Otford
Sevenoaks
Kent
TN14 5NF
Director Name | Michelle Paula McCarthy |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2016(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 07 February 2024) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Mr Anthony David Levy |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2016(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 07 February 2024) |
Role | Chartered Accountants |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Mr Paul Richard Burrows |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | English |
Status | Closed |
Appointed | 19 September 2018(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 07 February 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Michael Christopher Beebee |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2018(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 07 February 2024) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Peter Bernard Miles |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Brentwood House Winchester Road West Meon Hampshire GU32 1JS |
Director Name | Allan Robert Foad |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Dukes Orchard Bexley Kent DA5 2DU |
Secretary Name | Sharon Noelle Slattery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 176 Blagdon Road New Malden Surrey KT3 4AL |
Director Name | Mr Mark Andrew Grant |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(2 days after company formation) |
Appointment Duration | 4 weeks, 1 day (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 | Anthony Brian Vowles |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(2 days after company formation) |
Appointment Duration | 3 years (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 | 18 May 2005(2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 November 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Hermitage St Leonards Tring Hertfordshire HP23 6NW |
Director Name | Mr Andrew John Cumming |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Mountjoy House Barbican London EC2Y 8BP |
Director Name | Anthony Mark Basing |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 2008) |
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(3 months, 3 weeks 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(6 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(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Close Byways, Gravel Path Berkhamsted Herts HP4 2PJ |
Director Name | Mr Jon Mark Herbert |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Holly Walk Silsoe Bedfordshire MK45 4EB |
Director Name | Mr Robin Alexander Isaacs |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(3 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bouverie Road Chipstead Surrey CR5 3LX |
Director Name | Mr Jeremy David Nicholson Thomas |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(3 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 September 2008) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Haddon House Maddox Park Bookham Leatherhead Surrey KT23 3BW |
Director Name | Mr Neil Gordon Aiken |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(3 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 September 2008) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Birches 14 Stradbroke Drive Chigwell Essex IG7 5QX |
Director Name | Michael Christopher Beebee |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(3 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 September 2008) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 29 Watford Road Radlett Herts WD7 8LG |
Director Name | Richard Alastair Birch |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(3 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 September 2008) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fishpool Street St. Albans Hertfordshire AL3 4RU |
Director Name | Mr Paul Richard Burrows |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2008(3 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 September 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 81 Bennerley Road London SW11 6DT |
Director Name | Henrietta Frances Jane Fane De Salis |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(3 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 September 2008) |
Role | Solicitor |
Correspondence Address | 52 Colebrooke Row London N1 8AF |
Director Name | Mr Anthony David Levy |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(3 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 September 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Daneland East Barnet Hertfordshire EN4 8PZ |
Director Name | Kai-Roderich Bringewald |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 September 2008(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 November 2012) |
