Company NameBeaufort Insurance Company Limited
DirectorEric Kwatei Quartey
Company StatusActive
Company Number00075764
CategoryPrivate Limited Company
Incorporation Date17 December 1902(121 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Mohammad Alhashimy
StatusCurrent
Appointed15 June 2015(112 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Eric Kwatei Quartey
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(116 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleFinance Manager, Accountant
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Donald Alan Smith
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(89 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 November 1999)
RoleInsurance Manager
Correspondence AddressTanden Farm Ashford Road
High Halden
Ashford
Kent
TN26 3LJ
Director NameMr Hugh Martin Saunders
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(89 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 October 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address53 Watford Road
Radlett
Hertfordshire
WD7 8LG
Director NamePeter Michael Robinson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(89 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 May 1993)
RoleInsurance Manager
Correspondence AddressLongberry Farm
Bethersden
Ashford
Kent
TN26 3DS
Director NameIan Tennick Robinson
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(89 years, 6 months after company formation)
Appointment Duration9 months (resigned 19 February 1993)
RoleInsurance Manager
Correspondence Address28 Huggins Lane
Welham Green
Hertfordshire
Director NameRonald Carpenter
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(89 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1994)
RoleGroup Insurance Manager
Correspondence Address16 Victoria Road
Sidcup
Kent
DA15 7HD
Director NameKarlheinz Wilhelm Timmermann
Date of BirthMarch 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed24 May 1992(89 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 October 1998)
RoleDeputy Chairman/Managing Director
Correspondence Address6 Bracknell Lodge
Frognal Lane Hampstead
London
NW3 7DL
Secretary NameMr Michael Owen
NationalityBritish
StatusResigned
Appointed24 May 1992(89 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Director NameDavid Edward Alban Morris
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(89 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address3 Spencer Hill
London
SW19 4PA
Director NameMr David Ian Ovenden
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(90 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 September 1999)
RoleInsurance & Risk Manager
Country of ResidenceEngland
Correspondence Address26 Holly Crescent
Woodford Green
Essex
IG8 9PD
Director NameLewis McGuiness
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(93 years, 3 months after company formation)
Appointment Duration18 years, 6 months (resigned 30 September 2014)
RoleInsurance Manager
Correspondence Address12 South Lane
Kingston Upon Thames
Surrey
KT1 2NG
Director NameRichard Michael Mark Skinner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(93 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 May 1998)
RoleChartered Accountant
Correspondence Address14 Burcott Road
Purley
Surrey
CR8 4AA
Director NameGraeme Crockatt King
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(95 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2000)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressStrath Darent House
Shoreham Road Otford
Sevenoaks
Kent
TN14 5RW
Director NameNicholas Lawrence Luff
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(95 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2000)
RoleFinance Director
Correspondence Address30 Kings Avenue
Carshalton
Surrey
SM5 4NX
Director NameNicholas John Monteith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(95 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 June 2002)
RoleChartered Accountant
Correspondence Address45 Mayfair Avenue
Worcester Park
Surrey
KT4 7SH
Director NameStephen Michael Bishop
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(96 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 August 2000)
RoleChartered Accountant
Correspondence AddressHill View Grove Heath North
Ripley
Woking
Surrey
GU23 6EN
Director NameDavid John Baister
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(97 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 October 2005)
RoleAccountant
Correspondence Address10 Lower Road
Higher Denham
Uxbridge
Middlesex
UB9 5EA
Secretary NameMr John Michael Laver
NationalityBritish
StatusResigned
Appointed31 October 2000(97 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Homestead Road
Edenbridge
Kent
TN8 6JD
Secretary NameMrs Sandra Scott
NationalityBritish
StatusResigned
Appointed20 April 2001(98 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH
Secretary NameMr David Jack Leonard
NationalityBritish
StatusResigned
Appointed08 December 2004(102 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 10
10 Abbey Orchard Street
London
SW1P 2JP
Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(102 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 14 March 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMontrose Woodman Lane
Sewardstonebury
London
E4 7QR
Secretary NameMr Nicholas Haydn Glyndwr Rees
NationalityBritish
StatusResigned
Appointed31 August 2006(103 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 April 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address80 Frankfurt Road
London
SE24 9NY
Secretary NameSameer Dileep Damle
NationalityBritish
StatusResigned
Appointed23 April 2007(104 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 October 2007)
RoleCompany Director
Correspondence Address76 St. Saviours Wharf
8 Shad Thames
London
SE1 2YP
Secretary NameMrs Bernadette Allinson
StatusResigned
Appointed05 October 2007(104 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 June 2015)
RoleCompany Director
Correspondence AddressVilla 31, Street 5
Meadows 1
Dubai
United Arab Emirates
Director NameMr Clayton Meteyard
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed30 September 2014(111 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 September 2021)
RoleDirector Group Insurance
Country of ResidenceUnited Arab Emirates
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Sarmad Mehmood Qureshi
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(114 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Central Way
Carshalton Beeches
Surrey
SM5 3NF

