Company NameNorthern Isles Ferries Limited
Company StatusDissolved
Company Number05038970
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 3 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)
Previous NameRbssaf (20) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameIan Andrew Ellis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2018(14 years after company formation)
Appointment Duration3 years, 9 months (closed 21 December 2021)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMrs Emma-Marie Mayes
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2019(15 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 21 December 2021)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameLynn McKirkle
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2021(17 years after company formation)
Appointment Duration9 months, 3 weeks (closed 21 December 2021)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 October 2012(8 years, 8 months after company formation)
Appointment Duration9 years, 1 month (closed 21 December 2021)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Graham Colin Clemett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Winchester Close
Esher
Surrey
KT10 8QH
Director NameMr Adrian Colin Farnell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhitestrand Gadshill Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 8EF
Wales
Director NameWilliam Vaughan Latter
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleBank Official
Correspondence AddressMernian
Bushley
Tewkesbury
Gloucestershire
GL20 6HX
Wales
Director NameMr Nigel Pearce
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Trees Hazelwood Lane
Chipstead
Surrey
CR5 3PF
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameMrs Sharon Jill Caterer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(3 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Quadrangle The Promonade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Director NameDomhnal Slattery
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed18 March 2004(1 month, 1 week after company formation)
Appointment Duration4 months (resigned 19 July 2004)
RoleAircraft Financier
Country of ResidenceRepublic Of Ireland
Correspondence Address16 Ailesbury Road
Ballsbridge
Dublin 4
Irish
Director NamePhilip Anthony Tubb
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(3 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 15 August 2008)
RoleFinancier
Correspondence Address15 Mardleybury Road
Datchworth
Hertfordshire
SG3 6SG
Director NameTrevor Vaughan Castledine
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(4 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 2007)
RoleChartered Accountant
Correspondence Address22 Woodhayes Road
Wimbledon
London
SW19 4RF
Secretary NameMiss Carolyn Jean Down
StatusResigned
Appointed18 November 2005(1 year, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2012)
RoleCompany Director
Correspondence Address4th Floor 280 Bishopsgate
London
EC2M 4RB
Director NameMr Alan Sinclair Devine
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 July 2008)
RoleHead Of Risk & Portfolio Manag
Correspondence Address42 Mirfield Road
Solihull
West Midlands
B91 1JD
Director NameMr Paul Denzil John Sullivan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(4 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Berberry Drive
Flitton
Bedforedshire
MK45 5ER
Director NameMr Roy Francis Warren
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(4 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 2014)
RoleSenior Director
Country of ResidenceEngland
Correspondence Address4 Glanville Drive
Hinton Blewett
Bristol
Avon
BS39 5GF
Director NameIan Maxwell Shephard
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(4 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 February 2009)
RoleBanker
Correspondence AddressHungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Director NameJulian Edwin Rogers
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(5 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 April 2014)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressNubbock House 2 The Green
South Ockendon
Essex
RM15 6SD
Director NameMr Nigel Timothy John Clibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(10 years, 1 month after company formation)
Appointment Duration11 months (resigned 27 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrangle
The Promenade
Cheltenham
GL50 1PX
Wales
Director NameTrevor Douglas Crome
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressThe Quadrangle
The Promenade
Cheltenham
GL50 1PX
Wales
Director NameMr Andrew Paul Gadsby
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressThe Quadrangle
The Promenade
Cheltenham
GL50 1PX
Wales
Director NameMr Alan Piers Johnson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(11 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2017)
RoleBank Offical
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr John Hamer Wood
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(12 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 2017)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Invoice Finance
Smith House, Elmwood Avenue
Feltham
TW13 7QD
Director NameMr Neil Jason McDaid
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2016(12 years, 10 months after company formation)
Appointment Duration7 months (resigned 31 July 2017)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4RB
Director NameMrs Emma-Marie Mayes
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(13 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 March 2018)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrangle
The Promenade
Cheltenham
GL50 1PX
Wales
Director NameMr David Gerald Harris
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(13 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameSteven James Roulston
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(13 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2019)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn, PO Box 1000
Ground Floor, Business House F
Edinburgh
EH12 1HQ
Scotland
Director NameLynne Conner
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2019(15 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 2021)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Turnover£4,451,150
