Company NamePalatine Insurance Company Limited(The)
Company StatusDissolved
Company Number00067031
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date16 February 2021 (3 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance

Directors

Director NameMichael Patrick Lyons
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed30 July 2009(107 years, 8 months after company formation)
Appointment Duration11 years, 6 months (closed 16 February 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Mark Graves
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2018(116 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 16 February 2021)
RoleHead Of Claims
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameAlain Otar
StatusClosed
Appointed27 September 2019(117 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 16 February 2021)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameRobert Paul Robinson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(90 years, 6 months after company formation)
Appointment Duration11 months (resigned 23 April 1993)
RoleGeneral Manager
Correspondence Address2 Wayside Walk
Heathfield
East Sussex
TN21 0XW
Director NameStephen John Riley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(90 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1998)
RoleDeputy General Manager
Country of ResidenceEngland
Correspondence Address3 Englemere Park
Oxshott
Leatherhead
Surrey
KT22 0QS
Director NameBrian Trevor George Prevost
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(90 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleRetired
Correspondence AddressRickstones 8 Orchard Way
Esher
Surrey
KT10 9DY
Director NameDavid William Hinde
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(90 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 April 1994)
RoleRetired
Correspondence AddressUplands Church Hill
Merstham
Redhill
Surrey
RH1 3BJ
Director NameMr John Richard Coomber
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(90 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 April 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillingdon
Mount Avenue Hutton
Brentwood
Essex
CM13 2NY
Secretary NameMr David Henry Brown
NationalityBritish
StatusResigned
Appointed28 May 1992(90 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dog House
123 Borden Lane
Sittingbourne
Kent
ME10 1BX
Secretary NamePeter Dilworth Kennerley
NationalityBritish
StatusResigned
Appointed24 May 1995(93 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 February 1996)
RoleCompany Director
Correspondence Address13 Lennox Street
Edinburgh
EH4 1QB
Scotland
Secretary NameKeith George Loxton
NationalityBritish
StatusResigned
Appointed12 February 1996(94 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 2002)
RoleCompany Director
Correspondence Address4 Hareden Croft
Emerson Valley
Milton Keynes
MK4 2DW
Director NameSheree Denise Whatley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(95 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2004)
RoleAccountant
Correspondence Address43 Cleveland Square
London
W2 6DA
Director NameMichael John Eves
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(97 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 August 1999)
RoleActuary
Correspondence AddressHighlands Highlands Drive
Maldon
Essex
CM9 6HX
Director NameMartin Albers
Date of BirthJuly 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed22 April 1999(97 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 November 1999)
RoleReinsurance Co.Exec
Correspondence Address27 Cranley Road
Walton On Thames
Surrey
KT12 5BT
Director NameFrederic Elsaesser
Date of BirthJanuary 1961 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed19 May 1999(97 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2003)
RoleInsurance Company Executive
Correspondence Address73 Arlington House
Arlington Street
London
SW1A 1RJ
Secretary NameJohn Angus Cameron
NationalityIrish
StatusResigned
Appointed01 April 2002(100 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 December 2004)
RoleCompany Director
Correspondence AddressFlat 7,1 Brendon Grove
East Finchley
London
N2 8JE
Director NameDeborah Anne Chesney
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(101 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2006)
RoleInsurance Exec
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameKeith George Loxton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(102 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 April 2004)
RoleChief Financial Officer
Correspondence Address4 Hareden Croft
Emerson Valley
Milton Keynes
MK4 2DW
Director NamePhilipp Hoch
Date of BirthApril 1965 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed21 April 2004(102 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2005)
RoleChief Financial Officer
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameIain Fraser Campbell
NationalityBritish
StatusResigned
Appointed16 December 2004(103 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameKeith George Loxton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(104 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 July 2009)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameSarah Lewis
NationalityBritish
StatusResigned
Appointed01 June 2006(104 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMs Nicola Parton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 August 2006(104 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 November 2018)
RoleHead Property And Casualty Business Management
Country of ResidenceUnited Kingdom
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameAlan John Titchener
NationalityBritish
StatusResigned
Appointed01 April 2008(106 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Secretary NameJennifer Gandy
NationalityBritish
StatusResigned
Appointed11 March 2011(109 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 August 2017)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameMs Maria Revezika
StatusResigned
Appointed08 August 2017(115 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 September 2019)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP

