Directorbank Executive Search Ltd was registered on 21 March 2006 with its registered office in Leeds. There is one director listed for this business in the Companies House registry. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KRONENBERGHS, Dorothea | 24 August 2011 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 February 2020 | |
CS01 - N/A | 04 November 2019 | |
AA - Annual Accounts | 02 January 2019 | |
CS01 - N/A | 26 November 2018 | |
PSC08 - N/A | 08 May 2018 | |
RESOLUTIONS - N/A | 13 December 2017 | |
NM06 - Request to seek comments of government department or other specified body on change of name | 13 December 2017 | |
CONNOT - N/A | 13 December 2017 | |
CS01 - N/A | 03 October 2017 | |
PSC07 - N/A | 03 October 2017 | |
AA - Annual Accounts | 28 September 2017 | |
RESOLUTIONS - N/A | 22 May 2017 | |
RESOLUTIONS - N/A | 22 May 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 22 May 2017 | |
SH19 - Statement of capital | 22 May 2017 | |
CAP-SS - N/A | 22 May 2017 | |
SH01 - Return of Allotment of shares | 18 May 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 18 May 2017 | |
SH08 - Notice of name or other designation of class of shares | 16 May 2017 | |
AP01 - Appointment of director | 10 May 2017 | |
AP01 - Appointment of director | 10 May 2017 | |
AP01 - Appointment of director | 10 May 2017 | |
TM01 - Termination of appointment of director | 10 May 2017 | |
MR01 - N/A | 08 May 2017 | |
RESOLUTIONS - N/A | 20 April 2017 | |
SH19 - Statement of capital | 20 April 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 20 April 2017 | |
CAP-SS - N/A | 20 April 2017 | |
CS01 - N/A | 05 April 2017 | |
MR04 - N/A | 21 February 2017 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 14 April 2016 | |
AA - Annual Accounts | 07 April 2016 | |
TM01 - Termination of appointment of director | 31 March 2016 | |
TM01 - Termination of appointment of director | 02 February 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 05 January 2016 | |
RESOLUTIONS - N/A | 22 December 2015 | |
SH19 - Statement of capital | 22 December 2015 | |
CAP-SS - N/A | 22 December 2015 | |
AP01 - Appointment of director | 23 July 2015 | |
AR01 - Annual Return | 15 April 2015 | |
AA - Annual Accounts | 30 March 2015 | |
MR01 - N/A | 08 August 2014 | |
MR04 - N/A | 01 August 2014 | |
MR04 - N/A | 01 August 2014 | |
MR04 - N/A | 01 August 2014 | |
MR04 - N/A | 01 August 2014 | |
MR04 - N/A | 01 August 2014 | |
AR01 - Annual Return | 22 April 2014 | |
AA - Annual Accounts | 06 November 2013 | |
SH06 - Notice of cancellation of shares | 02 August 2013 | |
SH03 - Return of purchase of own shares | 02 August 2013 | |
TM01 - Termination of appointment of director | 03 June 2013 | |
AR01 - Annual Return | 17 April 2013 | |
AA - Annual Accounts | 05 April 2013 | |
AP01 - Appointment of director | 29 June 2012 | |
AD01 - Change of registered office address | 20 June 2012 | |
MISC - Miscellaneous document | 30 April 2012 | |
AR01 - Annual Return | 25 April 2012 | |
AA - Annual Accounts | 23 March 2012 | |
TM02 - Termination of appointment of secretary | 14 December 2011 | |
TM01 - Termination of appointment of director | 14 December 2011 | |
RP04 - N/A | 12 October 2011 | |
TM01 - Termination of appointment of director | 12 October 2011 | |
AP01 - Appointment of director | 13 September 2011 | |
AP01 - Appointment of director | 31 August 2011 | |
TM01 - Termination of appointment of director | 31 August 2011 | |
RESOLUTIONS - N/A | 12 July 2011 | |
CC04 - Statement of companies objects | 12 July 2011 | |
AR01 - Annual Return | 22 March 2011 | |
TM01 - Termination of appointment of director | 25 January 2011 | |
TM01 - Termination of appointment of director | 13 January 2011 | |
AA - Annual Accounts | 05 November 2010 | |
AR01 - Annual Return | 10 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
CH02 - Change of particulars for corporate director | 06 May 2010 | |
AA - Annual Accounts | 10 December 2009 | |
RESOLUTIONS - N/A | 20 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 July 2009 | |
123 - Notice of increase in nominal capital | 20 July 2009 | |
363a - Annual Return | 16 April 2009 | |
AA - Annual Accounts | 01 December 2008 | |
CERTNM - Change of name certificate | 08 November 2008 | |
363s - Annual Return | 31 July 2008 | |
288a - Notice of appointment of directors or secretaries | 30 June 2008 | |
288b - Notice of resignation of directors or secretaries | 24 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 May 2008 | |
RESOLUTIONS - N/A | 12 May 2008 | |
123 - Notice of increase in nominal capital | 12 May 2008 | |
288a - Notice of appointment of directors or secretaries | 09 May 2008 | |
395 - Particulars of a mortgage or charge | 02 May 2008 | |
395 - Particulars of a mortgage or charge | 02 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 March 2008 | |
AA - Annual Accounts | 21 November 2007 | |
288a - Notice of appointment of directors or secretaries | 06 September 2007 | |
288b - Notice of resignation of directors or secretaries | 06 September 2007 | |
363s - Annual Return | 09 August 2007 | |
288a - Notice of appointment of directors or secretaries | 01 September 2006 | |
288a - Notice of appointment of directors or secretaries | 23 August 2006 | |
SA - Shares agreement | 22 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 August 2006 | |
288a - Notice of appointment of directors or secretaries | 10 August 2006 | |
RESOLUTIONS - N/A | 02 August 2006 | |
RESOLUTIONS - N/A | 02 August 2006 | |
RESOLUTIONS - N/A | 02 August 2006 | |
RESOLUTIONS - N/A | 02 August 2006 | |
RESOLUTIONS - N/A | 02 August 2006 | |
123 - Notice of increase in nominal capital | 02 August 2006 | |
RESOLUTIONS - N/A | 20 July 2006 | |
RESOLUTIONS - N/A | 20 July 2006 | |
RESOLUTIONS - N/A | 20 July 2006 | |
395 - Particulars of a mortgage or charge | 20 July 2006 | |
395 - Particulars of a mortgage or charge | 20 July 2006 | |
395 - Particulars of a mortgage or charge | 20 July 2006 | |
225 - Change of Accounting Reference Date | 20 July 2006 | |
287 - Change in situation or address of Registered Office | 20 July 2006 | |
NEWINC - New incorporation documents | 21 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 April 2017 | Outstanding |
N/A |
A registered charge | 05 August 2014 | Fully Satisfied |
N/A |
Deed of assignment | 30 April 2008 | Fully Satisfied |
N/A |
Mortgage over stocks shares and collective investment schemes | 30 April 2008 | Fully Satisfied |
N/A |
Mortgage over stocks, shares and collective investment schemes | 14 July 2006 | Fully Satisfied |
N/A |
Debenture creating fixed and floating charges (single company or limited liability partnership) | 14 July 2006 | Fully Satisfied |
N/A |
Mortgage of policy by policy holder to secure own account | 14 July 2006 | Fully Satisfied |
N/A |