London
EC3A 3DH
Director Name | Mr Brian Peter Russell |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2014(112 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Leadenhall Street London EC3A 3DH |
Director Name | Mr Jonathan Paul Bates |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2014(112 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Leadenhall Street London EC3A 3DH |
Director Name | Mr Adrian Cleminshaw Harris |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2015(113 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Sean Patrick Rocks |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2021(119 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr David John Prince |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(120 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Dr Georg Buchner |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1993) |
Role | Insurance Company Director |
Correspondence Address | 7000 Stuttgart - 80 Im Steingarten 35 Germany |
Director Name | Mr Frederic Dard |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 1991) |
Role | Insurance Manager |
Correspondence Address | 36 Avenue De Lane Foret Noir 67000 Strasbourg Foreign |
Director Name | Mr Juergen Rudolph Hoffmann |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 September 2001) |
Role | Director-Insurance Company |
Correspondence Address | Untere Burghalde 67 71229 Leonberg Germany |
Secretary Name | Mr Nicholas Charles Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 May 1997) |
Role | Company Director |
Correspondence Address | 11 Wood View Colehill Wimborne Dorset BH21 7BP |
Director Name | Mr Christopher Ian Garland |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(91 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 April 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Harvest Cottage Tarrant Keyneston Blandford Dorset DT11 9JB |
Director Name | Mr Nicholas Charles Baldwin |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(92 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 May 1997) |
Role | Secretary |
Correspondence Address | 11 Wood View Colehill Wimborne Dorset BH21 7BP |
Director Name | Iain Grant Boyd |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(95 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1999) |
Role | Marketing & Sales Director |
Correspondence Address | 1 Highland View Close Wimborne Dorset BH21 2QX |
Secretary Name | Darryl Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(95 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 April 2002) |
Role | Secretary |
Correspondence Address | Foxwood Deans Drove, Lytchett Matravers Poole Dorset BH16 6EQ |
Director Name | Mr Darryl James Clark |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 July 1998(96 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 27 January 2011) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr David William Drew |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(98 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2002) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Mahe Glenmore Road East Crowborough East Sussex TN6 1RE |
Director Name | Mr Michael Richard Arthur Fenton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(99 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 29 August 2014) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 80 Leadenhall Street London EC3A 3DH |
Director Name | Dr Wolfram Wilfried Freudenberg |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 April 2002) |
Role | Company Director |
Correspondence Address | Hauptmannsreute 43 Stuttgart Baden Wuerttemberg 70192 Foreign |
Director Name | Mr Peter Geoffrey Cullum |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(100 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 04 February 2013) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | John Reddi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(100 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 November 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Farbank 21 First Avenue Worthing West Sussex BN14 9NJ |
Director Name | Mr Adrian Francis Green |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(100 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kingcup Close Broadstone Dorset BH18 9GS |
Secretary Name | Mr Timothy Charles Craton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(101 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 October 2008) |
Role | Solicitor |
Correspondence Address | Downings Quarry Close Oxted Surrey RH8 9HG |
Director Name | Sir Alexander Michael Graham |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(102 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 October 2005) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Walden Abbotts Whitwell Hitchin Hertfordshire SG4 8AJ |
Secretary Name | Mr Darryl James Clark |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 October 2008(106 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 December 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mr Andrew Stewart Hunter |
---|---|
Status | Resigned |
Appointed | 03 December 2010(109 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 July 2011) |
Role | Company Director |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mr Samuel Thomas Budgen Clark |
---|---|
Status | Resigned |
