W G T C NOMINEES LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Appointment of Mark Christopher Croman as a director on 2024-12-18

View Document

29/11/2429 November 2024 Termination of appointment of Jonathan Hedgecock as a director on 2024-11-21

View Document

27/11/2427 November 2024 Termination of appointment of Joseph Sanderson as a director on 2024-11-20

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

08/07/248 July 2024 Registration of charge 012552180022, created on 2024-07-05

View Document

24/06/2424 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

16/05/2316 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/02/2328 February 2023 Termination of appointment of Lawrence James Ladbrook as a director on 2023-02-23

View Document

09/12/229 December 2022 Director's details changed for Mr Joseph Sanderson on 2022-04-01

View Document

23/11/2223 November 2022 Satisfaction of charge 012552180020 in full

View Document

25/03/2225 March 2022 Termination of appointment of Iain Thomas Wardhaugh as a director on 2022-03-25

View Document

22/09/2122 September 2021 Memorandum and Articles of Association

View Document

22/09/2122 September 2021 Statement of company's objects

View Document

14/07/2114 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/07/2114 July 2021 Cessation of The Royal Bank of Scotland Plc as a person with significant control on 2018-09-25

View Document

26/08/2026 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR IAN SHARPE

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON WRIGHT

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012552180021

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN PEMBERTON

View Document

09/09/199 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATWEST TRUSTEE AND DEPOSITARY SERVICES LIMITED

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

14/08/1914 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012552180020

View Document

18/03/1918 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW WRIGHT / 13/03/2019

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATWEST MARKETS PLC

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ROYAL BANK OF SCOTLAND PLC

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012552180018

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 135 BISHOPSGATE LONDON LONDON EC2M 3UR

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED PETER DAVID CHRISTMAS

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED JOSEPH SANDERSON

View Document

13/04/1713 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED CRAIG FERGUSON BOWIE

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCES HUGHES

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN ALEXANDER CALDER

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

27/04/1627 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARC WOOD

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED KAREN ELIZABETH DAVIES

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN

View Document

21/09/1521 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MARC WOOD

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED SIMON ANDREW WRIGHT

View Document

01/07/151 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012552180019

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD FREDERICK WILLIAM PARKER

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSELL GREENWOOD

View Document

08/05/158 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES LYNN HUGHES / 02/04/2013

View Document

02/12/142 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012552180018

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR MICHELLE FRIEND

View Document

17/10/1417 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED IAN ROGAN SHARPE

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED DIRECTOR IAIN THOMAS WARDHAUGH

View Document

03/09/143 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

12/08/1412 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/07/1418 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012552180017

View Document

11/06/1411 June 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 3

View Document

11/06/1411 June 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 13

View Document

11/06/1411 June 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 2

View Document

11/06/1411 June 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 8

View Document

11/06/1411 June 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 10

View Document

11/06/1411 June 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 15

View Document

11/06/1411 June 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 6

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN SHORT

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ROSETTA FRIEND / 09/01/2014

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID HARRISON / 10/01/2014

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR SALLY SUTHERLAND

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW NICHOLSON

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN GREENWOOD / 09/01/2014

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM MARTIN / 09/01/2014

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FREDERICK WILLIAM PARKER / 09/01/2014

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR HOWARD JENKINS

View Document

05/11/135 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 012552180017

View Document

19/09/1319 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

09/04/139 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR HAY

View Document

20/09/1220 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 15 BISHOPSGATE THIRD FLOOR LONDON EC2N 3NW ENGLAND

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MICHELLE ROSETTA FRIEND

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED BRIAN PEMBERTON

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED JONATHAN HEDGECOCK

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED FRANCES LYNN HUGHES

View Document

07/08/127 August 2012 CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE RUSSELL

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID HARRISON / 02/03/2012

View Document

20/02/1220 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/02/1217 February 2012 SECRETARY APPOINTED MISS CHRISTINE ANNE RUSSELL

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, SECRETARY MERLE ALLEN

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MS SALLY JANE SUTHERLAND

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 15 BISHOPSGATE LONDON EC2P 2AP

