- Company Overview for N M ROTHSCHILD CORPORATE FINANCE LIMITED (03257019)
- Filing history for N M ROTHSCHILD CORPORATE FINANCE LIMITED (03257019)
- People for N M ROTHSCHILD CORPORATE FINANCE LIMITED (03257019)
- More for N M ROTHSCHILD CORPORATE FINANCE LIMITED (03257019)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jun 2009 | 288c | Director's Change of Particulars / philip yeates / 08/06/2009 / Title was: , now: mr; HouseName/Number was: , now: new court; Street was: moy lodge, now: st swithin's lane; Area was: old avenue, now: ; Post Town was: west byfleet, now: london; Region was: surrey, now: ; Post Code was: KT14 6AD, now: EC4P 4DU; Country was: , now: united kingdom; Sec | |
30 Apr 2009 | 288c | Director's Change of Particulars / oliver siegel / 30/04/2009 / HouseName/Number was: , now: flat 5; Street was: 66 maresfield gardens, now: atina court belsize grove; Area was: , now: belsize park; Post Code was: NW3 5TD, now: NW3 4UR; Country was: , now: united kingdom | |
17 Mar 2009 | 288b | Appointment Terminated Director richard johnson | |
30 Jan 2009 | 288b | Appointment Terminated Director matthew metcalfe | |
30 Jan 2009 | 288b | Appointment Terminated Director claire suddens spiers | |
21 Jan 2009 | 288c | Director's Change of Particulars / richard heald / 21/01/2009 / HouseName/Number was: , now: 10; Street was: 52 warwick square, now: sutherland street; Post Code was: SW17 8RB, now: SW1V 4LB | |
20 Jan 2009 | 288b | Appointment Terminated Director paul reynolds | |
29 Dec 2008 | 288b | Appointment Terminated Director david kahn | |
19 Dec 2008 | AA | Full accounts made up to 31 March 2008 | |
11 Dec 2008 | 288b | Appointment Terminated Director nicholas hooper | |
17 Nov 2008 | 288b | Appointment Terminated Director john mcgrath | |
07 Oct 2008 | 288b | Appointment Terminated Director philip swatman | |
07 Oct 2008 | 288b | Appointment Terminated Director marc middleton | |
07 Oct 2008 | 288b | Appointment Terminated Director nicholas gowlland | |
23 Sep 2008 | 363a | Return made up to 06/09/08; full list of members | |
23 Sep 2008 | 288b | Appointment Terminated Director alexis masters | |
23 Sep 2008 | 288c | Director's Change of Particulars / david kahn / 01/07/2005 / HouseName/Number was: , now: 89; Street was: 89 southwood lane, now: southwood lane | |
23 Sep 2008 | 288b | Appointment Terminated Director scott sheldon | |
22 Sep 2008 | 288b | Appointment Terminated Director christopher brooks | |
09 Sep 2008 | 288c | Director's Change of Particulars / mark hill / 09/09/2008 / HouseName/Number was: , now: haileywood lodge; Street was: long acre, now: woodlands road; Area was: station road lower shiplake, now: harpsden; Post Code was: RG9 3JS, now: RG9 4AA; Country was: , now: uk | |
25 Jul 2008 | 288b | Appointment Terminated Director peter bird | |
15 Jul 2008 | 288c | Director's Change of Particulars / mustafa dincer / 14/07/2008 / Nationality was: cypriot, now: british; HouseName/Number was: , now: flat 4; Street was: 1ST floor, now: 1-10A culford gardens; Area was: 25 chesham place, now: ; Post Code was: SW1X 8HG, now: SW3 2SS | |
02 Jul 2008 | 288b | Appointment Terminated Director charles keay | |
29 Apr 2008 | 288b | Appointment Terminated Director philipp hagen | |
11 Apr 2008 | 288b | Appointment Terminated Director stephen taylor |