Company NameAcrecrest Limited
Company StatusDissolved
Company Number00105618
CategoryPrivate Limited Company
Incorporation Date27 October 1909(114 years, 7 months ago)
Dissolution Date22 June 2018 (5 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Jennifer Ann Margetts
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2013(103 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 22 June 2018)
RoleRegulatory Compliance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3AU
Director NameCharlotte Dawn Alethea Heiss
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2013(103 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 22 June 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AU
Secretary NameRoysun Limited (Corporation)
StatusClosed
Appointed09 June 2010(100 years, 8 months after company formation)
Appointment Duration8 years (closed 22 June 2018)
Correspondence AddressSt Mark's Court Chart Way
Horsham
West Sussex
RH12 1XL
Director NameMr Michael John Edwards
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(82 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 March 1996)
RoleInsurance Executive
Correspondence Address14 Hampton Park
Bristol
Avon
BS6 6LH
Director NameMr Peter John Sharman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(82 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 1997)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTownsend Farm Bulkeley Hall Lane
Bulkeley
Malpas
Cheshire
SY14 8BA
Wales
Director NameWilliam Geoffrey Prince
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(82 years, 5 months after company formation)
Appointment Duration2 months (resigned 04 June 1992)
RoleInsurance Executive
Correspondence AddressSykes Holt
Christleton
Chester
Cheshire
CH3 7BA
Wales
Director NameLeslie Howell
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(82 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 June 1994)
RoleInsurance Executive
Correspondence AddressThe Chestnuts 5 Brimstage Road
Heswall
Wirral
Merseyside
L60 1XA
Director NameMr Richard Douglas Spence Hill
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(82 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 July 1994)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address115 Church Road
Combe Down
Bath
Avon
BA2 5JJ
Secretary NameAdrian Peter Brown
NationalityBritish
StatusResigned
Appointed04 April 1992(82 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 March 1996)
RoleCompany Director
Correspondence AddressDalesbrook
Roundabout Lane, West Chiltington
Pulborough
West Sussex
RH20 2RL
Director NameGeorge Stephan Pater
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(83 years after company formation)
Appointment Duration6 years, 1 month (resigned 11 December 1998)
RoleDirector & General Manager
Correspondence Address11 Leighton Court
Neston
South Wirral
CH64 6UW
Wales
Secretary NameAndrew John Paul Bunyan
NationalityBritish
StatusResigned
Appointed20 March 1996(86 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 November 1996)
RoleCompany Director
Correspondence Address352b Clitheroe Court
Alexandra Avenue Rayners Lane
Harrow
Middlesex
HA2 9UQ
Secretary NameRichard Anthony Eves
NationalityBritish
StatusResigned
Appointed23 November 1996(87 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address20 Warley Rise
Tilehurst
Reading
Berkshire
RG31 6FR
Secretary NameMr John Hilton Berg
NationalityBritish
StatusResigned
Appointed31 July 1998(88 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Vicarage Court
Holden Road
London
N12 7DN
Director NameJohn Sidwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(89 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 November 1999)
RoleChartered Accountant
Correspondence Address35 Holmead Road
London
SW6 2JD
Director NameMr Kevin John Powell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(89 years, 2 months after company formation)
Appointment Duration4 years (resigned 18 December 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Butterton Avenue
Saughall Massie Upton
Wirral
Cheshire
CH49 4RA
Wales
Director NameMs Wai-Fong Fong Au
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1999(90 years, 1 month after company formation)
Appointment Duration2 years (resigned 19 November 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 War Coppice House
War Coppice Road
Caterham
Surrey
CR3 6EQ
Secretary NameHeather Gwendolyn Brierley
NationalityBritish
StatusResigned
Appointed15 September 2000(90 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 13 December 2000)
RoleCompany Director
Correspondence Address5 Cygnets Close
Redhill
Surrey
RH1 2QE
Secretary NameBernadette Clare Young
NationalityBritish
StatusResigned
Appointed13 December 2000(91 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 August 2001)
RoleCompany Director
Correspondence Address21 Kent View Avenue
Leigh On Sea
Essex
SS9 1HE
Secretary NameVanessa Jones
NationalityBritish
StatusResigned
Appointed02 August 2001(91 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 April 2002)
RoleCompany Director
Correspondence AddressStables House
Castle Hill
Bletchingley
Surrey
RH1 4LB
Secretary NameMiss Jacqueline Elizabeth Fox
NationalityBritish
StatusResigned
