Manchester
M2 1AB
Director Name | Mr John Cox |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1929 |
Appointment Duration | 63 years, 9 months (resigned 31 August 1993) |
Role | Money Broker |
Correspondence Address | 22 Denton Grove Walton On Thames Surrey KT12 3HE |
Director Name | Mr Andrew Mark Herrtage |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 April 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hamboro Gardens Leigh On Sea Essex SS9 2NR |
Secretary Name | Mr Andrew Mark Herrtage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 April 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hamboro Gardens Leigh On Sea Essex SS9 2NR |
Director Name | Mr Peter Ian Martin |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(4 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 09 July 1993) |
Role | Money Broker |
Country of Residence | United Kingdom |
Correspondence Address | Dunstable Cottage Pitton Road, West Winterslow Salisbury Wiltshire SP5 1SA |
Director Name | Andrew John Manston |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 24 May 2005) |
Role | Money Broker |
Correspondence Address | 12 North Street Nazeing Waltham Abbey Essex EN9 2NN |
Director Name | Ian Colin Carter |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 May 1995) |
Role | Money Broker |
Correspondence Address | 14 Links Brow Fetcham Surrey KT22 9DU |
Director Name | David Lloyd Hagan |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 13 April 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eastwoods Pitmore Lane Sway Hampshire SO41 6BW |
Director Name | Kenneth Buller Mason |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 November 1995) |
Role | Monybroker |
Correspondence Address | Portland House Baldwins Hill Loughton Essex IG10 1SA |
Director Name | Peter Frank Lewis |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 November 1995) |
Role | Moneybroker |
Correspondence Address | 198 Norsey Road Billericay Essex CM11 1DB |
Director Name | Andrew Berry |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(4 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 January 2003) |
Role | Moneybroker |
Correspondence Address | 122 Abbeville Road London Sw4 |
Director Name | Mr David Simon Montfort Caplin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(4 years after company formation) |
Appointment Duration | 16 years, 10 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 519 Ben Johnson House Barbican London EC2Q 8DL |
Director Name | Keith Herbert Hall |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(4 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 May 1999) |
Role | Money Broker |
Correspondence Address | 10 Hollymead Road Chipstead Surrey CR5 3LQ |
Director Name | Mr Richard Thomas Gardner Brown |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 May 1998) |
Role | Moneybroker |
Correspondence Address | 32 Knowsley Road London SW11 5BL |
Director Name | Mr Matthew James Stanhope Clarke |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 April 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Hazlitt Road London W14 0JY |
Secretary Name | Mr Matthew James Stanhope Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(4 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 11 May 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Hazlitt Road London W14 0JY |
Director Name | Salman Mirza |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 October 2002) |
Role | Money Broker |
Correspondence Address | 79 Gordon Road Ilford Essex IG1 1SJ |
Director Name | Andrew Lebe |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 May 2005) |
Role | Money Broker |
Correspondence Address | 44 Weston Park London N8 9TJ |
Director Name | Jason Terence John Lyons |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(7 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 May 2005) |
Role | Money Broker |
Correspondence Address | 41 Cedar Close Buckhurst Hill Essex IG9 6EJ |
Director Name | Matthew John Farrell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 May 2005) |
Role | Money Broker |
Correspondence Address | 5a Claxton Grove London W6 8HD |
Director Name | Clifford King |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 May 2005) |
Role | Money Broker |
Correspondence Address | Monkstone White Hill Road, Meopham Gravesend Kent DA13 0NS |
Director Name | Alan Derek Brown |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2005) |
Role | Broker |
Correspondence Address | 23 Whitstable Place Croydon Surrey CR0 1SA |
Director Name | David Howard Goldberg |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 May 2005) |
Role | Money Broker |
Correspondence Address | 47 Ventnor Drive London N20 8BT |
Director Name | Noel Andrew Higgins |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 May 2005) |
Role | Money Broker |
