Manchester
M1 1RN
Director Name | Mark Quarterman |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2008(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 02 February 2016) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square London E14 5AL |
Director Name | Mr John Charles Tisdall |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 02 February 2016) |
Role | Uk Controller, The Bank Of New York Mellon |
Country of Residence | United Kingdom |
Correspondence Address | 160 Queen Victoria Street London EC4V 4LA |
Secretary Name | BNY Mellon Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 2000(2 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 02 February 2016) |
Correspondence Address | 160 Queen Victoria Street London E14 5AL |
Director Name | Dr Gordon Alan Lindsay |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Durrance Manor Smithers Hill Horsham West Sussex RH13 8PE |
Director Name | Mr Keith John Hoffman |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 186 Boxley Road Penenden Heath Maidstone Kent ME14 2HG |
Secretary Name | Mr Robert Edward Stuart Littlejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Paddock Close Camberley Surrey GU15 2BJ |
Secretary Name | Robert Alec Jackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 September 1998) |
Role | Company Director |
Correspondence Address | Downas 27 Moss Lane Pinner Middlesex HA5 3BB |
Director Name | Mrs Penelope Ann McKelvey |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 August 2001) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 15 Birch Close Colden Common Winchester Hampshire SO21 1XE |
Director Name | Heather Robbie |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 August 2001) |
Role | Company Director |
Correspondence Address | 113 Free Trade Wharf 340 The Highway London E1W 3HU |
Director Name | Robert Alec Jackman |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 August 2001) |
Role | Banker |
Correspondence Address | Downas 27 Moss Lane Pinner Middlesex HA5 3BB |
Director Name | Mr Alan Roy Hawkins |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 28 May 1999) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 70 Ardleigh Court Hutton Road Shenfield Essex CM15 8NA |
Director Name | David Frankie Harman |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 August 2001) |
Role | Bank Official |
Correspondence Address | 61 Mycenae Road London SE3 7SE |
Director Name | Patrick Bartholemew Flynn |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 April 2000) |
Role | Investment Banker |
Correspondence Address | Pinehurst 98 Lower Vicarage Road Kennington Ashford Kent TN24 9AP |
Director Name | Mr Martin Fisher |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 August 2001) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 13 Oaklands Drive Ascot Berkshire SL5 7NE |
Director Name | Mr Robert William Edwards |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 August 2001) |
Role | Bamk Official |
Country of Residence | United Kingdom |
Correspondence Address | 3 Balcombe Close Bexleyheath Kent DA6 8GA |
Director Name | Steven Bonutto |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 June 1999) |
Role | Bank Offical |
Correspondence Address | Blackbird Cottage 23 Archway Street London SW13 0AS |
Director Name | Keith Nigel Grant |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2000) |
Role | Lawyer |
Correspondence Address | The Willows Pondtail Drive Horsham West Sussex RH12 5HY |
Secretary Name | Keith Nigel Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | The Willows Pondtail Drive Horsham West Sussex RH12 5HY |
Director Name | Mark David Childs |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2000) |
Role | Bank |
Correspondence Address | 17 Crofton Avenue Bexley Kent DA5 3AS |
Director Name | Nicholas Paul Taylor |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 August 2001) |
Role | Bank Official |
Correspondence Address | 6 Upper Lambricks Rayleigh Essex SS6 8BP |
Director Name | Mr Clifford John Morris |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(9 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 December 2007) |
Role | Chartered Secretary |
Correspondence Address | One Canada Square London E14 5AL |
Director Name | William Alec Shepherd |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 July 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Piccadilly Gardens Manchester M1 1RN |
Director Name | Paul David Reilly |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 February 2010) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | One Piccadilly Gardens Manchester M1 1RN |
Director Name | Gregory G Herzog |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2008(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 September 2010) |
Role | Head Of Global Corporate Events |
Country of Residence | United Kingdom |
Correspondence Address | One Piccadilly Gardens Manchester M1 1RN |
Director Name | Robert Francis Keane |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 October 2008(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 March 2012) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square London E14 5AL |
Director Name | John Meikle Johnston |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 June 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Bank Of New Mellon Centre 160 Queen Victoria Street London EC4V 4LA |
Director Name | Andrew John |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 August 2013) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | One Piccadilly Gardens Manchester M1 1RN |
Director Name | Anna Jane Burns |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 September 2010) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Canada Square London E14 5AL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Shelfco Holdings Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 25 June 2012) |
Correspondence Address | Mareva House 4 George Street Nassau Foreign |
Director Name | Shelfco Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 25 June 2012) |
Correspondence Address | Mareva House 4 George Street Nassau Bahamas |
Director Name | BNY Mellon Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2012(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2015) |
Correspondence Address | 160 Queen Victoria Street London EC4V 4LA |
Director Name | BNY Mellon Directorate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2012(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2015) |
Correspondence Address | 160 Queen Victoria Street London EC4V 4LA |
Registered Address | 160 Queen Victoria Street London EC4V 4LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Bank Of New York (Nominees) LTD 50.00% Ordinary |
