London
EC2R 8BP
Director Name | Mrs Emma-Marie Mayes |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2019(21 years, 10 months after company formation) |
Appointment Duration | 4 years (closed 06 June 2023) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princes Street London EC2R 8BP |
Director Name | Lynn McKirkle |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2021(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 06 June 2023) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 1 Princes Street London EC2R 8BP |
Secretary Name | Natwest Group Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2012(15 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 06 June 2023) |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Alistair John Beeston |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1998) |
Role | Banker |
Correspondence Address | Three Oaks Vauxhall Lane Southborough Tunbridge Wells Kent TN4 0XD |
Director Name | Mr Harry McCrea Roome |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 1999) |
Role | Accountant/Banker |
Country of Residence | England |
Correspondence Address | The Duchies Mill Lane, Pirbright Woking Surrey GU24 0BT |
Director Name | Jeffrey Johnson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 November 1999) |
Role | Accountant |
Correspondence Address | Hill House 28 Maldon Road Danbury Chelmsford Essex CM3 4QH |
Secretary Name | Heidi Elizabeth Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 1 Snowball Cottages Swan Lane Charlwood Surrey RH6 0DB |
Director Name | Mr Martin Edward Powell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 May 1999) |
Role | Director Risk & Regulation |
Country of Residence | United Kingdom |
Correspondence Address | Monroe Station Road Hatfield Peverel Chelmsford CM3 2DS |
Director Name | Mr Nigel Pearce |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(1 year, 8 months after company formation) |
Appointment Duration | 5 years (resigned 18 March 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Willow Trees Hazelwood Lane Chipstead Surrey CR5 3PF |
Director Name | Mr Peter Higgins |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 March 2000) |
Role | Finance House Manager |
Country of Residence | England |
Correspondence Address | 2 Grange Close Bletchingley Surrey RH1 4LW |
Director Name | Davies Burns Elder |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 November 2001) |
Role | Banker |
Correspondence Address | Flat 9 Cathedral Lodge 110-115 Aldersgate Street London EC1A 4JE |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Eion Arthur McMorran Flint |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | The Rhododendrons Warren Lane Finchampstead Wokingham Berkshire RG40 4HS |
Director Name | Mr Adrian Colin Farnell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(4 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Whitestrand Gadshill Road Charlton Kings Cheltenham Gloucestershire GL53 8EF Wales |
Director Name | Robert Duncan Brodie |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(5 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 29 February 2004) |
Role | Strategist |
Correspondence Address | Flat 61 Saint Saviours Wharf 8 Shad Thames London SE1 2YP |
Director Name | William Vaughan Latter |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(6 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 June 2004) |
Role | Bank Official |
Correspondence Address | Mernian Bushley Tewkesbury Gloucestershire GL20 6HX Wales |
Director Name | Mrs Sharon Jill Caterer |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Quadrangle The Promenade Cheltenham Gloucestershire GL50 1PX Wales |
Director Name | Domhnal Slattery |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 March 2004(6 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 19 July 2004) |
Role | Aircraft Financier |
Country of Residence | Republic Of Ireland |
Correspondence Address | 16 Ailesbury Road Ballsbridge Dublin 4 Irish |
Director Name | Trevor Vaughan Castledine |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 22 Woodhayes Road Wimbledon London SW19 4RF |
Secretary Name | Miss Carolyn Jean Down |
---|---|
Status | Resigned |
Appointed | 01 September 2006(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 4th Floor 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Alan Sinclair Devine |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(10 years after company formation) |
Appointment Duration | 1 year (resigned 31 July 2008) |
Role | Head Of Risk & Portfolio Manag |
Correspondence Address | 42 Mirfield Road Solihull West Midlands B91 1JD |
Director Name | Ian Maxwell Shephard |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(11 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 February 2009) |
Role | Banker |
Correspondence Address | Hungerford House Pale Lane Winchfield Hook Hampshire RG27 8SW |
Director Name | Julian Edwin Rogers |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(11 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2014) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Nubbock House 2 The Green South Ockendon Essex RM15 6SD |
