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(19 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 15 January 2004 |
Appointment Duration | 4 years, 4 months (resigned 21 May 2008) |
Role | Company Director |
Correspondence Address | Hopgardens Hopgarden Lane Sevenoaks Kent TN13 1PX |
Director Name | Allan Robert Foad |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Banker |
Correspondence Address | 19 Dukes Orchard Bexley Kent DA5 2DU |
Secretary Name | Mrs Sharon Noelle Slattery |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
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 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 3 months (resigned 05 May 2004) |
Role | Company Director |
Country of Residence | England |
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 | 04 February 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 4 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 | 04 February 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Michael William Joseph |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(4 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 | Peter Bernard Miles |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 August 2005) |
Role | Banker |
Correspondence Address | Brentwood House Winchester Road West Meon Hampshire GU32 1JS |
Director Name | Anthony Mark Basing |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(5 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 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(1 year, 7 months 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(1 year, 10 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 Jon Mark Herbert |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(3 years, 5 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 Timothy John Cooke |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(3 years, 5 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 Robin Alexander Isaacs |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Richard Owen Williams |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(9 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 February 2014) |
Role | Director Ship Finance |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr Colin Graham Dowsett |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(9 years, 3 months after company formation) |
Appointment Duration | 10 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 Patrick John Sherrington |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (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 |
Director Name | Stephen Ball |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (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 Ian Charles Boulton |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(11 years, 2 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 |
Secretary Name | Mrs Michelle Antoinette Angela Johnson |
---|---|
Status | Resigned |
Appointed | 15 December 2015(11 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 18 December 2017) |
Role | Company Director |
Correspondence Address | 1st Floor East Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Robert Sagrott |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(11 years, 11 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 |
Secretary Name | Alyson Elizabeth Mulholland |
---|---|
Status | Resigned |
Appointed | 18 December 2017(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 March 2024) |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Director Name | Mr Keith Softly |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2019(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2013(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 December 2015) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Website | lloydsbankinggroup.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 |
100 at £1 | Lloyds Bank Leasing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,267,000 |
Current Liabilities | £47,286,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
1 October 2016 | Delivered on: 11 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
29 August 2014 | Delivered on: 9 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
16 January 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
---|---|
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) |
6 September 2023 | Full accounts made up to 31 December 2022 (16 pages) |
17 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
23 June 2022 | Full accounts made up to 31 December 2021 (18 pages) |
18 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
23 July 2021 | Full accounts made up to 31 December 2020 (23 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) |
29 January 2021 | Director's details changed for Mr Keith Softly on 8 January 2021 (2 pages) |
18 January 2021 | Confirmation statement made on 16 January 2021 with updates (3 pages) |
1 July 2020 | Full accounts made up to 31 December 2019 (24 pages) |
21 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
8 November 2019 | Appointment of Mr Keith Softly as a director on 7 November 2019 (2 pages) |
30 October 2019 | Satisfaction of charge 050173780002 in full (4 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
8 May 2019 | Secretary's details changed for Alyson Elizabeth Mulholland on 4 March 2019 (1 page) |
22 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
13 April 2018 | Full accounts made up to 31 December 2017 (22 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
21 December 2017 | Appointment of Alyson Elizabeth Mulholland as a secretary on 18 December 2017 (2 pages) |
21 December 2017 | Appointment of Alyson Elizabeth Mulholland as a secretary on 18 December 2017 (2 pages) |
20 December 2017 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 18 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 18 December 2017 (1 page) |
6 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (23 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) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
25 November 2016 | Satisfaction of charge 050173780001 in full (1 page) |
25 November 2016 | Satisfaction of charge 050173780001 in full (1 page) |
11 October 2016 | Registration of charge 050173780002, created on 1 October 2016 (29 pages) |
11 October 2016 | Registration of charge 050173780002, created on 1 October 2016 (29 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
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) |
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
22 December 2015 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 15 December 2015 (2 pages) |
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) |
