Chester
CH4 9FB
Wales
Director Name | Mr Kenneth Murray Melville |
---|---|
Date of Birth | June 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2020(75 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mound Edinburgh EH1 1YZ Scotland |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 December 2007(62 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Sir Peter Alexander Burt |
---|---|
Date of Birth | March 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(47 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 06 January 2003) |
Role | Company Director |
Correspondence Address | Auldhame North Berwick East Lothian EH39 5PW Scotland |
Director Name | Mr William Gordon Barclay |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(48 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | The Coulin 122 Stanstead Road Caterham Surrey CR3 6AE |
Director Name | Ian McFarlane Brown |
---|---|
Date of Birth | October 1940 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(48 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 July 1999) |
Role | Assistant Managing Dir |
Correspondence Address | Tresco 15 Westminster Avenue Chester Cheshire CH4 8JB Wales |
Director Name | John Sydney Brown |
---|---|
Date of Birth | May 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(48 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Newick Avenue Little Aston Sutton Coldfield West Midlands B74 3DA |
Director Name | Prof James Robin Browning |
---|---|
Date of Birth | July 1939 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(48 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 1997) |
Role | General Manager |
Correspondence Address | 7 Blackford Hill Grove Edinburgh EH9 3HA Scotland |
Director Name | Claude Harry Bush |
---|---|
Date of Birth | September 1932 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(48 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 51 Church Croft Dodleston Chester Cheshire CH4 9NT Wales |
Director Name | Willia Edward Coppell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(48 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 29 Long Meadow Gayton Merseyside CH60 8QQ Wales |
Director Name | Norman Lessels |
---|---|
Date of Birth | September 1938 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(48 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 11 Forres Street Edinburgh EH3 6BJ Scotland |
Director Name | Roy Littler |
---|---|
Date of Birth | September 1941 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(48 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2000) |
Role | Deputy Managing Director |
Correspondence Address | 3 The Paddock Curzon Park Chester Cheshire CH4 8AE Wales |
Director Name | John Alexander Mercer |
---|---|
Date of Birth | October 1939 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(48 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2000) |
Role | Managing Director |
Correspondence Address | Llwyn-Y-Cyll Lixwm Holywell Clwyd CH8 8LY Wales |
Director Name | Sir David Bruce Pattullo |
---|---|
Date of Birth | January 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(48 years after company formation) |
Appointment Duration | 5 years (resigned 28 February 1998) |
Role | Treasurer & Gen Manager |
Correspondence Address | 6 Cammo Road Edinburgh Lothian EH4 8EB Scotland |
Secretary Name | Raymond Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(48 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Holly House The Steadings Wicker Lane, Guilden Sutton Chester Cheshire CH3 7EL Wales |
Director Name | Alan Rodger Christie |
---|---|
Date of Birth | November 1947 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(49 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 05 January 2005) |
Role | Company Director |
Correspondence Address | 6 West Lodge Drive West Kirby CH48 5JZ Wales |
Director Name | Christopher Roger Halliwell |
---|---|
Date of Birth | October 1955 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(49 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2000) |
Role | Finance Director |
Correspondence Address | 3 Hough Green Chester CH4 8JG Wales |
Director Name | Mr Robert James Mee |
---|---|
Date of Birth | February 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(49 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Feilden Court Mollington Chester CH1 6LS Wales |
Director Name | Mr Anthony Joseph John Bochenski |
---|---|
Date of Birth | September 1951 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(51 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 2000) |
