Company NameInteractive Investor Services Nominees Limited
DirectorsRichard Simon Wilson and John Tumilty
Company StatusActive
Company Number00979423
CategoryPrivate Limited Company
Incorporation Date12 May 1970(53 years, 11 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard Simon Wilson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2017(47 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Deansgate
Manchester
M3 3NW
Director NameMr John Tumilty
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2023(52 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Deansgate
Manchester
M3 3NW
Director NameBrian Stephen Sheppard
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(21 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 June 1999)
RoleStock & Share Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMallerstang
Congleton Lane
Chelford
Cheshire
SK11 9AG
Director NameMr Kenneth John Pennill
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(21 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 September 1998)
RoleStock & Share Broker
Correspondence Address14 Penrith Avenue
Sale
Cheshire
M33 3FN
Secretary NameMr Kenneth John Pennill
NationalityBritish
StatusResigned
Appointed09 February 1992(21 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 September 1998)
RoleCompany Director
Correspondence Address14 Penrith Avenue
Sale
Cheshire
M33 3FN
Director NameMr John Ashton Wood
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(23 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 September 1998)
RoleStock And Share Broker
Correspondence Address30 Cavendish Road
Heaton Mersey
Stockport
Cheshire
SK4 3DN
Director NameMr Nicholas Charles Randall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(23 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 September 1998)
RoleStock And Share Broker
Correspondence Address26 Alexandra Road
Southport
Merseyside
PR9 9HA
Director NameJohn Richard Cottam White
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(28 years, 4 months after company formation)
Appointment Duration2 years (resigned 26 September 2000)
RoleLawyer
Correspondence Address15 Church View
Ascott Under Wychwood
Chipping Norton
Oxfordshire
OX7 6AA
Director NameJack Verkruysse
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed17 September 1998(28 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 January 2001)
RoleStockbroker
Correspondence Address46 Spencer Road
London
SW18 2SW
Secretary NameJohn Richard Cottam White
NationalityBritish
StatusResigned
Appointed17 September 1998(28 years, 4 months after company formation)
Appointment Duration2 years (resigned 26 September 2000)
RoleLawyer
Correspondence Address15 Church View
Ascott Under Wychwood
Chipping Norton
Oxfordshire
OX7 6AA
Director NameBharat Bhagwanzi Masrani
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(29 years after company formation)
Appointment Duration3 years, 6 months (resigned 18 December 2002)
RoleBanker
Correspondence AddressFlat 6
2 Avenue Road
London
NW8 7PU
Secretary NameCaroline Jane Bradley
NationalityBritish
StatusResigned
Appointed26 September 2000(30 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 January 2004)
RoleAccountant
Correspondence Address24 Lakeside View
Rawdon
Leeds
West Yorkshire
LS19 6RN
Director NameKenneth Leslie Dowd
Date of BirthMarch 1944 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed29 January 2001(30 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 December 2002)
RoleBanker
Correspondence Address1 Century Building Saint Marys
Parsonage
Manchester
M3 2DD
Director NameMr Philip Anthony Ireland
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(32 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 November 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Court
Duncombe Street
Leeds
West Yorkshire
LS1 4AX
Director NameMrs Caroline Jane Bradley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(32 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Court
Duncombe Street
Leeds
West Yorkshire
LS1 4AX
Secretary NameMr Jeffrey Lader
NationalityBritish
StatusResigned
Appointed16 January 2004(33 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressExchange Court
Duncombe Street
Leeds
West Yorkshire
LS1 4AX
Director NameMr Jason Mark Robinson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(39 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Court
Duncombe Street
Leeds
West Yorkshire
LS1 4AX
Director NameDarren Peter Hepworth
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(39 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Court
Duncombe Street
Leeds
West Yorkshire
LS1 4AX
Secretary NameFemi Sobo-Allen
StatusResigned
Appointed13 July 2011(41 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 October 2014)
RoleCompany Director
Correspondence AddressExchange Court
Duncombe Street
Leeds
West Yorkshire
LS1 4AX
Director NameMr David William Sutherland
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(42 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Court
Duncombe Street
Leeds
West Yorkshire
LS1 4AX
Director NameMr Paul John Masterson
Date of BirthMay 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed28 May 2012(42 years after company formation)
Appointment Duration3 years, 3 months (resigned 27 August 2015)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressExchange Court
