Download leads from Nexok and grow your business. Find out more

Lloyds Bank Plc

Documents

Total Documents1,488
Total Pages20,476

Filing History

1 December 2023Registration of charge 000020650081, created on 28 November 2023
27 June 2023Registration of charge 000020650080, created on 8 June 2023
9 May 2023Confirmation statement made on 9 May 2023 with no updates
15 April 2023Group of companies' accounts made up to 31 December 2022
19 December 2022Director's details changed for Ms Harmeen Mehta on 13 December 2022
16 December 2022Registration of charge 000020650079, created on 14 December 2022
3 November 2022Appointment of Ms Catherine Lucy Turner as a director on 1 November 2022
4 August 2022Appointment of Mr Jonathan Scott Wheway as a director on 1 August 2022
12 May 2022Termination of appointment of Stuart William Sinclair as a director on 12 May 2022
9 May 2022Confirmation statement made on 9 May 2022 with no updates
7 April 2022Group of companies' accounts made up to 31 December 2021
16 March 2022Memorandum and Articles of Association
15 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 March 2022Statement of company's objects
3 November 2021Appointment of Ms Harmeen Mehta as a director on 1 November 2021
13 October 2021Registration of charge 000020650078, created on 28 September 2021
30 September 2021Termination of appointment of Nicholas Edward Tucker Prettejohn as a director on 30 September 2021
17 August 2021Appointment of Mr Charles Alan Nunn as a director on 16 August 2021
9 July 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 May 2021Auditor's resignation
20 May 2021Termination of appointment of Sara Vivienne Weller as a director on 20 May 2021
11 May 2021Confirmation statement made on 9 May 2021 with updates
30 April 2021Termination of appointment of António Mota De Sousa Horta-Osório as a director on 30 April 2021
28 April 2021Group of companies' accounts made up to 31 December 2020
8 January 2021Registration of charge 000020650077, created on 6 January 2021
4 January 2021Termination of appointment of Lord (Norman Roy) Blackwell as a director on 1 January 2021
3 December 2020Registration of charge 000020650076, created on 2 December 2020
3 December 2020Registration of charge 000020650075, created on 2 December 2020
7 October 2020Statement of capital following an allotment of shares on 7 October 2020
  • GBP 1,574,285,852
7 October 2020Appointment of Mr Robin Francis Budenberg as a director on 1 October 2020
2 October 2020Termination of appointment of Simon Peter Henry as a director on 30 September 2020
23 September 2020Termination of appointment of Juan Colombás Calafat as a director on 18 September 2020
16 July 2020Satisfaction of charge 000020650065 in full
14 July 2020Director's details changed for Mr. António Mota De Sousa Horta-Osório on 13 June 2020
19 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 June 2020Group of companies' accounts made up to 31 December 2019
29 May 2020Termination of appointment of Anita Margaret Frew as a director on 21 May 2020
19 May 2020Confirmation statement made on 9 May 2020 with no updates
12 March 2020Appointment of Mrs Catherine Marie Woods as a director on 1 March 2020
10 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 December 2019Registration of charge 000020650074, created on 30 December 2019
11 December 2019Appointment of Ms Sarah Catherine Legg as a director on 1 December 2019
25 October 2019Registration of charge 000020650073, created on 18 October 2019
10 October 2019Registration of charge 000020650072, created on 8 October 2019
8 October 2019Registration of charge 000020650071, created on 18 September 2019
10 September 2019Registration of charge 000020650069, created on 1 September 2019
4 September 2019Registration of charge 000020650068, created on 1 September 2019
3 September 2019Registration of charge 000020650070, created on 1 September 2019
29 August 2019Registration of charge 000020650067, created on 28 August 2019
7 August 2019Appointment of Mr William Leon David Chalmers as a director on 1 August 2019
7 August 2019Termination of appointment of Mark George Culmer as a director on 1 August 2019
4 July 2019Termination of appointment of Malcolm James Wood as a secretary on 30 June 2019
4 July 2019Appointment of Ms Catharine Lucy Cheetham as a secretary on 1 July 2019
4 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 June 2019Registration of charge 000020650066, created on 3 June 2019
12 June 2019Satisfaction of charge 000020650058 in full
12 June 2019Satisfaction of charge 000020650062 in full
11 June 2019Satisfaction of charge 000020650046 in full
23 May 2019Group of companies' accounts made up to 31 December 2018
20 May 2019Confirmation statement made on 9 May 2019 with no updates
23 March 2019Satisfaction of charge 12 in full
23 March 2019Satisfaction of charge 7 in full
23 March 2019Satisfaction of charge 8 in full
15 March 2019Registration of charge 000020650065, created on 1 March 2019
15 March 2019Registration of charge 000020650064, created on 1 March 2019
13 March 2019Registration of charge 000020650063, created on 1 March 2019
6 March 2019Satisfaction of charge 000020650045 in full
19 February 2019Registration of charge 000020650062, created on 1 February 2019
8 January 2019Appointment of Mr Nigel Grant Hinshelwood as a director on 1 January 2019
7 January 2019Appointment of Mrs Sarah Elise Bentley as a director on 1 January 2019
7 January 2019Appointment of Mr Brendan Edward Gilligan as a director on 1 January 2019
3 January 2019Registration of charge 000020650061, created on 28 December 2018
2 January 2019Termination of appointment of Deborah Doyle Mcwhinney as a director on 31 December 2018
9 November 2018Director's details changed for Mrs Amanda Felicity Mackenzie on 1 October 2018
1 October 2018Appointment of Mrs Amanda Felicity Mackenzie as a director on 1 October 2018
  • ANNOTATION Other The address of amanda felicity mackenzie, director of lloyds bank PLC, was replaced with a service address on 05/11/2019 under section 1088 of the Companies Act 2006
14 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 May 2018Confirmation statement made on 9 May 2018 with updates
27 April 2018Group of companies' accounts made up to 31 December 2017
8 January 2018Registration of charge 000020650060, created on 28 December 2017
22 December 2017Registration of charge 000020650059, created on 21 December 2017
22 December 2017Registration of charge 000020650059, created on 21 December 2017
9 November 2017Director's details changed for Mr Simon Peter Henry on 2 April 2017
9 November 2017Director's details changed for Mr Simon Peter Henry on 2 April 2017
9 October 2017Registration of charge 000020650058, created on 9 October 2017
9 October 2017Registration of charge 000020650058, created on 9 October 2017
9 August 2017Registration of charge 000020650057, created on 2 August 2017
9 August 2017Registration of charge 000020650057, created on 2 August 2017
20 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
1 June 2017Appointment of Lord (James Roger Crompton) Lupton as a director on 1 June 2017
1 June 2017Appointment of Lord (James Roger Crompton) Lupton as a director on 1 June 2017
31 May 2017Confirmation statement made on 9 May 2017 with updates
31 May 2017Confirmation statement made on 9 May 2017 with updates
12 May 2017Termination of appointment of Nicholas Lawrence Luff as a director on 10 May 2017
12 May 2017Termination of appointment of Nicholas Lawrence Luff as a director on 10 May 2017
12 May 2017Termination of appointment of Anthony Watson as a director on 11 May 2017
12 May 2017Termination of appointment of Anthony Watson as a director on 11 May 2017
25 April 2017Amended group of companies' accounts made up to 31 December 2016
25 April 2017Amended group of companies' accounts made up to 31 December 2016
11 April 2017Group of companies' accounts made up to 31 December 2016
11 April 2017Group of companies' accounts made up to 31 December 2016
16 March 2017Statement of capital on 24 February 2017
  • GBP 1,574,285,851
16 March 2017Statement of capital on 24 February 2017
  • GBP 1,574,285,851
23 December 2016Registration of charge 000020650056, created on 22 December 2016
23 December 2016Registration of charge 000020650056, created on 22 December 2016
16 December 2016Resolutions
  • RES13 ‐ "That the whole of the amount standing to the credit of the company's share premium account be cancelled" 27/10/2016
16 December 2016Resolutions
  • RES13 ‐ "That the whole of the amount standing to the credit of the company's share premium account be cancelled" 27/10/2016
15 December 2016Registration of charge 000020650055, created on 9 December 2016
15 December 2016Registration of charge 000020650055, created on 9 December 2016
23 November 2016Certificate of cancellation of share premium account
23 November 2016Reduction of iss capital and minute (oc)
23 November 2016Statement of capital on 23 November 2016
  • GBP 1,574,285,851.00
23 November 2016Reduction of iss capital and minute (oc)
23 November 2016Certificate of cancellation of share premium account
23 November 2016Statement of capital on 23 November 2016
  • GBP 1,574,285,851.00
21 September 2016Statement of capital on 17 June 2016
  • GBP 1,574,435,851.00
21 September 2016Statement of capital on 8 June 2016
  • GBP 1,577,807,920.00
  • USD 562,500.00
  • EUR 250,000.00
21 September 2016Statement of capital on 8 June 2016
  • GBP 1,577,807,920.00
  • USD 562,500.00
  • EUR 250,000.00
21 September 2016Statement of capital on 17 June 2016
  • GBP 1,574,435,851.00
25 August 2016Notice of removal of a filing from the company record
25 August 2016Notice of removal of a filing from the company record
11 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
5 July 2016Satisfaction of charge 000020650053 in full
5 July 2016Satisfaction of charge 000020650053 in full
4 July 2016All of the property or undertaking has been released from charge 000020650040
4 July 2016All of the property or undertaking has been released from charge 000020650040
4 July 2016Registration of charge 000020650053, created on 24 June 2016
4 July 2016Registration of charge 000020650053, created on 24 June 2016
5 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 1,574,435,851
  • USD 562,500
  • EUR 125,000
5 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 1,574,435,851
  • USD 562,500
  • EUR 125,000
3 June 2016Registration of charge 000020650052, created on 3 June 2016
3 June 2016Registration of charge 000020650052, created on 3 June 2016
16 May 2016Termination of appointment of Dyfrig Dafydd Joseff John as a director on 11 May 2016
16 May 2016Termination of appointment of Dyfrig Dafydd Joseff John as a director on 11 May 2016
22 April 2016Group of companies' accounts made up to 31 December 2015
22 April 2016Group of companies' accounts made up to 31 December 2015
12 January 2016Appointment of Mr Stuart William Sinclair as a director on 4 January 2016
12 January 2016Appointment of Mr Stuart William Sinclair as a director on 4 January 2016
12 January 2016Appointment of Mr Stuart William Sinclair as a director on 4 January 2016
7 January 2016Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 6 January 2016
7 January 2016Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 6 January 2016
7 January 2016Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 6 January 2016
21 December 2015Registration of charge 000020650051, created on 17 December 2015