Net Worth£873,999
Current Liabilities£8,582,828

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2021Voluntary strike-off action has been suspended (1 page)
5 October 2021First Gazette notice for voluntary strike-off (1 page)
23 September 2021Application to strike the company off the register (3 pages)
21 July 2021Change of details for Royal Bank Leasing Limited as a person with significant control on 11 August 2020 (2 pages)
16 March 2021Termination of appointment of Lynne Conner as a director on 5 March 2021 (1 page)
16 March 2021Appointment of Lynn Mckirkle as a director on 5 March 2021 (2 pages)
16 February 2021Confirmation statement made on 16 February 2021 with updates (5 pages)
3 December 2020Full accounts made up to 31 December 2019 (18 pages)
16 October 2020Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page)
18 February 2020Confirmation statement made on 18 February 2020 with updates (5 pages)
18 November 2019Appointment of Lynne Conner as a director on 18 November 2019 (2 pages)
18 November 2019Termination of appointment of Steven James Roulston as a director on 18 November 2019 (1 page)
1 November 2019Termination of appointment of David Gerald Harris as a director on 1 November 2019 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (19 pages)
13 May 2019Appointment of Ms. Emma-Marie Mayes as a director on 10 May 2019 (2 pages)
12 April 2019Registered office address changed from The Quadrangle the Promenade Cheltenham GL50 1PX to 250 Bishopsgate London EC2M 4AA on 12 April 2019 (1 page)
13 February 2019Confirmation statement made on 13 February 2019 with updates (5 pages)
13 February 2019Notification of Royal Bank Leasing Limited as a person with significant control on 6 April 2016 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (21 pages)
12 March 2018Appointment of Ian Andrew Ellis as a director on 6 March 2018 (2 pages)
8 March 2018Termination of appointment of Emma-Marie Mayes as a director on 6 March 2018 (1 page)
27 February 2018Confirmation statement made on 27 February 2018 with updates (5 pages)
27 February 2018Notification of Royal Bank Leasing Limited as a person with significant control on 6 April 2016 (2 pages)
5 February 2018Withdrawal of a person with significant control statement on 5 February 2018 (2 pages)
22 September 2017Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages)
22 September 2017Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages)
5 September 2017Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page)
5 September 2017Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page)
16 August 2017Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages)
16 August 2017Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages)
8 August 2017Full accounts made up to 31 December 2016 (21 pages)
8 August 2017Full accounts made up to 31 December 2016 (21 pages)
4 August 2017Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page)
4 August 2017Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page)
4 August 2017Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page)
4 August 2017Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page)
3 August 2017Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages)
3 August 2017Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages)
6 July 2017Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page)
6 July 2017Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page)
14 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
13 January 2017Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages)
13 January 2017Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages)
17 August 2016Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages)
17 August 2016Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages)
2 August 2016Full accounts made up to 31 December 2015 (21 pages)
2 August 2016Full accounts made up to 31 December 2015 (21 pages)
29 July 2016Auditor's resignation (2 pages)
29 July 2016Auditor's resignation (2 pages)
18 July 2016Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page)
18 July 2016Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page)
8 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
  • USD 2
(7 pages)
8 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
  • USD 2
(7 pages)
23 November 2015Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages)
23 November 2015Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages)
22 July 2015Full accounts made up to 31 December 2014 (21 pages)
22 July 2015Full accounts made up to 31 December 2014 (21 pages)
17 June 2015Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages)
17 June 2015Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages)
16 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
16 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
  • USD 2
(8 pages)
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
  • USD 2
(8 pages)
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
  • USD 2
(8 pages)
11 August 2014Full accounts made up to 31 December 2013 (23 pages)
11 August 2014Full accounts made up to 31 December 2013 (23 pages)
9 April 2014Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages)
9 April 2014Appointment of Trevor Douglas Crome as a director (2 pages)
9 April 2014Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
9 April 2014Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages)
9 April 2014Appointment of Trevor Douglas Crome as a director (2 pages)
9 April 2014Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
8 April 2014Termination of appointment of Julian Rogers as a director (1 page)
8 April 2014Termination of appointment of Julian Rogers as a director (1 page)
8 April 2014Termination of appointment of Roy Warren as a director (1 page)
8 April 2014Termination of appointment of Roy Warren as a director (1 page)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
  • USD 2
(7 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
  • USD 2
(7 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
  • USD 2
(7 pages)
31 December 2013Termination of appointment of Paul Sullivan as a director (1 page)
31 December 2013Termination of appointment of Paul Sullivan as a director (1 page)
10 July 2013Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages)
10 July 2013Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages)
