London
W8 4JD
Director Name | Capita Trust Company Limited (Corporation) |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Status | Current |
Appointed | 11 February 2005(7 years, 7 months after company formation) |
Appointment Duration | 19 years, 2 months |
Correspondence Address | 7th Floor Phoenix House 18 King William Street London EC4N 7HE |
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Redwood Drive Wing Buckinghamshire LU7 0TA |
Secretary Name | Anne Rosalind Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Great Holland Frinton On Sea Essex CO13 0HZ |
Director Name | John Matthew Prust |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 February 1999) |
Role | Company Director |
Correspondence Address | 63 High View Pinner Middlesex HA5 3PE |
Director Name | Robert Howard |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 September 1997(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 November 1998) |
Role | Company Director |
Correspondence Address | 563 Ashdown Circle W Linn Oregon 97068 |
Director Name | Bernard A Guy |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 September 1997(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 November 1998) |
Role | Company Director |
Correspondence Address | 19007 Sw Eastside Road Lake Oswego Oregon 97034 |
Secretary Name | Bernard A Guy |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 September 1997(2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 February 1998) |
Role | Company Director |
Correspondence Address | 19007 Sw Eastside Road Lake Oswego Oregon 97034 |
Director Name | Stuart Gilbert Aitken |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 February 1999) |
Role | Company Director |
Correspondence Address | 6 Haven Court Berrylands Surbiton Surrey KT5 8JF |
Secretary Name | Wendy Beth Oliver |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 February 1998(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 April 1999) |
Role | Company Director |
Correspondence Address | 2035 Se 76th Avenue Portland Oregon 97215 |
Director Name | David Roger Finney |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 2000) |
Role | Trustee Official |
Correspondence Address | 31 Water Mill Way Sutton At Hone Dartford Kent DA4 9BB |
Director Name | Bryan Donald Needham |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 2004) |
Role | Trustee Official |
Country of Residence | England |
Correspondence Address | Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX |
Director Name | Peter Michael Hills |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 December 2004) |
Role | Trust Official |
Correspondence Address | 66 Hartslock Drive Thamesmead London SE2 9UU |
Director Name | Adrian Walton Gower |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2006) |
Role | Trust Official |
Correspondence Address | 3 Windmill Road Brentford Middlesex TW8 0QD |
Secretary Name | Aquis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1997(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 April 1999) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2000) |
Correspondence Address | 200 Aldersgate Street London EC1A 4JJ |
Secretary Name | Clifford Chance Secretaries (CCA) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2000(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 July 2005) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Suite 3 Chalkwell Lawns 648 -656 London Road Westcliff On Sea Essex SS0 9HR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £73,000 |
Cash | £473,000 |
Current Liabilities | £405,000 |
Latest Accounts | 30 November 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
5 February 2008 | Dissolved (1 page) |
---|---|
5 November 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 August 2007 | Liquidators statement of receipts and payments (5 pages) |
28 February 2007 | Liquidators statement of receipts and payments (5 pages) |
9 November 2006 | Director resigned (1 page) |
30 August 2006 | Liquidators statement of receipts and payments (5 pages) |
22 September 2005 | Secretary resigned (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 1 broadgate london EC2M 2SP (1 page) |
19 August 2005 | Appointment of a voluntary liquidator (1 page) |
19 August 2005 | Declaration of solvency (3 pages) |
19 August 2005 | Resolutions
|
16 August 2005 | Director's particulars changed (1 page) |
26 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
30 June 2005 | Full accounts made up to 30 November 2004 (16 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: 125 kensington high street london W8 5PA (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | New director appointed (7 pages) |
18 February 2005 | New director appointed (8 pages) |
6 August 2004 | Return made up to 07/07/04; full list of members (6 pages) |
3 August 2004 | Location of register of members (1 page) |
30 April 2004 | Full accounts made up to 30 November 2003 (21 pages) |
15 October 2003 | Secretary's particulars changed (1 page) |
16 September 2003 | Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page) |
30 July 2003 | Full accounts made up to 31 December 2002 (24 pages) |
13 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
11 July 2002 | Director's particulars changed (1 page) |
11 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
26 April 2002 | Director's particulars changed (1 page) |
12 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
13 December 2000 | New secretary appointed (2 pages) |
6 December 2000 | Secretary resigned (1 page) |
2 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
1 August 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
1 August 2000 | Return made up to 07/07/00; full list of members (6 pages) |
13 June 2000 | New director appointed (8 pages) |
7 June 2000 | Director resigned (1 page) |
13 September 1999 | Return made up to 07/07/99; full list of members (12 pages) |
26 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
4 May 1999 | Particulars of mortgage/charge (30 pages) |
14 April 1999 | Listing of particulars (95 pages) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | Secretary resigned (1 page) |
26 March 1999 | Ad 18/03/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
12 March 1999 | Company name changed securitised residential mortgage s 1 PLC\certificate issued on 12/03/99 (2 pages) |
23 February 1999 | £ nc 1000/100000 11/02/99 (1 page) |
23 February 1999 | Balance Sheet (1 page) |
23 February 1999 | Re-registration of Memorandum and Articles (57 pages) |
23 February 1999 | New director appointed (10 pages) |
23 February 1999 | Resolutions
|
23 February 1999 | New director appointed (10 pages) |
23 February 1999 | Auditor's statement (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Application for reregistration from private to PLC (1 page) |
23 February 1999 | Declaration on reregistration from private to PLC (1 page) |
23 February 1999 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Auditor's report (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
2 November 1998 | Registered office changed on 02/11/98 from: 92-94 king street hammersmith london W6 0QW (1 page) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | Secretary resigned (2 pages) |
24 July 1998 | Return made up to 07/07/98; full list of members
|
24 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
13 July 1998 | Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page) |
13 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
4 September 1997 | Company name changed hayloyd LIMITED\certificate issued on 05/09/97 (2 pages) |