55 Mark Lane
London
EC3R 7NE
Director Name | Simon Alan Wilson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2006(93 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Darren Lee Nuding |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2011(97 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Claims Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Neil Royston George Baker |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2012(99 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Lloyds Re-Insurance Broker |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Secretary Name | Mr Andrew Hunter |
---|---|
Status | Current |
Appointed | 03 February 2015(101 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2016(103 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Brian Robert Morris |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(78 years after company formation) |
Appointment Duration | 1 year (resigned 12 May 1992) |
Role | Insurance Broker |
Correspondence Address | 45 Killewarren Way Orpington Kent BR5 4DH |
Director Name | Andrew George Smith |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(78 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 July 1995) |
Role | Company Director |
Correspondence Address | 20 Allnutts Road Epping Essex CM16 7BD |
Director Name | David John Elcox |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(78 years after company formation) |
Appointment Duration | 25 years, 11 months (resigned 25 April 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2 Lime Grove New Malden Surrey KT3 3TW |
Director Name | Rowland John Dawe |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(78 years after company formation) |
Appointment Duration | 23 years, 9 months (resigned 24 February 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Mill House Mill Lane Great Leighs Chelmsford Essex CM3 1PS |
Director Name | Garry Lacon Jock Ropner |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(78 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1997) |
Role | Insurance Broker |
Correspondence Address | Middle Court House Sutton-On-The-Forest York Yorkshire YO6 1ON |
Director Name | Barrie Lowe |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(78 years after company formation) |
Appointment Duration | 1 year (resigned 25 May 1992) |
Role | Insurance Broker |
Correspondence Address | 52 Sewell Avenue Wokingham Berkshire RG11 1NS |
Director Name | John Stewart Hodgett |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(78 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 October 1995) |
Role | Insurance Broker |
Correspondence Address | 15 Frobisher Court London SE23 3XH |
Director Name | Mr Daryl Louis Ewer |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(78 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 June 1992) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 7 St Marks Rise London E8 2NJ |
Director Name | Colin Weston Patrick Chase |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(78 years after company formation) |
Appointment Duration | 1 year (resigned 12 May 1992) |
Role | Insurance Broker |
Correspondence Address | Meadow Cottage Wineham Henfield Sussex BN5 9AY |
Director Name | Anthony George Costin |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(78 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 June 1995) |
Role | Company Director |
Correspondence Address | 6 Conifer Close Farnborough Orpington Kent BR6 9QD |
Director Name | Andrew Hugo Stewart De Pree |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(78 years after company formation) |
Appointment Duration | 6 days (resigned 16 May 1991) |
Role | Insurance Broker |
Correspondence Address | 34 The Chase London SW4 0NH |
Director Name | Bernard Vincent Gaitley |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(78 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 September 1991) |
Role | Insurance Broker |
Correspondence Address | The Two-In-One Pittmans Corner Wetheringsett Stowmarket Suffolk IP14 5PA |
Secretary Name | Edward Graham Hull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(78 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 3 High Oaks Southgate Crawley West Sussex RH11 8PJ |
Director Name | Christopher Roy Coppen |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(79 years, 3 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 01 June 2022) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Secretary Name | Andrew George Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(80 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 21 July 1995) |
Role | Company Director |
Correspondence Address | 20 Allnutts Road Epping Essex CM16 7BD |
Director Name | Robert Palmer |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(80 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 1995) |
