London
EC2R 8BP
Director Name | Mr Humphrey Michael Tomlinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2013(111 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Secretary Name | Roger Cheston Clifton |
---|---|
Status | Current |
Appointed | 26 September 2013(111 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Roger Cheston Clifton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2016(114 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mrs Helen Clare O'Murchu |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2016(114 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | John Michael Gaynor |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 August 1997) |
Role | Insurance Executive |
Correspondence Address | Gable Cottage 6 Birds Hill Road Oxshott Surrey KT22 0NJ |
Director Name | Mr Thomas Hogg |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 1996) |
Role | Insurance Executive |
Correspondence Address | Rose And Crown Cottage Plaxtolks Kent TN15 0PU |
Director Name | Arne Bernroth |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 June 1994) |
Role | Exec Vice President |
Correspondence Address | 16139 Bromma Sweden |
Secretary Name | Russell Martin Perren Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | Old Maltings Farm Bures Road Nayland Colchester Essex CO6 4LZ |
Director Name | Bjorn Christer Axelsson Hall |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 October 1993(91 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 February 1996) |
Role | Company Director |
Correspondence Address | Riddargatan 39 S 114 57 Stockholm Sweden |
Director Name | Per Bjorgas |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 01 November 1994(92 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 April 1998) |
Role | Insurance Executive |
Correspondence Address | Natlandsfjellet 87b 5030 Landas Norway Foreign |
Director Name | Mr John Carrier |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(92 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 January 2001) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Bacon End Great Dunmow Essex CM6 1JP |
Director Name | Mr Philip Mark Bunker |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(94 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Birchwood Road Kent BR5 1NZ |
Secretary Name | Mr Paul Bernard Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(95 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Fanshawe Street Bengeo Hertford Hertfordshire SG14 3AT |
Director Name | Mr Charles Henry Diccon Earle |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(95 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 August 2005) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Brinksway House Brinksway Haslemere Surrey GU27 3PR |
Director Name | Hans-Erik Folke Andersson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 August 1997(95 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 1999) |
Role | Insurance Executive |
Correspondence Address | Karlavagen 48 I S-114 49 Stockholm Sweden |
Director Name | Paul Chaplain |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(99 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 November 2001) |
Role | General Manager Finance Compan |
Correspondence Address | Beech Copse Bisterne Close, Burley Ringwood Hampshire BH24 4AU |
Director Name | Ian Hugh Chippendale |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(101 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 November 2006) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 610 8 Dean Ryle Street London SW1P 4DA |
Director Name | Annette Elizabeth Court |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(101 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 November 2006) |
Role | Chief Executive |
Correspondence Address | 33 Sherwood Court Chatfield Road London SW11 3UY |
Director Name | Mr Ian Falconer |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(101 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 February 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr John Alistair Barclay |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(101 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 July 2004) |
Role | Banker |
Correspondence Address | 12 Prince Consort Drive Chislehurst Kent BR7 5SB |
Director Name | John Alastair Nigel Cameron |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(101 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 2004) |
Role | Bank Official |
Correspondence Address | 36 St Andrews Square Edinburgh Midlothian EH2 2YB Scotland |
