BANK AND CLIENTS PLC

Register to unlock more data on OkredoRegister

BANK AND CLIENTS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00980698

Incorporation date

28/05/1970

Size

Full

Contacts

Registered address

Registered address

Ship Canal House 5th Floor, 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1970)
dot icon04/04/2025
Final Gazette dissolved following liquidation
dot icon04/01/2025
Return of final meeting in a members' voluntary winding up
dot icon25/06/2024
Confirmation statement made on 2024-06-03 with updates
dot icon13/04/2024
Termination of appointment of Anthony John Ward as a director on 2024-03-18
dot icon13/04/2024
Termination of appointment of Georgina Mary Kingsbury as a director on 2024-03-18
dot icon13/04/2024
Termination of appointment of Thomas Dunlop Galloway De Roy De Blicquy Galbraith Strathclyde as a director on 2024-03-18
dot icon13/04/2024
Termination of appointment of Roger William Barlow as a director on 2024-03-18
dot icon13/04/2024
Termination of appointment of Nicole Coll as a director on 2024-03-18
dot icon13/04/2024
Termination of appointment of Georgina Mary Kingsbury as a secretary on 2024-03-18
dot icon22/02/2024
Liquidators' statement of receipts and payments to 2023-12-20
dot icon27/02/2023
Liquidators' statement of receipts and payments to 2022-12-20
dot icon12/01/2022
Declaration of solvency
dot icon08/01/2022
Resolutions
dot icon08/01/2022
Appointment of a voluntary liquidator
dot icon16/11/2021
Registered office address changed from 30 King Street London EC2V 8EH to Ship Canal House 5th Floor 98 King Street Manchester M2 4WU on 2021-11-16
dot icon08/09/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon08/09/2021
Cessation of Edouard Bridel as a person with significant control on 2021-01-30
dot icon07/07/2021
Full accounts made up to 2020-12-31
dot icon24/02/2021
Director's details changed for Mrs Georgina Mary Kingbsury on 2021-02-24
dot icon24/02/2021
Secretary's details changed for Mrs Georgina Mary Kingbsury on 2021-02-24
dot icon24/02/2021
Appointment of Mrs Georgina Mary Kingbsury as a director on 2021-02-24
dot icon04/02/2021
Full accounts made up to 2019-12-31
dot icon02/02/2021
Termination of appointment of Claire Marie Michel Bridel as a director on 2021-02-02
dot icon01/02/2021
Termination of appointment of William Francis Charnley as a director on 2020-12-31
dot icon01/02/2021
Termination of appointment of Karen Elizabeth Mccormick as a director on 2020-12-31
dot icon01/02/2021
Termination of appointment of Edouard Bridel as a director on 2021-01-31
dot icon26/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon26/08/2020
Cessation of Pedro Errazuriz as a person with significant control on 2018-01-01
dot icon20/09/2019
Director's details changed for Mr Pierre Andre Jacques Lorinet on 2019-09-18
dot icon19/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon31/07/2019
Appointment of Mr Pierre Andre Jacques Lorinet as a director on 2019-07-09
dot icon04/06/2019
Full accounts made up to 2018-12-31
dot icon10/04/2019
Statement of capital following an allotment of shares on 2019-03-28
dot icon12/03/2019
Statement of capital following an allotment of shares on 2019-03-05
dot icon18/10/2018
Statement of capital following an allotment of shares on 2018-09-28
dot icon06/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon02/07/2018
Full accounts made up to 2017-12-31
dot icon28/03/2018
Statement of capital following an allotment of shares on 2018-01-26
dot icon23/02/2018
Termination of appointment of Pedro Errazuriz as a director on 2018-02-20
dot icon09/01/2018
Appointment of Mr Anthony John Ward as a director on 2018-01-05
dot icon09/01/2018
Appointment of Mrs Karen Elizabeth Mccormick as a director on 2018-01-05
dot icon09/01/2018
Appointment of Mrs Georgina Mary Kingbsury as a secretary on 2018-01-05
dot icon09/01/2018
Termination of appointment of William Charnley as a secretary on 2018-01-05
dot icon09/01/2018
Termination of appointment of Richard Stephen Jeffrey as a director on 2017-12-31
dot icon09/01/2018
Termination of appointment of Andrew David Stevens as a director on 2017-12-31
dot icon09/01/2018
Termination of appointment of Peter Morris Franklin as a director on 2017-12-31
dot icon11/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon25/07/2017
