Log In
Don't have an account yet?
Sign Up
Forgotten Password
Why do we display adverts? The advertisements supplied by our carefully selected sponsors enable us to host and support the company data we share with our free members.
Simply enter your email address below and we will send you an email when the company files any documents or there is a change to their credit report.
We require your email address in order to send you alerts by email. You can unsubscribe at any time.
You will receive email updates when this company's information changes.
You can choose which alerts you receive and can unsubscribe at any time.
Your plan will start immediately and the time remaining on your existing plan will be refunded
Yes, upgrade to Lite
8-14,
Canada Square,
London,
London,
E14 5HQ
Score Date Credit Score Date | Score | Advice |
---|---|---|
2019-12-06T05:00:00Z | 86 | Very Low Risk |
2014-08-24T08:00:00Z | 86 | Very Low Risk |
2014-06-06T00:00:00Z | 97 | Very Low Risk |
2014-03-12T00:00:00Z | 94 | Very Low Risk |
2014-03-11T00:00:00Z | 97 | Very Low Risk |
Limit date | Limit(£) |
---|---|
100,000,000 | |
100,000,000 | |
15,000,000 | |
15,000,000 | |
15,000,000 |
8
£90k
0
£
Date | Court | Amount | Case Number | Date Paid | Status |
---|---|---|---|---|---|
County Court Money Claims Centre | £1,287 | F42YM898 | - | Unpaid | |
The County Court Online | £205 | 157MC439 | - | Unpaid | |
The County Court Online | £5,090 | 222MC942 | - | Unpaid | |
County Court Business Centre | £115 | J3QZ20W3 | - | Unpaid | |
Civil National Business Centre | £135 | H2QZ5W56 | - | Unpaid | |
Civil National Business Centre | £79,824 | M2QZ0138 | - | Unpaid | |
The County Court Online | £485 | 297MC094 | - | Unpaid | |
The County Court Online | £3,431 | 607MC087 | - | Unpaid |
1
£1k
0
£
Date | Court | Amount | Case Number | Date Paid | Status |
---|---|---|---|---|---|
Manchester | £1,895 | G01MA375 | - | Unpaid |
80
23
Type | Created | Registered | Persons Entitled | Status |
---|---|---|---|---|
Mizrahi Tefahot Bank Ltd. | OUTSTANDING | |||
Citadel Securities Principal Strategies Llc | OUTSTANDING | |||
Citadel Securities (Asia) Ii Pte. Limited | OUTSTANDING | |||
Future Fund Board Of Guardians Acting In Connection With The Medical Research Future Fund (And | OUTSTANDING | |||
Citadel Multi-asset (Ireland) Designated Activity Company | OUTSTANDING | |||
Citadel Quantitative Strategies Master Fund Ltd. | OUTSTANDING | |||
Citadel Multi-strategy Equities (Ireland) Designated Activity Company | OUTSTANDING | |||
Citadel Qsmf China Ltd. | OUTSTANDING | |||
Citadel Futures Clearing Llc | OUTSTANDING | |||
Hbk Master Fund L.p. | OUTSTANDING | |||
Citadel Equity Fund Ltd. | OUTSTANDING | |||
Citadel Energy Investments Ltd. | OUTSTANDING | |||
Citadel Securities (Europe) Limited | OUTSTANDING | |||
Citadel Multi-strategy Equities Master Fund Ltd. | OUTSTANDING | |||
Competrol International Investments Private Limited | OUTSTANDING | |||
Citadel Global Fixed Income Master Fund Ltd. | OUTSTANDING | |||
The Bank Of New York Mellon | OUTSTANDING | |||
Itau Bba International PLC | OUTSTANDING | |||
Future Fund Board Of Guardians (And Its Successors In Title And Permitted Transferees) | OUTSTANDING | |||
Sumitomo Mitsui Trust Bank, Limited | OUTSTANDING | |||
Element Capital Master Fund Limited | OUTSTANDING | |||
The Bank Of New York Mellon, London Branch | OUTSTANDING | |||
Eurex Clearing Aktiengesellschaft | OUTSTANDING | |||
Lme Clear Limited | OUTSTANDING | |||
Lme Clear Limited | OUTSTANDING | |||
The Governor And Company Of The Bank Of England As Security Trustee For The Security Beneficiar | OUTSTANDING | |||
