Company NameBNY (Nominees) "A" Account Limited
Company StatusDissolved
Company Number03227431
CategoryPrivate Limited Company
Incorporation Date19 July 1996(27 years, 9 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NameAlnery No. 1608 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameYolande Cadman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2008(12 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 02 February 2016)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address1 Piccadilly Gardens
Manchester
M1 1RN
Director NameMark Quarterman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2008(12 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 02 February 2016)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
London
E14 5AL
Director NameMr John Charles Tisdall
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(16 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 02 February 2016)
RoleUk Controller, The Bank Of New York Mellon
Country of ResidenceUnited Kingdom
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Secretary NameBNY Mellon Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed30 November 2000(4 years, 4 months after company formation)
Appointment Duration15 years, 2 months (closed 02 February 2016)
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameJohn Patrick Goode
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(10 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 02 March 1998)
RoleBanker
Correspondence Address7 Hillary Mount
Billericay
Essex
CM12 9JS
Director NameMichael Christopher McAuliffe
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed04 June 1997(10 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 05 January 2001)
RoleBanker
Correspondence AddressNewlands 66 Pembroke Road
Ruislip
Middlesex
HA4 8NE
Director NameRobert Francis Keane
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed04 June 1997(10 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 02 March 1998)
RoleBanker
Correspondence Address11 Tudor Road
New Barnet
Hertfordshire
EN5 5NL
Director NameTracey Rosa Smith
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(10 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 November 1997)
RoleBanker
Correspondence Address27 Moat Court
Court Road
London
SE9 5QD
Director NameTeresa Mary Hardy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(10 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 02 March 1998)
RoleBanker
Correspondence Address146 Higham Station Avenue
Chingford
London
E4 9XG
Director NameHarry John Hards
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(10 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 17 August 2001)
RoleBanker
Correspondence AddressChurch View North Green
Coates
Whittlesey
Peterborough
PE7 2BQ
Director NameJames Thomas Green
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(10 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 17 August 2001)
RoleBanker
Correspondence Address9 Diana Close Camden Road
Chafford Hundred
Grays
Essex
RM16 6PX
Director NameDeborah Christine Cumner-Price
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(10 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 02 March 1998)
RoleBanker
Correspondence Address7 Aldrich Gardens
Cheam
Sutton
Surrey
SM3 9AD
Director NameGlenn David Townsend
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(10 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 02 March 1998)
RoleBanker
Correspondence Address26 Alexander Road
Bexleyheath
Kent
DA7 4TN
Director NameRichard Elrick Wallin
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 1997(10 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 02 December 1998)
RoleBanker
Correspondence Address9 Stormont Road
Highgate
London
N6 4NS
Director NameAlan Robert White
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(10 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 02 March 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
22 Spencer Hill
London
SW19 4NY
Secretary NameMichael Christopher McAuliffe
NationalityIrish
StatusResigned
Appointed04 June 1997(10 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2000)
RoleBanker
Correspondence AddressNewlands 66 Pembroke Road
Ruislip
Middlesex
HA4 8NE
Director NameJeffrey Tessler
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 1998(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 August 2001)
RoleBanker
Correspondence Address21c Cadogan Gardens
London
SW3 2RW
Director NameMr Clifford John Morris
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(10 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 December 2007)
RoleChartered Secretary
Correspondence AddressOne Canada Square
London
E14 5AL
Director NameJohn Meikle Johnston
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(12 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 June 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bank Of New Mellon Centre
160 Queen Victoria Street
London
EC4V 4LA
Director NameWilliam Alec Shepherd
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(12 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 July 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Piccadilly Gardens
Manchester
M1 1RN
Director NamePaul David Reilly
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(12 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 February 2010)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Piccadilly Gardens
Manchester
M1 1RN
Director NameRobert Francis Keane
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed14 October 2008(12 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 March 2012)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
London
E14 5AL
Director NameAndrew John
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(12 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 August 2013)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Piccadilly Gardens
Manchester
M1 1RN
Director NameGregory G Herzog
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2008(12 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 September 2010)
RoleHead Og Global Corporate Events
Country of ResidenceUnited Kingdom
Correspondence AddressOne Piccadilly Gardens
Manchester
M1 1RN
Director NameAnna Jane Burns
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(12 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 September 2010)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Canada Square
London
E14 5AL
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameShelfco Holdings Ltd (Corporation)
StatusResigned
Appointed17 August 2001(5 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 25 June 2012)
Correspondence AddressMareva House 4 George Street
Nassau
Foreign
Director NameShelfco Ltd (Corporation)
StatusResigned
Appointed17 August 2001(5 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 25 June 2012)
Correspondence AddressMareva House 4 George Street
Nassau
Bahamas
Director NameBNY Mellon Directorate Services Limited (Corporation)
StatusResigned
Appointed25 June 2012(15 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2015)
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameBNY Meloin Corporate Directors Limited (Corporation)
StatusResigned
Appointed25 June 2012(15 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2015)
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA

Location

Registered Address160 Queen Victoria Street
London
EC4V 4LA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Bank Of New York (Nominees) LTD
50.00%
Ordinary
1 at £1Bny International Financing Corp.