Full accounts made up to 2016-12-31
dot icon19/05/2017
Statement of capital following an allotment of shares on 2017-05-12
dot icon24/04/2017
Statement of capital following an allotment of shares on 2017-02-06
dot icon06/01/2017
Statement of capital following an allotment of shares on 2016-12-06
dot icon10/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon09/08/2016
Statement of capital following an allotment of shares on 2016-04-20
dot icon05/08/2016
Satisfaction of charge 1 in full
dot icon24/05/2016
Full accounts made up to 2015-12-31
dot icon23/05/2016
Termination of appointment of Graham John Hughes as a director on 2016-05-17
dot icon18/04/2016
Appointment of Lord Thomas Dunlop Galloway De Roy De Blicquy Galbraith Strathclyde as a director on 2016-04-07
dot icon18/04/2016
Appointment of Edouard Bridel as a director on 2016-04-07
dot icon18/04/2016
Appointment of Mr Roger William Barlow as a director on 2016-04-07
dot icon18/04/2016
Termination of appointment of Alexander Andrew Flockhart as a director on 2016-04-07
dot icon09/01/2016
Second filing of SH01 previously delivered to Companies House
dot icon30/11/2015
Register inspection address has been changed from Jubilee House Gosforth Newcastle upon Tyne NE3 4PL United Kingdom to C/O King & Spalding International Llp 125 Old Broad Street London EC2N 1AR
dot icon30/11/2015
Register(s) moved to registered inspection location C/O King & Spalding International Llp 125 Old Broad Street London EC2N 1AR
dot icon30/11/2015
Statement of capital following an allotment of shares on 2015-11-24
dot icon28/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon23/07/2015
Resolutions
dot icon21/07/2015
Appointment of Mr Peter Morris Franklin as a director on 2015-07-21
dot icon15/07/2015
Statement of capital following an allotment of shares on 2015-06-25
dot icon14/07/2015
Full accounts made up to 2014-12-31
dot icon23/04/2015
Appointment of Ms Nicole Coll as a director on 2015-04-06
dot icon26/01/2015
Balance Sheet
dot icon26/01/2015
Re-registration of Memorandum and Articles
dot icon26/01/2015
Auditor's report
dot icon26/01/2015
Auditor's statement
dot icon26/01/2015
Certificate of re-registration from Private to Public Limited Company
dot icon26/01/2015
Resolutions
dot icon26/01/2015
Re-registration from a private company to a public company
dot icon15/01/2015
Appointment of Mr William Charnley as a secretary on 2014-12-10
dot icon19/12/2014
Miscellaneous
dot icon03/12/2014
Appointment of William Francis Charnley as a director on 2014-11-30
dot icon03/12/2014
Appointment of Mrs Claire Marie Michel Bridel as a director on 2014-11-30
dot icon03/12/2014
Appointment of Andrew David Stevens as a director on 2014-11-30
dot icon03/12/2014
Appointment of Mr Richard Stephen Jeffrey as a director on 2014-11-30
dot icon03/12/2014
Appointment of Mr Alexander Andrew Flockhart as a director on 2014-11-30
dot icon01/12/2014
Termination of appointment of Marian Macdonald Watson as a director on 2014-11-30
dot icon01/12/2014
Termination of appointment of Norman Cardie Mcluskie as a director on 2014-11-30
dot icon01/12/2014
Termination of appointment of Colin Denis Keogh as a director on 2014-11-30
dot icon01/12/2014
Termination of appointment of Jayne-Anne Gadhia as a director on 2014-11-30
dot icon01/12/2014
Termination of appointment of David Cecil Clementi as a director on 2014-11-30
dot icon01/12/2014
Termination of appointment of Katie Jane Marshall as a secretary on 2014-11-30
dot icon01/12/2014
Appointment of Mr Graham John Hughes as a director on 2014-11-30
dot icon01/12/2014
Registered office address changed from Discovery House Whiting Road Norwich Norfolk NR4 6EJ to 30 King Street London EC2V 8EH on 2014-12-01
dot icon01/12/2014
Appointment of Mr Pedro Errazuriz as a director on 2014-11-30
dot icon01/12/2014
Change of name with request to seek comments from relevant body
dot icon01/12/2014
Certificate of change of name
dot icon28/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon28/04/2014
Termination of appointment of Finlay Williamson as a director
dot icon24/03/2014
Full accounts made up to 2013-12-31
dot icon18/11/2013
Statement of capital on 2013-11-18
dot icon18/11/2013
Statement by directors
dot icon18/11/2013
