Glasgow
G1 2HL
Scotland
Director Name | Yvonne Easton Sharp |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2017(70 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 177 Bothwell Street Glasgow G2 7ER Scotland |
Director Name | Gergely Mark Zaborszky |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 21 August 2023(76 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Head Of Portfolio Management And Group Fp&A |
Country of Residence | United Kingdom |
Correspondence Address | 177 Bothwell Street Glasgow G2 7ER Scotland |
Director Name | Gordon Alexander Jarvis |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1988(41 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 August 1993) |
Role | Bank Official |
Correspondence Address | 71 Mosshead Road Bearsden Glasgow Lanarkshire G61 3EZ Scotland |
Director Name | George Berry Preston |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1988(41 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 February 1993) |
Role | Bank Official |
Correspondence Address | 1 Cammo Brae Barnton Edinburgh Midlothian EH4 8ET Scotland |
Director Name | John William McKinlay |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1988(41 years, 4 months after company formation) |
Appointment Duration | 5 days (resigned 31 October 1988) |
Role | Bank Official |
Correspondence Address | Morlich 19 Ashfield Road Clarkston Glasgow Lanarkshire G76 7TX Scotland |
Director Name | Ronald MacDonald Kelman |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1988(41 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 August 1989) |
Role | Bank Official |
Correspondence Address | 30 Munro Road Glasgow Lanarkshire G13 1SF Scotland |
Director Name | James Alexander Docherty |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1988(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 April 1992) |
Role | Bank Official |
Correspondence Address | Stillwaters 7 Donaldfield Road Bridge Of Weir Renfrewshire PA11 3JJ Scotland |
Director Name | Arthur Richard Cole-Hamilton |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1988(41 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 02 November 1992) |
Role | Banker |
Correspondence Address | Fairways 26 Lady Margaret Drive Troon Ayrshire KA10 7AL Scotland |
Secretary Name | Mr Keith William Macintosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1988(41 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 106a Sinclair Street Helensburgh Strathclyde G84 9QE Scotland |
Director Name | Mr Keith William Macintosh |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1988(41 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 1996) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 106a Sinclair Street Helensburgh Strathclyde G84 9QE Scotland |
Director Name | David Ernest Eccleshall |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1989(41 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 January 1997) |
Role | Bank Official |
Correspondence Address | Cartref 1 Katrine Drive Newton Mearns Glasgow Lanarkshire G77 5NJ Scotland |
Director Name | Mr James Kean McNeillage |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1989(41 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 March 1993) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 201 Mayfield Road Edinburgh EH9 3BD Scotland |
Director Name | Stewart Kay Mowat |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(45 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 1996) |
Role | Bank Official |
Correspondence Address | 57 Shelley Drive Bothwell Glasgow Lanarkshire G71 8TA Scotland |
Director Name | Charles Marshall Love |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 December 1993) |
Role | Bank Chief Executive |
Correspondence Address | 59 Katesmill Road Edinburgh EH14 1JF Scotland |
Director Name | Paul Alexander Hearn |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(45 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1996) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 19 Norwood Park Bearsden Glasgow Lanarkshire G61 2RF Scotland |
Director Name | John Eadie Queen |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 June 1995) |
Role | Bank Official |
Correspondence Address | Aloha,8 Elphinstone Road Whitecraigs Glasgow G46 6TE Scotland |
Director Name | Roger Martin Pender |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 March 1995) |
Role | Bank Official |
Correspondence Address | Kelvinview Wellshot Kilsyth Glasgow G65 0TA Scotland |
Director Name | Neil James Campbell |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(46 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1996) |
Role | Bank Official |
Correspondence Address | 14 Corran Avenue Newton Mearns Glasgow G77 6EX Scotland |
Director Name | Mr Graham Auld |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(47 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1996) |
Role | Bank Official |
Correspondence Address | 32/6 Coltbridge Gardens Murrayfield Edinburgh Lothian EH12 6AQ Scotland |
Director Name | Catherine McMorrin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1996) |
Role | Bank Official |
Correspondence Address | 58 Larkfield Road Lenzie, Kirkintilloch Glasgow Lanarkshire G66 3AU Scotland |
Director Name | Robert Wayne Brice |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(47 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 August 1996) |
