Knutsford
Cheshire
WA16 8GS
Director Name | Mr Stuart Wallace McLuckie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2019(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS |
Director Name | Mr Duncan David Barnfather |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2019(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS |
Secretary Name | Zedra Corporate Solutions UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 February 2024(34 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week |
Correspondence Address | Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS |
Director Name | Michael Trefusis Chamberlayne |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(2 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 1998) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Lower Hearn Churt Road Headley Hampshire GU35 8SS |
Director Name | Leonard George Lewin |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(2 years, 12 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 May 1992) |
Role | Merchant Banker |
Correspondence Address | Elm Tree Cottage 76 Tyrone Road Thorpe Bay Southend On Sea Essex SS1 3HB |
Director Name | Ian Fairlie Robertson MacDonald |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(2 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 1999) |
Role | Corporate Trusteeship |
Correspondence Address | 24 Oakridge Avenue Radlett Hertfordshire WD7 8ER |
Secretary Name | Robert Edward Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(2 years, 12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | Little Heavegate Crowborough East Sussex TN6 1TU |
Director Name | Ian Keith Paterson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 June 1994) |
Role | Trust Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47 Glynde Way Thorpe Bay Southend On Sea Essex SS2 4TR |
Secretary Name | Arthur Philip Warriner Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 November 1994) |
Role | Company Director |
Correspondence Address | Weyhill Crown Heights Guildford Surrey GU1 3TX |
Director Name | Mrs Mary Anne Daly |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 Hamilton Terrace London NW8 9RE |
Director Name | Nigel Peter De La Rue |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 May 2005) |
Role | Managing Director,Trust Compan |
Correspondence Address | Crosstrees Ville Baudu Vale Guernsey Channel Islands GY3 5RX |
Director Name | Simon James Briggs |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 October 2006) |
Role | Company Director |
Correspondence Address | 3 Bridel Mews Colebrooke Row London N1 8AR |
Secretary Name | Andrew Martin Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(16 years after company formation) |
Appointment Duration | 1 year (resigned 11 April 2006) |
Role | Lawyer |
Correspondence Address | 22 Barley Way Stanway Colchester Essex C03 0YD |
Director Name | Mr Nicholas John Ring |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2005(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 April 2008) |
Role | Wealth Management |
Country of Residence | England |
Correspondence Address | 37 Dyne Road London NW6 7XG |
Director Name | Frank Lambert Nejdl |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 December 2005(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2007) |
Role | Trust Business |
Correspondence Address | L Etiennerie Farm La Rue Du Grantez Castel Guernsey Channel Islands GY5 7QD |
Secretary Name | Samantha Abeysekera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(17 years after company formation) |
Appointment Duration | 5 months (resigned 14 September 2006) |
Role | Company Director |
Correspondence Address | Flat 3 Sandown House 1 High Street Esher Surrey KT10 9SL |
Secretary Name | John Patrick William Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(17 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 December 2006) |
Role | Company Director |
Correspondence Address | 60 Bushey Road London SW20 0JE |
Director Name | Kate Saunders |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 March 2009) |
Role | Accountant |
Correspondence Address | 7 Chalfont Walk Pinner Middlesex HA5 3FF |
Secretary Name | Matthew Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 March 2009) |
Role | Company Director |
Correspondence Address | 50 Bank Street Canary Wharf London E14 5NT |
Director Name | Ms Aida Maria Molineux |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(18 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 06 March 2009) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Lynwood The Common Winchmore Hill Amersham Bucks HP7 0PN |
Director Name | Teresa Ann Parker |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 16 April 2008(19 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bank Street Canary Wharf London E14 5NT |
