London
EC2V 7HN
Director Name | Mr Anish Bipin Ambani |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2024(53 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 February 2013(42 years after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Malcolm Glover Thomas |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 January 1997) |
Role | Company Director |
Correspondence Address | 84 Allt Yr Yn Avenue Newport Gwent NP9 5DE Wales |
Director Name | Sir Alun Talfan Davies |
---|---|
Date of Birth | July 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 1995) |
Role | Qc Director |
Correspondence Address | 10 Park Road Penarth South Glamorgan CF63 1BN Wales |
Director Name | Sir David Bruce Pattullo |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 February 1998) |
Role | Banker |
Correspondence Address | 6 Cammo Road Edinburgh Lothian EH4 8EB Scotland |
Director Name | John Kenneth McDowall |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(20 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 27 June 1996) |
Role | Retired Bank Official |
Correspondence Address | 54 Sandown Lodge Avenue Road Epsom Surrey KT18 7QU |
Director Name | Mr David Keith Marlais James |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(20 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 21 September 2001) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | Trehedyn Cottage Peterston Super Ely Cardiff South Glamorgan CF5 6LG Wales |
Director Name | Thomas Eric Hector Crawford |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 1994) |
Role | Banker |
Correspondence Address | Tan Yr Allt Talycoed Lane Llantilio Crossenny Abergavenny Gwent NP7 8TH Wales |
Director Name | John Wynford Evans |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(20 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 21 September 2001) |
Role | Chairman Bank Of Wales Plc |
Correspondence Address | Hafod Wen 34 St Fagans Drive St Fagans Cardiff South Glamorgan CF5 6EF Wales |
Director Name | Archibald Turner Gibson |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 October 1993) |
Role | Banker |
Correspondence Address | Gowrie 8 Succoth Avenue Edinburgh Midlothian EH12 6BT Scotland |
Secretary Name | Gerald Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(20 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 1 Heol Y Cwm Watford Parc Caerphilly Mid Glamorgan CF83 1NN Wales |
Director Name | Alan James Reid Thomson |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 October 1995) |
Role | Banker |
Correspondence Address | 20 Burnbrae Maybury Drive Edinburgh Midlothian EH12 8UB Scotland |
Director Name | Thomas Oliver Hutchison |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(22 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | Shelleys Cottage White Hill Dane End Ware Hertfordshire SG12 0JT |
Director Name | Prof James Robin Browning |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 1997) |
Role | Banker |
Correspondence Address | 7 Blackford Hill Grove Edinburgh EH9 3HA Scotland |
Director Name | Austin Thomas Reilly |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(24 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 October 2002) |
Role | Company Director |
Correspondence Address | 6 Richardson Place Chelmsford Essex CM1 2GD |
Director Name | John Martin Bryant |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 September 2001) |
Role | Managing Director |
Correspondence Address | Park House Merryhole Lane, Tockington Bristol Avon BS32 4PT |
Director Name | Sir Peter Alexander Burt |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 January 2003) |
Role | Banker |
Correspondence Address | Auldhame North Berwick East Lothian EH39 5PW Scotland |
Director Name | Iain William St Clair Scott |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 November 1999) |
Role | Banker |
Correspondence Address | 22 Bramdean Rise Edinburgh Midlothian EH10 6JR Scotland |
Director Name | Mrs Noreen Bray |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(27 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 September 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 54 Tydraw Road Roath Cardiff South Glamorgan CF23 5HD Wales |
Director Name | Colin Matthew |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(28 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2003) |
Role | Banker |
Correspondence Address | Hailes Brae,18 Spylaw Bank Road Colinton Edinburgh Midlothian EH13 0JW Scotland |
Director Name | James Mackenzie Robertson Fraser |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 December 2001) |
Role | Banker |
Correspondence Address | 39 Dan Y Bryn Avenue Radyr Cardiff South Glamorgan CF15 8DD Wales |
Secretary Name | Mr Paul Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(29 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 15 February 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Paul Gittens |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 January 2004) |
Role | Secretary |
Correspondence Address | 7 Vaughans Lane Great Boughton Chester Cheshire CH3 5XF Wales |
