135 Bishopsgate
London
EC2M 3UR
Director Name | Robert Dyllan Hook |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2014(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 17 April 2019) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Bankside 2 90-100 Southwark Street London SE1 0SW |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 April 2012(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 17 April 2019) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Christopher John Gammon |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Role | Banking |
Correspondence Address | 7 Minstead Way New Malden Surrey KT3 5JH |
Director Name | Mark Patrick Nicholls |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lansdowne Crescent London W11 2NJ |
Director Name | Miss Elspeth Barbara Ann Miller |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Role | Bank Official |
Correspondence Address | 2 Midmar Avenue Edinburgh EH10 6BS Scotland |
Director Name | Alan Wallace McKean |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Role | Bank Official |
Correspondence Address | 141 Colinton Road Edinburgh EH14 1BG Scotland |
Director Name | Mr David John Lambert |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Role | Venture Capitalist |
Country of Residence | Britain |
Correspondence Address | School Farmhouse School Lane Colston Bassett Nottingham NG12 3FD |
Director Name | Mr Duncan Buchanan Cameron |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | September House Nicker Hill Keyworth Nottinghamshire NG12 5EA |
Secretary Name | Alan Ewing Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 87 Sheriffs Park Linlithgow West Lothian EH49 7SR Scotland |
Director Name | Mr Simon Jonathan Chrispin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 March 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Claygate Avenue Harpenden Hertfordshire AL5 2HE |
Director Name | Derek Gordon Gardner |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 May 2003) |
Role | Bank Official |
Correspondence Address | 39 Queens Avenue Edinburgh EH4 2DG Scotland |
Director Name | Ian David Beattie |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 20 January 2003) |
Role | Chartered Accountant |
Correspondence Address | 21 Calder Avenue Troon Ayrshire KA10 7JT Scotland |
Director Name | Mr William Troup |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 March 2004) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Lockharton Gardens Edinburgh EH14 1AU Scotland |
Director Name | Rory Malcolm Cullinan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 July 2004) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 25 Oakwood Court Abbotsbury Road London W14 8JU |
Director Name | Mr David Ronald Giffin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2007) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 21 Barnton Gardens Edinburgh Midlothian EH4 6AE Scotland |
Director Name | Mr Ian McGillivray |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 March 2014) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Mr Mark James Danby |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 March 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 17 Kingsway Place London EC1R 0LU |
Director Name | Mr Robin Clive Powell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 February 2012) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Farm Brafferton York YO61 2NZ |
Director Name | Mr Mark McCracken Bailie |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(4 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 27 January 2005) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 9 Stradella Road Herne Hill London SE24 9HN |
Director Name | Mr Douglas Grahame Hawkins |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 July 2007) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rattray Way Edinburgh EH10 5TU Scotland |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(4 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Director Name | Gavin Christopher Petken |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(5 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 February 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Nightingale Close Radlett Herts WD7 8NT |
Secretary Name | Annabel Susan Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(5 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 9 Manor Mount London SE23 3PY |
Director Name | Ms Lindsey McMurray |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 March 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Albert Hall Mansions Kensington Gore London SW7 2AJ |
Secretary Name | Mr Marcos Castro |
---|---|
Status | Resigned |
Appointed | 01 September 2006(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 2b St Johns Road Redhill Surrey RH1 6HF |
Director Name | Carol Lyn Carmichael Edmunds |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 13 December 2006(6 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 July 2007) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 45 Melrose Avenue London SW19 8BU |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(8 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 January 2011) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Status | Resigned |
Appointed | 19 January 2011(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 2012) |
Role | Company Director |
Correspondence Address | 31a Steerforth Street Earlsfield London SW18 4HF |
Director Name | Mr Paul Denzil John Sullivan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(11 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 05 March 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 Berberry Drive Flitton Bedfordshire MK45 5ER |
Director Name | Matthew Edward Alphage Irish |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 September 2017) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Website | rathbones.com |
---|---|
Email address | [email protected] |
Telephone | 020 73990000 |
Telephone region | London |
Registered Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
2 at £1 | Royal Bank Of Scotland PLC 50.00% Ordinary A |
---|---|
1 at £1 | N.c. Head Office Nominees LTD 25.00% Ordinary A |
1 at £1 | Roboscot Devcap LTD 25.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £150,632 |
Gross Profit | £142,374 |
Net Worth | £1,607,609 |
Cash | £87,318 |
Current Liabilities | £2,778,454 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2019 | Return of final meeting of voluntary winding up (3 pages) |
10 October 2017 | Resolutions
|
10 October 2017 | Resolutions
|
15 September 2017 | Termination of appointment of Matthew Edward Alphage Irish as a director on 15 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Matthew Edward Alphage Irish as a director on 15 September 2017 (1 page) |
27 July 2017 | Confirmation statement made on 6 July 2017 with updates (6 pages) |
27 July 2017 | Confirmation statement made on 6 July 2017 with updates (6 pages) |
26 July 2017 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 26 July 2017 (4 pages) |
26 July 2017 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (4 pages) |
26 July 2017 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (4 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
30 September 2016 | Auditor's resignation (1 page) |
30 September 2016 | Auditor's resignation (1 page) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (21 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
|
18 September 2014 | Appointment of Matthew Edward Alphage Irish as a director on 18 September 2014 (2 pages) |
18 September 2014 | Appointment of Matthew Edward Alphage Irish as a director on 18 September 2014 (2 pages) |
28 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
28 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
24 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders (6 pages) |
24 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders (6 pages) |
2 April 2014 | Termination of appointment of Ian Mcgillivray as a director (1 page) |
