London
EC2M 4AA
Director Name | Mrs Emma-Marie Mayes |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2019(19 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 05 December 2023) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Lynn McKirkle |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2021(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 05 December 2023) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | Natwest Group Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2012(12 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 05 December 2023) |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Jeffrey Johnson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 March 2003) |
Role | Managing Director |
Correspondence Address | Hill House 28 Maldon Road Danbury Chelmsford Essex CM3 4QH |
Secretary Name | Mr Derek John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | James Frederic Earl |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 September 2003) |
Role | Commercial Manager |
Correspondence Address | 17 Lafond Lane Orinda California Ca 94563 America |
Director Name | Curt Fred Glenn |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 September 2003) |
Role | Sr Vice President & Chief Fina |
Country of Residence | United States |
Correspondence Address | 653 Adobe Drive Danville Caifornia 94526 United States |
Director Name | Thomas Craig Nord |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2003) |
Role | Attorney |
Correspondence Address | 5953 Manchester Drive Oakland Ca 94618 California United States |
Director Name | Mr Graham Colin Clemett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(3 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 April 2004) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Winchester Close Esher Surrey KT10 8QH |
Director Name | Mr Adrian Colin Farnell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Whitestrand Gadshill Road Charlton Kings Cheltenham Gloucestershire GL53 8EF Wales |
Director Name | William Vaughan Latter |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 June 2004) |
Role | Bank Official |
Correspondence Address | Mernian Bushley Tewkesbury Gloucestershire GL20 6HX Wales |
Director Name | Mr Nigel Pearce |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(3 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 April 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Willow Trees Hazelwood Lane Chipstead Surrey CR5 3PF |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Director Name | Domhnal Slattery |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 April 2004(3 years, 12 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 July 2004) |
Role | Aircraft Financier |
Country of Residence | Republic Of Ireland |
Correspondence Address | 16 Ailesbury Road Ballsbridge Dublin 4 Irish |
Director Name | Mrs Sharon Jill Caterer |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(3 years, 12 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Quadrangle The Promonade Cheltenham Gloucestershire GL50 1PX Wales |
Director Name | Philip Anthony Tubb |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(4 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 August 2008) |
Role | Financier |
Correspondence Address | 15 Mardleybury Road Datchworth Hertfordshire SG3 6SG |
Director Name | Trevor Vaughan Castledine |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 22 Woodhayes Road Wimbledon London SW19 4RF |
Secretary Name | Miss Carolyn Jean Down |
---|---|
Status | Resigned |
Appointed | 16 November 2005(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 4th Floor 280 Bishopsgte London EC2M 4RB |
Director Name | Mr Alan Sinclair Devine |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(7 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2008) |
Role | Head Of Risk & Portfolio Manag |
Correspondence Address | 42 Mirfield Road Solihull West Midlands B91 1JD |
Director Name | Mr Paul Denzil John Sullivan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 December 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 Berberry Drive Flitton Bedforedshire MK45 5ER |
Director Name | Mr Roy Francis Warren |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 April 2014) |
Role | Senior Director |
Country of Residence | England |
Correspondence Address | 4 Glanville Drive Hinton Blewett Bristol Avon BS39 5GF |
Director Name | Ian Maxwell Shephard |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(8 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 February 2009) |
Role | Banker |
Correspondence Address | Hungerford House Pale Lane Winchfield Hook Hampshire RG27 8SW |
Director Name | Julian Edwin Rogers |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(8 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2014) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Nubbock House 2 The Green South Ockendon Essex RM15 6SD |
Director Name | Mr Nigel Timothy John Clibbens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(13 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 27 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Quadrangle The Promenade Cheltenham Gloucestershire GL50 1PX Wales |
Director Name | Mr Andrew Paul Gadsby |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | The Quadrangle The Promenade Cheltenham Gloucestershire GL50 1PX Wales |
Director Name | Trevor Douglas Crome |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | The Quadrangle The Promenade Cheltenham Gloucestershire GL50 1PX Wales |
Director Name | Mr Alan Piers Johnson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(15 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2017) |
Role | Bank Offical |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Neil Jason McDaid |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2016(16 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 2017) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4RB |
Director Name | Mr David Gerald Harris |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2019) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mrs Emma-Marie Mayes |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(17 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 March 2018) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | The Quadrangle The Promenade Cheltenham Gloucestershire GL50 1PX Wales |