21 December 2015Registration of charge 000020650051, created on 17 December 2015
3 December 2015Appointment of Ms Deborah Doyle Mcwhinney as a director on 1 December 2015
3 December 2015Appointment of Ms Deborah Doyle Mcwhinney as a director on 1 December 2015
3 December 2015Appointment of Ms Deborah Doyle Mcwhinney as a director on 1 December 2015
26 November 2015Registration of charge 000020650048, created on 26 November 2015
26 November 2015Registration of charge 000020650050, created on 26 November 2015
26 November 2015Registration of charge 000020650050, created on 26 November 2015
26 November 2015Registration of charge 000020650048, created on 26 November 2015
26 November 2015Registration of charge 000020650047, created on 26 November 2015
26 November 2015Registration of charge 000020650049, created on 26 November 2015
26 November 2015Registration of charge 000020650049, created on 26 November 2015
26 November 2015Registration of charge 000020650047, created on 26 November 2015
2 November 2015Termination of appointment of Carolyn Julie Fairbairn as a director on 31 October 2015
2 November 2015Termination of appointment of Carolyn Julie Fairbairn as a director on 31 October 2015
29 October 2015Director's details changed for Mrs Sara Vivienne Weller on 1 October 2015
29 October 2015Director's details changed for Mrs Sara Vivienne Weller on 1 October 2015
29 October 2015Director's details changed for Mrs Sara Vivienne Weller on 1 October 2015
29 September 2015Registration of charge 000020650046, created on 21 September 2015
29 September 2015Registration of charge 000020650046, created on 21 September 2015
29 September 2015Registration of charge 000020650045, created on 21 September 2015
29 September 2015Registration of charge 000020650045, created on 21 September 2015
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,574,435,851
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,574,435,851
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,574,435,851
  • USD 562,500
  • EUR 125,000
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,574,435,851
2 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
2 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
1 May 2015Group of companies' accounts made up to 31 December 2014
1 May 2015Group of companies' accounts made up to 31 December 2014
2 March 2015Registration of charge 000020650044, created on 20 February 2015
2 March 2015Registration of charge 000020650044, created on 20 February 2015
18 December 2014Registration of charge 000020650043, created on 11 December 2014
18 December 2014Registration of charge 000020650043, created on 11 December 2014
15 December 2014Registration of charge 000020650042, created on 10 December 2014
15 December 2014Registration of charge 000020650042, created on 10 December 2014
5 November 2014Registration of charge 000020650041, created on 30 October 2014
5 November 2014Registration of charge 000020650041, created on 30 October 2014
3 November 2014Appointment of Mr Malcolm James Wood as a secretary on 3 November 2014
3 November 2014Appointment of Mr Malcolm James Wood as a secretary on 3 November 2014
3 November 2014Termination of appointment of Marc-John Boston as a secretary on 2 November 2014
3 November 2014Appointment of Mr Malcolm James Wood as a secretary on 3 November 2014
3 November 2014Termination of appointment of Marc-John Boston as a secretary on 2 November 2014
3 November 2014Termination of appointment of Marc-John Boston as a secretary on 2 November 2014
11 September 2014Appointment of Mr Alan Peter Dickinson as a director on 8 September 2014
11 September 2014Appointment of Mr Alan Peter Dickinson as a director
11 September 2014Appointment of Mr Alan Peter Dickinson as a director on 8 September 2014
11 September 2014Appointment of Mr Alan Peter Dickinson as a director on 8 September 2014
14 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
3 July 2014Appointment of Mr Simon Peter Henry as a director
3 July 2014Appointment of Mr Simon Peter Henry as a director on 26 June 2014
3 July 2014Appointment of Mr Simon Peter Henry as a director on 26 June 2014
24 June 2014Registration of charge 000020650040, created on 10 June 2014
24 June 2014Registration of charge 000020650040, created on 10 June 2014
24 June 2014Appointment of Mr Nicholas Edward Tucker Prettejohn as a director
24 June 2014Registration of charge 000020650040
24 June 2014Appointment of Mr Nicholas Edward Tucker Prettejohn as a director on 23 June 2014
24 June 2014Appointment of Mr Nicholas Edward Tucker Prettejohn as a director on 23 June 2014
20 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,574,435,851
20 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
20 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
20 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
15 May 2014Termination of appointment of David Roberts as a director
15 May 2014Termination of appointment of David Lawton Roberts as a director on 14 May 2014
15 May 2014Termination of appointment of David Lawton Roberts as a director on 14 May 2014
29 April 2014Group of companies' accounts made up to 31 December 2013
29 April 2014Group of companies' accounts made up to 31 December 2013
4 April 2014Termination of appointment of Winfried Bischoff as a director
4 April 2014Termination of appointment of Winfried Franz Wilhelm Bischoff as a director on 3 April 2014
4 April 2014Termination of appointment of Winfried Franz Wilhelm Bischoff as a director on 3 April 2014
4 April 2014Termination of appointment of Winfried Franz Wilhelm Bischoff as a director on 3 April 2014
1 April 2014Resolutions
  • RES13 ‐ Loan aggreement 27/02/2014
1 April 2014Resolutions
  • RES13 ‐ Loan aggreement 27/02/2014
4 February 2014Registration of charge 000020650039
4 February 2014Registration of charge 000020650039, created on 29 January 2014
4 February 2014Registration of charge 000020650039, created on 29 January 2014
27 January 2014Appointment of Mr Dyfrig Dafydd Joseff John as a director
27 January 2014Appointment of Mr Dyfrig Dafydd Joseff John as a director on 1 January 2014
27 January 2014Appointment of Mr Dyfrig Dafydd Joseff John as a director on 1 January 2014
27 January 2014Appointment of Mr Dyfrig Dafydd Joseff John as a director on 1 January 2014
15 January 2014Appointment of Mr Juan Colombás Calafat as a director on 29 November 2013
15 January 2014Appointment of Mr Juan Colombás Calafat as a director on 29 November 2013
15 January 2014Appointment of Mr Juan Colombás Calafat as a director
7 January 2014Termination of appointment of Claire Anne Davies as a secretary on 31 December 2013
7 January 2014Appointment of Mr Marc-John Boston as a secretary on 1 January 2014
7 January 2014Appointment of Mr Marc-John Boston as a secretary
7 January 2014Termination of appointment of Claire Davies as a secretary
7 January 2014Appointment of Mr Marc-John Boston as a secretary on 1 January 2014
7 January 2014Termination of appointment of Claire Anne Davies as a secretary on 31 December 2013
7 January 2014Appointment of Mr Marc-John Boston as a secretary on 1 January 2014
5 December 2013Director's details changed for Mr. António Mota De Sousa Horta-Osório on 3 December 2013
5 December 2013Director's details changed for Mr. António Mota De Sousa Horta-Osório on 3 December 2013
5 December 2013Registration of charge 000020650038, created on 21 November 2013
5 December 2013Registration of charge 000020650038, created on 21 November 2013
5 December 2013Director's details changed for Mr. António Mota De Sousa Horta-Osório on 3 December 2013
5 December 2013Registration of charge 000020650038
25 September 2013Memorandum and Articles of Association
25 September 2013Memorandum and Articles of Association
23 September 2013Company name changed lloyds tsb bank PLC\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-18
23 September 2013Company name changed lloyds tsb bank PLC\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-18
23 September 2013Company name changed lloyds tsb bank PLC\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-18
23 September 2013Change of name notice
23 September 2013Change of name with request to seek comments from relevant body
23 September 2013Change of name notice
23 September 2013Change of name with request to seek comments from relevant body
5 September 2013Registration of charge 000020650037, created on 20 August 2013
5 September 2013Registration of charge 000020650037, created on 20 August 2013
5 September 2013Registration of charge 000020650037
3 July 2013Satisfaction of charge 000020650036 in full
3 July 2013Satisfaction of charge 000020650036 in full
28 June 2013Registration of charge 000020650036
28 June 2013Registration of charge 000020650036, created on 19 June 2013
28 June 2013Registration of charge 000020650036, created on 19 June 2013
20 June 2013Group of companies' accounts made up to 31 December 2012
20 June 2013Group of companies' accounts made up to 31 December 2012
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
29 April 2013Satisfaction of charge 27 in full
29 April 2013Satisfaction of charge 27 in full
19 April 2013Termination of appointment of Thomas Ryan as a director
19 April 2013Termination of appointment of Thomas Timothy Ryan as a director on 18 April 2013
19 April 2013Termination of appointment of Thomas Timothy Ryan as a director on 18 April 2013
3 April 2013Termination of appointment of Martin Scicluna as a director
3 April 2013Termination of appointment of Martin Anthony Scicluna as a director on 31 March 2013
3 April 2013Termination of appointment of Martin Anthony Scicluna as a director on 31 March 2013
14 March 2013Appointment of Mr Nicholas Lawrence Luff as a director on 5 March 2013
14 March 2013Appointment of Mr Nicholas Lawrence Luff as a director
14 March 2013Appointment of Mr Nicholas Lawrence Luff as a director on 5 March 2013
14 March 2013Appointment of Mr Nicholas Lawrence Luff as a director on 5 March 2013
8 February 2013Director's details changed for Ms Anita Margaret Frew on 21 January 2013
8 February 2013Director's details changed for Ms Anita Margaret Frew on 21 January 2013
10 January 2013Particulars of a mortgage or charge / charge no: 35
10 January 2013Particulars of a mortgage or charge / charge no: 35
23 October 2012Resolutions
  • RES13 ‐ Amendment agreement 09/08/2012
23 October 2012Resolutions
  • RES13 ‐ Amendment agreement 09/08/2012
22 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
7 August 2012Appointment of Ms Claire Anne Davies as a secretary on 1 August 2012
7 August 2012Termination of appointment of Harold Francis Baines as a secretary on 1 August 2012
7 August 2012Termination of appointment of Harold Francis Baines as a secretary on 1 August 2012
7 August 2012Appointment of Ms Claire Anne Davies as a secretary on 1 August 2012
7 August 2012Termination of appointment of Harold Francis Baines as a secretary on 1 August 2012
7 August 2012Termination of appointment of Harold Baines as a secretary
7 August 2012Appointment of Ms Claire Anne Davies as a secretary on 1 August 2012
7 August 2012Appointment of Ms Claire Anne Davies as a secretary
3 July 2012Particulars of a mortgage or charge / charge no: 33
3 July 2012Particulars of a mortgage or charge / charge no: 33
27 June 2012Particulars of a mortgage or charge / charge no: 34
27 June 2012Particulars of a mortgage or charge / charge no: 34
14 June 2012Appointment of Ms Carolyn Julie Fairbairn as a director on 1 June 2012
14 June 2012Appointment of Ms Carolyn Julie Fairbairn as a director
