Manchester
M3 3NW
Director Name | Mrs Deborah Byard |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2023(35 years, 12 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 | Mr Kenneth John Pennill |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 September 1998) |
Role | Stock & Share Broker |
Correspondence Address | 14 Penrith Avenue Sale Cheshire M33 3FN |
Director Name | Mr Nicholas Charles Randall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 September 1998) |
Role | Share & Stock Broker |
Correspondence Address | 26 Alexandra Road Southport Merseyside PR9 9HA |
Secretary Name | Mr Kenneth John Pennill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 September 1998) |
Role | Company Director |
Correspondence Address | 14 Penrith Avenue Sale Cheshire M33 3FN |
Director Name | John Duncan Gibson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 September 1998(11 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 June 1999) |
Role | Banking |
Correspondence Address | 48 Daneswood Road North York Ontario M4n 3j9 |
Secretary Name | John Richard Cottam White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(11 years, 7 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(12 years, 3 months 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 |
Director Name | Mr Philip Anthony Ireland |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(12 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Court Duncombe Street Leeds West Yorkshire LS1 4AX |
Director Name | Marie Lise Nancy Arnett |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 February 2000(13 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 January 2004) |
Role | Banker |
Correspondence Address | Silverdale Goughs Lane Knutsford WA16 8QN |
Director Name | Jeffrey David Hunter Duvar |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(13 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 April 2001) |
Role | Accountant |
Correspondence Address | 48 Westgate Hale Altrincham Cheshire WA15 9AZ |
Director Name | Mr Jeffrey Alan Plowman |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(13 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 May 2001) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Hammerton Chase Chapel Street Kirk Hammerton North Yorkshire YO26 8DA |
Secretary Name | Caroline Jane Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(13 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 20 October 2003) |
Role | Accountant |
Correspondence Address | 24 Lakeside View Rawdon Leeds West Yorkshire LS19 6RN |
Director Name | Ken Dowd |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 October 2000(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 June 2002) |
Role | Banker |
Correspondence Address | Apt 1 Century Buildings Saint Marys Parsonage Manchester M3 2DD |
Director Name | Mrs Caroline Jane Bradley |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(14 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Court Duncombe Street Leeds West Yorkshire LS1 4AX |
Director Name | Timothy Peter Pinnington |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 November 2001(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 July 2004) |
Role | Banker |
Correspondence Address | 9 Knightsbridge Close Wilmslow Cheshire SK9 2GQ |
Director Name | Angus Michael Rigby |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 October 2003(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 East Downs Road Bowdon Cheshire WA14 2LJ |
Director Name | Mr Derek Daniel O'Herlihy |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 2003(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 June 2008) |
Role | Company Director Information S |
Country of Residence | England |
Correspondence Address | 57 Broadwalk Wilmslow Cheshire SK9 5PL |
Secretary Name | Mr Jeffrey Lader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange Court Duncombe Street Leeds West Yorkshire LS1 4AX |
Director Name | Michael Alexander Foulkes |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 July 2004(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2006) |
Role | Banker |
Correspondence Address | 466a Shadwell Lane Leeds West Yorkshire LS17 8BA |
Director Name | Michael John Park |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(20 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 08 May 2008) |
Role | Company Director |
Correspondence Address | 4 Tarn Villas Cowpasture Road Ilkley West Yorkshire LS29 8RH |
Director Name | Darren Peter Hepworth |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange Court Duncombe Street Leeds West Yorkshire LS1 4AX |
