Manchester
M3 3NW
Director Name | Mr John Tumilty |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2023(52 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Deansgate Manchester M3 3NW |
Director Name | Brian Stephen Sheppard |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 June 1999) |
Role | Stock & Share Broker |
Country of Residence | United Kingdom |
Correspondence Address | Mallerstang Congleton Lane Chelford Cheshire SK11 9AG |
Director Name | Mr Kenneth John Pennill |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 September 1998) |
Role | Stock & Share Broker |
Correspondence Address | 14 Penrith Avenue Sale Cheshire M33 3FN |
Secretary Name | Mr Kenneth John Pennill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 September 1998) |
Role | Company Director |
Correspondence Address | 14 Penrith Avenue Sale Cheshire M33 3FN |
Director Name | Mr John Ashton Wood |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 September 1998) |
Role | Stock And Share Broker |
Correspondence Address | 30 Cavendish Road Heaton Mersey Stockport Cheshire SK4 3DN |
Director Name | Mr Nicholas Charles Randall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 September 1998) |
Role | Stock And Share Broker |
Correspondence Address | 26 Alexandra Road Southport Merseyside PR9 9HA |
Director Name | John Richard Cottam White |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(28 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 26 September 2000) |
Role | Lawyer |
Correspondence Address | 15 Church View Ascott Under Wychwood Chipping Norton Oxfordshire OX7 6AA |
Director Name | Jack Verkruysse |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 September 1998(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 January 2001) |
Role | Stockbroker |
Correspondence Address | 46 Spencer Road London SW18 2SW |
Secretary Name | John Richard Cottam White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(28 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 26 September 2000) |
Role | Lawyer |
Correspondence Address | 15 Church View Ascott Under Wychwood Chipping Norton Oxfordshire OX7 6AA |
Director Name | Bharat Bhagwanzi Masrani |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(29 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 December 2002) |
Role | Banker |
Correspondence Address | Flat 6 2 Avenue Road London NW8 7PU |
Secretary Name | Caroline Jane Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 January 2004) |
Role | Accountant |
Correspondence Address | 24 Lakeside View Rawdon Leeds West Yorkshire LS19 6RN |
Director Name | Kenneth Leslie Dowd |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 January 2001(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 December 2002) |
Role | Banker |
Correspondence Address | 1 Century Building Saint Marys Parsonage Manchester M3 2DD |
Director Name | Mr Philip Anthony Ireland |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(32 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 November 2009) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Court Duncombe Street Leeds West Yorkshire LS1 4AX |
Director Name | Mrs Caroline Jane Bradley |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(32 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Court Duncombe Street Leeds West Yorkshire LS1 4AX |
Secretary Name | Mr Jeffrey Lader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(33 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Exchange Court Duncombe Street Leeds West Yorkshire LS1 4AX |
Director Name | Mr Jason Mark Robinson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Court Duncombe Street Leeds West Yorkshire LS1 4AX |
Director Name | Darren Peter Hepworth |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange Court Duncombe Street Leeds West Yorkshire LS1 4AX |
Secretary Name | Femi Sobo-Allen |
---|---|
Status | Resigned |
Appointed | 13 July 2011(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 October 2014) |
Role | Company Director |
Correspondence Address | Exchange Court Duncombe Street Leeds West Yorkshire LS1 4AX |
Director Name | Mr David William Sutherland |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(42 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange Court Duncombe Street Leeds West Yorkshire LS1 4AX |
Director Name | Mr Paul John Masterson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 May 2012(42 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 August 2015) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Exchange Court Duncombe Street Leeds West Yorkshire LS1 4AX |
Director Name | Mr John Winston Tracy |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 September 2013(43 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange Court Duncombe Street Leeds West Yorkshire LS1 4AX |
Secretary Name | Mr Mark Richard Curle |
---|---|
Status | Resigned |
