69 Morrison Street
Edinburgh
EH3 8BW
Scotland
Director Name | Mr Mark St John Daly |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2021(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 June 2012(23 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | John Alexander Mercer |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(4 years, 7 months 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 | Roy Littler |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(4 years, 7 months 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 | Claude Harry Bush |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(4 years, 7 months 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 | John Sydney Brown |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(4 years, 7 months 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 | Mr Anthony Joseph John Bochenski |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 November 2000) |
Role | Company Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres Bryn Offa Lane Mold Flintshire CH7 6RQ Wales |
Secretary Name | Raymond Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(4 years, 7 months 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 |
Secretary Name | Mr Paul Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(11 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 04 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr William Gordon Barclay |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(12 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | The Coulin 122 Stanstead Road Caterham Surrey CR3 6AE |
Director Name | Mr Robert Brown Hare |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(12 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 March 2005) |
Role | Company Director |
Correspondence Address | 13 Balgreen Avenue Edinburgh Lothian EH12 5SX Scotland |
Director Name | Mrs Carol Ann Ritchie |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2004) |
Role | Chief Accountant |
Country of Residence | England |
Correspondence Address | 34 Hob Hey Lane Culcheth Warrington Cheshire WA3 4NW |
Director Name | Mr Philip James Han |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(14 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 November 2003) |
Role | A Director |
Country of Residence | England |
Correspondence Address | 124 Mather Avenue Liverpool Merseyside L18 7HB |
Director Name | Mr Alistair Linn Webster |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Ettrick Road Edinburgh EH10 5BJ Scotland |
Director Name | George Gibson Reid |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(15 years, 7 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 | Edward James Morrison |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 February 2008) |
Role | Banker |
Correspondence Address | 50 Foresters Lea Crescent Dunfermline Fife KY12 7TF Scotland |
Director Name | Mr Martin Kenneth Staples |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(17 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2006) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Douglas Drive Crossford Dunfermline Fife KY12 8PB Scotland |
Director Name | Stuart James Ballingall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2009) |
Role | Chartered Accountant |
Correspondence Address | 39 Craigleith Drive Edinburgh Midlothian EH4 3JU Scotland |
Director Name | Adrian Thomas Grace |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(19 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 January 2009) |
Role | Managing Director |
Correspondence Address | Charterhall House Charterhall Drive Chester Cheshire CH88 3AN Wales |
Director Name | Mr John Michael Morrissey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(21 years 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 | Mrs Judith Angela Holme |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(21 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 January 2012) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Steven David Russell Chessman |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(22 years, 2 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(22 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 12 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | James Owen Trace |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(22 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 12 March 2012) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Julian Alexander Pearce |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 August 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor Princess House 1 Suffolk Lane London Ec4r Oax |
Director Name | Mr Paul Ronayne Harries |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(23 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 June 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lloyds Banking Group 1st Floor East Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mrs Karen Margaret Bothwell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(23 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 July 2012) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Lloyds Banking Group New Uberior House 11 Earl Grey Street Edinburgh EH3 9BN Scotland |
Director Name | Andrew William John Wilson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(24 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Princess House 1 Suffolk Lane London EC4R 0AX |
Director Name | Ms Pamela Simone Dickson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 July 2012(24 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE Scotland |
Director Name | Joseph John Green |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 2012(24 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Princess House 1 Suffolk Lane London EC4R 0AX |
