Edinburgh
EH2 2AF
Scotland
Director Name | Mr Peter Edmund Lord |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2015(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 18 April 2017) |
Role | Finance House Manager |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2012(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 18 April 2017) |
Correspondence Address | 24/25 St. Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mr Christopher Peter Elton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 70b High Street Hook Goole East Yorkshire DN14 5NY |
Director Name | Mr Simon Timothy Dixon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Oswaleds House Main Street Hotham York North Yorkshire YO43 4UF |
Director Name | Mr Paul William Henry Dixon |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Estate Hotham Hotham Yorkshire YO43 4UG |
Secretary Name | Mr Ian Charles Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Swanland Road Hessle North Humberside HU13 0NS |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Mr Mark Stanworth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Park Avenue Shelley Huddersfield HD8 8JY |
Director Name | Mr Shankar Ramanathan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(2 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 23 February 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 3 Mowson Hollow Worrall Sheffield South Yorkshire S35 0AD |
Director Name | Anthony Edward Peppard |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 May 2004(2 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 2004) |
Role | Manager |
Correspondence Address | 63 Green Lane Paddock Wood Tonbridge Kent TN12 6BF |
Director Name | Thomas John Booth |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(3 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 01 September 2005) |
Role | Managing Director |
Correspondence Address | Rose Farmhouse Seaton Ross York YO42 4LZ |
Director Name | Mr Mark Andrew Spicknell |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 September 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 88 Oakland Road Bexleyheath Kent DA6 7AL |
Director Name | Mr Alan Donald Parkinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(3 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 01 September 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8 Pinchwell View Wickersley Rotherham South Yorkshire S66 1FP |
Director Name | Mr Robert Andrew Bailey |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 February 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Bechers Withybed Lane Inkberrow Worcestershire WR7 4JJ |
Director Name | Mr Keith Haisman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(3 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 14 July 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Brick House Hermitage Meadow Clare Suffolk CO10 8QQ |
Secretary Name | Mr Derek John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Mr Nigel Timothy John Clibbens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40a Pennington Road Southborough Tunbridge Wells Kent TN4 0SL |
Secretary Name | Miss Carolyn Jean Down |
---|---|
Status | Resigned |
Appointed | 15 December 2006(5 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 4th Floor 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Paul Anthony Lynam |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 September 2007(5 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 08 August 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Warwick Road Reading Berkshire RG2 7AX |
Director Name | Mr Alexander David Baldock |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 June 2011) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 218 Westbourne Park Road London W11 1EP |
Director Name | Mr Neeraj Kapur |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(7 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | The Old Granary Hillside Road Frensham Surrey GU10 3AJ |
Director Name | Mr Andrew David Barnard |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 June 2011) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Bell Cottage Bell Cottage Bell Road Warnham West Sussex RH12 3QL |
Director Name | Jocelyn Nadauld Brushfield |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 December 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | lombard.co.uk |
---|---|
Telephone | 01209 689974 |
Telephone region | Redruth |
Registered Address | 280 Bishopsgate London EC2M 4RB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
48.7m at £1 | Lombard North Central PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2017 | Application to strike the company off the register (3 pages) |
18 January 2017 | Application to strike the company off the register (3 pages) |
15 September 2016 | Auditor's resignation (1 page) |
15 September 2016 | Auditor's resignation (1 page) |
14 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
18 July 2016 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on 18 July 2016 (1 page) |
23 December 2015 | Termination of appointment of Jocelyn Nadauld Brushfield as a director on 18 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Jocelyn Nadauld Brushfield as a director on 18 December 2015 (1 page) |
22 December 2015 | Statement of capital on 22 December 2015
|
22 December 2015 | Statement by Directors (4 pages) |
22 December 2015 | Resolutions
|
22 December 2015 | Solvency Statement dated 15/12/15 (3 pages) |
22 December 2015 | Statement of capital on 22 December 2015
|
22 December 2015 | Solvency Statement dated 15/12/15 (3 pages) |
22 December 2015 | Statement by Directors (4 pages) |
22 December 2015 | Resolutions
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
17 April 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
17 April 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
4 March 2015 | Appointment of Mr Peter Edmund Lord as a director on 27 February 2015 (2 pages) |
4 March 2015 | Appointment of Mr Peter Edmund Lord as a director on 27 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
14 April 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
14 April 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
23 September 2013 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 23 September 2013 (1 page) |