14 June 2012Appointment of Ms Carolyn Julie Fairbairn as a director on 1 June 2012
14 June 2012Appointment of Ms Carolyn Julie Fairbairn as a director on 1 June 2012
13 June 2012Appointment of Lord (Norman Roy) Blackwell as a director on 1 June 2012
13 June 2012Appointment of Lord (Norman Roy) Blackwell as a director on 1 June 2012
13 June 2012Appointment of Lord (Norman Roy) Blackwell as a director on 1 June 2012
13 June 2012Appointment of Lord (Norman Roy) Blackwell as a director
8 June 2012Group of companies' accounts made up to 31 December 2011
8 June 2012Group of companies' accounts made up to 31 December 2011
29 May 2012Appointment of Mr Mark George Culmer as a director on 16 May 2012
29 May 2012Appointment of Mr Mark George Culmer as a director on 16 May 2012
29 May 2012Appointment of Mr Mark George Culmer as a director
18 May 2012Termination of appointment of Glen Moreno as a director
18 May 2012Termination of appointment of Julian Michael Horn-Smith as a director on 17 May 2012
18 May 2012Termination of appointment of Glen Richard Moreno as a director on 17 May 2012
18 May 2012Termination of appointment of Julian Michael Horn-Smith as a director on 17 May 2012
18 May 2012Termination of appointment of Julian Horn-Smith as a director
18 May 2012Termination of appointment of Glen Richard Moreno as a director on 17 May 2012
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
15 May 2012Particulars of a mortgage or charge / charge no: 32
15 May 2012Particulars of a mortgage or charge / charge no: 31
15 May 2012Particulars of a mortgage or charge / charge no: 31
15 May 2012Particulars of a mortgage or charge / charge no: 32
1 March 2012Termination of appointment of Alexander Park Leitch as a director on 29 February 2012
1 March 2012Termination of appointment of Alexander Leitch as a director
1 March 2012Termination of appointment of Alexander Park Leitch as a director on 29 February 2012
28 February 2012Termination of appointment of Timothy James William Tookey as a director on 24 February 2012
28 February 2012Termination of appointment of Timothy Tookey as a director
28 February 2012Termination of appointment of Timothy James William Tookey as a director on 24 February 2012
10 February 2012Memorandum and Articles of Association
10 February 2012Memorandum and Articles of Association
7 February 2012Appointment of Mrs Sara Vivienne Weller as a director on 1 February 2012
7 February 2012Termination of appointment of George Truett Tate as a director on 6 February 2012
7 February 2012Appointment of Mrs Sara Vivienne Weller as a director on 1 February 2012
7 February 2012Termination of appointment of George Truett Tate as a director on 6 February 2012
7 February 2012Appointment of Mrs Sara Vivienne Weller as a director on 1 February 2012
7 February 2012Appointment of Mrs Sara Vivienne Weller as a director
7 February 2012Termination of appointment of George Tate as a director
7 February 2012Termination of appointment of George Truett Tate as a director on 6 February 2012
3 January 2012Particulars of a mortgage or charge / charge no: 30
3 January 2012Particulars of a mortgage or charge / charge no: 29
3 January 2012Particulars of a mortgage or charge / charge no: 29
3 January 2012Particulars of a mortgage or charge / charge no: 30
14 September 2011Particulars of a mortgage or charge / charge no: 28
14 September 2011Particulars of a mortgage or charge / charge no: 28
20 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 June 2011Group of companies' accounts made up to 31 December 2010
16 June 2011Group of companies' accounts made up to 31 December 2010
19 May 2011Termination of appointment of Archibald Kane as a director
19 May 2011Termination of appointment of Helen Weir as a director
19 May 2011Termination of appointment of Archibald Kane as a director
19 May 2011Termination of appointment of Helen Weir as a director
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders
8 April 2011Particulars of a mortgage or charge / charge no: 27
8 April 2011Particulars of a mortgage or charge / charge no: 27
19 March 2011Particulars of a mortgage or charge / charge no: 26
19 March 2011Particulars of a mortgage or charge / charge no: 26
14 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
1 March 2011Termination of appointment of John Daniels as a director
1 March 2011Termination of appointment of John Daniels as a director
28 January 2011Appointment of Mr. António Mota De Sousa Horta-Osório as a director
28 January 2011Appointment of Mr. António Mota De Sousa Horta-Osório as a director
20 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 1,572,891,700.00
  • EUR 125,000.00
  • USD 562,500.00
20 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 1,574,435,851.00
  • EUR 125,000.00
  • USD 562,500.00
20 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 1,574,435,851.00
  • EUR 125,000.00
  • USD 562,500.00
20 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 1,572,891,700.00
  • EUR 125,000.00
  • USD 562,500.00
5 January 2011Particulars of a mortgage or charge / charge no: 25
5 January 2011Particulars of a mortgage or charge / charge no: 25
4 January 2011Particulars of a mortgage or charge / charge no: 24
4 January 2011Particulars of a mortgage or charge / charge no: 24
4 January 2011Particulars of a mortgage or charge / charge no: 23
4 January 2011Particulars of a mortgage or charge / charge no: 23
14 December 2010Particulars of a mortgage or charge / charge no: 22
14 December 2010Particulars of a mortgage or charge / charge no: 22
1 December 2010Appointment of Ms Anita Margaret Frew as a director
1 December 2010Appointment of Ms Anita Margaret Frew as a director
19 October 2010Director's details changed for Mr Archibald Gerard Kane on 1 October 2010
19 October 2010Director's details changed for Mr Archibald Gerard Kane on 1 October 2010
19 October 2010Director's details changed for Mr Archibald Gerard Kane on 1 October 2010
11 August 2010Statement of capital following an allotment of shares on 13 July 2010
  • GBP 1,571,589,381
  • EUR 125,000
  • USD 562,500
11 August 2010Statement of capital following an allotment of shares on 13 July 2010
  • GBP 1,571,589,381
  • EUR 125,000
  • USD 562,500
2 June 2010Annual return made up to 9 May 2010 with a full list of shareholders
2 June 2010Annual return made up to 9 May 2010 with a full list of shareholders
2 June 2010Annual return made up to 9 May 2010 with a full list of shareholders
28 May 2010Statement of capital following an allotment of shares on 28 April 2010
  • GBP 1,571,063,782.00
  • EUR 125,000
  • USD 562,500.00
28 May 2010Statement of capital following an allotment of shares on 28 April 2010
  • GBP 1,571,063,782.00
  • EUR 125,000
  • USD 562,500.00
7 May 2010Termination of appointment of Wolfgang Berndt as a director
7 May 2010Termination of appointment of Wolfgang Berndt as a director
6 April 2010Group of companies' accounts made up to 31 December 2009
6 April 2010Group of companies' accounts made up to 31 December 2009
9 March 2010Particulars of a mortgage or charge / charge no: 21
9 March 2010Particulars of a mortgage or charge / charge no: 21
8 March 2010Appointment of Mr David Lawton Roberts as a director
8 March 2010Appointment of Mr Glen Richard Moreno as a director
8 March 2010Appointment of Mr David Lawton Roberts as a director
8 March 2010Appointment of Mr Glen Richard Moreno as a director
18 February 2010Particulars of a mortgage or charge / charge no: 20
18 February 2010Particulars of a mortgage or charge / charge no: 20
16 January 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 150,100
16 January 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 150,100
31 December 2009Termination of appointment of Carolyn Mccall as a director
31 December 2009Termination of appointment of Carolyn Mccall as a director
4 November 2009Termination of appointment of David Manning as a director
4 November 2009Termination of appointment of David Manning as a director
26 October 2009Termination of appointment of Philip Green as a director
26 October 2009Termination of appointment of Philip Green as a director
2 October 2009Director appointed sir winfried franz wilhelm bischoff
2 October 2009Director appointed sir winfried franz wilhelm bischoff
16 September 2009Appointment terminated director maurice blank
16 September 2009Appointment terminated director maurice blank
10 September 2009Director's change of particulars julian michael horn-smith logged form
10 September 2009Director's change of particulars julian michael horn-smith logged form
12 August 2009Director's change of particulars / helen weir / 31/07/2009
12 August 2009Director's change of particulars / helen weir / 31/07/2009
6 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company info 19/06/2009
6 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company info 19/06/2009
9 June 2009Appointment terminated director ewan brown
9 June 2009Appointment terminated director ewan brown
2 June 2009Return made up to 09/05/09; full list of members
2 June 2009Return made up to 09/05/09; full list of members
27 May 2009Group of companies' accounts made up to 31 December 2008
27 May 2009Group of companies' accounts made up to 31 December 2008
21 April 2009Director's change of particulars philip nevill green logged form
21 April 2009Director's change of particulars philip nevill green logged form
17 April 2009Appointment terminated director jan du plessis
17 April 2009Appointment terminated director jan du plessis
15 April 2009Director appointed anthony watson
15 April 2009Director appointed anthony watson
7 April 2009Director's change of particulars david geoffrey manning logged form
7 April 2009Director's change of particulars carolyn julia mccall logged form
7 April 2009Director's change of particulars david geoffrey manning logged form
7 April 2009Director's change of particulars martin anthony scicluna logged form
7 April 2009Director's change of particulars carolyn julia mccall logged form
7 April 2009Director's change of particulars martin anthony scicluna logged form
4 April 2009Particulars of a mortgage or charge / charge no: 19
4 April 2009Particulars of a mortgage or charge / charge no: 19
25 March 2009Director appointed thomas timothy ryan
25 March 2009Director appointed thomas timothy ryan
12 March 2009Director's change of particulars george truett tate logged form
12 March 2009Director's change of particulars george truett tate logged form
26 February 2009Ad 30/01/09\eur si [email protected]=125000\eur ic 0/125000\
26 February 2009Statement of rights attached to allotted shares
26 February 2009Statement of rights attached to allotted shares
26 February 2009Statement of rights attached to allotted shares
26 February 2009Ad 30/01/09\usd si [email protected]=312500\usd ic 250000/562500\
26 February 2009Ad 30/01/09\usd si [email protected]=312500\usd ic 250000/562500\
26 February 2009Statement of rights attached to allotted shares
26 February 2009Ad 30/01/09\eur si [email protected]=125000\eur ic 0/125000\
27 January 2009Secretary appointed harold francis baines
27 January 2009Director's change of particulars / ewan brown / 23/01/2009
27 January 2009Director's change of particulars / ewan brown / 23/01/2009
27 January 2009Secretary appointed harold francis baines
21 January 2009Appointment terminated secretary margaret coltman
21 January 2009Appointment terminated secretary margaret coltman
12 January 2009Duplicate mortgage certificatecharge no:18
