Chester
CH4 9FB
Wales
Director Name | Mr Christopher Loring |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2021(17 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Alan John Corson |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2024(20 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Allan Robert Foad |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Banker |
Correspondence Address | 19 Dukes Orchard Bexley Kent DA5 2DU |
Director Name | Mr Michael Jonathan Green |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 109 Hampstead Way London NW11 7LR |
Secretary Name | Stephen John Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 South Street Manningtree Essex CO11 1BG |
Director Name | Frederick Michael Peter Riding |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(4 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 December 2003) |
Role | Banker |
Correspondence Address | York House Clifton Down Road Clifton Bristol BS8 4AG |
Director Name | Peter Bernard Miles |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 August 2005) |
Role | Banker |
Correspondence Address | Brentwood House Winchester Road West Meon Hampshire GU32 1JS |
Director Name | Roger Steuart King |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2003(4 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 9 Kingfisher House No 6 Melbury Road London W14 8LN |
Secretary Name | Mrs Sharon Noelle Slattery |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 September 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Mark Andrew Grant |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 177 Silverdale Avenue Walton-On-Thames Surrey KT12 1EL |
Director Name | Mr Andrew John Cumming |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr George Truett Tate |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 December 2003(5 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Anthony Brian Vowles |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2003(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 May 2008) |
Role | Company Director |
Correspondence Address | Hopgardens Hopgarden Lane Sevenoaks Kent TN13 1PX |
Director Name | Anthony Brian Vowles |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2003(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 May 2008) |
Role | Company Director |
Correspondence Address | Hopgardens Hopgarden Lane Sevenoaks Kent TN13 1PX |
Director Name | Mr Michael William Joseph |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 November 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Hermitage St Leonards Tring Hertfordshire HP23 6NW |
Director Name | Anthony Mark Basing |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 September 2009) |
Role | Company Director |
Correspondence Address | 36 Selwyn Crescent Hatfield Hertfordshire AL10 9NN |
Director Name | Mr Peter Higgins |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Grange Close Bletchingley Surrey RH1 4LW |
Director Name | Mr Richard Fowler Pelly |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Dora Road Wimbledon London SW19 7HJ |
Director Name | Mr Timothy John Cooke |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Jon Mark Herbert |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr Robin Alexander Isaacs |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Colin Graham Dowsett |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 22 November 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr Simon Christopher Gledhill |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 March 2014) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Stephen Ball |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(9 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 19 June 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Banking Group Plc Corporate Asset Finance 4th Floor, 10 Gresham Street London EC2V 7AE |
Director Name | Mr Patrick John Sherrington |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(9 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 13 June 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Banking Group Plc Corporate Asset Finance 4th Floor, 10 Gresham Street London EC2V 7AE |
Secretary Name | Mrs Michelle Antoinette Angela Johnson |
---|---|
Status | Resigned |
Appointed | 22 May 2013(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2017) |
Role | Company Director |
Correspondence Address | 1st Floor East Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Ian Charles Boulton |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(11 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 June 2015) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Robert Sagrott |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Keith Softly |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2019(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Website | lloydsbankinggroup.com |
---|---|
Telephone | 020 76261500 |
Telephone region | London |
Registered Address | 25 Gresham Street London EC2V 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Lloyds Bank Leasing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,880,000 |
Gross Profit | £1,721,000 |
Net Worth | £9,933,000 |
Current Liabilities | £58,313,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (3 months from now) |
8 January 2024 | Appointment of Mr Alan John Corson as a director on 4 January 2024 (2 pages) |
---|---|
5 December 2023 | Termination of appointment of Colin Graham Dowsett as a director on 22 November 2023 (1 page) |
25 July 2023 | Full accounts made up to 31 December 2022 (30 pages) |
13 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
24 September 2022 | Full accounts made up to 31 December 2021 (32 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
16 September 2021 | Full accounts made up to 31 December 2020 (30 pages) |
14 July 2021 | Termination of appointment of Keith Softly as a director on 13 July 2021 (1 page) |
14 July 2021 | Appointment of Mr Christopher Loring as a director on 13 July 2021 (2 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
29 January 2021 | Director's details changed for Mr Keith Softly on 8 January 2021 (2 pages) |
11 November 2020 | Full accounts made up to 31 December 2019 (28 pages) |
23 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
28 November 2019 | Full accounts made up to 31 December 2018 (30 pages) |
27 November 2019 | Appointment of Mr Keith Softly as a director on 27 November 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
8 May 2019 | Secretary's details changed for Alyson Elizabeth Mulholland on 4 March 2019 (1 page) |
6 July 2018 | Full accounts made up to 31 December 2017 (22 pages) |
2 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
4 October 2017 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 30 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 30 September 2017 (1 page) |
4 October 2017 | Appointment of Alyson Elizabeth Mulholland as a secretary on 30 September 2017 (2 pages) |
4 October 2017 | Appointment of Alyson Elizabeth Mulholland as a secretary on 30 September 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Lloyds Bank Leasing Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Lloyds Bank Leasing Limited as a person with significant control on 6 April 2016 (2 pages) |
21 June 2017 | Termination of appointment of Stephen Ball as a director on 19 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Stephen Ball as a director on 19 June 2017 (1 page) |
18 May 2017 | Termination of appointment of Robert Sagrott as a director on 18 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Robert Sagrott as a director on 18 May 2017 (1 page) |
6 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (22 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