Correspondence Address | 17 Northfield Road Ealing London W13 9SY |
Director Name | Simon Peter Larner |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 May 2005) |
Role | Money Broker |
Correspondence Address | 60 Woodway Hutton Brentwood Essex CM13 2JR |
Director Name | Arthur William McNally |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 May 2005) |
Role | Money Broker |
Country of Residence | United Kingdom |
Correspondence Address | 11 Sherborne Road Petts Wood Kent BR5 1RE |
Secretary Name | Mr John Stewart Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(11 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Upper Lattimore Road St Albans Hertfordshire AL1 3UD |
Director Name | Pierre Jean Blanzaco |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 October 2004(12 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 May 2005) |
Role | Money Broker |
Correspondence Address | 302 Cornell Building Aldgate Triangle 1 Coke Street London E1 1ER |
Director Name | Mr Jeremy David Kraft |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Avenue Gardens Teddington Middlesex TW11 0BH |
Director Name | Mr Alan Martin Farnan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 April 2005(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 July 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 14 Roganstown Golf And Country Club Roganstown Swords County Dublin Irish |
Secretary Name | Mr Jeremy David Kraft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Avenue Gardens Teddington Middlesex TW11 0BH |
Director Name | Mr Eamonn William Bradley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 December 2014) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Bridge 25 Dowgate Hill London EC4R 2BB |
Secretary Name | Mr Eamonn William Bradley |
---|---|
Status | Resigned |
Appointed | 26 March 2013(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 December 2014) |
Role | Company Director |
Correspondence Address | Cannon Bridge 25 Dowgate Hill London EC4R 2BB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
3.5m at £1 | Martin Brokers Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £33,722,000 |
Net Worth | £2,896,000 |
Cash | £13,000 |
Current Liabilities | £713,000 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
7 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 December 2015 | Final Gazette dissolved following liquidation (1 page) |
7 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 September 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
7 September 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
13 April 2015 | Registered office address changed from Cannon Bridge 25 Dowgate Hill London EC4R 2BB to C/O Alix Partners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 13 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from Cannon Bridge 25 Dowgate Hill London EC4R 2BB to C/O Alix Partners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 13 April 2015 (2 pages) |
10 April 2015 | Appointment of a voluntary liquidator (1 page) |
10 April 2015 | Statement of affairs with form 4.19 (6 pages) |
10 April 2015 | Appointment of a voluntary liquidator (1 page) |
10 April 2015 | Statement of affairs with form 4.19 (6 pages) |
10 April 2015 | Resolutions
|
29 December 2014 | Company name changed martin brokers (uk) LIMITED\certificate issued on 29/12/14
|
29 December 2014 | Change of name notice (2 pages) |
29 December 2014 | Change of name notice (2 pages) |
29 December 2014 | Company name changed martin brokers (uk) LIMITED\certificate issued on 29/12/14
|
23 December 2014 | Aud res section 519 CA2006 (3 pages) |
23 December 2014 | Aud res section 519 CA2006 (3 pages) |
10 December 2014 | Termination of appointment of Eamonn William Bradley as a director on 3 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Eamonn William Bradley as a director on 3 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Eamonn William Bradley as a secretary on 3 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Eamonn William Bradley as a director on 3 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Eamonn William Bradley as a secretary on 3 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Eamonn William Bradley as a secretary on 3 December 2014 (1 page) |
16 August 2014 | Full accounts made up to 30 September 2013 (15 pages) |
16 August 2014 | Full accounts made up to 30 September 2013 (15 pages) |
1 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
6 May 2014 | Registration of charge 027330290006 (29 pages) |
6 May 2014 | Registration of charge 027330290006 (29 pages) |
6 May 2014 | Registration of charge 027330290005 (20 pages) |
6 May 2014 | Registration of charge 027330290005 (20 pages) |
6 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
12 July 2013 | Termination of appointment of David Caplin as a director (1 page) |
12 July 2013 | Termination of appointment of Alan Farnan as a director (1 page) |
