London
EC3A 5AF
Director Name | Mr Richard Malcolm Clapham |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2016(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 05 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr William David Bloomer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2020(20 years, 4 months after company formation) |
Appointment Duration | 4 months (closed 05 January 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Paul Robert Farmer |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Braintree Road Witham Essex CM8 2DD |
Secretary Name | Ivor Pigram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Kingsfield Road Oxhey Watford Hertfordshire WD19 4TP |
Director Name | Mr David Philip Howden |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 2006) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Brill Road Ludgershall Aylesbury Buckinghamshire HP18 9PG |
Director Name | Alan Smith |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2004) |
Role | Group Finance & Operations Dir |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Green Lane Ardleigh Colchester Essex CO7 7PB |
Director Name | Luis Munoz - Rojas Entrecanales |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 August 2006(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 June 2008) |
Role | Insurance Broker |
Correspondence Address | 32 Sil Street 28002 Madrid Foreign |
Director Name | Gordon Robert Pratt |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 February 2009) |
Role | Accountant |
Correspondence Address | 11 Northpoint Sherman Road Bromley Kent BR1 3JN |
Director Name | Mr James Thomas Gerry |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 September 2007) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Old Barn Road Mount Bures Bures Suffolk CO8 5AH |
Secretary Name | Hugh Glen Pallot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 143 Gresham Road Staines Middlesex TW18 2AG |
Director Name | Mr Stephen Joseph Crowther |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 July 2009) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Sundial House Maddox Lane Bookham Leatherhead Surrey KT23 3BS |
Director Name | Mr Paul Andrew Ferris |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 11 December 2019) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Robert Thomas Van Gieson |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 2009(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 April 2012) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bevis Marks London EC3A 7JB |
Director Name | Mr Rinku Patel |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Damien Peter Coates |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 July 2011(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 11 December 2019) |
Role | Underwriter |
Country of Residence | Australia |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Shane Peter Doyle |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 27 November 2013(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Bankside House 107-112 Leadenhall Stre London EC3A 4AF |
Secretary Name | Amanda Jane Emilia Massie |
---|---|
Status | Resigned |
Appointed | 01 May 2014(14 years after company formation) |
Appointment Duration | 12 months (resigned 29 April 2015) |
Role | Company Director |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Secretary Name | Emma Louise Snooks |
---|---|
Status | Resigned |
Appointed | 01 May 2014(14 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 August 2018) |
Role | Company Director |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Andrew Henry Elston |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stamford House Stoke Row Road Peppard Common Henley On Thames Oxfordshire RG9 5JD |
Director Name | Mr Mark Andrew Hudson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Website | dualcorporaterisks.com |
---|---|
Telephone | 020 73379888 |
Telephone region | London |
Registered Address | One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
247.9k at £1 | Dual International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £599,000 |
Net Worth | £6,936,000 |
Current Liabilities | £1,057,000 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
17 October 2013 | Delivered on: 4 November 2013 Satisfied on: 2 May 2015 Persons entitled: J.P. Morgan Europe Limited (And Its Successors in Title, Permitted Assignees and Permitted Transferees) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
17 October 2013 | Delivered on: 4 November 2013 Satisfied on: 2 May 2015 Persons entitled: J.P. Morgan Europe Limited (And Its Successors in Title Permitted Assignees and Permitted Transferees) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
17 October 2013 | Delivered on: 4 November 2013 Satisfied on: 2 May 2015 Persons entitled: J.P. Morgan Europe Limited (And Its Successors in Title Permitted Assignees and Permitted Transferees) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
2 August 2012 | Delivered on: 15 August 2012 Satisfied on: 18 October 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Security agreement Secured details: All monies due or to become due from any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral, being- the present security, any after-acquired security and any new rights see image for full details. Fully Satisfied |
2 August 2012 | Delivered on: 14 August 2012 Satisfied on: 18 October 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Specific security deed Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 187,500 ordinary shares in dual new zealand limited, together with any additional shares; all of the rights.. See image for full details. Fully Satisfied |
