London
EC1A 1HQ
Director Name | John Plaxton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2000(3 years, 4 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Peter John Gibbs |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2006(9 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Mr Dermot John McMullan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2013(15 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Mervyn Leigh Didier Gutteridge |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2013(15 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Paul Geoffrey Marshall |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2015(18 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Simon George Bradley Miles |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2016(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Mr Andrew John Hackling |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Karandip Benning |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2022(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Katy Coles |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2022(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Vivienne McKenzie |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2022(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Philip David Middleton |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(26 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Secretary Name | Merrill Lynch Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 November 2003(6 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Russell Earl Chambers |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 April 2000) |
Role | Company Executive |
Correspondence Address | 29 Gordon Place London W8 4JE |
Director Name | Mr Peter Vincent Kelk |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(5 months after company formation) |
Appointment Duration | 7 months (resigned 01 March 1998) |
Role | Company Executive |
Correspondence Address | 3 Durlston Road Kingston Upon Thames Surrey KT2 5RR |
Director Name | Wynford Roger Johns |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(5 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 24 July 2008) |
Role | Company Executive |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Nicholas Charles Dalton Hall |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 September 2006) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 85 Briarwood Road London SW4 9PJ |
Director Name | Timothy James Fisher |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 05 March 2010) |
Role | Company Executive |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Charles John Sherard Beazley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1999) |
Role | Company Executive |
Correspondence Address | 114 Beaufort Street London Sw3 |
Secretary Name | Carol Ann Langham |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 30 July 1997(5 months after company formation) |
Appointment Duration | 3 years (resigned 14 August 2000) |
Role | Company Director |
Correspondence Address | 30 Sandford Road Bromley Kent BR2 9AW |
Secretary Name | Anne Francis Urban |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 July 1997(5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 March 2002) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hartland House 43 Matham Road East Molesey Surrey KT8 0SX |
Secretary Name | Debra Anne Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 38 Roding Way Rainham Essex RM13 9QD |
Director Name | Mr Dominic Clyde Franklin |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 March 2000) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 9 Camden Close Chislehurst Kent BR7 5PH |
Director Name | Carol Consuelo Brooke |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2003) |
Role | Investment Director |
Correspondence Address | Btg Plc 10 Fleet Place Limeburner Lane London EC4M 7SB |
Director Name | Mr Ian Edward Bailey |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 2006) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 26 Foxhill Village Haywards Heath West Sussex RH16 4QZ |
Secretary Name | Graham Geoffrey Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2003) |
Role | Company Executive |
Correspondence Address | Ricketts Wood Lodge Norwood Hill Surrey RH6 0ET |
Secretary Name | Kerrie Jane Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 October 2005) |
Role | Company Director |
Correspondence Address | 24 Alban Crescent Farningham Dartford Kent DA4 0BX |
Director Name | Yally Avrahampour |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(10 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 29 September 2010) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Simon Mackenzie-Smith |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(10 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 03 June 2021) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Gordon John Latter |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 September 2007(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 January 2009) |
Role | Company Executive |
Correspondence Address | 955 Summit Avenue Westfield Union Nj 07090 United States |
Director Name | Christopher John Blizard |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2009) |
Role | Company Executive |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | James Gabriel Davidson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Ms Katherine Conklin Ashdown |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Bristish And Us |
Status | Resigned |
Appointed | 10 February 2016(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 January 2022) |
Role | Bank Officer |
Country of Residence | England |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | bankofamerica.com |
---|
Registered Address | 2 King Edward Street London EC1A 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
