London
EC3A 8EP
Director Name | Mr Mark Graves |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2018(116 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 February 2021) |
Role | Head Of Claims |
Country of Residence | England |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Secretary Name | Alain Otar |
---|---|
Status | Closed |
Appointed | 27 September 2019(117 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 February 2021) |
Role | Company Director |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Robert Paul Robinson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 23 April 1993) |
Role | General Manager |
Correspondence Address | 2 Wayside Walk Heathfield East Sussex TN21 0XW |
Director Name | Stephen John Riley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 1998) |
Role | Deputy General Manager |
Country of Residence | England |
Correspondence Address | 3 Englemere Park Oxshott Leatherhead Surrey KT22 0QS |
Director Name | Brian Trevor George Prevost |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1996) |
Role | Retired |
Correspondence Address | Rickstones 8 Orchard Way Esher Surrey KT10 9DY |
Director Name | David William Hinde |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 April 1994) |
Role | Retired |
Correspondence Address | Uplands Church Hill Merstham Redhill Surrey RH1 3BJ |
Director Name | Mr John Richard Coomber |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 April 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Willingdon Mount Avenue Hutton Brentwood Essex CM13 2NY |
Secretary Name | Mr David Henry Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dog House 123 Borden Lane Sittingbourne Kent ME10 1BX |
Secretary Name | Peter Dilworth Kennerley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(93 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 February 1996) |
Role | Company Director |
Correspondence Address | 13 Lennox Street Edinburgh EH4 1QB Scotland |
Secretary Name | Keith George Loxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(94 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | 4 Hareden Croft Emerson Valley Milton Keynes MK4 2DW |
Director Name | Sheree Denise Whatley |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(95 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 2004) |
Role | Accountant |
Correspondence Address | 43 Cleveland Square London W2 6DA |
Director Name | Michael John Eves |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(97 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 August 1999) |
Role | Actuary |
Correspondence Address | Highlands Highlands Drive Maldon Essex CM9 6HX |
Director Name | Martin Albers |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 April 1999(97 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 November 1999) |
Role | Reinsurance Co.Exec |
Correspondence Address | 27 Cranley Road Walton On Thames Surrey KT12 5BT |
Director Name | Frederic Elsaesser |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 19 May 1999(97 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 2003) |
Role | Insurance Company Executive |
Correspondence Address | 73 Arlington House Arlington Street London SW1A 1RJ |
Secretary Name | John Angus Cameron |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2002(100 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 December 2004) |
Role | Company Director |
Correspondence Address | Flat 7,1 Brendon Grove East Finchley London N2 8JE |
Director Name | Deborah Anne Chesney |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(101 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2006) |
Role | Insurance Exec |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Keith George Loxton |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(102 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 April 2004) |
Role | Chief Financial Officer |
Correspondence Address | 4 Hareden Croft Emerson Valley Milton Keynes MK4 2DW |
Director Name | Philipp Hoch |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 April 2004(102 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2005) |
Role | Chief Financial Officer |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Secretary Name | Iain Fraser Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(103 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Keith George Loxton |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(104 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 July 2009) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Secretary Name | Sarah Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(104 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Ms Nicola Parton |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 August 2006(104 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 November 2018) |
Role | Head Property And Casualty Business Management |
Country of Residence | United Kingdom |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Secretary Name | Alan John Titchener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(106 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe London EC3A 8EP |
Secretary Name | Jennifer Gandy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(109 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 August 2017) |
