London
EC3M 3AU
Director Name | Charlotte Dawn Alethea Heiss |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2013(103 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 22 June 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AU |
Secretary Name | Roysun Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 June 2010(100 years, 8 months after company formation) |
Appointment Duration | 8 years (closed 22 June 2018) |
Correspondence Address | St Mark's Court Chart Way Horsham West Sussex RH12 1XL |
Director Name | Mr Michael John Edwards |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(82 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 March 1996) |
Role | Insurance Executive |
Correspondence Address | 14 Hampton Park Bristol Avon BS6 6LH |
Director Name | Mr Peter John Sharman |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(82 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 1997) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Townsend Farm Bulkeley Hall Lane Bulkeley Malpas Cheshire SY14 8BA Wales |
Director Name | William Geoffrey Prince |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(82 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 04 June 1992) |
Role | Insurance Executive |
Correspondence Address | Sykes Holt Christleton Chester Cheshire CH3 7BA Wales |
Director Name | Leslie Howell |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(82 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 June 1994) |
Role | Insurance Executive |
Correspondence Address | The Chestnuts 5 Brimstage Road Heswall Wirral Merseyside L60 1XA |
Director Name | Mr Richard Douglas Spence Hill |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(82 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 July 1994) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 115 Church Road Combe Down Bath Avon BA2 5JJ |
Secretary Name | Adrian Peter Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(82 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 March 1996) |
Role | Company Director |
Correspondence Address | Dalesbrook Roundabout Lane, West Chiltington Pulborough West Sussex RH20 2RL |
Director Name | George Stephan Pater |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(83 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 December 1998) |
Role | Director & General Manager |
Correspondence Address | 11 Leighton Court Neston South Wirral CH64 6UW Wales |
Secretary Name | Andrew John Paul Bunyan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(86 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | 352b Clitheroe Court Alexandra Avenue Rayners Lane Harrow Middlesex HA2 9UQ |
Secretary Name | Richard Anthony Eves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1996(87 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 20 Warley Rise Tilehurst Reading Berkshire RG31 6FR |
Secretary Name | Mr John Hilton Berg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(88 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Vicarage Court Holden Road London N12 7DN |
Director Name | John Sidwell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(89 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 35 Holmead Road London SW6 2JD |
Director Name | Mr Kevin John Powell |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(89 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 18 December 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Butterton Avenue Saughall Massie Upton Wirral Cheshire CH49 4RA Wales |
Director Name | Ms Wai-Fong Fong Au |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1999(90 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 19 November 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 War Coppice House War Coppice Road Caterham Surrey CR3 6EQ |
Secretary Name | Heather Gwendolyn Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(90 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 13 December 2000) |
Role | Company Director |
Correspondence Address | 5 Cygnets Close Redhill Surrey RH1 2QE |
Secretary Name | Bernadette Clare Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(91 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 August 2001) |
Role | Company Director |
Correspondence Address | 21 Kent View Avenue Leigh On Sea Essex SS9 1HE |
Secretary Name | Vanessa Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(91 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | Stables House Castle Hill Bletchingley Surrey RH1 4LB |
Secretary Name | Miss Jacqueline Elizabeth Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(92 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 December 2005) |
Role | Company Director |
Correspondence Address | Little Dormers 3 Wicken Road Newport Essex CB11 3QD |
Director Name | Mr Richard Owen Hudson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(93 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 2004) |
Role | Insurance Executive |
Correspondence Address | 42 Pine Grove Brookmans Park Hatfield Hertfordshire AL9 7BS |
Director Name | Mr Ian Adam Craston |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(94 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gcc Secretarial - Rsa Insurance Group Plc 9th Floo 30 Fenchurch Street London EC3M 3BD |
Director Name | Patrick Charles Regan |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(95 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | Grove Cottage Nayland Road, Great Horkesley Colchester Essex CO6 4AG |
Secretary Name | Mr Mark Richard Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(96 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Southern Road London N2 9LE |
Director Name | Mr Michael Harris |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(96 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2013) |
Role | Director Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | Gcc Secretarial - Rsa Insurance Group Plc 9th Floo 30 Fenchurch Street London EC3M 3BD |
Director Name | Mrs Helen Mary Maxwell |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(96 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 08 January 2007) |
Role | Group Tax Director |
Country of Residence | England |
Correspondence Address | 96 Guibal Road Lee London SE12 9LZ |
Director Name | Mr Mark George Culmer |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(96 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 May 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Gcc Secretarial - Rsa Insurance Group Plc 9th Floo 30 Fenchurch Street London EC3M 3BD |