99 at £1 | Merrill Lynch Europe LTD 99.00% Ordinary |
---|---|
1 at £1 | Merrill Lynch Corporate Services LTD 1.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
16 September 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
9 September 2020 | Appointment of Mr Andrew John Hackling as a director on 1 September 2020 (2 pages) |
16 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
16 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
14 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
8 February 2019 | Director's details changed for Simon George Bradley Miles on 18 August 2018 (2 pages) |
7 January 2019 | Termination of appointment of Alastair Michael Stables as a director on 31 December 2018 (1 page) |
31 May 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
6 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
13 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
13 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
7 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
26 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
26 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
23 March 2016 | Director's details changed for Stuart John Baxter on 22 December 2014 (2 pages) |
23 March 2016 | Director's details changed for Stuart John Baxter on 22 December 2014 (2 pages) |
22 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
16 February 2016 | Appointment of Ms Katherine Conklin Ashdown as a director on 10 February 2016 (2 pages) |
16 February 2016 | Appointment of Ms Katherine Conklin Ashdown as a director on 10 February 2016 (2 pages) |
12 February 2016 | Appointment of Simon George Bradley Miles as a director on 10 February 2016 (2 pages) |
12 February 2016 | Appointment of Simon George Bradley Miles as a director on 10 February 2016 (2 pages) |
11 February 2016 | Termination of appointment of Michael Vavrinek as a director on 10 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Ursula Mapley as a director on 10 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Michael Vavrinek as a director on 10 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Ursula Mapley as a director on 10 February 2016 (1 page) |
4 December 2015 | Director's details changed for Mervyn Leigh Didier Gutteridge on 8 November 2013 (2 pages) |
4 December 2015 | Director's details changed for Mervyn Leigh Didier Gutteridge on 8 November 2013 (2 pages) |
4 December 2015 | Director's details changed for John Plaxton on 31 March 2013 (2 pages) |
4 December 2015 | Director's details changed for John Plaxton on 31 March 2013 (2 pages) |
21 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
20 August 2015 | Director's details changed for Peter John Gibbs on 31 July 2015 (2 pages) |
20 August 2015 | Director's details changed for Peter John Gibbs on 31 July 2015 (2 pages) |
1 July 2015 | Accounts made up to 31 December 2014 (6 pages) |
1 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
1 July 2015 | Accounts made up to 31 December 2014 (6 pages) |
11 March 2015 | Appointment of Paul Geoffrey Marshall as a director on 24 February 2015 (2 pages) |
11 March 2015 | Appointment of Paul Geoffrey Marshall as a director on 24 February 2015 (2 pages) |
31 October 2014 | Director's details changed for Anne Francis Urban on 14 October 2014 (2 pages) |
31 October 2014 | Director's details changed for Anne Francis Urban on 14 October 2014 (2 pages) |
22 September 2014 | Accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
22 September 2014 | Accounts made up to 31 December 2013 (6 pages) |
15 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders (14 pages) |
15 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders (14 pages) |
10 April 2014 | Termination of appointment of Jan Pethick as a director (1 page) |
10 April 2014 | Termination of appointment of Jan Stephen Pethick as a director on 28 January 2014 (1 page) |
10 April 2014 | Termination of appointment of Jan Stephen Pethick as a director on 28 January 2014 (1 page) |
2 January 2014 | Resolutions
|
2 January 2014 | Resolutions
|
2 January 2014 | Resolutions
|
20 December 2013 | Company name changed merrill lynch (uk) pension plan trustees LIMITED\certificate issued on 20/12/13
|
20 December 2013 | Company name changed merrill lynch (uk) pension plan trustees LIMITED\certificate issued on 20/12/13
|
24 September 2013 | Appointment of Philip David Middleton as a director on 19 September 2013 (2 pages) |
24 September 2013 | Appointment of Philip David Middleton as a director on 19 September 2013 (2 pages) |
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (14 pages) |
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (14 pages) |
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
19 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 July 2013 | Accounts made up to 31 December 2012 (5 pages) |
19 July 2013 | Accounts made up to 31 December 2012 (5 pages) |
11 July 2013 | Termination of appointment of James Gabriel Davidson as a director (1 page) |
11 July 2013 | Termination of appointment of James Gabriel Davidson as a director on 16 April 2013 (1 page) |
11 July 2013 | Termination of appointment of James Gabriel Davidson as a director on 16 April 2013 (1 page) |
1 February 2013 | Appointment of Dermot John Mcmullan as a director on 23 January 2013 (2 pages) |
1 February 2013 | Appointment of Dermot John Mcmullan as a director on 23 January 2013 (2 pages) |
1 February 2013 | Appointment of Dermot John Mcmullan as a director (2 pages) |
30 January 2013 | Appointment of Mervyn Leigh Didier Gutteridge as a director on 23 January 2013 (2 pages) |
30 January 2013 | Appointment of Mervyn Leigh Didier Gutteridge as a director on 23 January 2013 (2 pages) |
30 January 2013 | Appointment of Alastair Michael Stables as a director on 23 January 2013 (2 pages) |
30 January 2013 | Appointment of Mervyn Leigh Didier Gutteridge as a director (2 pages) |