Director Name | Thomas Diavolitsis |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 May 2007(20 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 15 May 2009) |
Role | Company Director |
Correspondence Address | 7 Fulton Place Far Headingley West Yorkshire LS16 5RS |
Director Name | Miss Tracy Jane Booth |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 January 2011) |
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 | 07 July 2011(24 years, 4 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 | Malcolm Eylott |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 26 September 2011(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 July 2014) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Exchange Court Duncombe Street Leeds West Yorkshire LS1 4AX |
Director Name | Mr Allan Fielder |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(24 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 26 June 2012(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 August 2015) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Exchange Court Duncombe Street Leeds West Yorkshire LS1 4AX |
Director Name | Kerry Peacock |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 September 2012(25 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 04 September 2013) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Exchange Court Duncombe Street Leeds West Yorkshire LS1 4AX |
Director Name | Mr John Bertram Eaton |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 June 2017) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Court Duncombe Street Leeds West Yorkshire LS1 4AX |
Secretary Name | Mr Mark Richard Curle |
---|---|
Status | Resigned |
Appointed | 28 November 2014(27 years, 9 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 John Calvin Macinnis |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 May 2015(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | Canada |
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 | 22 September 2015(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange Court Duncombe Street Leeds West Yorkshire LS1 4AX |
Director Name | Mr Peter John Dixon |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
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(30 years, 3 months 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 | tddirectinvesting.ie |
---|---|
Telephone | 0845 6016205 |
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 |
254.4m at £1 | Td Wealth Holdings (Uk) LTD 94.15% Ordinary |
---|---|
15.8m at £1 | Yorkshare LTD 5.85% Ordinary |
Year | 2014 |
---|---|
Turnover | £41,313,000 |
Gross Profit | £33,579,000 |
Net Worth | £36,992,000 |
Cash | £25,710,000 |
Current Liabilities | £309,403,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
15 March 2010 | Delivered on: 3 April 2010 Satisfied on: 25 August 2015 Persons entitled: Fortis Bank Global Clearing N.V. Classification: Master clearing agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fix charge over all securities or entering title to property cash or other assets see image for full details. Fully Satisfied |
---|---|
16 January 2003 | Delivered on: 24 January 2003 Satisfied on: 25 August 2015 Persons entitled: Malpro Limited Classification: Rent deposit deed Secured details: £100,000 and all monies due or to become due from the company to the chargee. Particulars: Units 1 & 2 malta house 36/38 piccadilly london W1. Fully Satisfied |
1 December 1994 | Delivered on: 15 December 1994 Satisfied on: 20 January 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
24 May 1993 | Delivered on: 4 June 1993 Satisfied on: 18 November 1997 Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All stocks ,shares and other securities of any description. See the mortgage charge document for full details. Fully Satisfied |
10 September 2020 | Confirmation statement made on 2 August 2020 with updates (4 pages) |
---|---|
21 August 2020 | Full accounts made up to 31 December 2019 (57 pages) |
24 July 2020 | Statement of capital following an allotment of shares on 24 July 2020
|
7 October 2019 | Full accounts made up to 31 December 2018 (45 pages) |
26 September 2019 | Notification of Interactive Investor Limited as a person with significant control on 26 September 2019 (2 pages) |
26 September 2019 | Cessation of Yorkshare Limited as a person with significant control on 26 September 2019 (1 page) |
26 September 2019 | Cessation of Interactive Investor Holdings Limited as a person with significant control on 26 September 2019 (1 page) |
7 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (40 pages) |
13 August 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
14 December 2017 | Change of details for Td Wealth Holdings (Uk) Limited as a person with significant control on 5 October 2017 (2 pages) |