Director Name | Mr Stephen Victor Castle |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(101 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lunghurst Place Lunghurst Road Woldingham Surrey CR3 7EJ |
Director Name | Mark Andrew Fisher |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(101 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 February 2009) |
Role | Bank Executive |
Correspondence Address | 36 St Andrew Square Edinburgh Midlothian EH2 2YB Scotland |
Director Name | Mr Charles Robertson Crawford |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(101 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 May 2008) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Allens House, Allens Lane Plaxtol Sevenoaks Kent TN15 0QZ |
Secretary Name | Peter Jeremy Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(102 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 21 January 2006) |
Role | Chartered Secretary |
Correspondence Address | 52 Kingswood Road Tadworth Surrey KT20 5EQ |
Director Name | Bernard Higgins |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(102 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 January 2006) |
Role | Bank Official |
Correspondence Address | Lauderdale 10 Gamekeepers Road Edinburgh EH4 6LX Scotland |
Secretary Name | Penelope Ann Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(103 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 September 2013) |
Role | Company Director |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Mark Alexander Hesketh |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(104 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 August 2009) |
Role | Divisional Finance Director |
Correspondence Address | 1 Princes Street London EC2R 8BP |
Director Name | Mr Andrew Dennis Cornish |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(105 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 December 2008) |
Role | Company Director |
Correspondence Address | Crossways 45 Abbotswood Guildford Surrey GU1 1UY |
Director Name | Paul Robert Geddes |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(107 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 20 August 2013) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Leigh James Bartlett |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(107 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 March 2011) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 1 Princes Street London EC2R 8PB |
Director Name | Mr Darrell Paul Evans |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(108 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 September 2014) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mrs Jane Carolyn Hanson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(110 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 July 2013) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Peter Graham Edwards |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(111 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Website | nig-uk.com |
---|---|
Telephone | 01452 899775 |
Telephone region | Gloucester |
Registered Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | U K Insurance LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
7 October 2004 | Delivered on: 19 October 2004 Persons entitled: First National Litigation Funding PLC Classification: Charge over experience account 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: By way of first fixed charge the deposit, the experience account, the right to repayment and other rights and benefits accruing and floating charge all entitlements to interest on the deposit. See the mortgage charge document for full details. Outstanding |
---|
5 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
12 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
14 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
12 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
7 December 2018 | Director's details changed for Mr Roger Cheston Clifton on 30 November 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
10 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
21 June 2016 | Termination of appointment of Craig Euan Morton as a director on 17 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Craig Euan Morton as a director on 17 June 2016 (1 page) |
16 June 2016 | Appointment of Mr Roger Cheston Clifton as a director on 8 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Roger Cheston Clifton as a director on 8 June 2016 (2 pages) |
14 June 2016 | Appointment of Mrs Helen Clare O'murchu as a director on 8 June 2016 (2 pages) |