Appointed23 July 2002(92 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 December 2005)
RoleCompany Director
Correspondence AddressLittle Dormers
3 Wicken Road
Newport
Essex
CB11 3QD
Director NameMr Richard Owen Hudson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(93 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2004)
RoleInsurance Executive
Correspondence Address42 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BS
Director NameMr Ian Adam Craston
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(94 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGcc Secretarial - Rsa Insurance Group Plc 9th Floo
30 Fenchurch Street
London
EC3M 3BD
Director NamePatrick Charles Regan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(95 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressGrove Cottage
Nayland Road, Great Horkesley
Colchester
Essex
CO6 4AG
Secretary NameMr Mark Richard Chambers
NationalityBritish
StatusResigned
Appointed09 December 2005(96 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Southern Road
London
N2 9LE
Director NameMr Michael Harris
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(96 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2013)
RoleDirector Corporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressGcc Secretarial - Rsa Insurance Group Plc 9th Floo
30 Fenchurch Street
London
EC3M 3BD
Director NameMrs Helen Mary Maxwell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(96 years, 2 months after company formation)
Appointment Duration1 year (resigned 08 January 2007)
RoleGroup Tax Director
Country of ResidenceEngland
Correspondence Address96 Guibal Road
Lee
London
SE12 9LZ
Director NameMr Mark George Culmer
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(96 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 May 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGcc Secretarial - Rsa Insurance Group Plc 9th Floo
30 Fenchurch Street
London
EC3M 3BD
Director NameMrs Denise Patricia Cockrem
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(96 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGcc Secretarial - Rsa Insurance Group Plc 9th Floo
30 Fenchurch Street
London
EC3M 3BD
Secretary NameMr Luke Thomas
NationalityBritish
StatusResigned
Appointed18 May 2006(96 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Brook Road
Thornton Heath
Surrey
CR7 7RD
Director NameMr Robert John Clayton
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(97 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 September 2013)
RoleDirector Of Tax
Country of ResidenceUnited Kingdom
Correspondence AddressGcc Secretarial Rsa Insurance Group Plc
9th Floor One Plantation Place
30 Fenchurch Street
London
EC3M 3DB
Secretary NameJulia Caroline Possener
NationalityBritish
StatusResigned
Appointed31 March 2008(98 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 June 2010)
RoleSolicitor
Correspondence AddressGcc Secretarial - Rsa Insurance Group Plc 9th Floo
30 Fenchurch Street
London
EC3M 3BD
Director NameMr Paul Lewis Miles
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(98 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGcc Secretarial - Rsa Insurance Group Plc 9th Floo
30 Fenchurch Street
London
EC3M 3BD
Director NameMr William Rufus Benjamin McDonnell
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(101 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 September 2013)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressGcc Secretarial Rsa Insurance Group Plc 9th Floor
30 Fenchurch Street
London
EC3M 3BD
Director NameMr John Michael Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(103 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 2014)
RoleDeputy Group Company Secretary
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AU
Director NameNon-Destructive Testers Limited (Corporation)
Date of BirthSeptember 1989 (Born 34 years ago)
StatusResigned
Appointed20 March 1996(86 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 December 1998)
Correspondence Address1 Cornhill
London
EC3V 3QR

Contact

Websitersagroup.com
Telephone01403 232323
Telephone regionHorsham

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

43.3m at £1Royal & Sun Alliance Insurance PLC
100.00%
Ordinary
1 at £1Rsa Engineering LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 May 2017Registered office address changed from St Mark's Court Chart Way Horsham West Sussex RH12 1XL to 30 Finsbury Square London EC2P 2YU on 2 May 2017 (2 pages)
25 April 2017Declaration of solvency (3 pages)
25 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-06
(1 page)
6 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
22 June 2016Full accounts made up to 31 December 2015 (9 pages)
26 April 2016Psc register (2 pages)
19 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 43,325,000
(6 pages)
8 September 2015Full accounts made up to 31 December 2014 (9 pages)
9 February 2015Director's details changed for Charlotte Dawn Alethea Heiss on 31 July 2014 (2 pages)
18 November 2014Termination of appointment of John Michael Mills as a director on 14 November 2014 (1 page)
20 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 43,325,000
(7 pages)
3 October 2014Full accounts made up to 31 December 2013 (10 pages)