5 July 2013Full accounts made up to 31 December 2012 (26 pages)
5 July 2013Full accounts made up to 31 December 2012 (26 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (8 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (8 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (8 pages)
6 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
6 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
6 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
6 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
31 August 2012Full accounts made up to 31 December 2011 (24 pages)
31 August 2012Full accounts made up to 31 December 2011 (24 pages)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 June 2012Change of share class name or designation (2 pages)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 June 2012Change of share class name or designation (2 pages)
22 June 2012Particulars of variation of rights attached to shares (3 pages)
22 June 2012Particulars of variation of rights attached to shares (3 pages)
20 June 2012Company name changed rbssaf (20) LIMITED\certificate issued on 20/06/12
  • RES15 ‐ Change company name resolution on 2012-06-19
(3 pages)
20 June 2012Company name changed rbssaf (20) LIMITED\certificate issued on 20/06/12
  • RES15 ‐ Change company name resolution on 2012-06-19
(3 pages)
20 June 2012Change of name notice (2 pages)
20 June 2012Change of name notice (2 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (8 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (8 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (8 pages)
24 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
24 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
6 September 2011Full accounts made up to 31 December 2010 (20 pages)
6 September 2011Full accounts made up to 31 December 2010 (20 pages)
4 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (8 pages)
4 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (8 pages)
4 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (8 pages)
29 November 2010Change of share class name or designation (2 pages)
29 November 2010Statement of capital following an allotment of shares on 17 November 2010
  • GBP 2.00
  • USD 2.00
(5 pages)
29 November 2010Statement of capital following an allotment of shares on 17 November 2010
  • GBP 2.00
  • USD 2.00
(5 pages)
29 November 2010Change of share class name or designation (2 pages)
7 July 2010Full accounts made up to 31 December 2009 (15 pages)
7 July 2010Full accounts made up to 31 December 2009 (15 pages)
4 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
4 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
4 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
14 August 2009Full accounts made up to 31 December 2008 (16 pages)
14 August 2009Full accounts made up to 31 December 2008 (16 pages)
24 March 2009Director appointed julian edwin rogers (1 page)
24 March 2009Director appointed julian edwin rogers (1 page)
27 February 2009Return made up to 09/02/09; full list of members (4 pages)
27 February 2009Return made up to 09/02/09; full list of members (4 pages)
13 February 2009Appointment terminated director ian shephard (1 page)
13 February 2009Appointment terminated director ian shephard (1 page)
19 December 2008Director's change of particulars / roy warren / 31/07/2008 (1 page)
19 December 2008Director's change of particulars / roy warren / 31/07/2008 (1 page)
7 November 2008Director's change of particulars / roy warren / 31/10/2008 (1 page)
7 November 2008Director's change of particulars / roy warren / 31/10/2008 (1 page)
3 September 2008Director appointed mr roy francis warren (1 page)
3 September 2008Director appointed mr roy francis warren (1 page)
3 September 2008Director appointed mr paul denzil, john sullivan (2 pages)
3 September 2008Director appointed mr paul denzil, john sullivan (2 pages)
2 September 2008Director appointed ian maxwell shephard (2 pages)
2 September 2008Director appointed ian maxwell shephard (2 pages)
28 August 2008Appointment terminated director alan devine (1 page)
28 August 2008Appointment terminated director philip tubb (1 page)
28 August 2008Appointment terminated director alan devine (1 page)
28 August 2008Appointment terminated director philip tubb (1 page)
27 August 2008Appointment terminated director adrian farnell (1 page)
27 August 2008Appointment terminated director adrian farnell (1 page)
29 July 2008Full accounts made up to 31 December 2007 (16 pages)
29 July 2008Full accounts made up to 31 December 2007 (16 pages)
8 February 2008Return made up to 09/02/08; full list of members (3 pages)
8 February 2008Return made up to 09/02/08; full list of members (3 pages)
21 August 2007New director appointed (1 page)
21 August 2007Director resigned (1 page)
21 August 2007New director appointed (1 page)
21 August 2007Director resigned (1 page)
13 July 2007Full accounts made up to 31 December 2006 (15 pages)
13 July 2007Full accounts made up to 31 December 2006 (15 pages)
7 March 2007Return made up to 09/02/07; full list of members (3 pages)
7 March 2007Return made up to 09/02/07; full list of members (3 pages)
25 October 2006Full accounts made up to 31 December 2005 (15 pages)
25 October 2006Full accounts made up to 31 December 2005 (15 pages)
6 March 2006Return made up to 09/02/06; full list of members (6 pages)
6 March 2006Return made up to 09/02/06; full list of members (6 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005New secretary appointed (2 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005Secretary resigned (1 page)
16 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
16 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
15 March 2005Return made up to 09/02/05; full list of members (6 pages)
15 March 2005Director's particulars changed (1 page)
15 March 2005Return made up to 09/02/05; full list of members (6 pages)
15 March 2005Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
6 May 2004Director's particulars changed (1 page)
6 May 2004Director's particulars changed (1 page)
28 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
12 March 2004New director appointed (3 pages)
12 March 2004New director appointed (3 pages)
11 March 2004Director resigned (1 page)
11 March 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
9 February 2004Incorporation (16 pages)
9 February 2004Incorporation (16 pages)