14 December 2017 | Change of details for Td Wealth Holdings (Uk) Limited as a person with significant control on 5 October 2017 (2 pages) |
11 December 2017 | Change of name notice (2 pages) |
11 December 2017 | Change of name notice (2 pages) |
11 December 2017 | Resolutions
|
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) |
2 August 2017 | Resolutions
|
2 August 2017 | Statement of capital following an allotment of shares on 26 July 2017
|
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
2 August 2017 | Resolutions
|
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
2 August 2017 | Statement of capital following an allotment of shares on 26 July 2017
|
11 July 2017 | Full accounts made up to 31 October 2016 (35 pages) |
11 July 2017 | Full accounts made up to 31 October 2016 (35 pages) |
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 Robert Anthony Hemson as a director on 2 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Peter John Dixon as a director on 2 June 2017 (1 page) |
14 June 2017 | Appointment of Mr Richard Simon Wilson as a director on 2 June 2017 (2 pages) |
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 John Bertram Eaton 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 | Appointment of Mr Richard Simon Wilson as a director on 2 June 2017 (2 pages) |
14 June 2017 | Termination of appointment of Peter John Dixon 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 James Mailor Wilson as a director on 2 June 2017 (1 page) |
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 John Bertram Eaton 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 John Gordon See 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 John Winston Tracy as a director on 2 June 2017 (1 page) |
14 June 2017 | Termination of appointment of John Gordon See as a director on 2 June 2017 (1 page) |
1 March 2017 | Termination of appointment of Brian Grant Smith as a director on 1 March 2017 (1 page) |
1 March 2017 | Termination of appointment of Brian Grant Smith as a director on 1 March 2017 (1 page) |
10 February 2017 | Termination of appointment of John Calvin Macinnis as a director on 31 January 2017 (1 page) |
10 February 2017 | Termination of appointment of John Calvin Macinnis as a director on 31 January 2017 (1 page) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
22 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
22 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
15 July 2016 | Full accounts made up to 31 October 2015 (40 pages) |
15 July 2016 | Full accounts made up to 31 October 2015 (40 pages) |
31 March 2016 | Appointment of Mr Peter John Dixon as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Peter John Dixon as a director on 31 March 2016 (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
|
30 September 2015 | Termination of appointment of Manjit Singh as a director on 28 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Manjit Singh as a director on 28 September 2015 (1 page) |
24 September 2015 | Appointment of Mr Robert Anthony Hemson as a director on 22 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Robert Anthony Hemson as a director on 22 September 2015 (2 pages) |
3 September 2015 | Second filing of SH01 previously delivered to Companies House
|
3 September 2015 | Second filing of SH01 previously delivered to Companies House
|
28 August 2015 | Termination of appointment of Paul John Masterson as a director on 26 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Paul John Masterson as a director on 26 August 2015 (1 page) |
25 August 2015 | Satisfaction of charge 4 in full (1 page) |
25 August 2015 | Satisfaction of charge 3 in full (1 page) |
25 August 2015 | Satisfaction of charge 3 in full (1 page) |
25 August 2015 | Satisfaction of charge 4 in full (1 page) |
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) |
28 May 2015 | Full accounts made up to 31 October 2014 (38 pages) |
28 May 2015 | Full accounts made up to 31 October 2014 (38 pages) |
26 May 2015 | Appointment of Mr John Calvin Macinnis as a director on 22 May 2015 (2 pages) |
26 May 2015 | Appointment of Mr John Calvin Macinnis as a director on 22 May 2015 (2 pages) |
20 May 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
23 March 2015 | Second filing of SH01 previously delivered to Companies House
|
23 March 2015 | Second filing of SH01 previously delivered to Companies House
|
17 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
17 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
18 December 2014 | Appointment of Mr Mark Richard Curle as a secretary on 28 November 2014 (2 pages) |