Contact

Websiteoakinsur.com

Location

Registered Address16 Palace Street
London
SW1E 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.7m at £1Peninsular & Oriental Steam Navigation Co.
88.09%
Ordinary
367.6k at £1Peninsular & Oriental Steam Navigation Co.
11.91%
Cumulative Preference

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

14 May 1971Delivered on: 2 June 1971
Persons entitled: Banque Francais Du Commerce Exterieur

Classification: Deed of covenant
Secured details: For securing ff 52,016,100.80 and all monies due or to become due from the company to the chargee secured by another charge dated 14/05/71.
Particulars: The ship and all policies of insurance.
Outstanding
14 May 1971Delivered on: 2 June 1971
Persons entitled: Banque Francais Du Commerce Exterieur

Classification: Statutory mortgage (see doc 134A)
Secured details: Securing all monies due or to become due from the company to the chargee under the terms of a credit agreement dated 25/06/1969 and deed of covenant dated 14/05/1971 all monies due or to become due from the company to the chargee.
Particulars: 64/64 shares in M.V. "eagle" reg. No. 340803 southampton.
Outstanding

Filing History

26 January 2021Confirmation statement made on 26 January 2021 with updates (5 pages)
16 December 2020Full accounts made up to 31 December 2019 (22 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (23 pages)
14 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
16 July 2018Full accounts made up to 31 December 2017 (23 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
2 October 2017Full accounts made up to 31 December 2016 (21 pages)
2 October 2017Full accounts made up to 31 December 2016 (21 pages)
21 March 2017Appointment of Sarmad Mehmood Qureshi as a director on 28 February 2017 (2 pages)
21 March 2017Termination of appointment of Peter Arthur Walker as a director on 14 March 2016 (1 page)
21 March 2017Termination of appointment of Peter Arthur Walker as a director on 14 March 2016 (1 page)
21 March 2017Appointment of Sarmad Mehmood Qureshi as a director on 28 February 2017 (2 pages)
16 February 2017Secretary's details changed for Mr Mohammad Alhashimy on 16 February 2017 (1 page)
16 February 2017Secretary's details changed for Mr Mohammad Alhashimy on 16 February 2017 (1 page)
17 January 2017Auditor's resignation (1 page)
17 January 2017Auditor's resignation (1 page)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
4 January 2017Auditor's resignation (2 pages)
4 January 2017Auditor's resignation (2 pages)
7 October 2016Full accounts made up to 31 December 2015 (18 pages)
7 October 2016Full accounts made up to 31 December 2015 (18 pages)
25 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3,185,292
(5 pages)
25 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3,185,292
(5 pages)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
25 June 2015Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 (1 page)
25 June 2015Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015 (2 pages)
25 June 2015Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 (1 page)
25 June 2015Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015 (2 pages)
10 March 2015Auditor's resignation (1 page)
10 March 2015Auditor's resignation (1 page)
29 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 3,085,292
(5 pages)
29 January 2015Appointment of Mr Clayton Meteyard as a director on 30 September 2014 (2 pages)
29 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 3,085,292
(5 pages)
29 January 2015Termination of appointment of Lewis Mcguiness as a director on 30 September 2014 (1 page)
29 January 2015Appointment of Mr Clayton Meteyard as a director on 30 September 2014 (2 pages)
29 January 2015Termination of appointment of Lewis Mcguiness as a director on 30 September 2014 (1 page)
14 July 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 3,185,292.0
(7 pages)
14 July 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 3,185,292.0
(7 pages)
5 June 2014Full accounts made up to 31 December 2013 (13 pages)
5 June 2014Full accounts made up to 31 December 2013 (13 pages)
5 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-23
