Cardiff
CF10 3PW
Wales
Director Name | Mr Peter Anthony Gamester |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lamorna Chapel Road Great Totham Maldon Essex CM9 8DA |
Director Name | Patricia Ann Haas Cleveland |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Manager |
Correspondence Address | No 2 87 Elystan Street London SW3 6RJ |
Secretary Name | Margaret Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Trinity Grove Bengeo Hertford Hertfordshire SG14 3HB |
Director Name | Richard James Antony Amat |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 January 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Mount View Road London N4 4JT |
Director Name | Mr Thomas Paul Bolland |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 January 2002) |
Role | Md-Chief Financial Officer Eur |
Country of Residence | England |
Correspondence Address | 54a Ridgway Wimbledon London SW19 4QR |
Director Name | Mr Nigel Alan Glaister |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(3 weeks after company formation) |
Appointment Duration | 6 years (resigned 04 April 2006) |
Role | Cao Europe |
Country of Residence | England |
Correspondence Address | The Manor House High Street Farningham Kent DA4 0DG |
Director Name | Peter Robert Sherratt |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 October 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street London E14 5LE |
Director Name | Jeremy Michael Isaacs |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 September 2008) |
Role | Chief Executive Officer |
Correspondence Address | 25 Bank Street London E14 5LE |
Director Name | Hon Raymond George Hardenbergh Seitz |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2000(3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 July 2003) |
Role | Vice Chairman |
Correspondence Address | 10 Pembridge Place London W2 4XB |
Director Name | Ruggero Magnoni |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 April 2000(3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 October 2008) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Piermarini 2/4 Milan 20145 Foreign |
Director Name | Russell Vincent Lynch |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2000(3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 October 2000) |
Role | Co Head Investment Banking Eur |
Correspondence Address | 27 Pelham Crescent London SW7 2NR |
Secretary Name | Mr Nigel Alan Glaister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(3 weeks after company formation) |
Appointment Duration | 1 year (resigned 05 April 2001) |
Role | Cao Europe |
Country of Residence | England |
Correspondence Address | The Manor House High Street Farningham Kent DA4 0DG |
Director Name | Benoit D'Angelin |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 August 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2006) |
Role | Managing Director |
Correspondence Address | 9 Devonshire Gardens Chiswick London W4 3TN |
Director Name | Mr Bertil Erik Rydevik |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 August 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 February 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Bathgate Road London SW19 5PW |
Director Name | William Tudor John |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 October 2008) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Willian Bury Willian Letchworth Herts SG6 2AF |
Director Name | Philippe Gilbert Villin |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 September 2003) |
Role | Managing Director |
Correspondence Address | 44 Quai Des Celestins Paris 75004 Foreign |
Director Name | Ian Michael Jameson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 July 2009) |
Role | Solicitor |
Correspondence Address | 25 Bank Street London E14 5LE |
Director Name | Kevin James Patrick Hayes |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 May 2005) |
Role | Accountant |
Correspondence Address | Ladymede House Lady Margaret Road Sunningdale Berkshire SL5 9QH |
Director Name | Lord Christopher Samuel Tugendhat |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 April 2006) |
Role | Banker |
Correspondence Address | 35 Westbourne Park Road London W2 5QD |
Secretary Name | Emily Sarnia Everard Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(3 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 January 2010) |
Role | Company Director |
Correspondence Address | 6b Wetherby Mansions Earls Court Square London SW5 9DJ |
Director Name | Antony John Rush |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 October 2008) |
Role | Tax Adviser |
Correspondence Address | 25 Bank Street London E14 5LE |
Director Name | Marcus Jackson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 05 May 2008) |
Role | Uk Financial Controller |
Correspondence Address | 25 Bank Street London E14 5LE |