18 December 2014 | Appointment of Mr Mark Richard Curle as a secretary on 28 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) |
10 November 2014 | Appointment of Mr James Mailor Wilson as a director on 3 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr James Mailor Wilson as a director on 3 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr James Mailor Wilson as a director on 3 November 2014 (2 pages) |
30 September 2014 | Statement of capital following an allotment of shares on 23 September 2014
|
30 September 2014 | Statement of capital following an allotment of shares on 23 September 2014
|
28 August 2014 | Termination of appointment of Paul Charles Whitehead as a director on 19 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Paul Charles Whitehead as a director on 19 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Malcolm Eylott as a director on 8 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Malcolm Eylott as a director on 8 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Malcolm Eylott as a director on 8 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Charles Andrew Smith as a director on 3 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Charles Andrew Smith as a director on 3 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Charles Andrew Smith as a director on 3 July 2014 (1 page) |
18 March 2014 | Termination of appointment of Francesca Shaw as a director (1 page) |
18 March 2014 | Termination of appointment of Francesca Shaw as a director (1 page) |
13 March 2014 | Appointment of Manjit Singh as a director (2 pages) |
13 March 2014 | Appointment of Manjit Singh as a director (2 pages) |
27 February 2014 | Full accounts made up to 31 October 2013 (35 pages) |
27 February 2014 | Full accounts made up to 31 October 2013 (35 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
|
19 September 2013 | Appointment of Francesca Shaw as a director (2 pages) |
19 September 2013 | Director's details changed for Paul Charles Whitehead on 10 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Paul Charles Whitehead on 10 September 2013 (2 pages) |
19 September 2013 | Appointment of Francesca Shaw as a director (2 pages) |
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) |
10 September 2013 | Termination of appointment of Kerry Peacock as a director (1 page) |
10 September 2013 | Termination of appointment of Kerry Peacock as a director (1 page) |
5 September 2013 | Appointment of Brian Grant Smith as a director (2 pages) |
5 September 2013 | Appointment of Brian Grant Smith as a director (2 pages) |
5 August 2013 | Full accounts made up to 31 October 2012 (41 pages) |
5 August 2013 | Full accounts made up to 31 October 2012 (41 pages) |
17 July 2013 | Termination of appointment of Francesca Shaw as a director (1 page) |
17 July 2013 | Termination of appointment of Francesca Shaw as a director (1 page) |
23 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
23 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Director's details changed for Francesca Shaw on 31 October 2012 (2 pages) |
6 November 2012 | Director's details changed for Francesca Shaw on 31 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Paul Charles Whitehead on 24 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Paul Charles Whitehead on 24 October 2012 (2 pages) |
20 September 2012 | Appointment of Mr John Bertram Eaton as a director (2 pages) |
20 September 2012 | Appointment of Mr John Bertram Eaton as a director (2 pages) |
12 September 2012 | Appointment of Kerry Peacock as a director (2 pages) |
12 September 2012 | Appointment of Kerry Peacock as a director (2 pages) |
13 August 2012 | Termination of appointment of Allan Fielder as a director (1 page) |
13 August 2012 | Termination of appointment of Allan Fielder as a director (1 page) |
26 July 2012 | Full accounts made up to 31 October 2011 (21 pages) |
26 July 2012 | Full accounts made up to 31 October 2011 (21 pages) |
29 June 2012 | Appointment of Mr Paul Masterson as a director (2 pages) |
29 June 2012 | Appointment of Mr Paul Masterson as a director (2 pages) |
29 March 2012 | Termination of appointment of Caroline Bradley as a director (1 page) |
29 March 2012 | Termination of appointment of Caroline Bradley as a director (1 page) |
4 January 2012 | Termination of appointment of Philip Ireland as a director (1 page) |
4 January 2012 | Termination of appointment of Philip Ireland as a director (1 page) |
28 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (21 pages) |
28 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (21 pages) |
25 November 2011 | Company name changed td waterhouse investor services (europe) LIMITED\certificate issued on 25/11/11