Solvency statement dated 31/10/13
dot icon18/11/2013
Resolutions
dot icon18/11/2013
Memorandum and Articles of Association
dot icon18/11/2013
Resolutions
dot icon08/10/2013
Appointment of Katie Jane Marshall as a secretary
dot icon07/10/2013
Termination of appointment of William Pearson as a secretary
dot icon27/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon02/07/2013
Full accounts made up to 2012-12-31
dot icon30/11/2012
Register inspection address has been changed from Northern Rock House Gosforth Newcastle upon Tyne NE3 4PL
dot icon20/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon12/06/2012
Termination of appointment of Jasan Fitzpatrick as a secretary
dot icon12/06/2012
Appointment of William Stephen Pearson as a secretary
dot icon23/04/2012
Register inspection address has been changed from The School House 50 Brook Green Hammersmith London W6 7RR United Kingdom
dot icon31/01/2012
Certificate of change of name
dot icon31/01/2012
Change of name notice
dot icon30/01/2012
Appointment of Mr Jasan Fitzpatrick as a secretary
dot icon27/01/2012
Termination of appointment of Barry Gerrard as a secretary
dot icon12/10/2011
Appointment of Sir David Cecil Clementi as a director
dot icon25/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon12/08/2011
Director's details changed for Mrs Jayne-Anne Gadhia on 2011-07-31
dot icon12/08/2011
Director's details changed for Marian Macdonald Watson on 2011-07-31
dot icon10/05/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon20/04/2011
Full accounts made up to 2010-12-31
dot icon01/02/2011
Statement of capital following an allotment of shares on 2011-01-27
dot icon18/01/2011
Resignation of an auditor
dot icon18/01/2011
Auditor's resignation
dot icon01/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon11/06/2010
Director's details changed for Norman Cardie Mcluskie on 2010-06-08
dot icon02/06/2010
Statement of capital following an allotment of shares on 2010-05-26
dot icon02/06/2010
Resolutions
dot icon05/05/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon15/04/2010
Register inspection address has been changed
dot icon12/03/2010
Termination of appointment of Brian Pitman as a director
dot icon02/03/2010
Director's details changed for Sir Brian Ivor Pitman on 2010-03-01
dot icon25/02/2010
Appointment of Sir Brian Ivor Pitman as a director
dot icon18/02/2010
Appointment of Norman Cardie Mcluskie as a director
dot icon12/02/2010
Termination of appointment of Graham Hughes as a secretary
dot icon11/02/2010
Appointment of Mr Colin Denis Keogh as a director
dot icon11/02/2010
Termination of appointment of Graham Hughes as a secretary
dot icon11/02/2010
Registered office address changed from Discovery House 7 Whiting Road Norwich NR4 6EJ on 2010-02-11
dot icon09/02/2010
Appointment of Mr Finlay Ferguson Williamson as a director
dot icon03/02/2010
Appointment of Marian Macdonald Watson as a director
dot icon03/02/2010
Appointment of Jayne-Anne Gadhia as a director
dot icon02/02/2010
Appointment of Barry Alexander Ralph Gerrard as a secretary
dot icon31/01/2010
Registered office address changed from 3 Goldcroft Yeovil Somerset BA21 4DQ on 2010-01-31
dot icon29/01/2010
Termination of appointment of Andrew Martin Smith as a director
dot icon29/01/2010
Termination of appointment of David Batten as a director
dot icon29/01/2010
Termination of appointment of Dominic Gibbs as a director
dot icon29/01/2010
Termination of appointment of Michael Baines as a director
dot icon29/01/2010
Termination of appointment of Graham Hughes as a director
dot icon29/01/2010
Termination of appointment of Raymond Edwards as a director
dot icon29/01/2010
Termination of appointment of James Mahon as a director
dot icon28/01/2010
Re-registration of Memorandum and Articles
dot icon28/01/2010
Resolutions
dot icon28/01/2010
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon28/01/2010
Re-registration from a public company to a private limited company
dot icon28/01/2010
Change of name with request to seek comments from relevant body
dot icon28/01/2010
Certificate of change of name
dot icon28/01/2010
Change of name notice
dot icon28/01/2010
Statement of capital following an allotment of shares on 2010-01-26
dot icon06/07/2009
Appointment terminated director david white
dot icon23/06/2009