14 June 2016 | Appointment of Mrs Helen Clare O'murchu as a director on 8 June 2016 (2 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 September 2014 | Termination of appointment of Darrell Paul Evans as a director on 23 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Darrell Paul Evans as a director on 23 September 2014 (1 page) |
12 August 2014 | Termination of appointment of Peter Graham Edwards as a director on 31 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Peter Graham Edwards as a director on 31 July 2014 (1 page) |
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
21 February 2014 | Registered office address changed from Crown House 145 City Road London EC1V 1LP on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from Crown House 145 City Road London EC1V 1LP on 21 February 2014 (1 page) |
22 January 2014 | Appointment of Roger Cheston Clifton as a secretary (2 pages) |
22 January 2014 | Appointment of Roger Cheston Clifton as a secretary (2 pages) |
24 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders
|
24 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders
|
19 December 2013 | Termination of appointment of Penelope Hutchings as a secretary (1 page) |
19 December 2013 | Termination of appointment of Penelope Hutchings as a secretary (1 page) |
30 October 2013 | Termination of appointment of Paul Geddes as a director (1 page) |
30 October 2013 | Termination of appointment of Anthony Reizenstein as a director (1 page) |
30 October 2013 | Termination of appointment of Anthony Reizenstein as a director (1 page) |
30 October 2013 | Termination of appointment of Paul Geddes as a director (1 page) |
4 September 2013 | Full accounts made up to 31 December 2012 (28 pages) |
4 September 2013 | Full accounts made up to 31 December 2012 (28 pages) |
2 September 2013 | Appointment of Craig Euan Morton as a director
|
2 September 2013 | Appointment of Craig Euan Morton as a director
|
30 August 2013 | Appointment of Mr Peter Graham Edwards as a director (2 pages) |
30 August 2013 | Appointment of Craig Euan Morton as a director (2 pages) |
30 August 2013 | Appointment of Humphrey Michael Tomlinson as a director
|
30 August 2013 | Appointment of Humphrey Michael Tomlinson as a director (2 pages) |
30 August 2013 | Appointment of Craig Euan Morton as a director (2 pages) |
30 August 2013 | Appointment of Mr Peter Graham Edwards as a director (2 pages) |
30 August 2013 | Appointment of Mr Peter Graham Edwards as a director (2 pages) |
30 August 2013 | Appointment of Humphrey Michael Tomlinson as a director
|
30 August 2013 | Appointment of Mr Peter Graham Edwards as a director (2 pages) |
30 August 2013 | Appointment of Humphrey Michael Tomlinson as a director (2 pages) |
8 July 2013 | Termination of appointment of Andrew Palmer as a director (1 page) |
8 July 2013 | Termination of appointment of Jane Hanson as a director (1 page) |
8 July 2013 | Termination of appointment of Jane Hanson as a director (1 page) |
8 July 2013 | Termination of appointment of Andrew Palmer as a director (1 page) |
4 April 2013 | Termination of appointment of Sheree Howard as a director (1 page) |
4 April 2013 | Termination of appointment of Sheree Howard as a director (1 page) |
3 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (10 pages) |
3 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (10 pages) |
30 October 2012 | Director's details changed for Paul Robert Geddes on 29 October 2012 (2 pages) |
30 October 2012 | Secretary's details changed for Penelope Ann Hutchings on 29 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Mr Andrew William Palmer on 29 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Mr Andrew William Palmer on 29 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Paul Robert Geddes on 29 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Sheree Kim Howard on 29 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Paul Robert Geddes on 29 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Paul Robert Geddes on 29 October 2012 (2 pages) |
30 October 2012 | Secretary's details changed for Penelope Ann Hutchings on 29 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Sheree Kim Howard on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Ms Jane Carolyn Hanson on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Anthony Jonathan Reizenstein on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Ms Jane Carolyn Hanson on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Darrell Paul Evans on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Darrell Paul Evans on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Anthony Jonathan Reizenstein on 29 October 2012 (2 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (91 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (91 pages) |