|
25 November 2011 | Company name changed td waterhouse investor services (europe) LIMITED\certificate issued on 25/11/11
|
2 November 2011 | Appointment of Mr David William Sutherland as a director (2 pages) |
2 November 2011 | Appointment of Mr David William Sutherland as a director (2 pages) |
4 October 2011 | Resolutions
|
4 October 2011 | Resolutions
|
27 September 2011 | Appointment of Malcolm Eylott as a director (2 pages) |
27 September 2011 | Appointment of Malcolm Eylott as a director (2 pages) |
27 September 2011 | Appointment of Allan Fielder as a director (2 pages) |
27 September 2011 | Appointment of John Gordon See as a director (2 pages) |
27 September 2011 | Appointment of Francesca Shaw as a director (2 pages) |
27 September 2011 | Appointment of John Gordon See as a director (2 pages) |
27 September 2011 | Appointment of Allan Fielder as a director (2 pages) |
27 September 2011 | Appointment of Francesca Shaw as a director (2 pages) |
16 September 2011 | Termination of appointment of David Sollitt as a director (1 page) |
16 September 2011 | Termination of appointment of David Sollitt as a director (1 page) |
16 September 2011 | Termination of appointment of Jason Robinson as a director (1 page) |
16 September 2011 | Termination of appointment of Darren Hepworth as a director (1 page) |
16 September 2011 | Termination of appointment of Jason Robinson as a director (1 page) |
16 September 2011 | Termination of appointment of Darren Hepworth as a director (1 page) |
12 August 2011 | Termination of appointment of Janet Wade as a director (1 page) |
12 August 2011 | Termination of appointment of Janet Wade as a director (1 page) |
15 July 2011 | Appointment of Femi Sobo-Allen as a secretary (1 page) |
15 July 2011 | Termination of appointment of Jeffrey Lader as a secretary (1 page) |
15 July 2011 | Termination of appointment of Jeffrey Lader as a secretary (1 page) |
15 July 2011 | Appointment of Femi Sobo-Allen as a secretary (1 page) |
29 June 2011 | Appointment of Mrs Janet Wade as a director (2 pages) |
29 June 2011 | Appointment of Mrs Janet Wade as a director (2 pages) |
10 May 2011 | Appointment of Mr Charles Andrew Smith as a director (2 pages) |
10 May 2011 | Appointment of Mr Charles Andrew Smith as a director (2 pages) |
7 April 2011 | Full accounts made up to 31 October 2010 (21 pages) |
7 April 2011 | Full accounts made up to 31 October 2010 (21 pages) |
8 February 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
8 February 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
26 January 2011 | Termination of appointment of Tracy Booth as a director (1 page) |
26 January 2011 | Termination of appointment of Reginald Swamy as a director (1 page) |
26 January 2011 | Termination of appointment of Reginald Swamy as a director (1 page) |
26 January 2011 | Termination of appointment of Tracy Booth as a director (1 page) |
26 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (20 pages) |
26 November 2010 | Secretary's details changed for Jeffrey Lader on 31 October 2010 (3 pages) |
26 November 2010 | Director's details changed for Mrs Caroline Jane Bradley on 31 October 2010 (3 pages) |
26 November 2010 | Secretary's details changed for Jeffrey Lader on 31 October 2010 (3 pages) |
26 November 2010 | Director's details changed for Darren Peter Hepworth on 31 October 2010 (3 pages) |
26 November 2010 | Director's details changed for Darren Peter Hepworth on 31 October 2010 (3 pages) |
26 November 2010 | Director's details changed for Mrs Caroline Jane Bradley on 31 October 2010 (3 pages) |
26 November 2010 | Director's details changed for Mr Philip Anthony Ireland on 31 October 2010 (3 pages) |
26 November 2010 | Director's details changed for Mr Philip Anthony Ireland on 31 October 2010 (3 pages) |
26 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (20 pages) |
25 November 2010 | Director's details changed for David James Sollitt on 31 October 2010 (3 pages) |
25 November 2010 | Director's details changed for David James Sollitt on 31 October 2010 (3 pages) |
25 November 2010 | Director's details changed for Jason Mark Robinson on 31 October 2010 (3 pages) |
25 November 2010 | Director's details changed for Jason Mark Robinson on 31 October 2010 (3 pages) |
21 October 2010 | Director's details changed for Tracey Jane Booth on 21 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Tracey Jane Booth on 21 October 2010 (2 pages) |
13 September 2010 | Termination of appointment of Angus Rigby as a director (2 pages) |
13 September 2010 | Termination of appointment of Angus Rigby as a director (2 pages) |
13 September 2010 | Appointment of Paul Charles Whitehead as a director (3 pages) |