Role | Company Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres Bryn Offa Lane Mold Flintshire CH7 6RQ Wales |
Director Name | David Richard Fryatt |
---|---|
Date of Birth | December 1950 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(51 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 05 December 2007) |
Role | Banker |
Correspondence Address | 24 Spital Road Bebington Wirral CH63 9JE Wales |
Director Name | Colin Matthew |
---|---|
Date of Birth | September 1950 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(52 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 January 2004) |
Role | Company Director |
Correspondence Address | Hailes Brae,18 Spylaw Bank Road Colinton Edinburgh Midlothian EH13 0JW Scotland |
Director Name | Iain William St Clair Scott |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(52 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2000) |
Role | Banker |
Correspondence Address | 22 Bramdean Rise Edinburgh Midlothian EH10 6JR Scotland |
Director Name | John Neil Maclean |
---|---|
Date of Birth | January 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(52 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | 47 Sherbrooke Avenue Pollokshields Glasgow G41 4SE Scotland |
Director Name | Mr Peter Roy Oakes |
---|---|
Date of Birth | October 1951 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(53 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 November 2001) |
Role | General Manager |
Correspondence Address | 10 Leamington Road West Heath Congleton CW12 4PF |
Secretary Name | Lysanne Jane Warren Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(55 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 January 2002) |
Role | Company Director |
Correspondence Address | 6 Belgrave Crescent Edinburgh EH4 3AQ Scotland |
Director Name | William Gordon McQueen |
---|---|
Date of Birth | December 1946 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(55 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 September 2000) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 72 Ravelston Dykes Edinburgh Lothian EH12 6HF Scotland |
Director Name | Mr James Coyle |
---|---|
Date of Birth | August 1956 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(56 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 December 2007) |
Role | Group Chief Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Grange View Linlithgow West Lothian EH49 7HY Scotland |
Director Name | John Morris |
---|---|
Date of Birth | September 1956 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(56 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 December 2007) |
Role | Head Of Retail Finance |
Correspondence Address | 2 Coachgates Flockton Wakefield Yorkshire WF4 4TT |
Secretary Name | Mr Paul Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(56 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Vaughans Lane Great Boughton Chester Cheshire CH3 5XF Wales |
Director Name | George Edward Mitchell |
---|---|
Date of Birth | April 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(58 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 November 2005) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 4b Essex Road Edinburgh EH4 6LE Scotland |
Director Name | Peter Joseph Cummings |
---|---|
Date of Birth | July 1955 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(60 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 05 December 2007) |
Role | Bank Official |
Correspondence Address | The Mound Edinburgh EH1 1YZ Scotland |
Director Name | Mr Harold Francis Baines |
---|---|
Date of Birth | March 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(62 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Mound Edinburgh EH1 1YZ Scotland |
Director Name | Mrs Alyson Elizabeth Mulholland |
---|---|
Date of Birth | March 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2020(75 years, 1 month after company formation) |
Appointment Duration | 1 week, 6 days (resigned 26 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Director Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2007(62 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 March 2011) |
Correspondence Address | Trinity Road Halifax West Yorkshire HX1 2RG |
Director Name | HBOS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2007(62 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 October 2016) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Website | bankofscotland.co.uk |
---|---|
Telephone | 0113 2798302 |
Telephone region | Leeds |
Registered Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 10 other UK companies use this postal address |