Director Name | Mr Bruce Smith Anderson |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(26 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 10 February 2015) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Lloyds Banking Group New Uberior House 11 Earl Grey Street Edinburgh EH3 9BN Scotland |
Director Name | Mr Alistair James Neil Hewitt |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 110 St Vincent Street Glasgow G2 5ER Scotland |
Director Name | Miss Amy Charlotte Bone |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2016(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 February 2018) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Andrew Hulme |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2018(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
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 | 9 other UK companies use this postal address |
2 at £1 | Bank Of Scotland PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,492 |
Net Worth | -£8,395,385 |
Current Liabilities | £9,589,697 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
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 monies due or to become due from the principal debtors (as defined) to the chargee on any account whatsoever. Particulars: All monies standing to the credit of any account or accounts of the company in the banks books. 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 owing from "the principal debtors" (as defined in the schedule) or any of them to the chargee on any account whatsoever. Particulars: All monies standing to the credit of any account of the company in the banks books. See the mortgage charge document for full details. 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 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 of the company in the banks books. Fully Satisfied |
3 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
4 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
21 November 2019 | Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to Cawley House Chester Business Park Chester CH4 9FB on 21 November 2019 (1 page) |
6 November 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
8 January 2019 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
26 February 2018 | Appointment of Mr Andrew Hulme as a director on 23 February 2018 (2 pages) |
26 February 2018 | Termination of appointment of Amy Charlotte Bone as a director on 23 February 2018 (1 page) |
5 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
16 January 2018 | Director's details changed for Mr Neil Scott Burnett on 16 January 2018 (2 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 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 November 2016 | Appointment of Miss Amy Charlotte Bone as a director on 24 November 2016 (2 pages) |
24 November 2016 | Appointment of Miss Amy Charlotte Bone as a director on 24 November 2016 (2 pages) |
18 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
18 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
31 October 2016 | Termination of appointment of Alistair James Neil Hewitt as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Alistair James Neil Hewitt as a director on 31 October 2016 (1 page) |
2 June 2016 | Appointment of Mr Neil Scott Burnett as a director on 1 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Pamela Simone Dickson as a director on 1 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Pamela Simone Dickson as a director on 1 June 2016 (1 page) |
2 June 2016 | Appointment of Mr Neil Scott Burnett as a director on 1 June 2016 (2 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
|
25 January 2016 | Director's details changed for Mr Alistair James Neil Hewitt on 25 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Alistair James Neil Hewitt on 25 January 2016 (2 pages) |
15 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
15 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
18 February 2015 | Appointment of Mr Alistair James Neil Hewitt as a director on 10 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr Alistair James Neil Hewitt as a director on 10 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of Bruce Smith Anderson as a director on 10 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Bruce Smith Anderson as a director on 10 February 2015 (1 page) |
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
17 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
10 October 2014 | Appointment of Mr Bruce Smith Anderson as a director on 7 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Bruce Smith Anderson as a director on 7 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Bruce Smith Anderson as a director on 7 October 2014 (2 pages) |
1 July 2014 | Termination of appointment of Joseph Green as a director (1 page) |
1 July 2014 | Termination of appointment of Andrew Wilson as a director (1 page) |
1 July 2014 | Termination of appointment of Andrew Wilson as a director (1 page) |
1 July 2014 | Termination of appointment of Joseph Green as a director (1 page) |
5 March 2014 | Director's details changed for Andrew William John Wilson on 28 January 2014 (2 pages) |
5 March 2014 | Director's details changed for Andrew William John Wilson on 28 January 2014 (2 pages) |
25 February 2014 | Director's details changed for Joseph John Green on 24 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Joseph John Green on 24 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Joseph John Green on 24 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Joseph John Green on 24 February 2014 (2 pages) |
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
4 January 2014 | Full accounts made up to 31 March 2013 (20 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (20 pages) |