Director Name | John Leo Buckley |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 04 April 2006) |
Role | Banker |
Correspondence Address | 7 Minani Aoyama House C1 Minato Ku Tokyo 107-0062 Foreign |
Director Name | Ian Theo Lowitt |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2006(6 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 April 2007) |
Role | Chief Administration Officer |
Correspondence Address | 29 Elsworthy Road London NW3 3BT |
Secretary Name | Susan Jenny Ehr |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 August 2006(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 2007) |
Role | Lawyer |
Correspondence Address | 98a West Heath Road London NW3 7TU |
Director Name | John Patrick Phizackerley |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 October 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street London E14 5LE |
Secretary Name | Parul Dave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 January 2010) |
Role | Company Director |
Correspondence Address | 108b Fordwych Road London NW2 3NL |
Director Name | Andrew Merlay Wright |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(7 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 October 2008) |
Role | Banker |
Correspondence Address | 60 Elmbourne Road London SW17 8JJ |
Director Name | Mr Dominic Ian Gibb |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(8 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 17 July 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Hyde Vale London SE10 8QQ |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2007 |
---|---|
Turnover | £1,104,745,019 |
Net Worth | £382,714,250 |
Current Liabilities | £161,255,485 |
Latest Accounts | 30 November 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
30 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2020 | Return of final meeting in a members' voluntary winding up (10 pages) |
19 February 2020 | Notice of automatic end of Administration (21 pages) |
12 December 2019 | Declaration of solvency (9 pages) |
12 December 2019 | Appointment of a voluntary liquidator (4 pages) |
12 December 2019 | Resolutions
|
28 October 2019 | Administrator's progress report (22 pages) |
1 May 2019 | Administrator's progress report (21 pages) |
31 October 2018 | Administrator's progress report (21 pages) |
25 September 2018 | Notice of order removing administrator from office (18 pages) |
9 August 2018 | Notice of appointment of a replacement or additional administrator (3 pages) |
9 August 2018 | Notice of appointment of a replacement or additional administrator (3 pages) |
9 August 2018 | Notice of appointment of a replacement or additional administrator (3 pages) |
8 June 2018 | Administrator's progress report (22 pages) |
26 October 2017 | Appointment of Derek Anthony Howell as a director on 30 August 2017 (3 pages) |
26 October 2017 | Appointment of Derek Anthony Howell as a director on 30 August 2017 (3 pages) |
26 October 2017 | Administrator's progress report (23 pages) |
26 October 2017 | Administrator's progress report (23 pages) |
5 September 2017 | Resolutions
|
5 September 2017 | Solvency Statement dated 05/09/17 (1 page) |
5 September 2017 | Statement by Directors (1 page) |
5 September 2017 | Statement of capital on 5 September 2017
|
5 September 2017 | Statement by Directors (1 page) |
5 September 2017 | Resolutions
|
5 September 2017 | Solvency Statement dated 05/09/17 (1 page) |
5 September 2017 | Statement of capital on 5 September 2017
|
6 July 2017 | Administrator's progress report to 22 March 2017 (17 pages) |
6 July 2017 | Administrator's progress report to 22 March 2017 (17 pages) |
6 January 2017 | Administrator's progress report to 22 March 2016 (16 pages) |
6 January 2017 | Administrator's progress report to 22 March 2016 (16 pages) |
12 December 2016 | Administrator's progress report to 22 September 2016 (17 pages) |
12 December 2016 | Administrator's progress report to 22 September 2016 (17 pages) |
28 June 2016 | Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to 7 More London Riverside London SE1 2RT on 28 June 2016 (2 pages) |
28 June 2016 | Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to 7 More London Riverside London SE1 2RT on 28 June 2016 (2 pages) |
2 November 2015 | Administrator's progress report to 22 September 2015 (14 pages) |
2 November 2015 | Administrator's progress report to 22 September 2015 (14 pages) |
5 May 2015 | Administrator's progress report to 22 March 2015 (12 pages) |
5 May 2015 | Administrator's progress report to 22 March 2015 (12 pages) |
29 October 2014 | Administrator's progress report to 22 September 2014 (12 pages) |
29 October 2014 | Administrator's progress report to 22 September 2014 (12 pages) |
12 August 2014 | Satisfaction of charge 2 in full (2 pages) |
12 August 2014 | Satisfaction of charge 2 in full (2 pages) |
24 April 2014 | Administrator's progress report to 22 March 2014 (12 pages) |