Director Name | Steven James Roulston |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 November 2019) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn, PO Box 1000 Ground Floor, Business House F Edinburgh EH12 1HQ Scotland |
Director Name | Lynne Conner |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2019(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 March 2021) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | DWS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | 5 Chancery Lane London WC2A 1LF |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | 5 Chancery Lane London WC2A 1LF |
Website | lombard.co.uk |
---|---|
Telephone | 01736 193381 |
Telephone region | Penzance |
Registered Address | 250 Bishopsgate London EC2M 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Lombard North Central PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £305,269 |
Cash | £308,268 |
Current Liabilities | £377,229 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 June 2013 | Delivered on: 13 June 2013 Persons entitled: Lombard Leasing Contracts Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
10 June 2013 | Delivered on: 13 June 2013 Persons entitled: Lombard Leasing Contracts Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 April 2011 | Delivered on: 28 April 2011 Persons entitled: Lombard Leasing Contracts Limited (The Security Trustee) Classification: Lease security assignment Secured details: All monies due or to become due from the company to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property being all right title and interest in, to and under the leases, the insurance agreement, each financier direct agreement, the side letter, the termination agreement and under the insurances. See image for full details. Outstanding |
14 July 2000 | Delivered on: 3 August 2000 Persons entitled: Lombard Leasing Contracts Limited Acting as Security Trustee for the Beneficiaries in Accordance with the Terms of the Deed of Proceeds and Priorities Classification: Lease security assignment Secured details: All monies due or to become due from the assignor to any of the beneficiaries under any of the relevant documents to which it is a party (as defined therein). Particulars: Assigns absolutely the "assigned property" (as defined therein) being various agreements. See the mortgage charge document for full details. Outstanding |
14 July 2000 | Delivered on: 3 August 2000 Persons entitled: Lombard Leasing Contracts Limited Acting as Security Trustee for the Beneficiaries in Accordance with the Terms of the Deed of Proceeds and Priorities Classification: Charge over accounts Secured details: All monies due or to become due from the company to any of the beneficiaries under any of the relevant documents to which it is a party (as defined therein). Particulars: By way of first fixed charge "the charged funds" (as defined therein). See the mortgage charge document for full details. Outstanding |
5 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2023 | Application to strike the company off the register (2 pages) |
20 April 2023 | Confirmation statement made on 20 April 2023 with updates (5 pages) |
24 November 2022 | Statement of company's objects (2 pages) |
24 November 2022 | Resolutions
|
24 November 2022 | Memorandum and Articles of Association (34 pages) |
29 September 2022 | All of the property or undertaking has been released from charge 039847760005 (1 page) |
29 September 2022 | Satisfaction of charge 039847760004 in full (1 page) |
29 September 2022 | All of the property or undertaking has been released from charge 1 (2 pages) |
29 September 2022 | All of the property or undertaking has been released from charge 039847760004 (1 page) |
29 September 2022 | Satisfaction of charge 3 in full (1 page) |
29 September 2022 | All of the property or undertaking has been released from charge 2 (2 pages) |
29 September 2022 | Satisfaction of charge 039847760005 in full (1 page) |
29 September 2022 | Satisfaction of charge 1 in full (1 page) |
29 September 2022 | Satisfaction of charge 2 in full (1 page) |
29 September 2022 | All of the property or undertaking has been released from charge 3 (2 pages) |
5 July 2022 | Director's details changed for Lynn Mckirkle on 30 June 2022 (2 pages) |
30 May 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
13 April 2022 | Confirmation statement made on 13 April 2022 with updates (3 pages) |
13 September 2021 | Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page) |
6 September 2021 | Director's details changed for Lynn Mckirkle on 6 September 2021 (2 pages) |
6 September 2021 | Director's details changed for Ian Andrew Ellis on 6 September 2021 (2 pages) |
21 July 2021 | Change of details for Lombard North Central Plc as a person with significant control on 25 November 2019 (2 pages) |
28 June 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
28 June 2021 | Resolutions
|
11 May 2021 | Confirmation statement made on 11 May 2021 with updates (4 pages) |
18 March 2021 | Appointment of Lynn Mckirkle as a director on 5 March 2021 (2 pages) |
16 March 2021 | Termination of appointment of Lynne Conner as a director on 5 March 2021 (1 page) |
16 October 2020 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page) |
5 October 2020 | Full accounts made up to 31 December 2019 (9 pages) |
5 May 2020 | Confirmation statement made on 5 May 2020 with updates (5 pages) |
18 November 2019 | Appointment of Lynne Conner as a director on 18 November 2019 (2 pages) |
18 November 2019 | Termination of appointment of Steven James Roulston as a director on 18 November 2019 (1 page) |
1 November 2019 | Termination of appointment of David Gerald Harris as a director on 1 November 2019 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
13 May 2019 | Appointment of Ms. Emma-Marie Mayes as a director on 10 May 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with updates (5 pages) |
8 May 2019 | Notification of Lombard North Central Plc as a person with significant control on 6 April 2016 (2 pages) |