Role | Bank Official |
Correspondence Address | 48 Eaglesham Road Newton Mearns Glasgow G77 5BU Scotland |
Director Name | Ian Graham MacDonald |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(48 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 1997) |
Role | Bank Official |
Correspondence Address | 6 Abercrombie Drive Bearsden Glasgow G61 4RR Scotland |
Director Name | Gordon MacDonald |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(48 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 December 1996) |
Role | Bank Official |
Correspondence Address | 12 Leander Crescent Renfrew PA4 0XB Scotland |
Secretary Name | Mr Alan James Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(49 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 June 1998) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Hazliebrae 38 Dalziel Drive Glasgow G41 4HY Scotland |
Director Name | Mr John Kyle Berry |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1997(50 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2000) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 33 Keir Street Bridge Of Allan Stirling Stirlingshire FK9 4QJ Scotland |
Secretary Name | Jane Lindsay Shirran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(51 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2003) |
Role | Solicitor |
Correspondence Address | Vizara Moor Road Strathblane Glasgow G63 9EY Scotland |
Director Name | Mr Thomas Shaw McCubbin |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(51 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 October 1998) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Cromarty Crescent Bearsden Glasgow G61 3LU Scotland |
Director Name | Anthony Peter Hale |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(52 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2002) |
Role | Chartered Accountant |
Correspondence Address | 202 Greenock Road Largs Ayrshire KA30 8SB Scotland |
Director Name | Paul Kenneth Bowman |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(52 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2001) |
Role | Banker |
Correspondence Address | Flat 7, 7 Killermont View Glasgow Lanarkshire G20 0TZ Scotland |
Secretary Name | Myshele Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(56 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | Flat 4 18-30 Clerkenwell Road London EC1M 5PQ |
Director Name | Mr Robert Wallace King |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(57 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month (resigned 22 August 2023) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 30 St Vincent Place Glasgow G1 2HL Scotland |
Secretary Name | Mr Michael Frank Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(58 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Secretary Name | Miss Lorna Forsyth McMillan |
---|---|
Status | Resigned |
Appointed | 17 February 2011(63 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 August 2014) |
Role | Company Director |
Correspondence Address | 30 St Vincent Place Glasgow G1 2HL Scotland |
Website | cbonline.co.uk |
---|
Registered Address | 177 Bothwell Street Glasgow G2 7ER Scotland |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 2 February 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 16 February 2024 (2 months, 1 week from now) |
15 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
21 February 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
4 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
6 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
10 December 2018 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
18 January 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
4 January 2018 | Termination of appointment of Trevor Slater as a director on 13 December 2017 (1 page) |
10 July 2017 | Appointment of Yvonne Easton Sharp as a director on 5 July 2017 (2 pages) |
10 July 2017 | Appointment of Yvonne Easton Sharp as a director on 5 July 2017 (2 pages) |
15 May 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
15 May 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
25 May 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
25 May 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
9 February 2016 | Annual return made up to 31 January 2016 no member list (4 pages) |
9 February 2016 | Annual return made up to 31 January 2016 no member list (4 pages) |
2 February 2016 | Annual return made up to 2 February 2016 no member list (4 pages) |
2 February 2016 | Annual return made up to 2 February 2016 no member list (4 pages) |
3 March 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
3 March 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
2 February 2015 | Annual return made up to 31 January 2015 no member list (3 pages) |
2 February 2015 | Annual return made up to 31 January 2015 no member list (3 pages) |
13 August 2014 | Appointment of Mr Graeme Duncan as a secretary on 12 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of Lorna Forsyth Mcmillan as a secretary on 12 August 2014 (1 page) |
13 August 2014 | Termination of appointment of Lorna Forsyth Mcmillan as a secretary on 12 August 2014 (1 page) |
13 August 2014 | Appointment of Mr Graeme Duncan as a secretary on 12 August 2014 (2 pages) |