Contact

Websiteswissre.com/lifeandhealth
Telephone020 79333000
Telephone regionLondon

Location

Registered Address30 St Mary Axe
London
EC3A 8EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.5m at £1Swiss Re Corporate Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 November 1993Delivered on: 18 November 1993
Persons entitled: Pool Reinsurance Company Limited

Classification: Memorandum of deposit and charge and escrow agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the supplemental deed.
Particulars: All the other securities and all rights moneys and property whatsoever (for full details see form 395).
Outstanding

Filing History

15 September 2020Full accounts made up to 31 December 2019 (27 pages)
7 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
2 October 2019Appointment of Alain Otar as a secretary on 27 September 2019 (2 pages)
2 October 2019Termination of appointment of Maria Revezika as a secretary on 27 September 2019 (1 page)
13 May 2019Full accounts made up to 31 December 2018 (25 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
10 December 2018Termination of appointment of Nicola Parton as a director on 30 November 2018 (1 page)
3 October 2018Director's details changed for Ms Nicola Parton on 21 September 2018 (2 pages)
30 August 2018Appointment of Mr Mark Graves as a director on 28 August 2018 (2 pages)
9 May 2018Full accounts made up to 31 December 2017 (25 pages)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
30 August 2017Appointment of Ms Maria Revezika as a secretary on 8 August 2017 (2 pages)
30 August 2017Appointment of Ms Maria Revezika as a secretary on 8 August 2017 (2 pages)
30 August 2017Termination of appointment of Jennifer Gandy as a secretary on 8 August 2017 (1 page)
30 August 2017Termination of appointment of Jennifer Gandy as a secretary on 8 August 2017 (1 page)
26 May 2017Full accounts made up to 31 December 2016 (22 pages)
26 May 2017Full accounts made up to 31 December 2016 (22 pages)
4 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 7,500,000
(5 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 7,500,000
(5 pages)
13 April 2016Full accounts made up to 31 December 2015 (24 pages)
13 April 2016Full accounts made up to 31 December 2015 (24 pages)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 7,500,000
(5 pages)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 7,500,000
(5 pages)
10 April 2015Full accounts made up to 31 December 2014 (19 pages)
10 April 2015Full accounts made up to 31 December 2014 (19 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 7,500,000
(5 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 7,500,000
(5 pages)
23 April 2014Director's details changed for Michael Patrick Lyons on 1 April 2014 (3 pages)
23 April 2014Director's details changed for Michael Patrick Lyons on 1 April 2014 (3 pages)
23 April 2014Director's details changed for Michael Patrick Lyons on 1 April 2014 (3 pages)
31 March 2014Full accounts made up to 31 December 2013 (19 pages)
31 March 2014Full accounts made up to 31 December 2013 (19 pages)
14 February 2014Director's details changed for Nicola Parton on 29 September 2013 (3 pages)
14 February 2014Director's details changed for Nicola Parton on 29 September 2013 (3 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
18 March 2013Full accounts made up to 31 December 2012 (18 pages)
18 March 2013Full accounts made up to 31 December 2012 (18 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
30 March 2012Full accounts made up to 31 December 2011 (18 pages)
30 March 2012Full accounts made up to 31 December 2011 (18 pages)
31 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
6 April 2011Full accounts made up to 31 December 2010 (18 pages)
6 April 2011Full accounts made up to 31 December 2010 (18 pages)
16 March 2011Appointment of Jennifer Gandy as a secretary (3 pages)
16 March 2011Appointment of Jennifer Gandy as a secretary (3 pages)
14 March 2011Termination of appointment of Alan Titchener as a secretary (2 pages)
14 March 2011Termination of appointment of Alan Titchener as a secretary (2 pages)
9 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
