London
EC3P 3DQ
Director Name | Mr David Rowley Rose |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2016(23 years, 8 months after company formation) |
Appointment Duration | 10 months (closed 06 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2003(9 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 06 October 2017) |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Brian Hugh Ricketts |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 February 1999) |
Role | Deputy Group Finance Director |
Correspondence Address | The Tudors Nyetimber Copse West Chiltington West Sussex RH20 2NE |
Director Name | R Jeffery Arnold |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 June 1994) |
Role | CEO |
Correspondence Address | 1302 Clayborne House Court McLean Virginia 22101 |
Director Name | James Byrne Murphy |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 June 2000) |
Role | Company Director |
Correspondence Address | 14 Kensington Gate London W8 5NA |
Director Name | Joseph Wallach Kaempfer |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 September 2002) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 15 Blomfield Road London W9 1AD |
Director Name | John Michael Barry Gibson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 1997) |
Role | Group Retailing Director |
Correspondence Address | 51 Lower Belgrave Street London SW1W 0LP |
Director Name | George Gordon Edington |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 March 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 St Simons Avenue Putney London SW15 6DU |
Secretary Name | Rachel Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | Sequoia 16 Cedar Drive Fetcham Leatherhead Surrey KT22 9ET |
Director Name | George Morgan Bennett |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 1994(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 2000) |
Role | Real Estate Developer |
Correspondence Address | Flat 22 35 Grosvenor Square London W1 |
Secretary Name | Peter John Lott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 June 1995) |
Role | Secretary |
Correspondence Address | 53 Brook Road Horsham West Sussex RH12 5FS |
Secretary Name | Rachel Rowson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Sequoia 16 Cedar Drive Fetcham Leatherhead Surrey KT22 9ET |
Director Name | John Nicolosi |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 1995(2 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 17 September 2002) |
Role | Builder |
Correspondence Address | 2 Cambridge Terrace Regents Park London NW1 4JL |
Secretary Name | Gabrielle Mary Williams Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 September 1997) |
Role | Company Director |
Correspondence Address | 25 Elspeth Road Battersea London SW11 1DW |
Director Name | Mr John Russell Fotheringham Walls |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 August 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Ibis Lane Grove Park Chiswick London W4 3UP |
Secretary Name | Mrs Maria Bernadette Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Scriveners Close Hillfield Road Hemel Hempstead Hertfordshire HP2 4XP |
Director Name | Peter Joseph Jones |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2001) |
Role | Finance Director |
Correspondence Address | 8 Montpelier Villas Brighton East Sussex BN1 3DH |
Director Name | Julia Jean Calabrese |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 1999(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hans Crescent London SW1X 0LJ |
Director Name | Ms Barbara Ann Beckett |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(5 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lees Cottages Pyrford Road Woking Surrey GU22 8UF |
Director Name | Ronald Winsor Waddell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 4 The Cloisters Forelands Way Chesham Buckinghamshire HP5 1QR |
Director Name | Brad Soller |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2001) |
Role | Accountant |
Correspondence Address | 53 Windermere Avenue Finchley London N3 3RD |
Director Name | Peter Baird Nash |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2000(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 September 2002) |
Role | Real Esatate Developer |
Correspondence Address | 91 Clifton Hill London NW8 0JW |
Director Name | Mr Lawrence Patrick Coppock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(8 years after company formation) |
Appointment Duration | 9 months (resigned 31 January 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Close Church Lane Braishfield Hampshire SO51 0QH |
Director Name | Mr David Sayers |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(8 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2003) |
Role | Accountant |
Correspondence Address | 32 The Chase Reigate Surrey RH2 7DH |
Director Name | William Vincent Lightfoot |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(8 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Tipnoaks London Road Albourne West Sussex BN6 9BJ |
Director Name | Mr Julius Gottlieb |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 June 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Southway Totteridge London N20 8EA |
Director Name | Mr Chris James Wentworth Laxton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 September 2012) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Nicholas John Fermor Mansley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 June 2008) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 4 Willis Road Cambridge CB1 2AQ |