6 August 2014 | Secretary's details changed for Miss Lorna Forsyth Mcmillan on 6 August 2014 (1 page) |
6 August 2014 | Director's details changed for Mr Robert Wallace King on 6 August 2014 (2 pages) |
6 August 2014 | Secretary's details changed for Miss Lorna Forsyth Mcmillan on 6 August 2014 (1 page) |
6 August 2014 | Director's details changed for Mr Trevor Slater on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Trevor Slater on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Robert Wallace King on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Trevor Slater on 6 August 2014 (2 pages) |
6 August 2014 | Secretary's details changed for Miss Lorna Forsyth Mcmillan on 6 August 2014 (1 page) |
6 August 2014 | Director's details changed for Mr Robert Wallace King on 6 August 2014 (2 pages) |
7 March 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
7 March 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
6 February 2014 | Annual return made up to 31 January 2014 no member list (4 pages) |
6 February 2014 | Annual return made up to 31 January 2014 no member list (4 pages) |
5 June 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
5 June 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
31 January 2013 | Annual return made up to 31 January 2013 no member list (4 pages) |
31 January 2013 | Annual return made up to 31 January 2013 no member list (4 pages) |
2 February 2012 | Annual return made up to 31 January 2012 no member list (4 pages) |
2 February 2012 | Annual return made up to 31 January 2012 no member list (4 pages) |
25 January 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
25 January 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
24 November 2011 | Secretary's details changed for Miss Lorna Forsyth Mcmillan on 21 November 2011 (2 pages) |
24 November 2011 | Secretary's details changed for Miss Lorna Forsyth Mcmillan on 21 November 2011 (2 pages) |
24 November 2011 | Director's details changed for Mr Trevor Slater on 21 November 2011 (2 pages) |
24 November 2011 | Director's details changed for Robert Wallace King on 21 November 2011 (3 pages) |
24 November 2011 | Director's details changed for Robert Wallace King on 21 November 2011 (3 pages) |
24 November 2011 | Director's details changed for Mr Trevor Slater on 21 November 2011 (2 pages) |
22 February 2011 | Termination of appointment of Michael Webber as a secretary (1 page) |
22 February 2011 | Termination of appointment of Michael Webber as a secretary (1 page) |
22 February 2011 | Appointment of Miss Lorna Forsyth Mcmillan as a secretary (2 pages) |
22 February 2011 | Appointment of Miss Lorna Forsyth Mcmillan as a secretary (2 pages) |
9 February 2011 | Director's details changed for Robert Wallace King on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Trevor Slater on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Trevor Slater on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Robert Wallace King on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Trevor Slater on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Robert Wallace King on 9 February 2011 (2 pages) |
8 February 2011 | Annual return made up to 31 January 2011 no member list (4 pages) |
8 February 2011 | Annual return made up to 31 January 2011 no member list (4 pages) |
24 January 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
24 January 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
12 April 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
12 April 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
2 February 2010 | Annual return made up to 31 January 2010 no member list (3 pages) |
2 February 2010 | Director's details changed for Mr Trevor Slater on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Trevor Slater on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Robert Wallace King on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Robert Wallace King on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Robert Wallace King on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 31 January 2010 no member list (3 pages) |
2 February 2010 | Director's details changed for Mr Trevor Slater on 2 February 2010 (2 pages) |
20 November 2009 | Secretary's details changed for Mr Michael Frank Webber on 26 September 2009 (1 page) |
20 November 2009 | Secretary's details changed for Mr Michael Frank Webber on 26 September 2009 (1 page) |
17 April 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
17 April 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
2 March 2009 | Location of register of members (1 page) |
2 March 2009 | Location of register of members (1 page) |
2 March 2009 | Location of debenture register (1 page) |
2 March 2009 | Annual return made up to 31/01/09 (2 pages) |
2 March 2009 | Annual return made up to 31/01/09 (2 pages) |
2 March 2009 | Location of debenture register (1 page) |
18 March 2008 | Accounts for a dormant company made up to 30 September 2007 (8 pages) |
18 March 2008 | Accounts for a dormant company made up to 30 September 2007 (8 pages) |
28 February 2008 | Annual return made up to 31/01/08 (2 pages) |
28 February 2008 | Annual return made up to 31/01/08 (2 pages) |
12 October 2007 | Annual return made up to 01/10/07 (2 pages) |
12 October 2007 | Annual return made up to 01/10/07 (2 pages) |
31 July 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