Director Name | Trevor Douglas Crome |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 1 Princes Street London EC2R 8PB |
Director Name | Mr Andrew Paul Gadsby |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 May 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 1 Princes Street London EC2R 8PB |
Director Name | Mr Nigel Timothy John Clibbens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(16 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 27 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princes Street London EC2R 8PB |
Director Name | Mr Alan Piers Johnson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2017) |
Role | Bank Offical |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Neil Jason McDaid |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2016(19 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 2017) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4RB |
Director Name | Mrs Emma-Marie Mayes |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(20 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 March 2018) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princes Street London EC2R 8PB |
Director Name | Mr David Gerald Harris |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2019) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Steven James Roulston |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 November 2019) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn, PO Box 1000 Ground Floor, Business House F Edinburgh EH12 1HQ Scotland |
Director Name | Lynne Conner |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2019(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 March 2021) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Princes Street London EC2R 8BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
2 at £1 | Lombard North Central PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
10 June 2013 | Delivered on: 13 June 2013 Persons entitled: Lombard Leasing Contracts Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
14 July 2000 | Delivered on: 3 August 2000 Persons entitled: Lombard Leasing Contracts Limited Acting as Security Trustee for the Beneficiaries in Accordance with the Deed of Proceeds and Priorities Classification: Owner security assignment Secured details: All monies due or to become due from the assignor, lombard leasing or the manufacturer to any of the beneficiaries under any of the relevant documents to which it is a party (all as defined therein). Particulars: Assigns absolutely the "assigned property" (as defined therein) being the train delivery contract. See the mortgage charge document for full details. Outstanding |
6 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2023 | Application to strike the company off the register (2 pages) |
29 September 2022 | All of the property or undertaking has been released from charge 1 (2 pages) |
29 September 2022 | All of the property or undertaking has been released from charge 033932820002 (1 page) |
29 September 2022 | Satisfaction of charge 033932820002 in full (1 page) |
29 September 2022 | Satisfaction of charge 1 in full (1 page) |
15 August 2022 | Confirmation statement made on 15 August 2022 with updates (5 pages) |
5 July 2022 | Director's details changed for Lynn Mckirkle on 30 June 2022 (2 pages) |
10 March 2022 | Accounts for a dormant company made up to 30 June 2021 (8 pages) |
13 September 2021 | Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page) |
27 August 2021 | Director's details changed for Mrs Emma-Marie Mayes on 27 August 2021 (2 pages) |
27 August 2021 | Director's details changed for Lynn Mckirkle on 27 August 2021 (2 pages) |
27 August 2021 | Director's details changed for Ian Andrew Ellis on 27 August 2021 (2 pages) |
9 August 2021 | Confirmation statement made on 9 August 2021 with updates (5 pages) |
23 July 2021 | Change of details for Lombard North Central Plc as a person with significant control on 25 November 2019 (2 pages) |
21 July 2021 | Cessation of Lombard North Central Plc as a person with significant control on 6 June 2016 (1 page) |
16 March 2021 | Appointment of Lynn Mckirkle as a director on 5 March 2021 (2 pages) |
16 March 2021 | Termination of appointment of Lynne Conner as a director on 5 March 2021 (1 page) |
4 February 2021 | Accounts for a dormant company made up to 30 June 2020 (8 pages) |
13 October 2020 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page) |
13 August 2020 | Confirmation statement made on 13 August 2020 with updates (4 pages) |
18 November 2019 | Termination of appointment of Steven James Roulston as a director on 18 November 2019 (1 page) |
18 November 2019 | Appointment of Lynne Conner as a director on 18 November 2019 (2 pages) |
7 November 2019 | Registered office address changed from 1 Princes Street London EC2R 8PB to 1 Princes Street London EC2R 8BP on 7 November 2019 (1 page) |