13 September 2010 | Appointment of Paul Charles Whitehead as a director (3 pages) |
12 August 2010 | Full accounts made up to 31 October 2009 (21 pages) |
12 August 2010 | Full accounts made up to 31 October 2009 (21 pages) |
20 April 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
3 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 February 2010 | Appointment of Reginald Kemraj Swamy as a director (3 pages) |
4 February 2010 | Appointment of Reginald Kemraj Swamy as a director (3 pages) |
9 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (17 pages) |
9 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (17 pages) |
20 November 2009 | Statement of company's objects (2 pages) |
20 November 2009 | Resolutions
|
20 November 2009 | Statement of company's objects (2 pages) |
20 November 2009 | Resolutions
|
20 November 2009 | Resolutions
|
20 November 2009 | Resolutions
|
20 November 2009 | Statement of company's objects (2 pages) |
20 November 2009 | Statement of company's objects (2 pages) |
11 November 2009 | Director's details changed for Tracey Jane Booth on 23 May 2009 (1 page) |
11 November 2009 | Director's details changed for Tracey Jane Booth on 23 May 2009 (1 page) |
10 August 2009 | Full accounts made up to 31 October 2008 (21 pages) |
10 August 2009 | Full accounts made up to 31 October 2008 (21 pages) |
19 May 2009 | Appointment terminated director thomas diavolitsis (1 page) |
19 May 2009 | Appointment terminated director thomas diavolitsis (1 page) |
27 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
27 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
20 November 2008 | Director appointed david james sollitt (2 pages) |
20 November 2008 | Director appointed david james sollitt (2 pages) |
28 August 2008 | Full accounts made up to 31 October 2007 (19 pages) |
28 August 2008 | Full accounts made up to 31 October 2007 (19 pages) |
9 July 2008 | Appointment terminated director derek o'herlihy (1 page) |
9 July 2008 | Appointment terminated director derek o'herlihy (1 page) |
12 June 2008 | Director appointed jason robinson (2 pages) |
12 June 2008 | Director appointed jason robinson (2 pages) |
13 May 2008 | Appointment terminated director michael park (1 page) |
13 May 2008 | Appointment terminated director michael park (1 page) |
23 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
23 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
13 August 2007 | Full accounts made up to 31 October 2006 (18 pages) |
13 August 2007 | Full accounts made up to 31 October 2006 (18 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
28 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
28 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
17 July 2006 | Full accounts made up to 31 October 2005 (16 pages) |
17 July 2006 | Full accounts made up to 31 October 2005 (16 pages) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
25 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
25 May 2005 | Full accounts made up to 31 October 2004 (19 pages) |
25 May 2005 | Full accounts made up to 31 October 2004 (19 pages) |
20 May 2005 | Director's particulars changed (1 page) |
20 May 2005 | Director's particulars changed (1 page) |
9 March 2005 | Director's particulars changed (1 page) |
9 March 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
2 December 2004 | Return made up to 31/10/04; full list of members (8 pages) |
2 December 2004 | Return made up to 31/10/04; full list of members (8 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | New director appointed (2 pages) |
15 July 2004 | Full accounts made up to 31 October 2003 (19 pages) |
15 July 2004 | Full accounts made up to 31 October 2003 (19 pages) |
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) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
26 November 2003 | Return made up to 31/10/03; full list of members
|
26 November 2003 | Return made up to 31/10/03; full list of members
|
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | New secretary appointed (2 pages) |
8 August 2003 | Director's particulars changed (1 page) |
8 August 2003 | Director's particulars changed (1 page) |
8 August 2003 | Director's particulars changed (1 page) |
8 August 2003 | Director's particulars changed (1 page) |
22 July 2003 | Full accounts made up to 31 October 2002 (23 pages) |
22 July 2003 | Full accounts made up to 31 October 2002 (23 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
19 November 2002 | Return made up to 31/10/02; full list of members
|
19 November 2002 | Return made up to 31/10/02; full list of members
|
18 November 2002 | Ad 25/01/02--------- £ si 25851474@1 (2 pages) |
18 November 2002 | Director's particulars changed (1 page) |