Appointed | 22 July 2011(109 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(109 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Leadenhall Street London EC3A 3DH |
Director Name | Mr Scott Egan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(110 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Leadenhall Street London EC3A 3DH |
Secretary Name | Jennifer Owens |
---|---|
Status | Resigned |
Appointed | 25 November 2013(112 years after company formation) |
Appointment Duration | 9 months (resigned 29 August 2014) |
Role | Company Director |
Correspondence Address | 80 Leadenhall Street London EC3A 3DH |
Secretary Name | Mrs Zoe Spicer |
---|---|
Status | Resigned |
Appointed | 29 August 2014(112 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 March 2018) |
Role | Company Director |
Correspondence Address | 80 Leadenhall Street London EC3A 3DH |
Director Name | Mr Charles Henry Diccon Earle |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(113 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 11 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Leadenhall Street London EC3A 3DH |
Secretary Name | Mrs Zoe Spicer |
---|---|
Status | Resigned |
Appointed | 15 March 2018(116 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2021) |
Role | Company Director |
Correspondence Address | 80 Leadenhall Street London EC3A 3DH |
Director Name | Mr Paul Graham Chapman |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(116 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Leadenhall Street London EC3A 3DH |
Website | towergaterisksolutions.co.uk |
---|
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
681.1k at £5 | Anglo London LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
26 July 1993 | Delivered on: 29 July 1993 Satisfied on: 17 November 2001 Persons entitled: Forelle Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: £6,404.00 satnding to the credit of an interest bearing account to be opened in the landlord's name and any further sums paid into the account pursuant to the deed. Fully Satisfied |
---|
13 May 2023 | Full accounts made up to 31 December 2022 (46 pages) |
---|---|
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
27 September 2022 | Full accounts made up to 31 December 2021 (49 pages) |
18 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
16 June 2022 | Termination of appointment of Paul Graham Chapman as a director on 31 May 2022 (1 page) |
2 December 2021 | Termination of appointment of Zoe Marie Spicer as a director on 31 October 2021 (1 page) |
1 December 2021 | Termination of appointment of Zoe Spicer as a secretary on 31 October 2021 (1 page) |
30 November 2021 | Appointment of Mr David John Prince as a director on 24 November 2021 (2 pages) |
15 November 2021 | Appointment of Mr Sean Patrick Rocks as a director on 5 November 2021 (2 pages) |
2 September 2021 | Termination of appointment of Stephen Dale Mathers as a director on 31 August 2021 (1 page) |
20 July 2021 | Confirmation statement made on 17 July 2021 with updates (4 pages) |
17 May 2021 | Full accounts made up to 31 December 2020 (49 pages) |
23 October 2020 | Statement of capital following an allotment of shares on 23 October 2020
|
17 July 2020 | Confirmation statement made on 17 July 2020 with updates (4 pages) |
7 July 2020 | Full accounts made up to 31 December 2019 (48 pages) |
26 March 2020 | Statement of capital following an allotment of shares on 26 March 2020
|
17 July 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
3 May 2019 | Full accounts made up to 31 December 2018 (38 pages) |
29 October 2018 | Statement of capital following an allotment of shares on 29 October 2018
|
11 September 2018 | Termination of appointment of Charles Henry Diccon Earle as a director on 11 September 2018 (1 page) |
30 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
11 June 2018 | Appointment of Mr Paul Graham Chapman as a director on 1 June 2018 (2 pages) |
22 May 2018 | Appointment of Mrs Zoe Marie Spicer as a director on 22 May 2018 (2 pages) |
20 April 2018 | Full accounts made up to 31 December 2017 (38 pages) |
15 March 2018 | Appointment of Mrs Zoe Spicer as a secretary on 15 March 2018 (2 pages) |
15 March 2018 | Termination of appointment of Stephen Anthony Wainwright as a director on 2 March 2018 (1 page) |
15 March 2018 | Termination of appointment of Zoe Spicer as a secretary on 2 March 2018 (1 page) |
13 October 2017 | Auditor's resignation (1 page) |
13 October 2017 | Auditor's resignation (1 page) |
24 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
4 April 2017 | Full accounts made up to 31 December 2016 (36 pages) |
4 April 2017 | Full accounts made up to 31 December 2016 (36 pages) |
16 September 2016 | Auditor's resignation (1 page) |
16 September 2016 | Auditor's resignation (1 page) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
7 June 2016 | Full accounts made up to 31 December 2015 (31 pages) |
7 June 2016 | Full accounts made up to 31 December 2015 (31 pages) |
3 September 2015 | Appointment of Mr Charles Henry Diccon Earle as a director on 1 September 2015 (2 pages) |
3 September 2015 | Appointment of Mr Charles Henry Diccon Earle as a director on 1 September 2015 (2 pages) |
3 September 2015 | Appointment of Mr Charles Henry Diccon Earle as a director on 1 September 2015 (2 pages) |
30 July 2015 | Director's details changed for Mr Brian Peter Russell on 30 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Mr Brian Peter Russell on 30 July 2015 (2 pages) |