22 December 2015 | Termination of appointment of Lloyds Secretaries Limited as a secretary on 15 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Lloyds Secretaries Limited as a secretary on 15 December 2015 (1 page) |
22 December 2015 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 15 December 2015 (2 pages) |
20 October 2015 | Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to 25 Gresham Street London EC2V 7HN (1 page) |
20 October 2015 | Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to 25 Gresham Street London EC2V 7HN (1 page) |
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) |
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) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
24 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
9 September 2014 | Registration of charge 050173780001, created on 29 August 2014 (27 pages) |
9 September 2014 | Registration of charge 050173780001, created on 29 August 2014 (27 pages) |
21 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
21 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
14 February 2014 | Appointment of Stephen Ball as a director (2 pages) |
14 February 2014 | Termination of appointment of Richard Williams as a director (1 page) |
14 February 2014 | Appointment of Stephen Ball as a director (2 pages) |
14 February 2014 | Appointment of Mr Patrick John Sherrington as a director (2 pages) |
14 February 2014 | Termination of appointment of Richard Williams as a director (1 page) |
14 February 2014 | Appointment of Mr Patrick John Sherrington as a director (2 pages) |
27 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
3 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
5 September 2013 | Company name changed lloyds tsb maritime leasing (no.19) LIMITED\certificate issued on 05/09/13
|
5 September 2013 | Company name changed lloyds tsb maritime leasing (no.19) LIMITED\certificate issued on 05/09/13
|
5 June 2013 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
5 June 2013 | Appointment of Lloyds Secretaries Limited 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) |
3 May 2013 | Appointment of Mr Colin Graham Dowsett as a director (2 pages) |
3 May 2013 | Appointment of Mr Colin Graham Dowsett as a director (2 pages) |
3 May 2013 | Termination of appointment of Robin Isaacs as a director (1 page) |
3 May 2013 | Appointment of Mr Richard Owen Williams as a director (2 pages) |
3 May 2013 | Appointment of Mr Richard Owen Williams as a director (2 pages) |
3 May 2013 | Termination of appointment of Robin Isaacs as a director (1 page) |
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Statement of company's objects (2 pages) |
19 September 2012 | Resolutions
|
19 September 2012 | Statement of company's objects (2 pages) |
19 September 2012 | Resolutions
|
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) |
5 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 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) |
20 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
20 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
26 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (7 pages) |
21 October 2010 | Director's details changed for Robin Alexander Isaacs on 18 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Robin Alexander Isaacs on 18 October 2010 (2 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 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) |
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 Mr Andrew John Cumming on 16 June 2010 (2 pages) |
16 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) |
21 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
17 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
17 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
9 September 2009 | Appointment terminated director anthony basing (1 page) |
9 September 2009 | Appointment terminated director anthony basing (1 page) |
9 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 16/01/09; 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) |
16 May 2008 | Appointment terminated director peter higgins (1 page) |
8 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
8 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
11 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
29 June 2007 | New director appointed (1 page) |
29 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
29 June 2007 | New director appointed (1 page) |
29 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Return made up to 16/01/07; full list of members (3 pages) |
5 February 2007 | Return made up to 16/01/07; full list of members (3 pages) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
28 March 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
28 March 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
7 February 2006 | Return made up to 16/01/06; full list of members (7 pages) |
7 February 2006 | Return made up to 16/01/06; full list of members (7 pages) |
5 December 2005 | New director appointed (3 pages) |
5 December 2005 | New director appointed (3 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
3 October 2005 | New director appointed (3 pages) |
3 October 2005 | New director appointed (3 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
11 July 2005 | Director's particulars changed (2 pages) |
11 July 2005 | Director's particulars changed (2 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
22 March 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
22 March 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
25 January 2005 | Return made up to 16/01/05; full list of members (8 pages) |
25 January 2005 | Return made up to 16/01/05; full list of members (8 pages) |
27 July 2004 | New director appointed (1 page) |
27 July 2004 | New director appointed (1 page) |
7 July 2004 | Director's particulars changed (2 pages) |
7 July 2004 | Director's particulars changed (2 pages) |
30 June 2004 | New director appointed (1 page) |
30 June 2004 | New director appointed (1 page) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
7 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) |
12 May 2004 | Director's particulars changed (1 page) |
11 May 2004 | Director resigned (2 pages) |
11 May 2004 | Director resigned (2 pages) |
23 March 2004 | Director's particulars changed (1 page) |
23 March 2004 | Director's particulars changed (1 page) |
26 February 2004 | New director appointed (1 page) |
26 February 2004 | New director appointed (1 page) |
20 February 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
20 February 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (1 page) |
18 February 2004 | New director appointed (1 page) |
11 February 2004 | Resolutions
|
11 February 2004 | Resolutions
|
16 January 2004 | Incorporation (17 pages) |
16 January 2004 | Incorporation (17 pages) |