London
EC3M 3BY
Director Name | Mr Carl Anthony Kearney |
---|---|
Date of Birth | May 1972 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 October 2010(108 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Chief Actuary |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Ms Heather Irene Thomas |
---|---|
Date of Birth | December 1952 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2010(108 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr David John Brosnan |
---|---|
Date of Birth | May 1962 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 September 2013(111 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr James Michael Anderson |
---|---|
Date of Birth | November 1972 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 September 2015(113 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Ms Anna Maria Louisa Andrea D'Hulster |
---|---|
Date of Birth | July 1964 (Born 56 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 19 October 2015(113 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Secretary General, The Geneva Association |
Country of Residence | Liechtenstein |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Robert Thomson |
---|---|
Date of Birth | May 1955 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(115 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Douglas Merle Worman |
---|---|
Date of Birth | April 1967 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 September 2017(115 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Phillip John Hamer |
---|---|
Date of Birth | May 1976 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2018(117 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Anthony David Williams |
---|---|
Date of Birth | June 1974 (Born 46 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 04 December 2018(117 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Jalil Ur Rehman |
---|---|
Date of Birth | March 1964 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2018(117 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Jose Ramon Gonzalez |
---|---|
Date of Birth | March 1967 (Born 53 years ago) |
Nationality | American,Spanish |
Status | Current |
Appointed | 31 March 2020(118 years, 4 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Bryan Ronald Basset |
---|---|
Date of Birth | October 1932 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarles Wells-Next-The-Sea Norfolk NR23 1RY |
Director Name | Allan Bridgewater |
---|---|
Date of Birth | August 1936 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1997) |
Role | Insurance Company Official |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Andrew Edward Buxton |
---|---|
Date of Birth | March 1935 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 36 Burnsall Street London SW3 3SP |
Director Name | Mr Ronald Calver |
---|---|
Date of Birth | February 1945 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 December 1992) |
Role | Actuary Ins Co Official |
Correspondence Address | 16 Wentworth Green Norwich Norfolk NR4 6AE |
Director Name | Francis Cator |
---|---|
Date of Birth | June 1928 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | The Old House Ranworth Norwich Norfolk NR13 6HS |
Director Name | Sir James Arnold Stacey Cleminson |
---|---|
Date of Birth | August 1921 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | Loddon Hall Hales Norfolk NR14 6TB |
Director Name | Geoffrey Henry Charles Copeman |
---|---|
Date of Birth | August 1936 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willows Farm Weston Longville Norwich Norfolk NR9 5LG |
Director Name | Michael Gascoigne Falcon |
---|---|
Date of Birth | January 1928 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keswick Old Hall Norwich Norfolk NR4 6TZ |
Secretary Name | Mr Harry William Utting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 December 1992) |
Role | Company Director |
Correspondence Address | 17 Bishops Close Norwich Norfolk NR7 0EH |
Director Name | Mr Stephen John Blease |
---|---|
Date of Birth | September 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 1998) |
Role | Insurance Company Official |
Correspondence Address | 14 Beverley Way Drayton Norwich Norfolk NR8 6RP |
Secretary Name | Michael David Oxbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 3 The Chase Blofield Norwich Norfolk NR13 4LZ |
Director Name | Mr Michael Nicholas Biggs |
---|---|
Date of Birth | August 1952 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1998) |
Role | Insurance Co Official |
Correspondence Address | 415 Unthank Road Norwich Norfolk NR4 7QB |
Secretary Name | David Ernest Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(95 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 1998) |
Role | Insurance Official |
Correspondence Address | 4 Orchard Bank Drayton Norwich Norfolk NR8 6RN |
Director Name | Stephen Paul Baker |
---|---|
Date of Birth | November 1963 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(96 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 January 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Heath Farm Francis Lane Blofield Heath Norwich Norfolk NR13 4SF |
Director Name | Marvin John Cashion |
---|---|