20 August 2013 | Termination of appointment of Julian Pearce as a director (1 page) |
20 August 2013 | Termination of appointment of Julian Pearce as a director (1 page) |
14 February 2013 | Second filing of AP01 previously delivered to Companies House
|
14 February 2013 | Second filing of AP01 previously delivered to Companies House
|
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Director's details changed for Joseph John Green on 1 December 2012 (2 pages) |
30 January 2013 | Director's details changed for Joseph John Green on 1 December 2012 (2 pages) |
30 January 2013 | Director's details changed for Joseph John Green on 1 December 2012 (2 pages) |
30 January 2013 | Director's details changed for Joseph John Green on 1 December 2012 (2 pages) |
30 January 2013 | Director's details changed for Joseph John Green on 1 December 2012 (2 pages) |
30 January 2013 | Director's details changed for Joseph John Green on 1 December 2012 (2 pages) |
11 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
11 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
17 August 2012 | Resolutions
|
17 August 2012 | Resolutions
|
16 July 2012 | Appointment of Andrew William James Wilson as a director
|
16 July 2012 | Appointment of Andrew William James Wilson as a director
|
13 July 2012 | Appointment of Ms Pamela Simone Dickson as a director (2 pages) |
13 July 2012 | Termination of appointment of Karen Bothwell as a director (1 page) |
13 July 2012 | Appointment of Joseph John Green as a director (2 pages) |
13 July 2012 | Appointment of Ms Pamela Simone Dickson as a director (2 pages) |
13 July 2012 | Appointment of Joseph John Green as a director (2 pages) |
13 July 2012 | Termination of appointment of Karen Bothwell as a director (1 page) |
2 July 2012 | Termination of appointment of Paul Harries as a director (1 page) |
2 July 2012 | Termination of appointment of Paul Harries as a director (1 page) |
21 June 2012 | Termination of appointment of Paul Gittins as a secretary (1 page) |
21 June 2012 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
21 June 2012 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
21 June 2012 | Termination of appointment of Paul Gittins as a secretary (1 page) |
14 March 2012 | Appointment of Mr Julian Alexander Pearce as a director (2 pages) |
14 March 2012 | Appointment of Mr Julian Alexander Pearce as a director (2 pages) |
13 March 2012 | Appointment of Mr Paul Ronayne Harries as a director (2 pages) |
13 March 2012 | Termination of appointment of James Trace as a director (1 page) |
13 March 2012 | Appointment of Mrs Karen Margaret Bothwell as a director (2 pages) |
13 March 2012 | Appointment of Mrs Karen Margaret Bothwell as a director (2 pages) |
13 March 2012 | Termination of appointment of Michael Griffiths as a director (1 page) |
13 March 2012 | Termination of appointment of James Trace as a director (1 page) |
13 March 2012 | Appointment of Mr Paul Ronayne Harries as a director (2 pages) |
13 March 2012 | Termination of appointment of Michael Griffiths as a director (1 page) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Termination of appointment of Judith Holme as a director (1 page) |
19 January 2012 | Termination of appointment of Judith Holme as a director (1 page) |
29 December 2011 | Full accounts made up to 31 March 2011 (22 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (22 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) |
28 April 2011 | Full accounts made up to 31 March 2010 (26 pages) |
28 April 2011 | Full accounts made up to 31 March 2010 (26 pages) |
18 April 2011 | Appointment of James Owen Trace as a director (2 pages) |
18 April 2011 | Appointment of James Owen Trace 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) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Termination of appointment of John Morrissey as a director (1 page) |
6 September 2010 | Appointment of Steven David Russell Chessman as a director (2 pages) |
6 September 2010 | Appointment of Steven David Russell Chessman as a director (2 pages) |
6 September 2010 | Termination of appointment of John Morrissey as a director (1 page) |
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) |
16 June 2010 | Director's details changed for Mrs Judith Angela Holme on 15 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Judith Angela Holme on 15 June 2010 (2 pages) |
11 May 2010 | Full accounts made up to 31 March 2009 (24 pages) |
11 May 2010 | Full accounts made up to 31 March 2009 (24 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) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for John Michael Morrissey on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for John Michael Morrissey on 24 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Judith Angela Holme on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Judith Angela Holme 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) |
13 August 2009 | Director appointed john michael morrissey (1 page) |
13 August 2009 | Appointment terminated director alistair webster (1 page) |
13 August 2009 | Director appointed judith angela holme (1 page) |
13 August 2009 | Director appointed judith angela holme (1 page) |
13 August 2009 | Director appointed john michael morrissey (1 page) |
13 August 2009 | Appointment terminated director stuart ballingall (1 page) |
13 August 2009 | Appointment terminated director alistair webster (1 page) |
13 August 2009 | Appointment terminated director stuart ballingall (1 page) |
16 July 2009 | Auditor's resignation (2 pages) |
16 July 2009 | Auditor's resignation (2 pages) |
7 July 2009 | Auditor's resignation (2 pages) |
7 July 2009 | Auditor's resignation (2 pages) |
31 March 2009 | Full accounts made up to 31 March 2008 (27 pages) |