Director Name | George Gibson Reid |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 January 2006) |
Role | Accountant |
Correspondence Address | 46/1 Morningside Park Edinburgh Lothian EH10 5HA Scotland |
Director Name | David Charles Hasson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 April 2008) |
Role | Chartered Accountant |
Correspondence Address | 97 Greenbank Road Greenbank Edinburgh Lothian EH10 5RT Scotland |
Director Name | Stuart James Ballingall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2009) |
Role | Chartered Accountant |
Correspondence Address | 39 Craigleith Drive Edinburgh Midlothian EH4 3JU Scotland |
Director Name | Mr John Michael Morrissey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | John McGoldrick |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2012) |
Role | Finance Director |
Correspondence Address | Canons House PO Box 112 Canons Way Bristol BS99 7LB |
Director Name | Mr Timothy Mark Blackwell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St William House Tresillian Terrace Cardiff CF10 5BH Wales |
Director Name | Allan Martin Griffiths |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(38 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 June 2018) |
Role | Area Director, Commercial |
Country of Residence | United Kingdom |
Correspondence Address | St William House 4th Floor Tresillian Terrace Cardiff CF10 5BH Wales |
Director Name | Steven David Russell Chessman |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(39 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 28 February 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Michael John David Griffiths |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(40 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Kevin Francis Dunne |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 December 2014(43 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Daniel Meredith Jones |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(43 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Website | bankofwales.co.uk |
---|
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 | 8 other UK companies use this postal address |
108m at £0.2 | Bank Of Scotland PLC 100.00% Ordinary |
---|---|
1 at £0.2 | Bank Of Scotland Edinburgh Nominees LTD 0.00% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
2 July 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
10 June 2020 | Confirmation statement made on 10 June 2020 with updates (3 pages) |
7 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 7 February 2020 (1 page) |
18 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
13 June 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
9 January 2019 | Director's details changed for Mr Simon John Caddick on 4 January 2019 (2 pages) |
4 December 2018 | Appointment of Mr Simon John Caddick as a director on 3 December 2018 (2 pages) |
18 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
20 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
5 June 2018 | Termination of appointment of Allan Martin Griffiths as a director on 1 June 2018 (1 page) |
17 January 2018 | Director's details changed for Mr Andrew John Wykes on 17 January 2018 (2 pages) |
19 December 2017 | Statement by Directors (2 pages) |
19 December 2017 | Statement of capital on 19 December 2017
|
19 December 2017 | Resolutions
|
19 December 2017 | Solvency Statement dated 08/12/17 (2 pages) |
6 December 2017 | Termination of appointment of Daniel Meredith Jones as a director on 5 December 2017 (1 page) |
18 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
21 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
20 June 2017 | Director's details changed for Mr Daniel Meredith Jones on 20 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Daniel Meredith Jones on 20 June 2017 (2 pages) |
25 May 2017 | Termination of appointment of Kevin Francis Dunne as a director on 25 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Kevin Francis Dunne as a director on 25 May 2017 (1 page) |
13 March 2017 | Director's details changed for Mr Andrew John Wykes on 9 February 2015 (2 pages) |
13 March 2017 | Director's details changed for Mr Andrew John Wykes on 22 January 2016 (2 pages) |
13 March 2017 | Director's details changed for Mr Andrew John Wykes on 22 January 2016 (2 pages) |
13 March 2017 | Director's details changed for Mr Andrew John Wykes on 9 February 2015 (2 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
21 December 2015 | Director's details changed for Mr Kevin Francis Dunne on 21 December 2015 (2 pages) |
21 December 2015 | Director's details changed for Mr Kevin Francis Dunne on 21 December 2015 (2 pages) |
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
13 January 2015 | Director's details changed for Mr Andrew John Wykes on 13 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Mr Andrew John Wykes on 13 January 2015 (2 pages) |
23 December 2014 | Appointment of Mr Andrew John Wykes as a director on 23 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Michael John David Griffiths as a director on 23 December 2014 (1 page) |