1 November 2019 | Termination of appointment of David Gerald Harris as a director on 1 November 2019 (1 page) |
1 October 2019 | Accounts for a dormant company made up to 30 June 2019 (8 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with updates (5 pages) |
13 May 2019 | Appointment of Ms. Emma-Marie Mayes as a director on 10 May 2019 (2 pages) |
29 November 2018 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
28 August 2018 | Confirmation statement made on 28 August 2018 with updates (5 pages) |
11 July 2018 | Notification of Lombard North Central Plc as a person with significant control on 6 April 2016 (2 pages) |
16 March 2018 | Full accounts made up to 30 June 2017 (11 pages) |
12 March 2018 | Appointment of Ian Andrew Ellis as a director on 6 March 2018 (2 pages) |
8 March 2018 | Termination of appointment of Emma-Marie Mayes as a director on 6 March 2018 (1 page) |
22 September 2017 | Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages) |
22 September 2017 | Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages) |
5 September 2017 | Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page) |
16 August 2017 | Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages) |
16 August 2017 | Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages) |
4 August 2017 | Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page) |
2 August 2017 | Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages) |
2 August 2017 | Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages) |
26 July 2017 | Part of the property or undertaking has been released from charge 033932820002 (2 pages) |
26 July 2017 | Notification of Lombard North Central Plc as a person with significant control on 6 June 2016 (4 pages) |
26 July 2017 | Part of the property or undertaking has been released from charge 033932820002 (2 pages) |
26 July 2017 | Notification of Lombard North Central Plc as a person with significant control on 6 June 2016 (4 pages) |
26 July 2017 | Part of the property or undertaking has been released from charge 1 (2 pages) |
26 July 2017 | Part of the property or undertaking has been released from charge 1 (2 pages) |
17 July 2017 | Confirmation statement made on 26 June 2017 with updates (6 pages) |
17 July 2017 | Confirmation statement made on 26 June 2017 with updates (6 pages) |
6 July 2017 | Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page) |
27 March 2017 | Full accounts made up to 30 June 2016 (11 pages) |
27 March 2017 | Full accounts made up to 30 June 2016 (11 pages) |
12 January 2017 | Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages) |
12 January 2017 | Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages) |
28 September 2016 | Auditor's resignation (1 page) |
28 September 2016 | Auditor's resignation (1 page) |
17 August 2016 | Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages) |
4 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
18 July 2016 | Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page) |
18 July 2016 | Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page) |
1 February 2016 | Full accounts made up to 30 June 2015 (13 pages) |
1 February 2016 | Full accounts made up to 30 June 2015 (13 pages) |
24 November 2015 | Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages) |
9 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
17 June 2015 | Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages) |
17 June 2015 | Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages) |
16 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page) |
16 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
18 December 2014 | Full accounts made up to 30 June 2014 (14 pages) |
18 December 2014 | Full accounts made up to 30 June 2014 (14 pages) |
9 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 April 2014 | Appointment of Trevor Douglas Crome as a director (2 pages) |
9 April 2014 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
9 April 2014 | Appointment of Trevor Douglas Crome as a director (2 pages) |
9 April 2014 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
8 April 2014 | Termination of appointment of Julian Rogers as a director (1 page) |
8 April 2014 | Termination of appointment of Julian Rogers as a director (1 page) |
8 April 2014 | Termination of appointment of Roy Warren as a director (1 page) |
8 April 2014 | Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages) |
8 April 2014 | Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages) |
8 April 2014 | Termination of appointment of Roy Warren as a director (1 page) |
7 January 2014 | Termination of appointment of Paul Sullivan as a director (1 page) |
7 January 2014 | Termination of appointment of Paul Sullivan as a director (1 page) |
12 December 2013 | Accounts made up to 30 June 2013 (18 pages) |
12 December 2013 | Accounts made up to 30 June 2013 (18 pages) |
17 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (7 pages) |
17 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (7 pages) |
24 June 2013 | Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages) |
