3 Princess Way
Redhill
Surrey
RH1 1NP
Director Name | Mr Peter Edmund Lord |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2015(20 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 12 January 2016) |
Role | Finance House Manager |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Mr Adam Holden |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2015(21 years after company formation) |
Appointment Duration | 8 months (closed 12 January 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Smith House Elmwood Avenue Feltham Middlesex TW13 7QD |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2012(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 12 January 2016) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Michael Alan Maberly |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(1 week, 2 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 January 1995) |
Role | Company Director |
Correspondence Address | Endellion Money Row Green Holyport Maidenhead Berkshire SL6 2NA |
Director Name | John Derek Fitch |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1996) |
Role | Deputy Chief Executive |
Correspondence Address | Douglas Cottage Coombe End Kingston Surrey KT2 7DQ |
Director Name | John Douglas Purdy |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1996) |
Role | Chartered Accountant |
Correspondence Address | Kendals Little Heath Lane, Potten End Berkhamsted Hertfordshire HP4 2RY |
Secretary Name | Margaret Janet Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 22 April 1998) |
Role | Company Director |
Correspondence Address | 17 Coniston Way Reigate Surrey RH2 0LN |
Director Name | Mr Harry McCrea Roome |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 February 1999) |
Role | Accountant/Banker |
Country of Residence | England |
Correspondence Address | The Duchies Mill Lane, Pirbright Woking Surrey GU24 0BT |
Director Name | Christopher Thomas Skillen |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1999) |
Role | Managing Director |
Correspondence Address | The Stables Nortoft Guilsborough Northampton NN6 8QB |
Director Name | Michael Brian |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1998) |
Role | Director Lombard Group |
Correspondence Address | 30 Highlands Road Leatherhead Surrey KT22 8NJ |
Director Name | Mr Nigel Timothy John Clibbens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(3 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 27 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40a Pennington Road Southborough Tunbridge Wells Kent TN4 0SL |
Secretary Name | Heidi Elizabeth Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(4 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 40 Hitchings Way Reigate Surrey RH2 8EW |
Secretary Name | Mr Derek John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Jeffrey Johnson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 November 1999) |
Role | Accountant |
Correspondence Address | Hill House 28 Maldon Road Danbury Chelmsford Essex CM3 4QH |
Director Name | Mr Nigel Pearce |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Trees Hazelwood Lane Chipstead Surrey CR5 3PF |
Director Name | Eion Arthur McMorran Flint |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(5 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2001) |
Role | Operations Management |
Correspondence Address | The Rhododendrons Warren Lane Finchampstead Wokingham Berkshire RG40 4HS |
Secretary Name | Heidi Elizabeth Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(6 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 June 2001) |
Role | Company Director |
Correspondence Address | 1 Snowball Cottages Swan Lane Charlwood Surrey RH6 0DB |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(7 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Mr Shankar Ramanathan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 February 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 3 Mowson Hollow Worrall Sheffield South Yorkshire S35 0AD |
Secretary Name | Miss Carolyn Jean Down |
---|---|
Status | Resigned |
Appointed | 01 March 2002(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 4th Floor 280 Bishopsgate London EC2M 4RB |
Director Name | Christopher George Knowles |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(8 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 May 2003) |
Role | Bank Executive |
Correspondence Address | Whispering Well House Chander Hill Lane, Holymoorside Chesterfield Derbyshire S42 7HN |
Director Name | Eion Arthur McMorran Flint |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | Manor Farm Main Street Levisham Pickering North Yorkshire YO18 7NL |
Director Name | Mr Alan Donald Parkinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 May 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8 Pinchwell View Wickersley Rotherham South Yorkshire S66 1FP |
Director Name | Mr Robert Andrew Bailey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 February 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Bechers Withybed Lane Inkberrow Worcestershire WR7 4JJ |
Director Name | Thomas John Booth |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(10 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 01 September 2005) |
Role | Managing Director |
Correspondence Address | Rose Farmhouse Seaton Ross York YO42 4LZ |
Director Name | Mr Mark Andrew Spicknell |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 September 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 88 Oakland Road Bexleyheath Kent DA6 7AL |
Director Name | Mr Philip Graham Denman |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 November 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lahaina Pamington Tewkesbury Gloucestershire GL20 8LX Wales |
