Company NameWelsh Insurance Corporation Limited
DirectorsHelen Potter and Rhona Helen Sim
Company StatusActive
Company Number00115938
CategoryPrivate Limited Company
Incorporation Date19 May 1911(113 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Helen Potter
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish,German
StatusCurrent
Appointed31 December 2020(109 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMs Rhona Helen Sim
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(109 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed26 January 1992(80 years, 9 months after company formation)
Appointment Duration32 years, 3 months
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameJohn Howard Webb
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(80 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 December 1993)
RoleGroup Actuary Of Commercial Union
Correspondence Address1 Sudeley Street
Islington
London
N1 8HP
Director NameSir John Gordon Thomas Carter
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(80 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1993)
RoleExecutive Director Of Commercial Union Plc
Country of ResidenceEngland
Correspondence Address42 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2EN
Director NameKeith Nigel Grant
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(80 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 1998)
RoleGroup Company Secretary Of Com
Correspondence AddressThe Willows Pondtail Drive
Horsham
West Sussex
RH12 5HY
Director NameMr Peter James Foster
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(82 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMare Reeds
Fawke Common
Sevenoaks
Kent
TN15 0JX
Director NameMr Peter Geoffrey Ward
Date of BirthMay 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 1994(82 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 1998)
RoleExecutive Director
Correspondence Address14 Suffield Close
Selsdon
South Croydon
CR2 8SZ
Director NameMr Richard Andrew Whitaker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(87 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStrathblane Ashgrove Road
Sevenoaks
Kent
TN13 1SS
Director NameDr Cornelis Antonius Carolus Maria Schrauwers
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed07 December 1999(88 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 November 2000)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressNancherrow 14 Littleworth Avenue
Esher
Surrey
KT10 9PB
Director NameMr Michael Nicholas Biggs
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(89 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2003)
RoleInsurance Company Official
Correspondence Address415 Unthank Road
Norwich
Norfolk
NR4 7QB
Director NameMr Anthony Blake Wyand
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(90 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2003)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address14 Grove Terrace
Highgate Road
London
NW5 1PH
Director NameMr Philip Gordon Scott
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(90 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 March 2006)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegate Farm Silver Streeet
Burgh St Margaret
Great Yarmouth
NR29 3DB
Director NamePatrick Joseph Robert Snowball
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(90 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 March 2006)
RoleInsurance Company Official
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NamePhilip Johnson Twyman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed26 November 2001(90 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address61 Rowan Lodge
Kensington Green Marloes Road
London
W8 5UJ
Director NameMr Richard John Harvey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(90 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 March 2006)
RoleActuary/Ins Co Off
Correspondence Address33 Burnsall Street
Chelsea
London
SW3 3SR
Director NameMr Andrew John Moss
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(93 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 March 2006)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen'S
1 Undershaft
London
Greater London
EC3P 3DQ
Director NameMr David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2006(94 years, 12 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 December 2020)
RoleGroup Centre Tax & Legal Entity Dir
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameStuart Alan Roper Mead
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2006(94 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 October 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 The Glade
Corbets Tey
Upminster
Essex
RM14 3YX
Director NameMs April Marie Commons
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(96 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMrs Kirstine Ann Cooper
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(98 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 August 2014)
RoleDeputy Group Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Kathryn Anna Baily
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2014(103 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 September 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMrs Rowan Tracy Hostler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(104 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 February 2018)