Director Name | Gary St.John Collins |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(19 years, 12 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 25 April 2019) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS |
Director Name | Sharon Ann Parr |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(19 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2010) |
Role | Chartered Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Walter Duncan Coxon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Status | Resigned |
Appointed | 06 March 2009(19 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 October 2015) |
Role | Chief Operating Officer For Wealth Advisory Divisi |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr David McLean Currie |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(20 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 February 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Alistair Robert Morris |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(27 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Michael Carson Parry |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(27 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2017) |
Role | Performance And Risk Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Niels Nielsen |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(28 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dukes Mews London W1U 3ES |
Director Name | Mr Ali Reza Sarikhani |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(28 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dukes Mews London W1U 3ES |
Director Name | Alan Victor Tidy |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(28 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 1 Dukes Mews London W1U 3ES |
Secretary Name | Baring Investment Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1994(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 March 2005) |
Correspondence Address | 155 Bishopsgate London EC2M 3XY |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2009(19 years, 12 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2017) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Zedra UK Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2017(28 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 December 2019) |
Correspondence Address | 1 Dukes Mews London W1U 3ES |
Secretary Name | Zedra Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2019(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 February 2024) |
Correspondence Address | Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS |
Website | barclays.com |
---|
Registered Address | Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Barclays Bank PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £280,000 |
Gross Profit | £280,000 |
Net Worth | £1,339,000 |
Current Liabilities | £24,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 4 weeks from now) |
20 January 2005 | Delivered on: 5 February 2005 Satisfied on: 27 February 2009 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: £2,000,000.00 due or to become due from the company to the chargee as trustee of earl compton's title settlement. Particulars: F/H premises k/a stockland square being land on the south west side of high street cranleigh t/no SY347619. Fully Satisfied |
---|---|
7 October 2003 | Delivered on: 8 October 2003 Satisfied on: 28 February 2009 Persons entitled: Coutts Finance Co. Classification: Legal mortgage Secured details: All monies due or to become due from the debtor to the chargee. Particulars: All that f/h property situate and known as avenue lodge, ham common, richmond. Fully Satisfied |
20 February 2024 | Appointment of Zedra Corporate Solutions Uk Limited as a secretary on 14 February 2024 (2 pages) |
---|---|
20 February 2024 | Termination of appointment of Zedra Secretaries (Uk) Limited as a secretary on 14 February 2024 (1 page) |
12 December 2023 | Director's details changed for Mr Samuel John Leigh on 9 December 2023 (2 pages) |
12 December 2023 | Confirmation statement made on 9 December 2023 with updates (4 pages) |
27 September 2023 | Full accounts made up to 31 December 2022 (26 pages) |
21 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
1 October 2022 | Full accounts made up to 31 December 2021 (25 pages) |
10 December 2021 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
21 September 2021 | Full accounts made up to 31 December 2020 (28 pages) |
10 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
2 November 2020 | Change of details for Zedra Holdings Uk Limited as a person with significant control on 19 September 2016 (2 pages) |