Director Name | Mr Richard Peter Jones |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 14 December 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Justin Mark Brand |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 November 2012(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 July 2015) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr David Anthony Diemer |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 December 2016) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Barry Steven Hill |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 December 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1993(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1993(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Designer Retail Outlet Centres (General Partner) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 December 1999 | Delivered on: 23 December 1999 Satisfied on: 5 September 2006 Persons entitled: Bayerische Landesbank Girozentrale Classification: Debenture Secured details: All present and future obligations in any capacity whatsoever of each obligor to the chargee as agent and trustee for the finance parties and to each finance party under each finance document. Particulars: F/H land and buildings (formerly the fulford and naburn hospital and 7 naburn lane naburn and land on the north and south side the A64 fulford) now k/a the mcarthut/glen designer outlet centre york,st nicholas avenue,fulford york t/n's NYK183034 and NYK184589. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
2 October 1996 | Delivered on: 17 October 1996 Satisfied on: 5 September 2006 Persons entitled: Baa PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility letter or the debenture, or all of them (as defined). Particulars: 1.1 by way of legal mortgage the scheduled property and all rights apputenant to the scheduled property in existence at the date of the debenture. Scheduled property being-1. Land lying to the north and south sides of A64 fulford yorkshire t/n-part NYK99140. 2. land known as the site of the former fulford and naburn hospitals and no. 7 naburn lane naburn in the county of north yorkshire t/n-part NYK53083. 3. land lying to the south of cherry wood crescent fulford yorkshire t/n-part NYK71487. 4. land at fulford yorkshire described in a transfer dated 2ND october 1996. 5. land at fulford yorkshire desribed in a transter dated 2ND october 1996. 1.2. by way of first fixed charge:-1.2.1. All rights appurtenant to the scheduled property coming into existence after the date of the debenture;. See the mortgage charge document for full details. Fully Satisfied |
2 October 1996 | Delivered on: 8 October 1996 Satisfied on: 23 December 1999 Persons entitled: The Secretary of State for Health Classification: Legal charge Secured details: Payment 1 and payment 2 as defined in a conditional contract dated 23RD may 1996 in the event that they become due in accordance with the terms of that contract together with all other monies due to the chargee under the terms of the legal charge. Particulars: Property means the land comprising the site of the former fulford and naburn hospitals naburn north yorkshire. See the mortgage charge document for full details. Fully Satisfied |
6 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 October 2017 | Final Gazette dissolved following liquidation (1 page) |
6 July 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
6 July 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
3 May 2017 | Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 3 May 2017 (2 pages) |
3 May 2017 | Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 3 May 2017 (2 pages) |
6 January 2017 | Registered office address changed from 1 Poultry London EC2R 8EJ to No 1 Dorset Street Southampton Hampshire SO15 2DP on 6 January 2017 (2 pages) |
6 January 2017 | Registered office address changed from 1 Poultry London EC2R 8EJ to No 1 Dorset Street Southampton Hampshire SO15 2DP on 6 January 2017 (2 pages) |
3 January 2017 | Appointment of a voluntary liquidator (2 pages) |
3 January 2017 | Declaration of solvency (3 pages) |
3 January 2017 | Appointment of a voluntary liquidator (2 pages) |
3 January 2017 | Resolutions
|
3 January 2017 | Resolutions
|
3 January 2017 | Declaration of solvency (3 pages) |
12 December 2016 | Termination of appointment of David Anthony Diemer as a director on 9 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Barry Steven Hill as a director on 9 December 2016 (1 page) |
12 December 2016 | Appointment of Mrs Rowan Tracy Hostler as a director on 9 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr David Rowley Rose as a director on 9 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr David Rowley Rose as a director on 9 December 2016 (2 pages) |
12 December 2016 | Appointment of Mrs Rowan Tracy Hostler as a director on 9 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Barry Steven Hill as a director on 9 December 2016 (1 page) |
12 December 2016 | Termination of appointment of David Anthony Diemer as a director on 9 December 2016 (1 page) |
5 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
8 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
27 July 2015 | Appointment of Mr Barry Steven Hill as a director on 20 July 2015 (2 pages) |
27 July 2015 | Appointment of Mr Barry Steven Hill as a director on 20 July 2015 (2 pages) |
13 July 2015 | Termination of appointment of Justin Mark Brand as a director on 10 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Justin Mark Brand as a director on 10 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Ian Bryan Womack as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Ian Bryan Womack as a director on 30 June 2015 (1 page) |
22 June 2015 | Appointment of Mr David Anthony Diemer as a director on 18 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr David Anthony Diemer as a director on 18 June 2015 (2 pages) |