Role | Ibrc Registered Insurance Brok |
Correspondence Address | 1 The Clockhouse Great Maytham Hall Rolvenden Kent TN17 4NE |
Director Name | Mr Thomas Griffith Vaughan Roberts |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(80 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 June 1994) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 37 Brodrick Road London SW17 7DX |
Director Name | Michael Piers Donegan |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(80 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 June 1994) |
Role | Insurance Broker |
Correspondence Address | 24 Devereux Road London SW11 6JS |
Director Name | Frank Tattersall Hindle |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(82 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 08 July 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 446 Queens Promenade Thornton Cleveleys Lancashire FY5 1QT |
Director Name | Mr Vinodrai Kikubhai Desai |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(82 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 23 July 1996) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Treetops 299 Beulah Hill Upper Norwood London SE19 3UZ |
Secretary Name | Mr David Darwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(82 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 26 June 2008) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ridgeway Great Harwood Blackburn Lancashire BB6 7UP |
Director Name | Mr Alan William Alfred Rixon |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(82 years, 10 months after company formation) |
Appointment Duration | 19 years (resigned 24 February 2015) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Eyehorn Hatch Farmhouse Munsgore Lane, Borden Sittingbourne Kent ME9 8JU |
Director Name | Michael John Lilley |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(86 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 May 2002) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 86 Aberdour Road Ilford Essex IG3 9PH |
Director Name | Mr David Darwin |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(95 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 May 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ridgeway Great Harwood Blackburn Lancashire BB6 7UP |
Director Name | Mrs Katharyn Valerie Roffey |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(96 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 October 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tideway Franklin Road North Fambridge Chelmsford Essex CM3 6NF |
Director Name | Mr Stephen Alan Ross |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(101 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36-38 Botolph Lane London EC3R 8DE |
Director Name | Paul Simon Hill |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(102 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 January 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Boundary House 7/17 Jewry Street London EC3N 2HP |
Director Name | Peter Robert William Ross |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2017(103 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 November 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Website | www.ropnerins.co.uk/ |
---|---|
Telephone | 020 74884533 |
Telephone region | London |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £6,770,455 |
Net Worth | £3,464,373 |
Cash | £8,156,603 |
Current Liabilities | £21,306,437 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (5 months, 3 weeks from now) |
31 December 2013 | Delivered on: 8 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
19 August 2008 | Delivered on: 21 August 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 February 1983 | Delivered on: 11 March 1983 Persons entitled: The Corporation of Lloyds Classification: Trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the companys right title and interest in the monies standing to the credit of the company's "c" account at the date of the trust deed and in the monies and investments at the date of the trust deed standing to the credit of or held in other iba accounts of the company or from time to time after such date received by the company from any source (see doc M150). Outstanding |
14 October 1999 | Delivered on: 29 October 1999 Satisfied on: 20 July 2000 Persons entitled: Lloyd's (A Statutory Corporation)(as Trustee for the Creditors for the Time Being of the Company in Respect of Insurance Transactions) Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 5 september 1989 (the "principal deed")) Secured details: The payment of all costs charges expenses and other liabilities properly incurred by the chargee its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed (as modified) or otherwise in relation thereto including all remuneration payable to any such receiver and the payment of all debts and obligations for the time being due owing or incurred whether actually or contingently by the company in respect of insurance transactions. Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company (and all assets which would be approved). See the mortgage charge document for full details. Fully Satisfied |