30 October 2020 | Withdrawal of a person with significant control statement on 30 October 2020 (2 pages) |
29 October 2020 | Withdrawal of a person with significant control statement on 29 October 2020 (2 pages) |
29 October 2020 | Notification of Zedra Holdings Uk Limited as a person with significant control on 19 September 2016 (2 pages) |
5 October 2020 | Full accounts made up to 31 December 2019 (30 pages) |
2 July 2020 | Termination of appointment of Alan Victor Tidy as a director on 26 June 2020 (1 page) |
2 March 2020 | Appointment of Mr Samuel John Leigh as a director on 23 December 2019 (2 pages) |
6 February 2020 | Appointment of Zedra Secretaries (Uk) Limited as a secretary on 23 December 2019 (2 pages) |
6 February 2020 | Termination of appointment of Zedra Uk Services Limited as a secretary on 23 December 2019 (1 page) |
8 January 2020 | Appointment of Mr Stuart Wallace Mcluckie as a director on 23 December 2019 (2 pages) |
8 January 2020 | Appointment of Mr Duncan David Barnfather as a director on 23 December 2019 (2 pages) |
2 January 2020 | Termination of appointment of Ali Reza Sarikhani as a director on 23 December 2019 (1 page) |
2 January 2020 | Termination of appointment of Niels Nielsen as a director on 23 December 2019 (1 page) |
18 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (29 pages) |
3 May 2019 | Termination of appointment of Gary St.John Collins as a director on 25 April 2019 (1 page) |
20 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
13 July 2018 | Director's details changed for Gary St.John Collins on 10 July 2018 (2 pages) |
19 June 2018 | Registered office address changed from Osborne Court Gadbrook Park Northwich Cheshire CW9 7UE United Kingdom to Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 19 June 2018 (1 page) |
22 December 2017 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
19 October 2017 | Notification of a person with significant control statement (2 pages) |
19 October 2017 | Notification of a person with significant control statement (2 pages) |
12 September 2017 | Cessation of Barclays Bank Plc as a person with significant control on 31 March 2017 (1 page) |
12 September 2017 | Cessation of Barclays Bank Plc as a person with significant control on 12 September 2017 (1 page) |
16 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
29 April 2017 | Director's details changed for Gary St.John Collins on 3 April 2017 (3 pages) |
29 April 2017 | Director's details changed for Gary St.John Collins on 3 April 2017 (3 pages) |
27 April 2017 | Appointment of Mr Ali Reza Sarikhani as a director on 31 March 2017 (3 pages) |
27 April 2017 | Appointment of Mr Niels Nielsen as a director on 31 March 2017 (3 pages) |
27 April 2017 | Appointment of Alan Victor Tidy as a director on 31 March 2016 (3 pages) |
27 April 2017 | Appointment of Mr Ali Reza Sarikhani as a director on 31 March 2017 (3 pages) |
27 April 2017 | Appointment of Mr Niels Nielsen as a director on 31 March 2017 (3 pages) |
27 April 2017 | Appointment of Alan Victor Tidy as a director on 31 March 2016 (3 pages) |
12 April 2017 | Appointment of Zedra Uk Services Limited as a secretary on 31 March 2017 (3 pages) |
12 April 2017 | Appointment of Zedra Uk Services Limited as a secretary on 31 March 2017 (3 pages) |
4 April 2017 | Termination of appointment of Alistair Robert Morris as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Barcosec Limited as a secretary on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael Carson Parry as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Alistair Robert Morris as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Barcosec Limited as a secretary on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Andrew Christopher Ward as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Andrew Christopher Ward as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael Carson Parry as a director on 31 March 2017 (1 page) |
3 April 2017 | Change of name notice (2 pages) |
3 April 2017 | Registered office address changed from 1 Churchill Place London E14 5HP to Osborne Court Gadbrook Park Northwich Cheshire CW9 7UE on 3 April 2017 (1 page) |
3 April 2017 | Change of name notice (2 pages) |
3 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
3 April 2017 | Registered office address changed from 1 Churchill Place London E14 5HP to Osborne Court Gadbrook Park Northwich Cheshire CW9 7UE on 3 April 2017 (1 page) |
22 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
6 July 2016 | Appointment of Mr Michael Carson Parry as a director on 1 June 2016 (2 pages) |
6 July 2016 | Appointment of Alistair Robert Morris as a director on 1 June 2016 (2 pages) |
6 July 2016 | Appointment of Mr Michael Carson Parry as a director on 1 June 2016 (2 pages) |