Role | Banker |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Andrea Stockemer |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 November 2012) |
Role | Banker |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Klaus Diederich |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 September 2008(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 November 2012) |
Role | Banker |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Christoph Herbert Karl Kratzer |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 November 2012(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 September 2018) |
Role | Banker |
Country of Residence | German |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Dr Marcus Paulus Schanne |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 November 2012(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 September 2018) |
Role | Lawyer |
Country of Residence | Germany |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Website | commerzbank.com |
---|
Registered Address | 30 Gresham Street London EC2V 7PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
30k at £1 | Commerzbank Leasing LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 November 2023 | Return of final meeting in a members' voluntary winding up (7 pages) |
---|---|
2 September 2023 | Liquidators' statement of receipts and payments to 29 June 2023 (7 pages) |
13 July 2022 | Resolutions
|
13 July 2022 | Appointment of a voluntary liquidator (3 pages) |
13 July 2022 | Declaration of solvency (6 pages) |
26 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
14 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
6 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
14 August 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
4 May 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
2 July 2019 | Full accounts made up to 31 December 2018 (13 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (5 pages) |
28 January 2019 | Statement of capital on 28 January 2019
|
2 January 2019 | Solvency Statement dated 17/12/18 (1 page) |
2 January 2019 | Statement by Directors (1 page) |
2 January 2019 | Resolutions
|
19 October 2018 | Resolutions
|
17 October 2018 | Appointment of Mr Paul Richard Burrows as a director on 19 September 2018 (2 pages) |
17 October 2018 | Appointment of Michael Christopher Beebee as a director on 19 September 2018 (2 pages) |
9 October 2018 | Appointment of Mr Anthony David Levy as a director on 19 September 2016 (2 pages) |
9 October 2018 | Appointment of Michelle Paula Mccarthy as a director on 19 September 2016 (2 pages) |
27 September 2018 | Termination of appointment of Christoph Herbert Karl Kratzer as a director on 19 September 2018 (1 page) |
27 September 2018 | Termination of appointment of Marcus Paulus Schanne as a director on 19 September 2018 (1 page) |
30 May 2018 | Full accounts made up to 31 December 2017 (13 pages) |
5 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (11 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (11 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (12 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (12 pages) |
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
21 May 2015 | Full accounts made up to 31 December 2014 (11 pages) |
21 May 2015 | Full accounts made up to 31 December 2014 (11 pages) |
23 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
16 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
16 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
12 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Statement of capital on 29 November 2012
|
29 November 2012 | Solvency statement dated 21/11/12 (1 page) |
29 November 2012 | Statement of capital on 29 November 2012
|
29 November 2012 | Appointment of Christoph Herbert Karl Kratzer as a director (3 pages) |
29 November 2012 | Statement by directors (1 page) |
29 November 2012 | Statement by directors (1 page) |
29 November 2012 | Solvency statement dated 21/11/12 (1 page) |
29 November 2012 | Resolutions
|
29 November 2012 | Appointment of Marcus Paulus Schanne as a director (3 pages) |
29 November 2012 | Appointment of Marcus Paulus Schanne as a director (3 pages) |
29 November 2012 | Resolutions
|
29 November 2012 | Appointment of Christoph Herbert Karl Kratzer as a director (3 pages) |
13 November 2012 | Termination of appointment of Andrea Stockemer as a director (1 page) |
13 November 2012 | Termination of appointment of Andrea Stockemer as a director (1 page) |
13 November 2012 | Termination of appointment of Klaus Diederich as a director (1 page) |
13 November 2012 | Termination of appointment of Klaus Diederich as a director (1 page) |
13 November 2012 | Termination of appointment of Kai-Roderich Bringewald as a director (1 page) |