19 July 1990 | Delivered on: 2 August 1990 Satisfied on: 23 December 2014 Persons entitled: Citibank N J Classification: Corporate deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing on the credit on each account with the bank (for full details (refer no doc 395 of M76). Fully Satisfied |
5 September 1989 | Delivered on: 13 September 1989 Satisfied on: 22 January 2015 Persons entitled: Lloyds Bank PLC Classification: Security & trust deed Secured details: The payment of all debts and obligations for the time being due, owing or incurred, whether actually or contingently, by the company in respect of insurance transactions to lloyds. Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to lloyd's brokers byelow (no 5 of 1988) (for full details see doc M460C). Fully Satisfied |
13 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
---|---|
5 January 2020 | Full accounts made up to 31 March 2019 (40 pages) |
28 November 2019 | Termination of appointment of Richard Mark Steel as a director on 28 November 2019 (1 page) |
7 August 2019 | Director's details changed for Simon Alan Wilson on 1 November 2017 (2 pages) |
7 August 2019 | Secretary's details changed for Mr Andrew Hunter on 1 November 2017 (1 page) |
7 August 2019 | Director's details changed for Richard Mark Steel on 1 November 2017 (2 pages) |
7 August 2019 | Director's details changed for David Michael Sanders on 1 November 2017 (2 pages) |
7 August 2019 | Director's details changed for Christopher Roy Coppen on 1 November 2017 (2 pages) |
7 August 2019 | Director's details changed for Mr Darren Lee Nuding on 1 November 2017 (2 pages) |
6 June 2019 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
6 June 2019 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
23 May 2019 | Notification of Grp Sterling Limited as a person with significant control on 31 July 2018 (2 pages) |
23 May 2019 | Confirmation statement made on 10 May 2019 with updates (7 pages) |
23 May 2019 | Cessation of Grp Wholesale Holdco Ltd as a person with significant control on 31 July 2018 (1 page) |
20 March 2019 | Statement of capital on 20 March 2019
|
20 March 2019 | Resolutions
|
20 March 2019 | Statement by Directors (2 pages) |
20 March 2019 | Solvency Statement dated 11/03/19 (2 pages) |
10 January 2019 | Director's details changed for Mr Neil Royston George Baker on 31 July 2018 (2 pages) |
13 December 2018 | Full accounts made up to 31 March 2018 (40 pages) |
18 June 2018 | Statement of capital following an allotment of shares on 11 May 2018
|
12 June 2018 | Resolutions
|
11 May 2018 | Confirmation statement made on 10 May 2018 with updates (5 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (26 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (26 pages) |
1 November 2017 | Registered office address changed from Boundary House 7/17 Jewry Street London EC3N 2HP to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from Boundary House 7/17 Jewry Street London EC3N 2HP to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 1 November 2017 (1 page) |
16 May 2017 | Confirmation statement made on 10 May 2017 with updates (8 pages) |
16 May 2017 | Confirmation statement made on 10 May 2017 with updates (8 pages) |
11 May 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
11 May 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
8 May 2017 | Resolutions
|
8 May 2017 | Resolutions
|
8 May 2017 | Termination of appointment of David John Elcox as a director on 25 April 2017 (1 page) |
8 May 2017 | Termination of appointment of David John Elcox as a director on 25 April 2017 (1 page) |
26 January 2017 | Termination of appointment of Paul Simon Hill as a director on 24 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Mark Taylor as a director on 24 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Paul Simon Hill as a director on 24 January 2017 (1 page) |
26 January 2017 | Appointment of Peter Robert William Ross as a director on 24 January 2017 (2 pages) |
26 January 2017 | Termination of appointment of Mark Taylor as a director on 24 January 2017 (1 page) |
26 January 2017 | Appointment of Peter Robert William Ross as a director on 24 January 2017 (2 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (27 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (27 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Memorandum and Articles of Association (29 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Memorandum and Articles of Association (29 pages) |
19 September 2016 | Satisfaction of charge 1 in full (2 pages) |
