Shipley
BD17 7EZ
Secretary Name | Mrs Claire Louise Craigie |
---|---|
Status | Current |
Appointed | 01 April 2021(33 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | The Waterfront Salts Mill Road Shipley BD17 7EZ |
Director Name | Mr Mark Wouldhave |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Waterfront Salts Mill Road Shipley BD17 7EZ |
Director Name | Mark Peter Kelly |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 September 1999) |
Role | Finance Director (Mortgage Ser |
Correspondence Address | 9 Carlton Road New Malden Surrey KT3 3AJ |
Director Name | Mr Colin Charles Harris |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 November 1996) |
Role | Insurance Official |
Correspondence Address | 45 London Road Guildford Surrey GU1 1SW |
Director Name | Mervyn Christopher Griffiths |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | The Old House Isfield Uckfield East Sussex TN22 5XU |
Director Name | Fred Kenneth Desmond |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(5 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 August 1993) |
Role | Company Director |
Correspondence Address | 30 The Park Great Bookham Surrey KT23 3LS |
Secretary Name | Andrew David Fairhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1993(5 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 August 1993) |
Role | Company Director |
Correspondence Address | 49 Garswood Crown Wood Bracknell Berkshire RG12 3TY |
Secretary Name | Thomas Andrew Forwood Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 April 1997) |
Role | Company Director |
Correspondence Address | 99 Hollies Avenue West Byfleet Surrey KT14 6AN |
Secretary Name | Carol Ann Dockrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(9 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 August 1997) |
Role | Company Director |
Correspondence Address | 77 St Marys Drive Benfleet Essex SS7 1LH |
Secretary Name | Claire Anne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 February 2001) |
Role | Company Director |
Correspondence Address | 14 Meadow Way Tadworth Surrey KT20 5LY |
Director Name | Michael Anthony Christopher Hayden |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 April 1999(11 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 18 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 20 Pickwick Road Dulwich London SE21 7JW |
Director Name | Mr Andrew Michael Crossley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(12 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 August 2000) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Cottage Claremount Road Marlow Buckinghamshire SL7 1BW |
Director Name | James Michael Bury |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2002) |
Role | Managing Director |
Correspondence Address | 9 Turnpike Close Dinas Powys Cardiff South Glamorgan CF64 4HT Wales |
Director Name | Claire Anne Davies |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(13 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 17 May 2001) |
Role | Solicitor |
Correspondence Address | 14 Meadow Way Tadworth Surrey KT20 5LY |
Director Name | Mr Mark Julian Gregory |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(13 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Holly Tree House Westdown Park Burwash Common Etchingham East Sussex TN19 7NW |
Director Name | Martin David Pengilly |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2002) |
Role | Finance Director |
Correspondence Address | Little Innage Barns Mathern Chepstow Monmouthshire NP16 6JA Wales |
Secretary Name | Clare Frances Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(13 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 61 Queens Road East Sheen SW14 8PH |
Secretary Name | Meera Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(14 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 266 Stag Lane London NW9 0EG |
Director Name | Miss Andrea Margaret Blance |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(14 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 August 2002) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 21 Simmil Road Claygate Esher Surrey KT10 0RT |
Director Name | Mr Richard John Christopher Barclay |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 April 2010) |
Role | Bank Executive |
Country of Residence | England |
Correspondence Address | 4th Floor Bamburgh Legal Services Department North Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4PL |
Director Name | Mr David Andrew Jones |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 April 2010) |
Role | Bank Executive |
Country of Residence | England |
Correspondence Address | 4th Floor Bamburgh Legal Services Department North Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4PL |