16 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
1 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
5 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
5 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
5 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
5 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
27 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
22 June 2011 | Appointment of Jocelyn Nadauld Brushfield as a director (2 pages) |
22 June 2011 | Appointment of Jocelyn Nadauld Brushfield as a director (2 pages) |
21 June 2011 | Appointment of James Mccubbin Rowney as a director (2 pages) |
21 June 2011 | Termination of appointment of Alexander Baldock as a director (1 page) |
21 June 2011 | Appointment of James Mccubbin Rowney as a director (2 pages) |
21 June 2011 | Termination of appointment of Andrew Barnard as a director (1 page) |
21 June 2011 | Termination of appointment of Alexander Baldock as a director (1 page) |
21 June 2011 | Termination of appointment of Andrew Barnard as a director (1 page) |
17 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Appointment of Andrew David Barnard as a director (2 pages) |
12 February 2010 | Appointment of Andrew David Barnard as a director (2 pages) |
11 February 2010 | Termination of appointment of Neeraj Kapur as a director (1 page) |
11 February 2010 | Termination of appointment of Neeraj Kapur as a director (1 page) |
5 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
5 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
25 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
25 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
6 April 2009 | Director appointed mr neeraj kapur (2 pages) |
6 April 2009 | Director appointed mr neeraj kapur (2 pages) |
3 April 2009 | Appointment terminated director robert bailey (1 page) |
3 April 2009 | Appointment terminated director robert bailey (1 page) |
27 August 2008 | Director appointed mr alexander david baldock (1 page) |
27 August 2008 | Director appointed mr alexander david baldock (1 page) |
22 August 2008 | Appointment terminated director paul lynam (1 page) |
22 August 2008 | Appointment terminated director paul lynam (1 page) |
18 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | Director resigned (1 page) |
16 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
16 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | New secretary appointed (1 page) |
22 December 2006 | New secretary appointed (1 page) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Director's particulars changed (1 page) |
24 August 2006 | Return made up to 01/07/06; full list of members (7 pages) |
24 August 2006 | Return made up to 01/07/06; full list of members (7 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
20 July 2006 | Return made up to 12/12/04; full list of members; amend (6 pages) |
20 July 2006 | Return made up to 01/08/05; full list of members; amend (6 pages) |
20 July 2006 | Return made up to 01/08/05; full list of members; amend (6 pages) |
20 July 2006 | Return made up to 12/12/04; full list of members; amend (6 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
16 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: capital park thorne doncaster DN8 5TX (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: capital park thorne doncaster DN8 5TX (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
2 September 2005 | Return made up to 01/08/05; full list of members (6 pages) |
2 September 2005 | Return made up to 01/08/05; full list of members (6 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
21 December 2004 | Return made up to 12/12/04; full list of members (6 pages) |
21 December 2004 | Return made up to 12/12/04; full list of members (6 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
11 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Director's particulars changed (1 page) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
18 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
18 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
2 July 2003 | Resolutions
|
2 July 2003 | Resolutions
|
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
13 December 2002 | Return made up to 12/12/02; full list of members (7 pages) |
13 December 2002 | Return made up to 12/12/02; full list of members (7 pages) |
30 January 2002 | Ad 02/01/02--------- £ si 48671000@1=48671000 £ ic 1/48671001 (2 pages) |
30 January 2002 | Nc inc already adjusted 02/01/02 (1 page) |
30 January 2002 | Nc inc already adjusted 02/01/02 (1 page) |
30 January 2002 | Ad 02/01/02--------- £ si 48671000@1=48671000 £ ic 1/48671001 (2 pages) |
29 January 2002 | New director appointed (4 pages) |
29 January 2002 | New director appointed (4 pages) |
28 January 2002 | Resolutions
|
28 January 2002 | Resolutions
|
23 January 2002 | Company name changed dixon motorcycle (holdings) limi ted\certificate issued on 23/01/02 (3 pages) |
23 January 2002 | Company name changed dixon motorcycle (holdings) limi ted\certificate issued on 23/01/02 (3 pages) |
21 January 2002 | New director appointed (3 pages) |
21 January 2002 | New director appointed (3 pages) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | New director appointed (3 pages) |
21 January 2002 | New director appointed (3 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Memorandum and Articles of Association (7 pages) |
2 January 2002 | Memorandum and Articles of Association (7 pages) |
24 December 2001 | £ nc 1000/30000000 19/12/01 (1 page) |
24 December 2001 | Memorandum and Articles of Association (7 pages) |
24 December 2001 | Resolutions
|
24 December 2001 | Memorandum and Articles of Association (7 pages) |
24 December 2001 | £ nc 1000/30000000 19/12/01 (1 page) |
24 December 2001 | Resolutions
|
24 December 2001 | Registered office changed on 24/12/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
24 December 2001 | Registered office changed on 24/12/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
21 December 2001 | Company name changed stonecold LIMITED\certificate issued on 21/12/01 (2 pages) |
21 December 2001 | Company name changed stonecold LIMITED\certificate issued on 21/12/01 (2 pages) |
12 December 2001 | Incorporation (13 pages) |
12 December 2001 | Incorporation (13 pages) |