Role | Company Director |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Secretary Name | Ms Maria Revezika |
---|---|
Status | Resigned |
Appointed | 08 August 2017(115 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 September 2019) |
Role | Company Director |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Website | swissre.com/lifeandhealth |
---|---|
Telephone | 020 79333000 |
Telephone region | London |
Registered Address | 30 St Mary Axe London EC3A 8EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
7.5m at £1 | Swiss Re Corporate Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 November 1993 | Delivered 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 |
---|
15 September 2020 | Full accounts made up to 31 December 2019 (27 pages) |
---|---|
7 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
2 October 2019 | Appointment of Alain Otar as a secretary on 27 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Maria Revezika as a secretary on 27 September 2019 (1 page) |
13 May 2019 | Full accounts made up to 31 December 2018 (25 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
10 December 2018 | Termination of appointment of Nicola Parton as a director on 30 November 2018 (1 page) |
3 October 2018 | Director's details changed for Ms Nicola Parton on 21 September 2018 (2 pages) |
30 August 2018 | Appointment of Mr Mark Graves as a director on 28 August 2018 (2 pages) |
9 May 2018 | Full accounts made up to 31 December 2017 (25 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
30 August 2017 | Appointment of Ms Maria Revezika as a secretary on 8 August 2017 (2 pages) |
30 August 2017 | Appointment of Ms Maria Revezika as a secretary on 8 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Jennifer Gandy as a secretary on 8 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Jennifer Gandy as a secretary on 8 August 2017 (1 page) |
26 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
26 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
4 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
3 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
13 April 2016 | Full accounts made up to 31 December 2015 (24 pages) |
13 April 2016 | Full accounts made up to 31 December 2015 (24 pages) |
28 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
10 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
10 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
23 April 2014 | Director's details changed for Michael Patrick Lyons on 1 April 2014 (3 pages) |
23 April 2014 | Director's details changed for Michael Patrick Lyons on 1 April 2014 (3 pages) |
23 April 2014 | Director's details changed for Michael Patrick Lyons on 1 April 2014 (3 pages) |
31 March 2014 | Full accounts made up to 31 December 2013 (19 pages) |
31 March 2014 | Full accounts made up to 31 December 2013 (19 pages) |
14 February 2014 | Director's details changed for Nicola Parton on 29 September 2013 (3 pages) |
14 February 2014 | Director's details changed for Nicola Parton on 29 September 2013 (3 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Full accounts made up to 31 December 2012 (18 pages) |
18 March 2013 | Full accounts made up to 31 December 2012 (18 pages) |
27 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Full accounts made up to 31 December 2011 (18 pages) |
30 March 2012 | Full accounts made up to 31 December 2011 (18 pages) |
31 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
16 March 2011 | Appointment of Jennifer Gandy as a secretary (3 pages) |
16 March 2011 | Appointment of Jennifer Gandy as a secretary (3 pages) |
14 March 2011 | Termination of appointment of Alan Titchener as a secretary (2 pages) |
14 March 2011 | Termination of appointment of Alan Titchener as a secretary (2 pages) |
9 March 2011 | Resolutions
|
9 March 2011 | Resolutions
|
21 May 2010 | Director's details changed for Nicola Parton on 20 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Nicola Parton on 20 May 2010 (2 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
19 August 2009 | Director appointed michael patrick lyons (3 pages) |
19 August 2009 | Director appointed michael patrick lyons (3 pages) |
6 August 2009 | Appointment terminated director keith loxton (1 page) |
6 August 2009 | Appointment terminated director keith loxton (1 page) |
20 May 2009 | Location of register of members (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 30 st mary axe london EC3A 8EP (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 30 st mary axe london EC3A 8EP (1 page) |
20 May 2009 | Location of register of members (1 page) |
20 May 2009 | Location of debenture register (1 page) |
20 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
20 May 2009 | Location of debenture register (1 page) |
20 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
23 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
23 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
2 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
23 April 2008 | Secretary appointed alan john titchener (2 pages) |
23 April 2008 | Secretary appointed alan john titchener (2 pages) |
2 April 2008 | Appointment terminated secretary sarah lewis (1 page) |
2 April 2008 | Appointment terminated secretary sarah lewis (1 page) |
