London
EC2R 8PB
Secretary Name | Kate Susan Smith |
---|---|
Status | Closed |
Appointed | 05 March 2015(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 26 February 2019) |
Role | Company Director |
Correspondence Address | 1 Princes Street London EC2R 8PB |
Director Name | Donal Quaid |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 25 May 2016(9 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 February 2019) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | David Morrison |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 February 2014) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hall Green Hutton Brentwood Essex CM13 2QX |
Director Name | Mrs Elizabeth Alice Ruth Shenton |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 May 2008) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 9 Buckmaster Avenue Clayton Newcastle Under Lyme Staffordshire ST5 3AJ |
Director Name | Mr David McGraw |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 June 2012) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 28 Clark Avenue Linlithgow EH49 7AP Scotland |
Secretary Name | Andrew James Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 May 2008) |
Role | Company Director |
Correspondence Address | 11 Bankton Drive Livingston West Lothian EH54 9EH Scotland |
Director Name | Mr Peter Douglas Bole |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 January 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Saffron House 36b Rutland Drive Harrogate North Yorkshire HG1 2NX |
Director Name | Donald Rodrick Mackenzie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(6 months after company formation) |
Appointment Duration | 2 years (resigned 18 November 2009) |
Role | Bank Official |
Correspondence Address | 89 Copt Heath Drive Knowle Solihull West Midlands BG3 9PQ |
Director Name | Colin Richard Wilson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 February 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Blakeney St Catherines Road Frimley Green Camberley Surrey GU16 9NP |
Secretary Name | Jennifer Mary Davis |
---|---|
Status | Resigned |
Appointed | 21 May 2008(1 year after company formation) |
Appointment Duration | 11 months (resigned 16 April 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 | 19 November 2008(1 year, 6 months after company formation) |
Appointment Duration | 5 months (resigned 24 April 2009) |
Role | Bank Official |
Correspondence Address | 91 Coniston Road Bromley Kent BR1 4JA |
Director Name | Stephen James Hall |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 August 2013) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 5 Park Avenue Maidstone Kent ME14 5AX |
Secretary Name | Wendy Anne Tavendale |
---|---|
Status | Resigned |
Appointed | 16 April 2009(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 March 2015) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr David McKenzie Telfer |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Egmont Park Original Newlandsmuir, East Kilbride Glasgow G75 8PT Scotland |
Director Name | Carol Wilson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 November 2014) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr Wade Rames Newmark |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(4 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 25 January 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | John Peters |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 May 2016) |
Role | Investment Analyst |
Country of Residence | England |
Correspondence Address | 1 Princes Street London EC2R 8PB |
Director Name | Mr Malcolm Hilton Groves |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 July 2018) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 1 Princes Street London EC2R 8PB |
Director Name | Mr James Laurence Mark Pursaill |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 June 2017) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princes Street London EC2R 8PB |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | 1 Princes Street London EC2R 8PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
1 at £1 | Royal Bank Of Scotland PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2018 | Application to strike the company off the register (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
9 July 2018 | Termination of appointment of Malcolm Hilton Groves as a director on 4 July 2018 (1 page) |
24 May 2018 | Director's details changed for Mr George Reginald Clive Graham on 7 April 2014 (2 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (5 pages) |
14 July 2017 | Termination of appointment of James Laurence Mark Pursaill as a director on 29 June 2017 (1 page) |
14 July 2017 | Termination of appointment of James Laurence Mark Pursaill as a director on 29 June 2017 (1 page) |
8 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
20 May 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
20 May 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
26 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
26 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
7 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
31 May 2016 | Appointment of Donal Quaid as a director on 25 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of John Peters as a director on 25 May 2016 (1 page) |
31 May 2016 | Termination of appointment of John Peters as a director on 25 May 2016 (1 page) |
31 May 2016 | Appointment of Donal Quaid as a director on 25 May 2016 (2 pages) |
28 November 2015 | Second filing of AP01 previously delivered to Companies House
|
28 November 2015 | Second filing of AP01 previously delivered to Companies House
|
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
3 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
25 March 2015 | Termination of appointment of Wendy Anne Tavendale as a secretary on 5 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Wendy Anne Tavendale as a secretary on 5 March 2015 (1 page) |
25 March 2015 | Appointment of Kate Susan Smith as a secretary on 5 March 2015 (2 pages) |
25 March 2015 | Termination of appointment of Wendy Anne Tavendale as a secretary on 5 March 2015 (1 page) |
25 March 2015 | Appointment of Kate Susan Smith as a secretary on 5 March 2015 (2 pages) |
25 March 2015 | Appointment of Kate Susan Smith as a secretary on 5 March 2015 (2 pages) |
17 November 2014 | Appointment of Mr James Laurence Mark Pursaill as a director on 27 November 2014
|
17 November 2014 | Appointment of Mr James Laurence Mark Pursaill as a director on 7 November 2014 (2 pages) |
17 November 2014 | Termination of appointment of Carol Wilson as a director on 7 November 2014 (1 page) |
