Cheltenham
Gloucestershire
GL50 1PX
Wales
Director Name | Philip Antony Cheesman |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2011(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 12 April 2016) |
Role | Head Of Investor Solutions, Shipping |
Country of Residence | England |
Correspondence Address | 5-10 Great Tower Street London EC3P 3HX |
Director Name | Trevor Douglas Crome |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(18 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 12 April 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 1 Princes Street London EC2R 8PB |
Director Name | Mr Alan Piers Johnson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2015(19 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 12 April 2016) |
Role | Bank Offical |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2012(17 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 12 April 2016) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | John Reginald Pollard |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Frome Hall Frome Hall Lane Stroud Gloucestershire GL5 3JH Wales |
Director Name | John Huw Evans |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2000) |
Role | Company Executive |
Correspondence Address | Greystones Syreford Road Shipton Oliffe Cheltenham Gloucestershire GL54 4JG Wales |
Director Name | David John McIntosh Finlayson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1998) |
Role | Company Executive |
Correspondence Address | 8 Greenfields New Barn Lane Prestbury Cheltenham Gloucestershire GL52 3LG Wales |
Director Name | Brian Ward Heaney |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 June 2000) |
Role | Company Executive |
Correspondence Address | Northfield 147a Wroslyn Road Freeland Whitney Oxfordshire OX8 8HR |
Secretary Name | Michael Ian Charles Woodcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | High Elms Bowbridge Lane Prestbury Cheltenham Gloucestershire GL52 3BL Wales |
Director Name | Clive Richard Dobbs |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 June 2000) |
Role | Bank Official |
Correspondence Address | The Rowans Gravel Pits Close Bredon Tewkesbury Gloucestershire GL20 7QL Wales |
Director Name | Christopher Paul Sullivan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(4 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 August 2000) |
Role | Accountant/Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Princess Way Redhill Surrey RH1 1NP |
Director Name | Christopher George Knowles |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(4 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 August 2000) |
Role | Bank Executive |
Correspondence Address | Whispering Well House Chander Hill Lane, Holymoorside Chesterfield Derbyshire S42 7HN |
Director Name | Mr Nigel Pearce |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(4 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 August 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Trees Hazelwood Lane Chipstead Surrey CR5 3PF |
Director Name | Jonathan Michael Sweetman |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(4 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 July 2001) |
Role | Chartered Accountant |
Correspondence Address | Knole House Shaw Green Lane Prestbury Cheltenham Gloucestershire GL52 3BP Wales |
Director Name | Davies Burns Elder |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 November 2001) |
Role | Banker |
Correspondence Address | Flat 9 Cathedral Lodge 110-115 Aldersgate Street London EC1A 4JE |
Director Name | Mr Adrian Colin Farnell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Whitestrand Gadshill Road Charlton Kings Cheltenham Gloucestershire GL53 8EF Wales |
Director Name | William Vaughan Latter |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 June 2004) |
Role | Bank Official |
Correspondence Address | Mernian Bushley Tewkesbury Gloucestershire GL20 6HX Wales |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Mr Nigel Pearce |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 March 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Willow Trees Hazelwood Lane Chipstead Surrey CR5 3PF |
Director Name | Christopher Paul Sullivan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2003) |
Role | Accountant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Princess Way Redhill Surrey RH1 1NP |
Director Name | Mr Graham Colin Clemett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(7 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 29 February 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Winchester Close Esher Surrey KT10 8QH |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Director Name | Domhnal Slattery |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 March 2004(8 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 19 July 2004) |
Role | Aircraft Financier |
Country of Residence | Republic Of Ireland |
Correspondence Address | 16 Ailesbury Road Ballsbridge Dublin 4 Irish |
Director Name | Trevor Vaughan Castledine |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 22 Woodhayes Road Wimbledon London SW19 4RF |
Secretary Name | Miss Carolyn Jean Whittaker |
---|---|
Status | Resigned |
Appointed | 16 November 2005(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 4th Floor 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Alan Sinclair Devine |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(11 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2008) |
Role | Head Of Risk & Portfolio Manag |
Correspondence Address | 42 Mirfield Road Solihull West Midlands B91 1JD |
Director Name | Mr Andreas Georgiou |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 December 2010) |
Role | Bank Official |
Correspondence Address | The Lodge, Goose Lane Little Hallingbury Bishops Stortford Herts CM22 7RJ |
Director Name | Graham Richard Locker |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 September 2011) |
Role | Bank Official |
Correspondence Address | 19 Stratfirld Drive Broxbourne Hertfordshire EN10 7NU |
Director Name | Mr Paul Denzil John Sullivan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 Berberry Drive Flitton Bedfordshire MK45 5ER |
Director Name | Mr Nigel Timothy John Clibbens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(18 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 27 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princes Street London EC2R 8PB |
Director Name | Mr Andrew Paul Gadsby |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 May 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 1 Princes Street London EC2R 8PB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Princes Street London EC2R 8PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
2 at £1 | Lombard North Central PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | Application to strike the company off the register (3 pages) |
24 November 2015 | Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages) |
17 June 2015 | Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages) |