5 March 2012 | Termination of appointment of Ian Falconer as a director (1 page) |
5 March 2012 | Termination of appointment of Ian Falconer as a director (1 page) |
23 February 2012 | Appointment of Ms Jane Carolyn Hanson as a director (2 pages) |
23 February 2012 | Appointment of Ms Jane Carolyn Hanson as a director (2 pages) |
2 February 2012 | Termination of appointment of Christopher Sullivan as a director (1 page) |
2 February 2012 | Termination of appointment of Christopher Sullivan as a director (1 page) |
14 December 2011 | Statement of capital on 14 December 2011
|
14 December 2011 | Statement by directors (5 pages) |
14 December 2011 | Statement of capital on 14 December 2011
|
14 December 2011 | Solvency statement dated 12/12/11 (5 pages) |
14 December 2011 | Resolutions
|
14 December 2011 | Solvency statement dated 12/12/11 (5 pages) |
14 December 2011 | Statement by directors (5 pages) |
14 December 2011 | Resolutions
|
7 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (11 pages) |
7 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (11 pages) |
6 December 2011 | Director's details changed for Christopher Paul Sullivan on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Christopher Paul Sullivan on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Christopher Paul Sullivan on 6 December 2011 (2 pages) |
18 August 2011 | Director's details changed for Mr Anthony John Reizenstein on 5 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Mr Anthony John Reizenstein on 5 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Mr Anthony John Reizenstein on 5 August 2011 (2 pages) |
8 July 2011 | Director's details changed for Paul Robert Geddes on 1 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Paul Robert Geddes on 1 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Paul Robert Geddes on 1 July 2011 (2 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (60 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (60 pages) |
19 May 2011 | Director's details changed (2 pages) |
19 May 2011 | Director's details changed (2 pages) |
19 April 2011 | Termination of appointment of Leigh Bartlett as a director (1 page) |
19 April 2011 | Termination of appointment of Leigh Bartlett as a director (1 page) |
11 April 2011 | Appointment of Mr Andrew William Palmer as a director (2 pages) |
11 April 2011 | Appointment of Mr Andrew William Palmer as a director (2 pages) |
31 March 2011 | Resolutions
|
31 March 2011 | Resolutions
|
25 February 2011 | Appointment of Mr Anthony John Reizenstein as a director (2 pages) |
25 February 2011 | Appointment of Mr Anthony John Reizenstein as a director (2 pages) |
8 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (10 pages) |
8 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (10 pages) |
24 September 2010 | Director's details changed for Mr Ian Falconer on 24 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Ian Falconer on 24 September 2010 (2 pages) |
1 September 2010 | Resolutions
|
1 September 2010 | Resolutions
|
1 July 2010 | Full accounts made up to 31 December 2009 (62 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (62 pages) |
18 March 2010 | Appointment of Mr Darrell Paul Evans as a director (2 pages) |
18 March 2010 | Appointment of Mr Darrell Paul Evans as a director (2 pages) |
15 February 2010 | Termination of appointment of a director (1 page) |
15 February 2010 | Termination of appointment of a director (1 page) |
4 January 2010 | Termination of appointment of Edward Smith as a director (1 page) |
4 January 2010 | Termination of appointment of Edward Smith as a director (1 page) |
1 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (8 pages) |
1 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (8 pages) |
26 October 2009 | Appointment of Paul Robert Geddes as a director (3 pages) |
26 October 2009 | Appointment of Jonathan Paul Greenwood as a director (2 pages) |
26 October 2009 | Appointment of Paul Robert Geddes as a director (3 pages) |
26 October 2009 | Termination of appointment of Mark Hesketh as a director (1 page) |
26 October 2009 | Termination of appointment of Mark Hesketh as a director (1 page) |
26 October 2009 | Appointment of Jonathan Paul Greenwood as a director (2 pages) |
22 October 2009 | Appointment of Leigh James Bartlett as a director (2 pages) |
22 October 2009 | Appointment of Leigh James Bartlett as a director (2 pages) |
22 October 2009 | Appointment of Sheree Kim Howard as a director (2 pages) |
22 October 2009 | Appointment of Sheree Kim Howard as a director (2 pages) |
16 October 2009 | Director's details changed for Norman Cardie Mcluskie on 30 September 2009 (1 page) |
