London
EC2M 4AA
Director Name | Mr Sebastian Charles Burnside |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2019(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Economist |
Country of Residence | Scotland |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Alison Robb |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | Manisha Srivastava |
---|---|
Status | Current |
Appointed | 20 January 2023(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Human Resources, 3rd Floor 1 Hardman Boulevard Manchester M3 3AQ |
Secretary Name | Ms Vicki Roscoe |
---|---|
Status | Current |
Appointed | 20 January 2023(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Human Resources, 3rd Floor 1 Hardman Boulevard Manchester M3 3AQ |
Director Name | Camilla Stowell |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2024(17 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 440 Strand London Wc2r Oqs |
Director Name | Ms Michaela Rizzo |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2024(17 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Church End Independent Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 April 2020(13 years, 9 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | Church End House Church Street Byfield Daventry NN11 6XN |
Director Name | Mr Christopher Robert James Campbell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lomond Road Edinburgh EH5 3JR Scotland |
Director Name | Andrew James Hutton |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 12 Princes Gate Mews London SW7 2PS |
Director Name | Mr David McGraw |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 28 Clark Avenue Linlithgow EH49 7AP Scotland |
Director Name | Neil Roden |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hatfield Drive Glasgow Lanarkshire G12 0XZ Scotland |
Secretary Name | Alan Wallace McKean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Woodhall Bank Edinburgh EH13 0HL Scotland |
Secretary Name | Andrew James Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(1 year, 2 months after company formation) |
Appointment Duration | 6 months (resigned 13 March 2008) |
Role | Company Director |
Correspondence Address | 11 Bankton Drive Livingston West Lothian EH54 9EH Scotland |
Secretary Name | Jennifer Mary Davis |
---|---|
Status | Resigned |
Appointed | 13 March 2008(1 year, 8 months after company formation) |
Appointment Duration | 12 months (resigned 12 March 2009) |
Role | Company Director |
Correspondence Address | 5(Pf3) Viewforth Square Edinburgh EH10 4LP Scotland |
Director Name | Deborah Ellen Cheyne |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 April 2009) |
Role | Bank Official |
Correspondence Address | 91 Coniston Road Bromley Kent BR1 4JA |
Director Name | Mr Geoffrey David Worrall |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 December 2009) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 1 Fontwell Close Standish Greater Manchester WN6 0XS |
Secretary Name | Wendy Anne Tavendale |
---|---|
Status | Resigned |
Appointed | 12 March 2009(2 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 25 March 2015) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Carol Wilson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 March 2016) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | William James Beveridge |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(3 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 01 August 2010) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 1 Fraser Road 1 Fraser Road Kirkton Campus Livingston EH54 7BU Scotland |
Director Name | Mr Robert Charles Waugh |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 June 2017) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Business House D Rbs Gogarburn, PO Box 1000 Edinburgh EH12 1HQ Scotland |
Director Name | Elaine Arden |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 March 2012) |
Role | Group Human Resources Director |
Country of Residence | Scotland |
Correspondence Address | Business House A Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | John Peters |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 March 2016) |
Role | Investment Analyst |
Country of Residence | England |
Correspondence Address | 440 Strand London WC2R 0QS |
Director Name | Mr Raymond John Martin |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 June 2013) |
Role | Head Of Pensions & Benefits |
Country of Residence | Scotland |
Correspondence Address | Business House A Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | Mr Robert Begbie |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 March 2016) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Laura Yvonne Mary Thanasse |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 June 2013(6 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 20 June 2014) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Business House A Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | Mr James Laurence Mark Pursaill |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2014(8 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 14 November 2020) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | Kate Susan Smith |
---|---|
Status | Resigned |
Appointed | 25 March 2015(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 August 2022) |
Role | Company Director |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Donal Quaid |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 March 2016(9 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2021) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Helen Patricia Lawson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(9 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 03 April 2020) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Premier Place Premier Place Devonshire Square London EC2M 4BA |
Director Name | Andrew Lewis |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(9 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 11 April 2019) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mrs Carol Young |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2017(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2023) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Andrew Darrell Cox |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2020(13 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 April 2020) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 1 Princes Street London EC2R 8BP |