12 April 2019 | Registered office address changed from The Quadrangle the Promenade Cheltenham Gloucestershire GL50 1PX to 250 Bishopsgate London EC2M 4AA on 12 April 2019 (1 page) |
12 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with updates (5 pages) |
15 May 2018 | Notification of Lombard North Central Plc as a person with significant control on 6 April 2016 (2 pages) |
14 May 2018 | Notification of Lombard North Central Plc as a person with significant control on 6 April 2016 (2 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with updates (5 pages) |
12 March 2018 | Appointment of Ian Andrew Ellis as a director on 6 March 2018 (2 pages) |
8 March 2018 | Termination of appointment of Emma-Marie Mayes as a director on 6 March 2018 (1 page) |
22 September 2017 | Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages) |
22 September 2017 | Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
5 September 2017 | Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page) |
15 August 2017 | Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages) |
15 August 2017 | Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages) |
4 August 2017 | Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page) |
3 August 2017 | Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages) |
3 August 2017 | Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages) |
26 July 2017 | Part of the property or undertaking has been released from charge 3 (2 pages) |
26 July 2017 | Part of the property or undertaking has been released from charge 2 (2 pages) |
26 July 2017 | Part of the property or undertaking has been released from charge 2 (2 pages) |
26 July 2017 | Part of the property or undertaking has been released from charge 3 (2 pages) |
26 July 2017 | Part of the property or undertaking has been released from charge 039847760005 (2 pages) |
26 July 2017 | Part of the property or undertaking has been released from charge 039847760005 (2 pages) |
6 July 2017 | Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (7 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (7 pages) |
13 January 2017 | Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages) |
13 January 2017 | Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages) |
18 August 2016 | Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
29 July 2016 | Auditor's resignation (2 pages) |
29 July 2016 | Auditor's resignation (2 pages) |
19 July 2016 | Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page) |
19 July 2016 | Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page) |
12 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
23 November 2015 | Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages) |
23 November 2015 | Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
17 June 2015 | Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages) |
17 June 2015 | Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages) |
16 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 15 May 2015 (1 page) |
16 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 15 May 2015 (1 page) |
19 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
8 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
9 April 2014 | Appointment of Trevor Douglas Crome as a director (2 pages) |
9 April 2014 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
9 April 2014 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
9 April 2014 | Appointment of Trevor Douglas Crome as a director (2 pages) |
8 April 2014 | Termination of appointment of Julian Rogers as a director (1 page) |
8 April 2014 | Termination of appointment of Roy Warren as a director (1 page) |
8 April 2014 | Termination of appointment of Roy Warren as a director (1 page) |
8 April 2014 | Termination of appointment of Julian Rogers as a director (1 page) |
8 April 2014 | Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages) |
8 April 2014 | Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages) |
7 January 2014 | Termination of appointment of Paul Sullivan as a director (1 page) |
7 January 2014 | Termination of appointment of Paul Sullivan as a director (1 page) |
11 July 2013 | Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages) |
11 July 2013 | Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
13 June 2013 | Registration of charge 039847760004 (16 pages) |
13 June 2013 | All of the property or undertaking has been released from charge 2 (5 pages) |
13 June 2013 | All of the property or undertaking has been released from charge 1 (5 pages) |
13 June 2013 | All of the property or undertaking has been released from charge 1 (5 pages) |
13 June 2013 | All of the property or undertaking has been released from charge 2 (5 pages) |
13 June 2013 | All of the property or undertaking has been released from charge 3 (5 pages) |
13 June 2013 | Registration of charge 039847760005 (28 pages) |
13 June 2013 | All of the property or undertaking has been released from charge 3 (5 pages) |
13 June 2013 | Registration of charge 039847760005 (28 pages) |
13 June 2013 | Registration of charge 039847760004 (16 pages) |
17 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
7 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
7 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
7 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
7 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
27 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
18 May 2012 | Secretary's details changed for Miss Carolyn Jean Down on 18 May 2012 (2 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Secretary's details changed for Miss Carolyn Jean Down on 18 May 2012 (2 pages) |
19 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
19 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (21 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (21 pages) |
27 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
27 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
27 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Director's details changed for Mr Roy Francis Warren on 26 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr Roy Francis Warren on 26 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Julian Edwin Rogers on 26 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Julian Edwin Rogers on 26 May 2011 (2 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
