133 Fleet Street
London
EC4A 2BB
Secretary Name | Shafiuddin Mohammed Fazaluddin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2001(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (closed 12 July 2011) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr James Robert Charnley |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2006(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 12 July 2011) |
Role | Investment Banking Finance |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Shaun Anthony Collins |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2009(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 12 July 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Edward Anthony Kerbs |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 1995(1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 May 1996) |
Role | Managing Director |
Correspondence Address | 8 South Cherry Lane Rumson New Jersey 07760 07760 |
Director Name | Richard Robert Hogan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 1995(1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 May 1996) |
Role | Managing Director |
Correspondence Address | 99 Gresham Street London EC2V 7PH |
Director Name | Carl Herbert Hewitt |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 November 2001) |
Role | Attorney |
Correspondence Address | 433 East Sist Street New York Ny 10022 |
Secretary Name | Richard Robert Hogan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 October 1995(1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 May 1996) |
Role | Managing Director |
Correspondence Address | 99 Gresham Street London EC2V 7PH |
Director Name | Mr Imtiaz Ali Arian |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 November 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 69/85 Tabernacle Street London EC2A 4RR |
Director Name | Andrew Lenza |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 31 March 1997) |
Role | Managing Director |
Correspondence Address | 83 Carriage Hill Drive Colts Neul New Jersey Usa |
Secretary Name | Carl Herbert Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 September 2000) |
Role | Company Director |
Correspondence Address | 433 East Sist Street New York Ny 10022 |
Director Name | Donald R Ames |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 December 1996(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 January 1998) |
Role | Stockdealer |
Correspondence Address | 20 Pembridge Villas London W11 |
Director Name | Sharon Patrice Carr |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1998) |
Role | Managing Director |
Correspondence Address | 8th Floor 40 Basinghall Street London EC2V 5DE |
Director Name | Charles Gerard Goetz |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 1997(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2002) |
Role | Sales Trader |
Correspondence Address | 5 Chester Close London Sw1 |
Director Name | Anupam Ghose |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 January 1998(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 November 2001) |
Role | Company Director |
Correspondence Address | 52 Paris Circle West Orange New Jersey Nj07052 |
Director Name | Stephen D Balsamo |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 1998(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2001) |
Role | Finance |
Correspondence Address | 46 East 91st Street Apartment 3a New York Ny 10128 |
Director Name | Patrick Boyle |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 October 1999(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2000) |
Role | Manager |
Correspondence Address | 10 Dinsmore Lane West Windsor 08550 Mercer United States |
Director Name | James Kane |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 1999(4 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2001) |
Role | Trader |
Correspondence Address | 35 Cranley Gardens London SW7 3BD |
Director Name | Sean Conley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2001) |
Role | Clearing Specialist |
Correspondence Address | Flat 70, 55 Ebury Street London SW1W 0PB |
Director Name | Carolyn Cushman |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 1999(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2001) |
Role | Clearance |
Correspondence Address | Apt 1 Culford Mansions Culford Gardens London SW3 2SS |
Director Name | Randy Frankel |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 1999(4 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 11 January 2002) |
Role | Brokerage |
Correspondence Address | 2 Ashley Place Towaco New Jersey 07082 United States |
Director Name | John Mark Moxon Helm |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2001) |
Role | Accountant |
Correspondence Address | 53 Coopers Road Little Heath Potters Bar Hertfordshire EN6 1JQ |
Director Name | William Inglese |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(4 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 2001) |
Role | American |
Correspondence Address | 180 Brompton Road London SW3 1HF |
Director Name | Mr Nicholas Charles George Andrews |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2001) |
Role | Risk Officer |
Country of Residence | England |
Correspondence Address | Sebastopol Maidstone Road Whetsted Tonbridge Kent TN12 6SQ |
Secretary Name | John Mark Moxon Helm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2001) |
Role | Accountant |
Correspondence Address | 53 Coopers Road Little Heath Potters Bar Hertfordshire EN6 1JQ |
Director Name | Mr Stephen Davies |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 January 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Remco Oscar Lenterman |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 November 2001(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 February 2003) |