13 November 2012 | Termination of appointment of Kai-Roderich Bringewald as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
23 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Full accounts made up to 31 December 2009 (17 pages) |
6 December 2010 | Full accounts made up to 31 December 2009 (17 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Director's details changed for Andrea Stockemer on 30 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Andrea Stockemer on 30 March 2010 (2 pages) |
17 January 2010 | Section 519 (2 pages) |
17 January 2010 | Section 519 (2 pages) |
7 January 2010 | Auditor's resignation (2 pages) |
7 January 2010 | Auditor's resignation (2 pages) |
10 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
10 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
13 October 2009 | Director's details changed for Klaus Diederich on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Andrea Stockemer on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Andrea Stockemer on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Andrea Stockemer on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Klaus Diederich on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Kai-Roderich Bringewald on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Kai-Roderich Bringewald on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Klaus Diederich on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Kai-Roderich Bringewald on 1 October 2009 (2 pages) |
25 August 2009 | Full accounts made up to 1 August 2008 (18 pages) |
25 August 2009 | Full accounts made up to 1 August 2008 (18 pages) |
25 August 2009 | Full accounts made up to 10 September 2008 (17 pages) |
25 August 2009 | Full accounts made up to 5 September 2008 (19 pages) |
25 August 2009 | Full accounts made up to 10 September 2008 (17 pages) |
25 August 2009 | Full accounts made up to 5 September 2008 (19 pages) |
25 August 2009 | Full accounts made up to 1 August 2008 (18 pages) |
25 August 2009 | Full accounts made up to 5 September 2008 (19 pages) |
8 April 2009 | Return made up to 01/04/09; full list of members (5 pages) |
8 April 2009 | Return made up to 01/04/09; full list of members (5 pages) |
12 January 2009 | Accounting reference date shortened from 10/09/2009 to 31/12/2008 (1 page) |
12 January 2009 | Accounting reference date shortened from 10/09/2009 to 31/12/2008 (1 page) |
6 January 2009 | Accounting reference date shortened from 05/09/2009 to 10/09/2008 (1 page) |
6 January 2009 | Accounting reference date shortened from 05/09/2009 to 10/09/2008 (1 page) |
15 October 2008 | Appointment terminated director richard birch (1 page) |
15 October 2008 | Appointment terminated director michael beebee (1 page) |
15 October 2008 | Appointment terminated director neil aiken (1 page) |
15 October 2008 | Director appointed klaus diederich (3 pages) |
15 October 2008 | Appointment terminated director richard birch (1 page) |
15 October 2008 | Appointment terminated director michael beebee (1 page) |
15 October 2008 | Director appointed andrea stockemer (2 pages) |
15 October 2008 | Appointment terminated director neil aiken (1 page) |
15 October 2008 | Appointment terminated director anthony levy (1 page) |
15 October 2008 | Appointment terminated director anthony levy (1 page) |
15 October 2008 | Appointment terminated director paul burrows (1 page) |
15 October 2008 | Appointment terminated director paul burrows (1 page) |
15 October 2008 | Director appointed kai-roderich bringewald (2 pages) |
15 October 2008 | Director appointed andrea stockemer (2 pages) |
15 October 2008 | Director appointed kai-roderich bringewald (2 pages) |
15 October 2008 | Appointment terminated director jeremy thomas (1 page) |
15 October 2008 | Appointment terminated director jeremy thomas (1 page) |
15 October 2008 | Appointment terminated director henrietta fane de salis (1 page) |
15 October 2008 | Director appointed klaus diederich (3 pages) |
15 October 2008 | Appointment terminated director henrietta fane de salis (1 page) |
1 October 2008 | Resolutions
|
1 October 2008 | Resolutions
|
11 September 2008 | Accounting reference date shortened from 01/08/2009 to 05/09/2008 (1 page) |
11 September 2008 | Accounting reference date shortened from 01/08/2009 to 05/09/2008 (1 page) |
9 September 2008 | Gbp nc 30000/40000\04/09/08 (2 pages) |
9 September 2008 | Resolutions
|
9 September 2008 | Ad 05/09/08\gbp si 5000@1=5000\gbp ic 30000/35000\ (2 pages) |
9 September 2008 | Gbp nc 30000/40000\04/09/08 (2 pages) |
9 September 2008 | Ad 05/09/08\gbp si 5000@1=5000\gbp ic 35000/40000\ (2 pages) |
9 September 2008 | Ad 05/09/08\gbp si 5000@1=5000\gbp ic 35000/40000\ (2 pages) |
9 September 2008 | Resolutions
|
9 September 2008 | Resolutions
|
9 September 2008 | Resolutions
|
