Tower Place
London
EC3R 5BU
Director Name | Mrs Caroline Wendy Godwin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2018(116 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Miss Elizabeth Ann Nicholls |
---|---|
Status | Current |
Appointed | 07 October 2022(120 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Philip Lavallin Wroughton |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1996) |
Role | Insurance Broker |
Correspondence Address | 33 Abbotsbury Road London W14 8EL |
Director Name | John James Reed |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 1997) |
Role | Central Services Controller |
Correspondence Address | 18 Palmers Avenue Grays Essex RM17 5UB |
Director Name | Roderick Michael Quill |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 1993) |
Role | Insurance Broker |
Correspondence Address | Apsley The Chase Kingswood Tadworth Surrey KT20 6JD |
Director Name | Christopher Matthew Robertson Pearson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 September 2003) |
Role | Solicitor/Company Secretary |
Correspondence Address | Mickleton Common Road Ightham Kent TN15 9AY |
Director Name | Edmund John Bernard Leach |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 February 1995) |
Role | Group Personnel Executive |
Correspondence Address | 8a Bromfield Road Kew Gardens Richmond Surrey Tw9 |
Director Name | Mr Joseph Raymond Fryer |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 1996) |
Role | Accountant |
Correspondence Address | 16 Helford Way Upminster Essex RM14 1RJ |
Secretary Name | Toni Elisabeth Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 10 October 2003) |
Role | Company Director |
Correspondence Address | 39 Hazel Grove Burgess Hill West Sussex RH15 0BZ |
Director Name | Margaret Ann Belson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(92 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 January 1995) |
Role | Head Of Planning & Technology |
Correspondence Address | 131 Abbotsbury Road Holloand London W14 8EP |
Director Name | Geoffrey David Thomas |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(93 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 1997) |
Role | Group Human Resources Executiv |
Correspondence Address | Coolhurst Mill Road Shiplake Henley On Thames Oxfordshire RG9 3LW |
Director Name | Mr Byron Timothy Marsh |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(93 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 July 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Orchard House 10a Burntwood Road Sevenoaks Kent TN13 1PT |
Director Name | Mr Michael Rosen |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(93 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Roundmead Avenue Loughton Essex IG10 1DZ |
Director Name | Dennis Bruce Wheeler |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(93 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 October 2001) |
Role | Properties & Services Manager |
Correspondence Address | Weydown Courtmead Road Cuckfield Sussex RH17 5LP |
Director Name | Mr Leonard Paul Rose |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(95 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 July 1999) |
Role | Chartered Accountant |
Correspondence Address | Nutcote Sittingbourne Road Maidstone Kent ME14 5JD |
Director Name | Pierre Bognon |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 1997(95 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 July 1999) |
Role | Treasurer |
Correspondence Address | 10 Whitechapel High Street London E1 8DX |
Director Name | Richard Rycraft |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(96 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 July 1999) |
Role | Insurance Broker |
Correspondence Address | 4 Little Paddock Southview Road Crowborough East Sussex TN6 1HF |
Director Name | Toni Elisabeth Foster |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(99 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 June 2009) |
Role | Chartereed Secretary |
Correspondence Address | 39 Hazel Grove Burgess Hill West Sussex RH15 0BZ |
Director Name | Michael William Cooper Mitchell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(101 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2005) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | White House Wix Hill West Horsley Surrey KT24 6ED |
Director Name | Athol Alexander Hyland |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(102 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 March 2005) |
Role | Chartered Accountant |
Correspondence Address | Kinvarra 142 High Road Layer De La Haye Colchester Essex CO2 0EB |
Director Name | Mr Philip Peter Clinton Gregory |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(104 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 September 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashlyns Park Cobham Surrey KT11 2JY |
Director Name | Mr Bryan James Howett |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 2006(104 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 January 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northcote Hill Northcote Lane Shamley Green Guildford Surrey GU5 0RB |
Director Name | Mr Paul Metharam |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(106 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2011) |
Role | Tax Professional |
Country of Residence | England |
Correspondence Address | 52 Dale View Avenue Chingford London E4 6PL |
