Company NameWOWS 8 Limited
Company StatusDissolved
Company Number02733029
CategoryPrivate Limited Company
Incorporation Date21 July 1992(31 years, 9 months ago)
Dissolution Date7 December 2015 (8 years, 4 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Stephen Welch
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed26 June 2013(20 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 07 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMr John Cox
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1929
Appointment Duration63 years, 9 months (resigned 31 August 1993)
RoleMoney Broker
Correspondence Address22 Denton Grove
Walton On Thames
Surrey
KT12 3HE
Director NameMr Andrew Mark Herrtage
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(2 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 April 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Hamboro Gardens
Leigh On Sea
Essex
SS9 2NR
Secretary NameMr Andrew Mark Herrtage
NationalityBritish
StatusResigned
Appointed21 September 1992(2 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 April 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Hamboro Gardens
Leigh On Sea
Essex
SS9 2NR
Director NameMr Peter Ian Martin
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(4 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 09 July 1993)
RoleMoney Broker
Country of ResidenceUnited Kingdom
Correspondence AddressDunstable Cottage
Pitton Road, West Winterslow
Salisbury
Wiltshire
SP5 1SA
Director NameAndrew John Manston
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(4 months, 3 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 24 May 2005)
RoleMoney Broker
Correspondence Address12 North Street
Nazeing
Waltham Abbey
Essex
EN9 2NN
Director NameIan Colin Carter
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(4 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 09 May 1995)
RoleMoney Broker
Correspondence Address14 Links Brow
Fetcham
Surrey
KT22 9DU
Director NameDavid Lloyd Hagan
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(6 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 13 April 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEastwoods
Pitmore Lane
Sway
Hampshire
SO41 6BW
Director NameKenneth Buller Mason
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(2 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 November 1995)
RoleMonybroker
Correspondence AddressPortland House Baldwins Hill
Loughton
Essex
IG10 1SA
Director NamePeter Frank Lewis
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(2 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 November 1995)
RoleMoneybroker
Correspondence Address198 Norsey Road
Billericay
Essex
CM11 1DB
Director NameAndrew Berry
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(4 years after company formation)
Appointment Duration6 years, 4 months (resigned 10 January 2003)
RoleMoneybroker
Correspondence Address122 Abbeville Road
London
Sw4
Director NameMr David Simon Montfort Caplin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(4 years after company formation)
Appointment Duration16 years, 10 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address519 Ben Johnson House
Barbican
London
EC2Q 8DL
Director NameKeith Herbert Hall
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 24 May 1999)
RoleMoney Broker
Correspondence Address10 Hollymead Road
Chipstead
Surrey
CR5 3LQ
Director NameMr Richard Thomas Gardner Brown
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 May 1998)
RoleMoneybroker
Correspondence Address32 Knowsley Road
London
SW11 5BL
Director NameMr Matthew James Stanhope Clarke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(4 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 April 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Hazlitt Road
London
W14 0JY
Secretary NameMr Matthew James Stanhope Clarke
NationalityBritish
StatusResigned
Appointed21 April 1997(4 years, 9 months after company formation)
Appointment Duration7 years (resigned 11 May 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Hazlitt Road
London
W14 0JY
Director NameSalman Mirza
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(5 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 October 2002)
RoleMoney Broker
Correspondence Address79 Gordon Road
Ilford
Essex
IG1 1SJ
Director NameAndrew Lebe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(6 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 May 2005)
RoleMoney Broker
Correspondence Address44 Weston Park
London
N8 9TJ
Director NameJason Terence John Lyons
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(7 years after company formation)
Appointment Duration5 years, 9 months (resigned 24 May 2005)
RoleMoney Broker
Correspondence Address41 Cedar Close
Buckhurst Hill
Essex
IG9 6EJ
Director NameMatthew John Farrell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(7 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 May 2005)
RoleMoney Broker
Correspondence Address5a Claxton Grove
London
W6 8HD
Director NameClifford King
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(7 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 May 2005)
RoleMoney Broker
Correspondence AddressMonkstone
White Hill Road, Meopham
Gravesend
Kent
DA13 0NS
Director NameAlan Derek Brown