Director Name | Mr Michael James Watkins |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2021(14 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Registered Address | 250 Bishopsgate London EC2M 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | N.c. Head Office Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | Royal Bank Of Scotland PLC 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 4 days from now) |
16 November 2020 | Termination of appointment of James Laurence Mark Pursaill as a director on 14 November 2020 (1 page) |
---|---|
8 October 2020 | Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on 8 October 2020 (1 page) |
8 October 2020 | Appointment of Church End Independent Services Limited as a director on 3 April 2020 (2 pages) |
3 August 2020 | Confirmation statement made on 11 July 2020 with updates (5 pages) |
17 July 2020 | Cessation of The Royal Bank of Scotland Plc as a person with significant control on 19 June 2020 (1 page) |
17 July 2020 | Change of details for National Westminster Bank Plc as a person with significant control on 19 June 2020 (2 pages) |
17 July 2020 | Cessation of Nc Head Office Nominees Limited as a person with significant control on 19 June 2020 (1 page) |
17 July 2020 | Cessation of The Royal Bank of Scotland Plc as a person with significant control on 19 June 2020 (1 page) |
1 July 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
30 June 2020 | Cessation of A Person with Significant Control as a person with significant control on 19 June 2020 (1 page) |
29 June 2020 | Cessation of N.C. Head Office Nominees Limited as a person with significant control on 19 June 2020 (1 page) |
29 June 2020 | Notification of National Westminster Bank Plc as a person with significant control on 19 June 2020 (2 pages) |
2 June 2020 | Termination of appointment of Andrew Darrell Cox as a director on 3 April 2020 (1 page) |
13 May 2020 | Appointment of Andrew Darrell Cox as a director on 3 April 2020 (2 pages) |
13 May 2020 | Termination of appointment of Helen Patricia Lawson as a director on 3 April 2020 (1 page) |
18 December 2019 | Appointment of Mr Sebastian Charles Burnside as a director on 10 December 2019 (2 pages) |
7 November 2019 | Registered office address changed from 1 Princes Street London EC2R 8PB to 1 Princes Street London EC2R 8BP on 7 November 2019 (1 page) |
26 July 2019 | Director's details changed (2 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with updates (5 pages) |
24 April 2019 | Termination of appointment of Andrew Lewis as a director on 11 April 2019 (1 page) |
5 April 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with updates (5 pages) |
29 June 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
27 July 2017 | Appointment of Ms. Carol Young as a director on 14 June 2017 (2 pages) |
27 July 2017 | Appointment of Ms. Carol Young as a director on 14 June 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 6 July 2017 with updates (6 pages) |
20 July 2017 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (4 pages) |
20 July 2017 | Notification of Nc Head Office Nominees Limited as a person with significant control on 6 April 2016 (4 pages) |
20 July 2017 | Confirmation statement made on 6 July 2017 with updates (6 pages) |
20 July 2017 | Notification of Nc Head Office Nominees Limited as a person with significant control on 20 July 2017 (4 pages) |
20 July 2017 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 20 July 2017 (4 pages) |
20 July 2017 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (4 pages) |
20 July 2017 | Notification of Nc Head Office Nominees Limited as a person with significant control on 6 April 2016 (4 pages) |
4 July 2017 | Termination of appointment of Robert Charles Waugh as a director on 14 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Robert Charles Waugh as a director on 14 June 2017 (1 page) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
21 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
6 May 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
6 May 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
27 April 2016 | Appointment of Donal Quaid as a director on 22 March 2016 (3 pages) |
27 April 2016 | Appointment of Donal Quaid as a director on 22 March 2016 (3 pages) |
20 April 2016 | Termination of appointment of Carol Wilson as a director on 22 March 2016 (2 pages) |
20 April 2016 | Appointment of Helen Patricia Lawson as a director on 22 March 2016 (3 pages) |
20 April 2016 | Appointment of Andrew Lewis as a director on 22 March 2016 (3 pages) |
20 April 2016 | Termination of appointment of John Peters as a director on 22 March 2016 (2 pages) |
20 April 2016 | Appointment of Ross Edwin Wood as a director on 22 March 2016 (3 pages) |
20 April 2016 | Termination of appointment of John Peters as a director on 22 March 2016 (2 pages) |
20 April 2016 | Appointment of Ross Edwin Wood as a director on 22 March 2016 (3 pages) |
20 April 2016 | Termination of appointment of Robert Begbie as a director on 22 March 2016 (2 pages) |
20 April 2016 | Termination of appointment of Carol Wilson as a director on 22 March 2016 (2 pages) |
20 April 2016 | Termination of appointment of Robert Begbie as a director on 22 March 2016 (2 pages) |
20 April 2016 | Appointment of Helen Patricia Lawson as a director on 22 March 2016 (3 pages) |
20 April 2016 | Appointment of Andrew Lewis as a director on 22 March 2016 (3 pages) |
10 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
17 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
17 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
30 March 2015 | Appointment of Kate Susan Smith as a secretary on 25 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Wendy Anne Tavendale as a secretary on 25 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Wendy Anne Tavendale as a secretary on 25 March 2015 (1 page) |
30 March 2015 | Appointment of Kate Susan Smith as a secretary on 25 March 2015 (2 pages) |
17 November 2014 | Appointment of Mr James Laurence Mark Pursaill as a director on 7 November 2014 (2 pages) |
17 November 2014 | Appointment of Mr James Laurence Mark Pursaill as a director on 7 November 2014 (2 pages) |
17 November 2014 | Appointment of Mr James Laurence Mark Pursaill as a director on 7 November 2014 (2 pages) |
22 August 2014 | Termination of appointment of Laura Yvonne Mary Thanasse as a director on 20 June 2014 (1 page) |
22 August 2014 | Termination of appointment of Laura Yvonne Mary Thanasse as a director on 20 June 2014 (1 page) |
24 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders (8 pages) |
