 (1 page) |
16 July 2019 | Confirmation statement made on 13 July 2019 with updates (5 pages) |
2 July 2019 | Termination of appointment of Sally Jane Sutherland as a director on 26 June 2019 (1 page) |
2 July 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
2 July 2019 | Appointment of Kristofer Davies as a director on 26 June 2019 (2 pages) |
2 July 2019 | Termination of appointment of Gary Moore as a director on 26 June 2019 (1 page) |
2 July 2019 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 26 June 2019 (1 page) |
2 July 2019 | Appointment of Natwest Markets Secretarial Services Limited as a secretary on 26 June 2019 (2 pages) |
2 July 2019 | Appointment of Mr Scott Gibson as a director on 26 June 2019 (2 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
21 August 2018 | Notification of Natwest Markets Plc as a person with significant control on 6 April 2016 (4 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with updates (5 pages) |
27 June 2018 | Appointment of Gary Moore as a director on 1 June 2018 (2 pages) |
5 June 2018 | Termination of appointment of Andrew James Nicholson as a director on 31 May 2018 (1 page) |
19 July 2017 | Confirmation statement made on 30 June 2017 with updates (6 pages) |
19 July 2017 | Confirmation statement made on 30 June 2017 with updates (6 pages) |
19 July 2017 | Notification of The Royal Bank of Scotland Public Limited Company as a person with significant control on 6 April 2016 (4 pages) |
19 July 2017 | Notification of The Royal Bank of Scotland Public Limited Company as a person with significant control on 6 April 2016 (4 pages) |
28 March 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
28 March 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
9 March 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
9 March 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
9 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
22 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
9 June 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
9 June 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
8 March 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
8 March 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
8 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
8 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
8 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
8 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Termination of appointment of Gary Stewart as a director (1 page) |
10 July 2012 | Termination of appointment of Gary Stewart as a director (1 page) |
2 May 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
2 May 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
27 April 2012 | Termination of appointment of James Jackson as a director (1 page) |
27 April 2012 | Termination of appointment of James Jackson as a director (1 page) |
25 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 November 2011 | Director's details changed for Andrew James Nicholson on 1 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Andrew James Nicholson on 1 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Andrew James Nicholson on 1 November 2011 (2 pages) |
26 October 2011 | Appointment of Andrew James Nicholson as a director (2 pages) |
26 October 2011 | Appointment of Andrew James Nicholson as a director (2 pages) |
25 October 2011 | Termination of appointment of Barbara Wallace as a director (1 page) |
25 October 2011 | Termination of appointment of Barbara Wallace as a director (1 page) |
21 October 2011 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
21 October 2011 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
17 October 2011 | Termination of appointment of Barbara Wallace as a secretary (1 page) |
17 October 2011 | Termination of appointment of Barbara Wallace as a secretary (1 page) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
13 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Termination of appointment of a director (1 page) |
20 September 2010 | Termination of appointment of a director (1 page) |
17 September 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
17 September 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
16 September 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
16 September 2010 | Appointment of James Anthony Jackson as a director (2 pages) |
16 September 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
16 September 2010 | Appointment of James Anthony Jackson as a director (2 pages) |
28 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
19 February 2010 | Appointment of Barbara Charlotte Wallace as a secretary (2 pages) |
19 February 2010 | Appointment of Barbara Charlotte Wallace as a secretary (2 pages) |
19 February 2010 | Termination of appointment of Robyn Beresford as a secretary (1 page) |
19 February 2010 | Termination of appointment of Robyn Beresford as a secretary (1 page) |
17 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
17 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from waterhouse square 138-142 holborn london EC1N 2TH (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from waterhouse square 138-142 holborn london EC1N 2TH (1 page) |
18 March 2009 | Director's change of particulars / gary stewart / 04/03/2009 (1 page) |
18 March 2009 | Director's change of particulars / gary stewart / 04/03/2009 (1 page) |
18 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
18 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
4 August 2008 | Secretary appointed robyn fay beresford (1 page) |
4 August 2008 | Secretary appointed robyn fay beresford (1 page) |
4 August 2008 | Appointment terminated secretary marcos castro (1 page) |
4 August 2008 | Appointment terminated secretary marcos castro (1 page) |
8 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
8 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
6 March 2008 | Director appointed mr neil clark macarthur (1 page) |
6 March 2008 | Appointment terminated director angela cunningham (1 page) |
6 March 2008 | Appointment terminated director richard hopkins (1 page) |
6 March 2008 | Appointment terminated director richard hopkins (1 page) |
6 March 2008 | Director appointed mr gary robert, mcneilly stewart (1 page) |
6 March 2008 | Director appointed mr gary robert, mcneilly stewart (1 page) |