14 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
14 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
14 August 2014 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND England to St Helen's 1 Undershaft London EC3P 3DQ (1 page) |
14 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND England to St Helen's 1 Undershaft London EC3P 3DQ (1 page) |
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
16 December 2013 | Termination of appointment of Richard Jones as a director (1 page) |
16 December 2013 | Termination of appointment of Richard Jones as a director (1 page) |
16 December 2013 | Termination of appointment of Richard Jones as a director (1 page) |
16 December 2013 | Termination of appointment of Richard Jones as a director (1 page) |
19 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Register(s) moved to registered office address (1 page) |
19 August 2013 | Register(s) moved to registered office address (1 page) |
19 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
3 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
3 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 November 2012 | Appointment of Mr Justin Mark Brand as a director (2 pages) |
6 November 2012 | Appointment of Mr Justin Mark Brand as a director (2 pages) |
5 November 2012 | Termination of appointment of Christopher Laxton as a director (1 page) |
5 November 2012 | Termination of appointment of Christopher Laxton as a director (1 page) |
19 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Register(s) moved to registered inspection location (1 page) |
19 September 2012 | Register(s) moved to registered inspection location (1 page) |
18 September 2012 | Register inspection address has been changed (1 page) |
18 September 2012 | Register inspection address has been changed (1 page) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
17 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (12 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (12 pages) |
13 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 23 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 23 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
8 January 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Richard Peter Jones on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Richard Peter Jones on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Richard Peter Jones on 8 January 2010 (2 pages) |
11 November 2009 | Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages) |
11 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (13 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (13 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from st helens 1 undershaft london EC3P 3DQ (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from st helens 1 undershaft london EC3P 3DQ (1 page) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
2 September 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
2 September 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
20 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
20 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
2 July 2008 | Appointment terminated director julius gottlieb (1 page) |
2 July 2008 | Appointment terminated director nicholas mansley (1 page) |
2 July 2008 | Appointment terminated director nicholas mansley (1 page) |
2 July 2008 | Appointment terminated director julius gottlieb (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Accounts made up to 31 December 2006 (14 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (14 pages) |
13 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
2 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
24 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Director's particulars changed (1 page) |
28 February 2006 | Memorandum and Articles of Association (16 pages) |
28 February 2006 | Memorandum and Articles of Association (16 pages) |
28 February 2006 | Resolutions
|
28 February 2006 | Resolutions
|
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
5 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
17 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
17 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
5 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
5 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
18 August 2004 | Return made up to 23/07/04; full list of members (3 pages) |
18 August 2004 | Return made up to 23/07/04; full list of members (3 pages) |
13 April 2004 | Resolutions
|
13 April 2004 | Resolutions
|
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
26 August 2003 | Return made up to 10/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 10/08/03; full list of members (7 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (3 pages) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | New director appointed (3 pages) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
15 April 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
15 April 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
14 April 2003 | Secretary resigned (2 pages) |
14 April 2003 | Director resigned (2 pages) |
14 April 2003 | Director resigned (2 pages) |
14 April 2003 | Registered office changed on 14/04/03 from: 130 wilton road london SW1V 1LQ (1 page) |
14 April 2003 | Registered office changed on 14/04/03 from: 130 wilton road london SW1V 1LQ (1 page) |
14 April 2003 | Director resigned (2 pages) |
14 April 2003 | Secretary resigned (2 pages) |
14 April 2003 | Director resigned (2 pages) |
20 November 2002 | Company name changed baa-mcarthur/glen (york) LIMITED\certificate issued on 20/11/02 (2 pages) |
20 November 2002 | Company name changed baa-mcarthur/glen (york) LIMITED\certificate issued on 20/11/02 (2 pages) |