Director Name | Mrs Denise Patricia Cockrem |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(96 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gcc Secretarial - Rsa Insurance Group Plc 9th Floo 30 Fenchurch Street London EC3M 3BD |
Secretary Name | Mr Luke Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(96 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Brook Road Thornton Heath Surrey CR7 7RD |
Director Name | Mr Robert John Clayton |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(97 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 September 2013) |
Role | Director Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | Gcc Secretarial Rsa Insurance Group Plc 9th Floor One Plantation Place 30 Fenchurch Street London EC3M 3DB |
Secretary Name | Julia Caroline Possener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(98 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 June 2010) |
Role | Solicitor |
Correspondence Address | Gcc Secretarial - Rsa Insurance Group Plc 9th Floo 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Paul Lewis Miles |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(98 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gcc Secretarial - Rsa Insurance Group Plc 9th Floo 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr William Rufus Benjamin McDonnell |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(101 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 September 2013) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Gcc Secretarial Rsa Insurance Group Plc 9th Floor 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr John Michael Mills |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(103 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 November 2014) |
Role | Deputy Group Company Secretary |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AU |
Director Name | Non-Destructive Testers Limited (Corporation) |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 20 March 1996(86 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 December 1998) |
Correspondence Address | 1 Cornhill London EC3V 3QR |
Website | rsagroup.com |
---|---|
Telephone | 01403 232323 |
Telephone region | Horsham |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
43.3m at £1 | Royal & Sun Alliance Insurance PLC 100.00% Ordinary |
---|---|
1 at £1 | Rsa Engineering LTD 0.00% Ordinary |
Latest Accounts | 31 December 2015 (7 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 May 2017 | Registered 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 2017 | Declaration of solvency (3 pages) |
25 April 2017 | Resolutions
|
6 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (9 pages) |
26 April 2016 | Psc register (2 pages) |
19 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
8 September 2015 | Full accounts made up to 31 December 2014 (9 pages) |
9 February 2015 | Director's details changed for Charlotte Dawn Alethea Heiss on 31 July 2014 (2 pages) |
18 November 2014 | Termination of appointment of John Michael Mills as a director on 14 November 2014 (1 page) |
20 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
3 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
8 August 2014 | Director's details changed for Mr John Michael Mills on 19 May 2014 (2 pages) |
7 August 2014 | Director's details changed for Mrs Jennifer Ann Margetts on 19 May 2014 (2 pages) |
6 August 2014 | Director's details changed for Charlotte Dawn Alethea Heiss on 19 May 2014 (2 pages) |
10 June 2014 | Register 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 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
17 September 2013 | Appointment of Charlotte Dawn Alethea Heiss as a director (2 pages) |
17 September 2013 | Appointment of Mrs Jennifer Ann Margetts as a director (2 pages) |
5 September 2013 | Termination of appointment of Ian Craston as a director (1 page) |
5 September 2013 | Termination of appointment of Robert Clayton as a director (1 page) |
5 September 2013 | Termination of appointment of William Mcdonnell as a director (1 page) |
5 September 2013 | Appointment of Mr John Michael Mills as a director (2 pages) |
9 July 2013 | Auditors resignation (1 page) |
9 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
12 June 2013 | Termination of appointment of Michael Harris as a director (1 page) |
29 October 2012 | Termination of appointment of Denise Cockrem as a director (1 page) |
19 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (9 pages) |
20 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
16 May 2012 | Termination of appointment of Mark Culmer as a director (1 page) |
5 January 2012 | Statement of company's objects (2 pages) |
5 January 2012 | Resolutions
|
20 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (10 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
23 June 2011 | Appointment of William Rufus Benjamin Mcdonnell as a director (3 pages) |
11 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (9 pages) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Termination of appointment of Paul Miles as a director (1 page) |
12 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
21 June 2010 | Termination of appointment of a secretary (1 page) |
18 June 2010 | Appointment of Roysun Limited as a secretary (2 pages) |
18 December 2009 | Director's details changed for Michael Harris on 12 December 2009 (3 pages) |
4 November 2009 | Director's details changed for Mr Ian Adam Craston on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Mr Ian Adam Craston on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Paul Lewis Miles on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Denise Patricia Cockrem on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Michael Harris on 1 October 2009 (2 pages) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Director's details changed for Michael Harris on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed (2 pages) |
14 October 2009 | Secretary's details changed for Julia Caroline Possener on 12 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mark George Culmer on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mark George Culmer on 1 October 2009 (2 pages) |
29 September 2009 | Return made up to 25/09/09; full list of members (5 pages) |
17 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
28 January 2009 | Return made up to 30/09/08; full list of members (7 pages) |
28 January 2009 | Director's change of particulars / michael harris / 30/09/2008 (1 page) |
28 October 2008 | Appointment terminated secretary luke thomas (1 page) |