8 August 2014Director's details changed for Mr John Michael Mills on 19 May 2014 (2 pages)
7 August 2014Director's details changed for Mrs Jennifer Ann Margetts on 19 May 2014 (2 pages)
6 August 2014Director's details changed for Charlotte Dawn Alethea Heiss on 19 May 2014 (2 pages)
10 June 2014Register inspection address has been changed from Gcc Secretarial - Rsa Insurance Group Plc 9Th Floor, One Plantation Place 30 Fenchurch Street London EC3M 3BD United Kingdom (1 page)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 43,325,000
(7 pages)
17 September 2013Appointment of Charlotte Dawn Alethea Heiss as a director (2 pages)
17 September 2013Appointment of Mrs Jennifer Ann Margetts as a director (2 pages)
5 September 2013Termination of appointment of Ian Craston as a director (1 page)
5 September 2013Termination of appointment of Robert Clayton as a director (1 page)
5 September 2013Termination of appointment of William Mcdonnell as a director (1 page)
5 September 2013Appointment of Mr John Michael Mills as a director (2 pages)
9 July 2013Auditors resignation (1 page)
9 July 2013Full accounts made up to 31 December 2012 (11 pages)
12 June 2013Termination of appointment of Michael Harris as a director (1 page)
29 October 2012Termination of appointment of Denise Cockrem as a director (1 page)
19 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (9 pages)
20 August 2012Full accounts made up to 31 December 2011 (11 pages)
16 May 2012Termination of appointment of Mark Culmer as a director (1 page)
5 January 2012Statement of company's objects (2 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
20 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (10 pages)
25 July 2011Full accounts made up to 31 December 2010 (11 pages)
23 June 2011Appointment of William Rufus Benjamin Mcdonnell as a director (3 pages)
11 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (9 pages)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Termination of appointment of Paul Miles as a director (1 page)
12 July 2010Full accounts made up to 31 December 2009 (11 pages)
21 June 2010Termination of appointment of a secretary (1 page)
18 June 2010Appointment of Roysun Limited as a secretary (2 pages)
18 December 2009Director's details changed for Michael Harris on 12 December 2009 (3 pages)
4 November 2009Director's details changed for Mr Ian Adam Craston on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Mr Ian Adam Craston on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Paul Lewis Miles on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Denise Patricia Cockrem on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Harris on 1 October 2009 (2 pages)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Director's details changed for Michael Harris on 1 October 2009 (2 pages)
14 October 2009Director's details changed (2 pages)
14 October 2009Secretary's details changed for Julia Caroline Possener on 12 October 2009 (1 page)
9 October 2009Director's details changed for Mark George Culmer on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mark George Culmer on 1 October 2009 (2 pages)
29 September 2009Return made up to 25/09/09; full list of members (5 pages)
17 July 2009Full accounts made up to 31 December 2008 (12 pages)
28 January 2009Return made up to 30/09/08; full list of members (7 pages)
28 January 2009Director's change of particulars / michael harris / 30/09/2008 (1 page)
28 October 2008Appointment terminated secretary luke thomas (1 page)
27 October 2008Full accounts made up to 31 December 2007 (13 pages)
23 October 2008Director's change of particulars / paul miles / 30/06/2008 (1 page)
8 October 2008Director's change of particulars / robert clayton / 28/08/2008 (1 page)
20 June 2008Director appointed paul lewis miles (1 page)
8 April 2008Secretary appointed julia caroline possener (1 page)
27 March 2008Company name changed cavendish insurance LIMITED\certificate issued on 01/04/08 (2 pages)
15 October 2007Return made up to 30/09/07; full list of members (3 pages)
3 August 2007Auditor's resignation (1 page)
5 July 2007Full accounts made up to 31 December 2006 (13 pages)
11 March 2007New director appointed (2 pages)
25 January 2007Director resigned (1 page)
6 November 2006Return made up to 30/09/06; full list of members
  • 363(287) ‐ Registered office changed on 06/11/06
(8 pages)
22 September 2006Full accounts made up to 31 December 2005 (14 pages)
15 June 2006New secretary appointed (2 pages)
15 June 2006Secretary resigned (1 page)
14 March 2006Director's particulars changed (1 page)
23 February 2006New director appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006New director appointed (4 pages)
14 February 2006New secretary appointed (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Secretary resigned (1 page)
7 November 2005Return made up to 30/09/05; full list of members (7 pages)
5 October 2005Director's particulars changed (1 page)
23 May 2005Full accounts made up to 31 December 2004 (12 pages)
10 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2004New director appointed (3 pages)
1 November 2004Director resigned (1 page)
18 October 2004Return made up to 30/09/04; full list of members (5 pages)
6 October 2004Location of register of members (1 page)
