Bishops Stortford
Hertfordshire
CM23 3NT
Director Name | Mr Nigel John William Brockmann |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2008(9 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kingsbridge Road London W10 6PU |
Director Name | Dennis John O'Connor |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(9 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lammas Way Lane End High Wycombe Buckinghamshire HP14 3EX |
Director Name | Kerrie Lloyd-Dawson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2012(13 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Legal Editor |
Country of Residence | United Kingdom |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Director Name | Mr Graeme Simpson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2015(16 years after company formation) |
Appointment Duration | 9 years |
Role | Legal Editor |
Country of Residence | United Kingdom |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Secretary Name | Peter Clarke |
---|---|
Status | Current |
Appointed | 26 March 2019(20 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Barnett Waddingham 2 London Wall Place London EC2Y 5AU |
Director Name | Graham Howard Norton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Finance Director |
Correspondence Address | Greystones Pyrford Road West Byfleet Surrey KT14 6QY |
Director Name | Duncan Peter Hollobone |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Reporter/Producer |
Correspondence Address | 31 Hurst Farm Road East Grinstead West Sussex RH19 4DQ |
Director Name | Peter James Buckingham |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southfields Cranleigh Road, Ewhurst Cranleigh GU6 7RN |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Peter David Fanning |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Pensions Manager |
Country of Residence | United Kingdom |
Correspondence Address | Endeavour 1 Elm Grove Hornchurch Essex RM11 3UA |
Director Name | Derek Nigel Forss |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Uk Pensions Manager |
Correspondence Address | 4 Manor Gardens Richmond Surrey TW9 1XX |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Rosemary Elisabeth Scudamore Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Head Of Reuters Co Secretariat |
Correspondence Address | Little Batts Reigate Surrey RH2 0JT |
Director Name | David John Grigson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 June 2004) |
Role | Finance Director |
Correspondence Address | Bainton Farmhouse Tallington Road, Bainton Stamford Lincolnshire PE9 3AF |
Director Name | Simon Guy Hammond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 July 2002) |
Role | Project Management |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mayflower Gardens Bishops Stortford Hertfordshire CM23 4PA |
Director Name | Peter Harlow |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(2 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 May 2002) |
Role | Vice President |
Correspondence Address | Hbos Treasury Services 33 Old Broad Street London EC2N 1HZ |
Director Name | Christopher Hargreaves Lee |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 May 2003(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 February 2005) |
Role | Sales Executive |
Correspondence Address | 32 Warrington Crescent London W9 1EL |
Director Name | Helen Audrey Jones |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2008) |
Role | Director Of Group Tax |
Correspondence Address | The Cottage Stambourne Road Ridgewell Essex CO9 4SR |
Secretary Name | Derek Nigel Forss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2004(5 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 May 2005) |
Role | Pensions Manager |
Correspondence Address | 4 Manor Gardens Richmond Surrey TW9 1XX |
Director Name | Mr Louis Michael Fishpool Harvey |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 March 2005(6 years after company formation) |
Appointment Duration | 9 years (resigned 01 April 2014) |
Role | Sales Training Spec |
Country of Residence | England |
Correspondence Address | 46 Thorpewood Avenue Sydenham London SE26 4BX |
Director Name | Elisa Alarcon |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 04 March 2005(6 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2006) |
Role | Client Training Exec |
Correspondence Address | 7 Rossmore Road London NW1 6NJ |
Secretary Name | Geoffrey Mark Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 January 2007) |
Role | Pension Consultant |
Correspondence Address | 4 Horsecroft Gardens Barrs Court Bristol Avon BS30 8HU |
Secretary Name | Nicola Francesca Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(7 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 January 2008) |
Role | Pensions |
Correspondence Address | 12 Culpepper Burgess Hill West Sussex RH15 8UB |
Director Name | Andrew Green |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Walpole Lodge Ealing London W13 9NP |
Secretary Name | Claudia Bunney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 26 March 2019) |
Role | Company Director |
Correspondence Address | Barnett Waddingham 2 London Wall Place London EC2Y 5AU |
Director Name | Fredrick Barker |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 December 2009(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 April 2014) |
Role | Bond Pricing |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 77 Petersham Road Richmond Surrey TW10 6UT |
Director Name | David Michael Hallett |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2012(12 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 03 January 2017) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | 77 Hatton Garden London EC1N 8JS |
