Company NameUnited Kingdom Mutual War Risks Association Limited
Company StatusActive
Company Number00127262
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 February 1913(111 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameKieran Patrick Halpenny
NationalityBritish
StatusCurrent
Appointed31 December 2009(96 years, 11 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Eric Fritz Andre
Date of BirthJune 1946 (Born 77 years ago)
NationalitySwiss
StatusCurrent
Appointed22 October 2012(99 years, 9 months after company formation)
Appointment Duration11 years, 6 months
RoleNon-Executive Director
Country of ResidenceSwitzerland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Rajiv Anil Akash Harnal
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(103 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Egied Verbeeck
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBelgian
StatusCurrent
Appointed18 October 2016(103 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleNon-Executive Director
Country of ResidenceBelgium
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Jeremy Miles
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2020(106 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleNon-Executive Director
Country of ResidenceSouth Africa
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Nigel Hugh Hamilton Smith
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(107 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMrs Alice Clare Wingfield Digby
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(107 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Paul Jonathan Olsen Knight
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2022(109 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameCharles Stanley Balson
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(78 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 February 1996)
RoleCompany Director
Correspondence Address102 Rochester Row
London
SW1P 1JP
Director NameMr Robert Gammie Crawford
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(78 years, 9 months after company formation)
Appointment Duration18 years, 5 months (resigned 14 April 2010)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address9 London House
Avenue Road
London
NW8 7PX
Director NameMiltiades Alexander Kulukundis
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(78 years, 9 months after company formation)
Appointment Duration6 years (resigned 22 November 1997)
RoleShipbroker
Correspondence Address5 Devonshire Place
Kensington Green
London
W8 5UD
Director NamePeter Powell
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(78 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 October 2000)
RoleInsurance Consultant
Correspondence AddressGreencroft Cottage
Green Street
Little Hadham
Hertfordshire
SG11 2EE
Director NameMaurice John Quire
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(78 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 January 2000)
RoleCompany Director
Correspondence Address6 Wensley Avenue
Woodford Green
Essex
IG8 9HE
Secretary NameMr Ian Richard Jarrett
NationalityBritish
StatusResigned
Appointed19 November 1991(78 years, 9 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Garrard Road
Banstead
Surrey
SM7 2ER
Director NameMr John Graham Mackenzie Freeman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(85 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 20 February 2010)
RoleInsurance Manager
Correspondence AddressDreycote 14 Fernwood Close
St Ives
Ringwood
Hampshire
BH24 2NQ
Director NameMr Martyn Gerald Black
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(86 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 January 2001)
RoleInsurance Manager
Correspondence Address56 Twickenham Road
Teddington
Middlesex
TW11 8AW
Director NameColin Douglas Wannell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(87 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 20 February 2013)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence Address112 Copse Avenue
West Wickham
Kent
BR4 9NP
Director NameDavid Thomas Anderson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityNew Zealand British
StatusResigned
Appointed20 August 2002(89 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 July 2004)
RoleCompany Director
Correspondence Address118 Wakehurst Road
Battersea
London
SW11 6BS
Director NameEamonn Rothwell
Date of BirthMay 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed03 September 2002(89 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 15 October 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameNicholas Antony Norman Stuart Robertson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(91 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 October 2008)
RoleShell Executive
Correspondence Address607 East Block
Forum Magnum Square
London
SE1 7GN
Director NameTorben Stage
Date of BirthJune 1947 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed27 February 2007(94 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 03 October 2017)
RoleNon-Executive Director
Country of ResidenceDenmark
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Alan John Davies
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(95 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 May 2017)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Hugh William Scheffer
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(97 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 January 2020)
RoleNon-Executive Director
Country of ResidenceSingapore
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Philip George Johnson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(97 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 April 2012)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Richard Douglas Burmeister
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(100 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 January 2019)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Andrew Edward Ward
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(103 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMs Fiona Caroline Everard
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2019(106 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 October 2019)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Alex Staring
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed17 October 2023(110 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 2023)
RoleNon-Executive Director
Country of ResidenceBelgium
Correspondence Address90 Fenchurch Street
London
EC3M 4ST

Contact

Websitethomasmillar.com

Location

Registered Address90 Fenchurch Street
London
EC3M 4ST
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£495,315
Net Worth£19,460,524
Cash£745,957
Current Liabilities£1,021,066