31 March 2009 | Full accounts made up to 31 March 2008 (27 pages) |
3 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
3 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
19 January 2009 | Appointment terminated director adrian grace (1 page) |
19 January 2009 | Appointment terminated director adrian grace (1 page) |
19 March 2008 | Director appointed adrian thomas grace (3 pages) |
19 March 2008 | Director appointed adrian thomas grace (3 pages) |
7 March 2008 | Appointment terminated director edward morrison (1 page) |
7 March 2008 | Appointment terminated director edward morrison (1 page) |
7 February 2008 | Return made up to 01/02/08; full list of members (6 pages) |
7 February 2008 | Return made up to 01/02/08; full list of members (6 pages) |
31 December 2007 | Full accounts made up to 31 March 2007 (21 pages) |
31 December 2007 | Full accounts made up to 31 March 2007 (21 pages) |
17 February 2007 | Return made up to 01/02/07; full list of members (6 pages) |
17 February 2007 | Return made up to 01/02/07; full list of members (6 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (26 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (26 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: thistle house city road chester CH88 3AN (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: thistle house city road chester CH88 3AN (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
8 February 2006 | Return made up to 01/02/06; full list of members (6 pages) |
8 February 2006 | Return made up to 01/02/06; full list of members (6 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
31 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
15 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
15 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
29 December 2004 | Full accounts made up to 31 March 2004 (21 pages) |
29 December 2004 | Full accounts made up to 31 March 2004 (21 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
24 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
9 February 2004 | New director appointed (4 pages) |
9 February 2004 | New director appointed (4 pages) |
9 February 2004 | New director appointed (3 pages) |
9 February 2004 | New director appointed (3 pages) |
9 February 2004 | New director appointed (4 pages) |
9 February 2004 | New director appointed (4 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
28 April 2003 | New director appointed (4 pages) |
28 April 2003 | New director appointed (4 pages) |
28 April 2003 | New director appointed (4 pages) |
28 April 2003 | New director appointed (4 pages) |
20 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
20 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
9 February 2003 | Director's particulars changed (1 page) |
9 February 2003 | Director's particulars changed (1 page) |
28 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
20 June 2002 | Director's particulars changed (1 page) |
20 June 2002 | Director's particulars changed (1 page) |
12 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
12 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
14 February 2001 | Return made up to 01/02/01; full list of members (5 pages) |
14 February 2001 | Return made up to 01/02/01; full list of members (5 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (3 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (3 pages) |
4 July 2000 | Director resigned (1 page) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | New secretary appointed (1 page) |
16 June 2000 | New secretary appointed (1 page) |
16 June 2000 | Secretary resigned (1 page) |
10 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
10 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
29 November 1999 | Secretary's particulars changed (1 page) |
29 November 1999 | Secretary's particulars changed (1 page) |
8 August 1999 | Secretary's particulars changed (1 page) |
8 August 1999 | Secretary's particulars changed (1 page) |
23 April 1999 | Auditor's resignation (1 page) |
23 April 1999 | Auditor's resignation (1 page) |
25 February 1999 | Return made up to 01/02/99; full list of members (11 pages) |
25 February 1999 | Return made up to 01/02/99; full list of members (11 pages) |
22 February 1999 | Location of register of members (1 page) |
22 February 1999 | Location of debenture register (1 page) |
22 February 1999 | Location of register of members (1 page) |
22 February 1999 | Location of debenture register (1 page) |
28 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (9 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) |
25 February 1998 | Return made up to 01/02/98; full list of members (9 pages) |
25 February 1998 | Return made up to 01/02/98; full list of members (9 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
29 August 1997 | Company name changed nws property investments (3) lim ited\certificate issued on 01/09/97 (2 pages) |
29 August 1997 | Company name changed nws property investments (3) lim ited\certificate issued on 01/09/97 (2 pages) |
19 August 1997 | Registered office changed on 19/08/97 from: nws house city road chester x CH99 3AN (1 page) |
19 August 1997 | Registered office changed on 19/08/97 from: nws house city road chester x CH99 3AN (1 page) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1997 | Return made up to 01/02/97; full list of members (16 pages) |
21 February 1997 | Return made up to 01/02/97; full list of members (16 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
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 (8 pages) |
21 February 1996 | Return made up to 01/02/96; full list of members (8 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
29 October 1990 | Memorandum and Articles of Association (9 pages) |
29 October 1990 | Memorandum and Articles of Association (9 pages) |