London
EC3M 3AU
Director Name | Ms Charlotte Dawn Alethea Heiss |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2016(114 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 January 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street London EC3M 3AU |
Secretary Name | Roysun Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 June 2010(108 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 09 January 2018) |
Correspondence Address | St Mark's Court Chart Way Horsham West Sussex RH12 1XL |
Director Name | Thomas John Brown |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 1997) |
Role | Insurance Executive |
Correspondence Address | 96 Crown Lodge Elystan Street London SW3 3PW |
Director Name | Leonard Neil Campbell |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 March 1998) |
Role | Insurance Executive |
Correspondence Address | Tioga Forest Road East Horsley Leatherhead Surrey KT24 5BA |
Director Name | Mr Richard Owen Hudson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 December 1998) |
Role | Insurance Executive |
Correspondence Address | 42 Pine Grove Brookmans Park Hatfield Hertfordshire AL9 7BS |
Director Name | Roy Alfred Elms |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1996) |
Role | Insurance Executive |
Correspondence Address | Hillcrest Hockering Road Woking Surrey |
Secretary Name | Nicholas Joseph Maguire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 October 1997) |
Role | Company Director |
Correspondence Address | 11 Cavan Road Redbourn St. Albans Hertfordshire AL3 7BN |
Director Name | Roger Kenneth McCorriston |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(93 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 December 1998) |
Role | Insurance Executive |
Correspondence Address | Pond House High Street Wadhurst East Sussex TN5 6AA |
Director Name | Stephen Arthur Atkins |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(93 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 August 1999) |
Role | Insurance Executive |
Correspondence Address | 79 Mountnessing Road Billericay Essex CM12 9EZ |
Secretary Name | Mr John Hilton Berg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(95 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Vicarage Court Holden Road London N12 7DN |
Director Name | Mr David Edward Reeves |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(97 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 August 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 High Street Thurlby Bourne Lincolnshire PE10 0EE |
Director Name | Mr Julian Christopher Hance |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(97 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 April 2004) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Brackenfell South Bank Hassocks West Sussex BN6 8JP |
Director Name | Jan Victor Miller |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(97 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 September 2004) |
Role | Company Director |
Correspondence Address | 5 Robin Hill Drive Elmstead Woods Chislehurst Kent BR7 5ER |
Director Name | Mr Ian David Hutchinson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(97 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 September 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Old Millmeads Horsham West Sussex RH12 2LZ |
Secretary Name | Jason Leslie Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(98 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 20 October 2000) |
Role | Company Director |
Correspondence Address | 1 Thorndean Street Earlsfield London SW18 4HE |
Secretary Name | Vanessa Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(98 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | Stables House Castle Hill Bletchingley Surrey RH1 4LB |
Secretary Name | Miss Jacqueline Elizabeth Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(100 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 December 2005) |
Role | Company Director |
Correspondence Address | Little Dormers 3 Wicken Road Newport Essex CB11 3QD |
Director Name | Mr Ian Adam Craston |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(102 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gcc Secretarial - Rsa Insurance Group Plc 9th Floo 30 Fenchurch Street London EC3M 3BD |
Director Name | Patrick Charles Regan |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(102 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | Grove Cottage Nayland Road, Great Horkesley Colchester Essex CO6 4AG |
Secretary Name | Mr Mark Richard Chambers |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 December 2005(104 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Southern Road London N2 9LE |
Director Name | Mrs Helen Mary Maxwell |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(104 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 08 January 2007) |
Role | Group Tax Director |
Country of Residence | England |
Correspondence Address | 96 Guibal Road Lee London SE12 9LZ |
Director Name | Mr Michael Harris |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(104 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 March 2012) |
Role | Director Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | Gcc Secretarial - Rsa Insurance Group Plc 9th Floo 30 Fenchurch Street London EC3M 3BD |
Director Name | Mrs Denise Patricia Cockrem |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(104 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gcc Secretarial - Rsa Insurance Group Plc 9th Floo 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Mark George Culmer |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(104 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 March 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Gcc Secretarial - Rsa Insurance Group Plc 9th Floo 30 Fenchurch Street London EC3M 3BD |
Secretary Name | Mr Luke Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(104 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Brook Road Thornton Heath Surrey CR7 7RD |
Director Name | Mr Robert John Clayton |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(105 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 February 2013) |
Role | Director Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | Gcc Secretarial - Rsa Insurance Group Plc 9th Floo 30 Fenchurch Street London EC3M 3BD |