9 September 2008 | Memorandum and Articles of Association (17 pages) |
9 September 2008 | Memorandum and Articles of Association (17 pages) |
9 September 2008 | Ad 05/09/08\gbp si 5000@1=5000\gbp ic 30000/35000\ (2 pages) |
22 August 2008 | Appointment terminated director anthony basing (1 page) |
22 August 2008 | Appointment terminated director timothy cooke (1 page) |
22 August 2008 | Appointment terminated director andrew cumming (1 page) |
22 August 2008 | Director appointed neil gordon aiken (4 pages) |
22 August 2008 | Appointment terminated director robin isaacs (1 page) |
22 August 2008 | Appointment terminated director anthony basing (1 page) |
22 August 2008 | Appointment terminated director jonathan herbert (1 page) |
22 August 2008 | Appointment terminated director robin isaacs (1 page) |
22 August 2008 | Director appointed neil gordon aiken (4 pages) |
22 August 2008 | Appointment terminated secretary sharon slattery (1 page) |
22 August 2008 | Appointment terminated director jonathan herbert (1 page) |
22 August 2008 | Appointment terminated director andrew cumming (1 page) |
22 August 2008 | Appointment terminated director timothy cooke (1 page) |
22 August 2008 | Appointment terminated secretary sharon slattery (1 page) |
18 August 2008 | Director appointed anthony david levy (4 pages) |
18 August 2008 | Director appointed anthony david levy (4 pages) |
13 August 2008 | Director appointed richard alastair birch (3 pages) |
13 August 2008 | Director appointed richard alastair birch (3 pages) |
12 August 2008 | Accounting reference date shortened from 31/12/2008 to 01/08/2008 (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 25 gresham street london EC2V 7HN (1 page) |
12 August 2008 | Accounting reference date shortened from 31/12/2008 to 01/08/2008 (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 25 gresham street london EC2V 7HN (1 page) |
11 August 2008 | Auditor's resignation (2 pages) |
11 August 2008 | Auditor's resignation (2 pages) |
7 August 2008 | Director appointed jeremy david nicholson thomas (4 pages) |
7 August 2008 | Director appointed jeremy david nicholson thomas (4 pages) |
7 August 2008 | Director appointed michael christopher beebee (3 pages) |
7 August 2008 | Director appointed michael christopher beebee (3 pages) |
7 August 2008 | Secretary appointed james cameron wall (2 pages) |
7 August 2008 | Director appointed henrietta frances jane fane de salis (4 pages) |
7 August 2008 | Secretary appointed james cameron wall (2 pages) |
7 August 2008 | Director appointed paul richard burrows (3 pages) |
7 August 2008 | Director appointed henrietta frances jane fane de salis (4 pages) |
7 August 2008 | Director appointed paul richard burrows (3 pages) |
4 August 2008 | Company name changed lloyds tsb general leasing (no.16) LIMITED\certificate issued on 04/08/08 (3 pages) |
4 August 2008 | Company name changed lloyds tsb general leasing (no.16) LIMITED\certificate issued on 04/08/08 (3 pages) |
23 July 2008 | Ad 18/07/08\gbp si 29900@1=29900\gbp ic 100/30000\ (2 pages) |
23 July 2008 | Nc inc already adjusted 18/07/08 (1 page) |
23 July 2008 | Resolutions
|
23 July 2008 | Nc inc already adjusted 18/07/08 (1 page) |
23 July 2008 | Resolutions
|
23 July 2008 | Ad 18/07/08\gbp si 29900@1=29900\gbp ic 100/30000\ (2 pages) |
16 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
16 June 2008 | Full accounts made up to 31 December 2007 (18 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) |
5 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
16 May 2008 | Appointment terminated director peter higgins (1 page) |
16 May 2008 | Appointment terminated director peter higgins (1 page) |
20 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
29 June 2007 | New director appointed (1 page) |
29 June 2007 | New director appointed (1 page) |
28 June 2007 | Return made up to 16/05/07; full list of members (3 pages) |
28 June 2007 | Return made up to 16/05/07; full list of members (3 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 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 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) |
26 May 2006 | Return made up to 16/05/06; full list of members (7 pages) |
26 May 2006 | Return made up to 16/05/06; full list of members (7 pages) |
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) |
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) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (3 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (3 pages) |
3 June 2005 | New director appointed (2 pages) |
31 May 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
31 May 2005 | Resolutions
|
31 May 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
31 May 2005 | Resolutions
|
16 May 2005 | Incorporation (18 pages) |
16 May 2005 | Incorporation (18 pages) |