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(106 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 March 2010) |
Role | Company Director |
Correspondence Address | 7 Little Norsey Road Billericay Essex CM11 1BL |
Director Name | Angus Kenneth Cameron |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(107 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Polly Naher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(108 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Andrew John Dick |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 January 2011(109 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr David Ross Godwin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(109 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Paul Edward Barnes |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(111 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(111 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Mrs Adrianne Helen Marie Abbott |
---|---|
Status | Resigned |
Appointed | 06 May 2014(112 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 February 2017) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Miss Claire Margaret Valentine |
---|---|
Status | Resigned |
Appointed | 08 February 2017(115 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 October 2022) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Marsh Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2003(101 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 August 2008) |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Website | apcoa.com |
---|
Registered Address | 1 Tower Place West Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
56.6m at £1 | Mmc Uk Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,810,000 |
Cash | £193,000 |
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 | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
27 April 1979 | Delivered on: 2 May 1979 Satisfied on: 21 October 1998 Persons entitled: The Prudential Assurance Company Limited Classification: Legal charge Secured details: £2,500,000. Particulars: Nos 4-31 tower place & nos 1-3 tower hill, london. Fully Satisfied |
---|
16 October 2020 | Solvency Statement dated 07/10/20 (1 page) |
---|---|
16 October 2020 | Resolutions
|
16 October 2020 | Statement of capital on 16 October 2020
|
16 October 2020 | Statement by Directors (1 page) |
13 October 2020 | Accounts for a small company made up to 31 December 2019 (25 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
11 February 2020 | Register inspection address has been changed from The St Botolph Building 138 Houndsditch London EC3A 7AW England to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page) |
10 February 2020 | Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page) |
13 September 2019 | Accounts for a small company made up to 31 December 2018 (26 pages) |
7 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
12 September 2018 | Appointment of Mrs Caroline Wendy Godwin as a director on 3 August 2018 (2 pages) |
21 August 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
20 August 2018 | Termination of appointment of Paul Francis Clayden as a director on 3 August 2018 (1 page) |
8 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
22 February 2017 | Appointment of Miss Claire Margaret Valentine as a secretary on 8 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages) |
22 February 2017 | Appointment of Miss Claire Margaret Valentine as a secretary on 8 February 2017 (2 pages) |
22 February 2017 | Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 8 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 8 February 2017 (1 page) |
22 February 2017 | Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages) |
16 January 2017 | Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page) |
16 January 2017 | Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page) |
11 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
15 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
13 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
14 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
14 May 2014 | Appointment of Mrs Adrianne Helen Marie Abbott as a secretary (2 pages) |
14 May 2014 | Appointment of Mrs Adrianne Helen Marie Abbott as a secretary (2 pages) |
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
11 March 2014 | Termination of appointment of Polly Naher as a secretary (1 page) |
11 March 2014 | Termination of appointment of Polly Naher as a secretary (1 page) |
28 January 2014 | Resolutions
|
28 January 2014 | Statement of company's objects (2 pages) |
28 January 2014 | Statement of company's objects (2 pages) |
28 January 2014 | Resolutions
|
15 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
11 June 2013 | Termination of appointment of Andrew Dick as a director (1 page) |
11 June 2013 | Termination of appointment of Andrew Dick as a director (1 page) |
20 March 2013 | Appointment of Paul Francis Clayden as a director (2 pages) |
20 March 2013 | Appointment of Paul Francis Clayden as a director (2 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Appointment of Paul Edward Barnes as a director (2 pages) |
13 March 2013 | Appointment of Paul Edward Barnes as a director (2 pages) |
22 January 2013 | Termination of appointment of David Godwin as a director (1 page) |
22 January 2013 | Termination of appointment of David Godwin as a director (1 page) |
16 January 2013 | Director's details changed for Andrew John Dick on 1 August 2012 (2 pages) |