---|---|
1 at £1 | Bank Of New York Mellon (International) LTD 50.00% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2015 | Application to strike the company off the register (3 pages) |
17 August 2015 | Termination of appointment of Bny Mellon Directorate Services Limited as a director on 1 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Bny Mellon Corporate Directors Limited as a director on 1 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Bny Mellon Directorate Services Limited as a director on 1 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Bny Mellon Corporate Directors Limited as a director on 1 August 2015 (1 page) |
5 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
15 April 2014 | Director's details changed for Yolande Bird on 28 March 2014 (2 pages) |
2 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
1 October 2013 | Termination of appointment of Andrew John as a director (1 page) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
1 August 2013 | Termination of appointment of John Johnston as a director (1 page) |
1 August 2013 | Appointment of Mr John Charles Tisdall as a director (2 pages) |
1 August 2013 | Termination of appointment of William Shepherd as a director (1 page) |
11 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (9 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
10 July 2012 | Appointment of Bny Mellon Directorate Services Limited as a director (3 pages) |
10 July 2012 | Termination of appointment of Shelfco Ltd as a director (2 pages) |
10 July 2012 | Appointment of Bny Mellon Corporate Directors Limited as a director (3 pages) |
10 July 2012 | Termination of appointment of Shelfco Holdings Ltd as a director (2 pages) |
11 May 2012 | Resolutions
|
3 April 2012 | Termination of appointment of Robert Keane as a director (2 pages) |
9 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (11 pages) |
9 January 2012 | Register(s) moved to registered office address (1 page) |
22 September 2011 | Resolutions
|
18 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
13 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (12 pages) |
9 September 2010 | Termination of appointment of Anna Burns as a director (1 page) |
9 September 2010 | Termination of appointment of Gregory Herzog as a director (1 page) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
12 February 2010 | Termination of appointment of Paul Reilly as a director (2 pages) |
8 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (9 pages) |
8 January 2010 | Secretary's details changed for Bny Secretaries (Uk) Limited on 7 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Bny Secretaries (Uk) Limited on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Shelfco Holdings Ltd on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Shelfco Ltd on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Shelfco Ltd on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Shelfco Holdings Ltd on 7 January 2010 (2 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
13 October 2009 | Amended accounts made up to 31 December 2007 (3 pages) |
24 December 2008 | Return made up to 12/12/08; full list of members (7 pages) |
24 December 2008 | Location of debenture register (1 page) |
24 December 2008 | Director's change of particulars / john johnston / 24/12/2008 (1 page) |
24 December 2008 | Location of register of members (1 page) |
24 December 2008 | Secretary's change of particulars / bny secretaries (uk) LIMITED / 26/09/2007 (1 page) |
5 December 2008 | Director appointed robert francis keane (2 pages) |
27 November 2008 | Director appointed william alec shepherd (2 pages) |
25 November 2008 | Director appointed gregory g herzog (2 pages) |
18 November 2008 | Director appointed paul david reilly (2 pages) |
13 November 2008 | Director appointed yolande bird (2 pages) |
13 November 2008 | Director appointed andrew john (2 pages) |
12 November 2008 | Director appointed anna jane burns (2 pages) |
7 November 2008 | Director appointed mark quarterman (2 pages) |
6 November 2008 | Director appointed john johnston (2 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
8 April 2008 | Appointment terminated director clifford morris (1 page) |
22 January 2008 | Return made up to 12/12/07; full list of members (3 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: one canada square london E14 5AL (1 page) |
27 June 2007 | New director appointed (4 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
14 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
12 December 2005 | Return made up to 12/12/05; full list of members (2 pages) |
16 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
19 January 2005 | Return made up to 12/12/04; full list of members (7 pages) |
15 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
15 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
22 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
19 December 2002 | Return made up to 12/12/02; full list of members (7 pages) |
9 September 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
14 March 2002 | Return made up to 12/12/01; full list of members (6 pages) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | New director appointed (3 pages) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
21 August 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 67 lombard street london EC3P 3DL (1 page) |
5 January 2001 | Return made up to 12/12/00; full list of members (8 pages) |
4 January 2001 | Location of debenture register (1 page) |
4 January 2001 | Location of register of directors' interests (1 page) |
4 January 2001 | Location of register of members (1 page) |
14 December 2000 | New secretary appointed (2 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Secretary resigned (1 page) |
12 December 2000 | Director's particulars changed (1 page) |
8 September 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
27 June 2000 | Accounts for a dormant company made up to 30 September 1999 (7 pages) |
7 June 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
21 December 1999 | Return made up to 12/12/99; change of members (14 pages) |
5 December 1999 | Director's particulars changed (1 page) |
16 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Accounts for a dormant company made up to 30 September 1998 (8 pages) |
8 April 1999 | Director resigned (1 page) |
2 April 1999 | Return made up to 12/03/99; full list of members (15 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
28 September 1998 | New director appointed (4 pages) |
28 September 1998 | Secretary resigned (1 page) |
28 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | New secretary appointed (2 pages) |
16 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Incorporation (17 pages) |