London
EC2M 4AG
Director Name | Mrs Karen Louise Clews |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2021(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 27 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Bishopsgate London EC2M 4AG |
Secretary Name | Abrdn Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 December 2020(20 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 27 December 2022) |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Peter William Schofield |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(1 week, 3 days after company formation) |
Appointment Duration | 12 years (resigned 29 March 2012) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Michael Maddison |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 June 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Vicarage High Etherley Bishop Auckland County Durham DL14 0HN |
Secretary Name | Janette Scott Carling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 January 2005) |
Role | Company Director |
Correspondence Address | The Old Vicarage High Etherley Bishop Auckland County Durham DL14 0HN |
Director Name | William Stevenson Firth |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 2007) |
Role | Mortgage Consultant |
Correspondence Address | 4 The Willow Chase Longnewton Stockton On Tees Stockton TS21 1PD |
Director Name | Karl Lawrence Fox |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 2007) |
Role | Financial Adviser |
Correspondence Address | 10 Ferguson Court Bishop Auckland County Durham DL14 6FJ |
Director Name | Karl Lawrence Fox |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(3 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 2004) |
Role | Financial Advisor |
Correspondence Address | 10 Ferguson Court Bishop Auckland County Durham DL14 6FJ |
Director Name | Mr David Graham Knight |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 26 March 2012) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Secretary Name | Juliet Aithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 26 January 2007) |
Role | Company Director |
Correspondence Address | 14 Wensley Road Grangefield Stockton On Tees Cleveland TS18 4JQ |
Secretary Name | Mr Peter William Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(6 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 01 June 2007) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Fornells 9 Acle Meadows Newton Aycliffe County Durham DL5 4XD |
Director Name | Mr Peter Martin Craddock |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 February 2011) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Peter Richard Heckingbottom |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe London EC3A 8EP |
Director Name | Mr Jeremy Robert Dunne |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 05 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe London EC3A 8BF |
Director Name | Mr Timothy William Johnson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 05 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe London EC3A 8BF |
Director Name | Mr David John Cutter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 November 2012) |
Role | Building Society Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Secretary Name | Mrs Gillian Mary Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Secretary Name | John Joseph Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 May 2015) |
Role | Company Director |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Mark Russell Fleet |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Alexander Charles Robinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Secretary Name | Paul Bernard McKenna |
---|---|
Status | Resigned |
Appointed | 11 May 2015(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 December 2020) |
Role | Company Director |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Ms Julie Agnes Russell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2019(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mrs Julie Frances Scott |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2019(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr Neil James Messenger |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2020(20 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | ambermortgages.co.uk |
---|---|
Telephone | 0845 6020750 |
Telephone region | Unknown |
Registered Address | 280 Bishopsgate London EC2M 4AG |
---|---|
Address Matches | Over 90 other UK companies use this postal address |
750 at £1 | Pearson Jones PLC 75.00% Ordinary B |
---|---|
250 at £1 | Pearson Jones PLC 25.00% Ordinary A |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 January 2007 | Delivered on: 15 February 2007 Satisfied on: 19 June 2007 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
---|
12 January 2021 | Termination of appointment of Paul Bernard Mckenna as a secretary on 14 December 2020 (1 page) |
---|---|
12 January 2021 | Appointment of Sla Corporate Secretary Limited as a secretary on 14 December 2020 (2 pages) |
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
3 November 2020 | Appointment of Mr Neil James Messenger as a director on 30 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of Julie Agnes Russell as a director on 30 October 2020 (1 page) |
2 November 2020 | Appointment of Mr Colin Mccracken Dyer as a director on 30 October 2020 (2 pages) |
28 October 2020 | Change of details for 1825 Financial Planning and Advice Limited as a person with significant control on 27 October 2020 (2 pages) |
