London
EC3M 4ST
Director Name | Mr Ahmed Salim |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2011(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Philip Kenneth Nichols |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2015(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Allan Stuart Munro |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2015(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mrs Susanne Louise Murphy |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2016(14 years after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Hugh Harrison Titcomb |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Graham Robert Daines |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(17 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Stephen Paul Trickett |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2021(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Martin Kellaway |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2022(20 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | The Law Debenture Pension Trust Corporation P.L.C. (Corporation) |
---|---|
Status | Current |
Appointed | 06 March 2002(1 month after company formation) |
Appointment Duration | 21 years, 6 months |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Ian Richard Jarrett |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(1 week after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 March 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Garrard Road Banstead Surrey SM7 2ER |
Director Name | Mr Robert Marshall Grainger |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(1 week after company formation) |
Appointment Duration | 19 years, 1 month (resigned 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Secretary Name | Mr Ian Richard Jarrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2009) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Garrard Road Banstead Surrey SM7 2ER |
Director Name | Rupert Neil Readman |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 July 2011) |
Role | Insurance Club Manager |
Country of Residence | United Kingdom |
Correspondence Address | 79 Blenheim Crescent London W11 2EG |
Director Name | Paul Mark Sessions |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 October 2010) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | White Heather 21 Hamilton Avenue Pyrford Woking Surrey GU22 8RS |
Director Name | John Michael Joslin |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 December 2006) |
Role | Retired |
Correspondence Address | 57 Montalt Road Woodford Green Essex IG8 9RS |
Director Name | Stephen John Harvey |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2009) |
Role | Accountant |
Correspondence Address | 21 Lovering Road Cheshunt Waltham Cross Hertfordshire EN7 6WU |
Director Name | Raymond William Haines |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 September 2004) |
Role | Investments Director |
Correspondence Address | 7a Janmead Hutton Mount Shenfield Essex CM13 2PU |
Director Name | Marc Hendrics |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 January 2009) |
Role | Investment Manager |
Correspondence Address | Range Farm Broad Street Common Guildford Surrey GU3 3BL |
Director Name | Anthony Norman Payne |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(4 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 06 December 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elm Court Saffron Walden Essex CB11 4NP |
Director Name | Frank Henry Gordon Hunt |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(7 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 October 2012) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gurnhams Church Road Little Bentley Essex CO7 8SA |
Director Name | Anthony James Kennedy |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(7 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 June 2010) |
Role | Marine Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Field End Cottage Glaziers Lane Normandy Surrey GU3 2DD |
Director Name | Mr Anthony James Murphy |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 June 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mrs Kim Elizabeth Vernau |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 August 2015) |
Role | Insurance Club Manager |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Michael Fink |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 August 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Charles Edward Fenton |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2011(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Abiodun Mutairu Oladimeji |
---|---|
Date of Birth | December 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 January 2016) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Michael Warren Balfour |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Ian Richard Jarrett |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 August 2018) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Hugh Harrison Titcomb |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Stephen Paul Trickett |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2021(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Registered Address | 90 Fenchurch Street London EC3M 4ST |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 February 2023 (7 months ago) |
---|---|
Next Return Due | 8 March 2024 (5 months, 2 weeks from now) |
28 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
26 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
22 August 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
20 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
5 February 2019 | Appointment of Mr Graham Robert Daines as a director on 1 February 2019 (2 pages) |
12 December 2018 | Termination of appointment of Ian Richard Jarrett as a director on 23 August 2018 (1 page) |
16 August 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