The Governor And Company Of The Bank Of England As Security Trustee | SATISFIED | |||
The Governor And Company Of The Bank Of England As Security Trustee | OUTSTANDING | |||
The Governor And Company Of The Bank Of England As Security Trustee | SATISFIED | |||
The Bank Of New York Mellon | OUTSTANDING | |||
The Bank Of New York Mellon,operating Through Its London Branch | OUTSTANDING | |||
The Governor And Company Of The Bank Of England As Security Trustee | SATISFIED | |||
Lch Limited (Formerly Known As Lch.clearnet Limited) (The ?clearing House?) | OUTSTANDING | |||
Lch Limited (Formerly Known As Lch.clearnet Limited) (The ?clearing House?) | OUTSTANDING | |||
Lch Limited (Formerly K/a Lch. Clearnet Limited) | OUTSTANDING | |||
Lch Limited (Formerly Known As Lch.clearnet Limited) (The "clearing House") | OUTSTANDING | |||
Deutsche Bank Ag | OUTSTANDING | |||
Deutsche Bank Ag | OUTSTANDING | |||
Bnp Paribas | OUTSTANDING | |||
Ubs Ag (And Its Successors In Title And Permitted Transferees) | OUTSTANDING | |||
Goldman Sachs Financial Markets, L.p. | OUTSTANDING | |||
J. Aron & Company | OUTSTANDING | |||
Goldmans Sachs Bank Usa | OUTSTANDING | |||
Goldman Sachs International | OUTSTANDING | |||
Eurex Clearing Aktiengesellschaft And Its Successors In Title And Any Transferees | OUTSTANDING | |||
The Governor And Company Of The Bank Of England (Security Trustee For The Security Beneficiarie | SATISFIED | |||
The Governor And Company Of The Bank Of England (Security Trustee For The Security Beneficiarie | SATISFIED | |||
Eurex Clearing Ag And Its Successors In Title And Permitted Transferees , Eurex Clearing Security Trustee Gmbh And Its Successors In Title And Permitted Transferees | OUTSTANDING | |||
Hsbc Bank PLC | OUTSTANDING | |||
Lme Clear Limited | OUTSTANDING | |||
Kfw | OUTSTANDING | |||
Kfw | OUTSTANDING | |||
Lch. Clearnet Limited (The Security Trustee) | OUTSTANDING | |||
The Governor And Company Of The Bank Of England (As Security Trustee) | OUTSTANDING | |||
Deed Of Charge | The Governor And Company Of The Bank Of England (As Security Trustee For The Security Beneficia | SATISFIED | ||
Deed Of Charge | The Governor And Company Of The Bank Of England (As Security Trustee For The Security Beneficia | OUTSTANDING | ||
Deed Of Charge | The Governor And Company Of The Bank Of England (As Security Trustee For The Security Beneficia | OUTSTANDING | ||
Custody Agreement | The Bank Of New York Mellon | OUTSTANDING | ||
Deed Of Assignment | Lch.clearnet Limited | OUTSTANDING | ||
An Assignation Of Rents | Munchener Hypothekenbank Eg For Itself And As Security Trustee For The Finance Parties (The Sec | SATISFIED | ||
An Assignation Of Rents | Munchener Hypothekenbank Eg For Itself And As Security Trustee For The Finance Parties (The Sec | SATISFIED | ||
Deed Of Charge | The Governor And Company Of The Bank Of England (As Security Trustee For The Security Beneficia | SATISFIED | ||
Standard Security | Munchener Hypothekenbank Eg For Itself And As Security Trustee For The Finance Parties (The Sec | SATISFIED | ||
Standard Security | Munchener Hypothekenbank Eg For Itself And As Security Trustee For The Finance Parties (The Sec | SATISFIED | ||
Assignation Of Rents | Munchener Hypothekenbank Eg For Itself And As Security Trustee For The Finance Parties (The Sec | SATISFIED | ||
Assignation Of Rents | Munchener Hypothekenbank Eg For Itself And As Security Trustee For The Finance Parties (The Sec | SATISFIED | ||
Security Deed | Munchener Hypothekenbank Eg As Security Truste For The Finance Parties | SATISFIED | ||