Return made up to 11/04/09; full list of members
dot icon23/06/2009
Ad 09/10/08\gbp si 1667@1=1667\gbp ic 1660759/1662426\
dot icon06/06/2009
Resolutions
dot icon02/04/2009
Group of companies' accounts made up to 2008-12-31
dot icon04/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon06/05/2008
Return made up to 11/04/08; full list of members
dot icon26/03/2008
Group of companies' accounts made up to 2007-12-31
dot icon07/01/2008
Director resigned
dot icon13/11/2007
New director appointed
dot icon13/11/2007
New director appointed
dot icon04/07/2007
Return made up to 11/04/07; full list of members
dot icon30/03/2007
Group of companies' accounts made up to 2006-12-31
dot icon22/05/2006
Return made up to 11/04/06; full list of members
dot icon10/05/2006
Ad 12/04/05-11/04/06 £ si 68258@1=68258 £ ic 1364031/1432289
dot icon24/04/2006
Group of companies' accounts made up to 2005-12-31
dot icon16/11/2005
Ad 01/11/05--------- £ si 14181@1=14181 £ ic 1349850/1364031
dot icon10/05/2005
Return made up to 11/04/05; full list of members
dot icon06/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon19/05/2004
Return made up to 11/04/04; full list of members
dot icon06/04/2004
Group of companies' accounts made up to 2003-12-31
dot icon11/02/2004
Director resigned
dot icon05/12/2003
Director resigned
dot icon24/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon18/04/2003
Return made up to 11/04/03; full list of members
dot icon18/09/2002
New director appointed
dot icon12/09/2002
New director appointed
dot icon28/05/2002
Director resigned
dot icon28/05/2002
Director resigned
dot icon24/05/2002
Return made up to 11/04/02; full list of members
dot icon24/05/2002
Ad 24/04/01--------- £ si 6805@1=6805 £ ic 948104/954909
dot icon24/05/2002
Ad 01/06/01-30/06/01 £ si 6600@1=6600 £ ic 941504/948104
dot icon24/05/2002
Ad 01/11/01-30/11/01 £ si 1726@1=1726 £ ic 939778/941504
dot icon24/05/2002
Ad 01/04/02-30/04/02 £ si 3062@1=3062 £ ic 936716/939778
dot icon24/05/2002
Ad 01/01/02-31/03/02 £ si 14880@1=14880 £ ic 921836/936716
dot icon24/05/2002
Ad 21/12/01--------- £ si 167500@1=167500 £ ic 754336/921836
dot icon02/04/2002
Group of companies' accounts made up to 2001-12-31
dot icon30/11/2001
Director's particulars changed
dot icon27/11/2001
Registered office changed on 27/11/01 from: church house yeovil somerset BA20 1HB
dot icon27/11/2001
Location of debenture register
dot icon27/11/2001
Location of register of members
dot icon27/11/2001
Director's particulars changed
dot icon13/07/2001
New director appointed
dot icon21/06/2001
Ad 20/06/00--------- £ si 6600@1
dot icon21/06/2001
Return made up to 11/04/01; full list of members
dot icon12/06/2001
Full group accounts made up to 2000-12-31
dot icon18/05/2001
New director appointed
dot icon27/12/2000
Certificate of change of name
dot icon01/09/2000
Ad 19/06/00--------- £ si 6600@1=6600 £ ic 754336/760936
dot icon10/08/2000
Ad 19/06/00--------- £ si 6600@1=6600 £ ic 747736/754336
dot icon04/08/2000
Nc inc already adjusted 13/07/00
dot icon04/08/2000
Resolutions
dot icon04/08/2000
Resolutions
dot icon04/08/2000
Resolutions
dot icon02/08/2000
Statement of affairs
dot icon02/08/2000
Ad 20/06/00--------- £ si 150018@1=150018 £ ic 597718/747736
dot icon29/06/2000
Full accounts made up to 1999-12-31
dot icon23/05/2000
Return made up to 11/04/00; change of members
dot icon25/05/1999
Full accounts made up to 1998-12-31
dot icon19/05/1999
Return made up to 11/04/99; full list of members
dot icon13/05/1998
Full accounts made up to 1997-12-31
dot icon13/05/1998
Return made up to 11/04/98; full list of members
dot icon02/11/1997
New director appointed
dot icon12/06/1997
Full accounts made up to 1996-12-31
dot icon12/06/1997
Return made up to 11/04/97; full list of members
dot icon25/04/1997
Director resigned
dot icon25/04/1997
Director resigned
dot icon25/04/1997
Director resigned
dot icon25/04/1997
Director resigned
dot icon25/04/1997
Director resigned
dot icon25/04/1997
Director resigned
dot icon25/04/1997
Director resigned
dot icon25/04/1997
Director resigned
dot icon25/04/1997
Director resigned
dot icon25/04/1997
Director resigned
dot icon25/04/1997
Director resigned
dot icon25/04/1997
New director appointed
dot icon05/11/1996
Director resigned
dot icon12/07/1996
Full accounts made up to 1995-12-31