16 October 2009 | Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page) |
16 October 2009 | Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page) |
16 October 2009 | Director's details changed for Norman Cardie Mcluskie on 30 September 2009 (1 page) |
23 September 2009 | Appointment terminated director gordon pell (1 page) |
23 September 2009 | Appointment terminated director gordon pell (1 page) |
23 July 2009 | Director's change of particulars / mark hesketh / 18/06/2009 (1 page) |
23 July 2009 | Director's change of particulars / mark hesketh / 18/06/2009 (1 page) |
4 June 2009 | Full accounts made up to 31 December 2008 (56 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (56 pages) |
5 May 2009 | Director appointed mr gordon francis pell (2 pages) |
5 May 2009 | Director appointed mr gordon francis pell (2 pages) |
9 March 2009 | Appointment terminated director mark fisher (1 page) |
9 March 2009 | Appointment terminated director mark fisher (1 page) |
3 February 2009 | Director's change of particulars / edward smith / 02/01/2009 (1 page) |
3 February 2009 | Director's change of particulars / edward smith / 02/01/2009 (1 page) |
30 December 2008 | Appointment terminated director andrew cornish (1 page) |
30 December 2008 | Appointment terminated director andrew cornish (1 page) |
16 December 2008 | Return made up to 18/11/08; full list of members (5 pages) |
16 December 2008 | Return made up to 18/11/08; full list of members (5 pages) |
13 June 2008 | Full accounts made up to 31 December 2007 (55 pages) |
13 June 2008 | Full accounts made up to 31 December 2007 (55 pages) |
29 May 2008 | Appointment terminated director charles crawford (1 page) |
29 May 2008 | Appointment terminated director charles crawford (1 page) |
29 May 2008 | Director appointed edward john, gerard smith (1 page) |
29 May 2008 | Director appointed edward john, gerard smith (1 page) |
15 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
15 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
22 June 2007 | Full accounts made up to 31 December 2006 (54 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (54 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
6 January 2007 | New director appointed (8 pages) |
6 January 2007 | New director appointed (8 pages) |
5 January 2007 | Amended full accounts made up to 31 December 2005 (2 pages) |
5 January 2007 | Amended full accounts made up to 31 December 2005 (2 pages) |
22 December 2006 | Return made up to 18/11/06; full list of members (8 pages) |
22 December 2006 | Return made up to 18/11/06; full list of members (8 pages) |
14 December 2006 | New director appointed (1 page) |
14 December 2006 | New director appointed (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
11 July 2006 | Ad 30/06/06--------- £ si 10000000@1=10000000 £ ic 255000000/265000000 (2 pages) |
11 July 2006 | Ad 30/06/06--------- £ si 10000000@1=10000000 £ ic 255000000/265000000 (2 pages) |
9 June 2006 | Nc inc already adjusted 16/05/06 (1 page) |
9 June 2006 | Nc inc already adjusted 16/05/06 (1 page) |
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Director's particulars changed (1 page) |
25 May 2006 | Full accounts made up to 31 December 2005 (57 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (57 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
6 December 2005 | Return made up to 18/11/05; full list of members (9 pages) |
6 December 2005 | Return made up to 18/11/05; full list of members (9 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
7 July 2005 | Director's particulars changed (1 page) |
7 July 2005 | Full accounts made up to 31 December 2004 (27 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (27 pages) |
7 July 2005 | Director's particulars changed (1 page) |
7 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | New secretary appointed (2 pages) |
13 May 2005 | Director's particulars changed (1 page) |
13 May 2005 | Director's particulars changed (1 page) |
14 March 2005 | Return made up to 17/02/05; full list of members (9 pages) |
14 March 2005 | Return made up to 17/02/05; full list of members (9 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
23 November 2004 | New director appointed (3 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New director appointed (3 pages) |
23 November 2004 | Director resigned (1 page) |
22 November 2004 | Location of register of members (1 page) |
22 November 2004 | Location of register of members (1 page) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
19 October 2004 | Particulars of mortgage/charge (7 pages) |
19 October 2004 | Particulars of mortgage/charge (7 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