70.4m at £1 | Bank Of Scotland PLC 100.00% Ordinary |
---|---|
1 at £1 | Bank Of Scotland Central Nominees LTD 0.00% Ordinary |
Latest Accounts | 31 December 2021 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2023 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2022 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2023 (8 months, 3 weeks from now) |
15 March 2001 | Delivered on: 27 April 2001 Satisfied on: 6 October 2007 Persons entitled: Actinor Car Carrier I As Classification: First priority norwegian mortgage executed outside the UK and comprising property situated there Secured details: All monies due or to become due from the company to the chargee pursuant to a purchase option contained in a charter dated 14 march 2001 and the mortgage. Particulars: All right title and interest in and to the norwegian registered ship "tricolor" with signal number latt 4 and all her part and appurtenances. Fully Satisfied |
---|---|
22 December 2000 | Delivered on: 19 January 2001 Satisfied on: 6 October 2007 Persons entitled: Actinor Car Carrier Holding as (The Mortgagee) Classification: A first priority norwegian mortgage executed outside of united kingdom and comprising property situate there Secured details: All monies due or to become due from the company to the chargee pursuant to a). A purchase option contained in a charter dated 21ST december 2000 between the company as owner and the mortgagee as charterer and b). Such mortgage (as each of these documents may from time to time be amended, varied or supplemented). Particulars: All the company's right title and interest in and to the who;e of the norwegian registered ship "tai shan" with signal number laz P4 and in her variousw parts and appurtenances of whatever kind including future acquisitions. Fully Satisfied |
19 June 1996 | Delivered on: 10 July 1996 Satisfied on: 24 May 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All monies standing to the credit of any account or accounts in the banks books. Fully Satisfied |
20 February 1995 | Delivered on: 22 February 1995 Satisfied on: 9 August 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All moneys due or to become due from the principal debtors (as defined) or any of them to the chargee on any account whatsoever. Particulars: All moneys standing to the credit of the company with the bank. Fully Satisfied |
13 December 1994 | Delivered on: 23 December 1994 Satisfied on: 22 February 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from all the companies named therein to the chargee on any account whatsoever. Particulars: All monies standing to the credit of the company in the banks books. Fully Satisfied |
12 August 1993 | Delivered on: 20 August 1993 Satisfied on: 23 December 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All moneys due or to become due from the company and/or all or any of the companies named in the charge on any account whatsoever. Particulars: All moneys standing to the credit of the company with the bank. Fully Satisfied |
4 August 1992 | Delivered on: 14 August 1992 Satisfied on: 6 October 2007 Persons entitled: Greycoat Central Limited Classification: Deed of deposit Secured details: All rents due or to become due from the company to the chargee under the provisions of clauses 4 (6) and 5 (4) of a lease dated 4TH august 1992. Particulars: All monies from time to time standing to the credit of a separate designated interest bearing account opened in the name of greycoat central limited at lloyds bank PLC hanover square london W1 together with all interest credited to the account in accordance with the deposit deed dated 4TH august 1992. Fully Satisfied |
21 February 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
---|---|
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
13 October 2021 | Statement of company's objects (2 pages) |
15 July 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
2 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
2 July 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
8 April 2020 | Appointment of Mr Kenneth Murray Melville as a director on 26 March 2020 (2 pages) |
27 March 2020 | Termination of appointment of Alyson Elizabeth Mulholland as a director on 26 March 2020 (1 page) |
16 March 2020 | Appointment of Mrs Alyson Elizabeth Mulholland as a director on 13 March 2020 (2 pages) |
10 February 2020 | Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to Cawley House Chester Business Park Chester CH4 9FB on 10 February 2020 (1 page) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
5 November 2019 | Director's details changed for Mr Paul Gittins on 4 November 2019 (2 pages) |