RoleSenior Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Adaeze Okike
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(106 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 April 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMrs Charlotte Birks
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2018(107 years, 4 months after company formation)
Appointment Duration3 weeks (resigned 03 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Alexander James William Haynes
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2019(107 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 February 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameAviva Director Services Limited (Corporation)
StatusResigned
Appointed29 March 2006(94 years, 11 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 22 April 2006)
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 March 2006(94 years, 11 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 22 April 2006)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ

Contact

Websitewww.aviva.co.uk
Telephone0800 1217632
Telephone regionFreephone

Location

Registered Address80 Fenchurch Street
London
EC3M 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

24 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
22 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
19 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
27 May 2022Confirmation statement made on 20 May 2022 with updates (4 pages)
12 January 2022Director's details changed for Ms Helen Potter on 1 January 2022 (2 pages)
20 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
26 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
23 February 2021Appointment of Ms Rhona Helen Sim as a director on 18 February 2021 (2 pages)
23 February 2021Termination of appointment of Alexander James William Haynes as a director on 18 February 2021 (1 page)
11 January 2021Appointment of Ms Helen Potter as a director on 31 December 2020 (2 pages)
11 January 2021Termination of appointment of David Rowley Rose as a director on 31 December 2020 (1 page)
24 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
28 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
10 April 2019Appointment of Mr Alexander James William Haynes as a director on 10 April 2019 (2 pages)
10 April 2019Termination of appointment of Adaeze Okike as a director on 10 April 2019 (1 page)
10 October 2018Termination of appointment of Charlotte Birks as a director on 3 October 2018 (1 page)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
20 September 2018Appointment of Mrs Charlotte Birks as a director on 12 September 2018 (2 pages)
12 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
8 March 2018Appointment of Miss Adaeze Okike as a director on 8 March 2018 (2 pages)
20 February 2018Termination of appointment of Rowan Tracy Hostler as a director on 16 February 2018 (1 page)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 13,818
(5 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 13,818
(5 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 13,818
(5 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 13,818
(5 pages)
25 September 2015Termination of appointment of Kathryn Anna Baily as a director on 25 September 2015 (1 page)
25 September 2015Appointment of Mrs Rowan Hostler as a director on 25 September 2015 (2 pages)
25 September 2015Appointment of Mrs Rowan Hostler as a director on 25 September 2015 (2 pages)
25 September 2015Termination of appointment of Kathryn Anna Baily as a director on 25 September 2015 (1 page)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 13,818
(4 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 13,818
(4 pages)
28 August 2014Appointment of Ms Kathryn Baily as a director on 12 August 2014 (2 pages)
28 August 2014Termination of appointment of Kirstine Ann Cooper as a director on 12 August 2014 (1 page)
28 August 2014Termination of appointment of Kirstine Ann Cooper as a director on 12 August 2014 (1 page)
28 August 2014Appointment of Ms Kathryn Baily as a director on 12 August 2014 (2 pages)
13 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 13,818
(5 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 13,818
(5 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 July 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 22 July 2010 (2 pages)
26 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
26 July 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 22 July 2010 (2 pages)
26 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
9 February 2010Appointment of Mrs Kirstine Ann Cooper as a director (2 pages)
9 February 2010Termination of appointment of April Commons as a director (1 page)
9 February 2010Termination of appointment of April Commons as a director (1 page)
9 February 2010Appointment of Mrs Kirstine Ann Cooper as a director (2 pages)
8 February 2010Termination of appointment of April Commons as a director (1 page)
8 February 2010Termination of appointment of April Commons as a director (1 page)
28 January 2010Director's details changed for Mr David Rowley Rose on 12 January 2010 (2 pages)
28 January 2010Director's details changed for Ms April Marie Commons on 12 January 2010 (2 pages)
28 January 2010Director's details changed for Ms April Marie Commons on 12 January 2010 (2 pages)
28 January 2010Director's details changed for Mr David Rowley Rose on 12 January 2010 (2 pages)
27 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