Date of Birth | February 1945 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1998(96 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 May 2000) |
Role | Laywer |
Correspondence Address | 1813a North Mohawk Street Chicago Illinois 60614 Usa Foreign |
Secretary Name | Marvin John Cashion |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 June 1998(96 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 May 2000) |
Role | Company Director |
Correspondence Address | 1813a North Mohawk Street Chicago Illinois 60614 Usa Foreign |
Secretary Name | Stephen Paul Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(96 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 06 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Angus Kenneth Cameron |
---|---|
Date of Birth | October 1957 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(99 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2004) |
Role | Financial Director |
Correspondence Address | 26 The Avenue Billericay Essex CM12 9HG |
Director Name | David Keith Davies |
---|---|
Date of Birth | January 1948 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(99 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 December 2005) |
Role | Insurance Executive |
Correspondence Address | Uplands Harewood Road Chalfont St Giles Buckinghamshire HP8 4UB |
Director Name | John Francis Corcoran |
---|---|
Date of Birth | July 1964 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2002(100 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2003) |
Role | Finance Officer |
Correspondence Address | 6417 Apache Drive Indian Head Park Westfield Illinois 60525 United States |
Director Name | Mr Julian Antony Peter Enoizi |
---|---|
Date of Birth | July 1967 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(103 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 April 2009) |
Role | Managing Director Europe |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenways Heath Drive Walton On The Hill Surrey KT20 7QE |
Director Name | Michael William Coyne |
---|---|
Date of Birth | May 1963 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2005(104 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 September 2009) |
Role | Insurance Sfo |
Correspondence Address | 611 N. Washington Hinsdale, Il Du Page 60521 United States |
Director Name | Daniel Scott Fortin |
---|---|
Date of Birth | October 1966 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2006(104 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2009) |
Role | Insurance Underwriting Manager |
Correspondence Address | 566 Ash Street Winnetka Illnois 60093 United States |
Director Name | Mr Ronald William Forrest |
---|---|
Date of Birth | June 1942 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(108 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 21 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr James Michael Anderson |
---|---|
Date of Birth | November 1972 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 2015(113 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 February 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Website | cnaexcess.co.uk |
---|
Registered Address | 20 Fenchurch Street London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
13m at £10 | Cna Europe Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £183,506,000 |
Net Worth | £370,150,000 |
Cash | £38,408,000 |
Current Liabilities | £31,211,000 |
Latest Accounts | 31 December 2019 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2021 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 January 2020 (1 year ago) |
---|---|
Next Return Due | 27 February 2021 (4 weeks, 1 day from now) |
8 December 2004 | Delivered on: 9 December 2004 Persons entitled: Citibank Ireland Financial Services PLC Classification: Reinsurance deposit agreement (charge form - citibank, N.A. as custodian) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the chargor's rights, title and interest in all monies on the date of the charge or at any time there during the subsistence of the security constituted by the charge standing to the credit of each account opened with the custodian.... See the mortgage charge document for full details. Outstanding |
---|---|
29 January 1999 | Delivered on: 8 February 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit in account degnation 20214637. Outstanding |
13 September 2017 | Appointment of Mr Douglas Merle Worman as a director on 7 September 2017 (2 pages) |
---|---|
13 September 2017 | Termination of appointment of Gary James Starling as a director on 7 September 2017 (1 page) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
29 March 2017 | Full accounts made up to 31 December 2016 (73 pages) |
20 March 2017 | Termination of appointment of Thomas Firouz Motamed as a director on 13 March 2017 (1 page) |
9 December 2016 | Appointment of Mr Robert Thomson as a director on 1 December 2016 (2 pages) |
1 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
18 March 2016 | Full accounts made up to 31 December 2015 (75 pages) |
26 October 2015 | Termination of appointment of Ronald William Forrest as a director on 21 October 2015 (1 page) |