50.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
7 October 2015Application to strike the company off the register (3 pages)
7 October 2015Application to strike the company off the register (3 pages)
2 September 2015Termination of appointment of Bny Meloin Corporate Directors Limited as a director on 1 August 2015 (1 page)
2 September 2015Termination of appointment of Bny Meloin Corporate Directors Limited as a director on 1 August 2015 (1 page)
2 September 2015Termination of appointment of Bny Meloin Corporate Directors Limited as a director on 1 August 2015 (1 page)
17 August 2015Termination of appointment of Bny Mellon Directorate Services Limited as a director on 1 August 2015 (1 page)
17 August 2015Termination of appointment of Bny Mellon Directorate Services Limited as a director on 1 August 2015 (1 page)
17 August 2015Termination of appointment of Bny Mellon Directorate Services Limited as a director on 1 August 2015 (1 page)
17 August 2015Termination of appointment of Bny Mellon Directorate Services Limited as a director on 1 August 2015 (1 page)
17 August 2015Termination of appointment of Bny Mellon Directorate Services Limited as a director on 1 August 2015 (1 page)
17 August 2015Termination of appointment of Bny Mellon Directorate Services Limited as a director on 1 August 2015 (1 page)
2 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(8 pages)
2 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(8 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 April 2014Director's details changed for Yolande Bird on 28 March 2014 (2 pages)
15 April 2014Director's details changed for Yolande Bird on 28 March 2014 (2 pages)
27 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
(8 pages)
27 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
(8 pages)
1 October 2013Termination of appointment of Andrew John as a director (1 page)
1 October 2013Termination of appointment of Andrew John as a director (1 page)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 July 2013Appointment of Mr John Charles Tisdall as a director (2 pages)
19 July 2013Appointment of Mr John Charles Tisdall as a director (2 pages)
19 July 2013Termination of appointment of William Shepherd as a director (1 page)
19 July 2013Termination of appointment of John Johnston as a director (1 page)
19 July 2013Termination of appointment of William Shepherd as a director (1 page)
19 July 2013Termination of appointment of John Johnston as a director (1 page)
11 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (10 pages)
11 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (10 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 July 2012Appointment of Bny Meloin Corporate Directors Limited as a director (3 pages)
10 July 2012Appointment of Bny Mellon Directorate Services Limited as a director (3 pages)
10 July 2012Appointment of Bny Meloin Corporate Directors Limited as a director (3 pages)
10 July 2012Termination of appointment of Shelfco Holdings Ltd as a director (2 pages)
10 July 2012Termination of appointment of Shelfco Holdings Ltd as a director (2 pages)
10 July 2012Appointment of Bny Mellon Directorate Services Limited as a director (3 pages)
10 July 2012Termination of appointment of Shelfco Ltd as a director (2 pages)
10 July 2012Termination of appointment of Shelfco Ltd as a director (2 pages)
3 April 2012Termination of appointment of Robert Keane as a director (2 pages)
3 April 2012Termination of appointment of Robert Keane as a director (2 pages)
6 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (11 pages)
6 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (11 pages)
3 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
18 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
14 December 2010Secretary's details changed for Bny Secretaries (Uk) Limited on 13 December 2010 (2 pages)
14 December 2010Secretary's details changed for Bny Secretaries (Uk) Limited on 13 December 2010 (2 pages)
14 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (12 pages)
14 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (12 pages)
9 September 2010Termination of appointment of Gregory Herzog as a director (1 page)
9 September 2010Termination of appointment of Gregory Herzog as a director (1 page)
9 September 2010Termination of appointment of Anna Burns as a director (1 page)
9 September 2010Termination of appointment of Anna Burns as a director (1 page)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Termination of appointment of Paul Reilly as a director (2 pages)