23 December 2014 | Appointment of Mr Daniel Meredith Jones as a director on 23 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Kevin Francis Dunne as a director on 23 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Andrew John Wykes as a director on 23 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Kevin Francis Dunne as a director on 23 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Michael John David Griffiths as a director on 23 December 2014 (1 page) |
23 December 2014 | Appointment of Mr Daniel Meredith Jones as a director on 23 December 2014 (2 pages) |
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
13 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
13 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
18 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
21 February 2013 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 February 2013 | Termination of appointment of Paul Gittins as a secretary (1 page) |
19 February 2013 | Termination of appointment of Paul Gittins as a secretary (1 page) |
24 September 2012 | Resolutions
|
24 September 2012 | Resolutions
|
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Termination of appointment of John Mcgoldrick as a director (1 page) |
31 May 2012 | Termination of appointment of John Mcgoldrick as a director (1 page) |
14 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
27 January 2012 | Director's details changed for Allan Martin Griffiths on 27 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Allan Martin Griffiths on 27 January 2012 (2 pages) |
20 September 2011 | Termination of appointment of Timothy Blackwell as a director (1 page) |
20 September 2011 | Termination of appointment of Timothy Blackwell as a director (1 page) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
3 May 2011 | Appointment of Mr. Michael John David Griffiths as a director (2 pages) |
3 May 2011 | Appointment of Mr. Michael John David Griffiths as a director (2 pages) |
1 March 2011 | Termination of appointment of Steven Chessman as a director (1 page) |
1 March 2011 | Termination of appointment of Steven Chessman as a director (1 page) |
7 September 2010 | Appointment of Steven David Russell Chessman as a director (2 pages) |
7 September 2010 | Termination of appointment of John Morrissey as a director (1 page) |
7 September 2010 | Termination of appointment of John Morrissey as a director (1 page) |
7 September 2010 | Appointment of Steven David Russell Chessman as a director (2 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
12 July 2010 | Director's details changed for John Michael Morrissey on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for John Michael Morrissey on 12 July 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
5 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
5 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
14 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page) |
10 May 2010 | Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page) |
25 November 2009 | Director's details changed for John Michael Morrissey on 24 November 2009 (2 pages) |
25 November 2009 | Director's details changed for John Michael Morrissey on 24 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Allan Martin Griffiths on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Allan Martin Griffiths on 10 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
29 October 2009 | Director's details changed for John Mcgoldrick on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Mcgoldrick on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Mcgoldrick on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
21 August 2009 | Director appointed john michael morrissey (1 page) |
21 August 2009 | Director appointed john mcgoldrick (1 page) |
21 August 2009 | Director appointed john mcgoldrick (1 page) |
21 August 2009 | Director appointed timothy mark blackwell (1 page) |
21 August 2009 | Director appointed allan martin griffiths (1 page) |
21 August 2009 | Director appointed timothy mark blackwell (1 page) |
21 August 2009 | Director appointed allan martin griffiths (1 page) |
21 August 2009 | Director appointed john michael morrissey (1 page) |
20 August 2009 | Appointment terminated director alistair webster (1 page) |
20 August 2009 | Appointment terminated director stuart ballingall (1 page) |
20 August 2009 | Appointment terminated director stuart ballingall (1 page) |
20 August 2009 | Appointment terminated director alistair webster (1 page) |
10 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
23 March 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
23 March 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
16 June 2008 | Return made up to 10/06/08; full list of members (5 pages) |
16 June 2008 | Return made up to 10/06/08; full list of members (5 pages) |
9 May 2008 | Appointment terminated director david hasson (1 page) |
9 May 2008 | Appointment terminated director david hasson (1 page) |
9 May 2008 | Director appointed stuart james ballingall (3 pages) |