Director Name | Mr Adam John Applegarth |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 December 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood House The Walled Garden Matfen Northumberland NE20 0RP |
Director Name | Mr David Frank Baker |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 May 2008) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | 21 Moor Road South Gosforth Newcastle Upon Tyne NE3 1NP |
Secretary Name | Colin Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 January 2006) |
Role | Bank Executive |
Correspondence Address | 15 The Cedars Whickham Newcastle Upon Tyne NE16 5TH |
Secretary Name | Colin Tom Greener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glebe Croft 4 Delhi View Ryton Gateshead Tyne & Wear NE40 4QR |
Director Name | Yvonne Hall |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(22 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 01 February 2011) |
Role | Operational Director (Bank) |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Bamburgh Legal Services Department Northern Rock House Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4PL |
Director Name | Mr Paul Martin Hopkinson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(22 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 July 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bradford & Bingley Plc Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Secretary Name | Julie Shipley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(22 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 December 2012) |
Role | Company Director |
Correspondence Address | Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Director Name | Mr Phillip Alexander McLelland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 July 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradford & Bingley Plc Croft Road Crossflats Bingley West Yorkshire BD16 2UA |
Secretary Name | Mr John Gornall |
---|---|
Status | Resigned |
Appointed | 03 December 2012(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 2014) |
Role | Company Director |
Correspondence Address | Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Director Name | Mr John Gornall |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 January 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Director Name | Mr Ian John Hares |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(26 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 01 August 2021) |
Role | Finance & Investment Director |
Country of Residence | England |
Correspondence Address | Uk Asset Resolution Limited Croft Road, Crossflatts Bingley West Yorkshire BD16 2UA |
Secretary Name | Mrs Claire Louise Craigie |
---|---|
Status | Resigned |
Appointed | 30 July 2014(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | Uk Asset Resolution Limited Croft Road, Crossflatts Bingley West Yorkshire BD16 2UA |
Secretary Name | Mrs Christina Gail Lewis |
---|---|
Status | Resigned |
Appointed | 01 January 2021(33 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Website | northernrock.co.uk |
---|
Registered Address | The Waterfront Salts Mill Road Shipley BD17 7EZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Northern Rock (Asset Management) PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
28 April 2016 | Delivered on: 3 May 2016 Persons entitled: The Governor and Company of the Bank of England Classification: A registered charge Outstanding |
---|---|
7 December 2009 | Delivered on: 15 December 2009 Satisfied on: 7 August 2013 Persons entitled: The Governor and Company of the Bank of England (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property at gosforth newcastle upon tyne (TY480821) fixed and floating charge over the undertaking and all property and assets present and future, including buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
28 August 2008 | Delivered on: 10 September 2008 Satisfied on: 7 August 2013 Persons entitled: The Governor and Company of the Bank of England as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 December 2007 | Delivered on: 12 December 2007 Satisfied on: 7 August 2013 Persons entitled: The Governor and Company of the Bank of England,as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge over all right title and interest in and to the real property with all buildings fixtures fittings plant and machinery thereon; any goodwill of business and other rights,the investments,intellectual property,shares,dividends and other monies payable; all monetary claims and related rights,proceeds of any insurance,specific contracts,etc.. See the mortgage charge document for full details. Fully Satisfied |