30 January 2013 | Appointment of Alastair Michael Stables as a director (2 pages) |
30 January 2013 | Appointment of Alastair Michael Stables as a director on 23 January 2013 (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
2 October 2012 | Accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Accounts made up to 31 December 2011 (5 pages) |
17 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (12 pages) |
17 August 2012 | Director's details changed for Anne Francis Urban on 31 July 2012 (2 pages) |
17 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (12 pages) |
17 August 2012 | Director's details changed for Anne Francis Urban on 31 July 2012 (2 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (12 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (12 pages) |
24 June 2011 | Accounts made up to 31 December 2010 (5 pages) |
24 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 June 2011 | Accounts made up to 31 December 2010 (5 pages) |
2 June 2011 | Termination of appointment of Yally Avrahampour as a director (1 page) |
2 June 2011 | Termination of appointment of Yally Avrahampour as a director (1 page) |
11 October 2010 | Appointment of James Gabriel Davidson as a director (2 pages) |
11 October 2010 | Appointment of James Gabriel Davidson as a director (2 pages) |
11 October 2010 | Appointment of Anne Frances Urban as a director (2 pages) |
11 October 2010 | Appointment of Anne Frances Urban as a director (2 pages) |
28 September 2010 | Accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
28 September 2010 | Accounts made up to 31 December 2009 (5 pages) |
26 August 2010 | Director's details changed for Yally Avrahampour on 31 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Yally Avrahampour on 31 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Ursula Mapley on 31 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Simon Mackenzie-Smith on 31 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Ursula Mapley on 31 July 2010 (2 pages) |
26 August 2010 | Director's details changed for John Plaxton on 31 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (11 pages) |
26 August 2010 | Director's details changed for Michael Vavrinek on 31 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (11 pages) |
26 August 2010 | Director's details changed for Simon Mackenzie-Smith on 31 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Michael Vavrinek on 31 July 2010 (2 pages) |
26 August 2010 | Director's details changed for John Plaxton on 31 July 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Merrill Lynch Corporate Services Limited on 31 July 2010 (1 page) |
25 August 2010 | Secretary's details changed for Merrill Lynch Corporate Services Limited on 31 July 2010 (1 page) |
15 June 2010 | Resolutions
|
15 June 2010 | Resolutions
|
15 June 2010 | Resolutions
|
9 June 2010 | Memorandum and Articles of Association (28 pages) |
9 June 2010 | Memorandum and Articles of Association (28 pages) |
1 April 2010 | Termination of appointment of Timothy Fisher as a director (1 page) |
1 April 2010 | Termination of appointment of Timothy Fisher as a director (1 page) |
12 January 2010 | Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page) |
12 January 2010 | Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page) |
12 January 2010 | Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page) |
4 December 2009 | Registered office address changed from , Merrill Lynch Financial Centre, 2 King Edward Street, London, EC1A 1HQ on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from , Merrill Lynch Financial Centre, 2 King Edward Street, London, EC1A 1HQ on 4 December 2009 (1 page) |
1 November 2009 | Total exemption full accounts made up to 26 December 2008 (5 pages) |
1 November 2009 | Total exemption full accounts made up to 26 December 2008 (5 pages) |
14 August 2009 | Return made up to 31/07/09; full list of members (6 pages) |
14 August 2009 | Return made up to 31/07/09; full list of members (6 pages) |
14 July 2009 | Appointment terminated director christopher blizard (1 page) |
14 July 2009 | Appointment terminated director christopher blizard (1 page) |
7 January 2009 | Appointment terminated director gordon latter (1 page) |
7 January 2009 | Appointment terminated director gordon latter (1 page) |
22 August 2008 | Return made up to 31/07/08; full list of members (7 pages) |
22 August 2008 | Return made up to 31/07/08; full list of members (7 pages) |
15 August 2008 | Appointment terminated director wynford johns (1 page) |
15 August 2008 | Appointment terminated director wynford johns (1 page) |
15 April 2008 | Total exemption small company accounts made up to 28 December 2007 (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 28 December 2007 (5 pages) |
11 December 2007 | Location of register of members (1 page) |
11 December 2007 | Location of register of members (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (3 pages) |
27 September 2007 | New director appointed (3 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Return made up to 31/07/07; full list of members (8 pages) |
18 September 2007 | Return made up to 31/07/07; full list of members (8 pages) |
18 September 2007 | Director's particulars changed (1 page) |
31 July 2007 | Full accounts made up to 29 December 2006 (8 pages) |
31 July 2007 | Full accounts made up to 29 December 2006 (8 pages) |
10 May 2007 | Location of register of members (1 page) |
10 May 2007 | Location of register of members (1 page) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Return made up to 31/07/06; full list of members (4 pages) |
31 July 2006 | Return made up to 31/07/06; full list of members (4 pages) |
31 July 2006 | Director's particulars changed (1 page) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Full accounts made up to 30 December 2005 (8 pages) |