13 June 2013 | All of the property or undertaking has been released from charge 1 (5 pages) |
13 June 2013 | Registration of charge 033932820002 (26 pages) |
13 June 2013 | Registration of charge 033932820002 (26 pages) |
13 June 2013 | All of the property or undertaking has been released from charge 1 (5 pages) |
19 December 2012 | Accounts made up to 30 June 2012 (15 pages) |
19 December 2012 | Accounts made up to 30 June 2012 (15 pages) |
5 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
5 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
5 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
5 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
9 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Accounts made up to 30 June 2011 (14 pages) |
20 December 2011 | Accounts made up to 30 June 2011 (14 pages) |
21 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 18 September 2011 (2 pages) |
21 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 18 September 2011 (2 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
6 December 2010 | Accounts made up to 30 June 2010 (12 pages) |
6 December 2010 | Accounts made up to 30 June 2010 (12 pages) |
23 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
23 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Accounts made up to 30 June 2009 (11 pages) |
4 March 2010 | Accounts made up to 30 June 2009 (11 pages) |
8 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
15 April 2009 | Accounts made up to 30 June 2008 (10 pages) |
15 April 2009 | Accounts made up to 30 June 2008 (10 pages) |
24 March 2009 | Director appointed julian edwin rogers (1 page) |
24 March 2009 | Director appointed julian edwin rogers (1 page) |
13 February 2009 | Appointment terminated director ian shephard (1 page) |
13 February 2009 | Appointment terminated director ian shephard (1 page) |
19 December 2008 | Director's change of particulars / roy warren / 31/07/2008 (1 page) |
19 December 2008 | Director's change of particulars / roy warren / 31/07/2008 (1 page) |
7 November 2008 | Director's change of particulars / roy warren / 31/10/2008 (1 page) |
7 November 2008 | Director's change of particulars / roy warren / 31/10/2008 (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from 3 princess way redhill surrey RH1 1NP (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from 3 princess way redhill surrey RH1 1NP (1 page) |
3 September 2008 | Director appointed mr paul denzil, john sullivan (2 pages) |
3 September 2008 | Director appointed mr paul denzil, john sullivan (2 pages) |
3 September 2008 | Director appointed mr roy francis warren (1 page) |
3 September 2008 | Director appointed mr roy francis warren (1 page) |
2 September 2008 | Director appointed ian maxwell shephard (2 pages) |
2 September 2008 | Director appointed ian maxwell shephard (2 pages) |
28 August 2008 | Appointment terminated director philip tubb (1 page) |
28 August 2008 | Appointment terminated director alan devine (1 page) |
28 August 2008 | Appointment terminated director philip tubb (1 page) |
28 August 2008 | Appointment terminated director alan devine (1 page) |
28 August 2008 | Appointment terminated director adrian farnell (1 page) |
28 August 2008 | Appointment terminated director adrian farnell (1 page) |
16 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
10 March 2008 | Accounts made up to 30 June 2007 (10 pages) |
10 March 2008 | Accounts made up to 30 June 2007 (10 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
20 August 2007 | New director appointed (1 page) |
20 August 2007 | New director appointed (1 page) |
4 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
23 March 2007 | Accounts made up to 30 June 2006 (10 pages) |
23 March 2007 | Resolutions
|
23 March 2007 | Accounts made up to 30 June 2006 (10 pages) |
23 March 2007 | Resolutions
|
1 September 2006 | New secretary appointed (1 page) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | New secretary appointed (1 page) |
20 July 2006 | Return made up to 26/06/06; full list of members (6 pages) |
20 July 2006 | Return made up to 26/06/06; full list of members (6 pages) |
29 December 2005 | Accounts made up to 30 June 2005 (12 pages) |
29 December 2005 | Accounts made up to 30 June 2005 (12 pages) |
25 July 2005 | Return made up to 26/06/05; full list of members (6 pages) |
25 July 2005 | Return made up to 26/06/05; full list of members (6 pages) |
15 April 2005 | Accounts made up to 30 June 2004 (12 pages) |
15 April 2005 | Accounts made up to 30 June 2004 (12 pages) |
7 February 2005 | Director's particulars changed (1 page) |
7 February 2005 | Director's particulars changed (1 page) |
7 October 2004 | Director's particulars changed (1 page) |
7 October 2004 | Director's particulars changed (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
30 June 2004 | Return made up to 26/06/04; full list of members (6 pages) |
30 June 2004 | Return made up to 26/06/04; full list of members (6 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
6 May 2004 | Accounts made up to 30 June 2003 (13 pages) |