16 January 2013 | Director's details changed for Andrew John Dick on 1 August 2012 (2 pages) |
16 January 2013 | Director's details changed for Andrew John Dick on 1 August 2012 (2 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
24 August 2011 | Appointment of Mr David Ross Godwin as a director (2 pages) |
24 August 2011 | Appointment of Mr David Ross Godwin as a director (2 pages) |
6 August 2011 | Termination of appointment of Paul Metharam as a director (1 page) |
6 August 2011 | Termination of appointment of Paul Metharam as a director (1 page) |
3 August 2011 | Secretary's details changed for Polly Naher on 16 July 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Polly Naher on 16 July 2011 (2 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Appointment of Andrew John Dick as a director (2 pages) |
2 March 2011 | Appointment of Andrew John Dick as a director (2 pages) |
11 February 2011 | Termination of appointment of Angus Cameron as a director (1 page) |
11 February 2011 | Termination of appointment of Angus Cameron as a director (1 page) |
11 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
23 April 2010 | Appointment of Polly Naher as a secretary (3 pages) |
23 April 2010 | Appointment of Polly Naher as a secretary (3 pages) |
1 April 2010 | Termination of appointment of Adrianne Cormack as a secretary (2 pages) |
1 April 2010 | Termination of appointment of Adrianne Cormack as a secretary (2 pages) |
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 July 2009 | Director appointed angus kenneth cameron (2 pages) |
1 July 2009 | Director appointed angus kenneth cameron (2 pages) |
23 June 2009 | Appointment terminated director toni foster (1 page) |
23 June 2009 | Appointment terminated director toni foster (1 page) |
25 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
25 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
26 August 2008 | Appointment terminated secretary marsh secretarial services LIMITED (1 page) |
26 August 2008 | Secretary appointed adrianne helen marie cormack (2 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
26 August 2008 | Appointment terminated secretary marsh secretarial services LIMITED (1 page) |
26 August 2008 | Secretary appointed adrianne helen marie cormack (2 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | New director appointed (3 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
5 December 2007 | Full accounts made up to 31 December 2006 (14 pages) |
5 December 2007 | Full accounts made up to 31 December 2006 (14 pages) |
27 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
27 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | New director appointed (2 pages) |
28 March 2006 | Return made up to 01/03/06; full list of members (5 pages) |
28 March 2006 | Return made up to 01/03/06; full list of members (5 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | New director appointed (3 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | New director appointed (3 pages) |
3 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
3 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
4 April 2005 | Return made up to 01/03/05; full list of members (6 pages) |
4 April 2005 | Return made up to 01/03/05; full list of members (6 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
4 August 2004 | New director appointed (1 page) |
4 August 2004 | New director appointed (1 page) |
19 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | New secretary appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2003 | Location of register of members (1 page) |
21 May 2003 | Location of register of members (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: no 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: no 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page) |
26 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
26 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 2002 | Return made up to 01/03/02; full list of members (5 pages) |
4 March 2002 | Return made up to 01/03/02; full list of members (5 pages) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | New director appointed (2 pages) |
5 July 2001 | Full accounts made up to 31 December 1999 (18 pages) |
5 July 2001 | Full accounts made up to 31 December 1999 (18 pages) |
23 March 2001 | Return made up to 06/03/01; full list of members (5 pages) |
23 March 2001 | Return made up to 06/03/01; full list of members (5 pages) |
12 July 2000 | Director's particulars changed (1 page) |
12 July 2000 | Director's particulars changed (1 page) |
21 March 2000 | Return made up to 06/03/00; full list of members (5 pages) |
21 March 2000 | Location of register of members (1 page) |
21 March 2000 | Return made up to 06/03/00; full list of members (5 pages) |
21 March 2000 | Location of register of members (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (23 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (23 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
3 August 1999 | Registered office changed on 03/08/99 from: sedgwick house the sedgwick centre london E1 8DX (1 page) |
3 August 1999 | Registered office changed on 03/08/99 from: sedgwick house the sedgwick centre london E1 8DX (1 page) |
12 May 1999 | Registered office changed on 12/05/99 from: 40 trinity square london EC3N 4DJ (1 page) |
12 May 1999 | Registered office changed on 12/05/99 from: 40 trinity square london EC3N 4DJ (1 page) |
6 May 1999 | Company name changed j&h marsh & mclennan (treasury s ervices) LIMITED\certificate issued on 06/05/99 (2 pages) |
