25 Farringdon Street
London
EC4A 4AB
Director Name | Mr Nigel John Tristem |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2013(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 28 October 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr David Gwilliam |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2013(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 28 October 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | David Hugh Skinner |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Independent Financial Advisors |
Correspondence Address | 118 Delius House Symphony Court Birmingham B16 8AG |
Director Name | Christopher Michael Giles |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Owner Of General Insurance Bro |
Correspondence Address | 10 Corsehill Park Ayr Ayrshire KA7 2UG Scotland |
Director Name | Mark Ronald Archibald Wilson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 November 2007) |
Role | IFA |
Correspondence Address | 10 2f2 Leslie Place Edinburgh Midlothian EH4 1NG Scotland |
Director Name | Peter David Moxon |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 November 2007) |
Role | Financial Adviser |
Correspondence Address | Cherrylawn 4 Valley View Bewdley Worcestershire DY12 2JX |
Director Name | Richard Thomas Britton |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 November 2007) |
Role | Independent Financial Advisers |
Correspondence Address | 7 Bracken Avenue Loggerheads Market Drayton Shropshire TF9 4RD |
Secretary Name | Peter David Moxon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 November 2007) |
Role | Financial Adviser |
Correspondence Address | Cherrylawn 4 Valley View Bewdley Worcestershire DY12 2JX |
Director Name | Mr David George Bentley |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 December 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 Bealeys Close Bealeys Lane Bloxwich Walsall WS3 2JP |
Director Name | Anthony Leonard Clark Stockdale |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 December 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The White House Oldbury Road Bridgnorth Salop WV16 5EH |
Director Name | Mr John David White |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Cheadle Drive Cheadle Hulme Cheshire SK8 6SB |
Secretary Name | Kevin Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 December 2009) |
Role | Secretary |
Correspondence Address | 156 Moor Green Lane Moseley Birmingham West Midlands B13 8NT |
Director Name | Mr Christopher Charles Crouch |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 Dundee Street Edinburgh EH11 1DQ Scotland |
Director Name | Mr Russell McBurnie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 25 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 Dundee Street Edinburgh EH11 1DQ Scotland |
Secretary Name | Miss Pandora Sharp |
---|---|
Status | Resigned |
Appointed | 30 December 2009(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 November 2012) |
Role | Company Director |
Correspondence Address | 160 Dundee Street Edinburgh EH11 1DQ Scotland |
Director Name | Mr Adrian David Edmund Gardner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Miss Pandora Sharp |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(6 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 May 2013) |
Role | Corporate Services Manager |
Country of Residence | England |
Correspondence Address | 160 Dundee Street Edinburgh EH11 1DQ Scotland |
Director Name | Mr Christopher James Merry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(7 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
10k at £1 | Rsm Group (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 July 2015 | Return of final meeting of voluntary winding up (4 pages) |
28 April 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
14 March 2014 | Satisfaction of charge 2 in full (4 pages) |
14 March 2014 | Satisfaction of charge 1 in full (4 pages) |
7 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
21 January 2014 | Registered office address changed from First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland on 21 January 2014 (1 page) |
2 January 2014 | Termination of appointment of Adrian Gardner as a director (1 page) |
2 January 2014 | Termination of appointment of Christopher Merry as a director (1 page) |
27 September 2013 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ Scotland on 27 September 2013 (1 page) |
24 September 2013 | Appointment of Mr David Gwilliam as a director (2 pages) |
24 September 2013 | Appointment of Mr Nigel John Tristem as a director (2 pages) |
24 September 2013 | Appointment of Mr Elfed Wyn Jarvis as a director (2 pages) |
23 May 2013 | Termination of appointment of Pandora Sharp as a director (1 page) |
23 May 2013 | Appointment of Mr Christopher James Merry as a director (2 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Termination of appointment of Christopher Crouch as a director (1 page) |
17 December 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
19 November 2012 | Termination of appointment of Pandora Sharp as a secretary (1 page) |
24 October 2012 | Resolutions
|
6 June 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
21 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Appointment of Mr Adrian Gardner as a director (2 pages) |
8 March 2012 | Appointment of Miss Pandora Sharp as a director (2 pages) |
1 March 2012 | Resolutions
|
1 March 2012 | Memorandum and Articles of Association (4 pages) |
23 February 2012 | Termination of appointment of Russell Mcburnie as a director (1 page) |
1 December 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
29 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
16 August 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
12 May 2010 | Appointment of Mr Christopher Charles Crouch as a director (2 pages) |
12 May 2010 | Appointment of Mr Russell Mcburnie as a director (2 pages) |
12 May 2010 | Appointment of Miss Pandora Sharp as a secretary (1 page) |
12 May 2010 | Registered office address changed from the Merchants Hall 22 Hanover Street Edinburgh Midlothian EH2 2EP on 12 May 2010 (1 page) |
20 April 2010 | Termination of appointment of Anthony Stockdale as a director (1 page) |
20 April 2010 | Termination of appointment of David Bentley as a director (1 page) |
20 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Termination of appointment of Kevin Rutter as a secretary (1 page) |
6 January 2010 | Current accounting period shortened from 30 September 2010 to 30 June 2010 (3 pages) |
23 September 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
2 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 December 2008 | Appointment terminated director john white (1 page) |
28 April 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
16 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | New director appointed (4 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: 109 douglas street glasgow G2 4HB (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Secretary resigned;director resigned (1 page) |
9 November 2007 | New director appointed (4 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | Director resigned (1 page) |
9 July 2007 | Full accounts made up to 31 August 2006 (16 pages) |
25 June 2007 | Accounting reference date shortened from 31/08/07 to 31/08/06 (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
29 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2007 | Director resigned (1 page) |
6 June 2006 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
24 May 2006 | Ad 11/05/06--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New secretary appointed;new director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
10 March 2006 | Incorporation (16 pages) |