9 May 2008 | Director appointed stuart james ballingall (3 pages) |
31 March 2008 | Full accounts made up to 31 December 2007 (14 pages) |
31 March 2008 | Full accounts made up to 31 December 2007 (14 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: one kingsway, cardiff, south glamorgan, CF10 3YB (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: one kingsway, cardiff, south glamorgan, CF10 3YB (1 page) |
22 June 2007 | Return made up to 10/06/07; full list of members (5 pages) |
22 June 2007 | Return made up to 10/06/07; full list of members (5 pages) |
22 February 2007 | Full accounts made up to 31 December 2006 (14 pages) |
22 February 2007 | Full accounts made up to 31 December 2006 (14 pages) |
14 December 2006 | Resolutions
|
14 December 2006 | Resolutions
|
14 December 2006 | Application for reregistration from PLC to private (1 page) |
14 December 2006 | Application for reregistration from PLC to private (1 page) |
14 December 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 December 2006 | Re-registration of Memorandum and Articles (13 pages) |
14 December 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 December 2006 | Re-registration of Memorandum and Articles (13 pages) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
26 June 2006 | Return made up to 10/06/06; full list of members (5 pages) |
26 June 2006 | Return made up to 10/06/06; full list of members (5 pages) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | Director resigned (1 page) |
13 July 2005 | Return made up to 10/06/05; full list of members (5 pages) |
13 July 2005 | Location of debenture register (1 page) |
13 July 2005 | Return made up to 10/06/05; full list of members (5 pages) |
13 July 2005 | Location of debenture register (1 page) |
15 March 2005 | Full accounts made up to 31 December 2004 (12 pages) |
15 March 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 July 2004 | Return made up to 10/06/04; full list of members (5 pages) |
12 July 2004 | Return made up to 10/06/04; full list of members (5 pages) |
16 March 2004 | Full accounts made up to 31 December 2003 (15 pages) |
16 March 2004 | Full accounts made up to 31 December 2003 (15 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | New director appointed (3 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (3 pages) |
1 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
1 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
9 July 2003 | Return made up to 10/06/03; full list of members (5 pages) |
9 July 2003 | Return made up to 10/06/03; full list of members (5 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
30 December 2002 | New director appointed (4 pages) |
30 December 2002 | New director appointed (4 pages) |
6 December 2002 | Director's particulars changed (1 page) |
6 December 2002 | Director's particulars changed (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
22 July 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
22 July 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
24 June 2002 | Return made up to 10/06/02; full list of members (6 pages) |
24 June 2002 | Return made up to 10/06/02; full list of members (6 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
5 October 2001 | Resolutions
|
5 October 2001 | Resolutions
|
5 October 2001 | Resolutions
|
5 October 2001 | Resolutions
|
5 October 2001 | Resolutions
|
5 October 2001 | Resolutions
|
5 October 2001 | Resolutions
|
5 October 2001 | Resolutions
|
5 October 2001 | Resolutions
|
5 October 2001 | Resolutions
|
27 September 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
27 September 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
13 August 2001 | Group of companies' accounts made up to 28 February 2001 (29 pages) |
13 August 2001 | Group of companies' accounts made up to 28 February 2001 (29 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: one kingsway, cardiff, south glamorgan CF10 3PW (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: one kingsway, cardiff, south glamorgan CF10 3PW (1 page) |
6 July 2001 | Return made up to 10/06/01; full list of members (8 pages) |
6 July 2001 | Return made up to 10/06/01; full list of members (8 pages) |
12 April 2001 | Registered office changed on 12/04/01 from: kingsway, cardiff, south glamorgan, CF10 3YB (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: kingsway, cardiff, south glamorgan, CF10 3YB (1 page) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Secretary resigned (1 page) |
11 December 2000 | New secretary appointed (4 pages) |
11 December 2000 | New secretary appointed (4 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | Director resigned (1 page) |
21 June 2000 | Return made up to 10/06/00; full list of members (8 pages) |
21 June 2000 | Return made up to 10/06/00; full list of members (8 pages) |
1 June 2000 | Full group accounts made up to 29 February 2000 (31 pages) |
1 June 2000 | Full group accounts made up to 29 February 2000 (31 pages) |
23 December 1999 | New director appointed (3 pages) |