17 November 2014 | Appointment of Mr James Laurence Mark Pursaill as a director on 27 November 2014
|
17 November 2014 | Termination of appointment of Carol Wilson as a director on 7 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Carol Wilson as a director on 7 November 2014 (1 page) |
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
6 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
8 April 2014 | Appointment of Mr George Reginald Clive Graham as a director (2 pages) |
8 April 2014 | Appointment of Mr George Reginald Clive Graham as a director (2 pages) |
8 April 2014 | Appointment of Mr Malcolm Hilton Groves as a director (2 pages) |
8 April 2014 | Appointment of Mr Malcolm Hilton Groves as a director (2 pages) |
7 April 2014 | Termination of appointment of David Morrison as a director (1 page) |
7 April 2014 | Termination of appointment of David Morrison as a director (1 page) |
7 April 2014 | Termination of appointment of Colin Wilson as a director (1 page) |
7 April 2014 | Termination of appointment of Colin Wilson as a director (1 page) |
21 October 2013 | Termination of appointment of Stephen Hall as a director (1 page) |
21 October 2013 | Termination of appointment of Stephen Hall as a director (1 page) |
10 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
10 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
5 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (8 pages) |
5 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (8 pages) |
29 January 2013 | Termination of appointment of Wade Newmark as a director (1 page) |
29 January 2013 | Termination of appointment of Wade Newmark as a director (1 page) |
24 August 2012 | Appointment of John Peters 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 August 2012 | Appointment of John Peters as a director (2 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
6 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (9 pages) |
6 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (9 pages) |
30 May 2012 | Director's details changed for Carol Wilson on 30 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Stephen James Hall on 30 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Stephen James Hall on 30 May 2012 (2 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 May 2012 | Director's details changed for Carol Wilson on 30 May 2012 (2 pages) |
14 March 2012 | Appointment of Mr Wade Rames Newmark as a director (2 pages) |
14 March 2012 | Appointment of Mr Wade Rames Newmark as a director (2 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
28 June 2011 | Termination of appointment of David Telfer as a director (1 page) |
28 June 2011 | Termination of appointment of David Telfer as a director (1 page) |
27 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (9 pages) |
27 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (9 pages) |
29 September 2010 | Group of companies' accounts made up to 31 December 2009 (7 pages) |
29 September 2010 | Group of companies' accounts made up to 31 December 2009 (7 pages) |
27 September 2010 | Termination of appointment of Donald Mackenzie as a director (1 page) |
27 September 2010 | Termination of appointment of Donald Mackenzie as a director (1 page) |
10 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Appointment of Carol Wilson as a director (2 pages) |
8 March 2010 | Appointment of Carol Wilson as a director (2 pages) |
2 December 2009 | Appointment of David Mckenzie Telfer as a director (2 pages) |
2 December 2009 | Appointment of David Mckenzie Telfer as a director (2 pages) |
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) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
7 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) |
26 May 2009 | Return made up to 17/05/09; full list of members (5 pages) |
26 May 2009 | Return made up to 17/05/09; full list of members (5 pages) |
1 May 2009 | Secretary appointed wendy anne tavendale (1 page) |
1 May 2009 | Secretary appointed wendy anne tavendale (1 page) |
30 April 2009 | Appointment terminated secretary jennifer davis (1 page) |
30 April 2009 | Appointment terminated secretary jennifer davis (1 page) |
17 February 2009 | Director appointed stephen james hall (1 page) |
17 February 2009 | Director appointed stephen james hall (1 page) |
10 February 2009 | Appointment terminated director peter bole (1 page) |
10 February 2009 | Appointment terminated director peter bole (1 page) |
18 December 2008 | Location of register of members (non legible) (1 page) |
18 December 2008 | Location of register of members (non legible) (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from, 3 princess way, redhill, surrey, RH1 1NP (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from, 3 princess way, redhill, surrey, RH1 1NP (1 page) |
27 November 2008 | Director appointed deborah ellen cheyne (1 page) |
27 November 2008 | Director appointed deborah ellen cheyne (1 page) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
25 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
25 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
27 June 2008 | Appointment terminated director elizabeth shenton (1 page) |
27 June 2008 | Appointment terminated director elizabeth shenton (1 page) |
27 June 2008 | Director appointed colin richard wilson (1 page) |
27 June 2008 | Director appointed colin richard wilson (1 page) |
28 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
27 May 2008 | Secretary appointed jennifer mary davis (1 page) |
27 May 2008 | Secretary appointed jennifer mary davis (1 page) |
27 May 2008 | Appointment terminated secretary andrew nicholson (1 page) |
27 May 2008 | Appointment terminated secretary andrew nicholson (1 page) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | New director appointed (1 page) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | New director appointed (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | New secretary appointed (1 page) |
6 September 2007 | Memorandum and Articles of Association (4 pages) |
6 September 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Memorandum and Articles of Association (4 pages) |
6 September 2007 | Resolutions
|
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Resolutions
|
6 September 2007 | Resolutions
|
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Resolutions
|
6 September 2007 | Resolutions
|
6 September 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ (1 page) |
4 July 2007 | Company name changed hackremco (no. 2492) LIMITED\certificate issued on 04/07/07 (2 pages) |
4 July 2007 | Company name changed hackremco (no. 2492) LIMITED\certificate issued on 04/07/07 (2 pages) |
17 May 2007 | Incorporation (16 pages) |
17 May 2007 | Incorporation (16 pages) |