26 January 2021 | Confirmation statement made on 21 January 2021 with updates (3 pages) |
---|---|
13 January 2021 | Appointment of Mrs Claire Louise Craigie as a director on 1 January 2021 (2 pages) |
12 January 2021 | Appointment of Mrs Christina Gail Lewis as a secretary on 1 January 2021 (2 pages) |
12 January 2021 | Termination of appointment of John Gornall as a director on 1 January 2021 (1 page) |
12 January 2021 | Termination of appointment of Claire Louise Craigie as a secretary on 1 January 2021 (1 page) |
4 January 2021 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
24 April 2019 | Part of the property or undertaking has been released and no longer forms part of charge 021904270004 (1 page) |
18 January 2019 | Confirmation statement made on 18 January 2019 with updates (3 pages) |
24 December 2018 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
18 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
18 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
25 April 2017 | Second filing of Confirmation Statement dated 10/01/2017 (7 pages) |
25 April 2017 | Second filing of Confirmation Statement dated 10/01/2017 (7 pages) |
11 January 2017 | Confirmation statement made on 10 January 2017 with updates
|
11 January 2017 | Confirmation statement made on 10 January 2017 with updates
|
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
3 May 2016 | Registration of charge 021904270004, created on 28 April 2016 (43 pages) |
3 May 2016 | Registration of charge 021904270004, created on 28 April 2016 (43 pages) |
15 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (12 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (12 pages) |
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (12 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (12 pages) |
10 September 2014 | Company name changed northern rock holdings (no.2) LIMITED\certificate issued on 10/09/14
|
10 September 2014 | Company name changed northern rock holdings (no.2) LIMITED\certificate issued on 10/09/14
|
5 August 2014 | Termination of appointment of John Gornall as a secretary on 30 July 2014 (1 page) |
5 August 2014 | Appointment of Mr John Gornall as a director on 30 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Phillip Alexander Mclelland as a director on 30 July 2014 (1 page) |
5 August 2014 | Termination of appointment of John Gornall as a secretary on 30 July 2014 (1 page) |
5 August 2014 | Appointment of Mr Ian John Hares as a director on 30 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Paul Martin Hopkinson as a director on 30 July 2014 (1 page) |
5 August 2014 | Appointment of Mr Ian John Hares as a director on 30 July 2014 (2 pages) |
5 August 2014 | Appointment of Mrs Claire Louise Craigie as a secretary on 30 July 2014 (2 pages) |
5 August 2014 | Appointment of Mr John Gornall as a director on 30 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Phillip Alexander Mclelland as a director on 30 July 2014 (1 page) |
5 August 2014 | Appointment of Mrs Claire Louise Craigie as a secretary on 30 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Paul Martin Hopkinson as a director on 30 July 2014 (1 page) |
30 July 2014 | Restoration by order of the court (2 pages) |
30 July 2014 | Restoration by order of the court (2 pages) |
30 July 2014 | Annual return made up to 10 January 2014 Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 10 January 2014 Statement of capital on 2014-07-30
|
30 July 2014 | Accounts for a dormant company made up to 31 December 2012 (14 pages) |
30 July 2014 | Accounts for a dormant company made up to 31 December 2012 (14 pages) |
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | Application to strike the company off the register (3 pages) |
20 August 2013 | Application to strike the company off the register (3 pages) |
7 August 2013 | Satisfaction of charge 2 in full (1 page) |
7 August 2013 | Satisfaction of charge 1 in full (2 pages) |
7 August 2013 | Satisfaction of charge 3 in full (1 page) |
7 August 2013 | Satisfaction of charge 1 in full (2 pages) |
7 August 2013 | Satisfaction of charge 2 in full (1 page) |
7 August 2013 | Satisfaction of charge 3 in full (1 page) |
29 May 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
29 May 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
6 February 2013 | Annual return made up to 10 January 2013
|
6 February 2013 | Annual return made up to 10 January 2013
|
20 December 2012 | Appointment of Mr John Gornall as a secretary (1 page) |
20 December 2012 | Appointment of Mr John Gornall as a secretary (1 page) |
19 December 2012 | Termination of appointment of Julie Shipley as a secretary (1 page) |
19 December 2012 | Termination of appointment of Julie Shipley as a secretary (1 page) |