Role | Investment Banking |
Correspondence Address | 29 Doneraile Street London SW6 6EL |
Secretary Name | James Bernard McHugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 11 Roosevelt Road Maplewood New Jersey Nj 07040 |
Secretary Name | Matthias Bock |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 30 November 2001(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 July 2007) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Susan Jane Hunt |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 August 2004) |
Role | Chartered Accountant |
Correspondence Address | 31 Morden Road London SE3 0AD |
Director Name | Mr Dermot William McDonogh |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2006(10 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 29 November 2006) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Ms Nola Jean Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2008) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mrs Kirsten Alexandra Pullan |
---|---|
Status | Resigned |
Appointed | 07 April 2008(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 2010) |
Role | In-House Counsel |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | MCM Services Limited (Corporation) |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Correspondence Address | 103 High Street Waltham Cross Hertfordshire EN8 7AN |
Secretary Name | Action Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Correspondence Address | Overseas House 19/23 Ironmonger Row London EC1V 3QY |
Registered Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2011 | Application to strike the company off the register (3 pages) |
18 March 2011 | Application to strike the company off the register (3 pages) |
25 February 2011 | Resolutions
|
25 February 2011 | Resolutions
|
28 October 2010 | Annual return made up to 30 September 2010 Statement of capital on 2011-02-25
|
28 October 2010 | Termination of appointment of Kirsten Pullan as a secretary (2 pages) |
28 October 2010 | Termination of appointment of Kirsten Pullan as a secretary (2 pages) |
28 October 2010 | Annual return made up to 30 September 2010 Statement of capital on 2011-02-25
|
14 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
8 February 2010 | Resolutions
|
8 February 2010 | Resolutions
|
3 November 2009 | Current accounting period extended from 26 November 2009 to 31 December 2009 (1 page) |
3 November 2009 | Current accounting period extended from 26 November 2009 to 31 December 2009 (1 page) |
1 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
15 July 2009 | Full accounts made up to 28 November 2008 (10 pages) |
15 July 2009 | Full accounts made up to 28 November 2008 (10 pages) |
3 March 2009 | Director appointed mr shaun anthony collins (1 page) |
3 March 2009 | Appointment Terminated Director stephen davies (1 page) |
3 March 2009 | Appointment terminated director stephen davies (1 page) |
3 March 2009 | Director appointed mr shaun anthony collins (1 page) |
13 February 2009 | Appointment Terminated Secretary nola brown (1 page) |
13 February 2009 | Appointment terminated secretary nola brown (1 page) |
10 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
10 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
26 September 2008 | Full accounts made up to 30 November 2007 (10 pages) |
26 September 2008 | Full accounts made up to 30 November 2007 (10 pages) |
9 April 2008 | Secretary appointed kirsten alexandra pullan (1 page) |
9 April 2008 | Secretary appointed kirsten alexandra pullan (1 page) |
15 November 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
15 November 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
15 November 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
15 November 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
15 November 2007 | Re-registration of Memorandum and Articles (10 pages) |
15 November 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
15 November 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
15 November 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
15 November 2007 | Re-registration of Memorandum and Articles (10 pages) |
15 November 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
9 October 2007 | Return made up to 30/09/07; no change of members
|
9 October 2007 | Return made up to 30/09/07; no change of members (8 pages) |
1 October 2007 | Full accounts made up to 24 November 2006 (10 pages) |
1 October 2007 | Full accounts made up to 24 November 2006 (10 pages) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
20 December 2006 | New director appointed (3 pages) |
20 December 2006 | New director appointed (3 pages) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
3 November 2006 | Return made up to 30/09/06; full list of members (8 pages) |
3 November 2006 | Return made up to 30/09/06; full list of members (8 pages) |
5 October 2006 | Full accounts made up to 25 November 2005 (10 pages) |
5 October 2006 | Full accounts made up to 25 November 2005 (10 pages) |
19 April 2006 | New director appointed (3 pages) |
19 April 2006 | New director appointed (3 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
24 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
24 October 2005 | Return made up to 30/09/05; full list of members
|
16 September 2005 | Full accounts made up to 26 November 2004 (11 pages) |
16 September 2005 | Full accounts made up to 26 November 2004 (11 pages) |
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Secretary's particulars changed (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Secretary's particulars changed (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Secretary's particulars changed (1 page) |