30 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
30 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
14 August 2002 | Return made up to 10/08/02; full list of members (3 pages) |
14 August 2002 | Return made up to 10/08/02; full list of members (3 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
27 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
27 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
4 November 2001 | New director appointed (3 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | New director appointed (3 pages) |
5 September 2001 | Return made up to 10/08/01; full list of members (9 pages) |
5 September 2001 | Return made up to 10/08/01; full list of members (9 pages) |
10 July 2001 | Resolutions
|
10 July 2001 | Resolutions
|
10 May 2001 | New director appointed (3 pages) |
10 May 2001 | New director appointed (3 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | New director appointed (3 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | New director appointed (3 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
4 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
8 November 2000 | Director's particulars changed (1 page) |
8 November 2000 | Director's particulars changed (1 page) |
5 September 2000 | Return made up to 10/08/00; full list of members (6 pages) |
5 September 2000 | Return made up to 10/08/00; full list of members (6 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
19 April 2000 | Director's particulars changed (1 page) |
19 April 2000 | Director's particulars changed (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1999 | Particulars of mortgage/charge (11 pages) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1999 | Particulars of mortgage/charge (11 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
23 November 1999 | Director's particulars changed (1 page) |
23 November 1999 | Director's particulars changed (1 page) |
1 October 1999 | Memorandum and Articles of Association (16 pages) |
1 October 1999 | Memorandum and Articles of Association (16 pages) |
6 September 1999 | Return made up to 10/08/99; full list of members (8 pages) |
6 September 1999 | Return made up to 10/08/99; full list of members (8 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
24 April 1999 | New director appointed (2 pages) |
24 April 1999 | New director appointed (2 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
29 January 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
29 January 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
28 August 1998 | Return made up to 10/08/98; full list of members (19 pages) |
28 August 1998 | Return made up to 10/08/98; full list of members (19 pages) |
7 August 1998 | Director's particulars changed (1 page) |
7 August 1998 | Director's particulars changed (1 page) |
7 August 1998 | Director's particulars changed (1 page) |
7 August 1998 | Director's particulars changed (1 page) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
6 November 1997 | Director's particulars changed (1 page) |
6 November 1997 | Director's particulars changed (1 page) |
26 September 1997 | New secretary appointed (2 pages) |
26 September 1997 | New secretary appointed (2 pages) |
26 September 1997 | Secretary resigned (1 page) |
26 September 1997 | Secretary resigned (1 page) |
5 September 1997 | Return made up to 10/08/97; full list of members (18 pages) |
5 September 1997 | Return made up to 10/08/97; full list of members (18 pages) |
5 August 1997 | New director appointed (4 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | New director appointed (4 pages) |
6 January 1997 | Director's particulars changed (1 page) |
6 January 1997 | Director's particulars changed (1 page) |
6 January 1997 | Director's particulars changed (1 page) |
6 January 1997 | Director's particulars changed (1 page) |
6 January 1997 | Director's particulars changed (1 page) |
6 January 1997 | Director's particulars changed (1 page) |
4 December 1996 | Company name changed baa-mcarthur/glen uk (no. 3) lim ited\certificate issued on 05/12/96 (2 pages) |
4 December 1996 | Company name changed baa-mcarthur/glen uk (no. 3) lim ited\certificate issued on 05/12/96 (2 pages) |
10 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
10 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
17 October 1996 | Particulars of mortgage/charge (23 pages) |
17 October 1996 | Particulars of mortgage/charge (23 pages) |
8 October 1996 | Particulars of mortgage/charge (7 pages) |
8 October 1996 | Particulars of mortgage/charge (7 pages) |
17 July 1996 | Return made up to 16/04/96; full list of members (21 pages) |
17 July 1996 | Return made up to 16/04/96; full list of members (21 pages) |
2 June 1996 | New secretary appointed (2 pages) |
2 June 1996 | New secretary appointed (2 pages) |
2 June 1996 | Secretary resigned (1 page) |
2 June 1996 | Secretary resigned (1 page) |
30 November 1995 | Director's particulars changed (4 pages) |
30 November 1995 | Director's particulars changed (4 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | New director appointed (2 pages) |
13 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
13 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
24 April 1995 | Return made up to 16/04/95; full list of members (22 pages) |
24 April 1995 | Return made up to 16/04/95; full list of members (22 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
16 December 1993 | Company name changed shelfco (no.888 LIMITED\certificate issued on 17/12/93 (2 pages) |
16 December 1993 | Company name changed shelfco (no.888 LIMITED\certificate issued on 17/12/93 (2 pages) |
16 April 1993 | Incorporation (20 pages) |
16 April 1993 | Incorporation (20 pages) |