12 January 2009Duplicate mortgage certificatecharge no:17
12 January 2009Duplicate mortgage certificatecharge no:18
12 January 2009Duplicate mortgage certificatecharge no:17
12 January 2009Duplicate mortgage certificatecharge no:17
12 January 2009Duplicate mortgage certificatecharge no:18
8 January 2009Particulars of a mortgage or charge / charge no: 17
8 January 2009Particulars of a mortgage or charge / charge no: 18
8 January 2009Particulars of a mortgage or charge / charge no: 17
8 January 2009Particulars of a mortgage or charge / charge no: 18
2 December 2008Secretary's change of particulars philip nevill green logged form
2 December 2008Director appointed timothy james william tookey
2 December 2008Secretary's change of particulars philip nevill green logged form
2 December 2008Director appointed timothy james william tookey
18 November 2008Secretary's change of particulars david geoffrey manning logged form
18 November 2008Secretary's change of particulars david geoffrey manning logged form
12 November 2008Director's change of particulars / jan du plessis / 03/11/2008
12 November 2008Director's change of particulars / jan du plessis / 03/11/2008
7 November 2008Director's change of particulars / alexander leitch / 29/10/2008
7 November 2008Director's change of particulars / alexander leitch / 29/10/2008
27 October 2008Director's change of particulars / george tate / 26/09/2008
27 October 2008Director's change of particulars / george tate / 26/09/2008
21 October 2008Director's change of particulars / martin scicluna / 01/10/2008
21 October 2008Director's change of particulars / martin scicluna / 01/10/2008
9 October 2008Director appointed carolyn julia mccall
9 October 2008Director appointed carolyn julia mccall
6 October 2008Memorandum and Articles of Association
6 October 2008Memorandum and Articles of Association
24 September 2008Director's change of particulars / julian horn-smith / 19/09/2008
24 September 2008Ad 15/09/08\usd si [email protected]=250000\usd ic 0/250000\
24 September 2008Director's change of particulars / julian horn-smith / 19/09/2008
24 September 2008Ad 15/09/08\usd si [email protected]=250000\usd ic 0/250000\
9 September 2008Director's change of particulars / jan du plessis / 01/09/2008
9 September 2008Director's change of particulars / jan du plessis / 01/09/2008
9 September 2008Director appointed martin anthony scicluna
9 September 2008Director's change of particulars / philip green / 02/09/2008
9 September 2008Director's change of particulars / philip green / 02/09/2008
9 September 2008Director appointed martin anthony scicluna
1 September 2008Ad 26/08/08\gbp si [email protected]=150000\gbp ic 1541681032/1541831032\
1 September 2008Ad 26/08/08\gbp si [email protected]=150000\gbp ic 1541681032/1541831032\
27 August 2008Director's change of particulars / david manning / 19/08/2008
27 August 2008Director's change of particulars / david manning / 19/08/2008
12 August 2008Nc inc already adjusted 29/07/08
12 August 2008Jpy nc 0/1250000000\29/07/08
12 August 2008Nc inc already adjusted 29/07/08
12 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
12 August 2008Memorandum and Articles of Association
12 August 2008Nc inc already adjusted 29/07/08
12 August 2008Eur nc 40000000/80000000\29/07/08
12 August 2008Eur nc 40000000/80000000\29/07/08
12 August 2008Nc inc already adjusted 29/07/08
12 August 2008Jpy nc 0/1250000000\29/07/08
12 August 2008Memorandum and Articles of Association
12 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
29 July 2008Director's change of particulars / david manning / 21/07/2008
29 July 2008Return made up to 09/05/08; full list of members; amend
29 July 2008Return made up to 09/05/08; full list of members; amend
29 July 2008Director's change of particulars / david manning / 21/07/2008
15 July 2008Director's change of particulars / david manning / 08/07/2008
15 July 2008Director's change of particulars / david manning / 08/07/2008
15 July 2008Return made up to 09/05/08; full list of members
15 July 2008Return made up to 09/05/08; full list of members
11 July 2008Director's change of particulars / wolfgang berndt / 04/07/2008
11 July 2008Director's change of particulars / wolfgang berndt / 04/07/2008
1 July 2008Appointment terminated director michael fairey
1 July 2008Appointment terminated director michael fairey
19 May 2008Secretary appointed margaret ann coltman
19 May 2008Secretary appointed margaret ann coltman
13 May 2008Appointment terminated secretary alastair michie
13 May 2008Appointment terminated secretary alastair michie
7 May 2008Director appointed sir david geoffrey manning
7 May 2008Director appointed sir david geoffrey manning
23 April 2008Appointment terminated director teresa dial
23 April 2008Appointment terminated director teresa dial
21 April 2008Group of companies' accounts made up to 31 December 2007
21 April 2008Group of companies' accounts made up to 31 December 2007
10 April 2008Director's change of particulars / philip green / 02/04/2008
10 April 2008Director's change of particulars / philip green / 02/04/2008
9 April 2008Director's change of particulars / john daniels / 02/04/2008
9 April 2008Director's change of particulars / john daniels / 02/04/2008
6 March 2008Particulars of a mortgage or charge / charge no: 16
6 March 2008Particulars of a mortgage or charge / charge no: 16
5 March 2008Director's change of particulars / julian horn-smith / 19/02/2008
5 March 2008Director's change of particulars / ewan brown / 29/02/2008
5 March 2008Director's change of particulars / julian horn-smith / 19/02/2008
5 March 2008Director's change of particulars / ewan brown / 29/02/2008
28 December 2007Director's particulars changed
28 December 2007Director's particulars changed
8 November 2007Director's particulars changed
8 November 2007Director's particulars changed
4 October 2007Director resigned
4 October 2007Director resigned
3 October 2007Director's particulars changed
3 October 2007Director's particulars changed
27 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
5 June 2007Return made up to 09/05/07; full list of members
5 June 2007Return made up to 09/05/07; full list of members
5 June 2007New director appointed
5 June 2007New director appointed
23 May 2007Director resigned
23 May 2007Director resigned
22 May 2007Director's particulars changed
22 May 2007Director's particulars changed
4 May 2007Group of companies' accounts made up to 31 December 2006
4 May 2007Group of companies' accounts made up to 31 December 2006
29 March 2007Director's particulars changed
29 March 2007Director's particulars changed
13 March 2007Director's particulars changed
13 March 2007Director's particulars changed
10 March 2007Director's particulars changed
10 March 2007Director's particulars changed
21 February 2007Director's particulars changed
21 February 2007Director's particulars changed
13 February 2007Director's particulars changed
13 February 2007Director's particulars changed
30 January 2007Director's particulars changed
30 January 2007Director's particulars changed
30 January 2007Director's particulars changed
30 January 2007Director's particulars changed
4 January 2007Director's particulars changed
4 January 2007Director's particulars changed
16 November 2006Director's particulars changed
16 November 2006Director's particulars changed
9 November 2006Director resigned
9 November 2006Director resigned
7 November 2006Director's particulars changed
7 November 2006Director's particulars changed
7 November 2006Director's particulars changed
7 November 2006Director's particulars changed
20 September 2006Memorandum and Articles of Association
20 September 2006Memorandum and Articles of Association
15 September 2006Director's particulars changed
15 September 2006Director's particulars changed
12 September 2006Director's particulars changed
12 September 2006Director's particulars changed
17 August 2006Director's particulars changed
17 August 2006Director's particulars changed
17 August 2006Director's particulars changed
17 August 2006Director's particulars changed
27 June 2006Director's particulars changed
27 June 2006Director's particulars changed
27 June 2006Director's particulars changed
27 June 2006Director's particulars changed
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 May 2006Return made up to 09/05/06; full list of members
31 May 2006Return made up to 09/05/06; full list of members
23 May 2006Director resigned
23 May 2006Director resigned
25 April 2006Group of companies' accounts made up to 31 December 2005
25 April 2006Group of companies' accounts made up to 31 December 2005
29 March 2006Director's particulars changed
29 March 2006Director's particulars changed
24 March 2006Declaration of satisfaction of mortgage/charge
24 March 2006Declaration of satisfaction of mortgage/charge
9 March 2006New director appointed
9 March 2006New director appointed
30 January 2006Director's particulars changed
30 January 2006Director's particulars changed
19 January 2006Director's particulars changed
19 January 2006Director's particulars changed
10 November 2005Director's particulars changed
10 November 2005Director's particulars changed
3 November 2005New director appointed
3 November 2005New director appointed
24 October 2005New director appointed
24 October 2005New director appointed
14 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 October 2005Memorandum and Articles of Association
14 October 2005Memorandum and Articles of Association
14 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 October 2005Director's particulars changed
6 October 2005Director's particulars changed
29 June 2005New director appointed
29 June 2005New director appointed
25 May 2005Return made up to 09/05/05; full list of members
25 May 2005Particulars of mortgage/charge
25 May 2005Particulars of mortgage/charge
25 May 2005Return made up to 09/05/05; full list of members
12 May 2005Director resigned
12 May 2005Director resigned
12 May 2005Director resigned
12 May 2005Director resigned
11 May 2005Listing of particulars
11 May 2005Listing of particulars
6 May 2005Director's particulars changed
6 May 2005Director's particulars changed
29 April 2005Director's particulars changed
29 April 2005Director's particulars changed
26 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 April 2005Group of companies' accounts made up to 31 December 2004
25 April 2005Group of companies' accounts made up to 31 December 2004
24 March 2005Director's particulars changed
24 March 2005Director's particulars changed
7 March 2005Director's particulars changed
7 March 2005Director's particulars changed
3 March 2005Director's particulars changed
3 March 2005Director's particulars changed
24 February 2005Director's particulars changed
24 February 2005Director's particulars changed
15 February 2005Resolutions
  • RES13 ‐ Approved bill 06/05/97
15 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 February 2005Resolutions
  • RES13 ‐ Approved bill 06/05/97
15 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
9 February 2005Memorandum and Articles of Association
9 February 2005Memorandum and Articles of Association
5 February 2005Director resigned
5 February 2005Director resigned
29 January 2005Nc inc already adjusted 21/12/04
29 January 2005Nc inc already adjusted 21/12/04
29 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 January 2005Resolutions
  • RES13 ‐ Tsb transfer 06/05/97
21 January 2005Resolutions
  • RES13 ‐ Tsb transfer 06/05/97