Secretary Name | Julia Caroline Possener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(106 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 June 2010) |
Role | Solicitor |
Correspondence Address | Gcc Secretarial - Rsa Insurance Group Plc 9th Floo 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Paul Lewis Miles |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(106 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gcc Secretarial - Rsa Insurance Group Plc 9th Floo 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr William Rufus Benjamin McDonnell |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(109 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 March 2012) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Gcc Secretarial Rsa Insurance Group Plc 9th Floor 30 Fenchurch Street London EC3M 3BD |
Director Name | Ms Kathryn Anna Baily |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(110 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 13 June 2012) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Gcc Secretarial - Rsa Insurance Group Plc 9th Floo 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr John Michael Mills |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(110 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 November 2014) |
Role | Deputy Group Company Secretary |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AU |
Director Name | Elinor Sarah Bell |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(112 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 February 2016) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street London EC3M 3AU |
Director Name | Non-Destructive Testers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(97 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 October 2004) |
Correspondence Address | St Mark's Court Chart Way Horsham West Sussex RH12 1XL |
Director Name | Non-Destructive Testers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2012(110 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 September 2017) |
Correspondence Address | St Mark's Court Chart Way Horsham West Sussex RH12 1XL |
Website | rsagroup.com |
---|---|
Telephone | 01403 232323 |
Telephone region | Horsham |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
401.3k at £20 | Royal & Sun Alliance Insurance PLC 85.69% Ordinary |
---|---|
67k at £20 | Royal & Sun Alliance Insurance (Global) LTD 14.31% Ordinary |
1 at £20 | Acrecrest LTD 0.00% Ordinary |
Latest Accounts | 31 December 2015 (7 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 October 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
---|---|
29 September 2017 | Termination of appointment of Non-Destructive Testers Limited as a director on 29 September 2017 (1 page) |
5 December 2016 | Registered office address changed from St Mark's Court Chart Way Horsham West Sussex RH12 1XL to 30 Finsbury Square London EC2P 2YU on 5 December 2016 (2 pages) |
1 December 2016 | Resolutions
|
1 December 2016 | Declaration of solvency (3 pages) |
1 December 2016 | Appointment of a voluntary liquidator (2 pages) |
17 October 2016 | Resolutions
|
17 October 2016 | Solvency Statement dated 13/10/16 (1 page) |
17 October 2016 | Statement by Directors (1 page) |
17 October 2016 | Statement of capital on 17 October 2016
|
6 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (9 pages) |
26 April 2016 | Psc register (2 pages) |
10 February 2016 | Appointment of Charlotte Dawn Alethea Heiss as a director on 9 February 2016 (2 pages) |
10 February 2016 | Appointment of Mr Martin David Postles as a director on 9 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Elinor Sarah Bell as a director on 9 February 2016 (1 page) |
19 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
8 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
25 November 2014 | Appointment of Elinor Sarah Bell as a director on 14 November 2014 (2 pages) |
18 November 2014 | Termination of appointment of John Michael Mills as a director on 14 November 2014 (1 page) |
20 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
3 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
18 August 2014 | Register inspection address has been changed from 20 Fenchurch Street London England EC3M 3AU England to 20 Fenchurch Street London England EC3M 3AU (1 page) |
18 August 2014 | Register inspection address has been changed from Gcc Secretarial-Rsa Insurance Group Plc 9Th Floor One Plantation Place 30 Fenchurch Street London EC3M 3BD to 20 Fenchurch Street London England EC3M 3AU (1 page) |
8 August 2014 | Director's details changed for Mr John Michael Mills on 19 May 2014 (2 pages) |
1 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
26 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
24 June 2013 | Auditor's resignation (1 page) |
19 March 2013 | Termination of appointment of Robert Clayton as a director (1 page) |
18 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
29 June 2012 | Appointment of Non-Destructive Testers Limited as a director (2 pages) |
14 June 2012 | Termination of appointment of Kathryn Baily as a director (1 page) |
23 March 2012 | Termination of appointment of Mark Culmer as a director (1 page) |
23 March 2012 | Appointment of Miss Kathryn Anna Baily as a director (2 pages) |
23 March 2012 | Appointment of Mr John Michael Mills as a director (2 pages) |
23 March 2012 | Termination of appointment of Denise Cockrem as a director (1 page) |
22 March 2012 | Termination of appointment of Ian Craston as a director (1 page) |
22 March 2012 | Termination of appointment of Michael Harris as a director (1 page) |
22 March 2012 | Termination of appointment of William Mcdonnell as a director (1 page) |
20 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (9 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
23 June 2011 | Appointment of William Rufus Benjamin Mcdonnell as a director (3 pages) |
12 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Termination of appointment of Paul Miles as a director (1 page) |
12 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 June 2010 | Termination of appointment of Julia Possener as a secretary (1 page) |
18 June 2010 | Appointment of Roysun Limited as a secretary (2 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Statement of company's objects (2 pages) |
18 December 2009 | Director's details changed for Michael Harris on 12 December 2009 (3 pages) |