24 April 2014 | Administrator's progress report to 22 March 2014 (12 pages) |
20 November 2013 | Notice of extension of period of Administration (3 pages) |
20 November 2013 | Notice of extension of period of Administration (3 pages) |
24 October 2013 | Administrator's progress report to 22 September 2013 (12 pages) |
24 October 2013 | Administrator's progress report to 22 September 2013 (12 pages) |
19 June 2013 | Notice of vacation of office by administrator (1 page) |
19 June 2013 | Notice of vacation of office by administrator (14 pages) |
19 June 2013 | Notice of vacation of office by administrator (14 pages) |
19 June 2013 | Notice of vacation of office by administrator (1 page) |
19 June 2013 | Notice of appointment of replacement/additional administrator (1 page) |
19 June 2013 | Notice of appointment of replacement/additional administrator (1 page) |
19 June 2013 | (1 page) |
17 April 2013 | Administrator's progress report to 22 March 2013 (12 pages) |
17 April 2013 | Administrator's progress report to 22 March 2013 (12 pages) |
21 February 2013 | Administrator's notice of a change in committee membership (1 page) |
21 February 2013 | Administrator's notice of a change in committee membership (1 page) |
24 October 2012 | Administrator's progress report to 22 September 2012 (12 pages) |
24 October 2012 | Administrator's progress report to 22 September 2012 (12 pages) |
12 October 2012 | Notice of extension of period of Administration (4 pages) |
12 October 2012 | Notice of extension of period of Administration (4 pages) |
25 April 2012 | Administrator's progress report to 22 March 2012 (12 pages) |
25 April 2012 | Administrator's progress report to 22 March 2012 (12 pages) |
11 November 2011 | Notice of extension of period of Administration (1 page) |
11 November 2011 | Notice of extension of period of Administration (1 page) |
27 October 2011 | Administrator's progress report to 22 September 2011 (12 pages) |
27 October 2011 | Administrator's progress report to 22 September 2011 (12 pages) |
3 May 2011 | Administrator's progress report to 22 March 2011 (10 pages) |
3 May 2011 | Administrator's progress report to 22 March 2011 (10 pages) |
27 October 2010 | Administrator's progress report to 22 September 2010 (11 pages) |
27 October 2010 | Administrator's progress report to 22 September 2010 (11 pages) |
16 September 2010 | Notice of extension of period of Administration (1 page) |
16 September 2010 | Notice of extension of period of Administration (1 page) |
27 August 2010 | Administrator's notice of a change in committee membership (1 page) |
27 August 2010 | Administrator's notice of a change in committee membership (1 page) |
27 April 2010 | Administrator's progress report to 22 March 2010 (15 pages) |
27 April 2010 | Administrator's progress report to 22 March 2010 (15 pages) |
25 March 2010 | Administrator's notice of a change in committee membership (1 page) |
25 March 2010 | Administrator's notice of a change in committee membership (1 page) |
11 March 2010 | Registered office address changed from 25 Bank Street London E14 5LE on 11 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from 25 Bank Street London E14 5LE on 11 March 2010 (2 pages) |
9 February 2010 | Termination of appointment of Emily Upton as a secretary (2 pages) |
9 February 2010 | Termination of appointment of Parul Dave as a secretary (2 pages) |
9 February 2010 | Termination of appointment of Emily Upton as a secretary (2 pages) |
9 February 2010 | Termination of appointment of Parul Dave as a secretary (2 pages) |
6 February 2010 | Termination of appointment of Margaret Smith as a secretary (2 pages) |
6 February 2010 | Termination of appointment of Margaret Smith as a secretary (2 pages) |
5 February 2010 | Statement of affairs with form 2.14B (6 pages) |
5 February 2010 | Statement of affairs with form 2.14B (6 pages) |
15 December 2009 | (1 page) |
15 December 2009 | Notice of appointment of replacement/additional administrator (1 page) |
15 December 2009 | Notice of appointment of replacement/additional administrator (1 page) |
11 December 2009 | Notice of appointment of replacement/additional administrator (1 page) |
11 December 2009 | Notice of appointment of replacement/additional administrator (1 page) |
11 December 2009 | (1 page) |
13 November 2009 | Administrator's progress report to 22 September 2009 (9 pages) |
13 November 2009 | Administrator's progress report to 22 September 2009 (9 pages) |
12 August 2009 | Notice of extension of period of Administration (1 page) |
12 August 2009 | Notice of extension of period of Administration (1 page) |
28 July 2009 | Appointment terminated director dominic gibb (1 page) |
28 July 2009 | Appointment terminated director dominic gibb (1 page) |
25 July 2009 | Appointment terminated director ian jameson (1 page) |
25 July 2009 | Appointment terminated director ian jameson (1 page) |