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES JACKSON

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES NICHOLSON / 28/11/2011

View Document

26/10/1126 October 2011 SECRETARY APPOINTED MS MERLE ALLEN

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA WALLACE

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, SECRETARY BARBARA WALLACE

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED ANDREW JAMES NICHOLSON

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANGELA CUNNINGHAM

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANGELA CUNNINGHAM

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED RICHARD FREDERICK WILLIAM PARKER

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED ALASTAIR COCKBURN HAY

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED ALAN ALEXANDER CALDER

View Document

24/09/1024 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR GARY STEWART

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED BARBARA CHARLOTTE WALLACE

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED JAMES ANTHONY JACKSON

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MACKIE

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN STUBBERFIELD

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL MACARTHUR

View Document

20/07/1020 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/04/1030 April 2010 TERMINATE DIR APPOINTMENT

View Document

04/03/104 March 2010 SECRETARY APPOINTED BARBARA CHARLOTTE WALLACE

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CLARK MACARTHUR / 16/02/2010

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED RUSSELL JOHN GREENWOOD

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED HOWARD NICHOLAS JENKINS

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM WATERHOUSE SQUARE 138-142 HOLBORN LONDON EC1N 2TH

View Document

08/09/098 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY STEWART / 04/03/2009

View Document

25/09/0825 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 SECRETARY APPOINTED ROBYN FAY BERESFORD

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY MARCOS CASTRO

View Document

08/07/088 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/03/084 March 2008 DIRECTOR APPOINTED MR NEIL CLARK MACARTHUR

View Document

04/03/084 March 2008 DIRECTOR APPOINTED MR GARY ROBERT, MCNEILLY STEWART

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD HOPKINS

View Document

29/11/0729 November 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

29/11/0729 November 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

29/11/0729 November 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

29/11/0729 November 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

29/11/0729 November 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

29/11/0729 November 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

29/11/0729 November 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

24/09/0724 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/08/076 August 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/08/076 August 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/08/076 August 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/08/076 August 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/08/076 August 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/08/076 August 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

27/06/0727 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/03/071 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/12/056 December 2005 NEW SECRETARY APPOINTED

View Document

06/12/056 December 2005 SECRETARY RESIGNED

View Document

03/11/053 November 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

03/09/053 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/053 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/053 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/053 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0531 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0429 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 SECRETARY RESIGNED

View Document

08/05/048 May 2004 NEW SECRETARY APPOINTED

View Document

02/04/042 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/041 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0312 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 RETURN MADE UP TO 01/09/02; NO CHANGE OF MEMBERS

View Document

29/03/0229 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

28/01/0028 January 2000 DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 RETURN MADE UP TO 12/12/99; NO CHANGE OF MEMBERS

View Document

19/12/9919 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

16/07/9916 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9712 August 1997 DIRECTOR RESIGNED

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 DIRECTOR RESIGNED

View Document

06/07/976 July 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

22/06/9722 June 1997 DIRECTOR RESIGNED

View Document

22/06/9722 June 1997 DIRECTOR RESIGNED

View Document

22/06/9722 June 1997 DIRECTOR RESIGNED

View Document

22/06/9722 June 1997 DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 DIRECTOR RESIGNED

View Document

27/02/9727 February 1997 S366A DISP HOLDING AGM 21/02/97

View Document

27/02/9727 February 1997 S252 DISP LAYING ACC 21/02/97

View Document

14/01/9714 January 1997 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

21/12/9621 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

20/09/9620 September 1996 DIRECTOR RESIGNED

View Document

15/09/9615 September 1996 NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 REGISTERED OFFICE CHANGED ON 11/03/96 FROM: C/O THE ROYAL BANK OF SCOTLAND SECRETARY'S DEPARTMENT 67 LOMBARD STREET LONDON EC3P 3DL

View Document

21/02/9621 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

22/12/9522 December 1995 RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS

View Document

15/09/9515 September 1995 NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995 NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 DIRECTOR RESIGNED