12 February 2010Termination of appointment of Paul Reilly as a director (2 pages)
13 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (9 pages)
13 January 2010Director's details changed for Shelfco Holdings Ltd on 7 January 2010 (2 pages)
13 January 2010Director's details changed for Shelfco Ltd on 7 January 2010 (2 pages)
13 January 2010Director's details changed for Shelfco Ltd on 7 January 2010 (2 pages)
13 January 2010Director's details changed for Shelfco Ltd on 7 January 2010 (2 pages)
13 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (9 pages)
13 January 2010Director's details changed for Shelfco Holdings Ltd on 7 January 2010 (2 pages)
13 January 2010Director's details changed for Shelfco Holdings Ltd on 7 January 2010 (2 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
13 October 2009Amended accounts made up to 31 December 2007 (3 pages)
13 October 2009Amended accounts made up to 31 December 2007 (3 pages)
24 December 2008Location of debenture register (1 page)
24 December 2008Return made up to 12/12/08; full list of members (7 pages)
24 December 2008Location of debenture register (1 page)
24 December 2008Secretary's change of particulars / bny secretaries (uk) LIMITED / 26/09/2007 (1 page)
24 December 2008Director's change of particulars / john johnston / 24/12/2008 (1 page)
24 December 2008Director's change of particulars / john johnston / 24/12/2008 (1 page)
24 December 2008Location of register of members (1 page)
24 December 2008Secretary's change of particulars / bny secretaries (uk) LIMITED / 26/09/2007 (1 page)
24 December 2008Location of register of members (1 page)
24 December 2008Return made up to 12/12/08; full list of members (7 pages)
5 December 2008Director appointed robert francis keane (2 pages)
5 December 2008Director appointed robert francis keane (2 pages)
27 November 2008Director appointed william alec shepherd (2 pages)
27 November 2008Director appointed william alec shepherd (2 pages)
25 November 2008Director appointed gregory g herzog (2 pages)
25 November 2008Director appointed gregory g herzog (2 pages)
18 November 2008Director appointed paul david reilly (2 pages)
18 November 2008Director appointed paul david reilly (2 pages)
13 November 2008Director appointed yolande bird (2 pages)
13 November 2008Director appointed andrew john (2 pages)
13 November 2008Director appointed yolande bird (2 pages)
13 November 2008Director appointed andrew john (2 pages)
12 November 2008Director appointed anna jane burns (2 pages)
12 November 2008Director appointed anna jane burns (2 pages)
7 November 2008Director appointed mark quarterman (2 pages)
7 November 2008Director appointed mark quarterman (2 pages)
6 November 2008Director appointed john johnston (2 pages)
6 November 2008Director appointed john johnston (2 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
8 April 2008Appointment terminated director clifford morris (1 page)
8 April 2008Appointment terminated director clifford morris (1 page)
21 January 2008Return made up to 12/12/07; full list of members (3 pages)
21 January 2008Return made up to 12/12/07; full list of members (3 pages)
26 September 2007Registered office changed on 26/09/07 from: one canada square london E14 5AL (1 page)
26 September 2007Registered office changed on 26/09/07 from: one canada square london E14 5AL (1 page)
27 June 2007New director appointed (4 pages)
27 June 2007New director appointed (4 pages)
20 June 2007Accounts made up to 31 December 2006 (5 pages)
20 June 2007Accounts made up to 31 December 2006 (5 pages)
14 December 2006Return made up to 12/12/06; full list of members (2 pages)
14 December 2006Return made up to 12/12/06; full list of members (2 pages)
29 August 2006Accounts made up to 31 December 2005 (5 pages)
29 August 2006Accounts made up to 31 December 2005 (5 pages)
12 December 2005Return made up to 12/12/05; full list of members (2 pages)
12 December 2005Return made up to 12/12/05; full list of members (2 pages)
16 September 2005Accounts made up to 31 December 2004 (5 pages)
16 September 2005Accounts made up to 31 December 2004 (5 pages)
19 January 2005Return made up to 12/12/04; full list of members (7 pages)
19 January 2005Return made up to 12/12/04; full list of members (7 pages)
4 June 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
4 June 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
15 January 2004Return made up to 12/12/03; full list of members