6 August 2004 | Full accounts made up to 31 December 2003 (31 pages) |
6 August 2004 | Full accounts made up to 31 December 2003 (31 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
19 March 2004 | Return made up to 17/02/04; full list of members
|
19 March 2004 | Return made up to 17/02/04; full list of members
|
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
21 January 2004 | New secretary appointed (1 page) |
21 January 2004 | New secretary appointed (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
17 January 2004 | Ad 22/12/03--------- £ si 50000000@1=50000000 £ ic 205000000/255000000 (2 pages) |
17 January 2004 | Nc inc already adjusted 22/12/03 (1 page) |
17 January 2004 | Resolutions
|
17 January 2004 | Ad 22/12/03--------- £ si 50000000@1=50000000 £ ic 205000000/255000000 (2 pages) |
17 January 2004 | Nc inc already adjusted 22/12/03 (1 page) |
17 January 2004 | Resolutions
|
11 November 2003 | New director appointed (1 page) |
11 November 2003 | New director appointed (1 page) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
15 September 2003 | Re section 394 (2 pages) |
15 September 2003 | Ad 01/09/03--------- £ si 20000000@1=20000000 £ ic 185000000/205000000 (2 pages) |
15 September 2003 | Re section 394 (2 pages) |
15 September 2003 | Ad 01/09/03--------- £ si 20000000@1=20000000 £ ic 185000000/205000000 (2 pages) |
26 August 2003 | Scheme of arrangement - amalgamation (79 pages) |
26 August 2003 | Resolutions
|
26 August 2003 | Resolutions
|
26 August 2003 | Scheme of arrangement - amalgamation (79 pages) |
28 March 2003 | Group of companies' accounts made up to 31 December 2002 (34 pages) |
28 March 2003 | Group of companies' accounts made up to 31 December 2002 (34 pages) |
20 March 2003 | Return made up to 17/02/03; full list of members (9 pages) |
20 March 2003 | Return made up to 17/02/03; full list of members (9 pages) |
25 June 2002 | Ad 07/06/02--------- £ si 40000001@1=40000001 £ ic 144999999/185000000 (2 pages) |
25 June 2002 | Ad 07/06/02--------- £ si 40000001@1=40000001 £ ic 144999999/185000000 (2 pages) |
13 May 2002 | Resolutions
|
13 May 2002 | Resolutions
|
24 April 2002 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
24 April 2002 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
24 April 2002 | Return made up to 20/03/02; full list of members (8 pages) |
24 April 2002 | Return made up to 20/03/02; full list of members (8 pages) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
24 January 2002 | Ad 21/01/02--------- £ si 5000000@1=5000000 £ ic 139999999/144999999 (2 pages) |
24 January 2002 | Ad 21/01/02--------- £ si 5000000@1=5000000 £ ic 139999999/144999999 (2 pages) |
7 January 2002 | Ad 27/12/01--------- £ si 7031818@1=7031818 £ ic 107968181/114999999 (2 pages) |
7 January 2002 | Ad 27/12/01--------- £ si 7031818@1=7031818 £ ic 107968181/114999999 (2 pages) |
7 January 2002 | Ad 27/12/01--------- £ si 25000000@1=25000000 £ ic 114999999/139999999 (2 pages) |
7 January 2002 | Ad 27/12/01--------- £ si 25000000@1=25000000 £ ic 114999999/139999999 (2 pages) |
30 November 2001 | Re-registration of Memorandum and Articles (15 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 November 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 November 2001 | Resolutions
|
30 November 2001 | Application for reregistration from PLC to private (1 page) |
30 November 2001 | Application for reregistration from PLC to private (1 page) |
30 November 2001 | Re-registration of Memorandum and Articles (15 pages) |
30 November 2001 | Resolutions
|
30 November 2001 | Director resigned (1 page) |
7 August 2001 | Ad 31/07/01--------- £ si 20000000@1=20000000 £ ic 87968181/107968181 (2 pages) |
7 August 2001 | Ad 31/07/01--------- £ si 20000000@1=20000000 £ ic 87968181/107968181 (2 pages) |
4 July 2001 | Group of companies' accounts made up to 31 December 2000 (31 pages) |
4 July 2001 | Group of companies' accounts made up to 31 December 2000 (31 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
2 May 2001 | Director's particulars changed (1 page) |
2 May 2001 | Director's particulars changed (1 page) |
17 April 2001 | Return made up to 20/03/01; full list of members (7 pages) |
17 April 2001 | Return made up to 20/03/01; full list of members (7 pages) |
13 February 2001 | New director appointed (3 pages) |
13 February 2001 | New director appointed (3 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
21 November 2000 | Director's particulars changed (1 page) |
21 November 2000 | Director's particulars changed (1 page) |
7 July 2000 | Full group accounts made up to 31 December 1999 (41 pages) |
7 July 2000 | Full group accounts made up to 31 December 1999 (41 pages) |
