BLACKROCK EXECUTOR & TRUSTEE CO. LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, SECRETARY GREGOR CRAIG

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROY THOMSON / 09/04/2014

View Document

10/12/1310 December 2013 SECRETARY APPOINTED MRS JANET TAYLOR

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER TOOZE

View Document

03/12/133 December 2013 DIRECTOR APPOINTED ALAN CAMPBELL SIEVEWRIGHT

View Document

20/09/1320 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROGER CLARK TOOZE / 01/07/2013

View Document

20/02/1320 February 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/12/1219 December 2012 SECRETARY APPOINTED GREGOR ALEXANDER CRAIG

View Document

19/12/1219 December 2012 SECRETARY APPOINTED AGNIESZKA CABAN

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, SECRETARY ADRIAN DYKE

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/09/126 September 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

21/12/1121 December 2011 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN BRETTELL DYKE / 01/08/2011

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/08/1130 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 33 KING WILLIAM STREET LONDON EC4R 9AS

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/08/104 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROY THOMSON / 01/07/2010

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED ROGER CLARK TOOZE

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR JANE IVINSON

View Document

28/10/0928 October 2009 Annual return made up to 31 July 2009 with full list of shareholders

View Document

20/08/0920 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED COLIN ROY THOMSON

View Document

08/06/098 June 2009 DIRECTOR AND SECRETARY RESIGNED NICHOLAS HALL

View Document

17/09/0817 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED JANE FRANCES IVINSON

View Document

13/03/0813 March 2008 DIRECTOR RESIGNED KATHERINE SHIRCLIFF

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

24/08/0724 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 29/09/06

View Document

04/06/074 June 2007 ACC. REF. DATE EXTENDED FROM 29/09/07 TO 31/12/07

View Document

07/01/077 January 2007 NEW SECRETARY APPOINTED

View Document

13/10/0613 October 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 29/09/06

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

02/10/062 October 2006 COMPANY NAME CHANGED MERRILL LYNCH INVESTMENT MANAGER S EXECUTOR & TRUSTEE CO. LIMITED CERTIFICATE ISSUED ON 02/10/06

View Document

31/08/0631 August 2006 FULL ACCOUNTS MADE UP TO 30/12/05

View Document

04/08/064 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/08/0519 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/08/0417 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

19/08/0319 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/08/031 August 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 LOCATION OF REGISTER OF MEMBERS

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/07/01

View Document

07/11/007 November 2000 NEW SECRETARY APPOINTED

View Document

29/09/0029 September 2000 COMPANY NAME CHANGED MERCURY EXECUTOR & TRUSTEE CO. L TD. CERTIFICATE ISSUED ON 29/09/00

View Document

14/09/0014 September 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 05/09/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/07/9916 July 1999 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/06/991 June 1999 SECRETARY RESIGNED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 AUDITOR'S RESIGNATION

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/12/9816 December 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

12/10/9812 October 1998 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/988 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9829 July 1998 RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/01/9823 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9721 July 1997 RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9620 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/08/964 August 1996 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/9625 July 1996 RETURN MADE UP TO 01/07/96; FULL LIST OF MEMBERS

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

09/04/969 April 1996 DIRECTOR RESIGNED

View Document

16/08/9516 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/07/9520 July 1995 RETURN MADE UP TO 01/07/95; FULL LIST OF MEMBERS

View Document

25/04/9525 April 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

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/07/9425 July 1994 RETURN MADE UP TO 01/07/94; FULL LIST OF MEMBERS

View Document

04/07/944 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/9428 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9326 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/07/9319 July 1993 RETURN MADE UP TO 09/07/93; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 DIRECTOR RESIGNED

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/08/9211 August 1992 NEW DIRECTOR APPOINTED

View Document

11/08/9211 August 1992 NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992 RETURN MADE UP TO 09/07/92; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992 DIRECTOR RESIGNED

View Document

30/07/9130 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/07/9124 July 1991 REGISTERED OFFICE CHANGED ON 24/07/91

View Document

24/07/9124 July 1991 RETURN MADE UP TO 09/07/91; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991 S369(4) SHT NOTICE MEET 27/03/91

View Document

07/12/907 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/10/9029 October 1990 ADOPT MEM AND ARTS 26/02/87

View Document

08/08/908 August 1990 RETURN MADE UP TO 09/07/90; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/09/897 September 1989 DIRECTOR RESIGNED

View Document

11/08/8911 August 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/885 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/08/8824 August 1988 RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS

View Document

11/12/8711 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/8722 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/871 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/10/871 October 1987 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/8730 April 1987 NEW SECRETARY APPOINTED

View Document

18/03/8718 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/879 February 1987 COMPANY NAME CHANGED S.G. WARBURG EXECUTOR & TRUSTEE CO. LIMITED CERTIFICATE ISSUED ON 09/02/87

View Document

31/12/8631 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/8623 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/8623 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

23/08/8623 August 1986 RETURN MADE UP TO 28/07/86; FULL LIST OF MEMBERS

View Document

19/06/6719 June 1967 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/06/67

View Document

01/08/531 August 1953 CERTIFICATE OF INCORPORATION

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