21 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 January 2005Resolutions
  • RES13 ‐ Parliament bill appr 24/01/85
21 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 January 2005Resolutions
  • RES13 ‐ Parliament bill appr 24/01/85
21 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 January 2005Resolutions
  • RES13 ‐ Parliament bill 18/12/80
21 January 2005Resolutions
  • RES13 ‐ Parliament bill 18/12/80
21 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 January 2005New director appointed
7 January 2005Director resigned
7 January 2005New director appointed
7 January 2005Director resigned
6 January 2005Memorandum and Articles of Association
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 January 2005Ad 21/12/04--------- £ si 100@1=100 £ ic 1541680932/1541681032
6 January 2005Memorandum and Articles of Association
6 January 2005Ad 21/12/04--------- £ si 100@1=100 £ ic 1541680932/1541681032
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 November 2004Listing of particulars
26 November 2004Listing of particulars
19 November 2004Director's particulars changed
19 November 2004Director's particulars changed
27 October 2004Director's particulars changed
27 October 2004Director's particulars changed
30 September 2004Director's particulars changed
30 September 2004Director's particulars changed
2 September 2004New director appointed
2 September 2004New director appointed
5 August 2004Director's particulars changed
5 August 2004Director's particulars changed
27 July 2004Director's particulars changed
27 July 2004Director's particulars changed
28 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 June 2004Return made up to 09/05/04; full list of members
10 June 2004Return made up to 09/05/04; full list of members
2 June 2004Director's particulars changed
2 June 2004Director's particulars changed
2 June 2004Director's particulars changed
2 June 2004Director's particulars changed
1 June 2004Director resigned
1 June 2004Director resigned
21 May 2004Director's particulars changed
21 May 2004Director's particulars changed
21 May 2004Director's particulars changed
21 May 2004Director's particulars changed
21 May 2004Director's particulars changed
21 May 2004Director's particulars changed
21 May 2004Director's particulars changed
21 May 2004Director's particulars changed
21 May 2004Director's particulars changed
21 May 2004Director's particulars changed
12 May 2004New director appointed
12 May 2004New director appointed
11 May 2004Director resigned
11 May 2004Director resigned
7 May 2004Director's particulars changed
7 May 2004Director's particulars changed
30 April 2004Director's particulars changed
30 April 2004Director's particulars changed
15 April 2004Group of companies' accounts made up to 31 December 2003
15 April 2004Group of companies' accounts made up to 31 December 2003
24 March 2004Director's particulars changed
24 March 2004Director's particulars changed
18 March 2004Director's particulars changed
18 March 2004Director's particulars changed
8 March 2004Director's particulars changed
8 March 2004Director's particulars changed
24 February 2004Director's particulars changed
24 February 2004Director's particulars changed
9 February 2004Director's particulars changed
9 February 2004Director's particulars changed
2 February 2004Director's particulars changed
2 February 2004Director's particulars changed
24 January 2004Director resigned
24 January 2004Director resigned
15 January 2004Director's particulars changed
15 January 2004Director's particulars changed
1 December 2003Listing of particulars
1 December 2003Listing of particulars
8 October 2003Director's particulars changed
8 October 2003Director's particulars changed
8 October 2003Director resigned
8 October 2003Director resigned
7 October 2003Director's particulars changed
7 October 2003Director's particulars changed
7 October 2003Director's particulars changed
7 October 2003Director's particulars changed
15 September 2003Director's particulars changed
15 September 2003Director's particulars changed
24 July 2003Memorandum and Articles of Association
24 July 2003Memorandum and Articles of Association
21 July 2003Director's particulars changed
21 July 2003Director's particulars changed
3 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
3 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 June 2003New director appointed
12 June 2003Return made up to 09/05/03; full list of members
12 June 2003Director resigned
12 June 2003New director appointed
12 June 2003Return made up to 09/05/03; full list of members
12 June 2003Director resigned
23 May 2003New director appointed
23 May 2003New director appointed
23 May 2003New director appointed
23 May 2003New director appointed
25 April 2003Director resigned
25 April 2003Director resigned
25 April 2003Director resigned
25 April 2003Director resigned
25 April 2003Director resigned
25 April 2003Director resigned
25 April 2003Director resigned
25 April 2003Director resigned
16 April 2003New director appointed
16 April 2003New director appointed
15 April 2003Director's particulars changed
15 April 2003New director appointed
15 April 2003Director's particulars changed
15 April 2003New director appointed
9 April 2003Director's particulars changed
9 April 2003Director's particulars changed
6 April 2003Group of companies' accounts made up to 31 December 2002
6 April 2003Group of companies' accounts made up to 31 December 2002
28 March 2003Registered office changed on 28/03/03 from: 71 lombard street, london EC3P 3BS
28 March 2003Registered office changed on 28/03/03 from: 71 lombard street, london EC3P 3BS
25 March 2003Director's particulars changed
25 March 2003Director's particulars changed
13 March 2003Director's particulars changed
13 March 2003Director's particulars changed
13 March 2003Director's particulars changed
13 March 2003Director's particulars changed
12 February 2003Director's particulars changed
12 February 2003Director's particulars changed
31 January 2003Auditor's resignation
31 January 2003Auditor's resignation
20 January 2003Director's particulars changed
20 January 2003Director's particulars changed
30 December 2002Director's particulars changed
30 December 2002Director's particulars changed
30 December 2002Director's particulars changed
30 December 2002Director's particulars changed
11 December 2002Director's particulars changed
11 December 2002Director's particulars changed
25 November 2002Listing of particulars
25 November 2002Listing of particulars
15 November 2002Listing of particulars
15 November 2002Listing of particulars
29 October 2002Listing of particulars
29 October 2002Listing of particulars
23 October 2002Particulars of mortgage/charge
23 October 2002Particulars of mortgage/charge
22 October 2002Director's particulars changed
22 October 2002Director's particulars changed
22 October 2002Director's particulars changed
22 October 2002Director's particulars changed
22 October 2002Listing of particulars
22 October 2002Listing of particulars
25 September 2002Director's particulars changed
25 September 2002Director's particulars changed
19 August 2002Director's particulars changed
19 August 2002Director's particulars changed
5 August 2002Director's particulars changed
5 August 2002Director's particulars changed
29 July 2002Memorandum and Articles of Association
29 July 2002Memorandum and Articles of Association
25 July 2002Director's particulars changed
25 July 2002Director's particulars changed
17 July 2002Director's particulars changed
17 July 2002Director's particulars changed
6 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
6 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 June 2002Director's particulars changed
20 June 2002Director's particulars changed
15 June 2002New director appointed
15 June 2002New director appointed
21 May 2002Return made up to 09/05/02; full list of members
21 May 2002Return made up to 09/05/02; full list of members
16 May 2002Director's particulars changed
16 May 2002Director's particulars changed
16 May 2002Director's particulars changed
16 May 2002Director's particulars changed
29 April 2002Director resigned
29 April 2002Director resigned
29 April 2002New director appointed
29 April 2002New director appointed
22 March 2002Director's particulars changed
22 March 2002Director's particulars changed
19 March 2002Group of companies' accounts made up to 31 December 2001
19 March 2002Group of companies' accounts made up to 31 December 2001
13 February 2002Director's particulars changed
13 February 2002Director's particulars changed
11 February 2002Director's particulars changed
11 February 2002Director's particulars changed
9 January 2002Director's particulars changed
9 January 2002Director's particulars changed
2 January 2002Director's particulars changed
2 January 2002Director's particulars changed
11 December 2001Director's particulars changed
11 December 2001Director's particulars changed
10 December 2001Director's particulars changed
10 December 2001Director's particulars changed
5 December 2001Director's particulars changed
5 December 2001Director's particulars changed
4 December 2001Listing of particulars
4 December 2001Listing of particulars
27 November 2001Director's particulars changed
27 November 2001Director's particulars changed
27 November 2001Director's particulars changed
27 November 2001Director's particulars changed
26 November 2001Listing of particulars
26 November 2001Listing of particulars
26 November 2001Listing of particulars
26 November 2001Listing of particulars
12 November 2001New director appointed
12 November 2001New director appointed
17 October 2001Director's particulars changed
17 October 2001Director's particulars changed
16 October 2001Director's particulars changed
16 October 2001Director's particulars changed
10 October 2001New director appointed
10 October 2001New director appointed
10 September 2001Director resigned
10 September 2001Director resigned
10 July 2001Return made up to 09/05/01; full list of members
10 July 2001Return made up to 09/05/01; full list of members
12 June 2001Director's particulars changed
12 June 2001Director's particulars changed
18 May 2001Director's particulars changed
18 May 2001Director's particulars changed
14 May 2001Director's particulars changed
14 May 2001Director's particulars changed
4 May 2001Director's particulars changed
4 May 2001Director's particulars changed
4 May 2001Director's particulars changed
27 April 2001Director's particulars changed
26 April 2001Director resigned
26 April 2001Director resigned
28 March 2001Full group accounts made up to 31 December 2000
1 March 2001Director's particulars changed
6 February 2001Director's particulars changed
28 January 2001Director's particulars changed
28 January 2001Director's particulars changed
6 December 2000Listing of particulars
9 October 2000New director appointed
3 October 2000Director's particulars changed
28 September 2000Director's particulars changed
28 September 2000Director's particulars changed
1 August 2000Director's particulars changed
20 July 2000Director's particulars changed
11 July 2000Director's particulars changed
2 June 2000Return made up to 09/05/00; full list of members
9 May 2000Director's particulars changed
2 May 2000Director resigned
2 May 2000Director resigned
2 May 2000Director resigned
6 April 2000New director appointed
29 March 2000Full group accounts made up to 31 December 1999
22 March 2000New director appointed
6 March 2000Declaration of satisfaction of mortgage/charge