18 April 2000 | Return made up to 20/03/00; full list of members (13 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Return made up to 20/03/00; full list of members (13 pages) |
18 April 2000 | New director appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
1 December 1999 | Interim accounts made up to 30 June 1999 (28 pages) |
1 December 1999 | Interim accounts made up to 30 June 1999 (28 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
12 July 1999 | Full group accounts made up to 31 December 1998 (30 pages) |
12 July 1999 | Full group accounts made up to 31 December 1998 (30 pages) |
19 April 1999 | Return made up to 20/03/99; full list of members (15 pages) |
19 April 1999 | Return made up to 20/03/99; full list of members (15 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (29 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (29 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
28 April 1998 | Return made up to 27/03/98; full list of members (15 pages) |
28 April 1998 | Return made up to 27/03/98; full list of members (15 pages) |
4 November 1997 | Ad 20/10/97--------- £ si 10000000@1=10000000 £ ic 77968181/87968181 (2 pages) |
4 November 1997 | Ad 20/10/97--------- £ si 10000000@1=10000000 £ ic 77968181/87968181 (2 pages) |
4 November 1997 | New director appointed (3 pages) |
4 November 1997 | New director appointed (3 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
22 August 1997 | Resolutions
|
22 August 1997 | Resolutions
|
22 August 1997 | Resolutions
|
22 August 1997 | Resolutions
|
22 August 1997 | Resolutions
|
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Resolutions
|
22 August 1997 | Resolutions
|
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Resolutions
|
22 August 1997 | Resolutions
|
22 August 1997 | Recon 13/08/97 (1 page) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Resolutions
|
22 August 1997 | Recon 13/08/97 (1 page) |
19 August 1997 | New director appointed (3 pages) |
19 August 1997 | New director appointed (3 pages) |
22 July 1997 | New director appointed (3 pages) |
22 July 1997 | New director appointed (3 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
5 July 1997 | Full group accounts made up to 31 December 1996 (30 pages) |
5 July 1997 | Full group accounts made up to 31 December 1996 (30 pages) |
7 April 1997 | Return made up to 27/03/97; full list of members (11 pages) |
7 April 1997 | Return made up to 27/03/97; full list of members (11 pages) |
6 January 1997 | Secretary resigned (1 page) |
6 January 1997 | New secretary appointed (2 pages) |
6 January 1997 | Secretary resigned (1 page) |
6 January 1997 | New secretary appointed (2 pages) |
19 August 1996 | New director appointed (1 page) |
19 August 1996 | Director resigned (2 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (1 page) |
19 August 1996 | Director resigned (2 pages) |
19 August 1996 | New director appointed (2 pages) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Full accounts made up to 31 December 1995 (31 pages) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Full accounts made up to 31 December 1995 (31 pages) |
2 April 1996 | Return made up to 27/03/96; full list of members (12 pages) |
2 April 1996 | Return made up to 27/03/96; full list of members (12 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | Director resigned (2 pages) |
17 February 1996 | Director resigned (2 pages) |
17 February 1996 | Director resigned (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | Director resigned (2 pages) |
17 February 1996 | Director resigned (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | Director resigned (2 pages) |
15 November 1995 | Interim accounts made up to 30 April 1995 (17 pages) |
15 November 1995 | Interim accounts made up to 30 April 1995 (17 pages) |
28 June 1995 | Resolutions
|
28 June 1995 | Resolutions
|
2 June 1995 | Director's particulars changed (4 pages) |
2 June 1995 | Director's particulars changed (4 pages) |
24 April 1995 | Return made up to 14/04/95; full list of members (24 pages) |
24 April 1995 | Return made up to 14/04/95; full list of members (24 pages) |
11 April 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
11 April 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
9 May 1994 | Return made up to 23/04/94; full list of members (11 pages) |
9 May 1994 | Return made up to 23/04/94; full list of members (11 pages) |
8 May 1994 | Full group accounts made up to 31 December 1993 (27 pages) |
8 May 1994 | Full group accounts made up to 31 December 1993 (27 pages) |
26 May 1993 | Full accounts made up to 31 December 1992 (28 pages) |
26 May 1993 | Full accounts made up to 31 December 1992 (28 pages) |
