London
EC3M 4ST
Director Name | Mr Hans Nikolaus Schues |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | German |
Status | Current |
Appointed | 20 July 2017(115 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Non-Executive Director |
Country of Residence | Germany |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Andrew John Taylor |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2019(117 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Nigel Christopher De Silva |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2019(117 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Randy Chen |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 May 2019(117 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Non-Executive Director |
Country of Residence | Taiwan |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Ludwig Bielenberg |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 1993) |
Role | Managing Director |
Correspondence Address | Bredkamp 56 2000 Hamburg 55 Foreign |
Director Name | Giacomo Costa |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 1993) |
Role | Company Chairman |
Correspondence Address | Via Assarotti 52 16122 Genova Italy |
Director Name | Mr Robert Gammie Crawford |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 June 2004) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 9 London House Avenue Road London NW8 7PX |
Director Name | Mr Fotis Panaghis Lykiardopulo |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 July 1999) |
Role | Shipbroker |
Correspondence Address | 5th Floor 119 Dino Kratous Street Athens Greece |
Director Name | Herbert Thomas Charles McAdams |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 1993) |
Role | Shipbroker |
Correspondence Address | Hollyhurst 6 Easton Way Frinton On Sea Essex CO13 9NU |
Secretary Name | Mr Ian Richard Jarrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Garrard Road Banstead Surrey SM7 2ER |
Director Name | Ian Alexander McGrath |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(92 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 May 2005) |
Role | Company Director |
Correspondence Address | 5 The Water Gardens Warren Road Kingston Upon Thames Surrey KT2 7LF |
Director Name | Mr Alexander Giannis Kairis |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 November 1993(92 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 June 2000) |
Role | Company Director |
Correspondence Address | 4 Ilchester Place London W14 8AA |
Director Name | Mr Norman William George Baptist |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(92 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 May 2005) |
Role | Insurance Consultant |
Correspondence Address | 51 Warren Road Wanstead London E11 2LX |
Director Name | Mr Panaghis Nicholas Fotis Lykiardopulo |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(97 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 May 2005) |
Role | Shipbroker |
Correspondence Address | 42 Campden Hill Square London W8 7JR |
Director Name | Richard Leon Paniguian |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(97 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 April 2006) |
Role | Chief Executive |
Correspondence Address | 4 Stanhope Mews East London SW7 5QU |
Director Name | Mr Constantine Issidoros Caroussis |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(101 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 October 2013) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Ian Jeremy Gaunt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(103 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 September 2008) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 61 Cadogan Square London SW1X 0HZ |
Director Name | Patrick Pascal Decavele |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 May 2005(103 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 February 2011) |
Role | Chairman Managing Director |
Correspondence Address | 16 Rue De La Glaciere Paris 75013 |
Director Name | Amir Hamzah Bin Azizan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 02 May 2007(105 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 October 2011) |
Role | Shipping |
Correspondence Address | 111 Persiaran Zaaba Taman Tun Dr. Ismail Kuala Lumpur 60000 Malaysia |
Director Name | Alan Keith Olivier |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 February 2009(107 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 October 2018) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Eric Fritz Andre |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 May 2011(109 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 October 2014) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Nikolaos Inglessis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 09 May 2011(109 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 06 November 2023) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Ottmar Gast |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 May 2013(111 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 October 2017) |