22 February 2000Director's particulars changed
14 February 2000New director appointed
17 January 2000Director resigned
12 January 2000Listing of particulars
11 January 2000Director resigned
11 January 2000New director appointed
6 December 1999Director's particulars changed
22 November 1999Director's particulars changed
15 November 1999Director's particulars changed
19 October 1999Director's particulars changed
12 October 1999Director's particulars changed
12 October 1999Director resigned
5 October 1999Director's particulars changed
30 September 1999Listing of particulars
2 September 1999Particulars of contract relating to shares
2 September 1999Ad 13/08/99--------- £ si 70000000@1=70000000 £ ic 1471680932/1541680932
25 August 1999Declaration of satisfaction of mortgage/charge
9 August 1999Director resigned
28 July 1999New director appointed
19 July 1999Memorandum and Articles of Association
15 July 1999New director appointed
15 July 1999New director appointed
15 July 1999New director appointed
15 July 1999New director appointed
15 July 1999New director appointed
14 July 1999New director appointed
14 July 1999New director appointed
14 July 1999New director appointed
13 July 1999Director resigned
9 July 1999Listing of particulars
8 July 1999New director appointed
6 July 1999Secretary resigned
6 July 1999New secretary appointed
26 June 1999Particulars of mortgage/charge
25 June 1999Company name changed lloyds bank PLC\certificate issued on 28/06/99
1 June 1999Return made up to 09/05/99; full list of members
15 April 1999Director's particulars changed
10 April 1999Particulars of mortgage/charge
26 March 1999Full group accounts made up to 31 December 1998
23 December 1998Particulars of contract relating to shares
23 December 1998Ad 31/10/98--------- £ si 1500000@1=1500000 £ ic 1470180932/1471680932
9 December 1998Particulars of mortgage/charge
23 October 1998Director's particulars changed
21 September 1998Listing of particulars
16 September 1998Auditor's resignation
14 August 1998Particulars of mortgage/charge
10 August 1998Director resigned
5 August 1998Director resigned
25 June 1998Director's particulars changed
28 May 1998Return made up to 09/05/98; full list of members
22 May 1998Director's particulars changed
22 April 1998Director resigned
7 April 1998Full group accounts made up to 31 December 1997
11 March 1998New director appointed
11 March 1998New director appointed
6 March 1998Director's particulars changed
5 March 1998New director appointed
5 March 1998New director appointed
23 February 1998Declaration of satisfaction of mortgage/charge
23 February 1998Particulars of mortgage/charge
13 January 1998Director's particulars changed
17 December 1997Memorandum and Articles of Association
3 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 November 1997Director's particulars changed
3 October 1997Listing of particulars
3 October 1997Director's particulars changed
30 September 1997Director's particulars changed
30 September 1997Director's particulars changed
26 September 1997Particulars of mortgage/charge
21 August 1997Ad 23/07/97--------- £ si 12000000@1=12000000 £ ic 1458180932/1470180932
20 August 1997Particulars of mortgage/charge
29 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
29 July 1997Resolutions
  • ORES13 ‐ Ordinary resolution
9 June 1997Director resigned
9 June 1997Director resigned
3 June 1997Return made up to 09/05/97; bulk list available separately
3 June 1997Listing of particulars
3 April 1997Full group accounts made up to 31 December 1996
21 February 1997Statement of affairs
21 February 1997Ad 30/12/96--------- £ si 144000000@1
14 February 1997Director resigned
28 January 1997Ad 30/12/96--------- £ si 144000000@1=144000000 £ ic 1314167473/1458167473
9 January 1997Director resigned
8 January 1997Director resigned
8 January 1997Director's particulars changed
21 November 1996Director's particulars changed
11 November 1996Director resigned
7 November 1996Director resigned
14 October 1996Listing of particulars
20 September 1996Director's particulars changed
29 July 1996Director's particulars changed
23 July 1996Director's particulars changed
11 July 1996Director resigned
11 July 1996Director resigned
5 July 1996Director's particulars changed
1 July 1996Ad 30/05/96--------- £ si 8000@1=8000 £ ic 1314159451/1314167451
1 July 1996Ad 13/06/96--------- £ si 18214@1=18214 £ ic 1314141108/1314159322
1 July 1996Ad 13/06/96--------- £ si 111585@1=111585 £ ic 1314029523/1314141108
1 July 1996Ad 20/06/96--------- £ si 4712@1=4712 £ ic 1314001188/1314005900
1 July 1996Ad 23/05/96--------- £ si 5@1=5 £ ic 1314167468/1314167473
1 July 1996Ad 20/06/96--------- £ si 23623@1=23623 £ ic 1314005900/1314029523
1 July 1996Ad 06/06/96--------- £ si 129@1=129 £ ic 1314159322/1314159451
1 July 1996Ad 30/05/96--------- £ si 17@1=17 £ ic 1314167451/1314167468
14 June 1996Ad 16/05/96--------- £ si 21874@1=21874 £ ic 1313933905/1313955779
14 June 1996Ad 16/05/96--------- £ si 4013@1=4013 £ ic 1313955779/1313959792
14 June 1996Ad 23/05/96--------- £ si 2363@1=2363 £ ic 1313931542/1313933905
14 June 1996Ad 23/05/96--------- £ si 11528@1=11528 £ ic 1313959792/1313971320
14 June 1996Ad 30/05/96--------- £ si 3636@1=3636 £ ic 1313997552/1314001188
14 June 1996Ad 16/05/96--------- £ si 5000@1=5000 £ ic 1313971320/1313976320
14 June 1996Ad 30/05/96--------- £ si 21232@1=21232 £ ic 1313976320/1313997552
12 June 1996Return made up to 09/05/96; bulk list available separately
30 May 1996Ad 09/05/96--------- £ si 30974@1
30 May 1996Ad 08/05/96--------- £ si 697@1
30 May 1996Ad 09/05/96--------- £ si 1000@1
30 May 1996Ad 09/05/96--------- £ si 13873@1
30 May 1996Ad 02/05/96--------- £ si 35@1
22 May 1996Director's particulars changed
22 May 1996Director's particulars changed
10 May 1996New secretary appointed
10 May 1996Secretary resigned
23 April 1996Ad 28/03/96--------- £ si 1771@1
23 April 1996Ad 28/03/96--------- £ si 7031@1
23 April 1996Ad 04/04/96--------- £ si 837@1
23 April 1996Ad 04/04/96--------- £ si 31000@1
23 April 1996Ad 04/04/96--------- £ si 11243@1
23 April 1996Ad 04/04/96--------- £ si 18974@1
13 April 1996Ad 21/03/96--------- £ si 3348@1
13 April 1996Ad 14/03/96--------- £ si 2232@1
13 April 1996Ad 07/03/96--------- £ si 8707@1
13 April 1996Ad 14/03/96--------- £ si 16125@1
13 April 1996Ad 21/03/96--------- £ si 7316@1
13 April 1996Ad 21/03/96--------- £ si 1479@1
13 April 1996Ad 21/03/96--------- £ si 13000@1
13 April 1996Ad 21/03/96--------- £ si 5309@1
1 April 1996Full group accounts made up to 31 December 1995
27 March 1996Ad 07/03/96--------- £ si 21078@1
27 March 1996Ad 07/03/96--------- £ si 5251@1
25 March 1996Ad 25/01/96--------- £ si 80@1
21 March 1996Ad 18/01/96--------- £ si 2434@1
21 March 1996Ad 25/01/96--------- £ si 988@1
21 March 1996Ad 25/01/96--------- £ si 11285@1
21 March 1996Ad 18/01/96--------- £ si 21734@1
21 March 1996Ad 25/01/96--------- £ si 38861@1
21 March 1996Ad 18/01/96--------- £ si 16000@1
21 March 1996Ad 18/01/96--------- £ si 22040@1
21 March 1996Ad 25/01/96--------- £ si 14500@1
20 March 1996Ad 01/02/96--------- £ si 3000@1
20 March 1996Ad 01/02/96--------- £ si 3705@1
20 March 1996Ad 22/02/96--------- £ si 7290@1
20 March 1996Ad 08/02/96--------- £ si 21731@1
20 March 1996Ad 29/02/96--------- £ si 3905@1
20 March 1996Ad 08/02/96--------- £ si 21000@1
20 March 1996Ad 08/02/96--------- £ si 19795@1
20 March 1996Ad 29/02/96--------- £ si 2833@1
20 March 1996Ad 15/02/96--------- £ si 23500@1
20 March 1996Ad 08/02/96--------- £ si 13009@1
20 March 1996Ad 05/03/96--------- £ si 24087@1
20 March 1996Ad 01/02/96--------- £ si 37133@1
20 March 1996Ad 22/02/96--------- £ si 3627@1
20 March 1996Ad 15/02/96--------- £ si 15481@1
20 March 1996Ad 01/02/96--------- £ si 20842@1
20 March 1996Ad 22/02/96--------- £ si 492577@1
20 March 1996Ad 22/02/96--------- £ si 4669@1
20 March 1996Ad 15/02/96--------- £ si 4193@1
20 March 1996Ad 29/02/96--------- £ si 12231@1
26 February 1996Director's particulars changed
23 February 1996Ad 28/12/95--------- £ si 1312031949@1
15 February 1996Ad 05/01/96--------- £ si 9676@1=9676 £ ic 338437788/338447464
15 February 1996Ad 11/01/96--------- £ si 20678@1=20678 £ ic 338549790/338570468
15 February 1996Ad 05/01/96--------- £ si 24857@1=24857 £ ic 338412931/338437788
15 February 1996Ad 05/01/96--------- £ si 51746@1=51746 £ ic 338447464/338499210
15 February 1996Ad 05/01/96--------- £ si 15000@1=15000 £ ic 338397931/338412931
15 February 1996Ad 11/01/96--------- £ si 50580@1=50580 £ ic 338499210/338549790
15 February 1996Ad 11/01/96--------- £ si 22455@1=22455 £ ic 338570468/338592923
16 January 1996Ad 07/12/95--------- £ si 15000@1=15000 £ ic 338382931/338397931
16 January 1996Ad 18/12/95--------- £ si 278722@1=278722 £ ic 338020474/338299196
16 January 1996Ad 15/12/95--------- £ si 1415@1=1415 £ ic 338019059/338020474
16 January 1996Ad 14/12/95--------- £ si 4415@1=4415 £ ic 337990052/337994467
16 January 1996Ad 18/12/95--------- £ si 14000@1=14000 £ ic 337976052/337990052
16 January 1996Ad 07/12/95--------- £ si 14506@1=14506 £ ic 338349595/338364101
16 January 1996Ad 15/12/95--------- £ si 17994@1=17994 £ ic 337995319/338013313
16 January 1996Ad 07/12/95--------- £ si 6867@1=6867 £ ic 338342728/338349595
16 January 1996Ad 14/12/95--------- £ si 18830@1=18830 £ ic 338364101/338382931
16 January 1996Ad 15/12/95--------- £ si 5746@1=5746 £ ic 338013313/338019059
16 January 1996Ad 14/12/95--------- £ si 852@1=852 £ ic 337994467/337995319
16 January 1996Ad 14/12/95--------- £ si 4000@1=4000 £ ic 337972052/337976052
16 January 1996Ad 07/12/95--------- £ si 43532@1=43532 £ ic 338299196/338342728
16 January 1996Ad 07/12/95--------- £ si 4000@1=4000 £ ic 337968052/337972052
4 January 1996Secretary resigned;new secretary appointed
4 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
4 January 1996Memorandum and Articles of Association
3 January 1996Director resigned
3 January 1996Director resigned
3 January 1996New director appointed
3 January 1996Director resigned
3 January 1996Director resigned
3 January 1996Director resigned
3 January 1996New director appointed
3 January 1996Director resigned
3 January 1996Director resigned
3 January 1996New director appointed
3 January 1996New director appointed
3 January 1996New secretary appointed
3 January 1996Director resigned
3 January 1996New director appointed
3 January 1996Director resigned
3 January 1996New director appointed
3 January 1996Director resigned
3 January 1996Director resigned
3 January 1996New director appointed
28 December 1995Certificate of reduction of issued capital
28 December 1995Reduction of iss capital and minute (oc)
28 December 1995Reduction of iss capital and minute (oc)
22 December 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
22 December 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
13 December 1995Ad 30/11/95--------- £ si 23992@1=23992 £ ic 1312006199/1312030191
13 December 1995Ad 23/11/95--------- £ si 29840@1=29840 £ ic 1312030191/1312060031
13 December 1995Ad 16/11/95--------- £ si 25944@1=25944 £ ic 1312060031/1312085975
13 December 1995Ad 23/11/95--------- £ si 29840@1=29840 £ ic 1312030191/1312060031
12 December 1995Ad 23/11/95--------- £ si 2003@1=2003 £ ic 1311849988/1311851991
12 December 1995Ad 16/11/95--------- £ si 12051@1=12051 £ ic 1311959648/1311971699
12 December 1995Ad 16/11/95--------- £ si 12051@1=12051 £ ic 1311959648/1311971699
12 December 1995Ad 30/11/95--------- £ si 19000@1=19000 £ ic 1311851991/1311870991