6 July 2016 | Appointment of Alistair Robert Morris as a director on 1 June 2016 (2 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
17 February 2016 | Termination of appointment of David Mclean Currie as a director on 15 February 2016 (1 page) |
17 February 2016 | Termination of appointment of David Mclean Currie as a director on 15 February 2016 (1 page) |
25 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
17 November 2015 | Termination of appointment of Walter Duncan Coxon as a director on 30 October 2015 (2 pages) |
17 November 2015 | Termination of appointment of Walter Duncan Coxon as a director on 30 October 2015 (2 pages) |
14 November 2015 | Appointment of Andrew Christopher Ward as a director on 30 October 2015 (3 pages) |
14 November 2015 | Appointment of Andrew Christopher Ward as a director on 30 October 2015 (3 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
16 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
5 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
5 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
8 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
1 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
1 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
10 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
17 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
26 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
10 August 2010 | Termination of appointment of Sharon Parr as a director (1 page) |
10 August 2010 | Termination of appointment of Sharon Parr as a director (1 page) |
12 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
12 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
22 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
28 October 2009 | Resolutions
|
28 October 2009 | Resolutions
|
10 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
10 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
14 April 2009 | Director appointed david mclean currie (2 pages) |
14 April 2009 | Director appointed david mclean currie (2 pages) |
13 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
13 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
3 April 2009 | Director appointed sharon ann parr (2 pages) |
3 April 2009 | Director appointed sharon ann parr (2 pages) |
3 April 2009 | Director appointed walter duncan coxon (1 page) |
3 April 2009 | Director appointed gary st.john collins (1 page) |
3 April 2009 | Director appointed walter duncan coxon (1 page) |
3 April 2009 | Director appointed gary st.john collins (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 50 bank street canary wharf london E14 5NT (1 page) |
24 March 2009 | Appointment terminated director teresa parker (1 page) |
24 March 2009 | Secretary appointed barcosec LIMITED (2 pages) |
24 March 2009 | Appointment terminated director kate saunders (1 page) |
24 March 2009 | Resolutions
|
24 March 2009 | Appointment terminated director aida molineux (1 page) |
24 March 2009 | Appointment terminated director aida molineux (1 page) |
24 March 2009 | Appointment terminated director teresa parker (1 page) |
24 March 2009 | Resolutions
|
24 March 2009 | Appointment terminated director kate saunders (1 page) |
24 March 2009 | Appointment terminated secretary matthew wright (1 page) |
24 March 2009 | Appointment terminated secretary matthew wright (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 50 bank street canary wharf london E14 5NT (1 page) |
24 March 2009 | Secretary appointed barcosec LIMITED (2 pages) |
17 March 2009 | Company name changed northern trust fiduciary services (uk) LIMITED\certificate issued on 17/03/09 (3 pages) |
17 March 2009 | Company name changed northern trust fiduciary services (uk) LIMITED\certificate issued on 17/03/09 (3 pages) |
12 March 2009 | Director's change of particulars / teresa parker / 02/03/2009 (1 page) |
12 March 2009 | Secretary's change of particulars / matthew wright / 02/03/2009 (1 page) |
12 March 2009 | Secretary's change of particulars / matthew wright / 02/03/2009 (1 page) |
12 March 2009 | Director's change of particulars / teresa parker / 02/03/2009 (1 page) |
10 March 2009 | Statement by directors (1 page) |
10 March 2009 | Statement by directors (1 page) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 February 2009 | Resolutions
|
26 February 2009 | Min detail amend capital eff 26/02/09 (1 page) |
26 February 2009 | Memorandum and Articles of Association (7 pages) |
26 February 2009 | Memorandum and Articles of Association (7 pages) |
26 February 2009 | Solvency statement dated 26/02/09 (1 page) |
26 February 2009 | Resolutions
|
26 February 2009 | Min detail amend capital eff 26/02/09 (1 page) |
26 February 2009 | Solvency statement dated 26/02/09 (1 page) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
14 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