Duncombe Street
Leeds
West Yorkshire
LS1 4AX
Director NameMr John Winston Tracy
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed17 September 2013(43 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Court
Duncombe Street
Leeds
West Yorkshire
LS1 4AX
Secretary NameMr Mark Richard Curle
StatusResigned
Appointed27 November 2014(44 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 June 2017)
RoleCompany Director
Correspondence AddressExchange Court
Duncombe Street
Leeds
West Yorkshire
LS1 4AX
Director NameMr James Mailor Wilson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(45 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Court
Duncombe Street
Leeds
West Yorkshire
LS1 4AX
Director NameMr Robert Anthony Hemson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(45 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 June 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressExchange Court
Duncombe Street
Leeds
West Yorkshire
LS1 4AX
Director NameMr Barry Michael Bicknell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2017(47 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Deansgate
Manchester
M3 3NW

Contact

Websitetdwaterhouse.co.uk
Telephone0845 6076001
Telephone regionUnknown

Location

Registered Address201 Deansgate
Manchester
M3 3NW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Td Direct Investing (Europe) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 August 2023 (8 months, 2 weeks ago)
Next Return Due16 August 2024 (3 months, 4 weeks from now)

Filing History

16 October 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
10 September 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
13 August 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
14 December 2017Change of details for Td Direct Investing (Europe) Limited as a person with significant control on 11 December 2017 (2 pages)
14 December 2017Change of details for Td Direct Investing (Europe) Limited as a person with significant control on 11 December 2017 (2 pages)
11 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-11
(2 pages)
11 December 2017Change of name notice (2 pages)
11 December 2017Change of name notice (2 pages)
11 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-11
(2 pages)
26 October 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
26 October 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
28 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
11 July 2017Accounts for a dormant company made up to 31 October 2016 (8 pages)
11 July 2017Accounts for a dormant company made up to 31 October 2016 (8 pages)
14 June 2017Termination of appointment of John Winston Tracy as a director on 2 June 2017 (1 page)
14 June 2017Termination of appointment of John Winston Tracy as a director on 2 June 2017 (1 page)
14 June 2017Termination of appointment of James Mailor Wilson as a director on 2 June 2017 (1 page)
14 June 2017Termination of appointment of James Mailor Wilson as a director on 2 June 2017 (1 page)
14 June 2017Appointment of Mr Barry Michael Bicknell as a director on 2 June 2017 (2 pages)
14 June 2017Termination of appointment of Robert Anthony Hemson as a director on 2 June 2017 (1 page)
14 June 2017Termination of appointment of Mark Richard Curle as a secretary on 2 June 2017 (1 page)
14 June 2017Termination of appointment of Mark Richard Curle as a secretary on 2 June 2017 (1 page)
14 June 2017Appointment of Mr Barry Michael Bicknell as a director on 2 June 2017 (2 pages)
14 June 2017Appointment of Mr Richard Simon Wilson as a director on 2 June 2017 (2 pages)
14 June 2017Appointment of Mr Richard Simon Wilson as a director on 2 June 2017 (2 pages)
14 June 2017Termination of appointment of Robert Anthony Hemson as a director on 2 June 2017 (1 page)
20 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
15 July 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
15 July 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
25 November 2015Appointment of Mr Robert Anthony Hemson as a director on 25 November 2015 (2 pages)
25 November 2015Appointment of Mr Robert Anthony Hemson as a director on 25 November 2015 (2 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
28 August 2015Termination of appointment of Paul John Masterson as a director on 27 August 2015 (1 page)
28 August 2015Termination of appointment of Paul John Masterson as a director on 27 August 2015 (1 page)
26 August 2015Appointment of Mr James Mailor Wilson as a director on 25 August 2015 (2 pages)
26 August 2015Appointment of Mr James Mailor Wilson as a director on 25 August 2015 (2 pages)
6 August 2015Termination of appointment of David William Sutherland as a director on 31 July 2015 (1 page)
6 August 2015Termination of appointment of David William Sutherland as a director on 31 July 2015 (1 page)
11 June 2015Accounts for a dormant company made up to 31 October 2014 (8 pages)
11 June 2015Accounts for a dormant company made up to 31 October 2014 (8 pages)
18 December 2014Appointment of Mr Mark Richard Curle as a secretary on 27 November 2014 (2 pages)
18 December 2014Appointment of Mr Mark Richard Curle as a secretary on 27 November 2014 (2 pages)
28 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(4 pages)
28 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(4 pages)