13 December 2012 | Registered office address changed from , 4th Floor Bamburgh Legal Services Department Northern Rock House,, Gosforth, Newcastle upon Tyne, Tyne & Wear, NE3 4PL on 13 December 2012 (2 pages) |
13 December 2012 | Registered office address changed from , 4th Floor Bamburgh Legal Services Department Northern Rock House,, Gosforth, Newcastle upon Tyne, Tyne & Wear, NE3 4PL on 13 December 2012 (2 pages) |
13 December 2012 | Registered office address changed from 4Th Floor Bamburgh Legal Services Department Northern Rock House, Gosforth Newcastle upon Tyne Tyne & Wear NE3 4PL on 13 December 2012 (2 pages) |
26 July 2012 | Accounts made up to 31 December 2011 (19 pages) |
26 July 2012 | Accounts made up to 31 December 2011 (19 pages) |
15 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (14 pages) |
15 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (14 pages) |
28 December 2011 | Statement of capital on 28 December 2011
|
28 December 2011 | Solvency statement dated 19/12/11 (1 page) |
28 December 2011 | Statement of capital on 28 December 2011
|
28 December 2011 | Statement by directors (1 page) |
28 December 2011 | Resolutions
|
28 December 2011 | Resolutions
|
28 December 2011 | Statement by directors (1 page) |
28 December 2011 | Solvency statement dated 19/12/11 (1 page) |
28 December 2011 | Statement of capital on 28 December 2011
|
28 December 2011 | Statement of capital on 28 December 2011
|
4 July 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
4 July 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
30 March 2011 | Accounts made up to 30 June 2010 (19 pages) |
30 March 2011 | Accounts made up to 30 June 2010 (19 pages) |
24 March 2011 | Appointment of Mr Phillip Alexander Mclelland as a director (3 pages) |
24 March 2011 | Appointment of Mr Phillip Alexander Mclelland as a director (3 pages) |
9 March 2011 | Termination of appointment of Yvonne Hall as a director (2 pages) |
9 March 2011 | Termination of appointment of Yvonne Hall as a director (2 pages) |
19 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (14 pages) |
19 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (14 pages) |
12 November 2010 | Appointment of Paul Martin Hopkinson as a director (3 pages) |
12 November 2010 | Appointment of Paul Martin Hopkinson as a director (3 pages) |
12 November 2010 | Termination of appointment of Colin Greener as a secretary (2 pages) |
12 November 2010 | Termination of appointment of Allison Thompson as a director (2 pages) |
12 November 2010 | Termination of appointment of Allison Thompson as a director (2 pages) |
12 November 2010 | Termination of appointment of Colin Greener as a secretary (2 pages) |
11 November 2010 | Appointment of Julie Shipley as a secretary (3 pages) |
11 November 2010 | Appointment of Julie Shipley as a secretary (3 pages) |
11 August 2010 | Appointment of Yvonne Hall as a director (3 pages) |
11 August 2010 | Appointment of Yvonne Hall as a director (3 pages) |
18 May 2010 | Termination of appointment of Richard Barclay as a director (2 pages) |
18 May 2010 | Termination of appointment of Richard Barclay as a director (2 pages) |
6 May 2010 | Termination of appointment of David Jones as a director (2 pages) |
6 May 2010 | Termination of appointment of David Jones as a director (2 pages) |
7 April 2010 | Accounts made up to 30 June 2009 (16 pages) |
7 April 2010 | Accounts made up to 30 June 2009 (16 pages) |
10 February 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (7 pages) |
10 February 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (6 pages) |
10 February 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (7 pages) |
10 February 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (6 pages) |
29 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Allison Mary Thompson on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for David Andrew Jones on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for David Andrew Jones on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Allison Mary Thompson on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Richard John Christopher Barclay on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Richard John Christopher Barclay on 25 January 2010 (2 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
1 May 2009 | Accounts made up to 30 June 2008 (24 pages) |
1 May 2009 | Accounts made up to 30 June 2008 (24 pages) |
19 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from, group legal department, northern rock house,, gosforth, newcastle upon tyne, NE3 4PL (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from group legal department, northern rock house, gosforth newcastle upon tyne NE3 4PL (1 page) |