14 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
14 May 2008 | Director appointed teresa ann parker (2 pages) |
14 May 2008 | Director appointed teresa ann parker (2 pages) |
17 April 2008 | Appointment terminated director nicholas ring (1 page) |
17 April 2008 | Appointment terminated director nicholas ring (1 page) |
1 April 2008 | Return made up to 12/03/08; full list of members (6 pages) |
1 April 2008 | Return made up to 12/03/08; full list of members (6 pages) |
18 March 2008 | Director appointed aida maria molineux (2 pages) |
18 March 2008 | Appointment terminated director charlotte wilson (1 page) |
18 March 2008 | Director appointed aida maria molineux (2 pages) |
18 March 2008 | Appointment terminated director charlotte wilson (1 page) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
15 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
30 March 2007 | Return made up to 12/03/07; full list of members (7 pages) |
30 March 2007 | Return made up to 12/03/07; full list of members (7 pages) |
10 February 2007 | Memorandum and Articles of Association (18 pages) |
10 February 2007 | Memorandum and Articles of Association (18 pages) |
22 January 2007 | Resolutions
|
22 January 2007 | Resolutions
|
9 January 2007 | Resolutions
|
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | Nc inc already adjusted 20/12/06 (1 page) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Ad 20/12/06--------- £ si 1000000@1=1000000 £ ic 850002/1850002 (2 pages) |
9 January 2007 | Ad 20/12/06--------- £ si 1000000@1=1000000 £ ic 850002/1850002 (2 pages) |
9 January 2007 | Nc inc already adjusted 20/12/06 (1 page) |
9 January 2007 | Resolutions
|
9 January 2007 | Resolutions
|
9 January 2007 | Resolutions
|
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | Secretary resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
31 October 2006 | New director appointed (1 page) |
31 October 2006 | New director appointed (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
4 October 2006 | New secretary appointed (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed (1 page) |
25 May 2006 | Return made up to 12/03/06; full list of members
|
25 May 2006 | Return made up to 12/03/06; full list of members
|
20 April 2006 | Director resigned (1 page) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: 155 bishopsgate london EC2M 3XY (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: 155 bishopsgate london EC2M 3XY (1 page) |
11 October 2005 | Memorandum and Articles of Association (7 pages) |
11 October 2005 | Memorandum and Articles of Association (7 pages) |
11 October 2005 | Resolutions
|
11 October 2005 | Resolutions
|
6 October 2005 | Company name changed baring trust co., LIMITED\certificate issued on 06/10/05 (2 pages) |
6 October 2005 | Company name changed baring trust co., LIMITED\certificate issued on 06/10/05 (2 pages) |
28 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
28 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
15 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
15 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
14 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
12 April 2003 | Return made up to 12/03/03; full list of members
|
12 April 2003 | Return made up to 12/03/03; full list of members
|
25 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
25 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
9 April 2002 | Return made up to 12/03/02; full list of members (6 pages) |
9 April 2002 | Return made up to 12/03/02; full list of members (6 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 April 2001 | Return made up to 12/03/01; full list of members (7 pages) |
10 April 2001 | Return made up to 12/03/01; full list of members (7 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
22 June 2000 | Return made up to 12/03/00; full list of members; amend (15 pages) |
22 June 2000 | Return made up to 12/03/00; full list of members; amend (15 pages) |
26 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
31 March 2000 | Return made up to 12/03/00; full list of members (7 pages) |
31 March 2000 | Return made up to 12/03/00; full list of members (7 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
14 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 March 1999 | Return made up to 12/03/99; no change of members (14 pages) |
24 March 1999 | Return made up to 12/03/99; no change of members (14 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Director resigned (1 page) |
22 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
8 April 1998 | Return made up to 12/03/98; full list of members (16 pages) |
8 April 1998 | Return made up to 12/03/98; full list of members (16 pages) |
15 September 1997 | New director appointed (9 pages) |