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Appointment of Mr Adrian Cleminshaw Harris as a director on 1 February 2015 (2 pages) |
20 July 2015 | Appointment of Mr Adrian Cleminshaw Harris as a director on 1 February 2015 (2 pages) |
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Appointment of Mr Adrian Cleminshaw Harris as a director on 1 February 2015 (2 pages) |
25 March 2015 | Full accounts made up to 31 December 2014 (23 pages) |
25 March 2015 | Full accounts made up to 31 December 2014 (23 pages) |
3 December 2014 | Resolutions
|
3 December 2014 | Solvency Statement dated 20/11/14 (1 page) |
3 December 2014 | Statement of capital on 3 December 2014
|
3 December 2014 | Statement by Directors (1 page) |
3 December 2014 | Statement of capital on 3 December 2014
|
3 December 2014 | Statement of capital on 3 December 2014
|
3 December 2014 | Solvency Statement dated 20/11/14 (1 page) |
3 December 2014 | Statement by Directors (1 page) |
13 October 2014 | Director's details changed for Mr Stephen Anthony Wainwright on 10 October 2014 (2 pages) |
13 October 2014 | Director's details changed for Mr Stephen Anthony Wainwright on 10 October 2014 (2 pages) |
10 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
10 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
3 September 2014 | Director's details changed for Mr Stephen Waingwright on 29 August 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Stephen Waingwright on 29 August 2014 (2 pages) |
1 September 2014 | Appointment of Mr Stephen Dale Mathers as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Stephen Dale Mathers as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Stephen Dale Mathers as a director on 1 September 2014 (2 pages) |
29 August 2014 | Termination of appointment of Clive Adam Nathan as a director on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Mark Steven Hodges as a director on 29 August 2014 (1 page) |
29 August 2014 | Appointment of Mrs Zoe Spicer as a secretary on 29 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Mark Steven Hodges as a director on 29 August 2014 (1 page) |
29 August 2014 | Appointment of Mr Brian Peter Russell as a director on 29 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr Jonathan Paul Bates as a director on 29 August 2014 (2 pages) |
29 August 2014 | Appointment of Mrs Zoe Spicer as a secretary on 29 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr Stephen Waingwright as a director on 29 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Michael Richard Arthur Fenton as a director on 29 August 2014 (1 page) |
29 August 2014 | Appointment of Mr Ian Russell as a director on 29 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Scott Egan as a director on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Jennifer Owens as a secretary on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Jennifer Owens as a secretary on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Scott Egan as a director on 29 August 2014 (1 page) |
29 August 2014 | Appointment of Mr Stephen Waingwright as a director on 29 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr Ian Russell as a director on 29 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Clive Adam Nathan as a director on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Michael Richard Arthur Fenton as a director on 29 August 2014 (1 page) |
29 August 2014 | Appointment of Mr Jonathan Paul Bates as a director on 29 August 2014 (2 pages) |
29 August 2014 | Registered office address changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 80 Leadenhall Street London EC3A 3DH on 29 August 2014 (1 page) |
29 August 2014 | Appointment of Mr Brian Peter Russell as a director on 29 August 2014 (2 pages) |
29 August 2014 | Registered office address changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 80 Leadenhall Street London EC3A 3DH on 29 August 2014 (1 page) |
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
4 November 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
4 November 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
12 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
14 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
18 February 2013 | Termination of appointment of Andrew Homer as a director (1 page) |
18 February 2013 | Termination of appointment of Peter Cullum as a director (1 page) |
18 February 2013 | Termination of appointment of Andrew Homer as a director (1 page) |
18 February 2013 | Termination of appointment of Peter Cullum as a director (1 page) |
27 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
8 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Termination of appointment of Timothy Philip as a director (1 page) |
3 July 2012 | Termination of appointment of Timothy Philip as a director (1 page) |
22 May 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
22 May 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
27 March 2012 | Appointment of Mr Clive Adam Nathan as a director (2 pages) |
27 March 2012 | Appointment of Mr Clive Adam Nathan as a director (2 pages) |
7 November 2011 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
7 November 2011 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
8 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page) |
26 July 2011 | Termination of appointment of Andrew Hunter as a secretary (1 page) |