6 June 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
22 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
24 October 2016 | Termination of appointment of Hbos Directors Limited as a director on 21 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Hbos Directors Limited as a director on 21 October 2016 (1 page) |
27 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
16 May 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 May 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
10 July 2013 | Appointment of Mr Paul Gittins as a director (2 pages) |
10 July 2013 | Appointment of Mr Paul Gittins as a director (2 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Termination of appointment of Harold Baines as a director (1 page) |
4 January 2013 | Termination of appointment of Harold Baines as a director (1 page) |
13 July 2012 | Statement of company's objects (2 pages) |
13 July 2012 | Resolutions
|
13 July 2012 | Statement of company's objects (2 pages) |
13 July 2012 | Resolutions
|
5 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Director's details changed for Hbos Directors Limited on 1 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Hbos Directors Limited on 1 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Hbos Directors Limited on 1 January 2012 (2 pages) |
26 April 2011 | Director's details changed for Hbos Secretaries Limited on 18 February 2011 (1 page) |
26 April 2011 | Director's details changed for Hbos Secretaries Limited on 18 February 2011 (1 page) |
11 April 2011 | Termination of appointment of a director (1 page) |
11 April 2011 | Termination of appointment of a director (1 page) |
23 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
16 March 2011 | Secretary's details changed for Hbos Secretaries Limited on 18 February 2011 (1 page) |
16 March 2011 | Secretary's details changed for Hbos Secretaries Limited on 18 February 2011 (1 page) |
28 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Nc dec already adjusted 17/09/07 (1 page) |
24 February 2011 | Nc dec already adjusted 17/09/07 (1 page) |
8 February 2011 | Secretary's details changed for Hbos Secretaries Limited on 4 February 2011 (2 pages) |
8 February 2011 | Secretary's details changed for Hbos Secretaries Limited on 4 February 2011 (2 pages) |
8 February 2011 | Secretary's details changed for Hbos Secretaries Limited on 4 February 2011 (2 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
12 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
5 August 2009 | Section 519 (1 page) |
5 August 2009 | Section 519 (1 page) |
20 July 2009 | Section 519 (1 page) |
20 July 2009 | Section 519 (1 page) |
16 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
18 February 2009 | Return made up to 01/02/09; full list of members (7 pages) |
18 February 2009 | Return made up to 01/02/09; full list of members (7 pages) |
23 June 2008 | Director's change of particulars / halifax directors LIMITED / 20/05/2008 (1 page) |
23 June 2008 | Director and secretary's change of particulars / halifax secretaries LIMITED / 20/05/2008 (1 page) |
23 June 2008 | Director's change of particulars / halifax directors LIMITED / 20/05/2008 (1 page) |
23 June 2008 | Director and secretary's change of particulars / halifax secretaries LIMITED / 20/05/2008 (1 page) |
18 June 2008 | Full accounts made up to 31 December 2007 (24 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (24 pages) |
30 May 2008 | Memorandum and Articles of Association (17 pages) |
30 May 2008 | Memorandum and Articles of Association (17 pages) |
17 May 2008 | Company name changed capital bank LIMITED\certificate issued on 20/05/08 (3 pages) |
17 May 2008 | Company name changed capital bank LIMITED\certificate issued on 20/05/08 (3 pages) |
5 March 2008 | Return made up to 01/02/08; full list of members (7 pages) |
5 March 2008 | Return made up to 01/02/08; full list of members (7 pages) |
18 December 2007 | New director appointed (3 pages) |
18 December 2007 | New director appointed (5 pages) |
18 December 2007 | New director appointed (3 pages) |
18 December 2007 | New director appointed (5 pages) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | New secretary appointed;new director appointed (5 pages) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | New secretary appointed;new director appointed (5 pages) |
5 December 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 December 2007 | Application for reregistration from PLC to private (1 page) |
5 December 2007 | Re-registration of Memorandum and Articles (17 pages) |
5 December 2007 | Resolutions
|