18 November 2002 | Director's particulars changed (1 page) |
18 November 2002 | Ad 25/01/02--------- £ si 25851474@1 (2 pages) |
19 August 2002 | Full accounts made up to 31 October 2001 (18 pages) |
19 August 2002 | Full accounts made up to 31 October 2001 (18 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
16 April 2002 | Ad 25/01/02--------- £ si 25851474@1 (2 pages) |
16 April 2002 | Ad 25/01/02--------- £ si 25851474@1 (2 pages) |
4 April 2002 | Return made up to 09/02/02; full list of members (8 pages) |
4 April 2002 | Return made up to 09/02/02; full list of members (8 pages) |
15 February 2002 | Resolutions
|
15 February 2002 | Resolutions
|
2 January 2002 | Resolutions
|
2 January 2002 | Resolutions
|
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
19 November 2001 | Ad 26/10/01--------- £ si 5000000@1=5000000 £ ic 134144712/139144712 (2 pages) |
19 November 2001 | Ad 26/10/01--------- £ si 5000000@1=5000000 £ ic 134144712/139144712 (2 pages) |
15 October 2001 | Ad 20/09/01--------- £ si 1763300@1=1763300 £ ic 132381412/134144712 (2 pages) |
15 October 2001 | Ad 20/09/01--------- £ si 1763300@1=1763300 £ ic 132381412/134144712 (2 pages) |
25 September 2001 | Resolutions
|
25 September 2001 | Resolutions
|
21 August 2001 | Ad 03/07/01--------- £ si 5000000@1=5000000 £ ic 127381412/132381412 (2 pages) |
21 August 2001 | Ad 03/07/01--------- £ si 5000000@1=5000000 £ ic 127381412/132381412 (2 pages) |
16 August 2001 | Full accounts made up to 31 October 2000 (18 pages) |
16 August 2001 | Full accounts made up to 31 October 2000 (18 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
2 April 2001 | Ad 15/03/01--------- £ si 20000000@1=20000000 £ ic 107381412/127381412 (2 pages) |
2 April 2001 | Ad 15/03/01--------- £ si 20000000@1=20000000 £ ic 107381412/127381412 (2 pages) |
30 March 2001 | Ad 30/11/00--------- £ si 80100000@1 (2 pages) |
30 March 2001 | Statement of affairs (9 pages) |
30 March 2001 | Statement of affairs (9 pages) |
30 March 2001 | Ad 30/11/00--------- £ si 80100000@1 (2 pages) |
6 March 2001 | Return made up to 09/02/01; full list of members (8 pages) |
6 March 2001 | Return made up to 09/02/01; full list of members (8 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
18 January 2001 | Statement of affairs (15 pages) |
18 January 2001 | Ad 02/05/00--------- £ si 10000000@1=10000000 £ ic 107381412/117381412 (2 pages) |
18 January 2001 | Ad 02/05/00--------- £ si 10000000@1=10000000 £ ic 107381412/117381412 (2 pages) |
18 January 2001 | Statement of affairs (15 pages) |
20 December 2000 | Ad 30/11/00--------- £ si 80100000@1=80100000 £ ic 27281412/107381412 (2 pages) |
20 December 2000 | Ad 30/11/00--------- £ si 80100000@1=80100000 £ ic 27281412/107381412 (2 pages) |
27 November 2000 | Ad 26/09/00--------- £ si 3500000@1=3500000 £ ic 23781412/27281412 (2 pages) |
27 November 2000 | Ad 26/09/00--------- £ si 3500000@1=3500000 £ ic 23781412/27281412 (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | Secretary resigned;director resigned (1 page) |
14 November 2000 | Secretary resigned;director resigned (1 page) |
13 September 2000 | Ad 23/08/00--------- £ si 1000000@1=1000000 £ ic 22781412/23781412 (2 pages) |
13 September 2000 | Ad 23/08/00--------- £ si 1000000@1=1000000 £ ic 22781412/23781412 (2 pages) |
29 August 2000 | Ad 02/05/00--------- £ si 10000000@1=10000000 £ ic 9781412/19781412 (2 pages) |
29 August 2000 | Ad 23/06/00--------- £ si 2000000@1=2000000 £ ic 20781412/22781412 (2 pages) |
29 August 2000 | Ad 19/05/00--------- £ si 1000000@1=1000000 £ ic 19781412/20781412 (2 pages) |
29 August 2000 | Ad 23/06/00--------- £ si 2000000@1=2000000 £ ic 20781412/22781412 (2 pages) |
29 August 2000 | Ad 02/05/00--------- £ si 10000000@1=10000000 £ ic 9781412/19781412 (2 pages) |
29 August 2000 | Ad 19/05/00--------- £ si 1000000@1=1000000 £ ic 19781412/20781412 (2 pages) |
12 July 2000 | Full accounts made up to 31 October 1999 (14 pages) |
12 July 2000 | Full accounts made up to 31 October 1999 (14 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Return made up to 09/02/00; no change of members
|
24 March 2000 | Director resigned (1 page) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Ad 01/03/00--------- £ si 784437@1=784437 £ ic 8996975/9781412 (2 pages) |
24 March 2000 | Return made up to 09/02/00; no change of members
|
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Ad 01/03/00--------- £ si 784437@1=784437 £ ic 8996975/9781412 (2 pages) |
11 February 2000 | Amend 882 cancell all 291099 (2 pages) |
11 February 2000 | Amend 882 cancell all 291099 (2 pages) |
10 February 2000 | Ad 29/10/99--------- £ si 1899328@1=1899328 £ ic 8936634/10835962 (2 pages) |