View Document

16/06/9516 June 1995 DIRECTOR RESIGNED

View Document

15/06/9515 June 1995 DIRECTOR RESIGNED

View Document

15/06/9515 June 1995 DIRECTOR RESIGNED

View Document

27/03/9527 March 1995 LOCATION OF DEBENTURE REGISTER

View Document

27/03/9527 March 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

27/03/9527 March 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

05/01/955 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/12/9416 December 1994 RETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS

View Document

15/12/9415 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

08/12/948 December 1994 DIRECTOR RESIGNED

View Document

07/10/947 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/947 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9415 August 1994 NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 NEW DIRECTOR APPOINTED

View Document

07/08/947 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/947 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 NEW DIRECTOR APPOINTED

View Document

08/04/948 April 1994 DIRECTOR RESIGNED

View Document

17/03/9417 March 1994 DIRECTOR RESIGNED

View Document

10/03/9410 March 1994 DIRECTOR RESIGNED

View Document

10/03/9410 March 1994 DIRECTOR RESIGNED

View Document

09/03/949 March 1994 NEW DIRECTOR APPOINTED

View Document

08/01/948 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

06/01/946 January 1994 RETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS

View Document

04/04/934 April 1993 NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 DIRECTOR RESIGNED

View Document

04/01/934 January 1993 NEW DIRECTOR APPOINTED

View Document

18/12/9218 December 1992 RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS

View Document

07/12/927 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

03/12/923 December 1992 DIRECTOR RESIGNED

View Document

21/09/9221 September 1992 DIRECTOR RESIGNED

View Document

03/08/923 August 1992 NEW DIRECTOR APPOINTED

View Document

04/06/924 June 1992 NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 DIRECTOR RESIGNED

View Document

02/06/922 June 1992 DIRECTOR RESIGNED

View Document

02/06/922 June 1992 DIRECTOR RESIGNED

View Document

01/06/921 June 1992 NEW DIRECTOR APPOINTED

View Document

15/04/9215 April 1992 DIRECTOR RESIGNED

View Document

15/04/9215 April 1992 DIRECTOR RESIGNED

View Document

15/04/9215 April 1992 DIRECTOR RESIGNED

View Document

09/04/929 April 1992 NEW DIRECTOR APPOINTED

View Document

06/03/926 March 1992 NEW DIRECTOR APPOINTED

View Document

16/12/9116 December 1991 RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS

View Document

16/12/9116 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

06/11/916 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/916 November 1991 NEW DIRECTOR APPOINTED

View Document

06/11/916 November 1991 NEW DIRECTOR APPOINTED

View Document

01/11/911 November 1991 NEW DIRECTOR APPOINTED

View Document

01/11/911 November 1991 NEW DIRECTOR APPOINTED

View Document

18/10/9118 October 1991 DIRECTOR RESIGNED

View Document

18/10/9118 October 1991 DIRECTOR RESIGNED

View Document

18/10/9118 October 1991 DIRECTOR RESIGNED

View Document

18/10/9118 October 1991 DIRECTOR RESIGNED

View Document

18/10/9118 October 1991 DIRECTOR RESIGNED

View Document

18/10/9118 October 1991 DIRECTOR RESIGNED

View Document

18/10/9118 October 1991 DIRECTOR RESIGNED

View Document

18/10/9118 October 1991 DIRECTOR RESIGNED

View Document

18/10/9118 October 1991 DIRECTOR RESIGNED

View Document

11/10/9111 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9117 September 1991 NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

26/06/9126 June 1991 DIRECTOR RESIGNED

View Document

26/06/9126 June 1991 NEW DIRECTOR APPOINTED

View Document

26/06/9126 June 1991 NEW DIRECTOR APPOINTED

View Document

26/06/9126 June 1991 DIRECTOR RESIGNED

View Document

03/03/913 March 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/914 January 1991 RETURN MADE UP TO 12/12/90; FULL LIST OF MEMBERS