5 December 2007 | Registered office changed on 05/12/07 from: capital house queens park road, handbridge, chester cheshire, CH88 3AN (1 page) |
5 December 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 December 2007 | Application for reregistration from PLC to private (1 page) |
5 December 2007 | Re-registration of Memorandum and Articles (17 pages) |
5 December 2007 | Resolutions
|
5 December 2007 | Registered office changed on 05/12/07 from: capital house queens park road, handbridge, chester cheshire, CH88 3AN (1 page) |
6 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2007 | Full accounts made up to 31 December 2006 (52 pages) |
8 May 2007 | Full accounts made up to 31 December 2006 (52 pages) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
9 March 2007 | Return made up to 01/02/07; full list of members (8 pages) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Return made up to 01/02/07; full list of members (8 pages) |
9 March 2007 | Director's particulars changed (1 page) |
3 May 2006 | Full accounts made up to 31 December 2005 (46 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (46 pages) |
8 February 2006 | Return made up to 01/02/06; full list of members (8 pages) |
8 February 2006 | Return made up to 01/02/06; full list of members (8 pages) |
31 January 2006 | New director appointed (3 pages) |
31 January 2006 | New director appointed (3 pages) |
7 December 2005 | New director appointed (6 pages) |
7 December 2005 | New director appointed (6 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
6 May 2005 | Full accounts made up to 31 December 2004 (39 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (39 pages) |
12 April 2005 | Director's particulars changed (1 page) |
12 April 2005 | Director's particulars changed (1 page) |
15 February 2005 | Return made up to 01/02/05; full list of members (9 pages) |
15 February 2005 | Return made up to 01/02/05; full list of members (9 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
22 April 2004 | New director appointed (3 pages) |
22 April 2004 | New director appointed (3 pages) |
14 April 2004 | New director appointed (5 pages) |
14 April 2004 | New director appointed (5 pages) |
9 March 2004 | Full accounts made up to 31 December 2003 (39 pages) |
9 March 2004 | Full accounts made up to 31 December 2003 (39 pages) |
24 February 2004 | Return made up to 01/02/04; full list of members (8 pages) |
24 February 2004 | Return made up to 01/02/04; full list of members (8 pages) |
28 January 2004 | New director appointed (4 pages) |
28 January 2004 | New director appointed (4 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
30 October 2003 | Director's particulars changed (1 page) |
30 October 2003 | Director's particulars changed (1 page) |
11 June 2003 | Full accounts made up to 31 December 2002 (39 pages) |
11 June 2003 | Full accounts made up to 31 December 2002 (39 pages) |
20 February 2003 | Return made up to 01/02/03; full list of members (8 pages) |
20 February 2003 | Return made up to 01/02/03; full list of members (8 pages) |
27 January 2003 | Director's particulars changed (1 page) |
27 January 2003 | Director's particulars changed (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
6 December 2002 | Director's particulars changed (1 page) |
6 December 2002 | Director's particulars changed (1 page) |
5 March 2002 | Full accounts made up to 31 December 2001 (35 pages) |
5 March 2002 | Full accounts made up to 31 December 2001 (35 pages) |
12 February 2002 | Return made up to 01/02/02; full list of members (9 pages) |
12 February 2002 | Return made up to 01/02/02; full list of members (9 pages) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | New secretary appointed (2 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
27 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
27 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
10 September 2001 | New director appointed (1 page) |
10 September 2001 | New director appointed (1 page) |
5 July 2001 | Full accounts made up to 28 February 2001 (36 pages) |
5 July 2001 | Full accounts made up to 28 February 2001 (36 pages) |
27 April 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Return made up to 01/02/01; full list of members (10 pages) |
21 February 2001 | Return made up to 01/02/01; full list of members (10 pages) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
18 September 2000 | Full group accounts made up to 29 February 2000 (42 pages) |
18 September 2000 | Full group accounts made up to 29 February 2000 (42 pages) |
10 August 2000 | New director appointed (1 page) |
10 August 2000 | New director appointed (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