10 February 2000 | Ad 29/10/99--------- £ si 1899328@1=1899328 £ ic 8936634/10835962 (2 pages) |
10 February 2000 | Ad 28/01/00--------- £ si 3053994@1=3053994 £ ic 10835962/13889956 (2 pages) |
10 February 2000 | Ad 28/01/00--------- £ si 3053994@1=3053994 £ ic 10835962/13889956 (2 pages) |
31 January 2000 | Ad 26/10/99--------- £ si 2993653@1=2993653 £ ic 5942981/8936634 (2 pages) |
31 January 2000 | Ad 26/10/99--------- £ si 2993653@1=2993653 £ ic 5942981/8936634 (2 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
8 November 1999 | Ad 29/10/99--------- £ si 4892981@1=4892981 £ ic 1050000/5942981 (2 pages) |
8 November 1999 | Ad 29/10/99--------- £ si 4892981@1=4892981 £ ic 1050000/5942981 (2 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 | Director resigned (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
19 July 1999 | Resolutions
|
19 July 1999 | £ nc 1550000/1000000000 02/07/99 (1 page) |
19 July 1999 | Resolutions
|
19 July 1999 | £ nc 1550000/1000000000 02/07/99 (1 page) |
28 June 1999 | Company name changed green line investor services (eu rope) LIMITED\certificate issued on 29/06/99 (2 pages) |
28 June 1999 | Company name changed green line investor services (eu rope) LIMITED\certificate issued on 29/06/99 (2 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
|
4 February 1999 | Company name changed gall & eke LIMITED\certificate issued on 05/02/99 (2 pages) |
4 February 1999 | Company name changed gall & eke LIMITED\certificate issued on 05/02/99 (2 pages) |
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) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
17 November 1998 | Full accounts made up to 31 July 1998 (17 pages) |
17 November 1998 | Full accounts made up to 31 July 1998 (17 pages) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
24 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 | Registered office changed on 23/09/98 from: charlotte house 10 charlotte street manchester M1 4FL (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Registered office changed on 23/09/98 from: charlotte house, 10 charlotte street, manchester, M1 4FL (1 page) |
23 September 1998 | Secretary resigned (1 page) |
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 | New secretary appointed;new director appointed (2 pages) |
23 September 1998 | Director resigned (1 page) |
16 September 1998 | £ nc 1500000/1550000 07/09/98 (1 page) |
16 September 1998 | Resolutions
|
16 September 1998 | Ad 07/09/98--------- £ si 1000000@1=1000000 £ ic 50000/1050000 (2 pages) |
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
16 September 1998 | Recon 07/09/98 (1 page) |
16 September 1998 | Recon 07/09/98 (1 page) |
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
16 September 1998 | Resolutions
|
16 September 1998 | Ad 07/09/98--------- £ si 1000000@1=1000000 £ ic 50000/1050000 (2 pages) |
16 September 1998 | Resolutions
|
16 September 1998 | £ nc 1500000/1550000 07/09/98 (1 page) |
7 May 1998 | Full accounts made up to 31 July 1997 (18 pages) |
7 May 1998 | Full accounts made up to 31 July 1997 (18 pages) |
18 April 1998 | Return made up to 09/02/98; full list of members (10 pages) |
18 April 1998 | Return made up to 09/02/98; full list of members (10 pages) |
8 January 1998 | £ ic 150000/50000 31/12/97 £ sr 100000@1=100000 (1 page) |
8 January 1998 | £ ic 150000/50000 31/12/97 £ sr 100000@1=100000 (1 page) |
18 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1997 | Declaration of satisfaction of mortgage/charge (2 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 (14 pages) |
11 November 1996 | Full accounts made up to 31 July 1996 (14 pages) |
15 February 1996 | Return made up to 09/02/96; no change of members (8 pages) |
15 February 1996 | Return made up to 09/02/96; no change of members (8 pages) |
14 November 1995 | Full accounts made up to 31 July 1995 (15 pages) |
14 November 1995 | Full accounts made up to 31 July 1995 (15 pages) |
11 June 1993 | Memorandum and Articles of Association (15 pages) |
11 June 1993 | Resolutions
|
11 June 1993 | Memorandum and Articles of Association (15 pages) |
20 October 1992 | Memorandum and Articles of Association (15 pages) |
20 October 1992 | Memorandum and Articles of Association (15 pages) |
28 April 1988 | Resolutions
|
18 March 1987 | Company name changed rivermere management co. LIMITED\certificate issued on 18/03/87 (2 pages) |
18 March 1987 | Company name changed rivermere management co. LIMITED\certificate issued on 18/03/87 (2 pages) |
20 February 1987 | Incorporation (15 pages) |
20 February 1987 | Incorporation (15 pages) |
20 February 1987 | Certificate of Incorporation (1 page) |
20 February 1987 | Certificate of Incorporation (1 page) |