View Document

16/07/9016 July 1990 NEW DIRECTOR APPOINTED

View Document

16/07/9016 July 1990 DIRECTOR RESIGNED

View Document

23/01/9023 January 1990 NEW DIRECTOR APPOINTED

View Document

23/01/9023 January 1990 NEW DIRECTOR APPOINTED

View Document

23/01/9023 January 1990 NEW DIRECTOR APPOINTED

View Document

21/01/9021 January 1990 DIRECTOR RESIGNED

View Document

12/01/9012 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

12/01/9012 January 1990 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/8912 December 1989 DIRECTOR RESIGNED

View Document

12/12/8912 December 1989 NEW DIRECTOR APPOINTED

View Document

06/06/896 June 1989 NEW DIRECTOR APPOINTED

View Document

06/06/896 June 1989 DIRECTOR RESIGNED

View Document

14/03/8914 March 1989 DIRECTOR RESIGNED

View Document

21/12/8821 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

21/12/8821 December 1988 RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS

View Document

03/10/883 October 1988 DIRECTOR RESIGNED

View Document

03/10/883 October 1988 DIRECTOR RESIGNED

View Document

03/10/883 October 1988 DIRECTOR RESIGNED

View Document

03/10/883 October 1988 DIRECTOR RESIGNED

View Document

03/10/883 October 1988 DIRECTOR RESIGNED

View Document

03/10/883 October 1988 DIRECTOR RESIGNED

View Document

03/10/883 October 1988 DIRECTOR RESIGNED

View Document

03/10/883 October 1988 DIRECTOR RESIGNED

View Document

03/10/883 October 1988 DIRECTOR RESIGNED

View Document

03/10/883 October 1988 DIRECTOR RESIGNED

View Document

03/10/883 October 1988 DIRECTOR RESIGNED

View Document

03/10/883 October 1988 DIRECTOR RESIGNED

View Document

03/10/883 October 1988 DIRECTOR RESIGNED

View Document

03/10/883 October 1988 DIRECTOR RESIGNED

View Document

03/10/883 October 1988 DIRECTOR RESIGNED

View Document

03/10/883 October 1988 DIRECTOR RESIGNED

View Document

03/10/883 October 1988 DIRECTOR RESIGNED

View Document

03/10/883 October 1988 DIRECTOR RESIGNED

View Document

03/10/883 October 1988 DIRECTOR RESIGNED

View Document

03/10/883 October 1988 DIRECTOR RESIGNED

View Document

30/08/8830 August 1988 NEW DIRECTOR APPOINTED

View Document

24/08/8824 August 1988 NEW DIRECTOR APPOINTED

View Document

24/08/8824 August 1988 NEW DIRECTOR APPOINTED

View Document

22/08/8822 August 1988 NEW DIRECTOR APPOINTED

View Document

10/08/8810 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/8810 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/8810 August 1988 NEW DIRECTOR APPOINTED

View Document

17/06/8817 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8817 June 1988 NEW DIRECTOR APPOINTED

View Document

23/02/8823 February 1988 DIRECTOR RESIGNED

View Document

22/02/8822 February 1988 NEW DIRECTOR APPOINTED

View Document

26/01/8826 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/8723 December 1987 RETURN MADE UP TO 23/11/87; FULL LIST OF MEMBERS

View Document

23/12/8723 December 1987 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

15/12/8715 December 1987 EXEMPTION FROM APPOINTING AUDITORS 091187

View Document

22/10/8722 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/8714 July 1987 ALTER MEM AND ARTS 290587

View Document

17/06/8717 June 1987 NEW DIRECTOR APPOINTED

View Document

17/06/8717 June 1987 NEW DIRECTOR APPOINTED

View Document

17/06/8717 June 1987 NEW DIRECTOR APPOINTED

View Document

17/06/8717 June 1987 NEW DIRECTOR APPOINTED

View Document

01/06/871 June 1987 DIRECTOR RESIGNED

View Document

17/01/8717 January 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

17/01/8717 January 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

08/10/868 October 1986 DIRECTOR RESIGNED

View Document

21/08/8621 August 1986 DIRECTOR RESIGNED

View Document

10/06/8610 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/8610 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/7830 January 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/01/78

View Document

20/04/7620 April 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company