London
EC2M 2AT
Director Name | Mr Andrew John McClinton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2013(18 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Sixth Floor, 100 Liverpool Street London EC2M 2AT |
Director Name | Ms Tina Eng |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 18 August 2016(21 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Senior Consultant Retirement & Savings Plans - Hr |
Country of Residence | Canada |
Correspondence Address | Sixth Floor, 100 Liverpool Street London EC2M 2AT |
Director Name | Ms Siobhan Frances Pettit Power |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 March 2019(24 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Banker |
Country of Residence | England |
Correspondence Address | Sixth Floor, 100 Liverpool Street London EC2M 2AT |
Director Name | Mr Gary Anthony Olivier |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Sixth Floor, 100 Liverpool Street London EC2M 2AT |
Secretary Name | Ms Katherine Lam |
---|---|
Status | Current |
Appointed | 04 May 2021(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Sixth Floor, 100 Liverpool Street London EC2M 2AT |
Director Name | Brian William Jay |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 May 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 1997) |
Role | Vice President |
Correspondence Address | 460 Aspen Forest Drive Oakville Ontario LJ6 6HG |
Director Name | Herbert Edward Gorsline |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 May 1995(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 April 1998) |
Role | Vice President |
Correspondence Address | 7 Hemingway Crescent Unionville Ontario L3R 2AF |
Director Name | Soren Kenneth Christensen |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 1995(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 February 1996) |
Role | Senior Vice President |
Correspondence Address | 19 Bedford Gardens London W8 7EF |
Director Name | Michael James Geddes Chapman |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 1995(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 March 1999) |
Role | Managing Director |
Correspondence Address | 7 Paultons Street London SW3 5DP |
Secretary Name | Robin Leslie Cameron Blackwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 04 June 1997) |
Role | Company Director |
Correspondence Address | 97 Marray Avenue Bromley Kent BR1 3DJ |
Director Name | David Ellis Hedge |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(2 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 05 June 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 95 Queen Victoria Street London EC4V 4HG |
Director Name | Gruszecka-Grant Ewa |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 September 2000) |
Role | Banker |
Correspondence Address | 27 Waveney Close London E1 9JL |
Secretary Name | Atul Tiwari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 October 1998) |
Role | Company Director |
Correspondence Address | Flat 3 19 Cliveden Place London SW1W 8HD |
Director Name | Peter Jackson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 April 1998(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 April 2003) |
Role | Banker |
Correspondence Address | 85 Chisholm St Oakville Ontario L6k 3h8 |
Director Name | Beverly Ann Blucher |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 October 1998(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 1999) |
Role | Banker |
Correspondence Address | C/O 11 Walbrook London EC4N 8ED |
Secretary Name | John Robert Tubby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | Fern Cottage 29 Oxford Road Garsington Oxford Oxfordshire OX44 9JT |
Director Name | Stephen George Mitchell |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 April 2003) |
Role | HR Director |
Correspondence Address | 60 Birling Road Tunbridge Wells Kent TN2 5LZ |
Director Name | Trevor Bailey |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 December 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 95 Queen Victoria Street London EC4V 4HG |
Director Name | David J F Minifie |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 April 2003(8 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 01 May 2010) |
Role | HR Manager |
Country of Residence | Canada |
Correspondence Address | 95 Queen Victoria Street London EC4V 4HG |
Director Name | Mr Gary Anthony Olivier |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(8 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 23 May 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 95 Queen Victoria Street London EC4V 4HG |
Secretary Name | Peter Vincent Gormley |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 February 2005(9 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 September 2005) |
Role | Lawyer |
Correspondence Address | 35 Coventry House Haymarket London SW1Y 4HA |
Secretary Name | Dr Jean Jacques Van Helten |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 16 September 2005(10 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 February 2006) |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | 34 Dundee Court 73 Wapping High Street London E1W 2YG |
Secretary Name | Richard Nikolas Holttum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 September 2007) |
Role | Director Legal & Complianc |