31 July 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
12 March 2007 | New director appointed (1 page) |
12 March 2007 | New director appointed (1 page) |
11 October 2006 | Annual return made up to 01/10/06 (2 pages) |
11 October 2006 | Annual return made up to 01/10/06 (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Secretary resigned (1 page) |
3 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | New secretary appointed (2 pages) |
29 December 2005 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
29 December 2005 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
26 October 2005 | Annual return made up to 01/10/05 (2 pages) |
26 October 2005 | Annual return made up to 01/10/05 (2 pages) |
21 February 2005 | Section 394 (1 page) |
21 February 2005 | Section 394 (1 page) |
29 November 2004 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
29 November 2004 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
28 October 2004 | Annual return made up to 01/10/04
|
28 October 2004 | Annual return made up to 01/10/04
|
20 October 2004 | Director's particulars changed (1 page) |
20 October 2004 | Director's particulars changed (1 page) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
23 July 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
23 July 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
31 October 2003 | Annual return made up to 01/10/03 (4 pages) |
31 October 2003 | Annual return made up to 01/10/03 (4 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
23 August 2003 | New secretary appointed (2 pages) |
23 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Secretary resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
13 December 2002 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
13 December 2002 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
30 October 2002 | Annual return made up to 01/10/02 (4 pages) |
30 October 2002 | Annual return made up to 01/10/02 (4 pages) |
15 October 2002 | Resolutions
|
15 October 2002 | Resolutions
|
15 October 2002 | Memorandum and Articles of Association (5 pages) |
15 October 2002 | Memorandum and Articles of Association (5 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
15 April 2002 | Accounts for a dormant company made up to 30 September 2001 (7 pages) |
15 April 2002 | Accounts for a dormant company made up to 30 September 2001 (7 pages) |
30 October 2001 | Annual return made up to 01/10/01 (5 pages) |
30 October 2001 | Annual return made up to 01/10/01 (5 pages) |
17 July 2001 | Accounts for a dormant company made up to 30 September 2000 (7 pages) |
17 July 2001 | Accounts for a dormant company made up to 30 September 2000 (7 pages) |
30 November 2000 | Director's particulars changed (1 page) |
30 November 2000 | Director's particulars changed (1 page) |
11 October 2000 | Annual return made up to 01/10/00 (4 pages) |
11 October 2000 | Annual return made up to 01/10/00 (4 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
19 November 1999 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
19 November 1999 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
28 October 1999 | Annual return made up to 01/10/99
|
28 October 1999 | Annual return made up to 01/10/99
|
8 October 1999 | Secretary's particulars changed (1 page) |
8 October 1999 | Secretary's particulars changed (1 page) |
4 December 1998 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
4 December 1998 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | New director appointed (2 pages) |
26 October 1998 | Annual return made up to 01/10/98 (4 pages) |
26 October 1998 | Annual return made up to 01/10/98 (4 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | Secretary resigned (1 page) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
30 October 1997 | Annual return made up to 01/10/97 (4 pages) |
30 October 1997 | Annual return made up to 01/10/97 (4 pages) |
14 May 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
14 May 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
25 October 1996 | New secretary appointed;new director appointed (2 pages) |
25 October 1996 | Secretary resigned;director resigned (1 page) |
25 October 1996 | New secretary appointed;new director appointed (2 pages) |
25 October 1996 | Annual return made up to 01/10/96 (8 pages) |
25 October 1996 | Annual return made up to 01/10/96 (8 pages) |
25 October 1996 | Secretary resigned;director resigned (1 page) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | Director resigned (1 page) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
5 October 1995 | Annual return made up to 01/10/95 (20 pages) |
5 October 1995 | Annual return made up to 01/10/95 (20 pages) |
16 June 1995 | New director appointed (4 pages) |
16 June 1995 | Director resigned;new director appointed (4 pages) |
16 June 1995 | New director appointed (4 pages) |
16 June 1995 | Director resigned;new director appointed (4 pages) |
1 December 1989 | Resolutions
|
1 December 1989 | Resolutions
|
1 December 1989 | Memorandum and Articles of Association (6 pages) |
1 December 1989 | Memorandum and Articles of Association (6 pages) |
1 March 1971 | Company name changed\certificate issued on 01/03/71 (1 page) |
1 March 1971 | Company name changed\certificate issued on 01/03/71 (1 page) |
24 June 1947 | Certificate of incorporation (2 pages) |
24 June 1947 | Certificate of incorporation (2 pages) |