19 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from, group legal department, northern rock house,, gosforth, newcastle upon tyne, NE3 4PL (1 page) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
8 May 2008 | Appointment terminated director david baker (1 page) |
8 May 2008 | Appointment terminated director david baker (1 page) |
8 May 2008 | Accounts made up to 30 June 2007 (17 pages) |
8 May 2008 | Accounts made up to 30 June 2007 (17 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from, northern rock house, gosforth, newcastle upon tyne, NE3 4PL (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from northern rock house gosforth newcastle upon tyne NE3 4PL (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from, northern rock house, gosforth, newcastle upon tyne, NE3 4PL (1 page) |
11 March 2008 | Return made up to 10/01/08; full list of members (4 pages) |
11 March 2008 | Return made up to 10/01/08; full list of members (4 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
21 December 2007 | Memorandum and Articles of Association (6 pages) |
21 December 2007 | Resolutions
|
21 December 2007 | Resolutions
|
21 December 2007 | Memorandum and Articles of Association (6 pages) |
21 December 2007 | Resolutions
|
21 December 2007 | Resolutions
|
21 December 2007 | Resolutions
|
21 December 2007 | Resolutions
|
12 December 2007 | Particulars of mortgage/charge (9 pages) |
12 December 2007 | Particulars of mortgage/charge (9 pages) |
2 November 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
2 November 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
25 January 2007 | Return made up to 10/01/07; full list of members
|
25 January 2007 | Return made up to 10/01/07; full list of members
|
4 November 2006 | Accounts made up to 31 December 2005 (18 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (18 pages) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | New secretary appointed (2 pages) |
23 January 2006 | Return made up to 10/01/06; full list of members (8 pages) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | Return made up to 10/01/06; full list of members (8 pages) |
23 January 2006 | New secretary appointed (2 pages) |
7 November 2005 | Accounts made up to 31 December 2004 (14 pages) |
7 November 2005 | Accounts made up to 31 December 2004 (14 pages) |
8 February 2005 | Return made up to 10/01/05; full list of members (8 pages) |
8 February 2005 | Return made up to 10/01/05; full list of members (8 pages) |
29 October 2004 | Accounts made up to 31 December 2003 (15 pages) |
29 October 2004 | Accounts made up to 31 December 2003 (15 pages) |
11 February 2004 | Return made up to 10/01/04; full list of members (8 pages) |
11 February 2004 | Return made up to 10/01/04; full list of members (8 pages) |
1 November 2003 | Accounts made up to 31 December 2002 (16 pages) |
1 November 2003 | Accounts made up to 31 December 2002 (16 pages) |
29 July 2003 | Director's particulars changed (1 page) |
29 July 2003 | Director's particulars changed (1 page) |
10 February 2003 | Auditor's resignation (3 pages) |
10 February 2003 | Auditor's resignation (3 pages) |
25 January 2003 | Return made up to 10/01/03; full list of members (8 pages) |
25 January 2003 | Return made up to 10/01/03; full list of members (8 pages) |
9 December 2002 | Company name changed legal & general mortgage service s LIMITED\certificate issued on 09/12/02 (2 pages) |
9 December 2002 | Company name changed legal & general mortgage service s LIMITED\certificate issued on 09/12/02 (2 pages) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | New director appointed (3 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New secretary appointed (2 pages) |
2 September 2002 | New director appointed (3 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New secretary appointed (2 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | New director appointed (2 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: temple court, 11 queen victoria street, london, EC4N 4SB (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: temple court 11 queen victoria street london EC4N 4SB (1 page) |
12 June 2002 | New director appointed (3 pages) |
12 June 2002 | New director appointed (3 pages) |
16 April 2002 | Accounts made up to 31 December 2001 (17 pages) |
16 April 2002 | Accounts made up to 31 December 2001 (17 pages) |
31 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
31 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
23 January 2002 | New director appointed (6 pages) |
23 January 2002 | New director appointed (6 pages) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
18 October 2001 | Director's particulars changed (1 page) |
18 October 2001 | Director's particulars changed (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