Correspondence Address | Flat 5 55 Drayton Gardens London SW10 9RU |
Secretary Name | Nicholas John Hornsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eremue 8 The Avenue Hampton Middlesex TW12 3RS |
Director Name | Ms Karen Lynne Lockridge |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 May 2010(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 July 2011) |
Role | Director, Pension & Benefits |
Country of Residence | Canada |
Correspondence Address | 95 Queen Victoria Street London EC4V 4HG |
Director Name | Mr Paul Curle |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(15 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 April 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 95 Queen Victoria Street London EC4V 4HG |
Director Name | Mr John Gerrit O'Brien |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 October 2011(16 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 May 2012) |
Role | Financial Services Executive |
Country of Residence | Canada |
Correspondence Address | 95 Queen Victoria Street London EC4V 4HG |
Director Name | Elizabeth Christina Cheng |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 May 2012(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 August 2016) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 95 Queen Victoria Street London EC4V 4HG |
Secretary Name | Ms Neha Vadodaria |
---|---|
Status | Resigned |
Appointed | 01 August 2014(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 January 2016) |
Role | Company Director |
Correspondence Address | 95 Queen Victoria Street London EC4V 4HG |
Secretary Name | Mr William Theodore Clarke |
---|---|
Status | Resigned |
Appointed | 29 January 2016(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 May 2021) |
Role | Company Director |
Correspondence Address | 95 Queen Victoria Street London EC4V 4HG |
Director Name | Mr Jeffrey Edmund Couch |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2016(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 November 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Queen Victoria Street London EC4V 4HG |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Telephone | 020 72361010 |
---|---|
Telephone region | London |
Registered Address | Sixth Floor, 100 Liverpool Street London EC2M 2AT |
---|---|
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bank Of Montreal 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
4 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
---|---|
19 May 2020 | Memorandum and Articles of Association (27 pages) |
19 May 2020 | Resolutions
|
27 March 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
7 January 2020 | Appointment of Mr Gary Anthony Olivier as a director on 1 January 2020 (2 pages) |
18 November 2019 | Termination of appointment of Jeffrey Edmund Couch as a director on 7 November 2019 (1 page) |
25 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
31 May 2019 | Appointment of Ms Siobhan Frances Pettit Power as a director on 4 March 2019 (2 pages) |
31 May 2019 | Termination of appointment of Siobhan Pettit as a director on 4 March 2019 (1 page) |
7 March 2019 | Appointment of Ms Siobhan Pettit as a director on 4 March 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
2 October 2018 | Termination of appointment of Jean-Jacques Van Helten as a director on 28 September 2018 (1 page) |
2 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
27 February 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
19 August 2016 | Appointment of Ms Tina Eng as a director on 18 August 2016 (2 pages) |
19 August 2016 | Appointment of Ms Tina Eng as a director on 18 August 2016 (2 pages) |
8 August 2016 | Termination of appointment of Elizabeth Christina Cheng as a director on 4 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Elizabeth Christina Cheng as a director on 4 August 2016 (1 page) |
26 July 2016 | Appointment of Mr Jeffrey Edmund Couch as a director on 21 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr Jeffrey Edmund Couch as a director on 21 July 2016 (2 pages) |
15 June 2016 | Termination of appointment of Gary Anthony Olivier as a director on 23 May 2016 (1 page) |
15 June 2016 | Termination of appointment of Gary Anthony Olivier as a director on 23 May 2016 (1 page) |
17 May 2016 | Director's details changed for Mr Gary Anthony Olivier on 17 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Gary Anthony Olivier on 17 May 2016 (2 pages) |
14 March 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
14 March 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
11 February 2016 | Appointment of Mr William Theodore Clarke as a secretary on 29 January 2016 (2 pages) |
11 February 2016 | Appointment of Mr William Theodore Clarke as a secretary on 29 January 2016 (2 pages) |
10 February 2016 | Termination of appointment of Neha Vadodaria as a secretary on 29 January 2016 (1 page) |
10 February 2016 | Termination of appointment of Neha Vadodaria as a secretary on 29 January 2016 (1 page) |
21 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
21 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
29 May 2015 | Resolutions
|
29 May 2015 | Statement of company's objects (2 pages) |
29 May 2015 | Statement of company's objects (2 pages) |
29 May 2015 | Resolutions
|