15 September 1997 | New director appointed (9 pages) |
8 September 1997 | New director appointed (1 page) |
8 September 1997 | New director appointed (1 page) |
23 July 1997 | Director's particulars changed (1 page) |
23 July 1997 | Director's particulars changed (1 page) |
3 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
3 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
1 April 1997 | Return made up to 12/03/97; full list of members (9 pages) |
1 April 1997 | Return made up to 12/03/97; full list of members (9 pages) |
17 January 1997 | Director's particulars changed (1 page) |
17 January 1997 | Director's particulars changed (1 page) |
23 December 1996 | Auditor's resignation (2 pages) |
23 December 1996 | Auditor's resignation (2 pages) |
17 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
17 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
28 March 1996 | Return made up to 12/03/96; no change of members (10 pages) |
28 March 1996 | Return made up to 12/03/96; no change of members (10 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
11 August 1995 | Company name changed baring brothers trust co., Limit ed\certificate issued on 14/08/95 (4 pages) |
11 August 1995 | Company name changed baring brothers trust co., Limit ed\certificate issued on 14/08/95 (4 pages) |
7 April 1995 | Return made up to 12/03/95; no change of members (12 pages) |
7 April 1995 | Return made up to 12/03/95; no change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
14 November 1994 | Secretary resigned (2 pages) |
14 November 1994 | Secretary resigned (2 pages) |
9 August 1994 | Resolutions
|
9 August 1994 | Resolutions
|
23 March 1994 | Return made up to 12/03/94; full list of members (8 pages) |
23 March 1994 | Return made up to 12/03/94; full list of members (8 pages) |
17 March 1994 | Full accounts made up to 31 December 1993 (11 pages) |
17 March 1994 | Full accounts made up to 31 December 1993 (11 pages) |
21 February 1994 | New director appointed (3 pages) |
21 February 1994 | New director appointed (3 pages) |
15 April 1993 | Full accounts made up to 31 December 1992 (10 pages) |
15 April 1993 | Full accounts made up to 31 December 1992 (10 pages) |
10 February 1993 | New secretary appointed (2 pages) |
10 February 1993 | New secretary appointed (2 pages) |
18 August 1992 | New director appointed (2 pages) |
18 August 1992 | New director appointed (2 pages) |
16 June 1992 | Full accounts made up to 31 December 1991 (11 pages) |
16 June 1992 | Full accounts made up to 31 December 1991 (11 pages) |
23 August 1991 | £ nc 500000/1000000 19/08/91 (1 page) |
23 August 1991 | Ad 19/08/91--------- £ si 500000@1=500000 £ ic 350002/850002 (2 pages) |
23 August 1991 | Ad 19/08/91--------- £ si 500000@1=500000 £ ic 350002/850002 (2 pages) |
23 August 1991 | £ nc 500000/1000000 19/08/91 (1 page) |
26 July 1991 | Full accounts made up to 31 December 1990 (11 pages) |
26 July 1991 | Full accounts made up to 31 December 1990 (11 pages) |
25 March 1991 | Return made up to 13/03/91; full list of members (8 pages) |
25 March 1991 | Return made up to 13/03/91; full list of members (8 pages) |
28 September 1990 | Full accounts made up to 31 December 1989 (9 pages) |
28 September 1990 | Full accounts made up to 31 December 1989 (9 pages) |
28 August 1990 | Secretary resigned (1 page) |
28 August 1990 | Secretary resigned (1 page) |
4 July 1990 | Return made up to 26/03/90; full list of members (7 pages) |
4 July 1990 | Return made up to 26/03/90; full list of members (7 pages) |
31 May 1990 | Ad 26/04/90--------- £ si 100000@1=100000 £ ic 250002/350002 (2 pages) |
31 May 1990 | £ nc 251000/500000 26/04/90 (1 page) |
31 May 1990 | Ad 26/04/90--------- £ si 100000@1=100000 £ ic 250002/350002 (2 pages) |
31 May 1990 | £ nc 251000/500000 26/04/90 (1 page) |
1 November 1989 | Ad 11/09/89--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages) |
1 November 1989 | Ad 11/09/89--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages) |
2 October 1989 | Resolutions
|
2 October 1989 | Resolutions
|
2 October 1989 | Nc inc already adjusted (1 page) |
2 October 1989 | Nc inc already adjusted (1 page) |
5 September 1989 | Director resigned (1 page) |
5 September 1989 | Director resigned (1 page) |
10 August 1989 | Memorandum and Articles of Association (7 pages) |
10 August 1989 | Memorandum and Articles of Association (7 pages) |
6 July 1989 | Company name changed stonehelm LIMITED\certificate issued on 07/07/89 (2 pages) |
6 July 1989 | Company name changed stonehelm LIMITED\certificate issued on 07/07/89 (2 pages) |
23 June 1989 | Director resigned;new director appointed (2 pages) |
23 June 1989 | Director resigned;new director appointed (2 pages) |
16 March 1989 | Incorporation (9 pages) |
16 March 1989 | Incorporation (9 pages) |