22 May 2001 | Accounts made up to 31 December 2000 (15 pages) |
22 May 2001 | Accounts made up to 31 December 2000 (15 pages) |
22 March 2001 | New director appointed (3 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (3 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
29 January 2001 | Return made up to 10/01/01; full list of members (5 pages) |
29 January 2001 | Return made up to 10/01/01; full list of members (5 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
28 April 2000 | Accounts made up to 31 December 1999 (15 pages) |
28 April 2000 | Accounts made up to 31 December 1999 (15 pages) |
7 February 2000 | Return made up to 10/01/00; no change of members (6 pages) |
7 February 2000 | Return made up to 10/01/00; no change of members (6 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | New director appointed (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
15 May 1999 | Accounts made up to 31 December 1998 (15 pages) |
15 May 1999 | Accounts made up to 31 December 1998 (15 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | Director resigned (1 page) |
9 February 1999 | Return made up to 10/01/99; full list of members (8 pages) |
9 February 1999 | Return made up to 10/01/99; full list of members (8 pages) |
27 January 1999 | Director's particulars changed (1 page) |
27 January 1999 | Director's particulars changed (1 page) |
22 December 1998 | Auditor's resignation (2 pages) |
22 December 1998 | Auditor's resignation (2 pages) |
21 May 1998 | Accounts made up to 31 December 1997 (17 pages) |
21 May 1998 | Accounts made up to 31 December 1997 (17 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
19 January 1998 | Return made up to 10/01/98; full list of members (8 pages) |
19 January 1998 | Return made up to 10/01/98; full list of members (8 pages) |
20 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | New secretary appointed (2 pages) |
30 May 1997 | Accounts made up to 31 December 1996 (20 pages) |
30 May 1997 | Accounts made up to 31 December 1996 (20 pages) |
26 February 1997 | Return made up to 10/01/97; full list of members (7 pages) |
26 February 1997 | Return made up to 10/01/97; full list of members (7 pages) |
13 February 1997 | New director appointed (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | New director appointed (1 page) |
28 May 1996 | Accounts made up to 31 December 1995 (20 pages) |
28 May 1996 | Accounts made up to 31 December 1995 (20 pages) |
13 February 1996 | Return made up to 10/01/96; no change of members (7 pages) |
13 February 1996 | Return made up to 10/01/96; no change of members (7 pages) |
11 July 1995 | Accounts made up to 31 December 1994 (20 pages) |
11 July 1995 | Accounts made up to 31 December 1994 (20 pages) |
15 July 1994 | Full accounts made up to 31 December 1993 (17 pages) |
15 July 1994 | Accounts made up to 31 December 1993 (17 pages) |
15 July 1994 | Full accounts made up to 31 December 1993 (17 pages) |
20 July 1993 | Full accounts made up to 31 December 1992 (16 pages) |
20 July 1993 | Full accounts made up to 31 December 1992 (16 pages) |
20 July 1993 | Accounts made up to 31 December 1992 (16 pages) |
20 July 1992 | Full accounts made up to 31 December 1991 (14 pages) |
20 July 1992 | Accounts made up to 31 December 1991 (14 pages) |
20 July 1992 | Full accounts made up to 31 December 1991 (14 pages) |
23 July 1991 | Full accounts made up to 31 December 1990 (14 pages) |
23 July 1991 | Full accounts made up to 31 December 1990 (14 pages) |
23 July 1991 | Accounts made up to 31 December 1990 (14 pages) |
20 February 1991 | Resolutions
|
20 February 1991 | Resolutions
|
16 July 1990 | Full accounts made up to 31 December 1989 (12 pages) |
16 July 1990 | Accounts made up to 31 December 1989 (12 pages) |
14 November 1989 | Ad 08/11/89--------- £ si 3000000@1=3000000 £ ic 3000000/6000000 (2 pages) |
14 November 1989 | Ad 08/11/89--------- £ si 3000000@1=3000000 £ ic 3000000/6000000 (2 pages) |
14 November 1989 | Resolutions
|
14 November 1989 | Resolutions
|
22 September 1989 | Resolutions
|
22 September 1989 | Resolutions
|
13 June 1989 | Full accounts made up to 31 December 1988 (10 pages) |
13 June 1989 | Full accounts made up to 31 December 1988 (10 pages) |
13 June 1989 | Accounts made up to 31 December 1988 (10 pages) |
11 February 1988 | Memorandum and Articles of Association (16 pages) |
11 February 1988 | Memorandum and Articles of Association (16 pages) |
11 February 1988 | Resolutions
|
4 February 1988 | Company name changed\certificate issued on 04/02/88 (2 pages) |
4 February 1988 | Company name changed\certificate issued on 04/02/88 (2 pages) |
10 November 1987 | Incorporation (22 pages) |
10 November 1987 | Incorporation (22 pages) |