dot icon29/04/1996
Return made up to 11/04/96; no change of members
dot icon05/01/1996
Director resigned
dot icon28/06/1995
Return made up to 11/04/95; full list of members
dot icon05/04/1995
Full group accounts made up to 1994-12-31
dot icon28/02/1995
Director resigned
dot icon28/02/1995
Director resigned
dot icon07/06/1994
Auditor's resignation
dot icon05/05/1994
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon05/05/1994
Declaration on reregistration from private to PLC
dot icon05/05/1994
Balance Sheet
dot icon05/05/1994
Auditor's report
dot icon05/05/1994
Auditor's statement
dot icon05/05/1994
Re-registration of Memorandum and Articles
dot icon05/05/1994
Application for reregistration from private to PLC
dot icon05/05/1994
Resolutions
dot icon05/05/1994
Resolutions
dot icon12/04/1994
Return made up to 11/04/94; change of members
dot icon25/03/1994
Full group accounts made up to 1993-12-31
dot icon12/01/1994
Director resigned
dot icon12/01/1994
Director resigned
dot icon08/04/1993
Return made up to 11/04/93; no change of members
dot icon17/03/1993
Full group accounts made up to 1992-12-31
dot icon17/03/1993
Full accounts made up to 1992-12-31
dot icon01/10/1992
Director resigned
dot icon19/08/1992
Memorandum and Articles of Association
dot icon01/07/1992
Resolutions
dot icon01/07/1992
Resolutions
dot icon21/06/1992
Full group accounts made up to 1991-12-31
dot icon01/06/1992
Resolutions
dot icon01/06/1992
Nc inc already adjusted 09/03/92
dot icon01/06/1992
New director appointed
dot icon01/06/1992
New director appointed
dot icon26/05/1992
Return made up to 11/04/92; full list of members
dot icon15/05/1991
Full group accounts made up to 1990-12-31
dot icon23/04/1991
Return made up to 11/04/91; full list of members
dot icon28/01/1991
Ad 31/12/90--------- £ si 11718@1=11718 £ ic 586008/597726
dot icon18/09/1990
New director appointed
dot icon18/09/1990
New director appointed
dot icon25/05/1990
Full group accounts made up to 1989-12-31
dot icon25/05/1990
Return made up to 26/03/90; full list of members
dot icon25/08/1989
Wd 21/08/89 ad 12/06/89--------- premium £ si 56000@1=56000 £ ic 530008/586008
dot icon12/06/1989
New director appointed
dot icon27/04/1989
Return made up to 27/03/89; full list of members
dot icon27/04/1989
Full group accounts made up to 1988-12-31
dot icon20/04/1989
Annual return made up to 27/03/89
dot icon17/08/1988
Wd 07/07/88 ad 17/06/88--------- premium £ si 40000@1=40000 £ ic 490008/530008
dot icon20/07/1988
Resolutions
dot icon12/05/1988
£ nc 500000/1000000
dot icon11/05/1988
Full accounts made up to 1987-12-31
dot icon11/05/1988
Return made up to 28/03/88; full list of members
dot icon28/03/1988
New director appointed
dot icon07/02/1988
Wd 11/01/88 ad 14/12/87--------- premium £ si 79900@1=79900 £ ic 410108/490008
dot icon15/07/1987
Return made up to 23/03/87; full list of members
dot icon15/07/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/06/1986
Full accounts made up to 1985-12-31
dot icon26/06/1986
Return made up to 24/03/86; full list of members
dot icon28/05/1970
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
03/06/2025
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coll, Nicole
Director
06/04/2015 - 18/03/2024
16
Ward, Anthony John
Director
05/01/2018 - 18/03/2024
23
Martin Smith, Andrew Everard
Director
23/08/2007 - 27/01/2010
24
Kingsbury, Georgina Mary
Director
24/02/2021 - 18/03/2024
8
Marshall, Andrew
Director
24/07/2002 - 26/11/2003
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANK AND CLIENTS PLC

BANK AND CLIENTS PLC is an(a) Dissolved company incorporated on 28/05/1970 with the registered office located at Ship Canal House 5th Floor, 98 King Street, Manchester M2 4WU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANK AND CLIENTS PLC?

toggle

BANK AND CLIENTS PLC is currently Dissolved. It was registered on 28/05/1970 and dissolved on 04/04/2025.

Where is BANK AND CLIENTS PLC located?

toggle

BANK AND CLIENTS PLC is registered at Ship Canal House 5th Floor, 98 King Street, Manchester M2 4WU.

What does BANK AND CLIENTS PLC do?

toggle

BANK AND CLIENTS PLC operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for BANK AND CLIENTS PLC?

toggle

The latest filing was on 04/04/2025: Final Gazette dissolved following liquidation.