Company NameMidasgrange Ltd
DirectorsMichael Patrick Scott and Thomas David Wright
Company StatusActive
Company Number04890174
CategoryPrivate Limited Company
Incorporation Date8 September 2003(20 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael Patrick Scott
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(7 years, 9 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9BE
Director NameMr Thomas David Wright
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed22 September 2022(19 years after company formation)
Appointment Duration1 year, 6 months
RoleAccountant
Country of ResidenceIreland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9BE
Secretary NameHill Wilson Secretarial Limited (Corporation)
StatusCurrent
Appointed31 August 2012(8 years, 12 months after company formation)
Appointment Duration11 years, 7 months
Correspondence Address40
Mespil Road
Dublin
4
Ireland
Director NameMr Jonathan Evans
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(1 month, 1 week after company formation)
Appointment Duration5 months (resigned 19 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeycroft
Station Road, Claverdon
Warwick
Warwickshire
CV35 8PE
Secretary NameAndrew Philip Poole
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(1 month, 1 week after company formation)
Appointment Duration5 months (resigned 19 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 2 Lansdowne Drive
London
E8 3EZ
Director NamePatrick Gerard Oliver Waldron
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed19 March 2004(6 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 02 November 2012)
RoleChief Executive
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9BE
Director NameMr David John Mills
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(6 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2005)
RoleChief Executive Post Office Lt
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes
37 High Street Hinxton
Saffron Walden
Essex
CB10 1QY
Director NameMr Alan John Munro Barrie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(6 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Aberdeen Park
Highbury
London
N5 2BA
Director NameRobert Keenan
Date of BirthApril 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed19 March 2004(6 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2005)
RoleBanker
Correspondence Address21 Eagle Valley
Powerscourt Demesne
Enniskerry
Co Wicklow
Irish
Director NameStephen Graham Halliday
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(6 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address4 Aspin Chase
Knaresborough
North Yorkshire
HG5 8PH
Director NameCyril Dunne
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed19 March 2004(6 months, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 16 March 2007)
RoleBanker
Correspondence Address22 Foster Avenue
Mount Merrion
County Dublin
Irish
Secretary NameMr Jonathan Evans
NationalityBritish
StatusResigned
Appointed19 March 2004(6 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 28 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeycroft
Station Road, Claverdon
Warwick
Warwickshire
CV35 8PE
Director NameMr Desmond Edward Crowley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(7 months after company formation)
Appointment Duration15 years, 6 months (resigned 17 October 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9BE
Director NameDonal Joseph Heylin
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed14 July 2004(10 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 12 September 2008)
RoleBanker
Correspondence Address11 Kerrymount Rise
Foxrock
Dublin 18
Irish
Director NameMr John Barnetson Anderson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(10 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 14 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House
Whichert Close, Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TP
Director NameDavid William Miller
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 14 June 2006)
RoleCompany Director
Correspondence Address6 Littlecotes
Mile End
Colchester
Essex
CO4 5EL
Director NameMr Alan Ronald Cook
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(2 years, 5 months after company formation)
Appointment Duration4 years (resigned 15 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Grange 28 Church End Road
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7AB
Director NameGary Hockey Morley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2010)
RoleCompany Director
Correspondence Address64 Marsh Road
Pinner
Middlesex
HA5 5NQ
Director NameMs Paula Anne Vennells
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(3 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRushey Ford
West End Road
Kempston
Bedfordshire
MK43 8RU
Director NameMr Richard Martin Brown
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn House
Rowlands Close Church Street
Bathford
BA1 7TZ
Director NameMr Gordon Allan Gourlay
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(5 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9BE
Director NameMr Mark Derek Logan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2011)
RoleFinance Diretor
Country of ResidenceEngland
Correspondence Address61 Southcote Way
Tylers Green
Buckinghamshire
HP10 8JS
Secretary NameAndrew Philip Poole
NationalityBritish
StatusResigned
Appointed28 April 2009(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Laburnum Grove
St. Albans
AL2 3HQ
Director NameJohn William McLoughlin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed23 July 2009(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 June 2012)
RoleBanker
Country of ResidenceIreland
Correspondence Address128 Foxrock Park
Foxrock
Dublin 18
Irish
Director NameMr David McGowan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(6 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9BE
Director NameMr David John Smith
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(6 years, 8 months after company formation)
Appointment Duration6 months (resigned 25 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameRoger William Gale
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(7 years, 4 months after company formation)
Appointment Duration5 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Horsegate
Deeping St. James
Peterborough
Cambridgeshire
PE6 8EW
Director NameMr Martin William Moran
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(7 years, 4 months after company formation)
Appointment Duration8 months (resigned 29 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Culverden Down
Tunbridge Wells
TN4 9SG
Director NameMr Michael John Moores
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(7 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 The Avenue
Sunbury On Thames
TW16 5EX
Director NameMr Nicholas Gerard Fahy
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed27 January 2011(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9BE
Director NameMr Kevin John Gilliland
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Old Street
London
EC1V 9HQ
Director NameMr Nicholas Leo Andrew Kennett
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(8 years after company formation)
Appointment Duration11 months, 1 week (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPost Office Limited 148 Old Street
London
EC1V 9HQ
Secretary NameAlwen Lyons
NationalityBritish
StatusResigned
Appointed22 March 2012(8 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 2012)
RoleCompany Director
Correspondence Address148 Old Street
London
EC1V 9HQ
Director NameMr Thomas McAreavey
Date of BirthNovember 1970 (Born 53 years ago)
NationalityNorthern Irish
StatusResigned
Appointed17 October 2019(16 years, 1 month after company formation)
Appointment Duration3 years (resigned 19 October 2022)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9BE
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitebankofireland.co.uk

