Edinburgh
EH2 2AF
Scotland
Director Name | Mr Peter Edmund Lord |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2015(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 27 December 2016) |
Role | Finance House Manager |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2012(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 27 December 2016) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Robert Stephen Puttick |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 January 1999) |
Role | Company Director |
Correspondence Address | Appledown Beacon Hill Road Hindhead Surrey GU26 6QD |
Secretary Name | Mr David Russell Watkins |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 15 October 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cowdery Heights Old Basing Hampshire RG24 7AN |
Director Name | Robert Clarke |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 30 November 2000) |
Role | Fund Manager |
Correspondence Address | 14 Ernle Road Wimbledon Common London SW20 0HJ |
Director Name | Mr Ian Christopher Mosley |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middlewood House Jordans Way, Jordans Beaconsfield Buckinghamshire HP9 2SP |
Director Name | Alan Paul Gaynor |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 August 1999(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 6 Ashampstead Ashwood Place Ashwood Road Woking Surrey GU22 7JR |
Director Name | John Gardner |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | The Claydons 3 The Close Ashendon Buckinghamshire HP18 0HX |
Director Name | Mr Oliver John Harold Huntsman |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(2 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Redan Street London W14 0AB |
Director Name | Mr Timothy John Richards |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 02 June 2000(2 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 2001) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Close End Farm Ilmer Princes Risborough Buckinghamshire HP27 9RD |
Secretary Name | Mr Timothy John Richards |
---|---|
Nationality | British,Canadian |
Status | Resigned |
Appointed | 02 June 2000(2 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 30 November 2000) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Close End Farm Ilmer Princes Risborough Buckinghamshire HP27 9RD |
Director Name | Mr Paul William Henry Dixon |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Estate Hotham Hotham Yorkshire YO43 4UG |
Director Name | Mr Simon Timothy Dixon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Oswaleds House Main Street Hotham York North Yorkshire YO43 4UF |
Director Name | Mr Christopher Peter Elton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70b High Street Hook Goole East Yorkshire DN14 5NY |
Secretary Name | Mr Christopher Peter Elton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(3 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 01 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70b High Street Hook Goole East Yorkshire DN14 5NY |
Secretary Name | Mr Ian Charles Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Swanland Road Hessle North Humberside HU13 0NS |
Director Name | Mr Adrian Leonard Pattern |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 September 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Broadacre Park Brough North Humberside HU15 1LT |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Mr Shankar Ramanathan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(6 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 23 February 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 3 Mowson Hollow Worrall Sheffield South Yorkshire S35 0AD |
Director Name | Anthony Edward Peppard |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 May 2004(6 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 2004) |
Role | Manager |
Correspondence Address | 63 Green Lane Paddock Wood Tonbridge Kent TN12 6BF |
Director Name | Mr Derek John Lewis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(7 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 March 2005) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Mr Alan Donald Parkinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(7 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 01 September 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8 Pinchwell View Wickersley Rotherham South Yorkshire S66 1FP |
Director Name | Mr Robert Andrew Bailey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 February 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Bechers Withybed Lane Inkberrow Worcestershire WR7 4JJ |
Director Name | Thomas John Booth |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(7 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 01 September 2005) |
Role | Managing Director |
Correspondence Address | Rose Farmhouse Seaton Ross York YO42 4LZ |
Director Name | Mr Keith Haisman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(7 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 14 July 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Brick House Hermitage Meadow Clare Suffolk CO10 8QQ |
Secretary Name | Mr Derek John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(7 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Mr Nigel Timothy John Clibbens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40a Pennington Road Southborough Tunbridge Wells Kent TN4 0SL |
Secretary Name | Miss Carolyn Jean Down |
---|---|
Status | Resigned |
Appointed | 15 December 2006(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 4th Floor 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Paul Anthony Lynam |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 September 2007(10 years after company formation) |
Appointment Duration | 11 months (resigned 08 August 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Warwick Road Reading Berkshire RG2 7AX |
