London
EC2P 2YP
Director Name | Mr Michael Charles Woodcock |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2012(110 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 06 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2P 2YP |
Director Name | Mr Matthew Hilmar Cuhls |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2013(111 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 06 September 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2P 2YP |
Director Name | Mr Norman George Worley |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 March 1998) |
Role | Sales And Marketing Director |
Correspondence Address | Link End Coach House Pickersliegh Road Malvern Link Worcs WR14 2RP |
Director Name | Nicholas Kenneth Spencer Wills |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 April 2002) |
Role | Company Director |
Correspondence Address | 70 Woodsford Square London W14 8DS |
Director Name | Christopher Boorer Russell |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 April 2002) |
Role | Actuary |
Correspondence Address | Long Meadow Cokes Lane Chalfont St Giles Buckinghamshire HP8 4TZ |
Director Name | Richard Hugh Nicholson |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 April 2002) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | Woodcott House Whitchurch Hampshire RG28 7PY |
Director Name | Mr Gavin Henry Ellis Hill |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 June 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wilbury 26a High Street Pirton Hitchin Hertfordshire SG5 3PT |
Director Name | Lord Mark Fitzalan Howard |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 26 April 1999) |
Role | Director Of Companies |
Correspondence Address | 13 Campden Hill Square London W8 7LB |
Director Name | Mr Norman Ashley Chalmers |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 26 April 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Templewood Lane Farnham Common Buckinghamshire SL2 3HW |
Director Name | Mr James Patrick Ashley Cooper |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 April 1995) |
Role | Farmer |
Correspondence Address | Hexton Manor Hitchin Hertfordshire SG5 3JH |
Director Name | Mr Paul Martin Downey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 June 2002) |
Role | Actuary |
Correspondence Address | 18 Rowan Grove St Ippolyts Hitchin Hertfordshire SG4 7SP |
Secretary Name | Mr Edmund John Stephen Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 April 1993) |
Role | Company Director |
Correspondence Address | Edenwood 1a Brokes Road Reigate Surrey RH2 9LP |
Secretary Name | Mr Roger Charles Engledow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(91 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 April 2002) |
Role | Finance Manager |
Correspondence Address | 13 Old Leicester Road Wansford Peterborough Cambridgeshire PE8 6JR |
Director Name | Dr Kareen Jennifer Innes Thorne |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(95 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 April 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Footpath Coton Cambridge Cambridgeshire CB3 7PX |
Director Name | Gareth David Pearce |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(95 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 St Simons Avenue London SW15 6DU |
Director Name | Douglas Alexander Graeme Laws |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(96 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 July 2001) |
Role | Company Director |
Correspondence Address | 162 Peperharow Road Godalming Surrey GU7 2PW |
Director Name | David William Morgan |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(97 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 April 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Beech House 34 London Road St Ippolyts Hitchin Hertfordshire SG4 7NG |
Secretary Name | Mr Mark Richard Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(100 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 October 2002) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | 6 Southern Road London N2 9LE |
Director Name | Clive Adam Cowdery |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(100 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 27 March 2003) |
Role | Chief Executive |
Correspondence Address | 38 Bradbourne Street London SW6 3TE |
Director Name | Roger William Davies |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(100 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2003) |
Role | Actuary |
Correspondence Address | The Hollies 42 High Street Tarring Worthing West Sussex BN14 7NR |
Secretary Name | Mr Derek John Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(100 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 October 2006) |
Role | Company Director |
Correspondence Address | Woodlands Chapel Lane Lyndhurst Hampshire SO43 7FG |
Director Name | Mr Stephen Robert Haynes |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(101 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 West Road Saffron Walden Essex CB11 3DS |
Director Name | Douglas Scott Dolfi |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 2003(101 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 December 2006) |
Role | Company Director |
Correspondence Address | 5 Ladbroke Walk London W11 3PW |
Secretary Name | Abdul Munem Oppal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(104 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2009) |
Role | Company Director |