29 May 2015 | Statement of company's objects (2 pages) |
29 May 2015 | Resolutions
|
29 May 2015 | Statement of company's objects (2 pages) |
29 May 2015 | Resolutions
|
27 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
5 August 2014 | Termination of appointment of Nicholas John Hornsey as a secretary on 1 August 2014 (1 page) |
5 August 2014 | Appointment of Ms Neha Vadodaria as a secretary on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Ms Neha Vadodaria as a secretary on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Nicholas John Hornsey as a secretary on 1 August 2014 (1 page) |
5 August 2014 | Appointment of Ms Neha Vadodaria as a secretary on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Nicholas John Hornsey as a secretary on 1 August 2014 (1 page) |
28 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
28 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
27 March 2014 | Director's details changed for Mr Gary Anthony Olivier on 31 July 2013 (2 pages) |
27 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Director's details changed for Mr Gary Anthony Olivier on 31 July 2013 (2 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
25 June 2013 | Termination of appointment of David Hedge as a director (1 page) |
25 June 2013 | Appointment of Mr Andrew John Mcclinton as a director (2 pages) |
25 June 2013 | Termination of appointment of David Hedge as a director (1 page) |
25 June 2013 | Appointment of Mr Andrew John Mcclinton as a director (2 pages) |
25 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
6 June 2012 | Termination of appointment of John O'brien as a director (1 page) |
6 June 2012 | Termination of appointment of John O'brien as a director (1 page) |
6 June 2012 | Appointment of Elizabeth Christina Cheng as a director (2 pages) |
6 June 2012 | Appointment of Elizabeth Christina Cheng as a director (2 pages) |
17 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
13 October 2011 | Appointment of Mr John Gerrit O'brien as a director (2 pages) |
13 October 2011 | Termination of appointment of Karen Lockridge as a director (1 page) |
13 October 2011 | Appointment of Mr John Gerrit O'brien as a director (2 pages) |
13 October 2011 | Termination of appointment of Karen Lockridge as a director (1 page) |
7 October 2011 | Appointment of Mr Jean-Jacques Van Helten as a director (2 pages) |
7 October 2011 | Appointment of Mr Jean-Jacques Van Helten as a director (2 pages) |
28 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
28 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
28 April 2011 | Termination of appointment of Hans-Jurgen Queisser as a director (1 page) |
28 April 2011 | Appointment of Mr William Kenneth Spinney Smith as a director (2 pages) |
28 April 2011 | Appointment of Mr William Kenneth Spinney Smith as a director (2 pages) |
28 April 2011 | Termination of appointment of Hans-Jurgen Queisser as a director (1 page) |
18 April 2011 | Termination of appointment of Paul Curle as a director (1 page) |
18 April 2011 | Termination of appointment of Paul Curle as a director (1 page) |
13 April 2011 | Termination of appointment of Trevor Bailey as a director (1 page) |
13 April 2011 | Appointment of Mr Paul Curle as a director (2 pages) |
13 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Termination of appointment of Trevor Bailey as a director (1 page) |
13 April 2011 | Appointment of Mr Paul Curle as a director (2 pages) |
13 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (7 pages) |
24 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
24 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
30 June 2010 | Resolutions
|
30 June 2010 | Resolutions
|
13 May 2010 | Appointment of Ms Karen Lynne Lockridge as a director (2 pages) |
13 May 2010 | Appointment of Ms Karen Lynne Lockridge as a director (2 pages) |
13 May 2010 | Termination of appointment of David Minifie as a director (1 page) |
13 May 2010 | Termination of appointment of David Minifie as a director (1 page) |
16 March 2010 | Director's details changed for David J F Minifie on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for David J F Minifie on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Trevor Bailey on 15 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for David Ellis Hedge on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for David Ellis Hedge on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Trevor Bailey on 15 March 2010 (2 pages) |
2 May 2009 | Total exemption full accounts made up to 31 October 2008 (5 pages) |
2 May 2009 | Total exemption full accounts made up to 31 October 2008 (5 pages) |
10 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
6 October 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
6 October 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
19 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | Secretary resigned (1 page) |
12 July 2007 | Total exemption full accounts made up to 31 October 2006 (5 pages) |
12 July 2007 | Total exemption full accounts made up to 31 October 2006 (5 pages) |
13 March 2007 | Return made up to 27/02/07; full list of members (8 pages) |
13 March 2007 | Return made up to 27/02/07; full list of members (8 pages) |
11 August 2006 | Total exemption full accounts made up to 31 October 2005 (5 pages) |