19 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
8 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
8 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
24 March 2009 | Director appointed julian edwin rogers (1 page) |
24 March 2009 | Director appointed julian edwin rogers (1 page) |
13 February 2009 | Appointment terminated director ian shephard (1 page) |
13 February 2009 | Appointment terminated director ian shephard (1 page) |
7 November 2008 | Director's change of particulars / roy warren / 31/10/2008 (1 page) |
7 November 2008 | Director's change of particulars / roy warren / 31/10/2008 (1 page) |
3 September 2008 | Director appointed mr paul denzil, john sullivan (2 pages) |
3 September 2008 | Director appointed mr roy francis warren (1 page) |
3 September 2008 | Director appointed mr paul denzil, john sullivan (2 pages) |
3 September 2008 | Director appointed mr roy francis warren (1 page) |
2 September 2008 | Director appointed ian maxwell shephard (2 pages) |
2 September 2008 | Director appointed ian maxwell shephard (2 pages) |
28 August 2008 | Appointment terminated director adrian farnell (1 page) |
28 August 2008 | Appointment terminated director adrian farnell (1 page) |
28 August 2008 | Appointment terminated director alan devine (1 page) |
28 August 2008 | Appointment terminated director philip tubb (1 page) |
28 August 2008 | Appointment terminated director philip tubb (1 page) |
28 August 2008 | Appointment terminated director alan devine (1 page) |
1 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
21 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
20 August 2007 | New director appointed (1 page) |
20 August 2007 | New director appointed (1 page) |
7 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
9 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
9 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 June 2006 | Return made up to 01/05/06; full list of members (6 pages) |
5 June 2006 | Return made up to 01/05/06; full list of members (6 pages) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Secretary resigned (1 page) |
25 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | New secretary appointed (2 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
2 June 2005 | Return made up to 01/05/05; full list of members (6 pages) |
2 June 2005 | Return made up to 01/05/05; full list of members (6 pages) |
3 February 2005 | Director's particulars changed (1 page) |
3 February 2005 | Director's particulars changed (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
18 June 2004 | Return made up to 03/05/04; full list of members (6 pages) |
18 June 2004 | Return made up to 03/05/04; full list of members (6 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: 3 princess way redhill surrey RH1 1NP (1 page) |
27 January 2004 | Resolutions
|
27 January 2004 | Resolutions
|
27 January 2004 | Resolutions
|
27 January 2004 | Registered office changed on 27/01/04 from: 3 princess way, redhill, surrey RH1 1NP (1 page) |
27 January 2004 | Resolutions
|
1 October 2003 | New director appointed (6 pages) |
1 October 2003 | New director appointed (10 pages) |
1 October 2003 | New director appointed (8 pages) |
1 October 2003 | New director appointed (5 pages) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | New director appointed (10 pages) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | New director appointed (5 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | New director appointed (8 pages) |
1 October 2003 | New director appointed (6 pages) |
1 October 2003 | Secretary resigned (1 page) |
29 May 2003 | Return made up to 03/05/03; full list of members (5 pages) |
29 May 2003 | Return made up to 03/05/03; full list of members (5 pages) |
28 May 2003 | Full accounts made up to 31 December 2001 (11 pages) |
28 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
28 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
28 May 2003 | Full accounts made up to 31 December 2001 (11 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
2 September 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
2 September 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
29 August 2002 | Director's particulars changed (1 page) |
29 August 2002 | Director's particulars changed (1 page) |
29 May 2002 | Return made up to 03/05/02; full list of members (6 pages) |
29 May 2002 | Director's particulars changed (1 page) |
29 May 2002 | Return made up to 03/05/02; full list of members (6 pages) |
29 May 2002 | Director's particulars changed (1 page) |
7 March 2002 | Accounts for a dormant company made up to 31 May 2001 (7 pages) |
7 March 2002 | Accounts for a dormant company made up to 31 May 2001 (7 pages) |
4 June 2001 | Return made up to 03/05/01; full list of members (6 pages) |
4 June 2001 | Return made up to 03/05/01; full list of members (6 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
3 August 2000 | Particulars of mortgage/charge (10 pages) |
3 August 2000 | Particulars of mortgage/charge (10 pages) |
3 August 2000 | Particulars of mortgage/charge (15 pages) |
3 August 2000 | Particulars of mortgage/charge (15 pages) |
31 July 2000 | New director appointed (6 pages) |
31 July 2000 | New director appointed (6 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: 3 princess way, redhill, surrey RH1 1NP (1 page) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: 3 princess way redhill surrey RH1 1NP (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: five chancery lane, london, WC2A 1LF (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: five chancery lane london WC2A 1LF (1 page) |
3 July 2000 | Resolutions
|
3 July 2000 | Memorandum and Articles of Association (14 pages) |
3 July 2000 | Memorandum and Articles of Association (14 pages) |
3 July 2000 | Resolutions
|
17 May 2000 | Memorandum and Articles of Association (17 pages) |
17 May 2000 | Memorandum and Articles of Association (17 pages) |
11 May 2000 | Company name changed dwsco 2034 LIMITED\certificate issued on 11/05/00 (2 pages) |
11 May 2000 | Company name changed dwsco 2034 LIMITED\certificate issued on 11/05/00 (2 pages) |
3 May 2000 | Incorporation (22 pages) |
3 May 2000 | Incorporation (22 pages) |