20 August 2004New director appointed (3 pages)
12 August 2004Director resigned (1 page)
4 August 2004Full accounts made up to 31 December 2003 (12 pages)
22 December 2003Certificate of re-registration from Public Limited Company to Private (1 page)
22 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2003Re-registration of Memorandum and Articles (10 pages)
22 December 2003Application for reregistration from PLC to private (1 page)
16 October 2003Return made up to 30/09/03; full list of members (5 pages)
3 May 2003Full accounts made up to 31 December 2002 (11 pages)
2 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2003Auditor's resignation (3 pages)
30 December 2002Director resigned (1 page)
30 December 2002New director appointed (2 pages)
6 August 2002New director appointed (3 pages)
6 August 2002New secretary appointed (2 pages)
4 August 2002Secretary resigned (1 page)
25 April 2002Return made up to 31/03/02; full list of members (5 pages)
18 April 2002Director resigned (1 page)
29 March 2002Full accounts made up to 31 December 2001 (12 pages)
27 November 2001New director appointed (3 pages)
22 November 2001Director resigned (1 page)
17 August 2001New secretary appointed (2 pages)
17 August 2001Secretary resigned (1 page)
4 May 2001Full accounts made up to 31 December 2000 (11 pages)
12 April 2001Return made up to 04/04/01; full list of members (5 pages)
23 February 2001Location of register of members (1 page)
12 January 2001Secretary resigned (1 page)
12 January 2001New secretary appointed (2 pages)
17 October 2000New secretary appointed (2 pages)
13 October 2000Secretary resigned (1 page)
17 July 2000Full accounts made up to 31 December 1999 (11 pages)
12 April 2000Return made up to 04/04/00; full list of members (5 pages)
29 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(32 pages)
16 December 1999Director resigned (1 page)
16 December 1999New director appointed (2 pages)
30 July 1999Full accounts made up to 31 December 1998 (11 pages)
21 May 1999Location of debenture register (1 page)
21 May 1999Return made up to 04/04/99; full list of members (10 pages)
21 May 1999Location of register of members (1 page)
31 March 1999Registered office changed on 31/03/99 from: 1 bartholomew lane, london, EC2N 2AB (1 page)
31 December 1998New director appointed (2 pages)
31 December 1998Director resigned (1 page)
31 December 1998New director appointed (3 pages)
31 December 1998Director resigned (1 page)
3 September 1998Auditor's resignation (4 pages)
7 August 1998New secretary appointed (2 pages)
7 August 1998Secretary resigned (1 page)
8 April 1998Return made up to 04/04/98; full list of members (5 pages)
17 March 1998Full accounts made up to 31 December 1997 (7 pages)
29 July 1997Full accounts made up to 31 December 1996 (8 pages)
27 June 1997Director resigned (1 page)
29 April 1997Return made up to 04/04/97; full list of members (6 pages)
29 January 1997New secretary appointed (2 pages)
22 January 1997Secretary resigned (1 page)
6 January 1997Registered office changed on 06/01/97 from: spectrum, bond street, bristol, BS1 3LG (1 page)
18 June 1996Full accounts made up to 31 December 1995 (8 pages)
22 April 1996Return made up to 04/04/96; full list of members (7 pages)
28 March 1996New secretary appointed (1 page)
28 March 1996Director resigned (1 page)
28 March 1996Secretary resigned (1 page)
28 March 1996Director resigned (1 page)
28 March 1996New director appointed (1 page)
26 June 1995Full accounts made up to 31 December 1994 (19 pages)
21 April 1995Return made up to 04/04/95; full list of members (14 pages)
15 July 1994Full accounts made up to 31 December 1993 (20 pages)
27 April 1993Return made up to 04/04/93; full list of members (8 pages)
9 March 1993Full accounts made up to 31 December 1992 (20 pages)
19 January 1992Ad 20/12/91--------- £ si 15000000@1=15000000 £ ic 28325000/43325000 (2 pages)
19 January 1992£ nc 30000000/50000000 28/12/91 (1 page)
19 January 1992Memorandum and Articles of Association (34 pages)
1 May 1991Return made up to 04/04/91; full list of members (8 pages)
12 December 1989Ad 30/11/89--------- £ si 5000000@1 (2 pages)
1 March 1989Wd 21/02/89 ad 25/01/89--------- £ si 10000000@1=10000000 (2 pages)
17 August 1988Return made up to 03/05/88; full list of members (8 pages)
29 February 1988Wd 26/01/88 ad 10/09/87--------- £ si 8750000@1=8750000 (2 pages)
23 October 1987Memorandum and Articles of Association (36 pages)
2 September 1987Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
2 September 1987Balance Sheet (11 pages)
2 September 1987Re-registration of Memorandum and Articles (36 pages)
2 September 1987Certificate of re-registration from Private to Public Limited Company (1 page)
28 August 1987Registered office changed on 28/08/87 from: 1 cornhill london EC3V 3QR (1 page)
26 August 1987Return made up to 28/04/87; full list of members (8 pages)
18 August 1987Company name changed law union and rock insurance com pany LIMITED(the)\certificate issued on 17/08/87 (2 pages)
13 August 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
28 May 1986Return made up to 01/05/86; full list of members (6 pages)
28 May 1986Full accounts made up to 17 April 1986 (8 pages)
24 December 1909Memorandum of association (6 pages)