12 July 2013 | Termination of appointment of Alan Farnan as a director (1 page) |
12 July 2013 | Termination of appointment of David Caplin as a director (1 page) |
27 June 2013 | Appointment of Mr Stephen Welch as a director (2 pages) |
27 June 2013 | Appointment of Mr Stephen Welch as a director (2 pages) |
17 June 2013 | Full accounts made up to 30 September 2012 (13 pages) |
17 June 2013 | Full accounts made up to 30 September 2012 (13 pages) |
28 March 2013 | Appointment of Mr Eamonn William Bradley as a director (2 pages) |
28 March 2013 | Appointment of Mr Eamonn William Bradley as a director (2 pages) |
27 March 2013 | Termination of appointment of Jeremy Kraft as a secretary (1 page) |
27 March 2013 | Termination of appointment of Jeremy Kraft as a secretary (1 page) |
27 March 2013 | Appointment of Mr Eamonn William Bradley as a secretary (1 page) |
27 March 2013 | Termination of appointment of Jeremy Kraft as a director (1 page) |
27 March 2013 | Appointment of Mr Eamonn William Bradley as a secretary (1 page) |
27 March 2013 | Termination of appointment of Jeremy Kraft as a director (1 page) |
31 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Full accounts made up to 30 September 2011 (13 pages) |
5 March 2012 | Full accounts made up to 30 September 2011 (13 pages) |
29 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Full accounts made up to 30 September 2010 (13 pages) |
11 January 2011 | Full accounts made up to 30 September 2010 (13 pages) |
11 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Full accounts made up to 30 September 2009 (12 pages) |
26 March 2010 | Full accounts made up to 30 September 2009 (12 pages) |
11 August 2009 | Return made up to 02/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 02/07/09; full list of members (4 pages) |
16 February 2009 | Resolutions
|
16 February 2009 | Resolutions
|
8 January 2009 | Full accounts made up to 30 September 2008 (12 pages) |
8 January 2009 | Full accounts made up to 30 September 2008 (12 pages) |
15 August 2008 | Return made up to 02/07/08; full list of members (4 pages) |
15 August 2008 | Return made up to 02/07/08; full list of members (4 pages) |
25 March 2008 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
25 March 2008 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
20 March 2008 | Declaration of assistance for shares acquisition (10 pages) |
20 March 2008 | Resolutions
|
20 March 2008 | Declaration of assistance for shares acquisition (10 pages) |
20 March 2008 | Declaration of assistance for shares acquisition (10 pages) |
20 March 2008 | Declaration of assistance for shares acquisition (10 pages) |
20 March 2008 | Resolutions
|
4 March 2008 | Full accounts made up to 30 September 2007 (12 pages) |
4 March 2008 | Full accounts made up to 30 September 2007 (12 pages) |
22 August 2007 | Return made up to 02/07/07; no change of members
|
22 August 2007 | Return made up to 02/07/07; no change of members
|
6 January 2007 | Full accounts made up to 30 September 2006 (12 pages) |
6 January 2007 | Full accounts made up to 30 September 2006 (12 pages) |
28 July 2006 | Return made up to 02/07/06; full list of members
|
28 July 2006 | Return made up to 02/07/06; full list of members
|
3 January 2006 | Full accounts made up to 30 September 2005 (13 pages) |
3 January 2006 | Full accounts made up to 30 September 2005 (13 pages) |
1 December 2005 | Auditor's resignation (1 page) |
1 December 2005 | Auditor's resignation (1 page) |
28 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
28 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
21 July 2005 | Declaration of assistance for shares acquisition (18 pages) |
21 July 2005 | Declaration of assistance for shares acquisition (18 pages) |
12 July 2005 | Resolutions
|
12 July 2005 | Resolutions
|
7 July 2005 | Particulars of mortgage/charge (15 pages) |
7 July 2005 | Particulars of mortgage/charge (15 pages) |
2 July 2005 | Particulars of mortgage/charge (9 pages) |
2 July 2005 | Particulars of mortgage/charge (9 pages) |
17 June 2005 | Re-registration of Memorandum and Articles (18 pages) |
17 June 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 June 2005 | Resolutions
|
17 June 2005 | Resolutions
|
17 June 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 June 2005 | Re-registration of Memorandum and Articles (18 pages) |
17 June 2005 | Application for reregistration from PLC to private (1 page) |
17 June 2005 | Application for reregistration from PLC to private (1 page) |
16 June 2005 | Particulars of mortgage/charge (10 pages) |
16 June 2005 | Particulars of mortgage/charge (10 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
3 June 2005 | Director's particulars changed (1 page) |
3 June 2005 | Director's particulars changed (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | New director appointed (3 pages) |