19 September 2016 | Satisfaction of charge 001288380006 in full (1 page) |
19 September 2016 | Satisfaction of charge 1 in full (2 pages) |
19 September 2016 | Satisfaction of charge 5 in full (1 page) |
19 September 2016 | Satisfaction of charge 001288380006 in full (1 page) |
19 September 2016 | Satisfaction of charge 5 in full (1 page) |
14 July 2016 | Appointment of Mr Michael Andrew Bruce as a director on 8 July 2016 (2 pages) |
14 July 2016 | Appointment of Mr Michael Andrew Bruce as a director on 8 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Stephen Alan Ross as a director on 8 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Stephen Alan Ross as a director on 8 July 2016 (1 page) |
3 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
29 March 2016 | Director's details changed for Mr Darren Lee Nuding on 24 March 2016 (2 pages) |
29 March 2016 | Director's details changed for Mr Darren Lee Nuding on 24 March 2016 (2 pages) |
3 December 2015 | Full accounts made up to 31 March 2015 (26 pages) |
3 December 2015 | Full accounts made up to 31 March 2015 (26 pages) |
27 November 2015 | Appointment of Paul Simon Hill as a director on 25 November 2015 (2 pages) |
27 November 2015 | Appointment of Paul Simon Hill as a director on 25 November 2015 (2 pages) |
13 November 2015 | Appointment of Mr Mark Taylor as a director on 8 June 2015 (2 pages) |
13 November 2015 | Appointment of Mr Mark Taylor as a director on 8 June 2015 (2 pages) |
12 November 2015 | Termination of appointment of Katharyn Valerie Roffey as a director on 19 October 2015 (1 page) |
12 November 2015 | Termination of appointment of Katharyn Valerie Roffey as a director on 19 October 2015 (1 page) |
20 August 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
20 August 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
29 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
31 March 2015 | Termination of appointment of Alan William Alfred Rixon as a director on 24 February 2015 (1 page) |
31 March 2015 | Termination of appointment of Rowland John Dawe as a director on 24 February 2015 (1 page) |
31 March 2015 | Termination of appointment of Alan William Alfred Rixon as a director on 24 February 2015 (1 page) |
31 March 2015 | Termination of appointment of Rowland John Dawe as a director on 24 February 2015 (1 page) |
17 March 2015 | Auditor's resignation (1 page) |
17 March 2015 | Auditor's resignation (1 page) |
4 March 2015 | Appointment of Mr Stephen Alan Ross as a director on 25 February 2015 (2 pages) |
4 March 2015 | Appointment of Mr Stephen Alan Ross as a director on 25 February 2015 (2 pages) |
23 February 2015 | Change of share class name or designation (2 pages) |
23 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
23 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
23 February 2015 | Change of share class name or designation (2 pages) |
23 February 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
23 February 2015 | Resolutions
|
23 February 2015 | Resolutions
|
10 February 2015 | Appointment of Mr Andrew Hunter as a secretary on 3 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr Andrew Hunter as a secretary on 3 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr Andrew Hunter as a secretary on 3 February 2015 (2 pages) |
22 January 2015 | Satisfaction of charge 2 in full (1 page) |
22 January 2015 | Satisfaction of charge 2 in full (1 page) |
23 December 2014 | Satisfaction of charge 3 in full (1 page) |
23 December 2014 | Satisfaction of charge 3 in full (1 page) |
1 December 2014 | Termination of appointment of Frank Tattersall Hindle as a director on 8 July 2014 (1 page) |
1 December 2014 | Termination of appointment of Frank Tattersall Hindle as a director on 8 July 2014 (1 page) |
1 December 2014 | Termination of appointment of Frank Tattersall Hindle as a director on 8 July 2014 (1 page) |
16 September 2014 | Full accounts made up to 31 December 2013 (25 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (25 pages) |
27 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
22 January 2014 | Termination of appointment of Keith Wren as a director (1 page) |
22 January 2014 | Termination of appointment of Keith Wren as a director (1 page) |
8 January 2014 | Registration of charge 001288380006 (18 pages) |
8 January 2014 | Registration of charge 001288380006 (18 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
15 May 2013 | Director's details changed for Mr Darren Lee Nuding on 30 September 2012 (2 pages) |
15 May 2013 | Director's details changed for Mr Darren Lee Nuding on 30 September 2012 (2 pages) |
15 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (14 pages) |
15 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (14 pages) |
23 November 2012 | Appointment of Mr Neil Royston George Baker as a director (2 pages) |