Correspondence Address | 213 Wauluds Bank Drive Luton Bedfordshire LU3 3NE |
Director Name | Clare Jane Bousfield |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2006(105 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 31 May 2007) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Timothy Joseph Carroll |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 January 2007(105 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Jonathan James Yates |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(105 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 September 2009) |
Role | Company Director |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Robert William Albert Howe |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(105 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 November 2008) |
Role | Group Chief Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | David Jonathan Allen Baxter |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(105 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 November 2008) |
Role | Actuart |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Wilson Weldon Wilson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2007(105 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 November 2008) |
Role | Company Director |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Craig James Thornton |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(105 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Mr Mark Francis Swallow |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(105 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Mr Roger Craine |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(106 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House Ironmasters Way Town Centre Telford Shropshire TF3 4NB |
Director Name | Mr Graham Lloyd Singleton |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(108 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 March 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House Ironmasters Way Town Centre Telford Shropshire TF3 4NB |
Website | windsor-life.com |
---|
Registered Address | 30 Finsbury Square London EC2P 2YP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 February 1994 | Delivered on: 23 February 1994 Satisfied on: 11 February 2000 Persons entitled: Vidimus Limited Classification: Standard security presented for registration in scotland Secured details: £450,000 payable on 31ST march 1994 and a further £450,000 payable on 30TH september 1994 from the company to the chargee. Particulars: All and whole the subjects 183 st.vincent street 133/137 west campbell street and 96 st.vincest lane, glasgow all registered under t/no gla 52671. Fully Satisfied |
---|
6 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 September 2017 | Final Gazette dissolved following liquidation (1 page) |
6 June 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
6 June 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
6 January 2017 | Registered office address changed from Windsor House Ironmasters Way Town Centre Telford Shropshire TF3 4NB to 30 Finsbury Square London EC2P 2YP on 6 January 2017 (2 pages) |
6 January 2017 | Registered office address changed from Windsor House Ironmasters Way Town Centre Telford Shropshire TF3 4NB to 30 Finsbury Square London EC2P 2YP on 6 January 2017 (2 pages) |
4 January 2017 | Declaration of solvency (3 pages) |
4 January 2017 | Resolutions
|
4 January 2017 | Appointment of a voluntary liquidator (2 pages) |
4 January 2017 | Declaration of solvency (3 pages) |
4 January 2017 | Appointment of a voluntary liquidator (2 pages) |
4 January 2017 | Resolutions
|
9 December 2016 | Resolutions
|
9 December 2016 | Resolutions
|
3 May 2016 | Annual return made up to 1 May 2016 no member list (3 pages) |
3 May 2016 | Annual return made up to 1 May 2016 no member list (3 pages) |
11 February 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
11 February 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
7 October 2015 | Director's details changed for Mr Michael Charles Woodcock on 31 January 2013 (3 pages) |
7 October 2015 | Director's details changed for Mr Michael Charles Woodcock on 31 January 2013 (3 pages) |
1 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
1 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
1 May 2015 | Annual return made up to 1 May 2015 no member list (3 pages) |
1 May 2015 | Annual return made up to 1 May 2015 no member list (3 pages) |
1 May 2015 | Annual return made up to 1 May 2015 no member list (3 pages) |
20 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
20 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
15 May 2014 | Director's details changed for Mr Matthew Hilmar Cuhls on 25 April 2014 (3 pages) |
15 May 2014 | Annual return made up to 1 May 2014 no member list (3 pages) |
15 May 2014 | Annual return made up to 1 May 2014 no member list (3 pages) |
15 May 2014 | Director's details changed for Mr Matthew Hilmar Cuhls on 25 April 2014 (3 pages) |
15 May 2014 | Annual return made up to 1 May 2014 no member list (3 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
2 July 2013 | Resolutions
|
2 July 2013 | Statement of company's objects (2 pages) |
2 July 2013 | Resolutions
|
2 July 2013 | Resolutions
|
2 July 2013 | Statement of company's objects (2 pages) |
2 July 2013 | Resolutions
|
1 May 2013 | Annual return made up to 1 May 2013 no member list (3 pages) |
1 May 2013 | Annual return made up to 1 May 2013 no member list (3 pages) |