6 March 2008 | Director appointed mr neil clark macarthur (1 page) |
6 March 2008 | Appointment terminated director angela cunningham (1 page) |
24 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
24 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
27 June 2007 | Secretary's particulars changed (1 page) |
27 June 2007 | Secretary's particulars changed (1 page) |
12 March 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
12 March 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
29 September 2006 | Return made up to 01/09/06; full list of members (5 pages) |
29 September 2006 | Return made up to 01/09/06; full list of members (5 pages) |
17 July 2006 | Secretary's particulars changed (1 page) |
17 July 2006 | Secretary's particulars changed (1 page) |
2 June 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
2 June 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
22 September 2005 | Return made up to 01/09/05; full list of members (5 pages) |
22 September 2005 | Return made up to 01/09/05; full list of members (5 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
30 September 2004 | Return made up to 01/09/04; full list of members (5 pages) |
30 September 2004 | Return made up to 01/09/04; full list of members (5 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | New secretary appointed (2 pages) |
1 March 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
1 March 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
3 October 2003 | Return made up to 01/09/03; full list of members (5 pages) |
3 October 2003 | Return made up to 01/09/03; full list of members (5 pages) |
15 September 2003 | New director appointed (1 page) |
15 September 2003 | New director appointed (1 page) |
12 May 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
12 May 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
27 September 2002 | Return made up to 01/09/02; no change of members (5 pages) |
27 September 2002 | Return made up to 01/09/02; no change of members (5 pages) |
29 March 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
29 March 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
14 September 2001 | Return made up to 01/09/01; full list of members (5 pages) |
14 September 2001 | Return made up to 01/09/01; full list of members (5 pages) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
22 March 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
22 March 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
5 January 2001 | Return made up to 12/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 12/12/00; full list of members (6 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
25 May 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
25 May 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
20 December 1999 | Return made up to 12/12/99; full list of members (10 pages) |
20 December 1999 | Return made up to 12/12/99; full list of members (10 pages) |
19 December 1999 | Accounts for a dormant company made up to 30 September 1999 (7 pages) |
19 December 1999 | Accounts for a dormant company made up to 30 September 1999 (7 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
16 July 1999 | Director's particulars changed (1 page) |
16 July 1999 | Director's particulars changed (1 page) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
30 December 1998 | Return made up to 12/12/98; full list of members (10 pages) |
30 December 1998 | Return made up to 12/12/98; full list of members (10 pages) |
15 December 1998 | Accounts for a dormant company made up to 30 September 1998 (7 pages) |
15 December 1998 | Accounts for a dormant company made up to 30 September 1998 (7 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
17 March 1998 | Director's particulars changed (1 page) |
17 March 1998 | Director's particulars changed (1 page) |
30 December 1997 | Accounts for a dormant company made up to 30 September 1997 (7 pages) |
30 December 1997 | Accounts for a dormant company made up to 30 September 1997 (7 pages) |
19 December 1997 | Return made up to 12/12/97; full list of members (9 pages) |
19 December 1997 | Return made up to 12/12/97; full list of members (9 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
27 February 1997 | Resolutions
|
27 February 1997 | Resolutions
|
3 January 1997 | Return made up to 12/12/96; full list of members (8 pages) |
3 January 1997 | Return made up to 12/12/96; full list of members (8 pages) |
21 December 1996 | Accounts for a dormant company made up to 30 September 1996 (6 pages) |
21 December 1996 | Accounts for a dormant company made up to 30 September 1996 (6 pages) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | Director resigned (1 page) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
11 March 1996 | Registered office changed on 11/03/96 from: 67 lombard st london EC3P 3DL (1 page) |
11 March 1996 | Registered office changed on 11/03/96 from: 67 lombard st london EC3P 3DL (1 page) |
8 March 1996 | Director resigned (2 pages) |
8 March 1996 | Director resigned (2 pages) |
8 March 1996 | Director resigned (2 pages) |
8 March 1996 | Director resigned (2 pages) |
20 February 1996 | Accounts for a dormant company made up to 30 September 1995 (6 pages) |
20 February 1996 | Accounts for a dormant company made up to 30 September 1995 (6 pages) |
21 December 1995 | Return made up to 12/12/95; no change of members (12 pages) |
21 December 1995 | Return made up to 12/12/95; no change of members (12 pages) |
3 October 1995 | Director resigned (4 pages) |
3 October 1995 | Director resigned (4 pages) |
3 October 1995 | Director resigned (4 pages) |
3 October 1995 | Director resigned (4 pages) |
25 September 1995 | New director appointed (4 pages) |
25 September 1995 | New director appointed (4 pages) |
25 September 1995 | New director appointed (4 pages) |
25 September 1995 | New director appointed (4 pages) |
27 March 1995 | Location of register of directors' interests (1 page) |
27 March 1995 | Location of register of members (non legible) (1 page) |
27 March 1995 | Location of debenture register (2 pages) |
27 March 1995 | Location of register of members (non legible) (1 page) |
27 March 1995 | Location of debenture register (2 pages) |
27 March 1995 | Location of register of directors' interests (1 page) |
12 February 1993 | Incorporation (16 pages) |
12 February 1993 | Incorporation (16 pages) |