9 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
21 May 2010Director's details changed for Nicola Parton on 20 May 2010 (2 pages)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Nicola Parton on 20 May 2010 (2 pages)
14 April 2010Full accounts made up to 31 December 2009 (20 pages)
14 April 2010Full accounts made up to 31 December 2009 (20 pages)
19 August 2009Director appointed michael patrick lyons (3 pages)
19 August 2009Director appointed michael patrick lyons (3 pages)
6 August 2009Appointment terminated director keith loxton (1 page)
6 August 2009Appointment terminated director keith loxton (1 page)
20 May 2009Location of register of members (1 page)
20 May 2009Registered office changed on 20/05/2009 from 30 st mary axe london EC3A 8EP (1 page)
20 May 2009Registered office changed on 20/05/2009 from 30 st mary axe london EC3A 8EP (1 page)
20 May 2009Location of register of members (1 page)
20 May 2009Location of debenture register (1 page)
20 May 2009Return made up to 20/05/09; full list of members (4 pages)
20 May 2009Location of debenture register (1 page)
20 May 2009Return made up to 20/05/09; full list of members (4 pages)
13 May 2009Full accounts made up to 31 December 2008 (21 pages)
13 May 2009Full accounts made up to 31 December 2008 (21 pages)
23 July 2008Full accounts made up to 31 December 2007 (21 pages)
23 July 2008Full accounts made up to 31 December 2007 (21 pages)
2 June 2008Return made up to 20/05/08; full list of members (4 pages)
2 June 2008Return made up to 20/05/08; full list of members (4 pages)
23 April 2008Secretary appointed alan john titchener (2 pages)
23 April 2008Secretary appointed alan john titchener (2 pages)
2 April 2008Appointment terminated secretary sarah lewis (1 page)
2 April 2008Appointment terminated secretary sarah lewis (1 page)
31 July 2007Full accounts made up to 31 December 2006 (21 pages)
31 July 2007Full accounts made up to 31 December 2006 (21 pages)
18 June 2007Return made up to 20/05/07; full list of members (2 pages)
18 June 2007Return made up to 20/05/07; full list of members (2 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
12 July 2006Full accounts made up to 31 December 2005 (20 pages)
12 July 2006Full accounts made up to 31 December 2005 (20 pages)
22 June 2006Return made up to 20/05/06; full list of members (5 pages)
22 June 2006Return made up to 20/05/06; full list of members (5 pages)
20 June 2006New secretary appointed (2 pages)
20 June 2006New secretary appointed (2 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Secretary resigned (1 page)
17 January 2006New director appointed (3 pages)
17 January 2006New director appointed (3 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Secretary's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Secretary's particulars changed (1 page)
22 June 2005Full accounts made up to 31 December 2004 (19 pages)
22 June 2005Full accounts made up to 31 December 2004 (19 pages)
21 June 2005Secretary resigned (1 page)
21 June 2005Secretary resigned (1 page)
21 June 2005Return made up to 20/05/05; full list of members (5 pages)
21 June 2005Return made up to 20/05/05; full list of members (5 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005New secretary appointed (2 pages)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
24 September 2004Full accounts made up to 31 December 2003 (19 pages)
24 September 2004Full accounts made up to 31 December 2003 (19 pages)
24 September 2004Return made up to 20/05/04; full list of members (7 pages)
24 September 2004Return made up to 20/05/04; full list of members (7 pages)
17 March 2004Registered office changed on 17/03/04 from: 71-77 leadenhall street london EC3A 2PQ (1 page)
17 March 2004Registered office changed on 17/03/04 from: 71-77 leadenhall street london EC3A 2PQ (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
3 February 2004New director appointed (1 page)
3 February 2004New director appointed (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
3 December 2003Full accounts made up to 31 December 2002 (22 pages)
3 December 2003Full accounts made up to 31 December 2002 (22 pages)
12 June 2003Return made up to 20/05/03; full list of members (7 pages)