Accounts

Latest Accounts20 February 2023 (1 year, 2 months ago)
Next Accounts Due20 November 2024 (6 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End20 February

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

23 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
15 December 2020Appointment of Mrs Alice Clare Wingfield Digby as a director on 15 December 2020 (2 pages)
30 November 2020Appointment of Mr Nigel Hugh Hamilton Smith as a director on 30 November 2020 (2 pages)
20 August 2020Memorandum and Articles of Association (26 pages)
20 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 June 2020Director's details changed for Mr Eric Fritz Andre on 10 June 2020 (2 pages)
19 May 2020Appointment of Mr Jeremy Miles as a director on 17 January 2020 (2 pages)
13 February 2020Termination of appointment of Hugh William Scheffer as a director on 17 January 2020 (1 page)
19 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
24 October 2019Termination of appointment of Fiona Caroline Everard as a director on 24 October 2019 (1 page)
26 June 2019Full accounts made up to 20 February 2019 (56 pages)
10 June 2019Appointment of Ms Fiona Caroline Everard as a director on 10 June 2019 (2 pages)
18 February 2019Director's details changed for Mr Hugh William Scheffer on 15 July 2014 (2 pages)
12 February 2019Auditor's resignation (1 page)
21 January 2019Termination of appointment of Richard Douglas Burmeister as a director on 18 January 2019 (1 page)
10 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
27 June 2018Full accounts made up to 20 February 2018 (55 pages)
7 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
5 October 2017Termination of appointment of Torben Stage as a director on 3 October 2017 (1 page)
5 October 2017Termination of appointment of Torben Stage as a director on 3 October 2017 (1 page)
11 August 2017Full accounts made up to 20 February 2017 (50 pages)
11 August 2017Full accounts made up to 20 February 2017 (50 pages)
1 June 2017Termination of appointment of Alan John Davies as a director on 23 May 2017 (1 page)
1 June 2017Termination of appointment of Alan John Davies as a director on 23 May 2017 (1 page)
19 December 2016Appointment of Mr Egied Verbeeck as a director on 18 October 2016 (2 pages)
19 December 2016Appointment of Mr Egied Verbeeck as a director on 18 October 2016 (2 pages)
5 December 2016Confirmation statement made on 29 November 2016 with updates (4 pages)
5 December 2016Confirmation statement made on 29 November 2016 with updates (4 pages)
3 October 2016Director's details changed for Mr Rajiv Anil Akash Harnal on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Mr Rajiv Anil Akash Harnal on 3 October 2016 (2 pages)
29 September 2016Director's details changed for Mr Alan John Davies on 29 September 2016 (2 pages)
29 September 2016Appointment of Mr Andrew Edward Ward as a director on 1 June 2016 (2 pages)
29 September 2016Director's details changed for Mr Hugh William Scheffer on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Torben Stage on 29 September 2016 (2 pages)
29 September 2016Appointment of Mr Rajiv Anil Akash Harnal as a director on 1 June 2016 (2 pages)
29 September 2016Director's details changed for Mr Alan John Davies on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Mr Hugh William Scheffer on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Mr Richard Douglas Burmeister on 29 September 2016 (2 pages)
29 September 2016Appointment of Mr Andrew Edward Ward as a director on 1 June 2016 (2 pages)
29 September 2016Director's details changed for Torben Stage on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Mr Richard Douglas Burmeister on 29 September 2016 (2 pages)
29 September 2016Appointment of Mr Rajiv Anil Akash Harnal as a director on 1 June 2016 (2 pages)
3 May 2016Full accounts made up to 20 February 2016 (51 pages)
3 May 2016Full accounts made up to 20 February 2016 (51 pages)
12 December 2015Full accounts made up to 20 February 2015 (34 pages)
12 December 2015Full accounts made up to 20 February 2015 (34 pages)
24 November 2015Annual return made up to 19 November 2015 no member list (4 pages)
24 November 2015Annual return made up to 19 November 2015 no member list (4 pages)
16 December 2014Annual return made up to 19 November 2014 no member list (4 pages)
16 December 2014Annual return made up to 19 November 2014 no member list (4 pages)
24 June 2014Full accounts made up to 20 February 2014 (34 pages)
24 June 2014Full accounts made up to 20 February 2014 (34 pages)
13 December 2013Annual return made up to 19 November 2013 no member list (4 pages)