23 June 2000 | New secretary appointed (1 page) |
23 June 2000 | New secretary appointed (1 page) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Secretary resigned (1 page) |
22 February 2000 | Return made up to 01/02/00; full list of members (17 pages) |
22 February 2000 | Return made up to 01/02/00; full list of members (17 pages) |
29 November 1999 | Secretary's particulars changed (1 page) |
29 November 1999 | Secretary's particulars changed (1 page) |
28 October 1999 | Ad 20/09/99--------- £ si [email protected]=36000000 £ ic 164400000/200400000 (2 pages) |
28 October 1999 | Resolutions
|
28 October 1999 | £ nc 210000000/250000000 20/09/99 (2 pages) |
28 October 1999 | £ nc 175000000/210000000 20/09/99 (2 pages) |
28 October 1999 | Ad 20/09/99--------- £ si [email protected]=36000000 £ ic 164400000/200400000 (2 pages) |
28 October 1999 | Resolutions
|
28 October 1999 | £ nc 210000000/250000000 20/09/99 (2 pages) |
28 October 1999 | £ nc 175000000/210000000 20/09/99 (2 pages) |
24 August 1999 | Ad 17/08/99--------- £ si [email protected]=14000000 £ ic 150400000/164400000 (2 pages) |
24 August 1999 | Nc inc already adjusted 16/08/99 (2 pages) |
24 August 1999 | Resolutions
|
24 August 1999 | Ad 17/08/99--------- £ si [email protected]=14000000 £ ic 150400000/164400000 (2 pages) |
24 August 1999 | Nc inc already adjusted 16/08/99 (2 pages) |
24 August 1999 | Resolutions
|
10 August 1999 | Full group accounts made up to 28 February 1999 (33 pages) |
10 August 1999 | Full group accounts made up to 28 February 1999 (33 pages) |
8 August 1999 | Secretary's particulars changed (1 page) |
8 August 1999 | Secretary's particulars changed (1 page) |
6 August 1999 | Memorandum and Articles of Association (18 pages) |
6 August 1999 | Resolutions
|
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Memorandum and Articles of Association (18 pages) |
6 August 1999 | Resolutions
|
6 August 1999 | Director resigned (1 page) |
23 April 1999 | Auditor's resignation (1 page) |
23 April 1999 | Auditor's resignation (1 page) |
30 March 1999 | Ad 01/03/99-01/03/99 £ si [email protected]=20000000 £ ic 130400000/150400000 (2 pages) |
30 March 1999 | Resolutions
|
30 March 1999 | £ nc 150000000/156500000 01/03/99 (1 page) |
30 March 1999 | Nc inc already adjusted 29/01/99 (1 page) |
30 March 1999 | Ad 01/03/99-01/03/99 £ si [email protected]=20000000 £ ic 130400000/150400000 (2 pages) |
30 March 1999 | Resolutions
|
30 March 1999 | £ nc 150000000/156500000 01/03/99 (1 page) |
30 March 1999 | Nc inc already adjusted 29/01/99 (1 page) |
25 February 1999 | Return made up to 01/02/99; full list of members (41 pages) |
25 February 1999 | Return made up to 01/02/99; full list of members (41 pages) |
15 January 1999 | Registered office changed on 15/01/99 from: capital house, city road, chester, cheshire CH88 3AN (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: capital house, city road, chester, cheshire CH88 3AN (1 page) |
8 December 1998 | Director's particulars changed (1 page) |
8 December 1998 | Director's particulars changed (1 page) |
2 October 1998 | Director's particulars changed (1 page) |
2 October 1998 | Director's particulars changed (1 page) |
6 May 1998 | Full group accounts made up to 28 February 1998 (34 pages) |
6 May 1998 | Full group accounts made up to 28 February 1998 (34 pages) |
20 March 1998 | Return made up to 01/02/98; full list of members (48 pages) |
20 March 1998 | Return made up to 01/02/98; full list of members (48 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
2 January 1998 | Ad 17/12/97--------- £ si [email protected]=36000000 £ ic 56400000/92400000 (2 pages) |
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
2 January 1998 | £ nc 70000000/110000000 17/12/97 (1 page) |
2 January 1998 | Ad 17/12/97--------- £ si [email protected]=36000000 £ ic 56400000/92400000 (2 pages) |
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
2 January 1998 | £ nc 70000000/110000000 17/12/97 (1 page) |
22 December 1997 | New director appointed (3 pages) |
22 December 1997 | New director appointed (3 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | New director appointed (3 pages) |
9 September 1997 | New director appointed (4 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | New director appointed (3 pages) |
9 September 1997 | New director appointed (4 pages) |
29 August 1997 | Company name changed nws bank PUBLIC LIMITED COMPANY\certificate issued on 01/09/97 (2 pages) |
29 August 1997 | Company name changed nws bank PUBLIC LIMITED COMPANY\certificate issued on 01/09/97 (2 pages) |