1 May 2013 | Annual return made up to 1 May 2013 no member list (3 pages) |
17 April 2013 | Appointment of Mr Matthew Hilmar Cuhls as a director (2 pages) |
17 April 2013 | Appointment of Mr Matthew Hilmar Cuhls as a director (2 pages) |
2 April 2013 | Termination of appointment of Graham Singleton as a director (1 page) |
2 April 2013 | Termination of appointment of Graham Singleton as a director (1 page) |
4 October 2012 | Termination of appointment of Roger Craine as a director (1 page) |
4 October 2012 | Termination of appointment of Roger Craine as a director (1 page) |
4 October 2012 | Appointment of Mr Michael Charles Woodcock as a director (2 pages) |
4 October 2012 | Appointment of Mr Michael Charles Woodcock as a director (2 pages) |
1 June 2012 | Annual return made up to 1 May 2012 (14 pages) |
1 June 2012 | Annual return made up to 1 May 2012 (14 pages) |
1 June 2012 | Annual return made up to 1 May 2012 (14 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
10 May 2011 | Annual return made up to 1 May 2011 no member list (3 pages) |
10 May 2011 | Annual return made up to 1 May 2011 no member list (3 pages) |
10 May 2011 | Annual return made up to 1 May 2011 no member list (3 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
5 May 2010 | Annual return made up to 1 May 2010 no member list (2 pages) |
5 May 2010 | Annual return made up to 1 May 2010 no member list (2 pages) |
5 May 2010 | Annual return made up to 1 May 2010 no member list (2 pages) |
28 January 2010 | Appointment of Mr Graham Lloyd Singleton as a director (2 pages) |
28 January 2010 | Appointment of Mr Graham Lloyd Singleton as a director (2 pages) |
8 January 2010 | Secretary's details changed for Mr Paul Shakespeare on 7 January 2010 (1 page) |
8 January 2010 | Secretary's details changed for Mr Paul Shakespeare on 7 January 2010 (1 page) |
8 January 2010 | Director's details changed for Mr Roger Craine on 7 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Mr Paul Shakespeare on 7 January 2010 (1 page) |
8 January 2010 | Director's details changed for Mr Roger Craine on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Roger Craine on 7 January 2010 (2 pages) |
1 October 2009 | Secretary's change of particulars / paul shakespeare / 25/09/2009 (1 page) |
1 October 2009 | Secretary's change of particulars / paul shakespeare / 25/09/2009 (1 page) |
26 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
26 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
24 September 2009 | Appointment terminated director jonathan yates (1 page) |
24 September 2009 | Appointment terminated director jonathan yates (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from tilehouse street hitchin herts SG5 2DX (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from tilehouse street hitchin herts SG5 2DX (1 page) |
1 June 2009 | Secretary appointed mr paul shakespeare (1 page) |
1 June 2009 | Appointment terminated secretary abdul oppal (1 page) |
1 June 2009 | Appointment terminated secretary abdul oppal (1 page) |
1 June 2009 | Secretary appointed mr paul shakespeare (1 page) |
6 May 2009 | Annual return made up to 01/05/09 (2 pages) |
6 May 2009 | Annual return made up to 01/05/09 (2 pages) |
19 November 2008 | Director appointed roger craine (2 pages) |
19 November 2008 | Director appointed roger craine (2 pages) |
18 November 2008 | Appointment terminated director robert howe (1 page) |
18 November 2008 | Appointment terminated director mark swallow (1 page) |
18 November 2008 | Appointment terminated director david baxter (1 page) |
18 November 2008 | Appointment terminated director timothy carroll (1 page) |
18 November 2008 | Appointment terminated director wilson wilson (1 page) |
18 November 2008 | Appointment terminated director david baxter (1 page) |
18 November 2008 | Appointment terminated director timothy carroll (1 page) |
18 November 2008 | Appointment terminated director robert howe (1 page) |
18 November 2008 | Appointment terminated director mark swallow (1 page) |
18 November 2008 | Appointment terminated director wilson wilson (1 page) |
18 November 2008 | Appointment terminated director craig thornton (1 page) |
18 November 2008 | Appointment terminated director craig thornton (1 page) |
5 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
5 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
8 May 2008 | Annual return made up to 01/05/08 (4 pages) |
8 May 2008 | Annual return made up to 01/05/08 (4 pages) |
21 November 2007 | Auditor's resignation (1 page) |
21 November 2007 | Auditor's resignation (1 page) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
14 August 2007 | New director appointed (3 pages) |
14 August 2007 | New director appointed (3 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
30 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
25 May 2007 | Annual return made up to 01/05/07 (6 pages) |
25 May 2007 | Annual return made up to 01/05/07 (6 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: the priory hitchin hertfordshire SG5 2DW (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: the priory hitchin hertfordshire SG5 2DW (1 page) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (3 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (3 pages) |
30 January 2007 | New director appointed (3 pages) |
30 January 2007 | New director appointed (3 pages) |
30 January 2007 | New director appointed (3 pages) |
