Brighton
BN2 1GE
Director Name | Ms Samantha Clare Stevenson |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2016(16 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 11 October 2016) |
Role | Trust Manager |
Country of Residence | Channel Islands |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Secretary Name | Rothschild Trust Corporation Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2001(1 year, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 11 October 2016) |
Correspondence Address | New Court St. Swithins Lane London EC4N 8AL |
Director Name | Rothschild Trust Corporation Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 September 2014(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 11 October 2016) |
Correspondence Address | New Court St. Swithins Lane London EC4N 8AL |
Director Name | Earl Of Roderick Francis Arthur Balfour |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 November 2005) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Burpham Lodge Arundel West Sussex BN18 9RR |
Director Name | Judith Anne Mahy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 November 1999) |
Role | Trust Officer |
Correspondence Address | Laguna La Mozotte Close Vale Guernsey GY3 5JN |
Secretary Name | Judith Anne Mahy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 November 1999) |
Role | Trust Officer |
Correspondence Address | Laguna La Mozotte Close Vale Guernsey GY3 5JN |
Director Name | Christopher Keith Le Pelley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 08 November 1999) |
Role | Trust Officer |
Correspondence Address | Westend Cottage Route De Crolier Torteval Guernsey GY8 0PX |
Director Name | Andrew Jonathan Hughes Penney |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 August 2001) |
Role | Legal Counsel |
Correspondence Address | Flat 7 61-69 Chepstow Place London W2 4TS |
Director Name | Mr David Laurence Harris |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 117 Alleyn Park London SE21 8AA |
Secretary Name | Earl Of Roderick Francis Arthur Balfour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burpham Lodge Arundel West Sussex BN18 9RR |
Director Name | Mr Richard Michael Baldock |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 June 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Bodley Road New Malden Surrey KT3 5QH |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Rothschild Trust New Zealand Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2005(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 September 2014) |
Correspondence Address | PO Box 137069, Parnell Auckland 1001 New Zealand |
Telephone | 0131 2286997 |
---|---|
Telephone region | Edinburgh |
Registered Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,029 |
Net Worth | -£3,924 |
Cash | £112 |
Current Liabilities | £6,399 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2016 | Application to strike the company off the register (3 pages) |
29 June 2016 | Appointment of Ms Samantha Stevenson as a director on 29 June 2016 (2 pages) |
12 April 2016 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2016-04-12
|
26 February 2016 | Resolutions
|
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
11 June 2015 | Director's details changed for Rothschild Trust Corporation Limited on 5 June 2015 (1 page) |
11 June 2015 | Secretary's details changed for Rothschild Trust Corporation Limited on 5 June 2015 (1 page) |
11 June 2015 | Director's details changed for Rothschild Trust Corporation Limited on 5 June 2015 (1 page) |
11 June 2015 | Secretary's details changed for Rothschild Trust Corporation Limited on 5 June 2015 (1 page) |
30 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
30 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
29 September 2014 | Appointment of Rothschild Trust Corporation Limited as a director on 9 September 2014 (3 pages) |
29 September 2014 | Termination of appointment of Rothschild Trust New Zealand Limited as a director on 9 September 2014 (2 pages) |
29 September 2014 | Termination of appointment of Rothschild Trust New Zealand Limited as a director on 9 September 2014 (2 pages) |
29 September 2014 | Appointment of Rothschild Trust Corporation Limited as a director on 9 September 2014 (3 pages) |
4 November 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
1 November 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
29 September 2011 | Annual return made up to 21 September 2011 with bearer shares (14 pages) |
31 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
12 August 2011 | Appointment of Andrew Jonathan Hughes Penney as a director (3 pages) |
12 August 2011 | Termination of appointment of Richard Baldock as a director (2 pages) |
25 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
28 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (14 pages) |
18 November 2009 | Appointment of Richard Michael Baldock as a director (4 pages) |
18 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
22 January 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
24 October 2008 | Return made up to 21/09/08; no change of members
|
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
18 October 2007 | Return made up to 21/09/07; no change of members (7 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
11 October 2006 | Return made up to 21/09/06; full list of members (7 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
12 October 2005 | Return made up to 21/09/05; full list of members (7 pages) |
30 September 2004 | Return made up to 21/09/04; full list of members (7 pages) |
29 September 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
19 January 2004 | Registered office changed on 19/01/04 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page) |
6 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
3 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
4 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
2 October 2001 | Return made up to 21/09/01; bearer shares (7 pages) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | Director resigned (1 page) |
31 July 2001 | Total exemption full accounts made up to 31 December 2000 (16 pages) |
13 October 2000 | Return made up to 21/09/00; bearer shares
|
7 January 2000 | Secretary resigned;director resigned (1 page) |
7 January 2000 | New secretary appointed (2 pages) |
20 December 1999 | Director resigned (2 pages) |
20 December 1999 | New director appointed (4 pages) |
20 December 1999 | New director appointed (4 pages) |
7 December 1999 | Ad 18/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 November 1999 | New director appointed (3 pages) |
27 October 1999 | New secretary appointed;new director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
23 September 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
23 September 1999 | Secretary resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
21 September 1999 | Incorporation (39 pages) |