27 October 2020 | Registered office address changed from 30 st. Mary Axe London EC3A 8BF England to Bow Bells House 1 Bread Street London EC4M 9HH on 27 October 2020 (1 page) |
29 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
19 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
16 July 2019 | Termination of appointment of Timothy William Johnson as a director on 5 July 2019 (1 page) |
16 July 2019 | Appointment of Ms Julie Agnes Russell as a director on 5 July 2019 (2 pages) |
16 July 2019 | Appointment of Mrs Julie Frances Scott as a director on 5 July 2019 (2 pages) |
16 July 2019 | Termination of appointment of Jeremy Robert Dunne as a director on 5 July 2019 (1 page) |
4 July 2019 | Secretary's details changed for Paul Mckenna on 3 July 2019 (1 page) |
4 July 2019 | Confirmation statement made on 23 June 2019 with updates (6 pages) |
4 July 2019 | Secretary's details changed for Paul Bernard Mckenna on 4 July 2019 (1 page) |
15 March 2019 | Change of details for Pearson Jones Plc as a person with significant control on 26 February 2019 (2 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
28 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
22 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Registered office address changed from 30 st. Mary Axe London EC3A 8EP to 30 st. Mary Axe London EC3A 8BF on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from 30 st. Mary Axe London EC3A 8EP to 30 st. Mary Axe London EC3A 8BF on 22 March 2016 (1 page) |
29 October 2015 | Termination of appointment of Peter Heckingbottom as a director on 6 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Peter Heckingbottom as a director on 6 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Peter Heckingbottom as a director on 6 October 2015 (1 page) |
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
4 June 2015 | Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 30 st. Mary Axe London EC3A 8EP on 4 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of Alexander Charles Robinson as a director on 11 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of John Joseph Gibson as a secretary on 11 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of John Joseph Gibson as a secretary on 11 May 2015 (2 pages) |
4 June 2015 | Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 30 st. Mary Axe London EC3A 8EP on 4 June 2015 (2 pages) |
4 June 2015 | Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 30 st. Mary Axe London EC3A 8EP on 4 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of Alexander Charles Robinson as a director on 11 May 2015 (2 pages) |
2 June 2015 | Appointment of Paul Mckenna as a secretary on 11 May 2015 (3 pages) |
2 June 2015 | Appointment of Paul Mckenna as a secretary on 11 May 2015 (3 pages) |
13 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
31 December 2014 | Termination of appointment of Mark Russell Fleet as a director on 31 December 2014 (1 page) |
31 December 2014 | Termination of appointment of Mark Russell Fleet as a director on 31 December 2014 (1 page) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
28 November 2013 | Director's details changed for Mark Russell Fleet on 14 May 2013 (2 pages) |
28 November 2013 | Director's details changed for Mark Russell Fleet on 14 May 2013 (2 pages) |
19 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
20 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (9 pages) |
20 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (9 pages) |
19 December 2012 | Appointment of Mr Alexander Charles Robinson as a director (3 pages) |
19 December 2012 | Appointment of Mr Alexander Charles Robinson as a director (3 pages) |
30 November 2012 | Termination of appointment of David Cutter as a director (1 page) |
30 November 2012 | Termination of appointment of David Cutter as a director (1 page) |
27 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
5 April 2012 | Termination of appointment of Peter Schofield as a director (1 page) |
5 April 2012 | Termination of appointment of David Knight as a director (1 page) |
5 April 2012 | Termination of appointment of Peter Schofield as a director (1 page) |
5 April 2012 | Termination of appointment of David Knight as a director (1 page) |
15 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (11 pages) |
15 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (11 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
25 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (11 pages) |
25 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (11 pages) |
15 March 2011 | Appointment of Mark Russell Fleet as a director (3 pages) |
15 March 2011 | Appointment of Mark Russell Fleet as a director (3 pages) |
28 February 2011 | Termination of appointment of Peter Craddock as a director (1 page) |
28 February 2011 | Termination of appointment of Peter Craddock as a director (1 page) |
23 February 2011 | Appointment of John Joseph Gibson as a secretary (3 pages) |
23 February 2011 | Appointment of John Joseph Gibson as a secretary (3 pages) |
17 February 2011 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
17 February 2011 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
1 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
6 April 2010 | Director's details changed for Mr Timothy William Johnson on 10 March 2010 (2 pages) |
6 April 2010 | Director's details changed for David Graham Knight on 10 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Peter Martin Craddock on 10 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr David John Cutter on 10 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Director's details changed for Mr Peter William Schofield on 10 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Peter Heckingbottom on 10 March 2010 (2 pages) |