13 December 2013Annual return made up to 19 November 2013 no member list (4 pages)
24 October 2013Termination of appointment of Eamonn Rothwell as a director (1 page)
24 October 2013Termination of appointment of Eamonn Rothwell as a director (1 page)
6 August 2013Full accounts made up to 20 February 2013 (36 pages)
6 August 2013Full accounts made up to 20 February 2013 (36 pages)
10 July 2013Director's details changed for Mr Alan John Davies on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Torben Stage on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Torben Stage on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Eamonn Rothwell on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Alan John Davies on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Eamonn Rothwell on 10 July 2013 (2 pages)
3 June 2013Appointment of Mr Richard Douglas Burmeister as a director (2 pages)
3 June 2013Appointment of Mr Richard Douglas Burmeister as a director (2 pages)
15 April 2013Termination of appointment of Colin Wannell as a director (1 page)
15 April 2013Termination of appointment of Colin Wannell as a director (1 page)
24 January 2013Memorandum and Articles of Association (26 pages)
24 January 2013Memorandum and Articles of Association (26 pages)
11 December 2012Appointment of Mr Eric Fritz Andre as a director (2 pages)
11 December 2012Appointment of Mr Eric Fritz Andre as a director (2 pages)
22 November 2012Annual return made up to 19 November 2012 no member list (4 pages)
22 November 2012Annual return made up to 19 November 2012 no member list (4 pages)
6 August 2012Full accounts made up to 20 February 2012 (45 pages)
6 August 2012Full accounts made up to 20 February 2012 (45 pages)
18 April 2012Termination of appointment of Philip Johnson as a director (1 page)
18 April 2012Termination of appointment of Philip Johnson as a director (1 page)
16 December 2011Annual return made up to 19 November 2011 no member list (5 pages)
16 December 2011Annual return made up to 19 November 2011 no member list (5 pages)
8 June 2011Full accounts made up to 20 February 2011 (36 pages)
8 June 2011Full accounts made up to 20 February 2011 (36 pages)
11 January 2011Appointment of Philip George Johnson as a director (2 pages)
11 January 2011Appointment of Philip George Johnson as a director (2 pages)
10 December 2010Annual return made up to 19 November 2010 no member list (7 pages)
10 December 2010Annual return made up to 19 November 2010 no member list (7 pages)
8 December 2010Appointment of Mr Alan Davies as a director (1 page)
8 December 2010Appointment of Mr Alan Davies as a director (1 page)
24 November 2010Full accounts made up to 20 February 2010 (36 pages)
24 November 2010Full accounts made up to 20 February 2010 (36 pages)
28 July 2010Appointment of Mr Hugh William Scheffer as a director (2 pages)
28 July 2010Appointment of Mr Hugh William Scheffer as a director (2 pages)
21 April 2010Termination of appointment of Robert Crawford as a director (1 page)
21 April 2010Termination of appointment of Robert Crawford as a director (1 page)
9 March 2010Termination of appointment of John Freeman as a director (1 page)
9 March 2010Termination of appointment of John Freeman as a director (1 page)
18 January 2010Appointment of Kieran Patrick Halpenny as a secretary (3 pages)
18 January 2010Appointment of Kieran Patrick Halpenny as a secretary (3 pages)
12 January 2010Termination of appointment of Ian Jarrett as a secretary (1 page)
12 January 2010Termination of appointment of Ian Jarrett as a secretary (1 page)
6 January 2010Annual return made up to 19 November 2009 (17 pages)
6 January 2010Annual return made up to 19 November 2009 (17 pages)
8 July 2009Appointment terminated director nicholas robertson (1 page)
8 July 2009Appointment terminated director nicholas robertson (1 page)
12 May 2009Full accounts made up to 20 February 2009 (35 pages)
12 May 2009Full accounts made up to 20 February 2009 (35 pages)
31 December 2008Annual return made up to 19/11/08 (10 pages)
31 December 2008Annual return made up to 19/11/08 (10 pages)
8 August 2008Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page)
8 August 2008Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page)
29 April 2008Full accounts made up to 20 February 2008 (32 pages)
29 April 2008Full accounts made up to 20 February 2008 (32 pages)
5 December 2007Annual return made up to 19/11/07 (6 pages)
5 December 2007Annual return made up to 19/11/07 (6 pages)
6 August 2007Section 394 (1 page)
6 August 2007Section 394 (1 page)
8 May 2007Full accounts made up to 20 February 2007 (29 pages)