19 July 2018 | Director's details changed for Mr Stuart Allan Munro on 19 July 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
23 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
23 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
4 July 2017 | Termination of appointment of Michael Warren Balfour as a director on 1 July 2017 (1 page) |
4 July 2017 | Appointment of Mr Hugh Harrison Titcomb as a director on 1 July 2017 (2 pages) |
4 July 2017 | Appointment of Mr Hugh Harrison Titcomb as a director on 1 July 2017 (2 pages) |
4 July 2017 | Termination of appointment of Michael Warren Balfour as a director on 1 July 2017 (1 page) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
25 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
25 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
11 October 2016 | Director's details changed for Mr Philip Kenneth Nichols on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mrs Susanne Louise Murphy on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Philip Kenneth Nichols on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mrs Susanne Louise Murphy on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Michael Warren Balfour on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Michael Warren Balfour on 11 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Ian Richard Jarrett as a director on 20 September 2016 (2 pages) |
10 October 2016 | Appointment of Mr Ian Richard Jarrett as a director on 20 September 2016 (2 pages) |
3 October 2016 | Director's details changed for Mr Ahmed Salim on 3 October 2016 (2 pages) |
3 October 2016 | Director's details changed for Mr Ahmed Salim on 3 October 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr Stuart Allan Munro on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr Stuart Allan Munro on 29 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Robert Marshall Grainger on 27 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Robert Marshall Grainger on 27 September 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr Charles Edward Fenton on 17 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr Charles Edward Fenton on 17 August 2016 (2 pages) |
22 June 2016 | Termination of appointment of Anthony James Murphy as a director on 21 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Anthony James Murphy as a director on 21 June 2016 (1 page) |
4 March 2016 | Appointment of Mrs Susanne Louise Murphy as a director on 10 February 2016 (2 pages) |
4 March 2016 | Appointment of Mrs Susanne Louise Murphy as a director on 10 February 2016 (2 pages) |
2 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
8 January 2016 | Termination of appointment of Abiodun Mutairu Oladimeji as a director on 7 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Abiodun Mutairu Oladimeji as a director on 7 January 2016 (1 page) |
8 January 2016 | Appointment of Mr Michael Warren Balfour as a director on 7 January 2016 (2 pages) |
8 January 2016 | Appointment of Mr Michael Warren Balfour as a director on 7 January 2016 (2 pages) |
11 September 2015 | Appointment of Mr Philip Kenneth Nichols as a director on 19 August 2015 (2 pages) |
11 September 2015 | Appointment of Mr Philip Kenneth Nichols as a director on 19 August 2015 (2 pages) |
10 September 2015 | Appointment of Mr Stuart Allan Munro as a director on 19 August 2015 (2 pages) |
10 September 2015 | Appointment of Mr Stuart Allan Munro as a director on 19 August 2015 (2 pages) |
8 September 2015 | Termination of appointment of Kim Elizabeth Vernau as a director on 19 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Michael Fink as a director on 19 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Kim Elizabeth Vernau as a director on 19 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Michael Fink as a director on 19 August 2015 (1 page) |
24 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
23 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
20 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
6 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
6 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
10 July 2013 | Director's details changed for Mr Robert Marshall Grainger on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Anthony James Murphy on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Robert Marshall Grainger on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Anthony James Murphy on 10 July 2013 (2 pages) |
24 May 2013 | Termination of appointment of Ian Jarrett as a director (1 page) |
24 May 2013 | Termination of appointment of Ian Jarrett as a director (1 page) |
27 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (7 pages) |
10 October 2012 | Termination of appointment of Frank Hunt as a director (1 page) |
10 October 2012 | Appointment of Mr Abiodun Mutairu Oladimeji as a director (2 pages) |
10 October 2012 | Appointment of Mr Abiodun Mutairu Oladimeji as a director (2 pages) |
10 October 2012 | Termination of appointment of Frank Hunt as a director (1 page) |
24 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
24 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
24 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Appointment of Mr Anthony James Murphy as a director (1 page) |
20 February 2012 | Appointment of Mr Anthony James Murphy as a director (1 page) |
15 February 2012 | Termination of appointment of Anthony Payne as a director (1 page) |
15 February 2012 | Termination of appointment of Anthony Payne as a director (1 page) |
13 February 2012 | Termination of appointment of Anthony Murphy as a director (1 page) |
13 February 2012 | Termination of appointment of Paul Sessions as a director (1 page) |
13 February 2012 | Termination of appointment of Paul Sessions as a director (1 page) |
13 February 2012 | Termination of appointment of Anthony Murphy as a director (1 page) |
13 February 2012 | Appointment of Mr Ahmed Salim as a director (2 pages) |
13 February 2012 | Appointment of Mr Ahmed Salim as a director (2 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