  • 363(287) ‐ Registered office changed on 15/01/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 January 2004Return made up to 12/12/03; full list of members
  • 363(287) ‐ Registered office changed on 15/01/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 November 2003Accounts made up to 31 July 2003 (5 pages)
4 November 2003Accounts made up to 31 July 2003 (5 pages)
18 December 2002Return made up to 12/12/02; full list of members (7 pages)
18 December 2002Return made up to 12/12/02; full list of members (7 pages)
9 September 2002Accounts made up to 31 July 2002 (5 pages)
9 September 2002Accounts made up to 31 July 2002 (5 pages)
20 March 2002Return made up to 12/12/01; full list of members (6 pages)
20 March 2002Return made up to 12/12/01; full list of members (6 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
21 August 2001Accounts made up to 31 July 2001 (5 pages)
21 August 2001Accounts made up to 31 July 2001 (5 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
5 January 2001Return made up to 12/12/00; full list of members (6 pages)
5 January 2001Return made up to 12/12/00; full list of members (6 pages)
14 December 2000New secretary appointed (2 pages)
14 December 2000Secretary resigned (1 page)
14 December 2000New secretary appointed (2 pages)
14 December 2000Secretary resigned (1 page)
25 October 2000Accounts made up to 31 July 2000 (5 pages)
25 October 2000Accounts made up to 31 July 2000 (5 pages)
15 August 2000Return made up to 19/07/00; full list of members (6 pages)
15 August 2000Return made up to 19/07/00; full list of members (6 pages)
21 July 2000Location of debenture register (1 page)
21 July 2000Registered office changed on 21/07/00 from: mr mc mcauliffe 30 cannon street london EC4M 6XH (1 page)
21 July 2000Location of register of directors' interests (1 page)
21 July 2000Location of register of directors' interests (1 page)
21 July 2000Location of register of members (1 page)
21 July 2000Location of register of members (1 page)
21 July 2000Registered office changed on 21/07/00 from: mr mc mcauliffe 30 cannon street london EC4M 6XH (1 page)
21 July 2000Location of debenture register (1 page)
13 August 1999Return made up to 19/07/99; full list of members (6 pages)
13 August 1999Accounts made up to 31 July 1999 (1 page)
13 August 1999Return made up to 19/07/99; full list of members (6 pages)
13 August 1999Accounts made up to 31 July 1999 (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
24 August 1998Accounts made up to 31 July 1998 (1 page)
24 August 1998Accounts made up to 31 July 1998 (1 page)
24 August 1998Return made up to 19/07/98; full list of members (6 pages)
24 August 1998Return made up to 19/07/98; full list of members (6 pages)
23 July 1998Registered office changed on 23/07/98 from: no 3 birchin lane london EC3V 9BY (1 page)
23 July 1998Registered office changed on 23/07/98 from: no 3 birchin lane london EC3V 9BY (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
3 September 1997Return made up to 19/07/97; full list of members (10 pages)
3 September 1997Return made up to 19/07/97; full list of members (10 pages)
20 August 1997Accounts made up to 31 July 1997 (1 page)
20 August 1997Accounts made up to 31 July 1997 (1 page)
17 June 1997New secretary appointed;new director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997Ad 04/06/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997Registered office changed on 17/06/97 from: 9 cheapside london EC2V 6AD (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997Ad 04/06/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 June 1997Registered office changed on 17/06/97 from: 9 cheapside london EC2V 6AD (1 page)
17 June 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New secretary appointed;new director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997Secretary resigned;director resigned (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997Director resigned (1 page)
17 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 June 1997Secretary resigned;director resigned (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997Director resigned (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
11 June 1997Company name changed alnery no. 1608 LIMITED\certificate issued on 12/06/97 (2 pages)
11 June 1997Company name changed alnery no. 1608 LIMITED\certificate issued on 12/06/97 (2 pages)
19 July 1996Incorporation (17 pages)
19 July 1996Incorporation (17 pages)