23 December 1999 | New director appointed (3 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
7 October 1999 | Resolutions
|
7 October 1999 | Resolutions
|
2 August 1999 | Resolutions
|
2 August 1999 | Resolutions
|
29 June 1999 | Return made up to 10/06/99; no change of members
|
29 June 1999 | Return made up to 10/06/99; no change of members
|
8 June 1999 | Director's particulars changed (1 page) |
8 June 1999 | Director's particulars changed (1 page) |
3 June 1999 | Full group accounts made up to 28 February 1999 (30 pages) |
3 June 1999 | Auditor's resignation (1 page) |
3 June 1999 | Full group accounts made up to 28 February 1999 (30 pages) |
3 June 1999 | Auditor's resignation (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 October 1998 | Auditor's resignation (1 page) |
5 October 1998 | Auditor's resignation (1 page) |
15 June 1998 | Return made up to 10/06/98; full list of members (16 pages) |
15 June 1998 | Return made up to 10/06/98; full list of members (16 pages) |
27 April 1998 | Full group accounts made up to 28 February 1998 (32 pages) |
27 April 1998 | Full group accounts made up to 28 February 1998 (32 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | New director appointed (4 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | New director appointed (4 pages) |
19 June 1997 | Return made up to 10/06/97; no change of members
|
19 June 1997 | Return made up to 10/06/97; no change of members
|
28 April 1997 | Full group accounts made up to 28 February 1997 (32 pages) |
28 April 1997 | Full group accounts made up to 28 February 1997 (32 pages) |
27 February 1997 | Reduction of iss capital and minute (oc) £ ic 29000000/ 2700000 (3 pages) |
27 February 1997 | Reduction of iss capital and minute (oc) £ ic 29000000/ 2700000 (3 pages) |
27 February 1997 | Certificate of reduction of issued capital (1 page) |
27 February 1997 | Certificate of reduction of issued capital (1 page) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
24 July 1996 | Director's particulars changed (1 page) |
24 July 1996 | Director's particulars changed (1 page) |
5 July 1996 | Director resigned (3 pages) |
5 July 1996 | Director resigned (3 pages) |
5 July 1996 | New director appointed (1 page) |
5 July 1996 | New director appointed (1 page) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned (1 page) |
14 June 1996 | Return made up to 10/06/96; no change of members
|
14 June 1996 | Return made up to 10/06/96; no change of members
|
8 May 1996 | Full group accounts made up to 29 February 1996 (28 pages) |
8 May 1996 | Full group accounts made up to 29 February 1996 (28 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
3 November 1995 | Director resigned (2 pages) |
3 November 1995 | Director resigned (2 pages) |
7 August 1995 | Director resigned (2 pages) |
7 August 1995 | Director resigned (2 pages) |
21 June 1995 | Return made up to 14/06/95; full list of members (28 pages) |
21 June 1995 | Return made up to 14/06/95; full list of members (28 pages) |
22 May 1995 | Full group accounts made up to 28 February 1995 (29 pages) |
22 May 1995 | Full group accounts made up to 28 February 1995 (29 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (180 pages) |
3 June 1994 | Full group accounts made up to 28 February 1994 (28 pages) |
3 June 1994 | Full group accounts made up to 28 February 1994 (28 pages) |
31 May 1994 | Resolutions
|
31 May 1994 | Resolutions
|
15 June 1992 | Resolutions
|
15 June 1992 | £ nc 16250000/26250000 04/06/92 (1 page) |
15 June 1992 | £ nc 16250000/26250000 04/06/92 (1 page) |
15 June 1992 | Resolutions
|
4 July 1991 | Full group accounts made up to 28 February 1991 (37 pages) |
4 July 1991 | Full group accounts made up to 28 February 1991 (37 pages) |
15 June 1989 | Wd 01/06/89 ad 02/06/89--------- £ si 5000000@1=5000000 £ ic 9500000/14500000 (2 pages) |
15 June 1989 | £ nc 10000000/16250000 (2 pages) |
15 June 1989 | Wd 01/06/89 ad 02/06/89--------- £ si 5000000@1=5000000 £ ic 9500000/14500000 (2 pages) |
15 June 1989 | Resolutions
|
15 June 1989 | £ nc 10000000/16250000 (2 pages) |
15 June 1989 | Resolutions
|
25 April 1989 | Listing of particulars (16 pages) |
25 April 1989 | Listing of particulars (16 pages) |
31 August 1988 | Wd 01/08/88 ad 23/06/88--------- premium £ si [email protected]=2000000 £ ic 7500000/9500000 (2 pages) |
31 August 1988 | Wd 01/08/88 ad 23/06/88--------- premium £ si [email protected]=2000000 £ ic 7500000/9500000 (2 pages) |
21 July 1988 | Resolutions
|
21 July 1988 | Resolutions
|
21 July 1988 | £ nc 7500000/10000000 (1 page) |
21 July 1988 | £ nc 7500000/10000000 (1 page) |
30 July 1987 | Full group accounts made up to 28 February 1987 (25 pages) |
30 July 1987 | Full group accounts made up to 28 February 1987 (25 pages) |
30 July 1987 | Return made up to 11/06/87; full list of members (24 pages) |
15 July 1987 | Resolutions
|
15 July 1987 | Resolutions
|
14 June 1986 | Return made up to 25/04/86; full list of members (11 pages) |
15 May 1986 | Full accounts made up to 31 December 1985 (25 pages) |
15 May 1986 | Full accounts made up to 31 December 1985 (25 pages) |