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(7 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2005)
RoleBroker
Correspondence Address23 Whitstable Place
Croydon
Surrey
CR0 1SA
Director NameDavid Howard Goldberg
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(7 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 May 2005)
RoleMoney Broker
Correspondence Address47 Ventnor Drive
London
N20 8BT
Director NameNoel Andrew Higgins
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(9 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 24 May 2005)
RoleMoney Broker
Correspondence Address17 Northfield Road
Ealing
London
W13 9SY
Director NameSimon Peter Larner
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(11 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 May 2005)
RoleMoney Broker
Correspondence Address60 Woodway
Hutton
Brentwood
Essex
CM13 2JR
Director NameArthur William McNally
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(11 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 May 2005)
RoleMoney Broker
Country of ResidenceUnited Kingdom
Correspondence Address11 Sherborne Road
Petts Wood
Kent
BR5 1RE
Secretary NameMr John Stewart Thomson
NationalityBritish
StatusResigned
Appointed11 May 2004(11 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Upper Lattimore Road
St Albans
Hertfordshire
AL1 3UD
Director NamePierre Jean Blanzaco
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed05 October 2004(12 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 May 2005)
RoleMoney Broker
Correspondence Address302 Cornell Building
Aldgate Triangle 1 Coke Street
London
E1 1ER
Director NameMr Jeremy David Kraft
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(12 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Avenue Gardens
Teddington
Middlesex
TW11 0BH
Director NameMr Alan Martin Farnan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed13 April 2005(12 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 July 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address14 Roganstown Golf And Country Club
Roganstown
Swords
County Dublin
Irish
Secretary NameMr Jeremy David Kraft
NationalityBritish
StatusResigned
Appointed13 April 2005(12 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Avenue Gardens
Teddington
Middlesex
TW11 0BH
Director NameMr Eamonn William Bradley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(20 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 2014)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Bridge
25 Dowgate Hill
London
EC4R 2BB
Secretary NameMr Eamonn William Bradley
StatusResigned
Appointed26 March 2013(20 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 2014)
RoleCompany Director
Correspondence AddressCannon Bridge
25 Dowgate Hill
London
EC4R 2BB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 July 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Zenith Building 26
Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

3.5m at £1Martin Brokers Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£33,722,000
Net Worth£2,896,000
Cash£13,000
Current Liabilities£713,000

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

7 December 2015Final Gazette dissolved following liquidation (1 page)
7 December 2015Final Gazette dissolved following liquidation (1 page)
7 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
7 September 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
13 April 2015Registered 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 2015Registered 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 2015Appointment of a voluntary liquidator (1 page)
10 April 2015Statement of affairs with form 4.19 (6 pages)
10 April 2015Appointment of a voluntary liquidator (1 page)
10 April 2015Statement of affairs with form 4.19 (6 pages)
10 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-20
(1 page)
29 December 2014Company name changed martin brokers (uk) LIMITED\certificate issued on 29/12/14
  • RES15 ‐ Change company name resolution on 2014-12-12
(2 pages)
29 December 2014Change of name notice (2 pages)
29 December 2014Change of name notice (2 pages)
29 December 2014Company name changed martin brokers (uk) LIMITED\certificate issued on 29/12/14
  • RES15 ‐ Change company name resolution on 2014-12-12
(2 pages)
23 December 2014Aud res section 519 CA2006 (3 pages)
23 December 2014Aud res section 519 CA2006 (3 pages)
10 December 2014Termination of appointment of Eamonn William Bradley as a director on 3 December 2014 (1 page)
10 December 2014Termination of appointment of Eamonn William Bradley as a director on 3 December 2014 (1 page)
10 December 2014Termination of appointment of Eamonn William Bradley as a secretary on 3 December 2014 (1 page)
10 December 2014Termination of appointment of Eamonn William Bradley as a director on 3 December 2014 (1 page)
10 December 2014Termination of appointment of Eamonn William Bradley as a secretary on 3 December 2014 (1 page)
10 December 2014Termination of appointment of Eamonn William Bradley as a secretary on 3 December 2014 (1 page)
16 August 2014Full accounts made up to 30 September 2013 (15 pages)
16 August 2014Full accounts made up to 30 September 2013 (15 pages)
1 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 3,500,000
