Pierhead Street
Cardiff
CF10 4PB
Wales
Director Name | Mr James Gordon Worthy Bedford |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2019(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 21 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alexander House Pierhead Street Cardiff CF10 4PB Wales |
Director Name | Mr Simon John Caddick |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2019(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 21 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mark Peter Lister Searles |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 March 2005) |
Role | Company Director |
Correspondence Address | Porch Cottage Bramdean Arlesford Hampshire SO24 0LN |
Secretary Name | Mr Robert Austin Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 March 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr David Ronald Gagie |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplars Farmhouse Eathorpe Warwickshire CV33 9DE |
Director Name | Mr Peter James Martin |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(2 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Sylvandale Welwyn Garden City Hertfordshire AL7 2HT |
Director Name | Katrina Jane Cliffe |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 October 2006) |
Role | Company Director |
Correspondence Address | 47 Grove Avenue Twickenham Middlesex TW1 4HX |
Director Name | Ashley John Machin |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(3 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 05 October 2006) |
Role | Company Director |
Correspondence Address | 4 Eyot Lodge Cross Deep Twickenham Middlesex TW1 4QH |
Director Name | Jose Maria Goncalves De Moraes Carvalho |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 05 October 2006(4 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | Flat 492 6 St George Wharf London SW8 2JE |
Director Name | Mr Colin Walsh |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2006(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Spencer May |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 St Pauls Court Lynsted Sittingbourne Kent ME9 0RE |
Secretary Name | Mr Paul Gittins |
---|---|
Status | Resigned |
Appointed | 20 March 2012(9 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 15 February 2013) |
Role | Company Director |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr John Hampton Roberts |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2015(13 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Terra Nova House Pier Head Street Cardiff CF10 4PB Wales |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2013(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 December 2020) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Website | createservices.com |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Lloyds Bank PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 November 2017 | Termination of appointment of John Hampton Roberts as a director on 3 November 2017 (1 page) |
---|---|
25 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
6 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
20 August 2015 | Appointment of Mr John Hampton Roberts as a director on 18 August 2015 (2 pages) |
18 August 2015 | Statement of company's objects (2 pages) |
18 August 2015 | Resolutions
|
6 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
18 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
15 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
6 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
21 February 2013 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 February 2013 | Termination of appointment of Paul Gittins as a secretary (1 page) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Termination of appointment of Robert Connor as a secretary (1 page) |
18 April 2012 | Appointment of Mr Paul Gittins as a secretary (2 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 October 2011 | Termination of appointment of Colin Walsh as a director (1 page) |
17 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Director's details changed for Colin Walsh on 1 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Colin Walsh on 1 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Colin Walsh on 15 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Colin Walsh on 29 March 2011 (2 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
27 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Colin Walsh on 12 August 2010 (2 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
27 May 2010 | Secretary's details changed for Robert Austin Connor on 20 May 2010 (1 page) |
12 May 2010 | Appointment of Mr Richard Huw Thomas as a director (2 pages) |
11 May 2010 | Termination of appointment of Spencer May as a director (1 page) |
15 January 2010 | Director's details changed for Colin Walsh on 14 January 2010 (2 pages) |
27 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
30 June 2009 | Secretary's change of particulars colin walsh logged form (2 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
19 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 April 2008 | Director's change of particulars / colin walsh / 17/04/2008 (2 pages) |
7 February 2008 | Director's particulars changed (2 pages) |
22 November 2007 | New director appointed (1 page) |
16 November 2007 | Director's particulars changed (2 pages) |
19 October 2007 | Director resigned (1 page) |
11 October 2007 | Director's particulars changed (2 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (26 pages) |
20 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (3 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (28 pages) |
11 August 2006 | Return made up to 02/08/06; full list of members (5 pages) |
28 April 2006 | New director appointed (2 pages) |
9 March 2006 | Director resigned (1 page) |
24 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
16 August 2005 | Return made up to 02/08/05; full list of members (5 pages) |
15 April 2005 | New director appointed (2 pages) |
1 April 2005 | Director's particulars changed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
19 August 2004 | Return made up to 02/08/04; full list of members (5 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (20 pages) |
15 March 2004 | Resolutions
|
15 March 2004 | Memorandum and Articles of Association (18 pages) |
13 November 2003 | Director's particulars changed (2 pages) |
24 October 2003 | Director's particulars changed (2 pages) |
29 September 2003 | Accounting reference date extended from 31/12/02 to 31/12/03 (1 page) |
19 August 2003 | Return made up to 02/08/03; full list of members (5 pages) |
15 August 2003 | Director's particulars changed (2 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
21 February 2003 | Director's particulars changed (2 pages) |
31 January 2003 | Auditor's resignation (2 pages) |
5 December 2002 | Company name changed lloyds tsb bank (no.5) LIMITED.\certificate issued on 05/12/02 (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
15 October 2002 | Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: 21 holborn viaduct london EC1A 2DY (1 page) |
8 October 2002 | Company name changed 3296TH single member shelf tradi ng company LIMITED\certificate issued on 08/10/02 (2 pages) |
2 August 2002 | Incorporation (23 pages) |