16 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
28 December 2014 | Full accounts made up to 30 June 2014 (15 pages) |
8 July 2014 | Termination of appointment of Lambros Varnavides as a director (1 page) |
9 April 2014 | Appointment of Trevor Douglas Crome as a director (2 pages) |
9 April 2014 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
8 April 2014 | Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages) |
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
3 January 2014 | Full accounts made up to 30 June 2013 (23 pages) |
31 December 2013 | Termination of appointment of Paul Sullivan as a director (1 page) |
12 July 2013 | Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
7 February 2013 | Termination of appointment of Carolyn Whittaker as a secretary (1 page) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
19 December 2012 | Full accounts made up to 30 June 2012 (29 pages) |
13 November 2012 | Termination of appointment of a secretary (1 page) |
13 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Secretary's details changed for Miss Carolyn Jean Whittaker on 13 February 2012 (2 pages) |
20 December 2011 | Full accounts made up to 30 June 2011 (28 pages) |
6 October 2011 | Appointment of Mr Paul Denzil John Sullivan as a director (2 pages) |
12 September 2011 | Termination of appointment of Graham Locker as a director (1 page) |
22 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Appointment of Philip Antony Cheesman as a director (2 pages) |
17 February 2011 | Appointment of Philip Antony Cheesman as a director (2 pages) |
31 January 2011 | Termination of appointment of Andreas Georgiou as a director (1 page) |
6 December 2010 | Full accounts made up to 30 June 2010 (26 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Full accounts made up to 30 June 2009 (22 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (22 pages) |
12 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
10 February 2009 | Director's change of particulars / andreas georgiou / 31/07/2008 (1 page) |
10 February 2009 | Appointment terminated director adrian farnell (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from 3 princess way redhill surrey RH1 1NP (1 page) |
5 September 2008 | Director appointed lambros cleanthis varnavides (1 page) |
3 September 2008 | Director appointed graham richard locker (1 page) |
3 September 2008 | Director appointed mr andreas georgiou (1 page) |
28 August 2008 | Appointment terminated director philip tubb (1 page) |
28 August 2008 | Appointment terminated director alan devine (1 page) |
1 May 2008 | Full accounts made up to 30 June 2007 (21 pages) |
8 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
21 August 2007 | Director resigned (1 page) |
20 August 2007 | New director appointed (1 page) |
16 May 2007 | Full accounts made up to 30 June 2006 (21 pages) |
26 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
24 August 2006 | Resolutions
|
6 March 2006 | Return made up to 01/02/06; full list of members (6 pages) |
2 December 2005 | Full accounts made up to 30 June 2005 (15 pages) |
29 November 2005 | Secretary resigned (1 page) |
25 November 2005 | New secretary appointed (2 pages) |
23 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
3 February 2005 | Director's particulars changed (1 page) |
6 January 2005 | Full accounts made up to 30 June 2004 (16 pages) |
7 October 2004 | Director's particulars changed (1 page) |
2 August 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
22 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
6 May 2004 | Director's particulars changed (1 page) |
31 March 2004 | New director appointed (2 pages) |
24 March 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (5 pages) |
11 March 2004 | Director resigned (1 page) |
25 February 2004 | Return made up to 01/02/04; full list of members (6 pages) |
7 January 2004 | Full accounts made up to 30 June 2003 (15 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New director appointed (8 pages) |
13 May 2003 | Director's particulars changed (1 page) |
1 April 2003 | Full accounts made up to 30 June 2002 (15 pages) |
27 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
19 November 2002 | Director's particulars changed (1 page) |
3 May 2002 | Full accounts made up to 30 June 2001 (16 pages) |
20 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
26 November 2001 | Director's particulars changed (1 page) |
16 November 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
20 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
13 February 2001 | Director's particulars changed (1 page) |
23 January 2001 | Director's particulars changed (1 page) |
1 December 2000 | Director's particulars changed (1 page) |
4 October 2000 | Memorandum and Articles of Association (16 pages) |
19 September 2000 | New director appointed (3 pages) |
18 September 2000 | New director appointed (3 pages) |
18 September 2000 | New director appointed (4 pages) |
18 September 2000 | New director appointed (3 pages) |
13 September 2000 | New director appointed (6 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: 3 princess way redhill surrey RH1 1NP (1 page) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | New director appointed (6 pages) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Secretary resigned (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: royscot house the promenade cheltenham gloucestershire GL50 1PL (1 page) |
25 August 2000 | Company name changed royscot asset management (june) LIMITED\certificate issued on 29/08/00 (2 pages) |
10 July 2000 | New director appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
4 April 2000 | Auditor's resignation (2 pages) |
18 February 2000 | Full accounts made up to 30 June 1999 (15 pages) |
17 February 2000 | Return made up to 01/02/00; no change of members (7 pages) |
23 February 1999 | Return made up to 01/02/99; no change of members (7 pages) |
23 November 1998 | Full accounts made up to 30 June 1998 (15 pages) |
15 October 1998 | New director appointed (2 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | New director appointed (2 pages) |
25 August 1998 | Auditor's resignation (2 pages) |
16 February 1998 | Return made up to 01/02/98; full list of members (7 pages) |
26 January 1998 | Director's particulars changed (1 page) |
16 December 1997 | Full accounts made up to 30 June 1997 (14 pages) |
17 February 1997 | Return made up to 01/02/97; full list of members (7 pages) |
28 November 1996 | Full accounts made up to 30 June 1996 (12 pages) |
29 October 1996 | Return made up to 17/10/96; full list of members (7 pages) |
25 January 1996 | Company name changed daytrek LIMITED\certificate issued on 26/01/96 (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New secretary appointed (2 pages) |
14 November 1995 | Director resigned;new director appointed (2 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 November 1995 | Secretary resigned;new director appointed (2 pages) |
17 October 1995 | Incorporation (12 pages) |