Director Name | Mr Neeraj Kapur |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(13 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | The Old Granary Hillside Road Frensham Surrey GU10 3AJ |
Director Name | Stuart Houlston |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 May 2011) |
Role | Bank Official |
Correspondence Address | Quantock Grange Hastings Pool Poolbrook Road Barnards Green Worcestershire WR14 3QL |
Director Name | Mr Andrew David Barnard |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2013) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Bell Cottage Bell Cottage Bell Road Warnham West Sussex RH12 3QL |
Director Name | Mr Simon Dominic Recaldin |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2013) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 3 Princess Way Redhill Surrey RH1 1NP |
Director Name | Mr Andrew Paul Gadsby |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 May 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 135 Bishopsgate London EC2M 3UR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
2 at £1 | Lombard North Central PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2015 | Application to strike the company off the register (3 pages) |
14 October 2015 | Application to strike the company off the register (3 pages) |
24 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page) |
24 June 2015 | Appointment of Adam Holden as a director on 11 May 2015 (2 pages) |
24 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page) |
24 June 2015 | Appointment of Adam Holden as a director on 11 May 2015 (2 pages) |
5 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
4 March 2015 | Appointment of Mr Peter Edmund Lord as a director on 27 February 2015 (2 pages) |
4 March 2015 | Appointment of Mr Peter Edmund Lord as a director on 27 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
1 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
23 January 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
23 January 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
30 September 2013 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 30 September 2013 (1 page) |
18 June 2013 | Termination of appointment of Andrew Barnard as a director (1 page) |
18 June 2013 | Termination of appointment of Andrew Barnard as a director (1 page) |
18 June 2013 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
18 June 2013 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
2 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Accounts for a dormant company made up to 31 December 2012 (12 pages) |
24 April 2013 | Accounts for a dormant company made up to 31 December 2012 (12 pages) |
8 April 2013 | Appointment of Paul Andrew Murray as a director (2 pages) |
8 April 2013 | Appointment of Paul Andrew Murray as a director (2 pages) |
3 April 2013 | Termination of appointment of Simon Recaldin as a director (1 page) |
3 April 2013 | Termination of appointment of Simon Recaldin as a director (1 page) |
16 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
16 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
15 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
15 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
26 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Secretary's details changed for Miss Carolyn Jean Down on 26 April 2012 (2 pages) |
26 April 2012 | Secretary's details changed for Miss Carolyn Jean Down on 26 April 2012 (2 pages) |
20 March 2012 | Full accounts made up to 31 December 2011 (19 pages) |
20 March 2012 | Full accounts made up to 31 December 2011 (19 pages) |
20 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
20 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
1 June 2011 | Appointment of Mr Simon Dominic Recaldin as a director (2 pages) |
1 June 2011 | Appointment of Mr Simon Dominic Recaldin as a director (2 pages) |
27 May 2011 | Termination of appointment of Stuart Houlston as a director (1 page) |
27 May 2011 | Termination of appointment of Stuart Houlston as a director (1 page) |
10 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
13 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
11 February 2010 | Termination of appointment of Neeraj Kapur as a director (1 page) |
11 February 2010 | Termination of appointment of Neeraj Kapur as a director (1 page) |
11 February 2010 | Appointment of Andrew David Barnard as a director (2 pages) |
11 February 2010 | Appointment of Andrew David Barnard as a director (2 pages) |
19 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
19 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
8 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
6 April 2009 | Director appointed stuart houlston (1 page) |
6 April 2009 | Director appointed stuart houlston (1 page) |
3 April 2009 | Appointment terminated director robert bailey (1 page) |
3 April 2009 | Appointment terminated director robert bailey (1 page) |
2 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
23 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
14 September 2007 | Full accounts made up to 31 December 2006 (21 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (21 pages) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
9 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Director's particulars changed (1 page) |
11 August 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
11 August 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
16 May 2006 | Return made up to 19/04/06; full list of members (6 pages) |
16 May 2006 | Return made up to 19/04/06; full list of members (6 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
30 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
30 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