(4 pages)
1 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 3,500,000
(4 pages)
1 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 3,500,000
(4 pages)
6 May 2014Registration of charge 027330290006 (29 pages)
6 May 2014Registration of charge 027330290006 (29 pages)
6 May 2014Registration of charge 027330290005 (20 pages)
6 May 2014Registration of charge 027330290005 (20 pages)
6 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
12 July 2013Termination of appointment of David Caplin as a director (1 page)
12 July 2013Termination of appointment of Alan Farnan as a director (1 page)
12 July 2013Termination of appointment of Alan Farnan as a director (1 page)
12 July 2013Termination of appointment of David Caplin as a director (1 page)
27 June 2013Appointment of Mr Stephen Welch as a director (2 pages)
27 June 2013Appointment of Mr Stephen Welch as a director (2 pages)
17 June 2013Full accounts made up to 30 September 2012 (13 pages)
17 June 2013Full accounts made up to 30 September 2012 (13 pages)
28 March 2013Appointment of Mr Eamonn William Bradley as a director (2 pages)
28 March 2013Appointment of Mr Eamonn William Bradley as a director (2 pages)
27 March 2013Termination of appointment of Jeremy Kraft as a secretary (1 page)
27 March 2013Termination of appointment of Jeremy Kraft as a secretary (1 page)
27 March 2013Appointment of Mr Eamonn William Bradley as a secretary (1 page)
27 March 2013Termination of appointment of Jeremy Kraft as a director (1 page)
27 March 2013Appointment of Mr Eamonn William Bradley as a secretary (1 page)
27 March 2013Termination of appointment of Jeremy Kraft as a director (1 page)
31 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
5 March 2012Full accounts made up to 30 September 2011 (13 pages)
5 March 2012Full accounts made up to 30 September 2011 (13 pages)
29 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
11 January 2011Full accounts made up to 30 September 2010 (13 pages)
11 January 2011Full accounts made up to 30 September 2010 (13 pages)
11 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
26 March 2010Full accounts made up to 30 September 2009 (12 pages)
26 March 2010Full accounts made up to 30 September 2009 (12 pages)
11 August 2009Return made up to 02/07/09; full list of members (4 pages)
11 August 2009Return made up to 02/07/09; full list of members (4 pages)
16 February 2009Resolutions
  • RES13 ‐ Conflict 28/01/2009
(2 pages)
16 February 2009Resolutions
  • RES13 ‐ Conflict 28/01/2009
(2 pages)
8 January 2009Full accounts made up to 30 September 2008 (12 pages)
8 January 2009Full accounts made up to 30 September 2008 (12 pages)
15 August 2008Return made up to 02/07/08; full list of members (4 pages)
15 August 2008Return made up to 02/07/08; full list of members (4 pages)
25 March 2008Particulars of a mortgage or charge / charge no: 4 (13 pages)
25 March 2008Particulars of a mortgage or charge / charge no: 4 (13 pages)
20 March 2008Declaration of assistance for shares acquisition (10 pages)
20 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Finance documents be approved 17/03/2008
(3 pages)
20 March 2008Declaration of assistance for shares acquisition (10 pages)
20 March 2008Declaration of assistance for shares acquisition (10 pages)
20 March 2008Declaration of assistance for shares acquisition (10 pages)
20 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Finance documents be approved 17/03/2008
(3 pages)
4 March 2008Full accounts made up to 30 September 2007 (12 pages)
4 March 2008Full accounts made up to 30 September 2007 (12 pages)
22 August 2007Return made up to 02/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2007Return made up to 02/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2007Full accounts made up to 30 September 2006 (12 pages)
6 January 2007Full accounts made up to 30 September 2006 (12 pages)
28 July 2006Return made up to 02/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2006Return made up to 02/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2006Full accounts made up to 30 September 2005 (13 pages)
3 January 2006Full accounts made up to 30 September 2005 (13 pages)
1 December 2005Auditor's resignation (1 page)
1 December 2005Auditor's resignation (1 page)
28 July 2005Return made up to 02/07/05; full list of members (7 pages)
28 July 2005Return made up to 02/07/05; full list of members (7 pages)
21 July 2005Declaration of assistance for shares acquisition (18 pages)
21 July 2005Declaration of assistance for shares acquisition (18 pages)
12 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 July 2005Particulars of mortgage/charge (15 pages)
7 July 2005Particulars of mortgage/charge (15 pages)
2 July 2005Particulars of mortgage/charge (9 pages)
2 July 2005Particulars of mortgage/charge (9 pages)
17 June 2005Re-registration of Memorandum and Articles (18 pages)
17 June 2005Certificate of re-registration from Public Limited Company to Private (1 page)
17 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2005Certificate of re-registration from Public Limited Company to Private (1 page)
17 June 2005Re-registration of Memorandum and Articles (18 pages)
17 June 2005Application for reregistration from PLC to private (1 page)
17 June 2005Application for reregistration from PLC to private (1 page)