Supplement To Collateral Agreement Governing Secured Borrowings By Groups Of Participants In The Euroclear System | Euroclear Bank S.a./n.v. | OUTSTANDING | ||
Trust Deed | Hsbc Trustee (C.i.) Limited | OUTSTANDING | ||
Deed Of Charge | The Governor And Company Of The Bank Of England (As Security Trustee For The Securitybeneficiar | OUTSTANDING | ||
A Standard Security Which Was Presentedfor Registration In Scotland On 7 November 2003 And | The Royal Bank Of Scotland PLC | OUTSTANDING | ||
Standard Security Which Was Presented For Registration In Scotland On 8 February 2003 And | Hamilton Park Developments (Plot 7f) Limited | OUTSTANDING | ||
Standard Security Which Was Presented For Registration In Scotland On 8 February 2003 And | Hamilton Park Developments (Plot 7c) Limited | OUTSTANDING | ||
Standard Security Which Was Presented For Registration In Scotland On 8 February 2003 And | Hamilton Park Developments (Plot 7g) Limited | OUTSTANDING | ||
Standard Security Which Was Presented For Registration In Scotland On 8 February 2003 And | Hamilton Park Developments (Plot 7b) Limited | OUTSTANDING | ||
Standard Security Which Was Presented For Registration In Scotland On 8 February 2003 And | Hamilton Park Developments (Plot 7e) Limited | OUTSTANDING | ||
Standard Security Which Was Presented For Registration In Scotland On 8 February 2003 And | Hamilton Park Developments (Plot 7d) Limited | OUTSTANDING | ||
Standard Security Which Was Presented For Registration In Scotland On 8 February 2003 And | Hamilton Park Developments (Plot 7a) Limited | OUTSTANDING | ||
Legal Charge | The Governor And Company Of The Bank Of Scotland | OUTSTANDING | ||
Members' Agreement | Emerging Markets Clearing Corporation | OUTSTANDING | ||
Clearing Fund Agreement | Emerging Markets Clearing Corporation | OUTSTANDING | ||
Collateral Agreement, The Tradego Operating Procedures And The Tradego Supplement | Tradego N.a./n.v. | OUTSTANDING | ||
Tradego Participation Agreement, The Tradego Operating Procedures And The Tradego Supplement | Tradego S.a./n.v. | OUTSTANDING | ||
Assignation Of Rents | Nationwide Building Society | SATISFIED | ||
Assignation Of Rents | Nationwide Building Society | SATISFIED | ||
Standard Security Which Was Presented For Registration In Scotland On The 15th September 2000 Dated 12th September 2000and Also | Nationwide Building Society | SATISFIED | ||
Assignment Of Rent And Floating Charge | Nationwide Building Society | SATISFIED | ||
Equitable Charge | Nationwide Building Society | SATISFIED | ||
Charge | Nationwide Building Society | SATISFIED | ||
Third Party Legal Charge | Nationwide Building Society | SATISFIED | ||
Security Agreement | Abe Clearing S.a.s. A Capital Variable(As Agent For The Initial Assignees (As Defined)) | OUTSTANDING | ||
Legal Charge | The Welsh Development Agency | OUTSTANDING | ||
User Pledge And Security Agreement | Exchange Clearing House Limited | OUTSTANDING | ||
Shareholder Pledge And Security Agreement | Exchange Clearing House Limited | OUTSTANDING | ||
Custody Agreement | Morgan Guaranty Trust Company Of New York | OUTSTANDING | ||
Shareholder Acceptable Cash Agreement | Exchange Clearing House Limited | OUTSTANDING | ||
User Acceptable Cash Agreement | Exchange Clearing House Limited | OUTSTANDING | ||
Pledge Agreement | Morgan Guaranty Trust Company Of New York, Brussels Office | OUTSTANDING | ||
Custody Agreement | Morgan Guaranty Trust Company Of New York, Brussels Office | OUTSTANDING | ||
Custody Agreement | Morgan Guaranty Trust Of New York And Jp Morgan Spa | OUTSTANDING | ||
Collateral Agreement | Morgan Guaranty Trust Company Of New York | OUTSTANDING | ||