Role | Non-Executive Director |
Country of Residence | Germany |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Masamichi Morooka |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 11 May 2014(112 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 October 2017) |
Role | Non-Executive Director |
Country of Residence | Japan |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Paul Anthony Wogan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(115 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 February 2021) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Yutaka Higurashi |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 18 May 2021(119 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 May 2021) |
Role | Non-Executive Director |
Country of Residence | Japan |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Telephone | 020 72834646 |
---|---|
Telephone region | London |
Registered Address | 90 Fenchurch Street London EC3M 4ST |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 20 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 20 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 20 February |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
26 August 2020 | Full accounts made up to 20 February 2020 (24 pages) |
---|---|
7 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
27 August 2019 | Full accounts made up to 20 February 2019 (23 pages) |
26 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
23 May 2019 | Appointment of Mr Randy Chen as a director on 12 May 2019 (2 pages) |
23 May 2019 | Appointment of Mr Nigel Christopher De Silva as a director on 12 May 2019 (2 pages) |
23 May 2019 | Appointment of Mr Andrew John Taylor as a director on 12 May 2019 (2 pages) |
23 November 2018 | Full accounts made up to 20 February 2018 (21 pages) |
8 November 2018 | Termination of appointment of Alan Keith Olivier as a director on 29 October 2018 (1 page) |
25 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
7 March 2018 | Resolutions
|
5 March 2018 | Resolutions
|
2 November 2017 | Termination of appointment of Masamichi Morooka as a director on 30 October 2017 (1 page) |
2 November 2017 | Termination of appointment of Masamichi Morooka as a director on 30 October 2017 (1 page) |
2 November 2017 | Termination of appointment of Ottmar Gast as a director on 30 October 2017 (1 page) |
2 November 2017 | Termination of appointment of Ottmar Gast as a director on 30 October 2017 (1 page) |
5 September 2017 | Full accounts made up to 20 February 2017 (18 pages) |
5 September 2017 | Full accounts made up to 20 February 2017 (18 pages) |
25 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
20 July 2017 | Appointment of Mr Paul Antony Wogan as a director on 20 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Paul Antony Wogan as a director on 20 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Hans Nikolaus Schues as a director on 20 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Hans Nikolaus Schues as a director on 20 July 2017 (2 pages) |
10 November 2016 | Full accounts made up to 20 February 2016 (17 pages) |
10 November 2016 | Full accounts made up to 20 February 2016 (17 pages) |
29 September 2016 | Director's details changed for Mr. Masamichi Morooka on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr Ottmar Gast on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr. Masamichi Morooka on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr Ottmar Gast on 29 September 2016 (2 pages) |
27 July 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
27 July 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Resolutions
|
15 December 2015 | Full accounts made up to 20 February 2015 (12 pages) |
15 December 2015 | Full accounts made up to 20 February 2015 (12 pages) |
31 July 2015 | Annual return made up to 23 July 2015 no member list (4 pages) |
31 July 2015 | Annual return made up to 23 July 2015 no member list (4 pages) |
11 February 2015 | Company name changed the united kingdom mutual steamship assurance association (london) LIMITED\certificate issued on 11/02/15
|
11 February 2015 | Company name changed the united kingdom mutual steamship assurance association (london) LIMITED\certificate issued on 11/02/15
|
11 February 2015 | Change of name notice (2 pages) |
11 February 2015 | Change of name notice (2 pages) |
11 February 2015 | Change of name with request to seek comments from relevant body (1 page) |
11 February 2015 | Change of name with request to seek comments from relevant body (1 page) |
5 November 2014 | Termination of appointment of Eric Fritz Andre as a director on 26 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Eric Fritz Andre as a director on 26 October 2014 (1 page) |
9 October 2014 | Annual return made up to 23 July 2014 no member list (4 pages) |
9 October 2014 | Annual return made up to 23 July 2014 no member list (4 pages) |