2 April 2014 | Termination of appointment of Ian Mcgillivray as a director (1 page) |
21 March 2014 | Appointment of Robert Dyllan Hook as a director (2 pages) |
21 March 2014 | Termination of appointment of Paul Sullivan as a director (1 page) |
21 March 2014 | Termination of appointment of Paul Sullivan as a director (1 page) |
21 March 2014 | Appointment of Robert Dyllan Hook 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
|
15 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
19 September 2012 | Statement of capital following an allotment of shares on 16 August 2012
|
19 September 2012 | Statement of capital following an allotment of shares on 16 August 2012
|
12 September 2012 | Full accounts made up to 31 December 2011 (26 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (26 pages) |
20 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
20 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
20 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
11 May 2012 | Termination of appointment of Rachel Elizabeth Fletcher as a secretary (1 page) |
11 May 2012 | Termination of appointment of Rachel Elizabeth Fletcher as a secretary (1 page) |
7 March 2012 | Termination of appointment of Lindsey Mcmurray as a director (1 page) |
7 March 2012 | Appointment of Guy Howard Cato as a director (2 pages) |
7 March 2012 | Termination of appointment of Mark Danby as a director (1 page) |
7 March 2012 | Termination of appointment of Robin Powell as a director (1 page) |
7 March 2012 | Termination of appointment of Lindsey Mcmurray as a director (1 page) |
7 March 2012 | Appointment of Guy Howard Cato as a director (2 pages) |
7 March 2012 | Termination of appointment of Mark Danby as a director (1 page) |
7 March 2012 | Appointment of Mr Paul Denzil John Sullivan as a director (2 pages) |
7 March 2012 | Termination of appointment of Robin Powell as a director (1 page) |
7 March 2012 | Appointment of Mr Paul Denzil John Sullivan as a director (2 pages) |
29 February 2012 | Termination of appointment of Gavin Petken as a director (1 page) |
29 February 2012 | Termination of appointment of Gavin Petken as a director (1 page) |
21 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
19 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (9 pages) |
19 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (9 pages) |
19 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (9 pages) |
17 February 2011 | Termination of appointment of Angela Cunningham as a secretary (1 page) |
17 February 2011 | Termination of appointment of Angela Cunningham as a secretary (1 page) |
3 February 2011 | Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages) |
3 February 2011 | Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages) |
4 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (9 pages) |
4 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (9 pages) |
4 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (9 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (24 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (24 pages) |
13 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
13 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
8 July 2009 | Return made up to 06/07/09; full list of members (5 pages) |
8 July 2009 | Return made up to 06/07/09; full list of members (5 pages) |
28 January 2009 | Director's change of particulars / ian mcgillivray / 28/12/2006 (1 page) |
28 January 2009 | Director's change of particulars / ian mcgillivray / 28/12/2006 (1 page) |
14 August 2008 | Appointment terminated secretary marcos castro (1 page) |
14 August 2008 | Appointment terminated secretary marcos castro (1 page) |
13 August 2008 | Secretary appointed ms angela mary cunningham (1 page) |
13 August 2008 | Secretary appointed ms angela mary cunningham (1 page) |
23 July 2008 | Return made up to 06/07/08; full list of members (5 pages) |
23 July 2008 | Return made up to 06/07/08; full list of members (5 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (24 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (24 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
27 September 2007 | Full accounts made up to 31 December 2006 (23 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (23 pages) |
25 July 2007 | Return made up to 06/07/07; full list of members (4 pages) |
25 July 2007 | Return made up to 06/07/07; full list of members (4 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
5 July 2007 | Secretary's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
21 December 2006 | New director appointed (1 page) |
21 December 2006 | New director appointed (1 page) |
3 November 2006 | Full accounts made up to 31 December 2005 (24 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (24 pages) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | New secretary appointed (1 page) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | New secretary appointed (1 page) |
3 August 2006 | Return made up to 06/07/06; full list of members (8 pages) |
3 August 2006 | Return made up to 06/07/06; full list of members (8 pages) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 42 st andrews square edinburgh midlothian EH2 2YE (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 42 st andrews square edinburgh midlothian EH2 2YE (1 page) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
8 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | New secretary appointed (2 pages) |
12 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
27 July 2005 | Return made up to 06/07/05; full list of members (7 pages) |
27 July 2005 | Return made up to 06/07/05; full list of members (7 pages) |
11 April 2005 | Director's particulars changed (1 page) |
11 April 2005 | Director's particulars changed (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | New secretary appointed (2 pages) |
28 January 2005 | Director's particulars changed (1 page) |
28 January 2005 | Director's particulars changed (1 page) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | Director's particulars changed (1 page) |
5 January 2005 | Director's particulars changed (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
30 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 January 2004 | Director's particulars changed (1 page) |
29 January 2004 | Director's particulars changed (1 page) |
17 December 2003 | Resolutions
|
17 December 2003 | Resolutions
|
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
9 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
9 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
3 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
3 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
11 April 2003 | New director appointed (3 pages) |
11 April 2003 | New director appointed (3 pages) |
1 April 2003 | Ad 16/12/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 April 2003 | Ad 16/12/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (1 page) |
26 February 2003 | New director appointed (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
15 January 2003 | Resolutions
|
15 January 2003 | Resolutions
|
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
5 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
30 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
30 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
16 April 2002 | Memorandum and Articles of Association (13 pages) |
16 April 2002 | Memorandum and Articles of Association (13 pages) |
21 February 2002 | Company name changed nwdc investments LIMITED\certificate issued on 21/02/02 (2 pages) |
21 February 2002 | Company name changed nwdc investments LIMITED\certificate issued on 21/02/02 (2 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
25 July 2001 | Return made up to 06/07/01; full list of members (7 pages) |
25 July 2001 | Return made up to 06/07/01; full list of members (7 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page) |
6 July 2000 | Incorporation (21 pages) |
6 July 2000 | Incorporation (21 pages) |