3 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
3 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
31 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
12 May 2004 | Return made up to 19/04/04; full list of members (6 pages) |
12 May 2004 | Return made up to 19/04/04; full list of members (6 pages) |
12 February 2004 | Director's particulars changed (1 page) |
12 February 2004 | Director's particulars changed (1 page) |
17 January 2004 | Director's particulars changed (1 page) |
17 January 2004 | Director's particulars changed (1 page) |
17 January 2004 | Director's particulars changed (1 page) |
17 January 2004 | Director's particulars changed (1 page) |
14 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
14 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
26 June 2003 | New director appointed (5 pages) |
26 June 2003 | New director appointed (5 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
7 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
7 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
13 November 2002 | Director's particulars changed (1 page) |
13 November 2002 | Director's particulars changed (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
6 September 2002 | New director appointed (6 pages) |
6 September 2002 | New director appointed (6 pages) |
1 June 2002 | Secretary's particulars changed (1 page) |
1 June 2002 | Secretary's particulars changed (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Return made up to 19/04/02; full list of members (5 pages) |
20 May 2002 | Return made up to 19/04/02; full list of members (5 pages) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
8 February 2002 | Director's particulars changed (1 page) |
8 February 2002 | Director's particulars changed (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | New secretary appointed (2 pages) |
1 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
1 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
4 January 2001 | Secretary's particulars changed (1 page) |
4 January 2001 | Secretary's particulars changed (1 page) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | New secretary appointed (2 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
4 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
4 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
28 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
26 July 1999 | Director's particulars changed (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Director's particulars changed (1 page) |
26 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
19 May 1999 | Registered office changed on 19/05/99 from: lombard house 3 princess way redhill surrey RH1 1NP (1 page) |
19 May 1999 | Return made up to 19/04/99; full list of members (17 pages) |
19 May 1999 | Return made up to 19/04/99; full list of members (17 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: lombard house 3 princess way redhill surrey RH1 1NP (1 page) |
16 March 1999 | New director appointed (4 pages) |
16 March 1999 | New director appointed (4 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
19 January 1999 | New director appointed (3 pages) |
19 January 1999 | New director appointed (3 pages) |
17 November 1998 | Secretary's particulars changed (1 page) |
17 November 1998 | Secretary's particulars changed (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
9 October 1998 | Secretary resigned (1 page) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | Secretary resigned (1 page) |
19 June 1998 | Director's particulars changed (2 pages) |
19 June 1998 | Director's particulars changed (2 pages) |
27 May 1998 | Resolutions
|
27 May 1998 | Resolutions
|
8 May 1998 | Secretary resigned (1 page) |
8 May 1998 | Secretary resigned (1 page) |
8 May 1998 | New secretary appointed (2 pages) |
8 May 1998 | New secretary appointed (2 pages) |
16 October 1997 | Director's particulars changed (1 page) |
16 October 1997 | Director's particulars changed (1 page) |
7 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
7 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
22 July 1997 | Company name changed rental acceptances LIMITED\certificate issued on 22/07/97 (2 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | Company name changed rental acceptances LIMITED\certificate issued on 22/07/97 (2 pages) |
22 July 1997 | New director appointed (3 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (3 pages) |
7 May 1997 | Return made up to 19/04/97; full list of members (6 pages) |
7 May 1997 | Return made up to 19/04/97; full list of members (6 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | New director appointed (2 pages) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
2 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
2 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
21 May 1996 | Return made up to 19/04/96; full list of members (8 pages) |
21 May 1996 | Return made up to 19/04/96; full list of members (8 pages) |
28 February 1996 | Director's particulars changed (3 pages) |
28 February 1996 | Director's particulars changed (3 pages) |
19 October 1995 | Resolutions
|
19 October 1995 | Resolutions
|
19 October 1995 | Resolutions
|
19 October 1995 | Resolutions
|
14 September 1995 | Accounts for a dormant company made up to 31 December 1994 (8 pages) |
14 September 1995 | Accounts for a dormant company made up to 31 December 1994 (8 pages) |
14 September 1995 | Resolutions
|
14 September 1995 | Resolutions
|
18 August 1995 | Director's particulars changed (6 pages) |
18 August 1995 | Director's particulars changed (6 pages) |
9 May 1995 | Return made up to 19/04/95; full list of members (12 pages) |
9 May 1995 | Return made up to 19/04/95; full list of members (12 pages) |