22 September 2014 | Company name changed united kingdom mutual steamship assurance association LIMITED\certificate issued on 22/09/14
|
22 September 2014 | Company name changed united kingdom mutual steamship assurance association LIMITED\certificate issued on 22/09/14 (2 pages) |
11 September 2014 | Change of name with request to seek comments from relevant body (1 page) |
11 September 2014 | Change of name with request to seek comments from relevant body (1 page) |
11 September 2014 | Change of name notice (2 pages) |
11 September 2014 | Change of name notice (2 pages) |
9 September 2014 | Full accounts made up to 20 February 2014 (11 pages) |
9 September 2014 | Full accounts made up to 20 February 2014 (11 pages) |
23 June 2014 | Resolutions
|
23 June 2014 | Resolutions
|
19 May 2014 | Appointment of Mr. Masamichi Morooka as a director (2 pages) |
19 May 2014 | Appointment of Mr. Masamichi Morooka as a director (2 pages) |
28 October 2013 | Termination of appointment of Constantinos Caroussis as a director (1 page) |
28 October 2013 | Termination of appointment of Constantinos Caroussis as a director (1 page) |
21 October 2013 | Full accounts made up to 20 February 2013 (12 pages) |
21 October 2013 | Full accounts made up to 20 February 2013 (12 pages) |
25 July 2013 | Annual return made up to 23 July 2013 no member list (4 pages) |
25 July 2013 | Annual return made up to 23 July 2013 no member list (4 pages) |
11 July 2013 | Director's details changed for Mr Constantine Issidoros Caroussis on 10 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr Constantine Issidoros Caroussis on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Alan Keith Olivier on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Alan Keith Olivier on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Constantine Issidoros Caroussis on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Constantine Issidoros Caroussis on 10 July 2013 (2 pages) |
21 May 2013 | Appointment of Mr Ottmar Gast as a director (2 pages) |
21 May 2013 | Appointment of Mr Ottmar Gast as a director (2 pages) |
31 August 2012 | Full accounts made up to 20 February 2012 (12 pages) |
31 August 2012 | Full accounts made up to 20 February 2012 (12 pages) |
9 August 2012 | Annual return made up to 23 July 2012 no member list (4 pages) |
9 August 2012 | Annual return made up to 23 July 2012 no member list (4 pages) |
30 May 2012 | Director's details changed for Mr Constantine Issidoros Caroussis on 31 March 2010 (2 pages) |
30 May 2012 | Director's details changed for Mr Constantine Issidoros Caroussis on 31 March 2010 (2 pages) |
20 October 2011 | Termination of appointment of Amir Bin Azizan as a director (1 page) |
20 October 2011 | Termination of appointment of Amir Bin Azizan as a director (1 page) |
1 August 2011 | Annual return made up to 23 July 2011 no member list (4 pages) |
1 August 2011 | Annual return made up to 23 July 2011 no member list (4 pages) |
8 June 2011 | Full accounts made up to 20 February 2011 (12 pages) |
8 June 2011 | Full accounts made up to 20 February 2011 (12 pages) |
26 May 2011 | Appointment of Mr Nikolaos Inglessis as a director (2 pages) |
26 May 2011 | Appointment of Mr Nikolaos Inglessis as a director (2 pages) |
25 May 2011 | Appointment of Mr Eric Fritz Andre as a director (2 pages) |
25 May 2011 | Appointment of Mr Eric Fritz Andre as a director (2 pages) |
22 February 2011 | Termination of appointment of Patrick Decavele as a director (1 page) |
22 February 2011 | Termination of appointment of Patrick Decavele as a director (1 page) |
7 October 2010 | Full accounts made up to 20 February 2010 (12 pages) |
7 October 2010 | Full accounts made up to 20 February 2010 (12 pages) |
2 August 2010 | Annual return made up to 23 July 2010 no member list (6 pages) |
2 August 2010 | Annual return made up to 23 July 2010 no member list (6 pages) |
18 January 2010 | Appointment of Kieran Patrick Halpenny as a secretary (3 pages) |
18 January 2010 | Appointment of Kieran Patrick Halpenny as a secretary (3 pages) |
12 January 2010 | Termination of appointment of Ian Jarrett as a secretary (1 page) |
12 January 2010 | Termination of appointment of Ian Jarrett as a secretary (1 page) |
7 October 2009 | Full accounts made up to 20 February 2009 (11 pages) |
7 October 2009 | Full accounts made up to 20 February 2009 (11 pages) |
24 September 2009 | Annual return made up to 23/07/09 (5 pages) |
24 September 2009 | Annual return made up to 23/07/09 (5 pages) |
24 September 2009 | Appointment terminated director ian gaunt (1 page) |
24 September 2009 | Appointment terminated director ian gaunt (1 page) |
19 May 2009 | Director appointed amir hamzah bin azizan (2 pages) |
19 May 2009 | Director appointed amir hamzah bin azizan (2 pages) |
28 March 2009 | Director appointed alan keith olivier (6 pages) |
28 March 2009 | Director appointed alan keith olivier (6 pages) |
18 August 2008 | Full accounts made up to 20 February 2008 (11 pages) |
18 August 2008 | Annual return made up to 23/07/08 (4 pages) |