8 May 2007Full accounts made up to 20 February 2007 (29 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
8 December 2006Annual return made up to 19/11/06 (5 pages)
8 December 2006Annual return made up to 19/11/06 (5 pages)
11 May 2006Full accounts made up to 20 February 2006 (28 pages)
11 May 2006Full accounts made up to 20 February 2006 (28 pages)
12 December 2005Annual return made up to 19/11/05 (5 pages)
12 December 2005Annual return made up to 19/11/05 (5 pages)
17 August 2005Annual return made up to 19/11/04
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
17 August 2005Annual return made up to 19/11/04
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
9 June 2005Full accounts made up to 20 February 2005 (28 pages)
9 June 2005Full accounts made up to 20 February 2005 (28 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
13 May 2004Full accounts made up to 20 February 2004 (27 pages)
13 May 2004Full accounts made up to 20 February 2004 (27 pages)
9 December 2003Annual return made up to 19/11/03 (5 pages)
9 December 2003Annual return made up to 19/11/03 (5 pages)
14 May 2003Full accounts made up to 20 February 2003 (32 pages)
14 May 2003Full accounts made up to 20 February 2003 (32 pages)
18 December 2002Annual return made up to 19/11/02 (5 pages)
18 December 2002Annual return made up to 19/11/02 (5 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
6 November 2002New director appointed (3 pages)
6 November 2002New director appointed (3 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
24 May 2002Full accounts made up to 20 February 2002 (27 pages)
24 May 2002Full accounts made up to 20 February 2002 (27 pages)
27 November 2001Annual return made up to 19/11/01 (4 pages)
27 November 2001Annual return made up to 19/11/01 (4 pages)
12 July 2001Full accounts made up to 20 February 2001 (27 pages)
12 July 2001Full accounts made up to 20 February 2001 (27 pages)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
28 December 2000Annual return made up to 19/11/00 (4 pages)
28 December 2000Annual return made up to 19/11/00 (4 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
21 August 2000Full accounts made up to 20 February 2000 (27 pages)
21 August 2000Full accounts made up to 20 February 2000 (27 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
21 December 1999Annual return made up to 19/11/99 (8 pages)
21 December 1999Annual return made up to 19/11/99 (8 pages)
6 September 1999Full accounts made up to 20 February 1999 (27 pages)
6 September 1999Full accounts made up to 20 February 1999 (27 pages)
1 December 1998Annual return made up to 19/11/98
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
1 December 1998Annual return made up to 19/11/98
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
25 August 1998Full accounts made up to 20 February 1998 (28 pages)
25 August 1998Full accounts made up to 20 February 1998 (28 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
10 December 1997Annual return made up to 19/11/97 (6 pages)
10 December 1997Annual return made up to 19/11/97 (6 pages)
6 August 1997Full accounts made up to 20 February 1997 (26 pages)
6 August 1997Full accounts made up to 20 February 1997 (26 pages)
25 November 1996Annual return made up to 19/11/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1996Annual return made up to 19/11/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1996Full accounts made up to 20 February 1996 (24 pages)
14 August 1996Full accounts made up to 20 February 1996 (24 pages)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
21 November 1995Annual return made up to 19/11/95
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 November 1995Annual return made up to 19/11/95
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 July 1995Full accounts made up to 20 February 1995 (22 pages)
24 July 1995Full accounts made up to 20 February 1995 (22 pages)
8 July 1994Full accounts made up to 20 February 1994 (18 pages)
8 July 1994Full accounts made up to 20 February 1994 (18 pages)
30 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 October 1988New director appointed (2 pages)
26 October 1988New director appointed (2 pages)
20 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(132 pages)
20 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(132 pages)
1 July 1987Director resigned;new director appointed (2 pages)
1 July 1987Director resigned;new director appointed (2 pages)
21 October 1980New secretary appointed (1 page)
21 October 1980New secretary appointed (1 page)
18 February 1913Incorporation (24 pages)
18 February 1913Incorporation (24 pages)