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
16 June 2016 | Termination of appointment of Patrick John Sherrington as a director on 13 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Patrick John Sherrington as a director on 13 June 2016 (1 page) |
22 December 2015 | Appointment of Mr Robert Sagrott as a director on 16 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Robert Sagrott as a director on 16 December 2015 (2 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
21 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
23 June 2015 | Termination of appointment of Ian Charles Boulton as a director on 22 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Ian Charles Boulton as a director on 22 June 2015 (1 page) |
8 April 2015 | Appointment of Mr Ian Charles Boulton as a director on 1 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Ian Charles Boulton as a director on 1 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Ian Charles Boulton as a director on 1 April 2015 (2 pages) |
18 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
18 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
4 July 2014 | Full accounts made up to 31 December 2013 (25 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (25 pages) |
7 March 2014 | Termination of appointment of Simon Gledhill as a director (1 page) |
7 March 2014 | Termination of appointment of Simon Gledhill as a director (1 page) |
14 February 2014 | Director's details changed for Mr Patrick John Sherrington on 13 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Stephen Ball on 13 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Stephen Ball on 13 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Patrick John Sherrington on 13 February 2014 (2 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
23 September 2013 | Company name changed lloyds tsb corporate asset finance (hp) LIMITED\certificate issued on 23/09/13
|
23 September 2013 | Change of name with request to seek comments from relevant body (2 pages) |
23 September 2013 | Change of name notice (2 pages) |
23 September 2013 | Change of name notice (2 pages) |
23 September 2013 | Company name changed lloyds tsb corporate asset finance (hp) LIMITED\certificate issued on 23/09/13
|
23 September 2013 | Change of name with request to seek comments from relevant body (2 pages) |
24 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
14 June 2013 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages) |
14 June 2013 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages) |
5 June 2013 | Termination of appointment of Sharon Slattery as a secretary (1 page) |
5 June 2013 | Termination of appointment of Sharon Slattery as a secretary (1 page) |
30 May 2013 | Appointment of Patrick John Sherrington as a director (2 pages) |
30 May 2013 | Appointment of Patrick John Sherrington as a director (2 pages) |
29 May 2013 | Appointment of Stephen Ball as a director (2 pages) |
29 May 2013 | Appointment of Stephen Ball as a director (2 pages) |
20 December 2012 | Termination of appointment of Robin Isaacs as a director (1 page) |
20 December 2012 | Termination of appointment of Robin Isaacs as a director (1 page) |
21 November 2012 | Resolutions
|
21 November 2012 | Statement of company's objects (2 pages) |
21 November 2012 | Resolutions
|
21 November 2012 | Statement of company's objects (2 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
22 August 2012 | Termination of appointment of Timothy Cooke as a director (1 page) |
22 August 2012 | Termination of appointment of Timothy Cooke as a director (1 page) |
17 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
17 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Appointment of Mr Colin Graham Dowsett as a director (2 pages) |
21 June 2012 | Appointment of Mr Colin Graham Dowsett as a director (2 pages) |
20 June 2012 | Appointment of Mr Simon Christopher Gledhill as a director (2 pages) |
20 June 2012 | Appointment of Mr Simon Christopher Gledhill as a director (2 pages) |
24 May 2012 | Termination of appointment of Andrew Cumming as a director (1 page) |
24 May 2012 | Termination of appointment of Jonathan Herbert as a director (1 page) |
24 May 2012 | Termination of appointment of Jonathan Herbert as a director (1 page) |
24 May 2012 | Termination of appointment of Andrew Cumming as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
21 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
20 October 2010 | Director's details changed for Robin Alexander Isaacs on 18 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Robin Alexander Isaacs on 18 October 2010 (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
7 August 2010 | Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages) |
7 August 2010 | Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages) |
7 August 2010 | Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages) |
22 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Timothy John Cooke on 16 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Timothy John Cooke on 16 June 2010 (2 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
9 September 2009 | Appointment terminated director anthony basing (1 page) |
9 September 2009 | Appointment terminated director anthony basing (1 page) |
22 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
21 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
12 June 2008 | Director appointed robin alexander isaacs (1 page) |
12 June 2008 | Director appointed robin alexander isaacs (1 page) |
9 June 2008 | Appointment terminated director anthony vowles (1 page) |
9 June 2008 | Appointment terminated director anthony vowles (1 page) |
16 May 2008 | Appointment terminated director peter higgins (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
6 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
29 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (1 page) |
2 March 2007 | Director resigned (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director resigned (1 page) |
1 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
31 August 2006 | Return made up to 21/07/06; full list of members (7 pages) |
5 December 2005 | New director appointed (3 pages) |
14 November 2005 | Director resigned (1 page) |
3 October 2005 | New director appointed (3 pages) |
5 September 2005 | Director resigned (1 page) |
30 July 2005 | Return made up to 21/07/05; full list of members (7 pages) |
12 July 2005 | Director's particulars changed (2 pages) |
4 July 2005 | Director resigned (1 page) |
1 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
3 August 2004 | Return made up to 21/07/04; full list of members (8 pages) |
27 July 2004 | New director appointed (1 page) |
30 June 2004 | New director appointed (1 page) |
30 June 2004 | Director's particulars changed (2 pages) |
7 June 2004 | Director's particulars changed (2 pages) |
12 May 2004 | Director's particulars changed (1 page) |
11 May 2004 | Director resigned (1 page) |
7 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
23 March 2004 | Director's particulars changed (1 page) |
22 January 2004 | New director appointed (1 page) |
21 January 2004 | Director's particulars changed (2 pages) |
16 January 2004 | New director appointed (1 page) |
11 January 2004 | New director appointed (1 page) |
8 January 2004 | Director resigned (1 page) |
5 January 2004 | New director appointed (2 pages) |
17 December 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
5 November 2003 | Accounting reference date shortened from 31/12/04 to 31/12/03 (1 page) |
16 October 2003 | New secretary appointed (1 page) |
16 October 2003 | Secretary resigned (1 page) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
18 August 2003 | Resolutions
|
14 August 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
21 July 2003 | Incorporation (17 pages) |