18 August 2008 | Full accounts made up to 20 February 2008 (11 pages) |
18 August 2008 | Annual return made up to 23/07/08 (4 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from international house 26 creechurch lane london. EC3A 5BA (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from international house 26 creechurch lane london. EC3A 5BA (1 page) |
17 September 2007 | Full accounts made up to 20 February 2007 (12 pages) |
17 September 2007 | Full accounts made up to 20 February 2007 (12 pages) |
10 August 2007 | Annual return made up to 23/07/07 (4 pages) |
10 August 2007 | Annual return made up to 23/07/07 (4 pages) |
4 September 2006 | Annual return made up to 23/07/06
|
4 September 2006 | Annual return made up to 23/07/06
|
5 June 2006 | Full accounts made up to 20 February 2006 (12 pages) |
5 June 2006 | Full accounts made up to 20 February 2006 (12 pages) |
6 September 2005 | Annual return made up to 23/07/05 (5 pages) |
6 September 2005 | Annual return made up to 23/07/05 (5 pages) |
19 August 2005 | New director appointed (3 pages) |
19 August 2005 | New director appointed (3 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
28 June 2005 | Resolutions
|
28 June 2005 | Resolutions
|
31 May 2005 | Full accounts made up to 20 February 2005 (12 pages) |
31 May 2005 | Full accounts made up to 20 February 2005 (12 pages) |
4 August 2004 | Annual return made up to 23/07/04
|
4 August 2004 | Annual return made up to 23/07/04
|
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
1 June 2004 | Full accounts made up to 20 February 2004 (12 pages) |
1 June 2004 | Full accounts made up to 20 February 2004 (12 pages) |
21 August 2003 | Annual return made up to 23/07/03
|
21 August 2003 | Annual return made up to 23/07/03
|
11 June 2003 | Full accounts made up to 20 February 2003 (11 pages) |
11 June 2003 | Full accounts made up to 20 February 2003 (11 pages) |
15 August 2002 | Annual return made up to 23/07/02 (5 pages) |
15 August 2002 | Annual return made up to 23/07/02 (5 pages) |
10 June 2002 | Full accounts made up to 20 February 2002 (11 pages) |
10 June 2002 | Full accounts made up to 20 February 2002 (11 pages) |
8 May 2002 | Director's particulars changed (1 page) |
8 May 2002 | Director's particulars changed (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
22 August 2001 | Full accounts made up to 20 February 2001 (10 pages) |
22 August 2001 | Full accounts made up to 20 February 2001 (10 pages) |
30 July 2001 | Annual return made up to 23/07/01 (5 pages) |
30 July 2001 | Annual return made up to 23/07/01 (5 pages) |
23 October 2000 | Full accounts made up to 20 February 2000 (10 pages) |
23 October 2000 | Full accounts made up to 20 February 2000 (10 pages) |
17 August 2000 | Director's particulars changed (1 page) |
17 August 2000 | Director's particulars changed (1 page) |
17 August 2000 | Director's particulars changed (1 page) |
17 August 2000 | Annual return made up to 27/07/00 (11 pages) |
17 August 2000 | Annual return made up to 27/07/00 (11 pages) |
17 August 2000 | Director's particulars changed (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
13 December 1999 | Full accounts made up to 20 February 1999 (9 pages) |
13 December 1999 | Full accounts made up to 20 February 1999 (9 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
19 August 1999 | Annual return made up to 27/07/99 (8 pages) |
19 August 1999 | Annual return made up to 27/07/99 (8 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
19 August 1998 | Full accounts made up to 20 February 1998 (9 pages) |
19 August 1998 | Full accounts made up to 20 February 1998 (9 pages) |
12 August 1998 | Annual return made up to 27/07/98
|
12 August 1998 | Annual return made up to 27/07/98
|
11 August 1997 | Annual return made up to 27/07/97 (8 pages) |
11 August 1997 | Annual return made up to 27/07/97 (8 pages) |
21 July 1997 | Full accounts made up to 20 February 1997 (9 pages) |
21 July 1997 | Full accounts made up to 20 February 1997 (9 pages) |
24 October 1996 | Full accounts made up to 20 February 1996 (9 pages) |
24 October 1996 | Full accounts made up to 20 February 1996 (9 pages) |
15 August 1996 | Annual return made up to 27/07/96 (9 pages) |
15 August 1996 | Annual return made up to 27/07/96 (9 pages) |
17 October 1995 | Full accounts made up to 20 February 1995 (9 pages) |
17 October 1995 | Full accounts made up to 20 February 1995 (9 pages) |
7 September 1995 | Annual return made up to 27/07/95 (12 pages) |
7 September 1995 | Annual return made up to 27/07/95 (12 pages) |
1 November 1994 | Full accounts made up to 20 February 1994 (9 pages) |
1 November 1994 | Full accounts made up to 20 February 1994 (9 pages) |
15 April 1969 | Resolutions
|
15 April 1969 | Resolutions
|
10 March 1967 | Memorandum of association (6 pages) |
10 March 1967 | Memorandum of association (6 pages) |
13 December 1901 | Incorporation (21 pages) |
13 December 1901 | Incorporation (21 pages) |
13 December 1901 | Incorporation (21 pages) |
13 December 1901 | Incorporation (21 pages) |