Master Ecu Collateral Charge Agreement | The Governor And Company Of The Bank Of England (The "bank") And The Other Companies As Defined | SATISFIED | ||
Mortgage | Standard Commercial Property Securities Limited | SATISFIED |
For a full in-depth analysis on each of these directors, click any of the links below
Name | Role | Date Of Birth | Appointed |
---|---|---|---|
Ms Deirdre Hannigan | Director | ||
Ms Ann Frances Godbehere | Director | ||
Mr Michael Murray Roberts | Director | ||
Lynne Stuart | Company Secretary | ||
Ms Kavita Mahtani | Director | ||
Mrs Kathryn Leslie Gurney | Director | ||
Mr Lewis John O'Donald | Director | ||
Mr Patrick Andrew Clackson | Director | ||
Ms Norma Adrienne Dove-Edwin | Director | ||
Ms Juliet Ann Ellis | Director | ||
Mr Stephen Paul O'Connor | Director | ||
Ms Yukiko Omura | Director | ||
Mr Andrew Merlay Wright | Director | ||
Dr Eric Wolfgang Strutz | Director |
Invoices | |
---|---|
Paid (Before 30 days) | 2 |
Paid (After 30 days) | 0 |
Outstanding (Before 30 days) | 0 |
Outstanding (After 30 days) | 0 |
Ultimate Parent Company | Company Number |
---|---|
HSBC HOLDINGS PLC | 00617987 |
Visit the Documents Tab to purchase official Companies House Documents related to the events below
Date | Description |
---|---|
06 Mar 2025 | New Board Member Ms D. Hannigan appointed |
29 Jan 2025 | New Board Member Ms A.F. Godbehere appointed |
14 Jan 2025 | New Board Member Ms A.F. Godbehere appointed |
10 Jan 2025 | New Board Member Mr M.M. Roberts appointed |
08 Jan 2025 | Mr C.W. Bell has left the board |
12 Dec 2024 | Confirmation Statement |
10 Dec 2024 | Ms A. Spring has left the board |
10 Oct 2024 | Mr O.P. Oakley-White has resigned as company secretary |
10 Oct 2024 | New Company Secretary L. Stuart appointed |
03 Jul 2024 | New Accounts Filed |
03 Jul 2024 | New Accounts Filed |
10 Apr 2024 | New Board Member Ms A. Spring appointed |
12 Dec 2023 | Confirmation Statement |
07 Nov 2023 | New Board Member Ms K. Mahtani appointed |
02 Nov 2023 | Mr D.M. Watts has left the board |
08 Jun 2023 | New Accounts Filed |
08 Jun 2023 | New Accounts Filed |
04 May 2023 | Mr P.D. Miller has resigned as company secretary |
04 May 2023 | New Company Secretary Mr O.P. Oakley-White appointed |
03 Mar 2023 | New Board Member Mrs K.L. Gurney appointed |
27 Feb 2023 | New Board Member Mr L.J. O'Donald appointed |
05 Jan 2023 | Ms A.S. Campbell has resigned as company secretary |
05 Jan 2023 | Mr J.F. Trueman has left the board |
05 Jan 2023 | New Company Secretary Mr P.D. Miller appointed |
21 Dec 2022 | Confirmation Statement |
06 Sep 2022 | New Board Member Mr P.A. Clackson appointed |
28 May 2022 | New Accounts Filed |
28 May 2022 | New Accounts Filed |
20 May 2022 | Dame M.E. Marsh has left the board |
21 Dec 2021 | Confirmation Statement |
17 Dec 2021 | New Board Member Mr D.M. Watts appointed |
09 Nov 2021 | New Board Member Ms N.A. Dove-Edwin appointed |
04 Oct 2021 | Mr J. Fleurant has left the board |
30 Jun 2021 | New Accounts Filed |
30 Jun 2021 | New Accounts Filed |
08 Mar 2021 | New Company Secretary Ms A.S. Campbell appointed |
04 Mar 2021 | Mr P.B. Jockelson has resigned as company secretary |
26 Feb 2021 | Mr N.G. De Macedo E Santana De Alme has left the board |
26 Feb 2021 | Mr S.C. Moss has left the board |
26 Feb 2021 | New Board Member Mr C.W. Bell appointed |
03 Feb 2021 | New Board Member Ms J.A. Robinson appointed |
23 Dec 2020 | Confirmation Statement |
23 Oct 2020 | New Accounts Filed |
23 Oct 2020 | New Accounts Filed |
30 Jun 2020 | New Accounts Filed |
30 Jun 2020 | New Accounts Filed |