22 March 2005 | Secretary's particulars changed (1 page) |
22 March 2005 | Secretary's particulars changed (1 page) |
22 March 2005 | Secretary's particulars changed (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
12 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
12 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
10 September 2004 | Full accounts made up to 28 November 2003 (13 pages) |
10 September 2004 | Full accounts made up to 28 November 2003 (13 pages) |
31 August 2004 | New director appointed (3 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | New director appointed (3 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Secretary resigned (1 page) |
8 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members
|
11 September 2003 | Full accounts made up to 29 November 2002 (14 pages) |
11 September 2003 | Full accounts made up to 29 November 2002 (14 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
8 May 2003 | New director appointed (3 pages) |
8 May 2003 | New director appointed (3 pages) |
20 February 2003 | Director resigned (1 page) |
11 February 2003 | Auditor's resignation (1 page) |
29 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
6 October 2002 | Resolutions
|
30 September 2002 | Full accounts made up to 30 November 2001 (17 pages) |
27 July 2002 | Director resigned (1 page) |
27 July 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
22 April 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
17 January 2002 | Secretary resigned;director resigned (1 page) |
11 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2001 | Auditor's resignation (1 page) |
18 December 2001 | Director resigned (1 page) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
4 December 2001 | Director resigned (1 page) |
1 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: 4TH floor, cheapside house 138 cheapside london EC2V 6LT (1 page) |
12 July 2001 | Director resigned (1 page) |
11 April 2001 | Full accounts made up to 24 November 2000 (18 pages) |
11 April 2001 | Full accounts made up to 30 September 2000 (17 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
19 December 2000 | Ad 31/10/00--------- £ si 1000000@1=1000000 £ ic 13000000/14000000 (2 pages) |
28 November 2000 | Accounting reference date shortened from 30/09/01 to 26/11/00 (1 page) |
26 October 2000 | Ad 24/10/00--------- £ si 3000000@1=3000000 £ ic 10000000/13000000 (2 pages) |
3 October 2000 | Return made up to 30/09/00; full list of members
|
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New secretary appointed;new director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
27 June 2000 | Ad 05/06/00--------- £ si 5000000@1=5000000 £ ic 5000000/10000000 (2 pages) |
13 June 2000 | Resolutions
|
13 June 2000 | Registered office changed on 13/06/00 from: po box 698 2ND floor titchfield house 69-85 tabernacle street london EC2A 4RR (1 page) |
13 June 2000 | Nc inc already adjusted 05/06/00 (1 page) |
22 May 2000 | Particulars of mortgage/charge (8 pages) |
8 February 2000 | New director appointed (2 pages) |
19 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
11 November 1999 | Director resigned (1 page) |
10 November 1999 | Full accounts made up to 30 September 1999 (17 pages) |
20 October 1999 | New director appointed (1 page) |
15 October 1999 | Return made up to 12/10/99; full list of members (8 pages) |
20 September 1999 | Ad 15/09/99--------- £ si 4000000@1=4000000 £ ic 1000000/5000000 (2 pages) |
20 September 1999 | Resolutions
|
20 September 1999 | £ nc 1000000/10000000 15/09/99 (1 page) |
24 August 1999 | New director appointed (2 pages) |
20 July 1999 | Company name changed spear, leeds & kellogg (uk) limi ted\certificate issued on 21/07/99 (2 pages) |
24 May 1999 | Ad 18/05/99--------- £ si 200000@1=200000 £ ic 800000/1000000 (2 pages) |
5 March 1999 | Ad 25/02/99--------- £ si 750000@1=750000 £ ic 50000/800000 (2 pages) |
24 February 1999 | £ nc 250000/1000000 19/01/99 (1 page) |
24 February 1999 | Resolutions
|
6 January 1999 | Director resigned (1 page) |
12 November 1998 | Full accounts made up to 30 September 1998 (17 pages) |
22 October 1998 | Return made up to 12/10/98; no change of members (6 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | New director appointed (2 pages) |
26 October 1997 | Full accounts made up to 30 September 1997 (16 pages) |
13 October 1997 | Return made up to 12/10/97; no change of members (6 pages) |
6 August 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | Director resigned (1 page) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | Director resigned (1 page) |
11 February 1997 | Company name changed slk brokers LIMITED\certificate issued on 12/02/97 (2 pages) |
17 December 1996 | New director appointed (2 pages) |
25 November 1996 | Full accounts made up to 30 September 1996 (12 pages) |
17 October 1996 | Return made up to 12/10/96; full list of members (8 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New secretary appointed (2 pages) |
5 June 1996 | Secretary resigned;director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
28 May 1996 | New secretary appointed (1 page) |
25 May 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
22 February 1996 | Ad 14/02/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
4 February 1996 | New secretary appointed (2 pages) |
24 October 1995 | Director resigned (2 pages) |
24 October 1995 | Secretary resigned (2 pages) |
24 October 1995 | New secretary appointed;new director appointed (2 pages) |
24 October 1995 | Registered office changed on 24/10/95 from: overseas house 19/23 ironmonger row london EC1V 3QY (1 page) |
24 October 1995 | New director appointed (2 pages) |
24 October 1995 | New director appointed (2 pages) |
12 October 1995 | Incorporation (32 pages) |