27 November 2014Termination of appointment of Femi Sobo-Allen as a secretary on 24 October 2014 (1 page)
27 November 2014Termination of appointment of Femi Sobo-Allen as a secretary on 24 October 2014 (1 page)
1 July 2014Full accounts made up to 31 October 2013 (10 pages)
1 July 2014Full accounts made up to 31 October 2013 (10 pages)
19 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
19 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
18 September 2013Appointment of John Winston Tracy as a director (2 pages)
18 September 2013Appointment of John Winston Tracy as a director (2 pages)
5 September 2013Termination of appointment of Jason Robinson as a director (1 page)
5 September 2013Termination of appointment of Jason Robinson as a director (1 page)
22 July 2013Full accounts made up to 31 October 2012 (11 pages)
22 July 2013Full accounts made up to 31 October 2012 (11 pages)
23 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
26 July 2012Full accounts made up to 31 October 2011 (8 pages)
26 July 2012Full accounts made up to 31 October 2011 (8 pages)
28 May 2012Appointment of Mr David William Sutherland as a director (2 pages)
28 May 2012Appointment of Mr Paul Masterson as a director (2 pages)
28 May 2012Termination of appointment of Darren Hepworth as a director (1 page)
28 May 2012Appointment of Mr Paul Masterson as a director (2 pages)
28 May 2012Termination of appointment of Darren Hepworth as a director (1 page)
28 May 2012Appointment of Mr David William Sutherland as a director (2 pages)
25 November 2011Change of name notice (2 pages)
25 November 2011Change of name notice (2 pages)
25 November 2011Company name changed td waterhouse nominees (europe) LIMITED\certificate issued on 25/11/11
  • RES15 ‐ Change company name resolution on 2011-11-18
(3 pages)
25 November 2011Company name changed td waterhouse nominees (europe) LIMITED\certificate issued on 25/11/11
  • RES15 ‐ Change company name resolution on 2011-11-18
(3 pages)
17 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
15 July 2011Appointment of Femi Sobo-Allen as a secretary (1 page)
15 July 2011Appointment of Femi Sobo-Allen as a secretary (1 page)
7 April 2011Full accounts made up to 31 October 2010 (8 pages)
7 April 2011Full accounts made up to 31 October 2010 (8 pages)
24 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
12 August 2010Full accounts made up to 31 October 2009 (8 pages)
12 August 2010Full accounts made up to 31 October 2009 (8 pages)
24 November 2009Termination of appointment of Jeffrey Lader as a secretary (2 pages)
24 November 2009Appointment of Darren Peter Hepworth as a director (3 pages)
24 November 2009Appointment of Darren Peter Hepworth as a director (3 pages)
24 November 2009Appointment of Jason Mark Robinson as a director (3 pages)
24 November 2009Termination of appointment of Philip Ireland as a director (2 pages)
24 November 2009Termination of appointment of Philip Ireland as a director (2 pages)
24 November 2009Termination of appointment of Caroline Bradley as a director (2 pages)
24 November 2009Termination of appointment of Jeffrey Lader as a secretary (2 pages)
24 November 2009Appointment of Jason Mark Robinson as a director (3 pages)
24 November 2009Termination of appointment of Caroline Bradley as a director (2 pages)
17 November 2009Director's details changed for Philip Anthony Ireland on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
17 November 2009Secretary's details changed for Jeffrey Lader on 17 November 2009 (1 page)
17 November 2009Director's details changed for Philip Anthony Ireland on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Caroline Jane Bradley on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Caroline Jane Bradley on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Jeffrey Lader on 17 November 2009 (1 page)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
10 August 2009Full accounts made up to 31 October 2008 (8 pages)
10 August 2009Full accounts made up to 31 October 2008 (8 pages)
23 January 2009Return made up to 31/10/08; full list of members; amend (5 pages)
23 January 2009Return made up to 31/10/08; full list of members; amend (5 pages)
27 November 2008Return made up to 31/10/08; full list of members (3 pages)
27 November 2008Return made up to 31/10/08; full list of members (3 pages)
28 August 2008Full accounts made up to 31 October 2007 (8 pages)
28 August 2008Full accounts made up to 31 October 2007 (8 pages)
23 November 2007Return made up to 31/10/07; full list of members (2 pages)
23 November 2007Return made up to 31/10/07; full list of members (2 pages)
22 January 2007Full accounts made up to 31 October 2006 (8 pages)
22 January 2007Full accounts made up to 31 October 2006 (8 pages)
28 November 2006Return made up to 31/10/06; full list of members (2 pages)
28 November 2006Return made up to 31/10/06; full list of members (2 pages)
4 April 2006Full accounts made up to 31 October 2005 (8 pages)
4 April 2006Full accounts made up to 31 October 2005 (8 pages)
27 November 2005Return made up to 31/10/05; full list of members (2 pages)
27 November 2005Return made up to 31/10/05; full list of members (2 pages)
24 March 2005Director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
16 February 2005Full accounts made up to 31 October 2004 (8 pages)