20 April 2005 | New secretary appointed;new director appointed (4 pages) |
20 April 2005 | New director appointed (3 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | New secretary appointed;new director appointed (4 pages) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
7 March 2005 | Full accounts made up to 30 September 2004 (24 pages) |
7 March 2005 | Full accounts made up to 30 September 2004 (24 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
27 July 2004 | Return made up to 02/07/04; full list of members (14 pages) |
27 July 2004 | Return made up to 02/07/04; full list of members (14 pages) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Full accounts made up to 30 September 2003 (12 pages) |
4 May 2004 | Full accounts made up to 30 September 2003 (12 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
9 July 2003 | Return made up to 02/07/03; full list of members
|
9 July 2003 | Return made up to 02/07/03; full list of members
|
14 April 2003 | Full accounts made up to 30 September 2002 (12 pages) |
14 April 2003 | Full accounts made up to 30 September 2002 (12 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
23 August 2002 | Registered office changed on 23/08/02 from: 4 deans court london EC4V 5AA (1 page) |
23 August 2002 | Registered office changed on 23/08/02 from: 4 deans court london EC4V 5AA (1 page) |
11 July 2002 | Return made up to 02/07/02; full list of members (14 pages) |
11 July 2002 | Return made up to 02/07/02; full list of members (14 pages) |
13 March 2002 | Full accounts made up to 30 September 2001 (12 pages) |
13 March 2002 | Full accounts made up to 30 September 2001 (12 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
10 July 2001 | Return made up to 02/07/01; full list of members
|
10 July 2001 | Return made up to 02/07/01; full list of members
|
11 April 2001 | Full accounts made up to 30 September 2000 (12 pages) |
11 April 2001 | Full accounts made up to 30 September 2000 (12 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
14 July 2000 | Return made up to 02/07/00; full list of members (11 pages) |
14 July 2000 | Return made up to 02/07/00; full list of members (11 pages) |
3 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
3 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Return made up to 02/07/99; full list of members (8 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Return made up to 02/07/99; full list of members (8 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 March 1999 | Full accounts made up to 30 September 1998 (11 pages) |
23 March 1999 | Full accounts made up to 30 September 1998 (11 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
8 July 1998 | Return made up to 02/07/98; no change of members
|
8 July 1998 | Return made up to 02/07/98; no change of members
|
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
24 March 1998 | Full accounts made up to 30 September 1997 (11 pages) |
24 March 1998 | Full accounts made up to 30 September 1997 (11 pages) |
29 April 1997 | Full accounts made up to 30 September 1996 (11 pages) |
29 April 1997 | Full accounts made up to 30 September 1996 (11 pages) |
28 April 1997 | New secretary appointed;new director appointed (1 page) |
28 April 1997 | New secretary appointed;new director appointed (1 page) |
25 April 1997 | Secretary resigned;director resigned (1 page) |
25 April 1997 | Secretary resigned;director resigned (1 page) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
15 August 1996 | Return made up to 02/07/96; full list of members (10 pages) |
15 August 1996 | Return made up to 02/07/96; full list of members (10 pages) |
30 April 1996 | Full accounts made up to 30 September 1995 (11 pages) |
30 April 1996 | Full accounts made up to 30 September 1995 (11 pages) |
28 December 1995 | Company name changed martin bierbaum PLC\certificate issued on 29/12/95 (4 pages) |
28 December 1995 | Company name changed martin bierbaum PLC\certificate issued on 29/12/95 (4 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
19 July 1995 | Return made up to 02/07/95; no change of members (12 pages) |
19 July 1995 | Return made up to 02/07/95; no change of members (12 pages) |
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Director resigned (2 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
30 July 1993 | Company name changed R.P. martin P.L.C.\certificate issued on 30/07/93 (2 pages) |
30 July 1993 | Company name changed R.P. martin P.L.C.\certificate issued on 30/07/93 (2 pages) |
10 December 1992 | Company name changed globalbalance public LIMITED com pany\certificate issued on 10/12/92 (2 pages) |
10 December 1992 | Company name changed globalbalance public LIMITED com pany\certificate issued on 10/12/92 (2 pages) |
13 October 1992 | Resolutions
|
13 October 1992 | Resolutions
|
21 July 1992 | Incorporation (10 pages) |
21 July 1992 | Incorporation (10 pages) |