31 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
18 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
18 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
22 June 2006 | Return made up to 20/05/06; full list of members (5 pages) |
22 June 2006 | Return made up to 20/05/06; full list of members (5 pages) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
17 January 2006 | New director appointed (3 pages) |
17 January 2006 | New director appointed (3 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Secretary's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Secretary's particulars changed (1 page) |
22 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
22 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Return made up to 20/05/05; full list of members (5 pages) |
21 June 2005 | Return made up to 20/05/05; full list of members (5 pages) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
24 September 2004 | Full accounts made up to 31 December 2003 (19 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (19 pages) |
24 September 2004 | Return made up to 20/05/04; full list of members (7 pages) |
24 September 2004 | Return made up to 20/05/04; full list of members (7 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: 71-77 leadenhall street london EC3A 2PQ (1 page) |
17 March 2004 | Registered office changed on 17/03/04 from: 71-77 leadenhall street london EC3A 2PQ (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
3 February 2004 | New director appointed (1 page) |
3 February 2004 | New director appointed (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
3 December 2003 | Full accounts made up to 31 December 2002 (22 pages) |
3 December 2003 | Full accounts made up to 31 December 2002 (22 pages) |
12 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
13 May 2003 | Auditor's resignation (2 pages) |
13 May 2003 | Auditor's resignation (2 pages) |
11 April 2003 | Auditor's resignation (3 pages) |
11 April 2003 | Auditor's resignation (3 pages) |
3 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
3 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
17 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | Return made up to 20/05/02; full list of members
|
17 June 2002 | Return made up to 20/05/02; full list of members
|
17 June 2002 | New secretary appointed (2 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
19 June 2001 | Return made up to 20/05/01; full list of members (6 pages) |
19 June 2001 | Return made up to 20/05/01; full list of members (6 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Return made up to 20/05/00; full list of members
|
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Return made up to 20/05/00; full list of members
|
23 June 2000 | Director resigned (1 page) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Return made up to 20/05/99; no change of members (7 pages) |
30 July 1999 | Return made up to 20/05/99; no change of members (7 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | Director resigned (1 page) |
23 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
9 July 1997 | Return made up to 28/05/97; no change of members
|
9 July 1997 | Return made up to 28/05/97; no change of members
|
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
23 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
28 June 1996 | Return made up to 28/05/96; no change of members (4 pages) |
28 June 1996 | Return made up to 28/05/96; no change of members (4 pages) |
28 February 1996 | New secretary appointed (2 pages) |
28 February 1996 | Secretary resigned (1 page) |
28 February 1996 | Secretary resigned (1 page) |
28 February 1996 | New secretary appointed (2 pages) |
18 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
18 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
28 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 June 1995 | Return made up to 28/05/95; full list of members (6 pages) |
28 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 June 1995 | Return made up to 28/05/95; full list of members (6 pages) |
12 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 June 1994 | Return made up to 28/05/94; no change of members
|
21 June 1994 | Return made up to 28/05/94; no change of members
|
5 June 1994 | Full accounts made up to 31 December 1993 (16 pages) |
5 June 1994 | Full accounts made up to 31 December 1993 (16 pages) |
1 June 1994 | Auditor's resignation (1 page) |
1 June 1994 | Auditor's resignation (1 page) |
18 November 1993 | Particulars of mortgage/charge (3 pages) |
18 November 1993 | Particulars of mortgage/charge (3 pages) |
17 June 1993 | Full accounts made up to 31 December 1992 (14 pages) |
17 June 1993 | Full accounts made up to 31 December 1992 (14 pages) |
15 July 1991 | Full accounts made up to 31 December 1990 (16 pages) |
15 July 1991 | Full accounts made up to 31 December 1990 (16 pages) |
25 September 1989 | Full accounts made up to 31 December 1988 (14 pages) |
25 September 1989 | Full accounts made up to 31 December 1988 (14 pages) |
4 July 1986 | Return made up to 29/05/86; full list of members (5 pages) |
4 July 1986 | Return made up to 29/05/86; full list of members (5 pages) |
13 December 1901 | Incorporation (36 pages) |
13 December 1901 | Incorporation (36 pages) |