12 December 1995Ad 30/11/95--------- £ si 23000@1=23000 £ ic 1311870991/1311893991
12 December 1995Ad 23/11/95--------- £ si 32000@1=32000 £ ic 1311896073/1311928073
12 December 1995Ad 16/11/95--------- £ si 13500@1=13500 £ ic 1311992699/1312006199
12 December 1995Ad 16/11/95--------- £ si 21000@1=21000 £ ic 1311971699/1311992699
12 December 1995Ad 23/11/95--------- £ si 31575@1=31575 £ ic 1311928073/1311959648
12 December 1995Ad 30/11/95--------- £ si 2082@1=2082 £ ic 1311893991/1311896073
12 December 1995Ad 16/11/95--------- £ si 13500@1=13500 £ ic 1311992699/1312006199
12 December 1995Ad 30/11/95--------- £ si 2082@1=2082 £ ic 1311893991/1311896073
12 December 1995Ad 30/11/95--------- £ si 19000@1=19000 £ ic 1311851991/1311870991
12 December 1995Ad 23/11/95--------- £ si 32000@1=32000 £ ic 1311896073/1311928073
1 December 1995Memorandum and Articles of Association
1 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
1 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
1 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
1 December 1995Memorandum and Articles of Association
1 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
22 November 1995Ad 09/11/95--------- £ si 55764@1=55764 £ ic 1311794224/1311849988
22 November 1995Ad 09/11/95--------- £ si 55764@1=55764 £ ic 1311794224/1311849988
21 November 1995Ad 09/11/95--------- £ si 13000@1=13000 £ ic 1311707764/1311720764
21 November 1995Ad 09/11/95--------- £ si 5322@1=5322 £ ic 1311788902/1311794224
21 November 1995Ad 09/11/95--------- £ si 25500@1=25500 £ ic 1311720764/1311746264
21 November 1995Ad 09/11/95--------- £ si 25500@1=25500 £ ic 1311720764/1311746264
21 November 1995Ad 09/11/95--------- £ si 36638@1=36638 £ ic 1311752264/1311788902
21 November 1995Ad 09/11/95--------- £ si 36638@1=36638 £ ic 1311752264/1311788902
21 November 1995Ad 09/11/95--------- £ si 6000@1=6000 £ ic 1311746264/1311752264
16 November 1995Ad 26/10/95--------- £ si 55653@1=55653 £ ic 1311652111/1311707764
16 November 1995Ad 26/10/95--------- £ si 55653@1=55653 £ ic 1311652111/1311707764
8 November 1995Ad 26/10/95--------- £ si 32500@1=32500 £ ic 1311619611/1311652111
3 November 1995Ad 05/10/95--------- £ si 31661@1=31661 £ ic 1311496138/1311527799
3 November 1995Ad 19/10/95--------- £ si 59085@1=59085 £ ic 1311560526/1311619611
3 November 1995Ad 19/10/95--------- £ si 59085@1=59085 £ ic 1311560526/1311619611
3 November 1995Ad 12/10/95--------- £ si 32727@1=32727 £ ic 1311527799/1311560526
3 November 1995Ad 05/10/95--------- £ si 31661@1=31661 £ ic 1311496138/1311527799
3 November 1995Ad 12/10/95--------- £ si 32727@1=32727 £ ic 1311527799/1311560526
2 November 1995Ad 19/10/95--------- £ si 25000@1=25000 £ ic 1311469820/1311494820
2 November 1995Ad 05/10/95--------- £ si 24295@1=24295 £ ic 1311367967/1311392262
2 November 1995Ad 05/10/95--------- £ si 13500@1=13500 £ ic 1311339467/1311352967
2 November 1995Ad 19/10/95--------- £ si 1318@1=1318 £ ic 1311494820/1311496138
2 November 1995Ad 12/10/95--------- £ si 59500@1=59500 £ ic 1311402262/1311461762
2 November 1995Ad 05/10/95--------- £ si 15000@1=15000 £ ic 1311352967/1311367967
2 November 1995Ad 19/10/95--------- £ si 25000@1=25000 £ ic 1311469820/1311494820
2 November 1995Ad 12/10/95--------- £ si 10000@1=10000 £ ic 1311392262/1311402262
2 November 1995Ad 12/10/95--------- £ si 8058@1=8058 £ ic 1311461762/1311469820
2 November 1995Ad 05/10/95--------- £ si 24295@1=24295 £ ic 1311367967/1311392262
2 November 1995Ad 12/10/95--------- £ si 59500@1=59500 £ ic 1311402262/1311461762
10 October 1995Ad 26/09/95--------- £ si 1002135@1=1002135 £ ic 1310337332/1311339467
9 October 1995Ad 21/09/95--------- £ si 3000@1=3000 £ ic 1310240280/1310243280
9 October 1995Ad 21/09/95--------- £ si 3000@1=3000 £ ic 1310240280/1310243280
9 October 1995Ad 21/09/95--------- £ si 95@1=95 £ ic 1310130508/1310130603
9 October 1995Ad 28/09/95--------- £ si 6000@1=6000 £ ic 1310283208/1310289208
9 October 1995Ad 28/09/95--------- £ si 18000@1=18000 £ ic 1310265208/1310283208
9 October 1995Ad 21/09/95--------- £ si 13000@1=13000 £ ic 1310243280/1310256280
9 October 1995Ad 21/09/95--------- £ si 49000@1=49000 £ ic 1310191280/1310240280
9 October 1995Ad 28/09/95--------- £ si 48124@1=48124 £ ic 1310289208/1310337332
9 October 1995Ad 21/09/95--------- £ si 60677@1=60677 £ ic 1310130603/1310191280
9 October 1995Ad 28/09/95--------- £ si 1221@1=1221 £ ic 1310263987/1310265208
9 October 1995Ad 21/09/95--------- £ si 49000@1=49000 £ ic 1310191280/1310240280
9 October 1995Ad 21/09/95--------- £ si 640@1=640 £ ic 1310129868/1310130508
9 October 1995Ad 28/09/95--------- £ si 18000@1=18000 £ ic 1310265208/1310283208
9 October 1995Ad 21/09/95--------- £ si 95@1=95 £ ic 1310130508/1310130603
9 October 1995Ad 21/09/95--------- £ si 13000@1=13000 £ ic 1310243280/1310256280
9 October 1995Ad 28/09/95--------- £ si 7707@1=7707 £ ic 1310256280/1310263987
6 October 1995Director resigned
6 October 1995Director resigned
27 September 1995Ad 07/09/95--------- £ si 102799@1=102799 £ ic 1309639808/1309742607
27 September 1995Ad 14/09/95--------- £ si 97502@1=97502 £ ic 1310032366/1310129868
27 September 1995Ad 01/09/95--------- £ si 289759@1=289759 £ ic 1309742607/1310032366
27 September 1995Ad 01/09/95--------- £ si 289759@1=289759 £ ic 1309742607/1310032366
27 September 1995Ad 07/09/95--------- £ si 102799@1=102799 £ ic 1309639808/1309742607
26 September 1995Ad 01/09/95--------- £ si 1264@1=1264 £ ic 1309637996/1309639260
26 September 1995Ad 07/09/95--------- £ si 6000@1=6000 £ ic 1309540187/1309546187
26 September 1995Ad 14/09/95--------- £ si 19042@1=19042 £ ic 1309618954/1309637996
26 September 1995Ad 07/09/95--------- £ si 6000@1=6000 £ ic 1309540187/1309546187
26 September 1995Ad 14/09/95--------- £ si 57500@1=57500 £ ic 1309561454/1309618954
26 September 1995Ad 14/09/95--------- £ si 19042@1=19042 £ ic 1309618954/1309637996
26 September 1995Ad 01/09/95--------- £ si 548@1=548 £ ic 1309639260/1309639808
26 September 1995Ad 07/09/95--------- £ si 15267@1=15267 £ ic 1309546187/1309561454
26 September 1995Ad 01/09/95--------- £ si 1264@1=1264 £ ic 1309637996/1309639260
13 September 1995Listing of particulars
13 September 1995Listing of particulars
7 September 1995Ad 17/08/95--------- £ si 133262@1=133262 £ ic 1309074543/1309207805
7 September 1995Director's particulars changed
7 September 1995Director's particulars changed
7 September 1995Ad 24/08/95--------- £ si 332382@1=332382 £ ic 1309207805/1309540187
7 September 1995Ad 24/08/95--------- £ si 332382@1=332382 £ ic 1309207805/1309540187
7 September 1995Ad 17/08/95--------- £ si 133262@1=133262 £ ic 1309074543/1309207805
5 September 1995Ad 15/08/95--------- £ si 2600033@1=2600033 £ ic 1301758019/1304358052
5 September 1995Ad 15/08/95--------- £ si 2600033@1=2600033 £ ic 1301758019/1304358052
5 September 1995Ad 10/08/95--------- £ si 4716491@1=4716491 £ ic 1304358052/1309074543
5 September 1995Ad 10/08/95--------- £ si 4716491@1=4716491 £ ic 1304358052/1309074543
5 September 1995Director's particulars changed
4 September 1995Ad 17/08/95--------- £ si 9000@1=9000 £ ic 1301748480/1301757480
4 September 1995Ad 24/08/95--------- £ si 12000@1=12000 £ ic 1301732266/1301744266
4 September 1995Ad 17/08/95--------- £ si 4214@1=4214 £ ic 1301744266/1301748480
4 September 1995Ad 17/08/95--------- £ si 539@1=539 £ ic 1301757480/1301758019
4 September 1995Ad 24/08/95--------- £ si 1284@1=1284 £ ic 1301730982/1301732266
4 September 1995Ad 17/08/95--------- £ si 9000@1=9000 £ ic 1301748480/1301757480
4 September 1995Ad 24/08/95--------- £ si 1284@1=1284 £ ic 1301730982/1301732266
24 August 1995Ad 10/08/95--------- £ si 13864@1=13864 £ ic 1301717118/1301730982
15 August 1995Ad 27/07/95--------- £ si 4000@1=4000 £ ic 1301551233/1301555233
15 August 1995Ad 03/08/95--------- £ si 18500@1=18500 £ ic 1301515646/1301534146
15 August 1995New director appointed
15 August 1995Ad 03/08/95--------- £ si 18500@1=18500 £ ic 1301515646/1301534146
15 August 1995New director appointed
15 August 1995Ad 27/07/95--------- £ si 17087@1=17087 £ ic 1301534146/1301551233
15 August 1995Ad 03/08/95--------- £ si 310@1=310 £ ic 1301555233/1301555543
11 August 1995Ad 20/07/95--------- £ si 64500@1=64500 £ ic 1301451146/1301515646
11 August 1995Ad 20/07/95--------- £ si 64500@1=64500 £ ic 1301451146/1301515646
9 August 1995New director appointed
9 August 1995New director appointed
8 August 1995Ad 27/07/95--------- £ si 3825@1=3825 £ ic 1301511821/1301515646
1 August 1995Ad 20/07/95--------- £ si 372@1=372 £ ic 1301511449/1301511821
1 August 1995Ad 20/07/95--------- £ si 4117@1=4117 £ ic 1301507332/1301511449
1 August 1995Ad 20/07/95--------- £ si 4117@1=4117 £ ic 1301507332/1301511449
1 August 1995Ad 20/07/95--------- £ si 781@1=781 £ ic 1301506551/1301507332
26 July 1995Ad 13/07/95--------- £ si 14519@1=14519 £ ic 1301427532/1301442051
26 July 1995Ad 13/07/95--------- £ si 14519@1=14519 £ ic 1301427532/1301442051
26 July 1995Ad 13/07/95--------- £ si 1655@1=1655 £ ic 1301425877/1301427532
26 July 1995Ad 13/07/95--------- £ si 1655@1=1655 £ ic 1301425877/1301427532
18 July 1995Ad 06/07/95--------- £ si 539@1=539 £ ic 1301369642/1301370181
18 July 1995Ad 06/07/95--------- £ si 4000@1=4000 £ ic 1301384756/1301388756
18 July 1995Ad 06/07/95--------- £ si 14575@1=14575 £ ic 1301370181/1301384756
18 July 1995Ad 06/07/95--------- £ si 14575@1=14575 £ ic 1301370181/1301384756
18 July 1995Ad 29/06/95--------- £ si 480@1=480 £ ic 1301425397/1301425877
18 July 1995Ad 29/06/95--------- £ si 3897@1=3897 £ ic 1301388756/1301392653
18 July 1995Ad 29/06/95--------- £ si 4744@1=4744 £ ic 1301420653/1301425397
18 July 1995Ad 29/06/95--------- £ si 480@1=480 £ ic 1301425397/1301425877
18 July 1995Ad 29/06/95--------- £ si 4744@1=4744 £ ic 1301420653/1301425397
18 July 1995Ad 06/07/95--------- £ si 4000@1=4000 £ ic 1301384756/1301388756
18 July 1995Ad 29/06/95--------- £ si 28000@1=28000 £ ic 1301392653/1301420653
10 July 1995Ad 15/06/95--------- premium £ si 1692@1=1692 £ ic 1301367950/1301369642
6 July 1995Ad 22/06/95--------- £ si 4602@1=4602 £ ic 1301362616/1301367218
6 July 1995Ad 22/06/95--------- £ si 17000@1=17000 £ ic 1301344366/1301361366
6 July 1995Ad 15/06/95--------- £ si 1250@1=1250 £ ic 1301361366/1301362616
6 July 1995Ad 15/06/95--------- £ si 12716@1=12716 £ ic 1301325319/1301338035
6 July 1995Ad 22/06/95--------- £ si 17000@1=17000 £ ic 1301344366/1301361366
6 July 1995Ad 15/06/95--------- £ si 13999@1=13999 £ ic 1301311320/1301325319
6 July 1995Ad 22/06/95--------- £ si 6331@1=6331 £ ic 1301338035/1301344366
6 July 1995Ad 22/06/95--------- £ si 6331@1=6331 £ ic 1301338035/1301344366
26 June 1995Ad 08/06/95--------- £ si 4843@1=4843 £ ic 1301306477/1301311320
21 June 1995Ad 08/06/95--------- £ si 4500@1=4500 £ ic 1301252149/1301256649
21 June 1995Ad 08/06/95--------- £ si 12075@1=12075 £ ic 1301240074/1301252149
21 June 1995Ad 08/06/95--------- £ si 6334@1=6334 £ ic 1301233740/1301240074
21 June 1995Ad 08/06/95--------- £ si 12075@1=12075 £ ic 1301240074/1301252149
21 June 1995Ad 31/05/95--------- £ si 3082@1=3082 £ ic 1301256649/1301259731
21 June 1995Ad 31/05/95--------- £ si 3082@1=3082 £ ic 1301256649/1301259731
8 June 1995Ad 25/05/95--------- £ si 4179@1=4179 £ ic 1301217918/1301222097
8 June 1995Ad 18/05/95--------- £ si 13237@1=13237 £ ic 1301202715/1301215952
8 June 1995Ad 18/05/95--------- £ si 1966@1=1966 £ ic 1301215952/1301217918
8 June 1995Ad 18/05/95--------- £ si 2840@1=2840 £ ic 1301199875/1301202715
8 June 1995Ad 18/05/95--------- £ si 1966@1=1966 £ ic 1301215952/1301217918