12 May 2009 | Amended certificate of constitution of creditors' committee (1 page) |
12 May 2009 | Amended certificate of constitution of creditors' committee (1 page) |
26 April 2009 | Administrator's progress report to 22 March 2009 (10 pages) |
26 April 2009 | Administrator's progress report to 22 March 2009 (10 pages) |
10 December 2008 | Result of meeting of creditors (16 pages) |
10 December 2008 | Result of meeting of creditors (16 pages) |
27 November 2008 | Statement of administrator's proposal (16 pages) |
27 November 2008 | Statement of administrator's proposal (16 pages) |
13 November 2008 | Appointment terminated director andrew wright (1 page) |
13 November 2008 | Appointment terminated director andrew wright (1 page) |
13 November 2008 | Appointment terminated director william tudor john (1 page) |
13 November 2008 | Appointment terminated director john phizackerley (1 page) |
13 November 2008 | Appointment terminated director john phizackerley (1 page) |
13 November 2008 | Appointment terminated director william tudor john (1 page) |
13 November 2008 | Appointment terminated director ruggero magnoni (1 page) |
13 November 2008 | Appointment terminated director antony rush (1 page) |
13 November 2008 | Appointment terminated director ruggero magnoni (1 page) |
13 November 2008 | Appointment terminated director antony rush (1 page) |
30 October 2008 | Appointment terminated director peter sherratt (1 page) |
30 October 2008 | Appointment terminated director peter sherratt (1 page) |
14 October 2008 | Appointment terminated director jeremy isaacs (1 page) |
14 October 2008 | Appointment terminated director jeremy isaacs (1 page) |
3 October 2008 | Appointment of an administrator (1 page) |
3 October 2008 | Appointment of an administrator (1 page) |
1 September 2008 | Ad 28/08/08\usd si 125000000@1=125000000\usd ic 625060000/750060000\ (2 pages) |
1 September 2008 | Ad 28/08/08\usd si 125000000@1=125000000\usd ic 625060000/750060000\ (2 pages) |
6 August 2008 | Director's change of particulars / andrew wright / 30/07/2008 (1 page) |
6 August 2008 | Director's change of particulars / andrew wright / 30/07/2008 (1 page) |
29 July 2008 | Director appointed dominic gibb (3 pages) |
29 July 2008 | Director appointed dominic gibb (3 pages) |
3 July 2008 | Ad 30/06/08\usd si 125000000@1=125000000\usd ic 500060000/625060000\ (2 pages) |
3 July 2008 | Ad 30/06/08\usd si 125000000@1=125000000\usd ic 500060000/625060000\ (2 pages) |
10 June 2008 | Ad 30/05/08\usd si 245000000@1=245000000\usd ic 255060000/500060000\ (2 pages) |
10 June 2008 | Ad 30/05/08\usd si 245000000@1=245000000\usd ic 255060000/500060000\ (2 pages) |
2 June 2008 | Appointment terminated director marcus jackson (1 page) |
2 June 2008 | Appointment terminated director marcus jackson (1 page) |
14 May 2008 | Ad 30/04/08\usd si 175000000@1=175000000\usd ic 80060000/255060000\ (2 pages) |
14 May 2008 | Nc inc already adjusted 30/04/08 (1 page) |
14 May 2008 | Resolutions
|
14 May 2008 | Resolutions
|
14 May 2008 | Ad 30/04/08\usd si 175000000@1=175000000\usd ic 80060000/255060000\ (2 pages) |
14 May 2008 | Nc inc already adjusted 30/04/08 (1 page) |
14 April 2008 | Return made up to 14/03/08; full list of members (11 pages) |
14 April 2008 | Return made up to 14/03/08; full list of members (11 pages) |
4 March 2008 | Total exemption full accounts made up to 30 November 2007 (15 pages) |
4 March 2008 | Total exemption full accounts made up to 30 November 2007 (15 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (3 pages) |
14 February 2008 | New director appointed (3 pages) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | Secretary resigned (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
18 June 2007 | New director appointed (3 pages) |
18 June 2007 | New director appointed (3 pages) |
7 June 2007 | Return made up to 14/03/07; no change of members (11 pages) |
7 June 2007 | Return made up to 14/03/07; no change of members (11 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Full accounts made up to 30 November 2006 (16 pages) |
26 March 2007 | Full accounts made up to 30 November 2006 (16 pages) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | New secretary appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
10 April 2006 | Return made up to 14/03/06; full list of members (12 pages) |
10 April 2006 | Return made up to 14/03/06; full list of members (12 pages) |
16 March 2006 | Full accounts made up to 30 November 2005 (14 pages) |
16 March 2006 | Full accounts made up to 30 November 2005 (14 pages) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
13 July 2005 | Particulars of mortgage/charge (13 pages) |
13 July 2005 | Particulars of mortgage/charge (13 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
20 May 2005 | New director appointed (3 pages) |
20 May 2005 | New director appointed (3 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