(6 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-23
(6 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-23
(6 pages)
14 June 2013Full accounts made up to 31 December 2012 (14 pages)
14 June 2013Full accounts made up to 31 December 2012 (14 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
12 April 2012Full accounts made up to 31 December 2011 (18 pages)
12 April 2012Full accounts made up to 31 December 2011 (18 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
19 April 2011Full accounts made up to 31 December 2010 (15 pages)
19 April 2011Full accounts made up to 31 December 2010 (15 pages)
11 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
1 November 2010Director's details changed for Mr Peter Arthur Walker on 29 September 2010 (2 pages)
1 November 2010Director's details changed for Mr Peter Arthur Walker on 29 September 2010 (2 pages)
2 June 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 2,717,712
(6 pages)
2 June 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 2,717,712
(6 pages)
27 May 2010Full accounts made up to 31 December 2009 (15 pages)
27 May 2010Full accounts made up to 31 December 2009 (15 pages)
25 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 May 2010Resolutions
  • RES13 ‐ Section 175/175(5)(a) 28/04/2010
(5 pages)
18 May 2010Resolutions
  • RES13 ‐ Section 175/175(5)(a) 28/04/2010
(5 pages)
7 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
20 April 2009Full accounts made up to 31 December 2008 (16 pages)
20 April 2009Full accounts made up to 31 December 2008 (16 pages)
15 January 2009Return made up to 01/01/09; full list of members (4 pages)
15 January 2009Return made up to 01/01/09; full list of members (4 pages)
5 December 2008Full accounts made up to 31 December 2007 (16 pages)
5 December 2008Full accounts made up to 31 December 2007 (16 pages)
7 November 2008Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page)
7 November 2008Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page)
15 April 2008Ad 08/04/08-08/04/08\gbp si 300000@1=300000\gbp ic 2485292/2785292\ (2 pages)
15 April 2008Ad 08/04/08-08/04/08\gbp si 300000@1=300000\gbp ic 2485292/2785292\ (2 pages)
24 January 2008Return made up to 01/01/08; full list of members (3 pages)
24 January 2008Return made up to 01/01/08; full list of members (3 pages)
28 October 2007Full accounts made up to 31 December 2006 (17 pages)
28 October 2007Full accounts made up to 31 December 2006 (17 pages)
18 October 2007New secretary appointed (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007Secretary resigned (1 page)
8 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 May 2007Ad 30/03/07--------- £ si 750000@1=750000 £ ic 1735292/2485292 (2 pages)
8 May 2007Nc inc already adjusted 30/03/07 (1 page)
8 May 2007Ad 30/03/07--------- £ si 750000@1=750000 £ ic 1735292/2485292 (2 pages)
8 May 2007Nc inc already adjusted 30/03/07 (1 page)
8 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 February 2007Return made up to 01/01/07; full list of members (3 pages)
20 February 2007Return made up to 01/01/07; full list of members (3 pages)
30 January 2007New director appointed (1 page)
30 January 2007Director resigned (1 page)
30 January 2007New director appointed (1 page)
30 January 2007Director resigned (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006New secretary appointed (1 page)
3 October 2006New secretary appointed (1 page)
21 June 2006Secretary's particulars changed (1 page)
21 June 2006Secretary's particulars changed (1 page)
12 April 2006Full accounts made up to 31 December 2005 (20 pages)
12 April 2006Full accounts made up to 31 December 2005 (20 pages)
21 March 2006Registered office changed on 21/03/06 from: peninsular house 79 pall mall london SW1Y 5EJ (1 page)
21 March 2006Registered office changed on 21/03/06 from: peninsular house 79 pall mall london SW1Y 5EJ (1 page)
13 February 2006Return made up to 01/01/06; full list of members (7 pages)
13 February 2006Return made up to 01/01/06; full list of members (7 pages)
9 April 2005Full accounts made up to 31 December 2004 (20 pages)
9 April 2005Full accounts made up to 31 December 2004 (20 pages)
1 February 2005Return made up to 01/01/05; full list of members (5 pages)