23 November 2012 | Appointment of Mr Neil Royston George Baker as a director (2 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (13 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (13 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
26 May 2011 | Director's details changed for Rowland John Dawe on 31 May 2006 (2 pages) |
26 May 2011 | Appointment of Mr Darren Lee Nuding as a director (2 pages) |
26 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (13 pages) |
26 May 2011 | Appointment of Mr Darren Lee Nuding as a director (2 pages) |
26 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (13 pages) |
26 May 2011 | Director's details changed for Mr Darren Lee Nuding on 26 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Rowland John Dawe on 31 May 2006 (2 pages) |
26 May 2011 | Director's details changed for Mr Darren Lee Nuding on 26 May 2011 (2 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
28 May 2010 | Director's details changed for Simon Alan Wilson on 10 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Frank Tattersall Hindle on 10 May 2010 (2 pages) |
28 May 2010 | Director's details changed for David Michael Sanders on 10 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Richard Mark Steel on 10 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Rowland John Dawe on 10 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Keith John Wren on 10 May 2010 (2 pages) |
28 May 2010 | Director's details changed for David John Elcox on 10 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (8 pages) |
28 May 2010 | Director's details changed for Simon Alan Wilson on 10 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Christopher Roy Coppen on 10 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Richard Mark Steel on 10 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Keith John Wren on 10 May 2010 (2 pages) |
28 May 2010 | Director's details changed for David Michael Sanders on 10 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Rowland John Dawe on 10 May 2010 (2 pages) |
28 May 2010 | Director's details changed for David John Elcox on 10 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Frank Tattersall Hindle on 10 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mrs Katharyn Valerie Roffey on 10 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Christopher Roy Coppen on 10 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (8 pages) |
28 May 2010 | Director's details changed for Mrs Katharyn Valerie Roffey on 10 May 2010 (2 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
15 June 2009 | Appointment terminated director david darwin (1 page) |
15 June 2009 | Director appointed mrs katharyn valerie roffey (1 page) |
15 June 2009 | Director appointed mrs katharyn valerie roffey (1 page) |
15 June 2009 | Appointment terminated director david darwin (1 page) |
20 May 2009 | Return made up to 10/05/09; full list of members (6 pages) |
20 May 2009 | Return made up to 10/05/09; full list of members (6 pages) |
19 May 2009 | Appointment terminated director cosmo whiteley (1 page) |
19 May 2009 | Appointment terminated director cosmo whiteley (1 page) |
12 September 2008 | Director appointed mr david darwin (1 page) |
12 September 2008 | Director appointed mr david darwin (1 page) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
26 June 2008 | Appointment terminated secretary david darwin (1 page) |
26 June 2008 | Appointment terminated director david darwin (1 page) |
26 June 2008 | Appointment terminated secretary david darwin (1 page) |
26 June 2008 | Appointment terminated director david darwin (1 page) |
2 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
15 May 2008 | Return made up to 10/05/08; full list of members (6 pages) |
15 May 2008 | Return made up to 10/05/08; full list of members (6 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
25 May 2007 | Return made up to 10/05/07; full list of members (11 pages) |
25 May 2007 | Return made up to 10/05/07; full list of members (11 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
23 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
23 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
5 June 2006 | Return made up to 10/05/06; full list of members (10 pages) |
5 June 2006 | Return made up to 10/05/06; full list of members (10 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
29 June 2005 | Return made up to 10/05/05; full list of members (10 pages) |
29 June 2005 | Return made up to 10/05/05; full list of members (10 pages) |
27 July 2004 | Resolutions
|
27 July 2004 | Resolutions
|
30 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
30 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
26 May 2004 | Return made up to 10/05/04; full list of members
|
26 May 2004 | Return made up to 10/05/04; full list of members
|