05 May 2020 | Ms L. Wulfsohn has resigned as company secretary |
05 May 2020 | New Company Secretary Mr P.B. Jockelson appointed |
29 Apr 2020 | New Board Member Mr S.C. Moss appointed |
06 Mar 2020 | New Board Member Mr N.G. De Macedo E Santana De Alme appointed |
04 Mar 2020 | Mr J.A. Emmett has left the board |
27 Dec 2019 | Confirmation Statement |
22 Apr 2019 | New Accounts Filed |
22 Apr 2019 | New Accounts Filed |
24 Dec 2018 | Confirmation Statement |
24 Sep 2018 | Mr A.P. Dos Santos Simoes has left the board |
24 Sep 2018 | New Board Member Mr J.A. Emmett appointed |
18 Sep 2018 | Mr T.B. Moulonguet has left the board |
13 Aug 2018 | New Board Member Mr J. Fleurant appointed |
10 Aug 2018 | Mr J. Coyle has left the board |
10 Aug 2018 | Dame D.M. Holt has left the board |
10 Aug 2018 | Mr D.W. Lister has left the board |
10 Aug 2018 | J.R. Symonds has left the board |
07 Jun 2018 | New Board Member Mr A.M. Wright appointed |
31 May 2018 | New Board Member Ms Y. Omura appointed |
31 May 2018 | New Board Member Mr S.P. O'Connor appointed |
18 May 2018 | New Accounts Filed |
18 May 2018 | New Accounts Filed |
11 Jan 2018 | Ms N.S. Black has resigned as company secretary |
10 Jan 2018 | New Company Secretary Ms L. Wulfsohn appointed |
22 Dec 2017 | Confirmation Statement |
03 May 2017 | New Accounts Filed |
03 May 2017 | New Accounts Filed |
03 May 2017 | Mr S.W. Leathes has left the board |
14 Feb 2017 | Annual Returns |
14 Feb 2017 | Annual Returns |
13 Feb 2017 | Annual Returns |
07 Nov 2016 | New Board Member Dr E.W. Strutz appointed |
23 May 2016 | New Accounts Filed |
23 May 2016 | New Accounts Filed |
13 May 2016 | Annual Returns |
05 May 2016 | Mr S. Assaf has left the board |
05 May 2016 | Ms R.E. Martin has left the board |
22 Dec 2015 | Mr S.N. Cooper has left the board |
09 Sep 2015 | Mr A.M. Keir has left the board |
03 Sep 2015 | New Board Member Mr D.W. Lister appointed |
19 Aug 2015 | New Board Member Mr J. Coyle appointed |
12 Aug 2015 | New Board Member Mr J. Coyle appointed |
13 Jun 2015 | Annual Returns |
21 May 2015 | New Accounts Filed |
21 May 2015 | New Accounts Filed |
13 Nov 2014 | Mr A.M. Thomson has left the board |
13 Nov 2014 | P. Antika has left the board |
19 Jun 2014 | New Accounts Filed |
19 Jun 2014 | New Accounts Filed |
17 Jun 2014 | Annual Returns |
28 Apr 2014 | New Board Member Mr J.R. Symonds appointed |
23 Apr 2014 | New Board Member Mr J.R. Symonds appointed |
15 Apr 2014 | New Board Member Mr S. Assaf appointed |
08 Apr 2014 | Mr J.H. McKenzie has resigned as company secretary |
08 Apr 2014 | New Company Secretary Ms N.S. Black appointed |
16 Jan 2014 | Mr P.M. Shawyer has left the board |
14 Jan 2014 | Mr J.W. Leng has left the board |
15 Oct 2013 | Mr B. Robertson has left the board |
15 Oct 2013 | New Board Member Mr A.M. Keir appointed |
18 Jun 2013 | Annual Returns |
18 Jun 2013 | New Accounts Filed |
18 Jun 2013 | New Accounts Filed |
07 May 2013 | New Board Member Mr A.M. Thomson appointed |
06 May 2013 | Mr A.R. Monro-Davies has left the board |
03 May 2013 | New Board Member Mr S.N. Cooper appointed |
17 Dec 2012 | Mr P.W. Boyles has left the board |
06 Nov 2012 | Mr J.D. Garner has left the board |
13 Aug 2012 | New Board Member T.B. Moulonguet appointed |
07 Aug 2012 | Mr A.A. Flockhart has left the board |
12 Jun 2012 | Annual Returns |
07 Jun 2012 | New Board Member Mr S.W. Leathes appointed |
17 May 2012 | New Accounts Filed |
17 May 2012 | New Accounts Filed |
09 May 2012 | Monsieur P.J. Houze has left the board |
02 May 2012 | New Board Member Mr A.A. Flockhart appointed |
