Southborough
Tunbridge Wells
Kent
TN4 0SL
Director Name | Mr Paul Andrew Murray |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2013(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 06 May 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Lombard House 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 | Closed |
Appointed | 31 May 2013(17 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 06 May 2014) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2012(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 May 2014) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Dennis Jones |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 January 1998) |
Role | Banker |
Correspondence Address | 20 Overton Shaw Baldwins Hill East Grinstead West Sussex RH19 2HN |
Director Name | Peter Alan Butler |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 June 1997) |
Role | Bank Manager |
Correspondence Address | 13 Abbot Close Oakwood Derby DE21 2BQ |
Director Name | Mr David Howard Barr |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 January 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glendale 21 St Brydes Way Cardrona Peebles Scottish Borders EH45 9LL Scotland |
Secretary Name | Rowan Daniel Justin Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 February 1997) |
Role | Company Director |
Correspondence Address | 3 Tower Road Strawberry Hill Twickenham Middlesex TW1 4PD |
Secretary Name | David John Hofmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 January 1998) |
Role | Company Director |
Correspondence Address | 16 Sheredes Drive Hoddesdon Hertfordshire EN11 8LJ |
Director Name | Christopher Thomas Skillen |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 1999) |
Role | Managing Director |
Correspondence Address | The Stables Nortoft Guilsborough Northampton NN6 8QB |
Secretary Name | Margaret Janet Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 April 1998) |
Role | Company Director |
Correspondence Address | 17 Coniston Way Reigate Surrey RH2 0LN |
Secretary Name | Heidi Elizabeth Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(2 years, 9 months 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(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Eion Arthur McMorran Flint |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(4 years 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 February 2000(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 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 | 22 June 2001(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (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(6 years 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 Whittaker |
---|---|
Status | Resigned |
Appointed | 01 March 2002(6 years, 8 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(7 years, 1 month 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 | 18 June 2003(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | Manor Farm Main Street Levisham Pickering North Yorkshire YO18 7NL |
Director Name | Thomas John Booth |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(9 years, 8 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(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 January 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 88 Oakland Road Bexleyheath Kent DA6 7AL |
Director Name | Mr Robert Andrew Bailey |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(9 years, 8 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 | Mr Alan Donald Parkinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(9 years, 8 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 Philip Graham Denman |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(10 years, 11 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(11 years, 10 months 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(13 years, 9 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(14 years, 7 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 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(15 years, 10 months 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 | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1995(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1995(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | 135 Bishopsgate London EC2M 3UR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2013 | Application to strike the company off the register (4 pages) |
30 December 2013 | Application to strike the company off the register (4 pages) |
23 September 2013 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 23 September 2013 (1 page) |
5 August 2013 | Termination of appointment of Carolyn Whittaker as a secretary (1 page) |
5 August 2013 | Termination of appointment of Carolyn Whittaker as a secretary (1 page) |
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
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) |
18 June 2013 | Termination of appointment of Andrew Barnard as a director (1 page) |
9 April 2013 | Appointment of Paul Andrew Murray as a director (2 pages) |
9 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) |
3 January 2013 | Full accounts made up to 31 March 2012 (21 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (21 pages) |
16 November 2012 | Termination of appointment of a secretary (1 page) |
16 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
16 November 2012 | Termination of appointment of a secretary (1 page) |
16 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Secretary's details changed for Miss Carolyn Jean Whittaker on 10 July 2012 (2 pages) |
10 July 2012 | Secretary's details changed for Miss Carolyn Jean Whittaker on 10 July 2012 (2 pages) |
12 September 2011 | Full accounts made up to 31 March 2011 (26 pages) |
12 September 2011 | Full accounts made up to 31 March 2011 (26 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
27 May 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 | 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) |
1 December 2010 | Full accounts made up to 31 March 2010 (29 pages) |
1 December 2010 | Full accounts made up to 31 March 2010 (29 pages) |
28 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
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 | Termination of appointment of Neeraj Kapur as a director (1 page) |
11 February 2010 | Appointment of Andrew David Barnard as a director (2 pages) |
27 October 2009 | Full accounts made up to 31 March 2009 (27 pages) |
27 October 2009 | Full accounts made up to 31 March 2009 (27 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 30/06/09; 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) |
3 November 2008 | Full accounts made up to 31 March 2008 (28 pages) |
3 November 2008 | Full accounts made up to 31 March 2008 (28 pages) |
21 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
21 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
2 December 2007 | Full accounts made up to 31 March 2007 (27 pages) |
2 December 2007 | Full accounts made up to 31 March 2007 (27 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
4 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (3 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) |