21 October 2015 | Appointment of Ms Anna Maria Louisa Andrea D'hulster as a director on 19 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr James Michael Anderson as a director on 10 September 2015 (2 pages) |
6 October 2015 | Appointment of Mr Gary James Starling as a director on 24 September 2015 (2 pages) |
15 September 2015 | Termination of appointment of Mark Irving Herman as a director on 10 September 2015 (1 page) |
6 July 2015 | Termination of appointment of Stephen Paul Baker as a secretary on 6 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Stephen Paul Baker as a secretary on 6 July 2015 (1 page) |
29 May 2015 | Appointment of Mr Patrick James Gage as a director on 28 May 2015 (2 pages) |
16 May 2015 | Full accounts made up to 31 December 2014 (70 pages) |
17 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Register(s) moved to registered office address 20 Fenchurch Street London EC3M 3BY (1 page) |
17 April 2015 | Secretary's details changed for Stephen Paul Baker on 23 March 2015 (1 page) |
31 October 2014 | Registered office address changed from , 2 Minster Court, Mincing Lane, London, EC3R 7BB to 20 Fenchurch Street London EC3M 3BY on 31 October 2014 (1 page) |
20 August 2014 | Appointment of Mr Thomas Firouz Motamed as a director on 14 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of John Bernard Hennessy as a director on 17 August 2014 (1 page) |
30 July 2014 | Director's details changed for Mr David John Stevens on 30 May 2014 (2 pages) |
30 July 2014 | Director's details changed for Mr David John Brosnan on 30 July 2014 (2 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (48 pages) |
2 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
24 September 2013 | Appointment of Mr David John Brosnan as a director (2 pages) |
9 April 2013 | Full accounts made up to 31 December 2012 (56 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (8 pages) |
6 February 2013 | Appointment of Mr Mark Irving Herman as a director (2 pages) |
2 January 2013 | Termination of appointment of Peter Wilson as a director (1 page) |
7 December 2012 | Director's details changed for David John Stevens on 5 December 2012 (2 pages) |
7 December 2012 | Director's details changed for David John Stevens on 5 December 2012 (2 pages) |
8 June 2012 | Director's details changed for David John Stevens on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for David John Stevens on 8 June 2012 (2 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (9 pages) |
29 March 2012 | Register(s) moved to registered inspection location (1 page) |
29 March 2012 | Register inspection address has been changed (1 page) |
21 March 2012 | Full accounts made up to 31 December 2011 (47 pages) |
27 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (19 pages) |
27 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (19 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (45 pages) |
5 November 2010 | Appointment of Mr Carl Anthony Kearney as a director (2 pages) |
5 November 2010 | Appointment of Mr Ronald William Forrest as a director (2 pages) |
5 November 2010 | Appointment of Mrs Heather Irene Thomas as a director (2 pages) |
27 May 2010 | Termination of appointment of Dennis Hemme as a director (1 page) |
10 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (15 pages) |
10 May 2010 | Appointment of Mr Dennis Richard Hemme as a director (2 pages) |
10 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (15 pages) |
6 May 2010 | Registered office address changed from , 2 Minster Court, Mincing Lane, London, EC3R 7XB on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from , 2 Minster Court, Mincing Lane, London, EC3R 7XB on 6 May 2010 (1 page) |
4 May 2010 | Registered office address changed from , International House, 1 st Katharines Way, London, E1W 1UN on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from , International House, 1 st Katharines Way, London, E1W 1UN on 4 May 2010 (1 page) |
6 April 2010 | Full accounts made up to 31 December 2009 (41 pages) |
5 January 2010 | Termination of appointment of Daniel Fortin as a director (1 page) |
9 December 2009 | Appointment of Mr Timothy James Szerlong as a director (2 pages) |
30 October 2009 | Appointment of Mr John Bernard Hennessy as a director (1 page) |
30 September 2009 | Appointment terminated director michael coyne (1 page) |
3 July 2009 | Full accounts made up to 31 December 2008 (36 pages) |
16 June 2009 | Memorandum and Articles of Association (9 pages) |
19 May 2009 | Director's change of particulars / daniel fortin / 01/10/2006 (1 page) |
5 May 2009 | Appointment terminated director julian enoizi (1 page) |
6 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
5 January 2009 | Appointment terminated director james lewis (1 page) |
13 October 2008 | Full accounts made up to 31 December 2007 (34 pages) |
9 April 2008 | Return made up to 03/04/08; full list of members (5 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | Director resigned (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: 77 gracechurch street, london, EC3V 0DL (1 page) |
30 August 2007 | Full accounts made up to 31 December 2006 (33 pages) |
5 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
18 September 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director resigned (1 page) |
25 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