19 October 2011 | Termination of appointment of Anthony Kennedy as a director (1 page) |
19 October 2011 | Termination of appointment of Anthony Kennedy as a director (1 page) |
12 September 2011 | Appointment of Mr Charles Edward Fenton as a director (2 pages) |
12 September 2011 | Appointment of Mr Charles Edward Fenton as a director (2 pages) |
26 July 2011 | Termination of appointment of Rupert Readman as a director (1 page) |
26 July 2011 | Termination of appointment of Rupert Readman as a director (1 page) |
22 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (13 pages) |
22 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (13 pages) |
21 February 2011 | Resolutions
|
21 February 2011 | Statement of company's objects (2 pages) |
21 February 2011 | Statement of company's objects (2 pages) |
21 February 2011 | Resolutions
|
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
19 August 2010 | Appointment of Mrs Kim Elizabeth Vernau as a director (2 pages) |
19 August 2010 | Appointment of Mrs Kim Elizabeth Vernau as a director (2 pages) |
18 August 2010 | Appointment of Mr Michael Fink as a director (2 pages) |
18 August 2010 | Appointment of Mr Michael Fink as a director (2 pages) |
14 July 2010 | Director's details changed for Mr Ian Richard Jarrett on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Ian Richard Jarrett on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Ian Richard Jarrett on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Anthony James Murphy on 17 February 2010 (2 pages) |
18 February 2010 | Director's details changed for The Law Debenture Pension Trust Corporation Plc on 17 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (8 pages) |
18 February 2010 | Director's details changed for Anthony Norman Payne on 17 February 2010 (2 pages) |
18 February 2010 | Director's details changed for The Law Debenture Pension Trust Corporation Plc on 17 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Anthony James Murphy on 17 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (8 pages) |
18 February 2010 | Director's details changed for Anthony Norman Payne on 17 February 2010 (2 pages) |
18 January 2010 | Appointment of Kieran Patrick Halpenny as a secretary (3 pages) |
18 January 2010 | Appointment of Kieran Patrick Halpenny as a secretary (3 pages) |
12 January 2010 | Termination of appointment of Ian Jarrett as a secretary (1 page) |
12 January 2010 | Termination of appointment of Ian Jarrett as a secretary (1 page) |
12 January 2010 | Termination of appointment of Ian Jarrett as a secretary (1 page) |
12 January 2010 | Termination of appointment of Ian Jarrett as a secretary (1 page) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
22 September 2009 | Director appointed anthony james murphy (2 pages) |
22 September 2009 | Director appointed anthony james murphy (2 pages) |
22 September 2009 | Director appointed anthony james kennedy (2 pages) |
22 September 2009 | Director appointed anthony james kennedy (2 pages) |
11 July 2009 | Appointment terminated director stephen harvey (1 page) |
11 July 2009 | Appointment terminated director stephen harvey (1 page) |
9 March 2009 | Director appointed frank henry gordon hunt (2 pages) |
9 March 2009 | Director appointed frank henry gordon hunt (2 pages) |
23 February 2009 | Return made up to 30/01/09; no change of members (11 pages) |
23 February 2009 | Return made up to 30/01/09; no change of members (11 pages) |
9 February 2009 | Appointment terminated director marc hendrics (1 page) |
9 February 2009 | Appointment terminated director marc hendrics (1 page) |
25 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page) |
12 February 2008 | Return made up to 30/01/08; no change of members (10 pages) |
12 February 2008 | Return made up to 30/01/08; no change of members (10 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Director's particulars changed (1 page) |
22 February 2007 | Return made up to 30/01/07; full list of members (10 pages) |
22 February 2007 | Return made up to 30/01/07; full list of members (10 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
21 March 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
21 March 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
8 February 2006 | Return made up to 30/01/06; full list of members (9 pages) |
8 February 2006 | Return made up to 30/01/06; full list of members (9 pages) |
17 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
17 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
18 February 2005 | Return made up to 30/01/05; full list of members
|
18 February 2005 | Return made up to 30/01/05; full list of members
|
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
13 February 2004 | Return made up to 30/01/04; full list of members (10 pages) |
13 February 2004 | Return made up to 30/01/04; full list of members (10 pages) |
28 November 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
28 November 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
13 April 2003 | Return made up to 30/01/03; full list of members (10 pages) |
13 April 2003 | Return made up to 30/01/03; full list of members (10 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (3 pages) |
26 March 2002 | New director appointed (3 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | Resolutions
|
21 February 2002 | Resolutions
|
21 February 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
21 February 2002 | New secretary appointed;new director appointed (3 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
21 February 2002 | Resolutions
|
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | Resolutions
|
21 February 2002 | New director appointed (3 pages) |
21 February 2002 | Resolutions
|
21 February 2002 | Director resigned (1 page) |
21 February 2002 | New secretary appointed;new director appointed (3 pages) |
21 February 2002 | Resolutions
|
21 February 2002 | Resolutions
|
21 February 2002 | New director appointed (3 pages) |
30 January 2002 | Incorporation (15 pages) |
30 January 2002 | Incorporation (15 pages) |