Director Name | Harriet Morris |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(15 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 September 2014) |
Role | Sales Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Rebecca Braidwood |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2017) |
Role | Programme Director Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr Jake David Moeller |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 May 2020) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Director Name | Mr Derrick Ding Vic Chow |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2019) |
Role | Hr Professional |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Alan Collinge |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2019(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 June 2022) |
Role | Head Of Reward |
Country of Residence | United Kingdom |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Director Name | Julian Day |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2020(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 June 2023) |
Role | Head Of Benchmarks And Indices Operations |
Country of Residence | United Kingdom |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Registered Address | Five Canada Square Canary Wharf London E14 5AQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 February 2024 (1 month ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
28 February 2024 | Confirmation statement made on 28 February 2024 with no updates (3 pages) |
---|---|
21 February 2024 | Termination of appointment of Peter Clarke as a secretary on 22 September 2023 (1 page) |
22 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
16 June 2023 | Termination of appointment of Julian Day as a director on 9 June 2023 (1 page) |
14 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
1 October 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
6 September 2022 | Termination of appointment of Alan Collinge as a director on 23 June 2022 (1 page) |
4 April 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
4 October 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
27 September 2021 | Termination of appointment of Jake David Moeller as a director on 8 May 2020 (1 page) |
14 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
14 April 2021 | Appointment of Julian Day as a director on 16 December 2020 (2 pages) |
13 April 2021 | Director's details changed for Alan Collinge on 13 April 2021 (2 pages) |
13 April 2021 | Director's details changed for Kerrie Lloyd-Dawson on 13 April 2021 (2 pages) |
5 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
1 June 2020 | Change of details for Refinitiv Limited as a person with significant control on 30 March 2020 (2 pages) |
31 May 2020 | Registered office address changed from The Thomson Reuters Building 30 South Colonnade Canary Wharf London London E14 5EP to Five Canada Square Canary Wharf London E14 5AQ on 31 May 2020 (1 page) |
23 March 2020 | Change of details for Reuters Limited as a person with significant control on 28 February 2019 (2 pages) |
23 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
12 February 2020 | Resolutions
|
8 January 2020 | Appointment of Alan Collinge as a director on 1 December 2019 (2 pages) |
9 December 2019 | Termination of appointment of Derrick Ding Vic Chow as a director on 30 November 2019 (1 page) |
9 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
29 March 2019 | Appointment of Peter Clarke as a secretary on 26 March 2019 (2 pages) |
29 March 2019 | Termination of appointment of Claudia Bunney as a secretary on 26 March 2019 (1 page) |
15 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
31 October 2018 | Secretary's details changed for Claudia Bunney on 31 October 2018 (1 page) |
16 July 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
15 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
21 November 2017 | Appointment of Mr Derrick Ding Vic Chow as a director on 1 October 2017 (2 pages) |
21 November 2017 | Appointment of Mr Derrick Ding Vic Chow as a director on 1 October 2017 (2 pages) |
17 November 2017 | Termination of appointment of Rebecca Braidwood as a director on 30 September 2017 (1 page) |
17 November 2017 | Termination of appointment of Rebecca Braidwood as a director on 30 September 2017 (1 page) |
31 October 2017 | Appointment of Mr Jake David Moeller as a director on 1 August 2017 (2 pages) |
31 October 2017 | Appointment of Mr Jake David Moeller as a director on 1 August 2017 (2 pages) |
24 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
24 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
20 April 2017 | Secretary's details changed for Claudia Bunney on 20 April 2017 (1 page) |
20 April 2017 | Secretary's details changed for Claudia Bunney on 20 April 2017 (1 page) |
10 April 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
10 April 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
8 February 2017 | Termination of appointment of David Michael Hallett as a director on 3 January 2017 (1 page) |
8 February 2017 | Termination of appointment of David Michael Hallett as a director on 3 January 2017 (1 page) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
24 March 2016 | Annual return made up to 1 March 2016 no member list (8 pages) |
24 March 2016 | Annual return made up to 1 March 2016 no member list (8 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
17 September 2015 | Appointment of Rebecca Braidwood as a director on 1 August 2015 (2 pages) |