Director Name | Mr Alexander David Baldock |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 June 2011) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 218 Westbourne Park Road London W11 1EP |
Director Name | Mr Neeraj Kapur |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(11 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | The Old Granary Hillside Road Frensham Surrey GU10 3AJ |
Director Name | Mr Andrew David Barnard |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 June 2011) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Bell Cottage Bell Cottage Bell Road Warnham West Sussex RH12 3QL |
Director Name | Jocelyn Nadauld Brushfield |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 December 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | lombard.co.uk |
---|---|
Telephone | 01840 165705 |
Telephone region | Camelford |
Registered Address | 280 Bishopsgate London EC2M 4RB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
59m at £0.1 | Dixon Motorcycle Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 July 2001 | Delivered on: 2 August 2001 Satisfied on: 3 May 2003 Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent") Classification: Deed of accession between motorsport dealers international limited, dixon motors PLC and the royal bank of scotland PLC Secured details: All present and future obligations and liabilities of each obligor to each lender under each designated finance document. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
28 May 1998 | Delivered on: 30 May 1998 Satisfied on: 9 January 2001 Persons entitled: The Royal Bank of Scotland PLC(As Security Trustee for the Security Beneficiaries) Classification: Deed of assignment of keyman life policies Secured details: All monies and liabilities due or to become due from the company and/or all or any other companies named therein (each a group company) to the chargee under the terms of the facilities agreement dated 6TH november 1997 and this charge. Particulars: All the company's right title and interest in and to the policies and all monies including bonuses accrued;- policies being 1). policy no 3625668E with the scottish provident institution on the life of robert stephen puttick for £125,000 2). no 3625704C with scottish provident institution on robert alan weir for £125,000 3). no 3628798D with scottish provident institution on david russell watkins for £250,000 4). no 2979811LY with general accident on robert alan weir for £125,000 5). no 2980902LY with general accident on edward henry morris lemco for £250,000 6). no Y0030/02 with cassidy davis life syndicate on robert alan weir and robert stphen puttick for £500,000 and 6). no X49639598 with standard life on edward henry morris lemco for £250,000. see the mortgage charge document for full details. Fully Satisfied |
6 November 1997 | Delivered on: 14 November 1997 Satisfied on: 3 January 2001 Persons entitled: The Royal Bank of Scotland PLC(As Security Trustee for the Security Beneficiaries as Defined in the Facilities Agreement) ("the Security Trustee") Classification: Composite guarantee and debenture ("the deed") Secured details: All monies due or to become due from the company or any other group company as defined to the chargee under this deed as defined therein (the "secured obligations"). Particulars: Property at lynchford road, farnborough, hampshire; clapham high street, london; staines road, bedfont, middlesex; portsmouth, hampshire; oxford road, reading; seven sisters road, london; ruislip road east, greenford, middlesex; russell hill road, purley way, purley, surrey; ford lane, salford, manchester; bristol hill, brislington, bristol; great portland street, london; 336 battersea park road, london; bevois valley road, southampton. (See form M395 and schedules for details of all the property). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 November 1997 | Delivered on: 14 November 1997 Satisfied on: 3 January 2001 Persons entitled: The Royal Bank of Scotland Plcin Its Capacity as Issuing Bank Under the Facility Agreement Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee under the guarantee facility (as defined). Particulars: All right title and interest in all monies standing to the credit of the account number 91250279 at the royal bank of scotland PLC. See the mortgage charge document for full details. Fully Satisfied |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2016 | Voluntary strike-off action has been suspended (1 page) |
12 November 2016 | Voluntary strike-off action has been suspended (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2016 | Application to strike the company off the register (3 pages) |
3 October 2016 | Application to strike the company off the register (3 pages) |
15 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
18 July 2016 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on 18 July 2016 (1 page) |
29 December 2015 | Statement by Directors (3 pages) |
29 December 2015 | Resolutions
|
29 December 2015 | Resolutions
|
29 December 2015 | Statement of capital on 29 December 2015
|
29 December 2015 | Solvency Statement dated 15/12/15 (3 pages) |
29 December 2015 | Statement by Directors (3 pages) |
29 December 2015 | Statement of capital on 29 December 2015
|
29 December 2015 | Solvency Statement dated 15/12/15 (3 pages) |
23 December 2015 | Termination of appointment of Jocelyn Nadauld Brushfield as a director on 18 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Jocelyn Nadauld Brushfield as a director on 18 December 2015 (1 page) |
1 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
17 April 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
17 April 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
4 March 2015 | Appointment of Mr Peter Edmund Lord as a director on 27 February 2015 (2 pages) |
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) |
4 March 2015 | Appointment of Mr Peter Edmund Lord as a director on 27 February 2015 (2 pages) |