30 January 2007 | New director appointed (3 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | Secretary resigned (1 page) |
17 May 2006 | Annual return made up to 01/05/06 (4 pages) |
17 May 2006 | Annual return made up to 01/05/06 (4 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (9 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (9 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
16 May 2005 | Annual return made up to 01/05/05 (4 pages) |
16 May 2005 | Annual return made up to 01/05/05 (4 pages) |
12 May 2004 | Annual return made up to 01/05/04 (4 pages) |
12 May 2004 | Annual return made up to 01/05/04 (4 pages) |
4 May 2004 | Full accounts made up to 31 December 2003 (23 pages) |
4 May 2004 | Full accounts made up to 31 December 2003 (23 pages) |
15 July 2003 | Annual return made up to 01/05/03 (4 pages) |
15 July 2003 | Annual return made up to 01/05/03 (4 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: vantage west great west road brentford middlesex TW8 9AG (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: vantage west great west road brentford middlesex TW8 9AG (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
18 April 2003 | Full accounts made up to 31 December 2002 (26 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Full accounts made up to 31 December 2002 (26 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
18 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | Full accounts made up to 31 December 2001 (21 pages) |
12 November 2002 | Full accounts made up to 31 December 2001 (21 pages) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Secretary resigned (1 page) |
10 July 2002 | New director appointed (5 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | New director appointed (5 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | New director appointed (5 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | New director appointed (5 pages) |
10 July 2002 | Director resigned (1 page) |
6 July 2002 | Annual return made up to 01/05/02 (7 pages) |
6 July 2002 | Annual return made up to 01/05/02 (7 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: the priory hitchin, herts. SG5 2DW (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: the priory hitchin, herts. SG5 2DW (1 page) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
16 April 2002 | Auditor's resignation (1 page) |
16 April 2002 | Auditor's resignation (1 page) |
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | New secretary appointed (2 pages) |
3 December 2001 | Resolutions
|
3 December 2001 | Resolutions
|
11 October 2001 | Full accounts made up to 31 December 1999 (31 pages) |
11 October 2001 | Full accounts made up to 31 December 1999 (31 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (31 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (31 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
25 May 2001 | Annual return made up to 01/05/01 (6 pages) |
25 May 2001 | Annual return made up to 01/05/01 (6 pages) |
3 April 2001 | Memorandum and Articles of Association (85 pages) |
3 April 2001 | Memorandum and Articles of Association (85 pages) |
23 March 2001 | Resolutions
|
23 March 2001 | Resolutions
|
9 June 2000 | Annual return made up to 01/05/00
|
9 June 2000 | Annual return made up to 01/05/00
|
11 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
27 May 1999 | Annual return made up to 01/05/99 (11 pages) |
27 May 1999 | Full accounts made up to 31 December 1998 (28 pages) |
27 May 1999 | Full accounts made up to 31 December 1998 (28 pages) |
27 May 1999 | Annual return made up to 01/05/99 (11 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
24 September 1998 | Auditor's resignation (1 page) |
24 September 1998 | Auditor's resignation (1 page) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
28 May 1998 | Annual return made up to 01/05/98 (14 pages) |
28 May 1998 | Full accounts made up to 31 December 1997 (25 pages) |
28 May 1998 | Full accounts made up to 31 December 1997 (25 pages) |
28 May 1998 | Annual return made up to 01/05/98 (14 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
25 July 1997 | New director appointed (3 pages) |
25 July 1997 | New director appointed (3 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (26 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (26 pages) |
25 May 1997 | Annual return made up to 01/05/97 (12 pages) |
25 May 1997 | Annual return made up to 01/05/97 (12 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
30 May 1996 | Full accounts made up to 31 December 1995 (24 pages) |
30 May 1996 | Full accounts made up to 31 December 1995 (24 pages) |
29 May 1996 | Annual return made up to 01/05/96 (13 pages) |
29 May 1996 | Annual return made up to 01/05/96 (13 pages) |
26 May 1995 | Annual return made up to 01/05/95 (18 pages) |
26 May 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
26 May 1995 | Director resigned (4 pages) |
26 May 1995 | Annual return made up to 01/05/95 (18 pages) |
26 May 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
26 May 1995 | Director resigned (4 pages) |
23 February 1994 | Particulars of mortgage/charge (4 pages) |
23 February 1994 | Particulars of mortgage/charge (4 pages) |
29 May 1987 | Accounts made up to 31 December 1986 (16 pages) |
29 May 1987 | Group of companies' accounts made up to 31 December 1986 (16 pages) |
9 May 1986 | Annual return made up to 30/04/86 (14 pages) |
9 May 1986 | Annual return made up to 30/04/86 (14 pages) |
13 December 1901 | Incorporation (41 pages) |
13 December 1901 | Incorporation (41 pages) |