25 April 2006 | Full accounts made up to 31 December 2005 (25 pages) |
22 March 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
31 October 2005 | New director appointed (2 pages) |
25 October 2005 | Director's particulars changed (1 page) |
23 May 2005 | Full accounts made up to 31 December 2004 (26 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Return made up to 03/04/05; full list of members (8 pages) |
9 December 2004 | Particulars of mortgage/charge (5 pages) |
29 November 2004 | New director appointed (2 pages) |
11 November 2004 | Director resigned (1 page) |
14 October 2004 | New director appointed (2 pages) |
10 September 2004 | Director resigned (1 page) |
8 September 2004 | Director's particulars changed (1 page) |
2 June 2004 | Return made up to 01/05/04; full list of members (8 pages) |
13 April 2004 | Full accounts made up to 31 December 2003 (28 pages) |
4 March 2004 | New director appointed (1 page) |
20 February 2004 | Director resigned (1 page) |
30 January 2004 | Resolutions
|
19 December 2003 | Ad 15/11/03--------- £ si [email protected]=55000000 £ ic 75200000/130200000 (4 pages) |
19 December 2003 | Statement of affairs (9 pages) |
24 November 2003 | Memorandum and Articles of Association (11 pages) |
24 November 2003 | Resolutions
|
24 November 2003 | £ nc 100000000/150000000 13/11/03 (2 pages) |
14 November 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
25 April 2003 | Full accounts made up to 31 December 2002 (24 pages) |
12 February 2003 | Director resigned (1 page) |
18 September 2002 | Director's particulars changed (1 page) |
18 September 2002 | Director's particulars changed (1 page) |
18 September 2002 | Director's particulars changed (1 page) |
8 May 2002 | Director's particulars changed (1 page) |
8 May 2002 | Return made up to 01/05/02; full list of members
|
24 April 2002 | Ad 03/04/02--------- £ si [email protected]=25200000 £ ic 50000000/75200000 (2 pages) |
24 April 2002 | Memorandum and Articles of Association (11 pages) |
24 April 2002 | Resolutions
|
24 April 2002 | £ nc 50000000/100000000 02/04/02 (2 pages) |
22 April 2002 | Full accounts made up to 31 December 2001 (25 pages) |
13 March 2002 | New director appointed (2 pages) |
1 February 2002 | Company name changed maritime insurance company limit ed\certificate issued on 01/02/02 (2 pages) |
19 December 2001 | Director resigned (1 page) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
22 May 2001 | Full accounts made up to 31 December 2000 (30 pages) |
21 May 2001 | Return made up to 01/05/01; full list of members (8 pages) |
14 April 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2000 | Secretary resigned (1 page) |
16 May 2000 | Full accounts made up to 31 December 1999 (27 pages) |
16 May 2000 | Director resigned (1 page) |
15 May 2000 | Return made up to 01/05/00; full list of members
|
14 September 1999 | New director appointed (2 pages) |
28 May 1999 | Return made up to 01/05/99; full list of members
|
26 May 1999 | Full accounts made up to 31 December 1998 (29 pages) |
17 February 1999 | Resolutions
|
17 February 1999 | Resolutions
|
8 February 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Ad 31/12/98--------- £ si [email protected]=13000000 £ ic 37000000/50000000 (2 pages) |
27 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (3 pages) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (3 pages) |
17 July 1998 | Auditor's resignation (1 page) |
6 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Secretary resigned (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: 14 surrey street, norwick, norfolk, NR1 3NS (1 page) |
10 May 1998 | Return made up to 01/05/98; full list of members (10 pages) |
1 April 1998 | Full accounts made up to 31 December 1997 (30 pages) |
12 March 1998 | Ad 05/03/98--------- £ si [email protected]=120000 £ ic 25000000/25120000 (2 pages) |
10 March 1998 | Resolutions
|
14 January 1998 | Director resigned (1 page) |
14 October 1997 | Director's particulars changed (1 page) |
17 September 1997 | Secretary resigned (1 page) |
17 September 1997 | New secretary appointed (2 pages) |
17 September 1997 | New director appointed (2 pages) |
14 May 1997 | Return made up to 02/05/97; full list of members (12 pages) |
4 April 1997 | Full accounts made up to 31 December 1996 (30 pages) |
13 May 1996 | Return made up to 03/05/96; full list of members (10 pages) |
19 April 1996 | Full accounts made up to 31 December 1995 (30 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (24 pages) |
12 May 1995 | Return made up to 05/05/95; full list of members (9 pages) |
18 May 1994 | Full accounts made up to 31 December 1993 (25 pages) |
23 June 1993 | Resolutions
|
24 March 1993 | Full accounts made up to 31 December 1992 (17 pages) |
8 February 1993 | Memorandum and Articles of Association (15 pages) |
8 February 1993 | Resolutions
|
17 December 1992 | Nc inc already adjusted 11/12/92 (1 page) |
17 December 1992 | Resolutions
|
14 May 1992 | Full accounts made up to 31 December 1991 (16 pages) |
27 August 1991 | Full accounts made up to 31 December 1990 (15 pages) |
5 July 1926 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (14 pages) |
13 December 1901 | Certificate of incorporation (1 page) |