16 February 2005Full accounts made up to 31 October 2004 (8 pages)
2 December 2004Return made up to 31/10/04; full list of members (7 pages)
2 December 2004Return made up to 31/10/04; full list of members (7 pages)
19 May 2004Full accounts made up to 31 October 2003 (8 pages)
19 May 2004Full accounts made up to 31 October 2003 (8 pages)
17 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 January 2004Registered office changed on 28/01/04 from: triton court 14/18 finsbury square london EC2A 1DB (1 page)
28 January 2004Registered office changed on 28/01/04 from: triton court 14/18 finsbury square london EC2A 1DB (1 page)
23 January 2004New secretary appointed (2 pages)
23 January 2004Secretary resigned (1 page)
23 January 2004Secretary resigned (1 page)
23 January 2004New secretary appointed (2 pages)
6 November 2003Return made up to 31/10/03; full list of members (7 pages)
6 November 2003Return made up to 31/10/03; full list of members (7 pages)
22 July 2003Full accounts made up to 31 October 2002 (8 pages)
22 July 2003Full accounts made up to 31 October 2002 (8 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
18 November 2002Return made up to 31/10/02; full list of members (7 pages)
18 November 2002Return made up to 31/10/02; full list of members (7 pages)
19 August 2002Full accounts made up to 31 October 2001 (7 pages)
19 August 2002Full accounts made up to 31 October 2001 (7 pages)
5 April 2002Return made up to 09/02/02; full list of members (6 pages)
5 April 2002Return made up to 09/02/02; full list of members (6 pages)
16 August 2001Full accounts made up to 31 October 2000 (7 pages)
16 August 2001Full accounts made up to 31 October 2000 (7 pages)
27 February 2001Return made up to 09/02/01; full list of members (6 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
27 February 2001Return made up to 09/02/01; full list of members (6 pages)
15 November 2000Secretary resigned;director resigned (1 page)
15 November 2000New secretary appointed (2 pages)
15 November 2000New secretary appointed (2 pages)
15 November 2000Secretary resigned;director resigned (1 page)
29 August 2000Full accounts made up to 31 October 1999 (6 pages)
29 August 2000Full accounts made up to 31 October 1999 (6 pages)
24 March 2000Return made up to 09/02/00; no change of members (4 pages)
24 March 2000Return made up to 09/02/00; no change of members (4 pages)
28 September 1999Secretary's particulars changed;director's particulars changed (1 page)
28 September 1999Secretary's particulars changed;director's particulars changed (1 page)
19 August 1999Director resigned (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
8 July 1999Company name changed green line nominees LIMITED\certificate issued on 09/07/99 (5 pages)
8 July 1999Company name changed green line nominees LIMITED\certificate issued on 09/07/99 (5 pages)
15 March 1999Return made up to 09/02/99; full list of members
  • 363(287) ‐ Registered office changed on 15/03/99
(6 pages)
15 March 1999Return made up to 09/02/99; full list of members
  • 363(287) ‐ Registered office changed on 15/03/99
(6 pages)
14 January 1999Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
14 January 1999Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
29 December 1998Auditor's resignation (1 page)
29 December 1998Auditor's resignation (1 page)
19 November 1998New secretary appointed;new director appointed (2 pages)
19 November 1998New secretary appointed;new director appointed (2 pages)
17 November 1998Full accounts made up to 31 July 1998 (5 pages)
17 November 1998Full accounts made up to 31 July 1998 (5 pages)
23 September 1998Registered office changed on 23/09/98 from: galleon nominees charlotte house charlotte st manchester M1 4FL (1 page)
23 September 1998Registered office changed on 23/09/98 from: galleon nominees charlotte house charlotte st manchester M1 4FL (1 page)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998New secretary appointed;new director appointed (2 pages)
23 September 1998Secretary resigned (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998New secretary appointed;new director appointed (2 pages)
23 September 1998Secretary resigned (1 page)
23 September 1998Director resigned (1 page)
15 September 1998Company name changed galleon nominees LIMITED\certificate issued on 16/09/98 (2 pages)
15 September 1998Company name changed galleon nominees LIMITED\certificate issued on 16/09/98 (2 pages)
9 February 1998Return made up to 09/02/98; full list of members (10 pages)
9 February 1998Return made up to 09/02/98; full list of members (10 pages)
8 January 1998Full accounts made up to 31 July 1997 (5 pages)
8 January 1998Full accounts made up to 31 July 1997 (5 pages)
14 March 1997Return made up to 09/02/97; no change of members (8 pages)
14 March 1997Return made up to 09/02/97; no change of members (8 pages)
11 November 1996Full accounts made up to 31 July 1996 (4 pages)
11 November 1996Full accounts made up to 31 July 1996 (4 pages)
15 February 1996Return made up to 09/02/96; full list of members (10 pages)
15 February 1996Return made up to 09/02/96; full list of members (10 pages)
14 November 1995Full accounts made up to 31 July 1995 (5 pages)
14 November 1995Full accounts made up to 31 July 1995 (5 pages)
12 May 1970Incorporation (16 pages)
12 May 1970Incorporation (16 pages)