26 July 2011 | Termination of appointment of Andrew Hunter as a secretary (1 page) |
26 July 2011 | Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page) |
5 April 2011 | Full accounts made up to 31 December 2010 (23 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (23 pages) |
27 January 2011 | Termination of appointment of Darryl Clark as a director (1 page) |
27 January 2011 | Termination of appointment of Darryl Clark as a director (1 page) |
6 December 2010 | Appointment of Mr Andrew Stewart Hunter as a secretary (1 page) |
6 December 2010 | Appointment of Mr Andrew Stewart Hunter as a secretary (1 page) |
6 December 2010 | Termination of appointment of Andrew Hunter as a secretary (1 page) |
6 December 2010 | Appointment of Mr Andrew Stewart Hunter as a secretary (1 page) |
6 December 2010 | Appointment of Mr Andrew Stewart Hunter as a secretary (1 page) |
6 December 2010 | Termination of appointment of Darryl Clark as a secretary (1 page) |
6 December 2010 | Termination of appointment of Andrew Hunter as a secretary (1 page) |
6 December 2010 | Termination of appointment of Darryl Clark as a secretary (1 page) |
28 July 2010 | Full accounts made up to 31 December 2009 (24 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (24 pages) |
27 July 2010 | Director's details changed for Mr Timothy Duncan Philip on 17 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Darryl Clark on 17 July 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Mr Darryl Clark on 17 July 2010 (1 page) |
27 July 2010 | Director's details changed for Mr Timothy Duncan Philip on 17 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Andrew Charles Homer on 17 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Mr Peter Geoffrey Cullum on 17 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Darryl Clark on 17 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Michael Richard Arthur Fenton on 17 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Peter Geoffrey Cullum on 17 July 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Mr Darryl Clark on 17 July 2010 (1 page) |
27 July 2010 | Director's details changed for Mr Andrew Charles Homer on 17 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Michael Richard Arthur Fenton on 17 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
31 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
31 July 2009 | Location of register of members (1 page) |
31 July 2009 | Secretary appointed mr darryl clark (1 page) |
31 July 2009 | Secretary appointed mr darryl clark (1 page) |
31 July 2009 | Appointment terminated secretary timothy craton (1 page) |
31 July 2009 | Appointment terminated secretary timothy craton (1 page) |
31 July 2009 | Location of register of members (1 page) |
31 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
9 July 2009 | Appointment terminated director kenneth maciver (1 page) |
9 July 2009 | Appointment terminated director kenneth maciver (1 page) |
5 June 2009 | Full accounts made up to 31 December 2008 (24 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (24 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from folgate house upton road poole dorset BH17 7AG (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from folgate house upton road poole dorset BH17 7AG (1 page) |
22 September 2008 | Director's change of particulars / darryl clark / 20/08/2005 (1 page) |
22 September 2008 | Director's change of particulars / darryl clark / 20/08/2005 (1 page) |
5 September 2008 | Return made up to 17/07/08; full list of members (5 pages) |
5 September 2008 | Return made up to 17/07/08; full list of members (5 pages) |
3 April 2008 | Full accounts made up to 31 December 2007 (24 pages) |
3 April 2008 | Full accounts made up to 31 December 2007 (24 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (24 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (24 pages) |
25 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
25 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
30 October 2006 | Secretary's particulars changed (1 page) |
30 October 2006 | Secretary's particulars changed (1 page) |
11 August 2006 | Resolutions
|
11 August 2006 | Resolutions
|
18 July 2006 | Return made up to 17/07/06; full list of members (3 pages) |
18 July 2006 | Return made up to 17/07/06; full list of members (3 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
13 April 2006 | Full accounts made up to 31 December 2005 (23 pages) |
13 April 2006 | Full accounts made up to 31 December 2005 (23 pages) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
24 August 2005 | Full accounts made up to 31 December 2004 (23 pages) |
24 August 2005 | Full accounts made up to 31 December 2004 (23 pages) |
20 July 2005 | Return made up to 17/07/05; full list of members
|
20 July 2005 | Return made up to 17/07/05; full list of members
|
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
6 December 2004 | Full accounts made up to 31 December 2003 (23 pages) |
6 December 2004 | Full accounts made up to 31 December 2003 (23 pages) |
27 July 2004 | Return made up to 17/07/04; full list of members
|
27 July 2004 | Return made up to 17/07/04; full list of members
|
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
21 April 2004 | New director appointed (3 pages) |
21 April 2004 | New director appointed (3 pages) |
1 April 2004 | Resolutions
|
1 April 2004 | Resolutions
|