31 May 2012 | Delivered on: 8 June 2012 Satisfied on: 18 October 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Group debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 June 2009 | Delivered on: 10 June 2009 Satisfied on: 11 July 2012 Persons entitled: 3 I Group PLC Classification: Debenture Secured details: All monies due or to become due from any chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 June 2009 | Delivered on: 9 June 2009 Satisfied on: 11 July 2012 Persons entitled: B.P. Marsh & Company Limited as Security Trustee for the Lenders (The Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from any chargor named therein to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
31 March 2008 | Delivered on: 5 April 2008 Satisfied on: 11 July 2012 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
29 April 2015 | Delivered on: 13 May 2015 Persons entitled: Morgan Stanley Senior Funding, Inc. Classification: A registered charge Outstanding |
29 April 2015 | Delivered on: 12 May 2015 Persons entitled: Morgan Stanley Senior Funding, Inc. Classification: A registered charge Outstanding |
29 April 2015 | Delivered on: 6 May 2015 Persons entitled: Morgan Stanley Senior Funding, Inc. Classification: A registered charge Particulars: All intellectual property, meaning any patent, trademarks, service marks, designs, business names, copyrights, database rights, etc. and the benefit of all applications and rights to use such assets of each chargor. Outstanding |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
---|---|
19 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (95 pages) |
19 September 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (14 pages) |
19 September 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
1 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
1 August 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
3 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
31 March 2017 | Director's details changed for Mr Mark Andrew Hudson on 31 March 2017 (2 pages) |
2 February 2017 | Appointment of Mr Mark Andrew Hudson as a director on 31 January 2017 (2 pages) |
22 December 2016 | Appointment of Mr Richard Malcolm Clapham as a director on 28 November 2016 (2 pages) |
16 December 2016 | Satisfaction of charge 039832450011 in full (1 page) |
16 December 2016 | Satisfaction of charge 039832450012 in full (1 page) |
16 December 2016 | All of the property or undertaking has been released from charge 039832450011 (1 page) |
16 December 2016 | All of the property or undertaking has been released from charge 039832450012 (1 page) |
4 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (99 pages) |
4 July 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
4 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
4 July 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (13 pages) |
6 June 2016 | Satisfaction of charge 039832450010 in full (1 page) |
24 May 2016 | All of the property or undertaking has been released from charge 039832450010 (1 page) |
18 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
5 January 2016 | Termination of appointment of Andrew Henry Elston as a director on 31 December 2015 (1 page) |
13 November 2015 | Termination of appointment of Shane Peter Doyle as a director on 10 November 2015 (1 page) |
3 August 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
3 August 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (12 pages) |
20 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (125 pages) |
20 July 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
13 May 2015 | Registration of charge 039832450012, created on 29 April 2015 (30 pages) |
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Registration of charge 039832450011, created on 29 April 2015 (28 pages) |
8 May 2015 | Appointment of Andrew John Moore as a secretary on 29 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Amanda Jane Emilia Massie as a secretary on 29 April 2015 (1 page) |
6 May 2015 | Registration of charge 039832450010, created on 29 April 2015 (39 pages) |
2 May 2015 | Satisfaction of charge 039832450007 in full (4 pages) |
2 May 2015 | Satisfaction of charge 039832450009 in full (4 pages) |
2 May 2015 | Satisfaction of charge 039832450008 in full (4 pages) |
11 August 2014 | Appointment of Mr Andrew Henry Elston as a director on 24 June 2014 (2 pages) |
4 July 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (13 pages) |
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
21 May 2014 | Appointment of Amanda Jane Emilia Massie as a secretary (2 pages) |
21 May 2014 | Appointment of Emma Louise Snooks as a secretary (2 pages) |
21 May 2014 | Termination of appointment of Hugh Pallot as a secretary (1 page) |
3 February 2014 | Termination of appointment of Rinku Patel as a director (1 page) |
20 January 2014 | Appointment of Mr Shane Peter Doyle as a director (2 pages) |
4 November 2013 | Registration of charge 039832450007 (32 pages) |
4 November 2013 | Registration of charge 039832450008 (33 pages) |
4 November 2013 | Registration of charge 039832450009 (71 pages) |
18 October 2013 | Satisfaction of charge 6 in full (4 pages) |
18 October 2013 | Satisfaction of charge 5 in full (4 pages) |
18 October 2013 | Satisfaction of charge 4 in full (4 pages) |
15 July 2013 | Registered office address changed from 140 Leadenhall Street London EC3V 4QT on 15 July 2013 (1 page) |