27 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
23 July 2009Registered office changed on 23/07/2009 from st helen's 1 undershaft london EC3P 3DQ (1 page)
23 July 2009Return made up to 22/07/09; full list of members (3 pages)
23 July 2009Registered office changed on 23/07/2009 from st helen's 1 undershaft london EC3P 3DQ (1 page)
23 July 2009Return made up to 22/07/09; full list of members (3 pages)
22 July 2009Director's change of particulars / david rose / 22/07/2009 (1 page)
22 July 2009Director's change of particulars / david rose / 22/07/2009 (1 page)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 October 2008Return made up to 14/10/08; full list of members (3 pages)
16 October 2008Return made up to 14/10/08; full list of members (3 pages)
1 August 2008Full accounts made up to 31 December 2007 (11 pages)
1 August 2008Full accounts made up to 31 December 2007 (11 pages)
15 October 2007Return made up to 14/10/07; full list of members (2 pages)
15 October 2007Return made up to 14/10/07; full list of members (2 pages)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
11 October 2007New director appointed (1 page)
11 October 2007New director appointed (1 page)
16 August 2007Full accounts made up to 31 December 2006 (13 pages)
16 August 2007Full accounts made up to 31 December 2006 (13 pages)
11 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
11 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
18 October 2006Return made up to 14/10/06; full list of members (2 pages)
18 October 2006Return made up to 14/10/06; full list of members (2 pages)
16 August 2006£ ic 242551164/13818 23/06/06 £ sr 242537346@1=242537346 (2 pages)
16 August 2006£ ic 242551164/13818 23/06/06 £ sr 242537346@1=242537346 (2 pages)
18 May 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
18 May 2006Declaration of shares redemption:auditor's report (3 pages)
18 May 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
18 May 2006Declaration of shares redemption:auditor's report (3 pages)
2 May 2006Full accounts made up to 31 December 2005 (12 pages)
2 May 2006Full accounts made up to 31 December 2005 (12 pages)
24 April 2006Director resigned (1 page)
24 April 2006New director appointed (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006New director appointed (1 page)
24 April 2006Director resigned (1 page)
24 April 2006New director appointed (1 page)
24 April 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006New director appointed (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
24 October 2005Return made up to 14/10/05; full list of members (3 pages)
24 October 2005Return made up to 14/10/05; full list of members (3 pages)
21 October 2004Return made up to 14/10/04; full list of members (3 pages)
21 October 2004Return made up to 14/10/04; full list of members (3 pages)
30 July 2004Full accounts made up to 31 December 2003 (16 pages)
30 July 2004Full accounts made up to 31 December 2003 (16 pages)
29 July 2004New director appointed (1 page)
29 July 2004New director appointed (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
6 February 2004Return made up to 26/01/04; full list of members (3 pages)
6 February 2004Return made up to 26/01/04; full list of members (3 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
1 November 2003Full accounts made up to 31 December 2002 (17 pages)
1 November 2003Full accounts made up to 31 December 2002 (17 pages)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
13 February 2003Return made up to 26/01/03; full list of members (7 pages)
13 February 2003Return made up to 26/01/03; full list of members (7 pages)
31 October 2002Full accounts made up to 31 December 2001 (13 pages)
31 October 2002Full accounts made up to 31 December 2001 (13 pages)
9 July 2002Secretary's particulars changed (1 page)
9 July 2002Secretary's particulars changed (1 page)
22 March 2002Return made up to 26/01/02; full list of members (4 pages)
22 March 2002Return made up to 26/01/02; full list of members (4 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
24 January 2002Auditor's resignation (1 page)
24 January 2002Auditor's resignation (1 page)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
18 December 2001New director appointed (3 pages)
18 December 2001New director appointed (3 pages)
18 October 2001Full accounts made up to 31 December 2000 (14 pages)
18 October 2001Full accounts made up to 31 December 2000 (14 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
10 April 2001Full accounts made up to 31 December 1999 (12 pages)
10 April 2001Full accounts made up to 31 December 1999 (12 pages)
1 March 2001Return made up to 26/01/01; full list of members (5 pages)
1 March 2001Return made up to 26/01/01; full list of members (5 pages)
28 November 2000New director appointed (3 pages)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (3 pages)
28 November 2000Director resigned (1 page)
10 July 2000Secretary's particulars changed (1 page)
10 July 2000Secretary's particulars changed (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Return made up to 26/01/00; full list of members (12 pages)
12 April 2000Director resigned (1 page)
12 April 2000Return made up to 26/01/00; full list of members (12 pages)
17 December 1999New director appointed (3 pages)
17 December 1999Director resigned (1 page)
17 December 1999New director appointed (3 pages)
17 December 1999Director resigned (1 page)
19 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1999Full accounts made up to 31 December 1998 (14 pages)