6 May 1999 | Company name changed j&h marsh & mclennan (treasury s ervices) LIMITED\certificate issued on 06/05/99 (2 pages) |
23 April 1999 | Company name changed tower hill LIMITED\certificate issued on 23/04/99 (2 pages) |
23 April 1999 | Company name changed tower hill LIMITED\certificate issued on 23/04/99 (2 pages) |
14 April 1999 | Company name changed j&h marsh & mclennan (treasury s ervices) LIMITED\certificate issued on 15/04/99 (2 pages) |
14 April 1999 | Company name changed j&h marsh & mclennan (treasury s ervices) LIMITED\certificate issued on 15/04/99 (2 pages) |
9 April 1999 | Return made up to 06/03/99; full list of members (7 pages) |
9 April 1999 | Return made up to 06/03/99; full list of members (7 pages) |
21 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1998 | Director's particulars changed (1 page) |
12 October 1998 | Director's particulars changed (1 page) |
8 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: the bowring buildings tower place london EC3P 3BE (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: the bowring buildings tower place london EC3P 3BE (1 page) |
30 January 1998 | New director appointed (2 pages) |
30 January 1998 | New director appointed (2 pages) |
30 September 1997 | Company name changed bowring services LIMITED\certificate issued on 01/10/97 (2 pages) |
30 September 1997 | Company name changed bowring services LIMITED\certificate issued on 01/10/97 (2 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (23 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (23 pages) |
2 April 1997 | Return made up to 17/03/97; full list of members (8 pages) |
2 April 1997 | Return made up to 17/03/97; full list of members (8 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 September 1996 | Resolutions
|
12 September 1996 | Resolutions
|
12 September 1996 | Resolutions
|
12 September 1996 | Resolutions
|
12 September 1996 | Resolutions
|
12 September 1996 | Resolutions
|
4 September 1996 | Full accounts made up to 31 December 1995 (23 pages) |
4 September 1996 | Full accounts made up to 31 December 1995 (23 pages) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | Director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
24 May 1996 | Director's particulars changed (1 page) |
24 May 1996 | Director's particulars changed (1 page) |
13 April 1996 | Return made up to 17/03/96; change of members (8 pages) |
13 April 1996 | Return made up to 17/03/96; change of members (8 pages) |
19 September 1995 | New director appointed (4 pages) |
19 September 1995 | New director appointed (4 pages) |
14 July 1995 | Ad 12/07/95--------- £ si [email protected] £ ic 56626228/56626228 (4 pages) |
14 July 1995 | Ad 12/07/95--------- £ si 810000@1=810000 £ ic 55816228/56626228 (4 pages) |
14 July 1995 | Conso div 12/07/95 (1 page) |
14 July 1995 | Ad 12/07/95--------- £ si 810000@1=810000 £ ic 55816228/56626228 (4 pages) |
14 July 1995 | Conso div 12/07/95 (1 page) |
14 July 1995 | Resolutions
|
14 July 1995 | Resolutions
|
14 July 1995 | Ad 12/07/95--------- £ si [email protected] £ ic 56626228/56626228 (4 pages) |
24 May 1995 | New director appointed (4 pages) |
24 May 1995 | New director appointed (4 pages) |
19 May 1995 | New director appointed (4 pages) |
19 May 1995 | New director appointed (4 pages) |
26 April 1995 | Full accounts made up to 31 December 1994 (22 pages) |
26 April 1995 | Full accounts made up to 31 December 1994 (22 pages) |
10 April 1995 | Return made up to 17/03/95; full list of members (16 pages) |
10 April 1995 | Return made up to 17/03/95; full list of members (16 pages) |
17 December 1991 | Resolutions
|
17 December 1991 | Resolutions
|
4 April 1989 | Accounts made up to 31 December 1988 (17 pages) |
4 April 1989 | Accounts made up to 31 December 1988 (17 pages) |
8 April 1988 | Accounts made up to 31 December 1987 (17 pages) |
8 April 1988 | Accounts made up to 31 December 1987 (17 pages) |
10 May 1985 | Accounts made up to 31 December 1984 (16 pages) |
10 May 1985 | Accounts made up to 31 December 1984 (16 pages) |
25 May 1984 | Accounts made up to 31 December 1983 (16 pages) |
25 May 1984 | Accounts made up to 31 December 1983 (16 pages) |
27 April 1983 | Accounts made up to 31 December 1982 (15 pages) |
27 April 1983 | Accounts made up to 31 December 1982 (15 pages) |
31 December 1982 | Company name changed\certificate issued on 31/12/82 (2 pages) |
31 December 1982 | Company name changed\certificate issued on 31/12/82 (2 pages) |
11 May 1982 | Accounts made up to 31 December 1981 (34 pages) |
11 May 1982 | Accounts made up to 31 December 1981 (34 pages) |
5 June 1981 | Accounts made up to 31 December 1980 (21 pages) |
5 June 1981 | Accounts made up to 31 December 1980 (21 pages) |
16 June 1980 | Accounts made up to 31 December 1979 (49 pages) |
16 June 1980 | Accounts made up to 31 December 1979 (49 pages) |
9 July 1979 | Accounts made up to 31 December 1978 (46 pages) |
9 July 1979 | Accounts made up to 31 December 1978 (46 pages) |
16 August 1978 | Accounts made up to 31 December 1977 (51 pages) |
16 August 1978 | Accounts made up to 31 December 1977 (51 pages) |
25 May 1977 | Accounts made up to 31 December 1976 (39 pages) |
25 May 1977 | Accounts made up to 31 December 1976 (39 pages) |
9 June 1976 | Accounts made up to 31 December 1975 (34 pages) |
9 June 1976 | Accounts made up to 31 December 1975 (34 pages) |
13 December 1901 | Incorporation (67 pages) |
13 December 1901 | Incorporation (67 pages) |