6 May 2004 | Accounts made up to 30 June 2003 (13 pages) |
6 May 2004 | Director's particulars changed (1 page) |
6 May 2004 | Director's particulars changed (1 page) |
31 March 2004 | New director appointed (3 pages) |
31 March 2004 | New director appointed (3 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | New director appointed (5 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | New director appointed (5 pages) |
16 March 2004 | New director appointed (6 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | New director appointed (6 pages) |
30 October 2003 | Director's particulars changed (1 page) |
30 October 2003 | Director's particulars changed (1 page) |
6 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
6 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
19 June 2003 | New director appointed (4 pages) |
19 June 2003 | New director appointed (4 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
9 December 2002 | Accounts made up to 30 June 2002 (13 pages) |
9 December 2002 | Accounts made up to 30 June 2002 (13 pages) |
4 July 2002 | Return made up to 26/06/02; full list of members (8 pages) |
4 July 2002 | Return made up to 26/06/02; full list of members (8 pages) |
26 February 2002 | Accounts made up to 30 June 2001 (12 pages) |
26 February 2002 | Accounts made up to 30 June 2001 (12 pages) |
26 November 2001 | Director's particulars changed (1 page) |
26 November 2001 | Director's particulars changed (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
16 July 2001 | New director appointed (4 pages) |
16 July 2001 | New director appointed (4 pages) |
16 July 2001 | New director appointed (4 pages) |
16 July 2001 | New director appointed (4 pages) |
4 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Secretary resigned (1 page) |
2 May 2001 | Accounts made up to 30 June 2000 (14 pages) |
2 May 2001 | Accounts made up to 30 June 2000 (14 pages) |
4 January 2001 | Secretary's particulars changed (1 page) |
4 January 2001 | Secretary's particulars changed (1 page) |
1 December 2000 | Director's particulars changed (1 page) |
1 December 2000 | Director's particulars changed (1 page) |
29 November 2000 | Auditor's resignation (2 pages) |
29 November 2000 | Auditor's resignation (2 pages) |
3 August 2000 | Particulars of mortgage/charge (15 pages) |
3 August 2000 | Particulars of mortgage/charge (15 pages) |
6 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
6 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
3 May 2000 | Accounts made up to 30 June 1999 (14 pages) |
3 May 2000 | Accounts made up to 30 June 1999 (14 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
17 November 1999 | New director appointed (4 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | New director appointed (4 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: lombard house 3 princess way redhill RH1 1NP (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: lombard house 3 princess way redhill RH1 1NP (1 page) |
7 July 1999 | Return made up to 26/06/99; full list of members (18 pages) |
7 July 1999 | Return made up to 26/06/99; full list of members (18 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | New director appointed (3 pages) |
26 May 1999 | New director appointed (3 pages) |
16 March 1999 | New director appointed (4 pages) |
16 March 1999 | New director appointed (4 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
26 November 1998 | Company name changed g l railease LIMITED\certificate issued on 27/11/98 (2 pages) |
26 November 1998 | Company name changed g l railease LIMITED\certificate issued on 27/11/98 (2 pages) |
10 November 1998 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
10 November 1998 | Resolutions
|
10 November 1998 | Resolutions
|
10 November 1998 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
10 November 1998 | Resolutions
|
10 November 1998 | Resolutions
|
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
25 July 1998 | Return made up to 26/06/98; full list of members (20 pages) |
25 July 1998 | Return made up to 26/06/98; full list of members (20 pages) |
21 June 1998 | Director's particulars changed (2 pages) |
21 June 1998 | Director's particulars changed (2 pages) |
21 June 1998 | Director's particulars changed (2 pages) |
21 June 1998 | Director's particulars changed (2 pages) |
10 September 1997 | Director's particulars changed (1 page) |
10 September 1997 | Director's particulars changed (1 page) |
1 August 1997 | Memorandum and Articles of Association (8 pages) |
1 August 1997 | Memorandum and Articles of Association (8 pages) |
28 July 1997 | Company name changed techsave LIMITED\certificate issued on 29/07/97 (2 pages) |
28 July 1997 | Company name changed techsave LIMITED\certificate issued on 29/07/97 (2 pages) |
24 July 1997 | New secretary appointed (16 pages) |
24 July 1997 | Secretary resigned (2 pages) |
24 July 1997 | New secretary appointed (16 pages) |
24 July 1997 | Secretary resigned (2 pages) |
26 June 1997 | Incorporation (9 pages) |
26 June 1997 | Incorporation (9 pages) |