21 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Full accounts made up to 30 September 2012 (12 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 6 (16 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
30 July 2012 | Director's details changed for Rinku Patel on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for Paul Andrew Ferris on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for Damien Peter Coates on 27 February 2012 (2 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 4 (24 pages) |
2 May 2012 | Termination of appointment of Robert Gieson as a director (1 page) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Full accounts made up to 30 September 2011 (12 pages) |
11 January 2012 | Director's details changed for Robert Thomas Van Gieson on 1 December 2011 (3 pages) |
11 January 2012 | Director's details changed for Robert Thomas Van Gieson on 1 December 2011 (3 pages) |
15 August 2011 | Appointment of Damien Peter Coates as a director (3 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Full accounts made up to 30 September 2010 (12 pages) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Resolutions
|
15 February 2010 | Full accounts made up to 30 September 2009 (12 pages) |
7 October 2009 | Director's details changed for Paul Andrew Ferris on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Rinku Patel on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Rinku Patel on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Paul Andrew Ferris on 1 October 2009 (2 pages) |
25 August 2009 | Director appointed robert thomas van gieson (3 pages) |
20 August 2009 | Director appointed rinku patel (3 pages) |
31 July 2009 | Appointment terminated director stephen crowther (1 page) |
15 June 2009 | Resolutions
|
10 June 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
10 March 2009 | Full accounts made up to 30 September 2008 (11 pages) |
4 March 2009 | Appointment terminated director gordon pratt (1 page) |
27 February 2009 | Resolutions
|
14 January 2009 | Statement of affairs (6 pages) |
14 January 2009 | Ad 16/12/08\gbp si 1297@1=1297\gbp ic 241429/242726\ (2 pages) |
14 January 2009 | Ad 16/12/08\gbp si 2595@1=2595\gbp ic 245321/247916\ (2 pages) |
14 January 2009 | Statement of affairs (5 pages) |
14 January 2009 | Ad 16/12/08\gbp si 982@1=982\gbp ic 240447/241429\ (2 pages) |
14 January 2009 | Ad 16/12/08\gbp si 2595@1=2595\gbp ic 242726/245321\ (2 pages) |
14 January 2009 | Statement of affairs (5 pages) |
14 January 2009 | Statement of affairs (5 pages) |
16 October 2008 | Statement of affairs (5 pages) |
16 October 2008 | Ad 15/09/08\gbp si 25403@1=25403\gbp ic 215044/240447\ (2 pages) |
29 July 2008 | Auditor's resignation (1 page) |
23 June 2008 | Director appointed paul andrew ferris (3 pages) |
19 June 2008 | Appointment terminated director luis munoz - rojas entrecanales (1 page) |
29 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
23 May 2008 | Ad 31/03/08\gbp si 15242@1=15242\gbp ic 199802/215044\ (7 pages) |
23 May 2008 | Ad 31/03/08\gbp si 15242@1=15242\gbp ic 215044/230286\ (2 pages) |
23 May 2008 | Statement of affairs (5 pages) |
23 April 2008 | Full accounts made up to 30 September 2007 (11 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
15 April 2008 | Resolutions
|
5 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 January 2008 | Director's particulars changed (1 page) |
31 October 2007 | Statement of affairs (7 pages) |
31 October 2007 | Ad 28/09/07--------- £ si 88078@1=88078 £ ic 111724/199802 (2 pages) |
24 September 2007 | Director resigned (1 page) |
31 August 2007 | New director appointed (3 pages) |
6 June 2007 | Return made up to 30/04/07; full list of members (6 pages) |
29 May 2007 | Statement of affairs (6 pages) |
29 May 2007 | Nc inc already adjusted 22/05/07 (2 pages) |
29 May 2007 | Ad 19/12/06--------- £ si 111723@1=111723 £ ic 1/111724 (2 pages) |
29 May 2007 | Resolutions
|
10 May 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
1 March 2007 | New director appointed (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | Director resigned (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: bevis marks house bevis marks london EC3A 7NE (1 page) |
9 August 2006 | Company name changed pangborn howden LIMITED\certificate issued on 09/08/06 (2 pages) |
8 June 2006 | Return made up to 30/04/06; full list of members (4 pages) |
9 February 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
9 June 2005 | Return made up to 30/04/05; full list of members (5 pages) |
11 May 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
23 June 2004 | Return made up to 30/04/04; full list of members (5 pages) |
30 April 2004 | Director resigned (1 page) |
19 November 2003 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
13 May 2003 | Return made up to 30/04/03; full list of members (5 pages) |
12 December 2002 | Registered office changed on 12/12/02 from: bevis marks house bevis marks london EC3A 7NU (1 page) |
12 November 2002 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 24 creechurch lane london EC3A 5EH (1 page) |
3 July 2002 | New director appointed (2 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | New director appointed (2 pages) |
7 May 2002 | Return made up to 30/04/02; full list of members (5 pages) |
29 January 2002 | Accounting reference date extended from 30/04/02 to 30/09/02 (1 page) |
27 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
4 May 2001 | Return made up to 30/04/01; full list of members (5 pages) |
1 June 2000 | Company name changed dual denmark LIMITED\certificate issued on 02/06/00 (2 pages) |
28 April 2000 | Incorporation (31 pages) |