17 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
14 April 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
14 April 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
25 September 2013 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 (1 page) |
16 July 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
16 July 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
6 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
6 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
6 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
6 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
26 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
20 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
20 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
5 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
27 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
30 June 2011 | Appointment of Jocelyn Nadauld Brushfield as a director (2 pages) |
30 June 2011 | Appointment of Jocelyn Nadauld Brushfield as a director (2 pages) |
29 June 2011 | Termination of appointment of Andrew Barnard as a director (1 page) |
29 June 2011 | Appointment of James Mccubbin Rowney as a director (2 pages) |
29 June 2011 | Termination of appointment of Alexander Baldock as a director (1 page) |
29 June 2011 | Termination of appointment of Andrew Barnard as a director (1 page) |
29 June 2011 | Appointment of James Mccubbin Rowney as a director (2 pages) |
29 June 2011 | Termination of appointment of Alexander Baldock as a director (1 page) |
23 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
11 February 2010 | Termination of appointment of Neeraj Kapur as a director (1 page) |
11 February 2010 | Appointment of Andrew David Barnard as a director (2 pages) |
11 February 2010 | Termination of appointment of Neeraj Kapur as a director (1 page) |
11 February 2010 | Appointment of Andrew David Barnard as a director (2 pages) |
10 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
10 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
25 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
25 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
6 April 2009 | Director appointed mr neeraj kapur (2 pages) |
6 April 2009 | Director appointed mr neeraj kapur (2 pages) |
3 April 2009 | Appointment terminated director robert bailey (1 page) |
3 April 2009 | Appointment terminated director robert bailey (1 page) |
25 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
27 August 2008 | Director appointed mr alexander david baldock (1 page) |
27 August 2008 | Director appointed mr alexander david baldock (1 page) |
22 August 2008 | Appointment terminated director paul lynam (1 page) |
22 August 2008 | Appointment terminated director paul lynam (1 page) |
21 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
21 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
4 October 2007 | Return made up to 08/09/05; full list of members; amend (7 pages) |
4 October 2007 | Return made up to 08/09/05; full list of members; amend (7 pages) |
4 October 2007 | Return made up to 08/09/06; full list of members; amend (6 pages) |
4 October 2007 | Return made up to 08/09/04; full list of members; amend (6 pages) |
4 October 2007 | Return made up to 08/09/04; full list of members; amend (6 pages) |
4 October 2007 | Return made up to 08/09/06; full list of members; amend (6 pages) |
26 September 2007 | Return made up to 08/09/07; full list of members (6 pages) |
26 September 2007 | Return made up to 08/09/07; full list of members (6 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
9 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
3 July 2007 | Resolutions
|
3 July 2007 | Resolutions
|
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | New secretary appointed (1 page) |
22 December 2006 | New secretary appointed (1 page) |
22 December 2006 | Secretary resigned (1 page) |
4 October 2006 | Return made up to 08/09/06; full list of members (6 pages) |
4 October 2006 | Return made up to 08/09/06; full list of members (6 pages) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Director's particulars changed (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: dixon distribution centre capitol park, thorne doncaster south yorkshire DN8 5TX (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: dixon distribution centre capitol park, thorne doncaster south yorkshire DN8 5TX (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Return made up to 08/09/05; full list of members (7 pages) |
7 October 2005 | Return made up to 08/09/05; full list of members (7 pages) |
7 October 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
7 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
19 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
30 September 2004 | Return made up to 08/09/04; full list of members (6 pages) |
30 September 2004 | Return made up to 08/09/04; full list of members (6 pages) |
11 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Director's particulars changed (1 page) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | New secretary appointed (2 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
16 September 2003 | Return made up to 08/09/03; full list of members (7 pages) |
16 September 2003 | Return made up to 08/09/03; full list of members (7 pages) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
15 November 2002 | Auditor's resignation (1 page) |
15 November 2002 | Auditor's resignation (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
12 September 2002 | Return made up to 08/09/02; full list of members (10 pages) |
12 September 2002 | Return made up to 08/09/02; full list of members (10 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
5 October 2001 | Return made up to 08/09/01; full list of members (9 pages) |
5 October 2001 | Return made up to 08/09/01; full list of members (9 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