6 April 2010 | Director's details changed for David Graham Knight on 10 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Timothy William Johnson on 10 March 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mrs Gillian Mary Davidson on 10 March 2010 (1 page) |
6 April 2010 | Director's details changed for Mr David John Cutter on 10 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Peter William Schofield on 10 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Peter Martin Craddock on 10 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Secretary's details changed for Mrs Gillian Mary Davidson on 10 March 2010 (1 page) |
6 April 2010 | Director's details changed for Mr Peter Heckingbottom on 10 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Jeremy Dunne on 24 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Jeremy Dunne on 24 March 2010 (2 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 April 2009 | Return made up to 10/03/09; full list of members (5 pages) |
6 April 2009 | Return made up to 10/03/09; full list of members (5 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
3 April 2008 | Return made up to 10/03/08; full list of members (6 pages) |
3 April 2008 | Director's change of particulars / peter heckingbottom / 01/06/2007 (1 page) |
3 April 2008 | Director's change of particulars / peter heckingbottom / 01/06/2007 (1 page) |
3 April 2008 | Return made up to 10/03/08; full list of members (6 pages) |
13 July 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
13 July 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: 9 kensington cockton hill road bishop auckland county durham DL14 6HX (1 page) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (3 pages) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | New director appointed (3 pages) |
22 June 2007 | New director appointed (3 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: 9 kensington cockton hill road bishop auckland county durham DL14 6HX (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (3 pages) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Return made up to 10/03/07; full list of members (8 pages) |
31 March 2007 | Return made up to 10/03/07; full list of members (8 pages) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Particulars of mortgage/charge (4 pages) |
15 February 2007 | Particulars of mortgage/charge (4 pages) |
27 October 2006 | Return made up to 10/03/06; full list of members
|
27 October 2006 | Return made up to 10/03/06; full list of members
|
11 October 2006 | Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page) |
11 October 2006 | Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page) |
7 September 2006 | Resolutions
|
7 September 2006 | Ad 20/04/04--------- £ si 901@1 (2 pages) |
7 September 2006 | Nc inc already adjusted 20/04/04 (2 pages) |
7 September 2006 | Ad 20/04/04--------- £ si 901@1 (2 pages) |
7 September 2006 | Resolutions
|
7 September 2006 | Nc inc already adjusted 20/04/04 (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
10 June 2005 | Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page) |
10 June 2005 | Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page) |
7 April 2005 | Return made up to 10/03/05; full list of members (8 pages) |
7 April 2005 | Return made up to 10/03/05; full list of members (8 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 February 2005 | Company name changed pace mortgage services LIMITED\certificate issued on 15/02/05 (2 pages) |
15 February 2005 | Company name changed pace mortgage services LIMITED\certificate issued on 15/02/05 (2 pages) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Secretary resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
18 March 2004 | Return made up to 10/03/04; full list of members (8 pages) |
18 March 2004 | Return made up to 10/03/04; full list of members (8 pages) |
27 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
2 June 2003 | Company name changed tees valley trustee company limi ted\certificate issued on 01/06/03 (2 pages) |
2 June 2003 | Company name changed tees valley trustee company limi ted\certificate issued on 01/06/03 (2 pages) |
3 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
24 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
24 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
4 April 2002 | Return made up to 10/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 10/03/02; full list of members (6 pages) |
3 April 2002 | Company name changed speed 8167 LIMITED\certificate issued on 03/04/02 (2 pages) |
3 April 2002 | Company name changed speed 8167 LIMITED\certificate issued on 03/04/02 (2 pages) |
19 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
19 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
6 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
6 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
10 May 2000 | Ad 07/04/00--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
10 May 2000 | Ad 07/04/00--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: c/o rugby estates PLC 14 garrick street covent garden london WC2E 9BJ (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: c/o rugby estates PLC 14 garrick street covent garden london WC2E 9BJ (1 page) |
10 March 2000 | Incorporation (21 pages) |
10 March 2000 | Incorporation (21 pages) |