The Promonade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Director Name | Mr Paul Denzil John Sullivan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2012(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 May 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 Berberry Drive Flitton Bedfordshire MK45 5ER |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 April 2012(6 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 26 May 2015) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mr Adrian Colin Farnell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 March 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Whitestrand Gadshill Road Charlton Kings Cheltenham Gloucestershire GL53 8EF Wales |
Director Name | Mr Thomas William Hardy |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 July 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 28 Piercing Hill Theydon Bois Essex CM16 7JW |
Director Name | Mr Andrew David Jameson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 February 2009) |
Role | Bank Official |
Correspondence Address | 20 Burdenshott Avenue Richmond Surrey TW10 5ED |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(1 day after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Steerforth Street Earlsfield London SW18 4HF |
Director Name | Mr Robert James Whittick |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 February 2009) |
Role | Banker |
Correspondence Address | 35 Englewood Road London SW12 9PA |
Director Name | Mr John Richard Browne |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(2 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 16 September 2009) |
Role | Bank Official |
Country of Residence | Northern Ireland |
Correspondence Address | 34 Gortenanima Bovally Limavady County Derry BT49 0GF Northern Ireland |
Director Name | Philip Stephen Roberts |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2011) |
Role | Bank Official |
Correspondence Address | 48 Cambridge Crescent Teddington Middlesex TW11 8DY |
Director Name | Mr Peter James Whitby |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 September 2008(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 February 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Maple Tree House Finch Lane Knotty Green Beaconsfield Buckinghamshire HP9 2TL |
Director Name | Mr Ian Michael Merriman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Forest End Fleet Hampshire GU52 7XE |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | 135 Bishopgate London EC2M 3UR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at €1 | Royal Bank Of Scotland PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2015 | Application to strike the company off the register (2 pages) |
28 January 2015 | Application to strike the company off the register (2 pages) |
6 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
27 May 2014 | Accounts made up to 31 December 2013 (8 pages) |
27 May 2014 | Accounts made up to 31 December 2013 (8 pages) |
9 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders (5 pages) |
9 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Director's details changed for Mrs Sharon Jill Caterer on 24 June 2013 (2 pages) |
10 July 2013 | Director's details changed for Mrs Sharon Jill Caterer on 24 June 2013 (2 pages) |
1 May 2013 | Accounts made up to 31 December 2012 (10 pages) |
1 May 2013 | Accounts made up to 31 December 2012 (10 pages) |
21 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Accounts made up to 31 December 2011 (16 pages) |
27 June 2012 | Accounts made up to 31 December 2011 (16 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary on 27 April 2012 (2 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary on 27 April 2012 (2 pages) |
11 May 2012 | Termination of appointment of Rachel Elizabeth Fletcher as a secretary on 27 April 2012 (1 page) |
11 May 2012 | Termination of appointment of Rachel Elizabeth Fletcher as a secretary on 27 April 2012 (1 page) |
3 April 2012 | Appointment of Mr Paul Denzil John Sullivan as a director on 30 March 2012 (2 pages) |
3 April 2012 | Appointment of Mr Paul Denzil John Sullivan as a director on 30 March 2012 (2 pages) |
24 February 2012 | Termination of appointment of Peter James Whitby as a director on 16 February 2012 (1 page) |
24 February 2012 | Termination of appointment of Peter James Whitby as a director on 16 February 2012 (1 page) |
10 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
8 February 2011 | Termination of appointment of Philip Roberts as a director (1 page) |
8 February 2011 | Termination of appointment of Philip Roberts as a director (1 page) |
11 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Appointment of Mrs Sharon Jill Caterer as a director (2 pages) |
14 October 2010 | Termination of appointment of Ian Merriman as a director (1 page) |
14 October 2010 | Appointment of Mrs Sharon Jill Caterer as a director (2 pages) |
14 October 2010 | Termination of appointment of Ian Merriman as a director (1 page) |
20 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
20 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
5 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mr Ian Michael Merriman on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Ian Michael Merriman on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Ian Michael Merriman on 4 January 2010 (2 pages) |
18 November 2009 | Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages) |
24 September 2009 | Appointment terminated director john browne (1 page) |
24 September 2009 | Appointment terminated director john browne (1 page) |
22 September 2009 | Director's change of particulars / peter whitby / 15/09/2009 (1 page) |
22 September 2009 | Director's change of particulars / john browne / 15/09/2009 (1 page) |
22 September 2009 | Director's change of particulars / john browne / 15/09/2009 (1 page) |
22 September 2009 | Director's change of particulars / peter whitby / 15/09/2009 (1 page) |
8 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
8 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 March 2009 | Appointment terminated director robert whittick (1 page) |
17 March 2009 | Appointment terminated director robert whittick (1 page) |
26 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
26 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
25 February 2009 | Appointment terminated director andrew jameson (1 page) |
25 February 2009 | Director appointed mr ian michael merriman (2 pages) |
25 February 2009 | Director appointed mr ian michael merriman (2 pages) |
25 February 2009 | Appointment terminated director andrew jameson (1 page) |
5 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
16 October 2008 | Director appointed philip stephen roberts (1 page) |
16 October 2008 | Director appointed mr john richard browne (1 page) |
16 October 2008 | Director appointed peter james whitby (2 pages) |
16 October 2008 | Director appointed mr john richard browne (1 page) |
16 October 2008 | Director appointed philip stephen roberts (1 page) |
16 October 2008 | Director appointed peter james whitby (2 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
30 July 2008 | Appointment terminated director thomas hardy (1 page) |
30 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
30 July 2008 | Appointment terminated director thomas hardy (1 page) |
27 February 2008 | Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page) |
27 February 2008 | Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page) |
11 January 2008 | Return made up to 22/12/07; full list of members (6 pages) |
11 January 2008 | Return made up to 22/12/07; full list of members (6 pages) |
17 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
17 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
1 February 2007 | Return made up to 22/12/06; full list of members (6 pages) |
1 February 2007 | Return made up to 22/12/06; full list of members (6 pages) |
8 May 2006 | Resolutions
|
8 May 2006 | Resolutions
|
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Particulars of mortgage/charge (7 pages) |
1 February 2006 | Particulars of mortgage/charge (7 pages) |
20 January 2006 | New director appointed (3 pages) |
20 January 2006 | New director appointed (5 pages) |
20 January 2006 | New director appointed (3 pages) |
20 January 2006 | New director appointed (5 pages) |
20 January 2006 | New secretary appointed (2 pages) |
20 January 2006 | New director appointed (3 pages) |
20 January 2006 | New director appointed (3 pages) |
20 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: one silk street london EC2Y 8HQ (1 page) |
4 January 2006 | Resolutions
|
4 January 2006 | Resolutions
|
4 January 2006 | Memorandum and Articles of Association (12 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Memorandum and Articles of Association (12 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: one silk street london EC2Y 8HQ (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Secretary resigned (1 page) |
21 December 2005 | Incorporation (19 pages) |
21 December 2005 | Incorporation (19 pages) |