31 July 2003 | Return made up to 10/05/03; full list of members (10 pages) |
31 July 2003 | Return made up to 10/05/03; full list of members (10 pages) |
16 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
16 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
2 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
2 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
24 May 2002 | Return made up to 10/05/02; full list of members (11 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Return made up to 10/05/02; full list of members (11 pages) |
24 May 2002 | Director resigned (1 page) |
5 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
21 May 2001 | Return made up to 10/05/01; full list of members
|
21 May 2001 | Return made up to 10/05/01; full list of members
|
20 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
19 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
18 May 2000 | Return made up to 10/05/00; full list of members
|
18 May 2000 | Return made up to 10/05/00; full list of members
|
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Return made up to 10/05/99; full list of members (8 pages) |
16 July 1999 | Return made up to 10/05/99; full list of members (8 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
21 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
21 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
20 May 1998 | Return made up to 10/05/98; no change of members
|
20 May 1998 | Return made up to 10/05/98; no change of members
|
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
8 July 1997 | Return made up to 10/05/97; no change of members
|
8 July 1997 | Return made up to 10/05/97; no change of members
|
18 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
3 July 1996 | Return made up to 10/05/96; full list of members
|
3 July 1996 | Return made up to 10/05/96; full list of members
|
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
29 March 1996 | Red share cap (3 pages) |
29 March 1996 | Certificate of reduction of issued capital (1 page) |
29 March 1996 | Certificate of reduction of issued capital (1 page) |
29 March 1996 | Red share cap (3 pages) |
29 February 1996 | Resolutions
|
29 February 1996 | Resolutions
|
11 October 1995 | Nc inc already adjusted 02/10/95 (1 page) |
11 October 1995 | Resolutions
|
11 October 1995 | Nc inc already adjusted 02/10/95 (1 page) |
11 October 1995 | Resolutions
|
10 October 1995 | Resolutions
|
10 October 1995 | Resolutions
|
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | New secretary appointed;new director appointed (2 pages) |
28 September 1995 | New secretary appointed;new director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | Director resigned (2 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | Director resigned (2 pages) |
28 September 1995 | New director appointed (2 pages) |
31 August 1995 | Resolutions
|
31 August 1995 | Declaration of assistance for shares acquisition (8 pages) |
31 August 1995 | Declaration of assistance for shares acquisition (8 pages) |
31 August 1995 | Memorandum and Articles of Association (8 pages) |
31 August 1995 | Memorandum and Articles of Association (8 pages) |
31 August 1995 | Resolutions
|
7 June 1995 | Return made up to 10/05/95; no change of members (8 pages) |
7 June 1995 | Return made up to 10/05/95; no change of members (8 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
21 March 1995 | Director resigned (2 pages) |
21 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (94 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (107 pages) |
5 June 1991 | £ nc 1000000/1250000 30/04/91 (1 page) |
5 June 1991 | Ad 24/05/91--------- £ si 500000@1=500000 £ ic 750000/1250000 (2 pages) |
5 June 1991 | Ad 24/05/91--------- £ si 500000@1=500000 £ ic 750000/1250000 (2 pages) |
5 June 1991 | £ nc 1000000/1250000 30/04/91 (1 page) |
10 January 1991 | Ad 10/12/90--------- £ si 580000@1=580000 £ ic 170000/750000 (2 pages) |
10 January 1991 | Ad 10/12/90--------- £ si 580000@1=580000 £ ic 170000/750000 (2 pages) |
20 November 1990 | £ nc 170000/1000000 31/10/90 (1 page) |
20 November 1990 | Resolutions
|
20 November 1990 | £ nc 170000/1000000 31/10/90 (1 page) |
2 August 1990 | Particulars of mortgage/charge (3 pages) |
2 August 1990 | Particulars of mortgage/charge (3 pages) |
13 September 1989 | Particulars of mortgage/charge (7 pages) |
13 September 1989 | Particulars of mortgage/charge (7 pages) |
9 June 1986 | Annual return made up to 24/04/86 (16 pages) |
9 June 1986 | Annual return made up to 24/04/86 (16 pages) |
13 January 1972 | Company name changed\certificate issued on 13/01/72 (3 pages) |
13 January 1972 | Company name changed\certificate issued on 13/01/72 (3 pages) |
7 May 1913 | Certificate of incorporation (1 page) |
7 May 1913 | Incorporation (46 pages) |
7 May 1913 | Incorporation (46 pages) |
7 May 1913 | Certificate of incorporation (1 page) |