Cobbetts Lane Yateley
Camberley
Surrey
GU17 9LW
Director Name | Mr Jaya Subramaniyan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 12 March 2009(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 15 October 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Michael James Kershaw |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2010(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 15 October 2013) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Mr Robert James Hinton |
---|---|
Status | Closed |
Appointed | 21 February 2012(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 October 2013) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr John Robert Brandon |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | 28 Marsh Lane Mill Hill London NW7 4QP |
Director Name | Mr Paul Stewart Chambers |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 40 Balmoral Way Belmont Surrey SM2 6PD |
Director Name | Thomas Eric Chaloner |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Role | Banker |
Correspondence Address | 5 Mitre Court Tonbridge Kent TN9 1PW |
Secretary Name | Elizabeth Anne Hobley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Spice Court Asher Way Wapping London E1W 2JD |
Director Name | Edwin James Lawton |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 December 1999) |
Role | Bank Manager |
Correspondence Address | 10 Loxford Way Caterham Surrey CR3 6BX |
Director Name | Stephen John Elston |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 14 December 1999) |
Role | Bank Official |
Correspondence Address | 3 Byng Road Tunbridge Wells Kent TN4 8EG |
Director Name | David Johnston Robertson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 February 2002) |
Role | Bank Manager |
Correspondence Address | 69 Penland Road Haywards Heath West Sussex RH16 1PJ |
Director Name | Stephen William Jackson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 February 2002) |
Role | Bank Manager |
Correspondence Address | 2 Summerdale Billericay Essex CM12 9EL |
Director Name | Mr Jason Lee Gould |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 year, 6 months after company formation) |
Appointment Duration | 3 years (resigned 17 March 2003) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 20 Chapmans Drive Old Stratford Milton Keynes MK19 6NT |
Director Name | Leslie William Goble |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 11 February 2002) |
Role | Banker |
Correspondence Address | 52 Falconwood Avenue Welling Kent DA16 2SH |
Secretary Name | Mr Robert Hugh Musgrove |
---|---|
Status | Resigned |
Appointed | 01 March 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 June 2002) |
Role | Company Director |
Correspondence Address | 6 Barn Meadow Staplehurst Tonbridge Kent TN12 0SY |
Secretary Name | Jennifer Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | Flat 2 The Earl Of Devon 213 Devons Road Bow Common London E3 3QX |
Secretary Name | Susan Mary Hawarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(3 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 March 2003) |
Role | Company Director |
Correspondence Address | 33 The Stewarts Bishops Stortford Hertfordshire CM23 2NU |
Director Name | Philip Walter Goodwin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(3 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 17 March 2003) |
Role | Investment Banker |
Correspondence Address | 38 Carnwood Road Wilmslow Cheshire SK9 5DL |
Director Name | Mr Christopher Mary Masterson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(3 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 17 March 2003) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Side Ley Cavendish Road St Georges Hill Weybridge KT13 0JY |
Director Name | Mr Ian Christopher Cotterill |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(4 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 12 September 2003) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1 Cloisters Lawns Letchworth Hertfordshire SG6 3JT |
Secretary Name | Rebecca Louise Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(5 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 July 2005) |
Role | Company Director |
Correspondence Address | 69b Replingham Road Southfields Wimbledon SW18 5LU |
Director Name | David Henry Burnett |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(5 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Faircroft Vale Of Health London NW3 1AN |
Director Name | Mr Christopher Paul Gill |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 November 2008) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Silvertrees 18 Burntwood Road Sevenoaks Kent TN13 1PT |
Secretary Name | Frances Julie Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(6 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Mrs Pauline Louise McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Sarah Caroline Gott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Whitworth Street London SE10 9EN |
Secretary Name | Emma Suzanne Ferley |
---|---|
Status | Resigned |
Appointed | 23 June 2010(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 February 2012) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Website | www.hsbc.com/ |
---|---|
Email address | [email protected] |
Telephone | 01534 616111 |
Telephone region | Jersey |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Hsbc Bank PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £150,000 |
Cash | £26,000 |
Latest Accounts | 31 December 2011 (12 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | Application to strike the company off the register (3 pages) |
25 June 2013 | Application to strike the company off the register (3 pages) |
20 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
22 February 2012 | Appointment of Mr Robert James Hinton as a secretary on 21 February 2012 (2 pages) |
22 February 2012 | Termination of appointment of Emma Suzanne Ferley as a secretary on 21 February 2012 (1 page) |
22 February 2012 | Termination of appointment of Emma Ferley as a secretary (1 page) |
22 February 2012 | Appointment of Mr Robert James Hinton as a secretary (2 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
22 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Secretary's details changed for Emma Suzanne Cockburn on 9 July 2011 (1 page) |
14 September 2011 | Secretary's details changed for Emma Suzanne Cockburn on 9 July 2011 (1 page) |
14 September 2011 | Secretary's details changed for Emma Suzanne Cockburn on 9 July 2011 (1 page) |
24 June 2011 | Director's details changed for Jaya Subramaniyan on 1 October 2010 (2 pages) |
24 June 2011 | Director's details changed for Jaya Subramaniyan on 1 October 2010 (2 pages) |
24 June 2011 | Director's details changed for Jaya Subramaniyan on 1 October 2010 (2 pages) |
17 December 2010 | Appointment of Michael James Kershaw as a director (2 pages) |