2 August 2001 | Particulars of mortgage/charge (12 pages) |
2 August 2001 | Particulars of mortgage/charge (12 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
25 May 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
11 April 2001 | Full group accounts made up to 30 September 2000 (24 pages) |
11 April 2001 | Full group accounts made up to 30 September 2000 (24 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
9 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2001 | Ad 30/11/00--------- £ si [email protected]=2565255 £ ic 34484/2599739 (2 pages) |
5 January 2001 | Resolutions
|
5 January 2001 | Resolutions
|
5 January 2001 | Ad 30/11/00--------- £ si [email protected]=3300000 £ ic 2599739/5899739 (2 pages) |
5 January 2001 | Ad 30/11/00--------- £ si [email protected]=3300000 £ ic 2599739/5899739 (2 pages) |
5 January 2001 | Nc inc already adjusted 30/11/00 (1 page) |
5 January 2001 | Ad 30/11/00--------- £ si [email protected]=2565255 £ ic 34484/2599739 (2 pages) |
5 January 2001 | Nc inc already adjusted 30/11/00 (1 page) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2000 | New secretary appointed;new director appointed (3 pages) |
27 December 2000 | Registered office changed on 27/12/00 from: 149-151 lynchford road farnborough hampshire GU14 6HG (1 page) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (3 pages) |
27 December 2000 | New director appointed (3 pages) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | Registered office changed on 27/12/00 from: 149-151 lynchford road farnborough hampshire GU14 6HG (1 page) |
27 December 2000 | New secretary appointed;new director appointed (3 pages) |
14 November 2000 | Full group accounts made up to 30 September 1999 (33 pages) |
14 November 2000 | Full group accounts made up to 30 September 1999 (33 pages) |
10 October 2000 | Return made up to 08/09/00; full list of members (10 pages) |
10 October 2000 | Return made up to 08/09/00; full list of members (10 pages) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | New secretary appointed;new director appointed (2 pages) |
8 August 2000 | New secretary appointed;new director appointed (2 pages) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
17 July 2000 | Return made up to 08/09/99; full list of members (10 pages) |
17 July 2000 | Return made up to 08/09/99; full list of members (10 pages) |
9 May 2000 | New director appointed (3 pages) |
9 May 2000 | New director appointed (3 pages) |
7 April 2000 | Director's particulars changed (1 page) |
7 April 2000 | Director's particulars changed (1 page) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
5 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
16 March 1999 | Full group accounts made up to 30 September 1998 (30 pages) |
16 March 1999 | Full group accounts made up to 30 September 1998 (30 pages) |
4 December 1998 | Return made up to 08/09/98; full list of members (7 pages) |
4 December 1998 | Return made up to 08/09/98; full list of members (7 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | Director's particulars changed (1 page) |
3 November 1998 | Director's particulars changed (1 page) |
3 November 1998 | New director appointed (2 pages) |
3 August 1998 | Resolutions
|
3 August 1998 | Resolutions
|
30 May 1998 | Particulars of mortgage/charge (11 pages) |
30 May 1998 | Particulars of mortgage/charge (11 pages) |
23 January 1998 | Resolutions
|
23 January 1998 | Resolutions
|
23 January 1998 | £ nc 34485/36300 05/11/97 (1 page) |
23 January 1998 | Ad 06/11/97--------- £ si [email protected]=25863 £ ic 5862/31725 (2 pages) |
23 January 1998 | New director appointed (3 pages) |
23 January 1998 | Ad 06/11/97--------- £ si [email protected]=25863 £ ic 5862/31725 (2 pages) |
23 January 1998 | New director appointed (3 pages) |
23 January 1998 | £ nc 34485/36300 05/11/97 (1 page) |
23 January 1998 | Nc inc already adjusted 04/11/97 (1 page) |
23 January 1998 | Resolutions
|
23 January 1998 | Resolutions
|
23 January 1998 | Nc inc already adjusted 04/11/97 (1 page) |
9 December 1997 | Ad 04/11/97--------- £ si [email protected]=5628 £ ic 234/5862 (2 pages) |
9 December 1997 | Ad 04/11/97--------- £ si [email protected]=5628 £ ic 234/5862 (2 pages) |
25 November 1997 | £ nc 1000/34485 04/11/97 (2 pages) |
25 November 1997 | £ nc 1000/34485 04/11/97 (2 pages) |
14 November 1997 | Particulars of mortgage/charge (19 pages) |
14 November 1997 | Particulars of mortgage/charge (7 pages) |
14 November 1997 | Particulars of mortgage/charge (7 pages) |
14 November 1997 | Particulars of mortgage/charge (19 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Resolutions
|
24 October 1997 | S-div 15/10/97 (1 page) |
24 October 1997 | Memorandum and Articles of Association (7 pages) |
24 October 1997 | Registered office changed on 24/10/97 from: 10 snow hill london EC1A 2AL (1 page) |
24 October 1997 | Resolutions
|
24 October 1997 | Ad 15/10/97--------- £ si [email protected]=232 £ ic 2/234 (2 pages) |
24 October 1997 | New secretary appointed;new director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Secretary resigned;director resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Secretary resigned;director resigned (1 page) |
24 October 1997 | Memorandum and Articles of Association (7 pages) |
24 October 1997 | S-div 15/10/97 (1 page) |
24 October 1997 | New secretary appointed;new director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Registered office changed on 24/10/97 from: 10 snow hill london EC1A 2AL (1 page) |
24 October 1997 | Ad 15/10/97--------- £ si [email protected]=232 £ ic 2/234 (2 pages) |
23 October 1997 | Resolutions
|
23 October 1997 | Resolutions
|
17 October 1997 | Company name changed de facto 659 LIMITED\certificate issued on 17/10/97 (5 pages) |
17 October 1997 | Company name changed de facto 659 LIMITED\certificate issued on 17/10/97 (5 pages) |
8 September 1997 | Incorporation (19 pages) |
8 September 1997 | Incorporation (19 pages) |