Appointed | 27 November 2014(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 June 2017) |
Role | Company Director |
Correspondence Address | Exchange Court Duncombe Street Leeds West Yorkshire LS1 4AX |
Director Name | Mr James Mailor Wilson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Court Duncombe Street Leeds West Yorkshire LS1 4AX |
Director Name | Mr Robert Anthony Hemson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 June 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Exchange Court Duncombe Street Leeds West Yorkshire LS1 4AX |
Director Name | Mr Barry Michael Bicknell |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2017(47 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Deansgate Manchester M3 3NW |
Website | tdwaterhouse.co.uk |
---|---|
Telephone | 0845 6076001 |
Telephone region | Unknown |
Registered Address | 201 Deansgate Manchester M3 3NW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Td Direct Investing (Europe) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 4 weeks from now) |
16 October 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
---|---|
10 September 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
2 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with updates (4 pages) |
14 December 2017 | Change of details for Td Direct Investing (Europe) Limited as a person with significant control on 11 December 2017 (2 pages) |
14 December 2017 | Change of details for Td Direct Investing (Europe) Limited as a person with significant control on 11 December 2017 (2 pages) |
11 December 2017 | Resolutions
|
11 December 2017 | Change of name notice (2 pages) |
11 December 2017 | Change of name notice (2 pages) |
11 December 2017 | Resolutions
|
26 October 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
26 October 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
28 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 October 2016 (8 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 October 2016 (8 pages) |
14 June 2017 | Termination of appointment of John Winston Tracy as a director on 2 June 2017 (1 page) |
14 June 2017 | Termination of appointment of John Winston Tracy as a director on 2 June 2017 (1 page) |
14 June 2017 | Termination of appointment of James Mailor Wilson as a director on 2 June 2017 (1 page) |
14 June 2017 | Termination of appointment of James Mailor Wilson as a director on 2 June 2017 (1 page) |
14 June 2017 | Appointment of Mr Barry Michael Bicknell as a director on 2 June 2017 (2 pages) |
14 June 2017 | Termination of appointment of Robert Anthony Hemson as a director on 2 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Mark Richard Curle as a secretary on 2 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Mark Richard Curle as a secretary on 2 June 2017 (1 page) |
14 June 2017 | Appointment of Mr Barry Michael Bicknell as a director on 2 June 2017 (2 pages) |
14 June 2017 | Appointment of Mr Richard Simon Wilson as a director on 2 June 2017 (2 pages) |
14 June 2017 | Appointment of Mr Richard Simon Wilson as a director on 2 June 2017 (2 pages) |
14 June 2017 | Termination of appointment of Robert Anthony Hemson as a director on 2 June 2017 (1 page) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
15 July 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
15 July 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
25 November 2015 | Appointment of Mr Robert Anthony Hemson as a director on 25 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Robert Anthony Hemson as a director on 25 November 2015 (2 pages) |
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
28 August 2015 | Termination of appointment of Paul John Masterson as a director on 27 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Paul John Masterson as a director on 27 August 2015 (1 page) |
26 August 2015 | Appointment of Mr James Mailor Wilson as a director on 25 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr James Mailor Wilson as a director on 25 August 2015 (2 pages) |
6 August 2015 | Termination of appointment of David William Sutherland as a director on 31 July 2015 (1 page) |
6 August 2015 | Termination of appointment of David William Sutherland as a director on 31 July 2015 (1 page) |
11 June 2015 | Accounts for a dormant company made up to 31 October 2014 (8 pages) |
11 June 2015 | Accounts for a dormant company made up to 31 October 2014 (8 pages) |
18 December 2014 | Appointment of Mr Mark Richard Curle as a secretary on 27 November 2014 (2 pages) |
18 December 2014 | Appointment of Mr Mark Richard Curle as a secretary on 27 November 2014 (2 pages) |
28 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
27 November 2014 | Termination of appointment of Femi Sobo-Allen as a secretary on 24 October 2014 (1 page) |
27 November 2014 | Termination of appointment of Femi Sobo-Allen as a secretary on 24 October 2014 (1 page) |