Location

Registered AddressBow Bells House 1
Bread Street
London
EC4M 9BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Shareholders

5k at £0.01Bank Of Ireland (Uk) PLC
50.00%
Ordinary B
5k at £0.01Bank Of Ireland (Uk) PLC
49.98%
Ordinary A
2 at £0.01Bank Of Ireland (Uk) PLC
0.02%
Ordinary C

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

10 October 2017Full accounts made up to 31 December 2016 (14 pages)
4 October 2017Termination of appointment of Gordon Allan Gourlay as a director on 4 August 2017 (1 page)
11 July 2017Notification of Bank of Ireland (Uk) Plc as a person with significant control on 6 April 2016 (1 page)
11 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
27 March 2017Statement of capital on 27 March 2017
  • GBP 100.01
(5 pages)
19 January 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 22/12/2016
(1 page)
19 January 2017Statement by Directors (1 page)
19 January 2017Solvency Statement dated 22/12/16 (1 page)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100.02
(5 pages)
14 October 2015Termination of appointment of David Mcgowan as a director on 30 September 2015 (1 page)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100.02
(6 pages)
29 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100.02
(6 pages)
29 September 2015Director's details changed for Mr David Mcgowan on 7 September 2015 (2 pages)
29 September 2015Director's details changed for Mr David Mcgowan on 7 September 2015 (2 pages)
24 September 2014Full accounts made up to 31 December 2013 (19 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100.02
(6 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100.02
(6 pages)
4 March 2014Termination of appointment of Nicholas Fahy as a director (1 page)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100.02
(6 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100.02
(6 pages)
14 June 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
13 June 2013Full accounts made up to 30 September 2012 (22 pages)
21 May 2013Statement of capital on 21 May 2013
  • GBP 100.02
(4 pages)
21 May 2013Particulars of variation of rights attached to shares (2 pages)
21 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reduce share prem a/c 15/05/2013
(19 pages)
21 May 2013Statement by directors (2 pages)
21 May 2013Solvency statement dated 15/05/13 (2 pages)
22 April 2013Director's details changed for Nicholas Gerard Fahy on 18 March 2013 (2 pages)
3 December 2012Termination of appointment of Patrick Waldron as a director (1 page)
9 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (18 pages)
9 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (18 pages)
25 September 2012Director's details changed for Nicholas Gerard Fahy on 12 September 2012 (3 pages)
25 September 2012Director's details changed for Mr David Mcgowan on 12 September 2012 (3 pages)
25 September 2012Director's details changed for Mr Desmond Edward Crowley on 12 September 2012 (3 pages)
25 September 2012Director's details changed for Patrick Gerard Oliver Waldron on 12 September 2012 (3 pages)
25 September 2012Director's details changed for Mr Michael Patrick Scott on 12 September 2012 (3 pages)
25 September 2012Director's details changed for Gordon Allan Gourlay on 12 September 2012 (3 pages)
12 September 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
12 September 2012Termination of appointment of Kevin Gilliland as a director (2 pages)
12 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 September 2012Termination of appointment of Paula Vennells as a director (2 pages)
12 September 2012Termination of appointment of Alwen Lyons as a secretary (2 pages)
12 September 2012Termination of appointment of Nicholas Kennett as a director (2 pages)
12 September 2012Registered office address changed from 1St Floor Eastcheap Court 11 Philpot Lane London EC3M 8BA on 12 September 2012 (2 pages)
12 September 2012Appointment of Hill Wilson Secretarial Limited as a secretary (3 pages)
21 August 2012Termination of appointment of John Mcloughlin as a director (1 page)
5 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
4 April 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 100.01
(3 pages)
4 April 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 100.02
(3 pages)
27 March 2012Termination of appointment of Andrew Poole as a secretary (2 pages)
27 March 2012Appointment of Alwen Lyons as a secretary (3 pages)
22 March 2012Termination of appointment of Michael Young as a director (2 pages)
24 February 2012Director's details changed for Mr David Mcgowan on 27 October 2011 (3 pages)
21 December 2011Full accounts made up to 31 March 2011 (24 pages)
11 October 2011Appointment of Nicholas Leo Andrew Kennett as a director (3 pages)
11 October 2011Termination of appointment of Martin Moran as a director (2 pages)
7 October 2011Annual return made up to 8 September 2011 (23 pages)
7 October 2011Annual return made up to 8 September 2011 (23 pages)
7 October 2011Termination of appointment of Roger Gale as a director (2 pages)