27 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
23 October 2008 | Director's change of particulars / paul miles / 30/06/2008 (1 page) |
8 October 2008 | Director's change of particulars / robert clayton / 28/08/2008 (1 page) |
20 June 2008 | Director appointed paul lewis miles (1 page) |
8 April 2008 | Secretary appointed julia caroline possener (1 page) |
27 March 2008 | Company name changed cavendish insurance LIMITED\certificate issued on 01/04/08 (2 pages) |
15 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
3 August 2007 | Auditor's resignation (1 page) |
5 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
11 March 2007 | New director appointed (2 pages) |
25 January 2007 | Director resigned (1 page) |
6 November 2006 | Return made up to 30/09/06; full list of members
|
22 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | Secretary resigned (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
23 February 2006 | New director appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (4 pages) |
14 February 2006 | New secretary appointed (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Secretary resigned (1 page) |
7 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
5 October 2005 | Director's particulars changed (1 page) |
23 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
10 November 2004 | Resolutions
|
1 November 2004 | New director appointed (3 pages) |
1 November 2004 | Director resigned (1 page) |
18 October 2004 | Return made up to 30/09/04; full list of members (5 pages) |
6 October 2004 | Location of register of members (1 page) |
20 August 2004 | New director appointed (3 pages) |
12 August 2004 | Director resigned (1 page) |
4 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
22 December 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 December 2003 | Resolutions
|
22 December 2003 | Re-registration of Memorandum and Articles (10 pages) |
22 December 2003 | Application for reregistration from PLC to private (1 page) |
16 October 2003 | Return made up to 30/09/03; full list of members (5 pages) |
3 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members
|
24 February 2003 | Auditor's resignation (3 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (3 pages) |
6 August 2002 | New secretary appointed (2 pages) |
4 August 2002 | Secretary resigned (1 page) |
25 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
18 April 2002 | Director resigned (1 page) |
29 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
27 November 2001 | New director appointed (3 pages) |
22 November 2001 | Director resigned (1 page) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | Secretary resigned (1 page) |
4 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
12 April 2001 | Return made up to 04/04/01; full list of members (5 pages) |
23 February 2001 | Location of register of members (1 page) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | New secretary appointed (2 pages) |
17 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | Secretary resigned (1 page) |
17 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
12 April 2000 | Return made up to 04/04/00; full list of members (5 pages) |
29 December 1999 | Resolutions
|
16 December 1999 | Director resigned (1 page) |
16 December 1999 | New director appointed (2 pages) |
30 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
21 May 1999 | Location of debenture register (1 page) |
21 May 1999 | Return made up to 04/04/99; full list of members (10 pages) |
21 May 1999 | Location of register of members (1 page) |
31 March 1999 | Registered office changed on 31/03/99 from: 1 bartholomew lane, london, EC2N 2AB (1 page) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | New director appointed (3 pages) |
31 December 1998 | Director resigned (1 page) |
3 September 1998 | Auditor's resignation (4 pages) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | Secretary resigned (1 page) |
8 April 1998 | Return made up to 04/04/98; full list of members (5 pages) |
17 March 1998 | Full accounts made up to 31 December 1997 (7 pages) |
29 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
27 June 1997 | Director resigned (1 page) |
29 April 1997 | Return made up to 04/04/97; full list of members (6 pages) |
29 January 1997 | New secretary appointed (2 pages) |
22 January 1997 | Secretary resigned (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: spectrum, bond street, bristol, BS1 3LG (1 page) |
18 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
22 April 1996 | Return made up to 04/04/96; full list of members (7 pages) |
28 March 1996 | New secretary appointed (1 page) |
28 March 1996 | Director resigned (1 page) |
28 March 1996 | Secretary resigned (1 page) |
28 March 1996 | Director resigned (1 page) |
28 March 1996 | New director appointed (1 page) |
26 June 1995 | Full accounts made up to 31 December 1994 (19 pages) |
21 April 1995 | Return made up to 04/04/95; full list of members (14 pages) |
15 July 1994 | Full accounts made up to 31 December 1993 (20 pages) |
27 April 1993 | Return made up to 04/04/93; full list of members (8 pages) |
9 March 1993 | Full accounts made up to 31 December 1992 (20 pages) |
19 January 1992 | Ad 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 1992 | Memorandum and Articles of Association (34 pages) |
1 May 1991 | Return made up to 04/04/91; full list of members (8 pages) |
12 December 1989 | Ad 30/11/89--------- £ si 5000000@1 (2 pages) |
1 March 1989 | Wd 21/02/89 ad 25/01/89--------- £ si 10000000@1=10000000 (2 pages) |
17 August 1988 | Return made up to 03/05/88; full list of members (8 pages) |
29 February 1988 | Wd 26/01/88 ad 10/09/87--------- £ si 8750000@1=8750000 (2 pages) |
23 October 1987 | Memorandum and Articles of Association (36 pages) |
2 September 1987 | Resolutions
|
2 September 1987 | Balance Sheet (11 pages) |
2 September 1987 | Re-registration of Memorandum and Articles (36 pages) |
2 September 1987 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 August 1987 | Registered office changed on 28/08/87 from: 1 cornhill london EC3V 3QR (1 page) |
26 August 1987 | Return made up to 28/04/87; full list of members (8 pages) |
18 August 1987 | Company name changed law union and rock insurance com pany LIMITED(the)\certificate issued on 17/08/87 (2 pages) |
13 August 1987 | Resolutions
|
28 May 1986 | Return made up to 01/05/86; full list of members (6 pages) |
28 May 1986 | Full accounts made up to 17 April 1986 (8 pages) |
24 December 1909 | Memorandum of association (6 pages) |