27 February 2004 | Return made up to 17/07/03; full list of members
|
27 February 2004 | Return made up to 17/07/03; full list of members
|
19 August 2003 | Full accounts made up to 31 December 2002 (23 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (23 pages) |
25 July 2003 | Resolutions
|
25 July 2003 | Resolutions
|
25 July 2003 | Resolutions
|
25 July 2003 | Resolutions
|
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | New secretary appointed (2 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
14 August 2002 | Return made up to 17/07/02; full list of members
|
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Return made up to 17/07/02; full list of members
|
11 July 2002 | New director appointed (4 pages) |
11 July 2002 | New director appointed (4 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | New director appointed (4 pages) |
11 July 2002 | New director appointed (4 pages) |
4 July 2002 | New director appointed (3 pages) |
4 July 2002 | New director appointed (3 pages) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (20 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (20 pages) |
18 April 2002 | Resolutions
|
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New director appointed (4 pages) |
18 April 2002 | New director appointed (3 pages) |
18 April 2002 | New director appointed (3 pages) |
18 April 2002 | New director appointed (4 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Resolutions
|
17 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2001 | Amending 123 dated 02/10/91 (1 page) |
4 November 2001 | Amending 123 dated 02/10/91 (1 page) |
4 November 2001 | Amending resolution 28/09/94 (1 page) |
4 November 2001 | Amending resolution 28/09/94 (1 page) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
31 August 2001 | Nc inc already adjusted 28/09/94 (1 page) |
31 August 2001 | Nc inc already adjusted 19/06/95 (1 page) |
31 August 2001 | Resolutions
|
31 August 2001 | Nc inc already adjusted 24/09/96 (1 page) |
31 August 2001 | Nc inc already adjusted 24/09/96 (1 page) |
31 August 2001 | Resolutions
|
31 August 2001 | Resolutions
|
31 August 2001 | Resolutions
|
31 August 2001 | Nc inc already adjusted 19/06/95 (1 page) |
31 August 2001 | Resolutions
|
31 August 2001 | Resolutions
|
31 August 2001 | Nc inc already adjusted 28/09/94 (1 page) |
24 July 2001 | Return made up to 17/07/01; full list of members
|
24 July 2001 | Return made up to 17/07/01; full list of members
|
2 April 2001 | Full accounts made up to 31 December 2000 (25 pages) |
2 April 2001 | Full accounts made up to 31 December 2000 (25 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
24 July 2000 | Return made up to 17/07/00; no change of members
|
24 July 2000 | Return made up to 17/07/00; no change of members
|
3 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2000 | Full accounts made up to 31 December 1999 (24 pages) |
4 April 2000 | Full accounts made up to 31 December 1999 (24 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
3 August 1999 | Return made up to 17/07/99; full list of members (8 pages) |
3 August 1999 | Return made up to 17/07/99; full list of members (8 pages) |
14 June 1999 | Full accounts made up to 31 December 1998 (24 pages) |
14 June 1999 | Full accounts made up to 31 December 1998 (24 pages) |
31 July 1998 | Return made up to 17/07/98; full list of members
|
31 July 1998 | Return made up to 17/07/98; full list of members
|
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
12 June 1998 | Full accounts made up to 31 December 1997 (24 pages) |
12 June 1998 | Full accounts made up to 31 December 1997 (24 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
29 July 1997 | Return made up to 17/07/97; no change of members
|
29 July 1997 | Return made up to 17/07/97; no change of members
|
30 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
30 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
6 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | New secretary appointed (2 pages) |
1 February 1997 | New director appointed (2 pages) |
1 February 1997 | New director appointed (2 pages) |
1 August 1996 | Return made up to 17/07/96; no change of members (7 pages) |
1 August 1996 | Return made up to 17/07/96; no change of members (7 pages) |
29 July 1996 | Full accounts made up to 31 December 1995 (26 pages) |
29 July 1996 | Full accounts made up to 31 December 1995 (26 pages) |
7 July 1996 | Auditor's resignation (1 page) |
7 July 1996 | Auditor's resignation (1 page) |
20 September 1995 | Full accounts made up to 31 December 1994 (25 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (25 pages) |
3 August 1995 | Return made up to 17/07/95; full list of members
|
3 August 1995 | Return made up to 17/07/95; full list of members
|
31 March 1995 | Director resigned (2 pages) |
31 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (213 pages) |
21 February 1992 | Ad 01/02/92--------- £ si 500000@5=2500000 £ ic 7500000/10000000 (2 pages) |
21 February 1992 | Ad 01/02/92--------- £ si 500000@5=2500000 £ ic 7500000/10000000 (2 pages) |
17 January 1980 | Memorandum and Articles of Association (10 pages) |
17 January 1980 | Memorandum and Articles of Association (10 pages) |
15 August 1974 | Company name changed\certificate issued on 15/08/74 (2 pages) |
15 August 1974 | Company name changed\certificate issued on 15/08/74 (2 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |