Surbiton
KT5 8BD
Director Name | Mr Mark St John Daly |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2022(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Christopher Mackintosh Ireland |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(6 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 May 2008) |
Role | Ch Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eversley Crescent Winchmore Hill London N21 1EJ |
Director Name | Mr Philip Brailsford Marsden |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(6 days after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 March 2016) |
Role | Ch Surveyor |
Country of Residence | England |
Correspondence Address | Broadford Castle Grove Road Chobham Surrey GU24 8EF |
Director Name | Gary James Yardley |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2007) |
Role | Ch Surveyor |
Correspondence Address | Highview Heddon Court Avenue Cockfosters London EN4 9NE |
Secretary Name | Mr Andrew John Lattaney Peake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(6 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 April 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Farley End Farley Green Albury Guildford Surrey GU5 9EQ |
Director Name | Mrs Mary Jane Brouwers |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 November 2006) |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bellsmains Gorebridge Midlothian EH23 4QD Scotland |
Director Name | Louis Clarke Ferrie |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 November 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 11 Seaside Place Aberdour Fife KY3 0TX Scotland |
Director Name | Mr Barrie John William Lambie |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 February 2006) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 98/4 Whitehouse Loan Edinburgh Midlothian EH9 1BD Scotland |
Secretary Name | Mr Simon Alexander Farquhar Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Six Acres Slinfold West Sussex RH13 0TH |
Director Name | Fergal James O'Reilly |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2003(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 April 2008) |
Role | Chartered Surveyor |
Correspondence Address | 10 Park Road Limpsfield Oxted Surrey RH8 0AW |
Director Name | Mrs Karen Margaret Bothwell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 68 Ravelston Dykes Edinburgh Midlothian EH12 6HF Scotland |
Director Name | Mr Stephen Alexander Campbell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2008) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wedderburn Road Dunblane Perthshire FK15 0FN Scotland |
Director Name | Mr Arthur Russell Leaker |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 November 2006(3 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 12 November 2008) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 47 Essex Road Edinburgh Midlothian EH4 6LJ Scotland |
Director Name | Mr David Christopher Gow |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 February 2013) |
Role | Head Of Business Support Investments |
Country of Residence | United Kingdom |
Correspondence Address | 51e Beach Crescent Broughty Ferry Dundee DD5 2BG Scotland |
Director Name | Stuart Iain Ferguson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 June 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Level 6 Princess House 1 Suffolk Lane London EC4R 0AX |
Director Name | Mr Jonathan Charles Nigel Digges |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2013(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Warwick Street London W1B 5NH |
Director Name | Mr Robert Ian Freer |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 January 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 30 Warwick Street London W1B 5NH |
Director Name | Mrs Fiona Jane Gibson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2016(13 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 November 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AS |
Director Name | Miss Amy Charlotte Bone |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(14 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 March 2018) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Andrew Hulme |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2018(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 December 2021) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AS |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 08 November 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | bankofscotland.co.uk |
---|---|
Telephone | 0113 2798302 |
Telephone region | Leeds |
Registered Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Lochindaal Ventures LTD 50.00% Ordinary A |
---|---|
50 at £1 | Uberior Europe LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£166,361 |
Cash | £315,910 |
Current Liabilities | £65,626 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
10 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
---|---|
2 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
22 November 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
27 December 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
8 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
8 May 2018 | Termination of appointment of Amy Charlotte Bone as a director on 13 March 2018 (1 page) |
8 May 2018 | Appointment of Andrew Hulme as a director on 13 March 2018 (2 pages) |
22 December 2017 | Accounts for a small company made up to 30 April 2017 (14 pages) |
29 November 2017 | Notification of Uberior Europe Limited as a person with significant control on 6 April 2016 (4 pages) |
29 November 2017 | Notification of Uberior Europe Limited as a person with significant control on 6 April 2016 (4 pages) |
13 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
13 November 2017 | Notification of Lochindaal Ventures Limited as a person with significant control on 13 November 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
13 November 2017 | Notification of Lochindaal Ventures Limited as a person with significant control on 6 April 2016 (2 pages) |
13 November 2017 | Withdrawal of a person with significant control statement on 13 November 2017 (2 pages) |
13 November 2017 | Withdrawal of a person with significant control statement on 13 November 2017 (2 pages) |
4 January 2017 | Full accounts made up to 30 April 2016 (14 pages) |
4 January 2017 | Full accounts made up to 30 April 2016 (14 pages) |
13 December 2016 | Termination of appointment of Fiona Jane Gibson as a director on 25 November 2016 (1 page) |
13 December 2016 | Termination of appointment of Fiona Jane Gibson as a director on 25 November 2016 (1 page) |
13 December 2016 | Appointment of Miss Amy Charlotte Bone as a director on 28 November 2016 (2 pages) |
13 December 2016 | Appointment of Miss Amy Charlotte Bone as a director on 28 November 2016 (2 pages) |
14 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
3 March 2016 | Termination of appointment of Philip Brailsford Marsden as a director on 1 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Philip Brailsford Marsden as a director on 1 March 2016 (1 page) |
22 February 2016 | Termination of appointment of Robert Ian Freer as a director on 8 January 2016 (1 page) |
22 February 2016 | Termination of appointment of Jonathan Charles Nigel Digges as a director on 23 December 2015 (1 page) |
22 February 2016 | Termination of appointment of Jonathan Charles Nigel Digges as a director on 23 December 2015 (1 page) |
22 February 2016 | Termination of appointment of Robert Ian Freer as a director on 8 January 2016 (1 page) |
18 February 2016 | Appointment of Ms Fiona Jane Gibson as a director on 8 January 2016 (3 pages) |
18 February 2016 | Appointment of Ms Fiona Jane Gibson as a director on 8 January 2016 (3 pages) |
8 January 2016 | Director's details changed for Mr Jonathan Charles Nigel Digges on 6 February 2015 (2 pages) |
8 January 2016 | Director's details changed for Mr Robert Ian Freer on 6 February 2015 (2 pages) |
8 January 2016 | Director's details changed for Mr Robert Ian Freer on 6 February 2015 (2 pages) |
8 January 2016 | Director's details changed for Mr Jonathan Charles Nigel Digges on 6 February 2015 (2 pages) |
8 January 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Full accounts made up to 30 April 2015 (14 pages) |
8 January 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Full accounts made up to 30 April 2015 (14 pages) |
27 August 2015 | Auditor's resignation (1 page) |
27 August 2015 | Auditor's resignation (1 page) |
6 February 2015 | Director's details changed for Mr Mark Stupples on 1 September 2014 (2 pages) |
6 February 2015 | Director's details changed for Mr Mark Stupples on 1 September 2014 (2 pages) |
6 February 2015 | Registered office address changed from 30 Warwick Street London W1B 5NH to 6Th Floor 25 Farringdon Street London EC4A 4AB on 6 February 2015 (1 page) |
6 February 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Registered office address changed from 30 Warwick Street London W1B 5NH to 6Th Floor 25 Farringdon Street London EC4A 4AB on 6 February 2015 (1 page) |
6 February 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Registered office address changed from 30 Warwick Street London W1B 5NH to 6Th Floor 25 Farringdon Street London EC4A 4AB on 6 February 2015 (1 page) |
6 February 2015 | Director's details changed for Mr Mark Stupples on 1 September 2014 (2 pages) |
16 December 2014 | Full accounts made up to 30 April 2014 (14 pages) |
16 December 2014 | Full accounts made up to 30 April 2014 (14 pages) |
17 December 2013 | Full accounts made up to 30 April 2013 (15 pages) |
17 December 2013 | Full accounts made up to 30 April 2013 (15 pages) |
20 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
4 October 2013 | Director's details changed for Mr Mark Stupples on 6 September 2013 (3 pages) |
4 October 2013 | Director's details changed for Mr Mark Stupples on 6 September 2013 (3 pages) |
5 June 2013 | Termination of appointment of David Gow as a director (1 page) |
5 June 2013 | Termination of appointment of Stuart Ferguson as a director (1 page) |
5 June 2013 | Termination of appointment of David Gow as a director (1 page) |
5 June 2013 | Appointment of Mr Robert Ian Freer as a director (2 pages) |
5 June 2013 | Termination of appointment of Stuart Ferguson as a director (1 page) |
5 June 2013 | Appointment of Mr Robert Ian Freer as a director (2 pages) |
5 June 2013 | Appointment of Mr Jonathan Charles Nigel Digges as a director (2 pages) |
5 June 2013 | Appointment of Mr Jonathan Charles Nigel Digges as a director (2 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (15 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (15 pages) |
29 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (7 pages) |
29 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (7 pages) |
29 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Termination of appointment of Simon Bailey as a secretary (1 page) |
26 June 2012 | Termination of appointment of Simon Bailey as a secretary (1 page) |
7 February 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (8 pages) |
7 February 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (8 pages) |
7 February 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (8 pages) |
11 January 2012 | Full accounts made up to 30 April 2011 (15 pages) |
11 January 2012 | Full accounts made up to 30 April 2011 (15 pages) |
6 July 2011 | Appointment of Stuart Iain Ferguson as a director (2 pages) |
6 July 2011 | Appointment of Stuart Iain Ferguson as a director (2 pages) |
28 June 2011 | Termination of appointment of Karen Bothwell as a director (1 page) |
28 June 2011 | Termination of appointment of Karen Bothwell as a director (1 page) |
19 January 2011 | Full accounts made up to 30 April 2010 (15 pages) |
19 January 2011 | Full accounts made up to 30 April 2010 (15 pages) |
22 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (8 pages) |
22 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (8 pages) |
22 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (8 pages) |
29 January 2010 | Full accounts made up to 30 April 2009 (15 pages) |
29 January 2010 | Full accounts made up to 30 April 2009 (15 pages) |
23 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Appointment of David Christopher Gow as a director (3 pages) |
26 October 2009 | Appointment of David Christopher Gow as a director (3 pages) |
27 February 2009 | Full accounts made up to 30 April 2008 (16 pages) |
27 February 2009 | Full accounts made up to 30 April 2008 (16 pages) |
9 January 2009 | Appointment terminated director stephen campbell (1 page) |
9 January 2009 | Appointment terminated director stephen campbell (1 page) |
12 December 2008 | Return made up to 08/11/08; full list of members (7 pages) |
12 December 2008 | Return made up to 08/11/08; full list of members (7 pages) |
19 November 2008 | Appointment terminated director arthur leaker (1 page) |
19 November 2008 | Appointment terminated director arthur leaker (1 page) |
16 September 2008 | Director appointed mark stupples (3 pages) |
16 September 2008 | Appointment terminated director christopher ireland (1 page) |
16 September 2008 | Director appointed mark stupples (3 pages) |
16 September 2008 | Appointment terminated director christopher ireland (1 page) |
8 May 2008 | Appointment terminated director fergal o'reilly (1 page) |
8 May 2008 | Appointment terminated director fergal o'reilly (1 page) |
24 January 2008 | Auditor's resignation (1 page) |
24 January 2008 | Auditor's resignation (1 page) |
28 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
28 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
21 October 2007 | Full accounts made up to 30 April 2007 (13 pages) |
21 October 2007 | Full accounts made up to 30 April 2007 (13 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
22 May 2007 | Resolutions
|
22 May 2007 | Resolutions
|
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
9 March 2007 | Full accounts made up to 30 April 2006 (13 pages) |
9 March 2007 | Full accounts made up to 30 April 2006 (13 pages) |
20 December 2006 | Return made up to 08/11/06; full list of members (3 pages) |
20 December 2006 | Return made up to 08/11/06; full list of members (3 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (3 pages) |
14 December 2006 | New director appointed (3 pages) |
3 July 2006 | Registered office changed on 03/07/06 from: 7 stratford place london W1C 1ST (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: 7 stratford place london W1C 1ST (1 page) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
3 March 2006 | Full accounts made up to 30 April 2005 (12 pages) |
3 March 2006 | Full accounts made up to 30 April 2005 (12 pages) |
6 December 2005 | Return made up to 08/11/05; full list of members (3 pages) |
6 December 2005 | Return made up to 08/11/05; full list of members (3 pages) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
21 July 2005 | Return made up to 08/11/04; full list of members; amend
|
21 July 2005 | Return made up to 08/11/04; full list of members; amend
|
13 December 2004 | Full accounts made up to 30 April 2004 (12 pages) |
13 December 2004 | Full accounts made up to 30 April 2004 (12 pages) |
30 November 2004 | Return made up to 08/11/04; full list of members
|
30 November 2004 | Return made up to 08/11/04; full list of members
|
23 August 2004 | Delivery ext'd 3 mth 30/04/04 (1 page) |
23 August 2004 | Delivery ext'd 3 mth 30/04/04 (1 page) |
11 June 2004 | Return made up to 08/11/03; full list of members; amend (7 pages) |
11 June 2004 | Return made up to 08/11/03; full list of members; amend (7 pages) |
26 May 2004 | Resolutions
|
26 May 2004 | Resolutions
|
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
18 March 2004 | Accounting reference date extended from 30/11/03 to 30/04/04 (1 page) |
18 March 2004 | Accounting reference date extended from 30/11/03 to 30/04/04 (1 page) |
17 March 2004 | Ad 22/01/03--------- £ si 98@1 (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | Ad 22/01/03--------- £ si 98@1 (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (3 pages) |
5 January 2004 | New director appointed (3 pages) |
17 December 2003 | Return made up to 08/11/03; full list of members (7 pages) |
17 December 2003 | Return made up to 08/11/03; full list of members (7 pages) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | Secretary resigned (1 page) |
21 January 2003 | Ad 08/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 January 2003 | Ad 08/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 November 2002 | New director appointed (3 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (3 pages) |
25 November 2002 | New director appointed (2 pages) |
21 November 2002 | Registered office changed on 21/11/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
21 November 2002 | New secretary appointed (2 pages) |
21 November 2002 | Registered office changed on 21/11/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | Secretary resigned (1 page) |
21 November 2002 | New secretary appointed (2 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Company name changed thornedene properties LIMITED\certificate issued on 14/11/02 (2 pages) |
14 November 2002 | Company name changed thornedene properties LIMITED\certificate issued on 14/11/02 (2 pages) |
8 November 2002 | Incorporation (7 pages) |
8 November 2002 | Incorporation (7 pages) |