7 April 2005 | Return made up to 14/03/05; no change of members (12 pages) |
7 April 2005 | Return made up to 14/03/05; no change of members (12 pages) |
1 April 2005 | Full accounts made up to 30 November 2004 (14 pages) |
1 April 2005 | Full accounts made up to 30 November 2004 (14 pages) |
4 February 2005 | Particulars of mortgage/charge (11 pages) |
4 February 2005 | Particulars of mortgage/charge (11 pages) |
30 November 2004 | Particulars of mortgage/charge (13 pages) |
30 November 2004 | Particulars of mortgage/charge (13 pages) |
21 October 2004 | Particulars of mortgage/charge (13 pages) |
21 October 2004 | Particulars of mortgage/charge (13 pages) |
10 September 2004 | Director's particulars changed (1 page) |
10 September 2004 | Director's particulars changed (1 page) |
30 July 2004 | Particulars of mortgage/charge (9 pages) |
30 July 2004 | Particulars of mortgage/charge (9 pages) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Return made up to 14/03/04; no change of members (12 pages) |
20 April 2004 | Return made up to 14/03/04; no change of members (12 pages) |
30 March 2004 | Full accounts made up to 30 November 2003 (14 pages) |
30 March 2004 | Full accounts made up to 30 November 2003 (14 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: 1 broadgate london EC2M 7HA (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: 1 broadgate london EC2M 7HA (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
8 July 2003 | Director's particulars changed (1 page) |
8 July 2003 | Director's particulars changed (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
25 March 2003 | Full accounts made up to 30 November 2002 (13 pages) |
25 March 2003 | Full accounts made up to 30 November 2002 (13 pages) |
24 March 2003 | Return made up to 14/03/03; full list of members (11 pages) |
24 March 2003 | Return made up to 14/03/03; full list of members (11 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
12 December 2002 | Ad 26/11/02--------- us$ si 40000000@1=40000000 us$ ic 40060000/80060000 (2 pages) |
12 December 2002 | Nc inc already adjusted 06/12/02 (2 pages) |
12 December 2002 | Nc inc already adjusted 06/12/02 (2 pages) |
12 December 2002 | Resolutions
|
12 December 2002 | Resolutions
|
12 December 2002 | Ad 26/11/02--------- us$ si 40000000@1=40000000 us$ ic 40060000/80060000 (2 pages) |
8 April 2002 | Return made up to 14/03/02; no change of members (10 pages) |
8 April 2002 | Return made up to 14/03/02; no change of members (10 pages) |
3 April 2002 | Full accounts made up to 30 November 2001 (13 pages) |
3 April 2002 | Full accounts made up to 30 November 2001 (13 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
9 November 2001 | Ad 31/10/01--------- us$ si 40000000@1=40000000 us$ ic 60000/40060000 (2 pages) |
9 November 2001 | Memorandum and Articles of Association (17 pages) |
9 November 2001 | Nc inc already adjusted 31/10/01 (1 page) |
9 November 2001 | Ad 31/10/01--------- us$ si 40000000@1=40000000 us$ ic 60000/40060000 (2 pages) |
9 November 2001 | Resolutions
|
9 November 2001 | Memorandum and Articles of Association (17 pages) |
9 November 2001 | Resolutions
|
9 November 2001 | Nc inc already adjusted 31/10/01 (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
25 April 2001 | Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page) |
25 April 2001 | Full accounts made up to 30 November 2000 (12 pages) |
25 April 2001 | Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page) |
25 April 2001 | Full accounts made up to 30 November 2000 (12 pages) |
28 March 2001 | Return made up to 14/03/01; full list of members (10 pages) |
28 March 2001 | Return made up to 14/03/01; full list of members (10 pages) |
9 March 2001 | Secretary's particulars changed (1 page) |
9 March 2001 | Secretary's particulars changed (1 page) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
3 May 2000 | Resolutions
|
3 May 2000 | Ad 05/04/00-05/04/00 us$ si 10000@1=10000 us$ ic 50000/60000 (2 pages) |
3 May 2000 | Resolutions
|
3 May 2000 | Us$ nc 50000/60000 05/04/00 (1 page) |
3 May 2000 | Ad 05/04/00-05/04/00 us$ si 10000@1=10000 us$ ic 50000/60000 (2 pages) |
3 May 2000 | Us$ nc 50000/60000 05/04/00 (1 page) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New secretary appointed;new director appointed (2 pages) |
2 May 2000 | New secretary appointed;new director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
16 April 2000 | Memorandum and Articles of Association (17 pages) |
16 April 2000 | Memorandum and Articles of Association (17 pages) |
12 April 2000 | Company name changed lehman brothers (europe) LIMITED\certificate issued on 12/04/00 (2 pages) |
12 April 2000 | Company name changed lehman brothers (europe) LIMITED\certificate issued on 12/04/00 (2 pages) |
14 March 2000 | Incorporation (26 pages) |
14 March 2000 | Incorporation (26 pages) |