19 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1999Full accounts made up to 31 December 1998 (14 pages)
19 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1999Return made up to 26/01/99; full list of members (15 pages)
25 February 1999Return made up to 26/01/99; full list of members (15 pages)
31 December 1998Secretary's particulars changed (1 page)
31 December 1998Secretary's particulars changed (1 page)
14 December 1998Auditor's resignation (3 pages)
14 December 1998Auditor's resignation (3 pages)
14 October 1998Director's particulars changed (1 page)
14 October 1998Director's particulars changed (1 page)
22 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/12/97
(1 page)
22 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/12/97
(1 page)
22 September 1998Memorandum and Articles of Association (12 pages)
22 September 1998Memorandum and Articles of Association (12 pages)
29 July 1998Full accounts made up to 31 December 1997 (13 pages)
29 July 1998Full accounts made up to 31 December 1997 (13 pages)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 February 1998Return made up to 26/01/98; full list of members (9 pages)
26 February 1998Return made up to 26/01/98; full list of members (9 pages)
5 February 1998Ad 17/12/97--------- £ si 30701164@1=30701164 £ ic 211850000/242551164 (2 pages)
5 February 1998Ad 17/12/97--------- £ si 30701164@1=30701164 £ ic 211850000/242551164 (2 pages)
28 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 January 1998Nc inc already adjusted 17/12/97 (1 page)
28 January 1998Nc inc already adjusted 17/12/97 (1 page)
28 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 July 1997Full accounts made up to 31 December 1996 (12 pages)
8 July 1997Full accounts made up to 31 December 1996 (12 pages)
20 May 1997Return made up to 26/01/97; full list of members (9 pages)
20 May 1997Return made up to 26/01/97; full list of members (9 pages)
7 October 1996Full accounts made up to 31 December 1995 (12 pages)
7 October 1996Full accounts made up to 31 December 1995 (12 pages)
4 February 1996Return made up to 26/01/96; full list of members (9 pages)
4 February 1996Return made up to 26/01/96; full list of members (9 pages)
11 January 1996Ad 21/12/95--------- £ si 211800000@1=211800000 £ ic 50000/211850000 (2 pages)
11 January 1996Ad 21/12/95--------- £ si 211800000@1=211800000 £ ic 50000/211850000 (2 pages)
11 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 1996£ nc 50000/211850000 21/12/95 (1 page)
11 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 1996£ nc 50000/211850000 21/12/95 (1 page)
5 July 1995Full accounts made up to 31 December 1994 (5 pages)
5 July 1995Full accounts made up to 31 December 1994 (5 pages)
12 May 1994Full accounts made up to 31 December 1993 (5 pages)
12 May 1994Full accounts made up to 31 December 1993 (5 pages)
6 May 1993Full accounts made up to 31 December 1992 (4 pages)
6 May 1993Full accounts made up to 31 December 1992 (4 pages)
8 April 1992Full accounts made up to 31 December 1991 (5 pages)
8 April 1992Full accounts made up to 31 December 1991 (5 pages)
24 April 1991Full accounts made up to 31 December 1990 (4 pages)
24 April 1991Full accounts made up to 31 December 1990 (4 pages)
2 March 1990Accounts made up to 31 December 1989 (4 pages)
2 March 1990Accounts made up to 31 December 1989 (4 pages)
18 May 1989Accounts made up to 31 December 1988 (4 pages)
18 May 1989Accounts made up to 31 December 1988 (4 pages)
9 June 1988Full accounts made up to 31 December 1987 (3 pages)
9 June 1988Full accounts made up to 31 December 1987 (3 pages)
23 October 1987Full accounts made up to 31 December 1986 (3 pages)
23 October 1987Full accounts made up to 31 December 1986 (3 pages)
30 April 1986Accounts made up to 31 December 1985 (3 pages)
30 April 1986Accounts made up to 31 December 1985 (3 pages)
11 April 1985Accounts made up to 31 December 1984 (3 pages)
11 April 1985Accounts made up to 31 December 1984 (3 pages)
30 May 1984Accounts made up to 31 December 1983 (3 pages)
30 May 1984Accounts made up to 31 December 1983 (3 pages)
11 May 1983Accounts made up to 31 December 1982 (2 pages)
11 May 1983Accounts made up to 31 December 1982 (2 pages)
21 June 1982Accounts made up to 31 December 1981 (2 pages)
21 June 1982Accounts made up to 31 December 1981 (2 pages)
15 June 1981Accounts made up to 31 December 1980 (2 pages)
15 June 1981Accounts made up to 31 December 1980 (2 pages)
25 June 1980Accounts made up to 31 December 1979 (2 pages)
25 June 1980Accounts made up to 31 December 1979 (2 pages)
20 June 1979Accounts made up to 31 December 1978 (2 pages)
20 June 1979Accounts made up to 31 December 1978 (2 pages)
28 June 1978Accounts made up to 31 December 1977 (2 pages)
28 June 1978Accounts made up to 31 December 1977 (2 pages)
29 June 1977Accounts made up to 31 December 1976 (2 pages)
29 June 1977Accounts made up to 31 December 1976 (2 pages)
17 June 1976Accounts made up to 31 December 1975 (2 pages)
17 June 1976Accounts made up to 31 December 1975 (2 pages)
30 May 1975Accounts made up to 31 December 1974 (2 pages)
30 May 1975Accounts made up to 31 December 1974 (2 pages)
25 June 1974Accounts made up to 31 December 2073 (2 pages)
25 June 1974Accounts made up to 31 December 2073 (2 pages)
14 June 1973Accounts made up to 31 December 2072 (2 pages)
14 June 1973Accounts made up to 31 December 2072 (2 pages)
19 May 1911Incorporation (65 pages)
19 May 1911Incorporation (65 pages)