1 February 2005Return made up to 01/01/05; full list of members (5 pages)
5 January 2005New secretary appointed (2 pages)
5 January 2005New secretary appointed (2 pages)
5 January 2005Secretary resigned (1 page)
5 January 2005Secretary resigned (1 page)
24 March 2004Full accounts made up to 31 December 2003 (21 pages)
24 March 2004Full accounts made up to 31 December 2003 (21 pages)
1 February 2004Return made up to 01/01/04; full list of members (5 pages)
1 February 2004Return made up to 01/01/04; full list of members (5 pages)
24 March 2003Full accounts made up to 31 December 2002 (21 pages)
24 March 2003Full accounts made up to 31 December 2002 (21 pages)
30 January 2003Return made up to 01/01/03; full list of members (5 pages)
30 January 2003Return made up to 01/01/03; full list of members (5 pages)
23 October 2002Full accounts made up to 31 December 2001 (21 pages)
23 October 2002Full accounts made up to 31 December 2001 (21 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
17 June 2002Return made up to 24/05/02; full list of members (6 pages)
17 June 2002Return made up to 24/05/02; full list of members (6 pages)
12 September 2001Full accounts made up to 31 December 2000 (22 pages)
12 September 2001Full accounts made up to 31 December 2000 (22 pages)
19 June 2001Return made up to 24/05/01; full list of members (6 pages)
19 June 2001Return made up to 24/05/01; full list of members (6 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
30 April 2001Secretary resigned (1 page)
30 April 2001Secretary resigned (1 page)
17 November 2000New secretary appointed (2 pages)
17 November 2000Secretary resigned (2 pages)
17 November 2000Secretary resigned (2 pages)
17 November 2000New secretary appointed (2 pages)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000Director resigned (1 page)
22 June 2000Return made up to 24/05/00; full list of members (7 pages)
22 June 2000Director resigned (1 page)
22 June 2000Return made up to 24/05/00; full list of members (7 pages)
22 June 2000Director resigned (1 page)
3 May 2000Full accounts made up to 31 December 1999 (22 pages)
3 May 2000Full accounts made up to 31 December 1999 (22 pages)
19 December 1999Director resigned (1 page)
19 December 1999Director resigned (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
22 June 1999Return made up to 24/05/99; full list of members (8 pages)
22 June 1999Return made up to 24/05/99; full list of members (8 pages)
19 April 1999Full accounts made up to 31 December 1998 (21 pages)
19 April 1999Full accounts made up to 31 December 1998 (21 pages)
19 February 1999New director appointed (1 page)
19 February 1999New director appointed (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
6 August 1998Full accounts made up to 31 December 1997 (21 pages)
6 August 1998Full accounts made up to 31 December 1997 (21 pages)
23 June 1998Return made up to 24/05/98; no change of members (6 pages)
23 June 1998Return made up to 24/05/98; no change of members (6 pages)
22 June 1998Director resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
6 August 1997Full accounts made up to 31 December 1996 (21 pages)
6 August 1997Full accounts made up to 31 December 1996 (21 pages)
1 July 1997Return made up to 24/05/97; no change of members (8 pages)
1 July 1997Return made up to 24/05/97; no change of members (8 pages)
8 September 1996Full accounts made up to 31 December 1995 (19 pages)
8 September 1996Full accounts made up to 31 December 1995 (19 pages)
17 July 1996Return made up to 24/05/96; full list of members (6 pages)
17 July 1996Return made up to 24/05/96; full list of members (6 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
18 July 1995Full accounts made up to 31 December 1994 (14 pages)
18 July 1995Full accounts made up to 31 December 1994 (14 pages)
26 May 1995Return made up to 24/05/95; no change of members (4 pages)
26 May 1995Return made up to 24/05/95; no change of members (4 pages)
17 April 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
21 February 1980Company name changed\certificate issued on 21/02/80 (2 pages)
21 February 1980Company name changed\certificate issued on 21/02/80 (2 pages)