1 July 2014 | Full accounts made up to 31 October 2013 (10 pages) |
1 July 2014 | Full accounts made up to 31 October 2013 (10 pages) |
19 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
18 September 2013 | Appointment of John Winston Tracy as a director (2 pages) |
18 September 2013 | Appointment of John Winston Tracy as a director (2 pages) |
5 September 2013 | Termination of appointment of Jason Robinson as a director (1 page) |
5 September 2013 | Termination of appointment of Jason Robinson as a director (1 page) |
22 July 2013 | Full accounts made up to 31 October 2012 (11 pages) |
22 July 2013 | Full accounts made up to 31 October 2012 (11 pages) |
23 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Full accounts made up to 31 October 2011 (8 pages) |
26 July 2012 | Full accounts made up to 31 October 2011 (8 pages) |
28 May 2012 | Appointment of Mr David William Sutherland as a director (2 pages) |
28 May 2012 | Appointment of Mr Paul Masterson as a director (2 pages) |
28 May 2012 | Termination of appointment of Darren Hepworth as a director (1 page) |
28 May 2012 | Appointment of Mr Paul Masterson as a director (2 pages) |
28 May 2012 | Termination of appointment of Darren Hepworth as a director (1 page) |
28 May 2012 | Appointment of Mr David William Sutherland as a director (2 pages) |
25 November 2011 | Change of name notice (2 pages) |
25 November 2011 | Change of name notice (2 pages) |
25 November 2011 | Company name changed td waterhouse nominees (europe) LIMITED\certificate issued on 25/11/11
|
25 November 2011 | Company name changed td waterhouse nominees (europe) LIMITED\certificate issued on 25/11/11
|
17 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Appointment of Femi Sobo-Allen as a secretary (1 page) |
15 July 2011 | Appointment of Femi Sobo-Allen as a secretary (1 page) |
7 April 2011 | Full accounts made up to 31 October 2010 (8 pages) |
7 April 2011 | Full accounts made up to 31 October 2010 (8 pages) |
24 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Full accounts made up to 31 October 2009 (8 pages) |
12 August 2010 | Full accounts made up to 31 October 2009 (8 pages) |
24 November 2009 | Termination of appointment of Jeffrey Lader as a secretary (2 pages) |
24 November 2009 | Appointment of Darren Peter Hepworth as a director (3 pages) |
24 November 2009 | Appointment of Darren Peter Hepworth as a director (3 pages) |
24 November 2009 | Appointment of Jason Mark Robinson as a director (3 pages) |
24 November 2009 | Termination of appointment of Philip Ireland as a director (2 pages) |
24 November 2009 | Termination of appointment of Philip Ireland as a director (2 pages) |
24 November 2009 | Termination of appointment of Caroline Bradley as a director (2 pages) |
24 November 2009 | Termination of appointment of Jeffrey Lader as a secretary (2 pages) |
24 November 2009 | Appointment of Jason Mark Robinson as a director (3 pages) |
24 November 2009 | Termination of appointment of Caroline Bradley as a director (2 pages) |
17 November 2009 | Director's details changed for Philip Anthony Ireland on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Secretary's details changed for Jeffrey Lader on 17 November 2009 (1 page) |
17 November 2009 | Director's details changed for Philip Anthony Ireland on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Caroline Jane Bradley on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Caroline Jane Bradley on 17 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Jeffrey Lader on 17 November 2009 (1 page) |
17 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
10 August 2009 | Full accounts made up to 31 October 2008 (8 pages) |
10 August 2009 | Full accounts made up to 31 October 2008 (8 pages) |
23 January 2009 | Return made up to 31/10/08; full list of members; amend (5 pages) |
23 January 2009 | Return made up to 31/10/08; full list of members; amend (5 pages) |
27 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
27 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
28 August 2008 | Full accounts made up to 31 October 2007 (8 pages) |
28 August 2008 | Full accounts made up to 31 October 2007 (8 pages) |
23 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
23 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
22 January 2007 | Full accounts made up to 31 October 2006 (8 pages) |
22 January 2007 | Full accounts made up to 31 October 2006 (8 pages) |
28 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
28 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
4 April 2006 | Full accounts made up to 31 October 2005 (8 pages) |
4 April 2006 | Full accounts made up to 31 October 2005 (8 pages) |
27 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
27 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
24 March 2005 | Director's particulars changed (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