7 December 2009 | Director's details changed for Denise Patricia Cockrem on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Denise Patricia Cockrem on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Ian Adam Craston on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Mr Ian Adam Craston on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Paul Lewis Miles on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Denise Cockrem on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Robert John Clayton on 1 October 2009 (2 pages) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Secretary's details changed for Julia Caroline Possener on 12 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Robert John Clayton on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Harris on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Harris on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mark George Culmer on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mark George Culmer on 1 October 2009 (2 pages) |
2 October 2009 | Return made up to 25/09/09; full list of members (4 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
27 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
23 October 2008 | Director's change of particulars / paul miles / 30/06/2008 (1 page) |
8 October 2008 | Director's change of particulars / robert clayton / 28/08/2008 (1 page) |
20 June 2008 | Director appointed paul lewis miles (1 page) |
8 April 2008 | Appointment terminated secretary luke thomas (1 page) |
8 April 2008 | Secretary appointed julia caroline possener (1 page) |
26 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
20 July 2007 | Section 394 (1 page) |
5 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
11 March 2007 | New director appointed (2 pages) |
25 January 2007 | Director resigned (1 page) |
6 November 2006 | Return made up to 30/09/06; full list of members
|
4 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | New secretary appointed (2 pages) |
14 March 2006 | Director's particulars changed (1 page) |
23 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (4 pages) |
14 February 2006 | New secretary appointed (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New director appointed (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
7 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
5 October 2005 | Director's particulars changed (1 page) |
7 December 2004 | Full accounts made up to 31 December 2003 (17 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 November 2004 | New director appointed (3 pages) |
1 November 2004 | Director resigned (1 page) |
18 October 2004 | Return made up to 30/09/04; full list of members (5 pages) |
6 October 2004 | Location of register of members (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
20 August 2004 | New director appointed (2 pages) |
14 April 2004 | Director resigned (1 page) |
24 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
14 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members
|
24 February 2003 | Auditor's resignation (3 pages) |
4 August 2002 | Secretary resigned (1 page) |
21 July 2002 | Secretary resigned (1 page) |
21 July 2002 | New secretary appointed (2 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
18 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
10 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
23 February 2001 | Location of register of members (1 page) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | Secretary resigned (1 page) |
26 September 2000 | New secretary appointed (2 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
24 May 2000 | Return made up to 26/04/00; full list of members (8 pages) |
29 December 1999 | Resolutions
|
30 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | New director appointed (2 pages) |
3 June 1999 | Return made up to 26/04/99; full list of members (12 pages) |
3 June 1999 | Location of register of members (1 page) |
3 June 1999 | Location of debenture register (1 page) |
31 March 1999 | Registered office changed on 31/03/99 from: 1 bartholomew lane london EC2N 2AB (1 page) |
5 February 1999 | New director appointed (4 pages) |
5 February 1999 | New director appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
31 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
14 September 1998 | Director resigned (1 page) |
3 September 1998 | Auditor's resignation (4 pages) |
5 May 1998 | Director's particulars changed (1 page) |
5 May 1998 | Return made up to 26/04/98; full list of members (8 pages) |
8 April 1998 | Director resigned (1 page) |
22 December 1997 | Director's particulars changed (1 page) |
28 October 1997 | Secretary resigned (1 page) |
28 October 1997 | New secretary appointed (2 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
27 June 1997 | Return made up to 26/04/97; full list of members (9 pages) |
19 June 1997 | Director resigned (1 page) |
21 May 1997 | Registered office changed on 21/05/97 from: 34/36 lime street london EC3M 7JE (1 page) |
20 May 1997 | Location of debenture register (1 page) |
20 May 1997 | Location of register of members (1 page) |
17 February 1997 | Director resigned (1 page) |
18 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
19 May 1996 | Return made up to 26/04/96; full list of members (11 pages) |
17 August 1995 | Director's particulars changed (6 pages) |
27 July 1995 | Director's particulars changed (4 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
25 May 1995 | Director's particulars changed (6 pages) |
23 May 1995 | Return made up to 26/04/95; full list of members (18 pages) |
11 May 1995 | Director's particulars changed (4 pages) |
21 April 1995 | New director appointed (4 pages) |
21 April 1995 | New director appointed (6 pages) |
21 April 1995 | New director appointed (4 pages) |
13 March 1994 | Full accounts made up to 31 December 1993 (18 pages) |
12 March 1993 | Full accounts made up to 31 December 1992 (15 pages) |
12 January 1993 | Ad 31/12/92--------- £ si 83333@20=1666660 £ ic 7700000/9366660 (2 pages) |
19 January 1992 | Resolutions
|
19 January 1992 | Memorandum and Articles of Association (38 pages) |
19 January 1992 | £ nc 1340000/40000000 24/12/91 (1 page) |
17 December 1990 | Resolutions
|
29 July 1987 | Accounts made up to 15 April 1987 (13 pages) |
13 December 1901 | Certificate of incorporation (1 page) |