17 September 2015 | Appointment of Rebecca Braidwood as a director on 1 August 2015 (2 pages) |
27 March 2015 | Appointment of Mr Graeme Simpson as a director on 5 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Graeme Simpson as a director on 5 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Graeme Simpson as a director on 5 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 1 March 2015 no member list (7 pages) |
9 March 2015 | Annual return made up to 1 March 2015 no member list (7 pages) |
9 March 2015 | Annual return made up to 1 March 2015 no member list (7 pages) |
7 October 2014 | Termination of appointment of Harriet Morris as a director on 24 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Harriet Morris as a director on 24 September 2014 (1 page) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
14 July 2014 | Appointment of Harriet Morris as a director on 19 June 2014 (2 pages) |
14 July 2014 | Appointment of Harriet Morris as a director on 19 June 2014 (2 pages) |
15 April 2014 | Termination of appointment of Fredrick Barker as a director (1 page) |
15 April 2014 | Termination of appointment of Fredrick Barker as a director (1 page) |
15 April 2014 | Termination of appointment of Louis Harvey as a director (1 page) |
15 April 2014 | Termination of appointment of Louis Harvey as a director (1 page) |
17 March 2014 | Annual return made up to 1 March 2014 no member list (9 pages) |
17 March 2014 | Annual return made up to 1 March 2014 no member list (9 pages) |
17 March 2014 | Annual return made up to 1 March 2014 no member list (9 pages) |
4 March 2014 | Termination of appointment of Mark Simpson as a director (1 page) |
4 March 2014 | Termination of appointment of Mark Simpson as a director (1 page) |
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
19 March 2013 | Annual return made up to 1 March 2013 no member list (10 pages) |
19 March 2013 | Annual return made up to 1 March 2013 no member list (10 pages) |
19 March 2013 | Annual return made up to 1 March 2013 no member list (10 pages) |
6 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
6 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
22 May 2012 | Appointment of Kerrie Lloyd-Dawson as a director (2 pages) |
22 May 2012 | Appointment of Kerrie Lloyd-Dawson as a director (2 pages) |
9 March 2012 | Annual return made up to 1 March 2012 no member list (9 pages) |
9 March 2012 | Annual return made up to 1 March 2012 no member list (9 pages) |
9 March 2012 | Annual return made up to 1 March 2012 no member list (9 pages) |
8 February 2012 | Appointment of David Michael Hallett as a director (2 pages) |
8 February 2012 | Termination of appointment of Andrew Green as a director (1 page) |
8 February 2012 | Termination of appointment of Andrew Green as a director (1 page) |
8 February 2012 | Appointment of David Michael Hallett as a director (2 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
1 September 2011 | Termination of appointment of Adam Wawn as a director (1 page) |
1 September 2011 | Termination of appointment of Adam Wawn as a director (1 page) |
10 March 2011 | Annual return made up to 1 March 2011 no member list (10 pages) |
10 March 2011 | Annual return made up to 1 March 2011 no member list (10 pages) |
10 March 2011 | Annual return made up to 1 March 2011 no member list (10 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
8 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
10 March 2010 | Director's details changed for Louis Michael Fishpool Harvey on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 1 March 2010 no member list (6 pages) |
10 March 2010 | Director's details changed for Kerstin Queeney on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Andrew Green on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 1 March 2010 no member list (6 pages) |
10 March 2010 | Director's details changed for Mark Alexander Simpson on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 1 March 2010 no member list (6 pages) |
10 March 2010 | Director's details changed for Adam Reginald Wawn on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Andrew Green on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mark Alexander Simpson on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Kerstin Queeney on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Dennis John O'connor on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Adam Reginald Wawn on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Louis Michael Fishpool Harvey on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Dennis John O'connor on 10 March 2010 (2 pages) |
22 December 2009 | Appointment of Fredrick Barker as a director (3 pages) |
22 December 2009 | Appointment of Fredrick Barker as a director (3 pages) |
14 September 2009 | Memorandum and Articles of Association (16 pages) |
14 September 2009 | Memorandum and Articles of Association (16 pages) |
9 September 2009 | Company name changed rrp pension trustee LIMITED\certificate issued on 10/09/09 (3 pages) |
9 September 2009 | Company name changed rrp pension trustee LIMITED\certificate issued on 10/09/09 (3 pages) |
10 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
10 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 April 2009 | Director appointed adam reginald wawn (2 pages) |
30 April 2009 | Director appointed adam reginald wawn (2 pages) |
28 April 2009 | Director appointed mark alexander simpson (1 page) |
28 April 2009 | Director appointed mark alexander simpson (1 page) |
27 April 2009 | Annual return made up to 01/03/09 (3 pages) |
27 April 2009 | Annual return made up to 01/03/09 (3 pages) |
14 April 2009 | Appointment terminated director elisa alarcon (1 page) |