11 August 2006 | Total exemption full accounts made up to 31 October 2005 (5 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: 11 walbrook 2ND floor london EC4N 8ED (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 11 walbrook 2ND floor london EC4N 8ED (1 page) |
21 March 2006 | Return made up to 27/02/06; full list of members
|
21 March 2006 | Return made up to 27/02/06; full list of members
|
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
17 October 2005 | New secretary appointed (1 page) |
17 October 2005 | New secretary appointed (1 page) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
28 April 2005 | Return made up to 27/02/05; full list of members (8 pages) |
28 April 2005 | Return made up to 27/02/05; full list of members (8 pages) |
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Secretary resigned (1 page) |
28 July 2004 | Total exemption full accounts made up to 31 October 2003 (5 pages) |
28 July 2004 | Total exemption full accounts made up to 31 October 2003 (5 pages) |
12 March 2004 | Return made up to 27/02/04; full list of members (8 pages) |
12 March 2004 | Return made up to 27/02/04; full list of members (8 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | Total exemption full accounts made up to 31 October 2002 (5 pages) |
30 April 2003 | Total exemption full accounts made up to 31 October 2002 (5 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | New director appointed (2 pages) |
12 March 2003 | Return made up to 27/02/03; full list of members (8 pages) |
12 March 2003 | Return made up to 27/02/03; full list of members (8 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
22 March 2002 | Return made up to 27/02/02; full list of members (7 pages) |
22 March 2002 | Return made up to 27/02/02; full list of members (7 pages) |
6 June 2001 | Full accounts made up to 31 October 2000 (5 pages) |
6 June 2001 | Full accounts made up to 31 October 2000 (5 pages) |
20 March 2001 | Return made up to 27/02/01; full list of members (7 pages) |
20 March 2001 | Return made up to 27/02/01; full list of members (7 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Director resigned (1 page) |
1 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
1 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
20 March 2000 | Return made up to 27/02/00; full list of members (7 pages) |
20 March 2000 | Return made up to 27/02/00; full list of members (7 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
27 August 1999 | Full accounts made up to 31 October 1998 (5 pages) |
27 August 1999 | Full accounts made up to 31 October 1998 (5 pages) |
8 June 1999 | Secretary's particulars changed (1 page) |
8 June 1999 | Secretary's particulars changed (1 page) |
2 April 1999 | Return made up to 27/02/99; full list of members (8 pages) |
2 April 1999 | Return made up to 27/02/99; full list of members (8 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | Auditor's resignation (1 page) |
12 October 1998 | Auditor's resignation (1 page) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
16 February 1998 | Full accounts made up to 31 October 1997 (5 pages) |
16 February 1998 | Full accounts made up to 31 October 1997 (5 pages) |
24 September 1997 | Full accounts made up to 31 October 1996 (5 pages) |
24 September 1997 | Full accounts made up to 31 October 1996 (5 pages) |
11 September 1997 | New secretary appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | Secretary resigned (1 page) |
11 September 1997 | Secretary resigned (1 page) |
11 September 1997 | New secretary appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
9 July 1997 | Return made up to 27/02/97; no change of members
|
9 July 1997 | Return made up to 27/02/97; no change of members
|
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
2 April 1996 | New secretary appointed (2 pages) |
2 April 1996 | Return made up to 27/02/96; full list of members (8 pages) |
2 April 1996 | Return made up to 27/02/96; full list of members (8 pages) |
2 April 1996 | New secretary appointed (2 pages) |
11 January 1996 | Accounts for a dormant company made up to 31 October 1995 (5 pages) |
11 January 1996 | Accounts for a dormant company made up to 31 October 1995 (5 pages) |
7 August 1995 | Resolutions
|
7 August 1995 | Resolutions
|
7 August 1995 | Resolutions
|
7 August 1995 | Memorandum and Articles of Association (22 pages) |
7 August 1995 | Memorandum and Articles of Association (22 pages) |
7 August 1995 | Resolutions
|
7 August 1995 | Resolutions
|
7 August 1995 | Resolutions
|
7 August 1995 | Resolutions
|
7 August 1995 | Resolutions
|
23 May 1995 | Memorandum and Articles of Association (10 pages) |
23 May 1995 | Memorandum and Articles of Association (10 pages) |
22 May 1995 | Company name changed alnery no. 1423 LIMITED\certificate issued on 23/05/95 (4 pages) |
22 May 1995 | Company name changed alnery no. 1423 LIMITED\certificate issued on 23/05/95 (4 pages) |
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
16 May 1995 | Accounting reference date notified as 31/10 (1 page) |
16 May 1995 | Registered office changed on 16/05/95 from: 9 cheapside london EC2V 6AD (1 page) |
16 May 1995 | Accounting reference date notified as 31/10 (1 page) |
16 May 1995 | Registered office changed on 16/05/95 from: 9 cheapside london EC2V 6AD (1 page) |