6 February 2007 | Full accounts made up to 31 March 2006 (31 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (31 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Director's particulars changed (1 page) |
20 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
20 July 2006 | Return made up to 30/06/06; full list of members (6 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) |
5 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
2 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
2 July 2005 | Return made up to 30/06/05; 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) |
26 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
20 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
20 July 2004 | Return made up to 30/06/04; 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) |
22 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
22 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
6 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
6 July 2003 | Return made up to 30/06/03; full list of members (6 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) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
13 November 2002 | Director's particulars changed (1 page) |
13 November 2002 | Director's particulars changed (1 page) |
6 September 2002 | New director appointed (6 pages) |
6 September 2002 | New director appointed (6 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Return made up to 30/06/02; full list of members
|
4 July 2002 | Return made up to 30/06/02; full list of members
|
4 July 2002 | Director resigned (1 page) |
1 June 2002 | Secretary's particulars changed (1 page) |
1 June 2002 | Secretary's particulars changed (1 page) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
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) |
30 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
7 July 2001 | Return made up to 30/06/01; full list of members (5 pages) |
7 July 2001 | Secretary resigned (1 page) |
7 July 2001 | New secretary appointed (2 pages) |
7 July 2001 | New secretary appointed (2 pages) |
7 July 2001 | Secretary resigned (1 page) |
7 July 2001 | Return made up to 30/06/01; full list of members (5 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
4 January 2001 | Secretary's particulars changed (1 page) |
4 January 2001 | Secretary's particulars changed (1 page) |
8 September 2000 | Memorandum and Articles of Association (25 pages) |
8 September 2000 | Memorandum and Articles of Association (25 pages) |
31 August 2000 | Company name changed lombard vehicle management (no.1 ) LIMITED\certificate issued on 31/08/00 (2 pages) |
31 August 2000 | Company name changed lombard vehicle management (no.1 ) LIMITED\certificate issued on 31/08/00 (2 pages) |
6 July 2000 | Return made up to 30/06/00; full list of members (5 pages) |
6 July 2000 | Return made up to 30/06/00; full list of members (5 pages) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
26 July 1999 | Director's particulars changed (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Director's particulars changed (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: lombard house 3 princess way redhill surrey RH1 1NP (1 page) |
7 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: lombard house 3 princess way redhill surrey RH1 1NP (1 page) |
7 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 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) |
17 November 1998 | Secretary's particulars changed (1 page) |
17 November 1998 | Secretary's particulars changed (1 page) |
15 October 1998 | Company name changed natwest vehicle management (no. 1) LIMITED\certificate issued on 16/10/98 (2 pages) |
15 October 1998 | Company name changed natwest vehicle management (no. 1) LIMITED\certificate issued on 16/10/98 (2 pages) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | Secretary resigned (1 page) |
9 October 1998 | Secretary resigned (1 page) |
7 August 1998 | Location of register of members (1 page) |
7 August 1998 | Director's particulars changed (1 page) |
7 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
7 August 1998 | Director's particulars changed (1 page) |
7 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
7 August 1998 | Location of register of members (1 page) |
29 January 1998 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
29 January 1998 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
8 January 1998 | Registered office changed on 08/01/98 from: 41 lothbury london EC2P 2BP (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | New secretary appointed (3 pages) |
8 January 1998 | Director resigned (2 pages) |
8 January 1998 | Director resigned (2 pages) |
8 January 1998 | Registered office changed on 08/01/98 from: 41 lothbury london EC2P 2BP (1 page) |
8 January 1998 | Secretary resigned (2 pages) |
8 January 1998 | New secretary appointed (3 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Secretary resigned (2 pages) |
6 January 1998 | New director appointed (3 pages) |
6 January 1998 | New director appointed (3 pages) |
23 October 1997 | Full accounts made up to 31 January 1997 (12 pages) |
23 October 1997 | Full accounts made up to 31 January 1997 (12 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
9 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Location of register of members (1 page) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Resolutions
|
11 March 1997 | Location of register of members (1 page) |
11 March 1997 | Resolutions
|
11 March 1997 | New secretary appointed (2 pages) |
2 December 1996 | Auditor's resignation (2 pages) |
2 December 1996 | Auditor's resignation (2 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (15 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (15 pages) |
23 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
23 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
30 October 1995 | New director appointed (4 pages) |
30 October 1995 | Accounting reference date notified as 31/01 (1 page) |
30 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
30 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
30 October 1995 | New director appointed (4 pages) |
30 October 1995 | Accounting reference date notified as 31/01 (1 page) |
25 October 1995 | New director appointed (4 pages) |
25 October 1995 | New director appointed (4 pages) |
25 October 1995 | New director appointed (4 pages) |
25 October 1995 | New director appointed (4 pages) |
11 October 1995 | Resolutions
|
11 October 1995 | Resolutions
|
11 October 1995 | Memorandum and Articles of Association (16 pages) |
11 October 1995 | Secretary resigned (2 pages) |
11 October 1995 | Registered office changed on 11/10/95 from: barrington house 59-67 gresham street london EC2V 7JA (1 page) |
11 October 1995 | Secretary resigned (2 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | Memorandum and Articles of Association (16 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | Registered office changed on 11/10/95 from: barrington house 59-67 gresham street london EC2V 7JA (1 page) |
9 October 1995 | Company name changed hackremco (no. 1066) LIMITED\certificate issued on 09/10/95 (4 pages) |
9 October 1995 | Company name changed hackremco (no. 1066) LIMITED\certificate issued on 09/10/95 (4 pages) |
30 June 1995 | Incorporation (44 pages) |
30 June 1995 | Incorporation (44 pages) |