14 April 2009 | Secretary appointed claudia bunney (2 pages) |
14 April 2009 | Director appointed dennis o'connor (2 pages) |
14 April 2009 | Appointment terminated director elisa alarcon (1 page) |
14 April 2009 | Director appointed dennis o'connor (2 pages) |
14 April 2009 | Secretary appointed claudia bunney (2 pages) |
7 April 2009 | Secretary's change of particulars claudia bunney logged form (1 page) |
7 April 2009 | Secretary's change of particulars claudia bunney logged form (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from the reuters building south colonnade canary wharf, london london E14 5EP (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from the reuters building south colonnade canary wharf, london london E14 5EP (1 page) |
19 November 2008 | Director appointed nigel brockmann (2 pages) |
19 November 2008 | Director appointed nigel brockmann (2 pages) |
4 November 2008 | Appointment terminated director stephen trowbridge (1 page) |
4 November 2008 | Appointment terminated director stephen trowbridge (1 page) |
29 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
28 August 2008 | Appointment terminated director simon walker (1 page) |
28 August 2008 | Appointment terminated director simon walker (1 page) |
2 June 2008 | Director appointed stephen neil trowbridge (2 pages) |
2 June 2008 | Director appointed stephen neil trowbridge (2 pages) |
2 June 2008 | Appointment terminated director helen jones (2 pages) |
2 June 2008 | Appointment terminated director helen jones (2 pages) |
27 May 2008 | Annual return made up to 01/03/08 (3 pages) |
27 May 2008 | Annual return made up to 01/03/08 (3 pages) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Secretary resigned (1 page) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (2 pages) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | New secretary appointed (2 pages) |
30 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | Annual return made up to 01/03/07 (2 pages) |
15 March 2007 | Annual return made up to 01/03/07 (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
20 April 2006 | Annual return made up to 01/03/06 (2 pages) |
20 April 2006 | Annual return made up to 01/03/06 (2 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
8 August 2005 | New director appointed (1 page) |
8 August 2005 | New director appointed (1 page) |
8 August 2005 | New secretary appointed (1 page) |
8 August 2005 | New director appointed (1 page) |
8 August 2005 | New director appointed (1 page) |
8 August 2005 | New secretary appointed (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 85 fleet street london EC4P 4AJ (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 85 fleet street london EC4P 4AJ (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
7 March 2005 | Annual return made up to 01/03/05
|
7 March 2005 | Annual return made up to 01/03/05
|
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
16 November 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
16 November 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | New director appointed (2 pages) |
18 March 2004 | Annual return made up to 01/03/04 (5 pages) |
18 March 2004 | Annual return made up to 01/03/04 (5 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
28 March 2003 | Annual return made up to 01/03/03
|
28 March 2003 | Annual return made up to 01/03/03
|
24 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
24 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | Annual return made up to 01/03/02 (4 pages) |
22 March 2002 | Director's particulars changed (1 page) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | Director's particulars changed (1 page) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | Annual return made up to 01/03/02 (4 pages) |
21 January 2002 | Director's particulars changed (1 page) |
21 January 2002 | Director's particulars changed (1 page) |
20 September 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
20 September 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
9 May 2001 | Annual return made up to 01/03/01
|
9 May 2001 | Annual return made up to 01/03/01
|
24 January 2001 | Director resigned (1 page) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | Director resigned (1 page) |
8 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
8 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
27 March 2000 | Annual return made up to 01/03/00
|
27 March 2000 | Annual return made up to 01/03/00
|
4 May 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
4 May 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
6 April 1999 | Resolutions
|
6 April 1999 | Resolutions
|
6 April 1999 | Resolutions
|
6 April 1999 | Resolutions
|
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | Registered office changed on 03/04/99 from: 96/99 temple chambers temple avenue, london EC4Y 0HP (1 page) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | New director appointed (3 pages) |
3 April 1999 | Secretary resigned;director resigned (1 page) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New secretary appointed (2 pages) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | Secretary resigned;director resigned (1 page) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (3 pages) |
3 April 1999 | Resolutions
|
3 April 1999 | Registered office changed on 03/04/99 from: 96/99 temple chambers temple avenue, london EC4Y 0HP (1 page) |
3 April 1999 | New secretary appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | Resolutions
|
3 April 1999 | New director appointed (2 pages) |
1 March 1999 | Incorporation (23 pages) |
1 March 1999 | Incorporation (23 pages) |