14 June 2006 | Full accounts made up to 30 December 2005 (8 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Secretary resigned (1 page) |
11 August 2005 | Return made up to 31/07/05; full list of members (5 pages) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Return made up to 31/07/05; full list of members (5 pages) |
11 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
17 August 2004 | Return made up to 31/07/04; full list of members (11 pages) |
17 August 2004 | Return made up to 31/07/04; full list of members (11 pages) |
16 August 2004 | Full accounts made up to 26 December 2003 (10 pages) |
16 August 2004 | Full accounts made up to 26 December 2003 (10 pages) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | Return made up to 26/02/04; full list of members (11 pages) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | Return made up to 26/02/04; full list of members (11 pages) |
23 December 2003 | Location of register of members (1 page) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Location of register of members (1 page) |
23 December 2003 | Secretary resigned (1 page) |
29 July 2003 | New director appointed (1 page) |
29 July 2003 | New director appointed (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Secretary resigned (1 page) |
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | New secretary appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
7 May 2003 | Return made up to 26/02/03; full list of members (11 pages) |
7 May 2003 | Return made up to 26/02/03; full list of members (11 pages) |
3 May 2003 | Full accounts made up to 27 December 2002 (10 pages) |
3 May 2003 | Full accounts made up to 27 December 2002 (10 pages) |
29 October 2002 | Full accounts made up to 28 December 2001 (10 pages) |
29 October 2002 | Full accounts made up to 28 December 2001 (10 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: ropemaker place 25 ropemaker street london EC2Y 9LY (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: ropemaker place, 25 ropemaker street, london, EC2Y 9LY (1 page) |
23 April 2002 | Secretary resigned;director resigned (1 page) |
23 April 2002 | Secretary resigned;director resigned (1 page) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | Return made up to 26/02/02; full list of members (10 pages) |
2 April 2002 | Return made up to 26/02/02; full list of members (10 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
23 April 2001 | Full accounts made up to 29 December 2000 (9 pages) |
23 April 2001 | Full accounts made up to 29 December 2000 (9 pages) |
9 March 2001 | Return made up to 26/02/01; full list of members
|
9 March 2001 | Return made up to 26/02/01; full list of members
|
23 August 2000 | Secretary resigned (1 page) |
23 August 2000 | Secretary resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Return made up to 26/02/00; full list of members (19 pages) |
3 May 2000 | Return made up to 26/02/00; full list of members (19 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
8 April 1999 | Full accounts made up to 25 December 1998 (9 pages) |
8 April 1999 | Full accounts made up to 25 December 1998 (9 pages) |
31 March 1999 | Return made up to 26/02/99; full list of members (16 pages) |
31 March 1999 | Return made up to 26/02/99; full list of members (16 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
15 April 1998 | Director's particulars changed (1 page) |
15 April 1998 | Return made up to 26/02/98; full list of members (16 pages) |
15 April 1998 | Return made up to 26/02/98; full list of members (16 pages) |
15 April 1998 | Director's particulars changed (1 page) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
13 February 1998 | Full accounts made up to 26 December 1997 (9 pages) |
13 February 1998 | Full accounts made up to 26 December 1997 (9 pages) |
28 August 1997 | New secretary appointed;new director appointed (1 page) |
28 August 1997 | New secretary appointed;new director appointed (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (1 page) |
21 August 1997 | New director appointed (1 page) |
20 August 1997 | New director appointed (1 page) |
20 August 1997 | New director appointed (1 page) |
20 August 1997 | New director appointed (1 page) |
20 August 1997 | New director appointed (1 page) |
20 August 1997 | New director appointed (1 page) |
20 August 1997 | New director appointed (1 page) |
20 August 1997 | New director appointed (1 page) |
20 August 1997 | New director appointed (1 page) |
20 August 1997 | New director appointed (1 page) |
20 August 1997 | New director appointed (1 page) |
20 August 1997 | New director appointed (1 page) |
20 August 1997 | New director appointed (1 page) |
20 August 1997 | New director appointed (1 page) |
20 August 1997 | New director appointed (1 page) |
20 August 1997 | New director appointed (1 page) |
20 August 1997 | New director appointed (1 page) |
6 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | New secretary appointed (2 pages) |
4 August 1997 | Secretary resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Resolutions
|
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: barrington house 59-67 gresham street london EC2V 7JA (1 page) |
4 August 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
4 August 1997 | Resolutions
|
4 August 1997 | Ad 30/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 August 1997 | Ad 30/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 August 1997 | Resolutions
|
4 August 1997 | Registered office changed on 04/08/97 from: barrington house, 59-67 gresham street, london, EC2V 7JA (1 page) |
4 August 1997 | Secretary resigned (1 page) |
4 August 1997 | Resolutions
|
4 August 1997 | Resolutions
|
27 June 1997 | Company name changed hackremco (no.1216) LIMITED\certificate issued on 30/06/97 (2 pages) |
27 June 1997 | Company name changed hackremco (no.1216) LIMITED\certificate issued on 30/06/97 (2 pages) |
26 February 1997 | Incorporation (15 pages) |
26 February 1997 | Incorporation (15 pages) |