12 June 2003Return made up to 20/05/03; full list of members (7 pages)
13 May 2003Auditor's resignation (2 pages)
13 May 2003Auditor's resignation (2 pages)
11 April 2003Auditor's resignation (3 pages)
11 April 2003Auditor's resignation (3 pages)
3 August 2002Full accounts made up to 31 December 2001 (17 pages)
3 August 2002Full accounts made up to 31 December 2001 (17 pages)
17 June 2002New secretary appointed (2 pages)
17 June 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 June 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 June 2002New secretary appointed (2 pages)
29 October 2001Full accounts made up to 31 December 2000 (15 pages)
29 October 2001Full accounts made up to 31 December 2000 (15 pages)
19 June 2001Return made up to 20/05/01; full list of members (6 pages)
19 June 2001Return made up to 20/05/01; full list of members (6 pages)
5 July 2000Full accounts made up to 31 December 1999 (17 pages)
5 July 2000Full accounts made up to 31 December 1999 (17 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 June 2000Director resigned (1 page)
23 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 June 2000Director resigned (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Return made up to 20/05/99; no change of members (7 pages)
30 July 1999Return made up to 20/05/99; no change of members (7 pages)
11 June 1999Full accounts made up to 31 December 1998 (18 pages)
11 June 1999Full accounts made up to 31 December 1998 (18 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
14 January 1999Director resigned (1 page)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999Director resigned (1 page)
23 October 1998Full accounts made up to 31 December 1997 (18 pages)
23 October 1998Full accounts made up to 31 December 1997 (18 pages)
17 July 1997Full accounts made up to 31 December 1996 (19 pages)
17 July 1997Full accounts made up to 31 December 1996 (19 pages)
9 July 1997Return made up to 28/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
9 July 1997Return made up to 28/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
23 August 1996Full accounts made up to 31 December 1995 (18 pages)
23 August 1996Full accounts made up to 31 December 1995 (18 pages)
28 June 1996Return made up to 28/05/96; no change of members (4 pages)
28 June 1996Return made up to 28/05/96; no change of members (4 pages)
28 February 1996New secretary appointed (2 pages)
28 February 1996Secretary resigned (1 page)
28 February 1996Secretary resigned (1 page)
28 February 1996New secretary appointed (2 pages)
18 July 1995Full accounts made up to 31 December 1994 (15 pages)
18 July 1995Full accounts made up to 31 December 1994 (15 pages)
28 June 1995Secretary resigned;new secretary appointed (2 pages)
28 June 1995Return made up to 28/05/95; full list of members (6 pages)
28 June 1995Secretary resigned;new secretary appointed (2 pages)
28 June 1995Return made up to 28/05/95; full list of members (6 pages)
12 June 1995Secretary resigned;new secretary appointed (2 pages)
12 June 1995Secretary resigned;new secretary appointed (2 pages)
21 June 1994Return made up to 28/05/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1994Return made up to 28/05/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1994Full accounts made up to 31 December 1993 (16 pages)
5 June 1994Full accounts made up to 31 December 1993 (16 pages)
1 June 1994Auditor's resignation (1 page)
1 June 1994Auditor's resignation (1 page)
18 November 1993Particulars of mortgage/charge (3 pages)
18 November 1993Particulars of mortgage/charge (3 pages)
17 June 1993Full accounts made up to 31 December 1992 (14 pages)
17 June 1993Full accounts made up to 31 December 1992 (14 pages)
15 July 1991Full accounts made up to 31 December 1990 (16 pages)
15 July 1991Full accounts made up to 31 December 1990 (16 pages)
25 September 1989Full accounts made up to 31 December 1988 (14 pages)
25 September 1989Full accounts made up to 31 December 1988 (14 pages)
4 July 1986Return made up to 29/05/86; full list of members (5 pages)
4 July 1986Return made up to 29/05/86; full list of members (5 pages)
13 December 1901Incorporation (36 pages)
13 December 1901Incorporation (36 pages)