17 Feb 2012 | New Board Member Mr A.P. Dos Santos Simoes appointed |
06 Jan 2012 | Mr P.A. Thurston has left the board |
18 Jul 2011 | New Board Member P. Antika appointed |
20 Jun 2011 | Annual Returns |
27 May 2011 | New Accounts Filed |
27 May 2011 | New Accounts Filed |
04 Mar 2011 | NEW WRITS RECORD |
01 Mar 2011 | Mr D.C. Budd has left the board |
11 Feb 2011 | NEW WRITS RECORD |
07 Feb 2011 | New Board Member Ms D.M. Holt appointed |
04 Feb 2011 | Mr S.P. O'Sullivan has left the board |
24 Jan 2011 | New Board Member Mr J.D. Garner appointed |
14 Jan 2011 | Mr S.T. Gulliver has left the board |
24 Dec 2010 | New Board Member Mr J.D. Garner appointed |
16 Dec 2010 | New Board Member Mr B. Robertson appointed |
09 Dec 2010 | Mr S.K. Green has left the board |
29 Nov 2010 | New Board Member Mr J.W. Leng appointed |
15 Nov 2010 | New Board Member Mr J.W. Leng appointed |
15 Nov 2010 | New Board Member Monsieur P.J. Houze appointed |
26 Oct 2010 | Mr M.F. Geoghegan has left the board |
25 Aug 2010 | New Accounts Filed |
25 Aug 2010 | New Accounts Filed |
09 Aug 2010 | New Board Member Mr P.W. Boyles appointed |
06 Aug 2010 | New Board Member Mr A.A. Flockhart appointed |
03 Jul 2010 | New Accounts Filed |
03 Jul 2010 | New Accounts Filed |
23 Jun 2010 | New Board Member Mr P.M. Shawyer appointed |
16 Jun 2010 | Annual Returns |
16 Feb 2010 | Annual Returns |
16 Feb 2010 | Annual Returns |
16 Nov 2009 | Annual Returns |
17 Sep 2009 | NEW WRITS RECORD |
09 Jul 2009 | Mr D.D. John has left the board |
07 Jun 2009 | Annual Returns |
07 Jun 2009 | New Accounts Filed |
07 Jun 2009 | New Accounts Filed |
11 May 2009 | Mr J.D. Fishburn has left the board |
02 Mar 2009 | Annual Returns |
05 Feb 2009 | New Board Member Ms M.E. Marsh appointed |
02 Feb 2009 | Mr C.H. Filippi has left the board |
24 Oct 2008 | New Board Member Mr P.M. Shawyer appointed |
17 Sep 2008 | Annual Returns |
11 Jun 2008 | New Accounts Filed |
07 Feb 2008 | Anthony Monro-Davies Details have changed |
09 Jan 2008 | Peter Walters Details have changed |
19 Jun 2007 | New Accounts Filed |
28 Apr 2007 | JASMINDER SINGH has left the board |
22 Sep 2006 | New Board Member (STUART THOMSONGULLIVER) appointed |
05 Apr 2006 | New Accounts Filed |
28 Jun 2005 | New Accounts Filed |
10 Jun 2005 | HARRY ANTHONYROSE has left the board |
03 Jun 2005 | New Board Member (DAVID CHARLESBUDD) appointed |
28 May 2005 | New Board Member (ROSEMARY ELISABETH SCUDAMOREMARTIN) appointed |
18 Jan 2005 | JOHN REGINALD HARTNELLBOND has left the board |
10 Dec 2004 | New Board Member (PETER MICHAELSHAWYER) appointed |
30 Oct 2004 | New Board Member (JOHN FRANCISTRUEMAN) appointed |
18 Sep 2004 | Directors Data Refresh |
23 Aug 2004 | New Board Member (CHRISTOPHER MICHAEL STUARTJONES) appointed |
23 Aug 2004 | New Board Member (CHARLES HENRIFILIPPI) appointed |
23 Aug 2004 | New Board Member (JASMINDER SINGH) appointed |
23 Aug 2004 | New Board Member (DYFRIG DAFYDD JOSEFFJOHN) appointed |
23 Aug 2004 | New Board Member (JOHN DUDLEYFISHBURN) appointed |
23 Aug 2004 | New Board Member (MICHAEL FRANCISGEOGHEGAN) appointed |
23 Aug 2004 | New Board Member (ANTHONY ROBIN DOMINICMONRO DAVIES) appointed |
10 Jun 2004 | ALISON CLAREREED has left the board |
10 Jun 2004 | IAN BRUCEMARSHALL has left the board |
10 Jun 2004 | New Board Member (JOHN HUMEMCKENZIE) appointed |
28 May 2004 | New Accounts Filed |
27 May 2004 | Annual Returns |
26 Apr 2004 | Annual Returns |
26 Feb 2004 | New Board member |
25 Feb 2004 | New Board member |
23 Jan 2004 | New Board member |
19 Jan 2004 | Board member HALES ANTHONY JOHN has been changed |