11 May 1993 | Return made up to 23/04/93; full list of members (13 pages) |
11 May 1993 | Return made up to 23/04/93; full list of members (13 pages) |
12 February 1993 | Memorandum and Articles of Association (6 pages) |
12 February 1993 | Memorandum and Articles of Association (6 pages) |
18 January 1993 | Ad 23/12/92--------- £ si 12500000@1=12500000 £ ic 25468181/37968181 (2 pages) |
18 January 1993 | Ad 23/12/92--------- £ si 12500000@1=12500000 £ ic 25468181/37968181 (2 pages) |
11 January 1993 | Resolutions
|
11 January 1993 | Resolutions
|
9 July 1992 | Ad 29/06/92--------- £ si 13050000@1=13050000 £ ic 12418181/25468181 (2 pages) |
9 July 1992 | Memorandum and Articles of Association (31 pages) |
9 July 1992 | Resolutions
|
9 July 1992 | Memorandum and Articles of Association (31 pages) |
9 July 1992 | Resolutions
|
9 July 1992 | Ad 29/06/92--------- £ si 13050000@1=13050000 £ ic 12418181/25468181 (2 pages) |
29 April 1992 | Return made up to 23/04/92; full list of members (11 pages) |
29 April 1992 | Return made up to 23/04/92; full list of members (11 pages) |
7 November 1991 | Return made up to 11/08/91; full list of members (11 pages) |
7 November 1991 | Return made up to 11/08/91; full list of members (11 pages) |
16 July 1991 | Ad 27/06/91--------- £ si 10000000@1=10000000 £ ic 42418181/52418181 (2 pages) |
16 July 1991 | Ad 27/06/91--------- £ si 10000000@1=10000000 £ ic 42418181/52418181 (2 pages) |
10 July 1991 | Memorandum and Articles of Association (31 pages) |
10 July 1991 | Resolutions
|
10 July 1991 | Resolutions
|
10 July 1991 | Memorandum and Articles of Association (31 pages) |
21 May 1991 | Full group accounts made up to 31 December 1990 (32 pages) |
21 May 1991 | Full group accounts made up to 31 December 1990 (32 pages) |
27 April 1990 | Ad 24/04/90--------- £ si 1818181@1=1818181 £ ic 40600000/42418181 (2 pages) |
27 April 1990 | Ad 24/04/90--------- £ si 1818181@1=1818181 £ ic 40600000/42418181 (2 pages) |
23 April 1990 | Full accounts made up to 31 December 1989 (28 pages) |
23 April 1990 | Full accounts made up to 31 December 1989 (28 pages) |
21 March 1990 | Ad 15/03/90--------- £ si 600000@1=600000 £ ic 40000000/40600000 (2 pages) |
21 March 1990 | Resolutions
|
21 March 1990 | Ad 15/03/90--------- £ si 600000@1=600000 £ ic 40000000/40600000 (2 pages) |
21 March 1990 | Resolutions
|
12 December 1989 | Return made up to 11/08/89; full list of members (7 pages) |
12 December 1989 | Return made up to 11/08/89; full list of members (7 pages) |
12 December 1989 | Full group accounts made up to 31 December 1988 (28 pages) |
12 December 1989 | Full group accounts made up to 31 December 1988 (28 pages) |
12 April 1989 | Memorandum and Articles of Association (31 pages) |
12 April 1989 | Memorandum and Articles of Association (31 pages) |
22 February 1989 | Resolutions
|
22 February 1989 | Resolutions
|
8 February 1989 | Initial accounts made up to 11 January 1989 (12 pages) |
8 February 1989 | Initial accounts made up to 11 January 1989 (12 pages) |
23 January 1989 | Interim accounts made up to 31 October 1988 (11 pages) |
23 January 1989 | Interim accounts made up to 31 October 1988 (11 pages) |
10 October 1988 | Memorandum and Articles of Association (15 pages) |
10 October 1988 | Memorandum and Articles of Association (15 pages) |
5 July 1988 | Return made up to 03/06/88; full list of members (7 pages) |
5 July 1988 | Resolutions
|
5 July 1988 | Resolutions
|
5 July 1988 | Return made up to 03/06/88; full list of members (7 pages) |
11 November 1981 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 November 1981 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 August 1981 | Accounts made up to 31 December 1980 (16 pages) |
26 August 1981 | Accounts made up to 31 December 1980 (16 pages) |
20 September 1980 | Annual return made up to 18/06/80 (5 pages) |
20 September 1980 | Annual return made up to 18/06/80 (5 pages) |
20 September 1980 | Accounts made up to 31 December 1979 (16 pages) |
20 September 1980 | Accounts made up to 31 December 1979 (16 pages) |
26 September 1979 | Accounts made up to 31 December 1978 (16 pages) |
26 September 1979 | Accounts made up to 31 December 1978 (16 pages) |
22 August 1979 | Annual return made up to 02/07/79 (11 pages) |
22 August 1979 | Annual return made up to 02/07/79 (11 pages) |
8 September 1978 | Accounts made up to 31 December 1977 (16 pages) |
8 September 1978 | Accounts made up to 31 December 1977 (16 pages) |
8 September 1978 | Annual return made up to 04/07/78 (16 pages) |
8 September 1978 | Annual return made up to 04/07/78 (16 pages) |
13 December 1901 | Incorporation (50 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (50 pages) |