27 September 2011Secretary's details changed for Andrew Philip Poole on 17 September 2010 (3 pages)
8 August 2011Appointment of Kevin John Gilliland as a director (3 pages)
20 July 2011Appointment of Michael Thomas Young as a director (3 pages)
19 July 2011Appointment of Mr Michael Patrick Scott as a director (3 pages)
30 June 2011Termination of appointment of Michael Moores as a director (2 pages)
7 April 2011Termination of appointment of Mark Logan as a director (2 pages)
10 February 2011Appointment of Roger William Gale as a director (3 pages)
10 February 2011Appointment of Nicholas Gerard Fahy as a director (3 pages)
2 February 2011Appointment of Martin William Moran as a director (3 pages)
2 February 2011Appointment of Mr Michael John Moores as a director (3 pages)
12 January 2011Termination of appointment of Gary Hockey Morley as a director (2 pages)
6 January 2011Full accounts made up to 31 March 2010 (24 pages)
13 December 2010Termination of appointment of David Smith as a director (2 pages)
21 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (22 pages)
21 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (22 pages)
18 October 2010Director's details changed for Patrick Gerard Oliver Waldron on 15 October 2010 (3 pages)
20 September 2010Director's details changed for David John Smith on 10 September 2010 (3 pages)
11 June 2010Appointment of David John Smith as a director (3 pages)
20 May 2010Appointment of David Mcgowan as a director (3 pages)
27 April 2010Termination of appointment of Richard Brown as a director (2 pages)
9 April 2010Termination of appointment of Alan Cook as a director (2 pages)
3 February 2010Full accounts made up to 31 March 2009 (24 pages)
18 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (10 pages)
18 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (10 pages)
26 August 2009Director appointed john william mcloughlin (4 pages)
4 August 2009Appointment terminated director alan wyatt (1 page)
12 June 2009Memorandum and Articles of Association (14 pages)
12 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 June 2009Director appointed mark derek logan (2 pages)
29 May 2009Director appointed gordon allan gourlay (2 pages)
12 May 2009Appointment terminated secretary jonathan evans (1 page)
12 May 2009Secretary appointed andrew philip poole (2 pages)
27 March 2009Registered office changed on 27/03/2009 from 4TH floor 10 fleet place london EC4M 7RG (1 page)
11 February 2009Full accounts made up to 31 March 2008 (23 pages)
23 October 2008Return made up to 08/09/08; full list of members (9 pages)
15 October 2008Appointment terminated director donal heylin (1 page)
2 February 2008Full accounts made up to 31 March 2007 (21 pages)
26 November 2007Registered office changed on 26/11/07 from: 4TH floor 10 fleet place london EC4M 7RG (1 page)
22 November 2007Return made up to 08/09/07; full list of members
  • 363(287) ‐ Registered office changed on 22/11/07
(10 pages)
18 July 2007New director appointed (3 pages)
22 June 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
15 March 2007New director appointed (3 pages)
2 February 2007New director appointed (3 pages)
6 October 2006Return made up to 08/09/06; full list of members (9 pages)
11 September 2006Full accounts made up to 31 March 2006 (20 pages)
8 August 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
18 April 2006New director appointed (3 pages)
21 March 2006New director appointed (2 pages)
28 February 2006Full accounts made up to 31 March 2005 (17 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
28 September 2005Return made up to 08/09/05; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 September 2005New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
5 October 2004Return made up to 08/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 August 2004New director appointed (2 pages)
18 June 2004Director resigned (1 page)
2 June 2004Full accounts made up to 31 March 2004 (14 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (1 page)
8 April 2004New director appointed (2 pages)
5 April 2004New secretary appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004Registered office changed on 31/03/04 from: palmerston house 80-86 old street london EC1V 9NN (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004Ad 19/03/04--------- £ si [email protected]=50 £ ic 49/99 (2 pages)
31 March 2004S-div 16/03/04 (1 page)
3 December 2003Memorandum and Articles of Association (3 pages)
3 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2003S-div 21/11/03 (1 page)
3 December 2003Ad 21/11/03--------- £ si [email protected]=48 £ ic 1/49 (2 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003Director resigned (1 page)
25 October 2003New director appointed (5 pages)
25 October 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
25 October 2003New secretary appointed (2 pages)
23 October 2003Registered office changed on 23/10/03 from: 152-160 city road london EC1V 2NX (1 page)
23 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2003Incorporation (8 pages)