17 December 2010 | Appointment of Michael James Kershaw as a director (2 pages) |
23 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Resolutions
|
29 July 2010 | Resolutions
|
15 July 2010 | Appointment of Emma Suzanne Cockburn as a secretary (1 page) |
15 July 2010 | Appointment of Emma Suzanne Cockburn as a secretary (1 page) |
15 July 2010 | Termination of appointment of Sarah Maher as a secretary (1 page) |
15 July 2010 | Termination of appointment of Sarah Maher as a secretary (1 page) |
7 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
25 January 2010 | Director's details changed for Jaya Subramaniyan on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Jaya Subramaniyan on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Jaya Subramaniyan on 1 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
8 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (3 pages) |
12 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
12 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
12 March 2009 | Director appointed jaya subramaniyan (1 page) |
12 March 2009 | Director appointed jaya subramaniyan (1 page) |
4 December 2008 | Appointment Terminated Secretary pauline mcquillan (1 page) |
4 December 2008 | Appointment terminated secretary pauline mcquillan (1 page) |
3 December 2008 | Secretary appointed sarah maher (1 page) |
3 December 2008 | Secretary appointed sarah maher (1 page) |
27 November 2008 | Appointment terminated director christopher gill (1 page) |
27 November 2008 | Appointment Terminated Director christopher gill (1 page) |
17 November 2008 | Return made up to 28/08/08; full list of members (3 pages) |
17 November 2008 | Return made up to 28/08/08; full list of members (3 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 September 2008 | Secretary's Change of Particulars / pauline mcquillan / 31/01/2008 / HouseName/Number was: , now: 8; Street was: 1 bolney court, now: canada square; Area was: portsmouth road, now: ; Post Town was: surbiton, now: london; Region was: surrey, now: ; Post Code was: KT6 4HX, now: E14 5HQ; Secure Officer was: false, now: true (1 page) |
30 September 2008 | Secretary's change of particulars / pauline mcquillan / 31/01/2008 (1 page) |
4 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
13 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
13 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
21 February 2007 | Return made up to 28/08/06; full list of members (2 pages) |
21 February 2007 | Return made up to 28/08/06; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
27 July 2006 | New secretary appointed (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | New secretary appointed (1 page) |
19 June 2006 | Secretary's particulars changed (1 page) |
19 June 2006 | Secretary's particulars changed (1 page) |
7 June 2006 | Secretary's particulars changed (1 page) |
7 June 2006 | Secretary's particulars changed (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
11 October 2005 | Return made up to 28/08/05; full list of members (2 pages) |
11 October 2005 | Return made up to 28/08/05; full list of members (2 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
18 July 2005 | New secretary appointed (1 page) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | New secretary appointed (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Return made up to 28/08/04; full list of members (6 pages) |
13 September 2004 | Return made up to 28/08/04; full list of members (6 pages) |
13 September 2004 | Director resigned (1 page) |
12 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
26 January 2004 | New director appointed (3 pages) |
26 January 2004 | New director appointed (3 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
2 October 2003 | Return made up to 28/08/03; full list of members (5 pages) |
2 October 2003 | Return made up to 28/08/03; full list of members (5 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | New secretary appointed (2 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | New director appointed (3 pages) |
12 May 2003 | New director appointed (3 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: 10 lower thames street london EC3R 6AE (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: 10 lower thames street london EC3R 6AE (1 page) |
13 January 2003 | Director's particulars changed (1 page) |
13 January 2003 | Director's particulars changed (1 page) |
5 September 2002 | Return made up to 28/08/02; full list of members (8 pages) |
5 September 2002 | Return made up to 28/08/02; full list of members (8 pages) |
30 August 2002 | New director appointed (1 page) |
30 August 2002 | New director appointed (3 pages) |
30 August 2002 | New director appointed (1 page) |
30 August 2002 | New director appointed (3 pages) |
15 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
15 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
29 June 2002 | New secretary appointed (2 pages) |
29 June 2002 | Secretary resigned (1 page) |
29 June 2002 | Secretary resigned (1 page) |
29 June 2002 | New secretary appointed (2 pages) |
29 June 2002 | New secretary appointed (2 pages) |
29 June 2002 | New secretary appointed (2 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
29 October 2001 | Return made up to 28/08/01; no change of members (8 pages) |
29 October 2001 | Return made up to 28/08/01; no change of members (8 pages) |
25 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
25 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
20 September 2001 | Director's particulars changed (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
23 February 2001 | Director's particulars changed (1 page) |
23 February 2001 | Director's particulars changed (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
10 October 2000 | Return made up to 28/08/00; no change of members (7 pages) |
10 October 2000 | Return made up to 28/08/00; no change of members (7 pages) |
22 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
22 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 April 2000 | Director's particulars changed (1 page) |
11 April 2000 | Director's particulars changed (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
25 October 1999 | Secretary's particulars changed (1 page) |
25 October 1999 | Secretary's particulars changed (1 page) |
24 September 1999 | Company name changed midland growth capital LIMITED\certificate issued on 27/09/99 (2 pages) |
24 September 1999 | Company name changed midland growth capital LIMITED\certificate issued on 27/09/99 (2 pages) |
2 September 1999 | Return made up to 28/08/99; full list of members (8 pages) |
2 September 1999 | Return made up to 28/08/99; full list of members (8 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
25 September 1998 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
25 September 1998 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
28 August 1998 | Incorporation (36 pages) |