8 June 1995Ad 18/05/95--------- £ si 10448@1=10448 £ ic 1301189427/1301199875
8 June 1995Ad 18/05/95--------- £ si 2840@1=2840 £ ic 1301199875/1301202715
8 June 1995Ad 25/05/95--------- £ si 4179@1=4179 £ ic 1301217918/1301222097
8 June 1995Ad 25/05/95--------- £ si 11643@1=11643 £ ic 1301222097/1301233740
8 June 1995Ad 18/05/95--------- £ si 10448@1=10448 £ ic 1301189427/1301199875
8 June 1995Ad 25/05/95--------- £ si 11643@1=11643 £ ic 1301222097/1301233740
8 June 1995Ad 18/05/95--------- £ si 13237@1=13237 £ ic 1301202715/1301215952
1 June 1995Return made up to 09/05/95; bulk list available separately
1 June 1995Return made up to 09/05/95; bulk list available separately
16 May 1995Ad 04/05/95--------- £ si 5012@1=5012 £ ic 1056449989/1056455001
16 May 1995Ad 04/05/95--------- £ si 22000@1=22000 £ ic 1056427989/1056449989
16 May 1995Ad 04/05/95--------- £ si 9573@1=9573 £ ic 1056455001/1056464574
16 May 1995Ad 04/05/95--------- £ si 5012@1=5012 £ ic 1056449989/1056455001
16 May 1995Ad 04/05/95--------- £ si 9573@1=9573 £ ic 1056455001/1056464574
10 May 1995Ad 27/04/95--------- £ si 6548@1=6548 £ ic 1056421080/1056427628
10 May 1995Ad 27/04/95--------- £ si 6030@1=6030 £ ic 1056415050/1056421080
10 May 1995Ad 27/04/95--------- £ si 6548@1=6548 £ ic 1056421080/1056427628
10 May 1995Ad 27/04/95--------- £ si 361@1=361 £ ic 1056427628/1056427989
10 May 1995Ad 27/04/95--------- £ si 6030@1=6030 £ ic 1056415050/1056421080
9 May 1995Ad 13/04/95--------- £ si 3349487@1=3349487 £ ic 1053065563/1056415050
9 May 1995Ad 13/04/95--------- £ si 3349487@1=3349487 £ ic 1053065563/1056415050
2 May 1995Ad 20/04/95--------- £ si 3122@1=3122 £ ic 1053062441/1053065563
2 May 1995Ad 20/04/95--------- £ si 449@1=449 £ ic 1053061992/1053062441
2 May 1995Ad 20/04/95--------- £ si 3407@1=3407 £ ic 1053058585/1053061992
2 May 1995Ad 20/04/95--------- £ si 3407@1=3407 £ ic 1053058585/1053061992
2 May 1995Ad 20/04/95--------- £ si 449@1=449 £ ic 1053061992/1053062441
2 May 1995Ad 20/04/95--------- £ si 3122@1=3122 £ ic 1053062441/1053065563
26 April 1995Ad 13/04/95--------- £ si 3931@1=3931 £ ic 1052966706/1052970637
26 April 1995Ad 13/04/95--------- £ si 20075@1=20075 £ ic 1053031837/1053051912
26 April 1995Ad 13/04/95--------- £ si 6673@1=6673 £ ic 1053051912/1053058585
26 April 1995Ad 13/04/95--------- £ si 3931@1=3931 £ ic 1052966706/1052970637
26 April 1995Ad 13/04/95--------- £ si 6673@1=6673 £ ic 1053051912/1053058585
26 April 1995Ad 13/04/95--------- £ si 20075@1=20075 £ ic 1053031837/1053051912
26 April 1995Ad 13/04/95--------- £ si 61200@1=61200 £ ic 1052970637/1053031837
26 April 1995Ad 13/04/95--------- £ si 61200@1=61200 £ ic 1052970637/1053031837
18 April 1995Ad 06/04/95--------- premium £ si 28000@1=28000 £ ic 1052934342/1052962342
18 April 1995Ad 06/04/95--------- premium £ si 28000@1=28000 £ ic 1052934342/1052962342
18 April 1995Ad 06/04/95--------- premium £ si 24053@1=24053 £ ic 1052910289/1052934342
18 April 1995Ad 06/04/95--------- premium £ si 24053@1=24053 £ ic 1052910289/1052934342
18 April 1995Ad 06/04/95--------- premium £ si 4364@1=4364 £ ic 1052962342/1052966706
18 April 1995Ad 06/04/95--------- premium £ si 4364@1=4364 £ ic 1052962342/1052966706
10 April 1995Ad 31/03/95--------- £ si 5036@1=5036 £ ic 1052905062/1052910098
10 April 1995Ad 31/03/95--------- £ si 32000@1=32000 £ ic 1052849489/1052881489
10 April 1995Ad 31/03/95--------- £ si 32000@1=32000 £ ic 1052849489/1052881489
10 April 1995Ad 31/03/95--------- £ si 12500@1=12500 £ ic 1052886489/1052898989
10 April 1995Ad 31/03/95--------- £ si 5000@1=5000 £ ic 1052881489/1052886489
10 April 1995Ad 31/03/95--------- £ si 191@1=191 £ ic 1052910098/1052910289
10 April 1995Ad 31/03/95--------- £ si 5036@1=5036 £ ic 1052905062/1052910098
10 April 1995Ad 31/03/95--------- £ si 6073@1=6073 £ ic 1052898989/1052905062
10 April 1995Ad 31/03/95--------- £ si 12500@1=12500 £ ic 1052886489/1052898989
7 April 1995Listing of particulars
7 April 1995Director resigned
7 April 1995Director resigned
7 April 1995Director resigned
7 April 1995Director resigned
5 April 1995Ad 23/03/95--------- £ si 22575@1=22575 £ ic 1052826914/1052849489
5 April 1995Ad 23/03/95--------- £ si 5464@1=5464 £ ic 1052821450/1052826914
5 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
5 April 1995Ad 23/03/95--------- £ si 22575@1=22575 £ ic 1052826914/1052849489
5 April 1995Resolutions
  • ORES13 ‐ Ordinary resolution
5 April 1995Ad 23/03/95--------- £ si 5464@1=5464 £ ic 1052821450/1052826914
5 April 1995Memorandum and Articles of Association
5 April 1995Ad 23/03/95--------- £ si 3089@1=3089 £ ic 1052818361/1052821450
5 April 1995Memorandum and Articles of Association
5 April 1995Ad 23/03/95--------- £ si 3089@1=3089 £ ic 1052818361/1052821450
5 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
4 April 1995Director resigned
4 April 1995Director's particulars changed
4 April 1995Director's particulars changed
4 April 1995Director resigned
27 March 1995Ad 16/03/95--------- £ si 7786@1=7786 £ ic 1052787254/1052795040
27 March 1995Ad 16/03/95--------- £ si 394@1=394 £ ic 1052817967/1052818361
27 March 1995Ad 16/03/95--------- £ si 7786@1=7786 £ ic 1052787254/1052795040
27 March 1995Ad 16/03/95--------- £ si 4427@1=4427 £ ic 1052813540/1052817967
27 March 1995Ad 16/03/95--------- £ si 394@1=394 £ ic 1052817967/1052818361
27 March 1995Ad 16/03/95--------- £ si 18500@1=18500 £ ic 1052795040/1052813540
22 March 1995Ad 09/03/95--------- £ si 18621@1=18621 £ ic 1052768633/1052787254
22 March 1995Ad 09/03/95--------- £ si 18621@1=18621 £ ic 1052768633/1052787254
21 March 1995Ad 09/03/95--------- £ si 35000@1=35000 £ ic 1052722223/1052757223
21 March 1995Ad 09/03/95--------- £ si 8410@1=8410 £ ic 1052760223/1052768633
21 March 1995Ad 09/03/95--------- £ si 35000@1=35000 £ ic 1052722223/1052757223
21 March 1995Ad 09/03/95--------- £ si 3000@1=3000 £ ic 1052757223/1052760223
21 March 1995Ad 09/03/95--------- £ si 8410@1=8410 £ ic 1052760223/1052768633
14 March 1995Ad 02/03/95--------- £ si 2611@1=2611 £ ic 1052712787/1052715398
14 March 1995Ad 02/03/95--------- £ si 3000@1=3000 £ ic 1052641212/1052644212
14 March 1995Ad 02/03/95--------- £ si 2611@1=2611 £ ic 1052712787/1052715398
14 March 1995Ad 02/03/95--------- £ si 6825@1=6825 £ ic 1052715398/1052722223
14 March 1995Ad 02/03/95--------- £ si 6825@1=6825 £ ic 1052715398/1052722223
14 March 1995Ad 02/03/95--------- £ si 68575@1=68575 £ ic 1052644212/1052712787
14 March 1995Ad 02/03/95--------- £ si 68575@1=68575 £ ic 1052644212/1052712787
13 March 1995Full group accounts made up to 31 December 1994
7 March 1995Ad 23/02/95--------- £ si 1298@1=1298 £ ic 1052639914/1052641212
7 March 1995Ad 23/02/95--------- £ si 2207@1=2207 £ ic 1052637707/1052639914
7 March 1995Ad 23/02/95--------- £ si 19575@1=19575 £ ic 1052614939/1052634514
7 March 1995Ad 16/02/95--------- £ si 28575@1=28575 £ ic 1052575528/1052604103
7 March 1995Ad 16/02/95--------- £ si 3193@1=3193 £ ic 1052634514/1052637707
7 March 1995Ad 16/02/95--------- £ si 10836@1=10836 £ ic 1052604103/1052614939
7 March 1995Ad 23/02/95--------- £ si 19575@1=19575 £ ic 1052614939/1052634514
7 March 1995Ad 16/02/95--------- £ si 10836@1=10836 £ ic 1052604103/1052614939
7 March 1995Ad 16/02/95--------- £ si 3193@1=3193 £ ic 1052634514/1052637707
7 March 1995Ad 16/02/95--------- £ si 28575@1=28575 £ ic 1052575528/1052604103
22 February 1995Ad 09/02/95--------- £ si 18887@1=18887 £ ic 1052556641/1052575528
11 January 1995Director resigned
11 December 1994Director's particulars changed
11 December 1994Director's particulars changed
24 November 1994Director's particulars changed
23 November 1994Director resigned
23 November 1994Director's particulars changed
20 April 1994Memorandum and Articles of Association
20 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
21 March 1994Full accounts made up to 31 December 1993
19 April 1993Memorandum and Articles of Association
16 March 1993Full accounts made up to 31 December 1992
15 June 1992Return made up to 09/05/92; full list of members
7 May 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
7 May 1992Memorandum and Articles of Association
27 March 1992Full group accounts made up to 31 December 1991
16 July 1991Memorandum and Articles of Association
15 June 1991Return made up to 09/05/91; bulk list available separately
7 June 1991Memorandum and Articles of Association
22 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
22 May 1991Ad 02/05/91--------- premium £ si 15737@1=15737 £ ic 968835215/968850952
9 April 1991Full group accounts made up to 31 December 1990
11 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
11 May 1990Memorandum and Articles of Association
30 March 1990Full group accounts made up to 31 December 1989
23 January 1990Memorandum and Articles of Association
16 June 1989Return made up to 10/05/89; full list of members
18 May 1989Memorandum and Articles of Association
18 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
7 April 1989Full group accounts made up to 31 December 1988
21 June 1988Memorandum and Articles of Association
13 June 1988Return made up to 04/05/88; bulk list available separately
20 May 1988Full group accounts made up to 31 December 1987
9 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
6 May 1988Accounts made up to 31 December 1987
14 May 1987Memorandum and Articles of Association
31 March 1987Full accounts made up to 31 December 1986
2 May 1986Accounts made up to 31 December 1985
2 May 1986Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
15 May 1985Accounts made up to 31 December 1984
5 June 1984Accounts made up to 31 December 1983
19 May 1983Accounts made up to 31 December 1982
16 August 1982Particulars of property mortgage/charge
17 May 1982Accounts made up to 31 December 1981
1 February 1982Certificate of re-registration from Private to Public Limited Company
18 June 1981Annual return made up to 07/05/81
18 June 1981Annual return made up to 07/05/81
12 June 1981Accounts made up to 31 December 1980
4 June 1981Annual return made up to 07/05/81
15 May 1980Accounts made up to 31 December 1979
4 June 1979Accounts made up to 31 December 1978
4 June 1979Accounts made up to 31 December 1978
3 May 1979Accounts made up to 31 December 1978
14 June 1978Accounts made up to 31 December 1977
14 June 1978Accounts made up to 31 December 1977
10 May 1978Accounts made up to 31 December 1976
4 May 1978Accounts made up to 31 December 1977
14 November 1977Memorandum and Articles of Association
10 May 1977Accounts made up to 31 December 1976
12 May 1976Accounts made up to 31 December 1975
13 May 1975Accounts made up to 31 December 2074
13 May 1975Accounts made up to 31 December 1974
31 December 1974Accounts made up to 31 December 1974
31 December 1974Accounts made up to 31 December 2074
14 April 1973Memorandum and Articles of Association
14 April 1973Memorandum and Articles of Association
30 September 1972Memorandum and Articles of Association
20 April 1965Memorandum and Articles of Association
20 April 1965Certificate of incorporation
20 April 1965Memorandum and Articles of Association
13 December 1901Company name changed\certificate issued on 07/04/84
13 December 1901Incorporation
13 December 1901Company name changed\certificate issued on 04/04/89
13 December 1901Company name changed\certificate issued on 05/04/89
13 December 1901Certificate of incorporation
13 December 1901Company name changed\certificate issued on 07/04/84
Sign up now to grow your client base. Plans & Pricing