Station Road
Badminton
Gloucester
GL9 1ER
Wales
Director Name | David Johnson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2007(7 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Moorside South Newcastle Upon Tyne Tyne And Wear NE4 9BB |
Director Name | Carl John Flinn |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2007(7 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Treasury Director |
Correspondence Address | 42 Lanesborough Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3BZ |
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 24 August 1999(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 8 months |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | LDC Securitisation Director No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1999(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 May 2007) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | LDC Securitisation Director No.2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1999(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 May 2007) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Registered Address | Fifth Floor 100 Wood Street London EC2V 7EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £61,000 |
Cash | £12,166,000 |
Current Liabilities | £76,486,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 January 2008 | Dissolved (1 page) |
---|---|
31 October 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 September 2007 | Director's particulars changed (1 page) |
6 July 2007 | New director appointed (3 pages) |
15 June 2007 | Declaration of solvency (3 pages) |
15 June 2007 | Resolutions
|
15 June 2007 | Appointment of a voluntary liquidator (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | Director resigned (1 page) |
26 September 2006 | Declaration of satisfaction of mortgage/charge (7 pages) |
4 August 2006 | Return made up to 12/07/06; full list of members (2 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (25 pages) |
21 October 2005 | Director's particulars changed (1 page) |
3 August 2005 | Return made up to 12/07/05; full list of members (2 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
2 August 2004 | Return made up to 12/07/04; full list of members (7 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
24 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
13 February 2003 | Auditor's resignation (3 pages) |
14 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
1 August 2001 | Return made up to 12/07/01; full list of members
|
1 November 2000 | Registered office changed on 01/11/00 from: princes house 95 gresham street london EC2V 7LY (1 page) |
10 August 2000 | Return made up to 12/07/00; full list of members (7 pages) |
18 October 1999 | Particulars of mortgage/charge (18 pages) |
4 October 1999 | Listing of particulars (87 pages) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
7 September 1999 | Certificate of authorisation to commence business and borrow (1 page) |
7 September 1999 | Application to commence business (2 pages) |
3 September 1999 | Secretary resigned;director resigned (1 page) |
3 September 1999 | Ad 24/08/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
3 September 1999 | Registered office changed on 03/09/99 from: 9 cheapside london EC2V 6AB (1 page) |
3 September 1999 | New director appointed (2 pages) |
12 July 1999 | Incorporation (17 pages) |