24 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders (8 pages) |
11 April 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
11 April 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
6 November 2013 | Termination of appointment of Raymond Martin as a director (1 page) |
6 November 2013 | Termination of appointment of Raymond Martin as a director (1 page) |
7 August 2013 | Appointment of Laura Yvonne Mary Thanasse as a director (2 pages) |
7 August 2013 | Appointment of Laura Yvonne Mary Thanasse as a director (2 pages) |
30 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
1 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
1 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
3 April 2013 | Appointment of Mr Robert Begbie as a director (2 pages) |
3 April 2013 | Appointment of Mr Robert Begbie as a director (2 pages) |
24 August 2012 | Termination of appointment of David Mcgraw as a director (1 page) |
24 August 2012 | Termination of appointment of David Mcgraw as a director (1 page) |
24 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (9 pages) |
24 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (9 pages) |
6 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
6 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
30 May 2012 | Secretary's details changed for Wendy Anne Tavendale on 30 May 2012 (2 pages) |
30 May 2012 | Secretary's details changed for Wendy Anne Tavendale on 30 May 2012 (2 pages) |
30 March 2012 | Termination of appointment of Elaine Arden as a director (1 page) |
30 March 2012 | Termination of appointment of Elaine Arden as a director (1 page) |
28 March 2012 | Appointment of Raymond John Martin as a director (2 pages) |
28 March 2012 | Appointment of Raymond John Martin as a director (2 pages) |
18 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (9 pages) |
18 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (9 pages) |
18 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (9 pages) |
4 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
4 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
30 December 2010 | Appointment of John Peters as a director (2 pages) |
30 December 2010 | Appointment of John Peters as a director (2 pages) |
4 November 2010 | Appointment of Elaine Arden as a director (2 pages) |
4 November 2010 | Termination of appointment of Neil Roden as a director (1 page) |
4 November 2010 | Appointment of Elaine Arden as a director (2 pages) |
4 November 2010 | Termination of appointment of Neil Roden as a director (1 page) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
27 September 2010 | Termination of appointment of William Beveridge as a director (1 page) |
27 September 2010 | Termination of appointment of William Beveridge as a director (1 page) |
13 September 2010 | Termination of appointment of Christopher Campbell as a director (2 pages) |
13 September 2010 | Termination of appointment of Christopher Campbell as a director (2 pages) |
8 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (9 pages) |
8 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (9 pages) |
8 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (9 pages) |
7 September 2010 | Appointment of Robert Charles Waugh as a director (2 pages) |
7 September 2010 | Appointment of Robert Charles Waugh as a director (2 pages) |
6 September 2010 | Termination of appointment of Christopher Campbell as a director
|
6 September 2010 | Termination of appointment of Christopher Campbell as a director
|
4 February 2010 | Appointment of Carol Wilson as a director (2 pages) |
4 February 2010 | Appointment of Carol Wilson as a director (2 pages) |
3 February 2010 | Termination of appointment of Geoffrey Worrall as a director (1 page) |
3 February 2010 | Appointment of William James Beveridge as a director (2 pages) |
3 February 2010 | Appointment of William James Beveridge as a director (2 pages) |
3 February 2010 | Termination of appointment of Geoffrey Worrall as a director (1 page) |
17 November 2009 | Secretary's details changed for Wendy Anne Tavendale on 17 November 2009 (1 page) |
17 November 2009 | Secretary's details changed for Wendy Anne Tavendale on 17 November 2009 (1 page) |
9 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
9 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
3 June 2009 | Appointment terminated director deborah cheyne (1 page) |
3 June 2009 | Appointment terminated director deborah cheyne (1 page) |
30 March 2009 | Secretary appointed wendy anne tavendale (1 page) |
30 March 2009 | Secretary appointed wendy anne tavendale (1 page) |
27 March 2009 | Appointment terminated secretary jennifer davis (1 page) |
27 March 2009 | Appointment terminated secretary jennifer davis (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from 3 princess way redhill surrey RH1 1NP (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from 3 princess way redhill surrey RH1 1NP (1 page) |
12 December 2008 | Location of register of members (non legible) (1 page) |
12 December 2008 | Location of register of members (non legible) (1 page) |
6 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
22 July 2008 | Return made up to 06/07/08; full list of members (5 pages) |
22 July 2008 | Return made up to 06/07/08; full list of members (5 pages) |
17 July 2008 | Appointment terminated director andrew hutton (1 page) |
17 July 2008 | Appointment terminated director andrew hutton (1 page) |
4 July 2008 | Director appointed deborah ellen cheyne (1 page) |
4 July 2008 | Director appointed deborah ellen cheyne (1 page) |
4 July 2008 | Director appointed geoffrey david worrall (1 page) |
4 July 2008 | Director appointed geoffrey david worrall (1 page) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
26 March 2008 | Secretary appointed jennifer mary davis (1 page) |
26 March 2008 | Secretary appointed jennifer mary davis (1 page) |
25 March 2008 | Appointment terminated secretary andrew nicholson (1 page) |
25 March 2008 | Appointment terminated secretary andrew nicholson (1 page) |
12 October 2007 | New secretary appointed (1 page) |
12 October 2007 | New secretary appointed (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Secretary resigned (1 page) |
16 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
16 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
7 August 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
7 August 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
6 July 2006 | Incorporation (17 pages) |
6 July 2006 | Incorporation (17 pages) |