19 August 1997 | Registered office changed on 19/08/97 from: capital house, chester, cheshire, CH88 3AN (1 page) |
19 August 1997 | Registered office changed on 19/08/97 from: capital house, chester, cheshire, CH88 3AN (1 page) |
2 July 1997 | Full group accounts made up to 28 February 1997 (34 pages) |
2 July 1997 | Full group accounts made up to 28 February 1997 (34 pages) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
20 February 1997 | Return made up to 01/02/97; full list of members (35 pages) |
20 February 1997 | Return made up to 01/02/97; full list of members (35 pages) |
28 November 1996 | New director appointed (4 pages) |
28 November 1996 | New director appointed (4 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
15 October 1996 | Director's particulars changed (1 page) |
15 October 1996 | Director's particulars changed (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Full group accounts made up to 29 February 1996 (31 pages) |
11 July 1996 | Full group accounts made up to 29 February 1996 (31 pages) |
10 July 1996 | Particulars of mortgage/charge (5 pages) |
10 July 1996 | Particulars of mortgage/charge (5 pages) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
21 February 1996 | Return made up to 01/02/96; full list of members (16 pages) |
21 February 1996 | Return made up to 01/02/96; full list of members (16 pages) |
10 August 1995 | Full group accounts made up to 28 February 1995 (32 pages) |
10 August 1995 | Full group accounts made up to 28 February 1995 (32 pages) |
3 May 1995 | Director resigned (4 pages) |
3 May 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (250 pages) |
23 December 1994 | Particulars of mortgage/charge (4 pages) |
23 December 1994 | Particulars of mortgage/charge (4 pages) |
20 August 1993 | Particulars of mortgage/charge (4 pages) |
20 August 1993 | Particulars of mortgage/charge (4 pages) |
28 July 1993 | Full group accounts made up to 31 December 1992 (23 pages) |
28 July 1993 | Full group accounts made up to 31 December 1992 (23 pages) |
18 February 1993 | Return made up to 01/02/93; full list of members (16 pages) |
18 February 1993 | Return made up to 01/02/93; full list of members (16 pages) |
14 August 1992 | Particulars of mortgage/charge (3 pages) |
14 August 1992 | Particulars of mortgage/charge (3 pages) |
15 July 1992 | Full group accounts made up to 31 December 1991 (23 pages) |
15 July 1992 | Full group accounts made up to 31 December 1991 (23 pages) |
2 March 1992 | Return made up to 01/02/92; full list of members (15 pages) |
2 March 1992 | Return made up to 01/02/92; full list of members (15 pages) |
19 June 1991 | Full group accounts made up to 31 December 1990 (21 pages) |
19 June 1991 | Full group accounts made up to 31 December 1990 (21 pages) |
22 February 1991 | Return made up to 01/02/91; full list of members (3 pages) |
22 February 1991 | Return made up to 01/02/91; full list of members (3 pages) |
30 May 1990 | Full group accounts made up to 31 December 1989 (20 pages) |
30 May 1990 | Full group accounts made up to 31 December 1989 (20 pages) |
17 May 1990 | Return made up to 18/04/90; full list of members (11 pages) |
17 May 1990 | Return made up to 18/04/90; full list of members (11 pages) |
28 June 1989 | Return made up to 13/04/89; full list of members (12 pages) |
28 June 1989 | Return made up to 13/04/89; full list of members (12 pages) |
5 May 1988 | Return made up to 14/04/88; full list of members (12 pages) |
5 May 1988 | Full group accounts made up to 31 December 1987 (21 pages) |
5 May 1988 | Return made up to 14/04/88; full list of members (12 pages) |
5 May 1988 | Full group accounts made up to 31 December 1987 (21 pages) |
10 February 1988 | Nc inc already adjusted (1 page) |
10 February 1988 | Nc inc already adjusted (1 page) |
1 May 1987 | Group of companies' accounts made up to 31 December 1986 (24 pages) |
1 May 1987 | Return made up to 01/04/87; full list of members (18 pages) |
1 May 1987 | Group of companies' accounts made up to 31 December 1986 (24 pages) |
1 May 1987 | Return made up to 01/04/87; full list of members (18 pages) |
30 June 1986 | Return made up to 02/04/86; full list of members (17 pages) |
30 June 1986 | Return made up to 02/04/86; full list of members (17 pages) |
22 July 1985 | Accounts made up to 31 December 1984 (23 pages) |
22 July 1985 | Accounts made up to 31 December 1984 (23 pages) |
29 March 1979 | Accounts made up to 31 December 1978 (20 pages) |
29 March 1979 | Accounts made up to 31 December 1978 (20 pages) |
15 March 1974 | Accounts made up to 31 December 2073 (19 pages) |
15 March 1974 | Accounts made up to 31 December 2073 (19 pages) |