16 February 2005 | Full accounts made up to 31 October 2004 (8 pages) |
16 February 2005 | Full accounts made up to 31 October 2004 (8 pages) |
2 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
2 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
19 May 2004 | Full accounts made up to 31 October 2003 (8 pages) |
19 May 2004 | Full accounts made up to 31 October 2003 (8 pages) |
17 February 2004 | Resolutions
|
17 February 2004 | Resolutions
|
28 January 2004 | Registered office changed on 28/01/04 from: triton court 14/18 finsbury square london EC2A 1DB (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: triton court 14/18 finsbury square london EC2A 1DB (1 page) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | New secretary appointed (2 pages) |
6 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
6 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
22 July 2003 | Full accounts made up to 31 October 2002 (8 pages) |
22 July 2003 | Full accounts made up to 31 October 2002 (8 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
18 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
18 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
19 August 2002 | Full accounts made up to 31 October 2001 (7 pages) |
19 August 2002 | Full accounts made up to 31 October 2001 (7 pages) |
5 April 2002 | Return made up to 09/02/02; full list of members (6 pages) |
5 April 2002 | Return made up to 09/02/02; full list of members (6 pages) |
16 August 2001 | Full accounts made up to 31 October 2000 (7 pages) |
16 August 2001 | Full accounts made up to 31 October 2000 (7 pages) |
27 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
15 November 2000 | Secretary resigned;director resigned (1 page) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | Secretary resigned;director resigned (1 page) |
29 August 2000 | Full accounts made up to 31 October 1999 (6 pages) |
29 August 2000 | Full accounts made up to 31 October 1999 (6 pages) |
24 March 2000 | Return made up to 09/02/00; no change of members (4 pages) |
24 March 2000 | Return made up to 09/02/00; no change of members (4 pages) |
28 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Director resigned (1 page) |
8 July 1999 | Company name changed green line nominees LIMITED\certificate issued on 09/07/99 (5 pages) |
8 July 1999 | Company name changed green line nominees LIMITED\certificate issued on 09/07/99 (5 pages) |
15 March 1999 | Return made up to 09/02/99; full list of members
|
15 March 1999 | Return made up to 09/02/99; full list of members
|
14 January 1999 | Accounting reference date extended from 31/07/99 to 31/10/99 (1 page) |
14 January 1999 | Accounting reference date extended from 31/07/99 to 31/10/99 (1 page) |
29 December 1998 | Auditor's resignation (1 page) |
29 December 1998 | Auditor's resignation (1 page) |
19 November 1998 | New secretary appointed;new director appointed (2 pages) |
19 November 1998 | New secretary appointed;new director appointed (2 pages) |
17 November 1998 | Full accounts made up to 31 July 1998 (5 pages) |
17 November 1998 | Full accounts made up to 31 July 1998 (5 pages) |
23 September 1998 | Registered office changed on 23/09/98 from: galleon nominees charlotte house charlotte st manchester M1 4FL (1 page) |
23 September 1998 | Registered office changed on 23/09/98 from: galleon nominees charlotte house charlotte st manchester M1 4FL (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New secretary appointed;new director appointed (2 pages) |
23 September 1998 | Secretary resigned (1 page) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | New secretary appointed;new director appointed (2 pages) |
23 September 1998 | Secretary resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
15 September 1998 | Company name changed galleon nominees LIMITED\certificate issued on 16/09/98 (2 pages) |
15 September 1998 | Company name changed galleon nominees LIMITED\certificate issued on 16/09/98 (2 pages) |
9 February 1998 | Return made up to 09/02/98; full list of members (10 pages) |
9 February 1998 | Return made up to 09/02/98; full list of members (10 pages) |
8 January 1998 | Full accounts made up to 31 July 1997 (5 pages) |
8 January 1998 | Full accounts made up to 31 July 1997 (5 pages) |
14 March 1997 | Return made up to 09/02/97; no change of members (8 pages) |
14 March 1997 | Return made up to 09/02/97; no change of members (8 pages) |
11 November 1996 | Full accounts made up to 31 July 1996 (4 pages) |
11 November 1996 | Full accounts made up to 31 July 1996 (4 pages) |
15 February 1996 | Return made up to 09/02/96; full list of members (10 pages) |
15 February 1996 | Return made up to 09/02/96; full list of members (10 pages) |
14 November 1995 | Full accounts made up to 31 July 1995 (5 pages) |
14 November 1995 | Full accounts made up to 31 July 1995 (5 pages) |
12 May 1970 | Incorporation (16 pages) |
12 May 1970 | Incorporation (16 pages) |