16 June 2005Particulars of mortgage/charge (10 pages)
16 June 2005Particulars of mortgage/charge (10 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
3 June 2005Director's particulars changed (1 page)
3 June 2005Director's particulars changed (1 page)
20 April 2005Director resigned (1 page)
20 April 2005New director appointed (3 pages)
20 April 2005New secretary appointed;new director appointed (4 pages)
20 April 2005New director appointed (3 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005New secretary appointed;new director appointed (4 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005Secretary resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
7 March 2005Full accounts made up to 30 September 2004 (24 pages)
7 March 2005Full accounts made up to 30 September 2004 (24 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
27 July 2004Return made up to 02/07/04; full list of members (14 pages)
27 July 2004Return made up to 02/07/04; full list of members (14 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004Secretary resigned (1 page)
4 May 2004Full accounts made up to 30 September 2003 (12 pages)
4 May 2004Full accounts made up to 30 September 2003 (12 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
9 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 09/07/03
(13 pages)
9 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 09/07/03
(13 pages)
14 April 2003Full accounts made up to 30 September 2002 (12 pages)
14 April 2003Full accounts made up to 30 September 2002 (12 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
23 August 2002Registered office changed on 23/08/02 from: 4 deans court london EC4V 5AA (1 page)
23 August 2002Registered office changed on 23/08/02 from: 4 deans court london EC4V 5AA (1 page)
11 July 2002Return made up to 02/07/02; full list of members (14 pages)
11 July 2002Return made up to 02/07/02; full list of members (14 pages)
13 March 2002Full accounts made up to 30 September 2001 (12 pages)
13 March 2002Full accounts made up to 30 September 2001 (12 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
10 July 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 July 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 April 2001Full accounts made up to 30 September 2000 (12 pages)
11 April 2001Full accounts made up to 30 September 2000 (12 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
14 July 2000Return made up to 02/07/00; full list of members (11 pages)
14 July 2000Return made up to 02/07/00; full list of members (11 pages)
3 April 2000Full accounts made up to 30 September 1999 (12 pages)
3 April 2000Full accounts made up to 30 September 1999 (12 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999Return made up to 02/07/99; full list of members (8 pages)
19 July 1999Director resigned (1 page)
19 July 1999Return made up to 02/07/99; full list of members (8 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 March 1999Full accounts made up to 30 September 1998 (11 pages)
23 March 1999Full accounts made up to 30 September 1998 (11 pages)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
8 July 1998Return made up to 02/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1998Return made up to 02/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
24 March 1998Full accounts made up to 30 September 1997 (11 pages)
24 March 1998Full accounts made up to 30 September 1997 (11 pages)
29 April 1997Full accounts made up to 30 September 1996 (11 pages)
29 April 1997Full accounts made up to 30 September 1996 (11 pages)
28 April 1997New secretary appointed;new director appointed (1 page)
28 April 1997New secretary appointed;new director appointed (1 page)
25 April 1997Secretary resigned;director resigned (1 page)
25 April 1997Secretary resigned;director resigned (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
15 August 1996Return made up to 02/07/96; full list of members (10 pages)
15 August 1996Return made up to 02/07/96; full list of members (10 pages)
30 April 1996Full accounts made up to 30 September 1995 (11 pages)
30 April 1996Full accounts made up to 30 September 1995 (11 pages)
28 December 1995Company name changed martin bierbaum PLC\certificate issued on 29/12/95 (4 pages)
28 December 1995Company name changed martin bierbaum PLC\certificate issued on 29/12/95 (4 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
19 July 1995Return made up to 02/07/95; no change of members (12 pages)
19 July 1995Return made up to 02/07/95; no change of members (12 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Director resigned (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
30 July 1993Company name changed R.P. martin P.L.C.\certificate issued on 30/07/93 (2 pages)
30 July 1993Company name changed R.P. martin P.L.C.\certificate issued on 30/07/93 (2 pages)
10 December 1992Company name changed globalbalance public LIMITED com pany\certificate issued on 10/12/92 (2 pages)
10 December 1992Company name changed globalbalance public LIMITED com pany\certificate issued on 10/12/92 (2 pages)
13 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
13 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
21 July 1992Incorporation (10 pages)
21 July 1992Incorporation (10 pages)