Company NameUndershaft (World) Limited
Company StatusDissolved
Company Number00158900
CategoryPrivate Limited Company
Incorporation Date18 September 1919(104 years, 8 months ago)
Dissolution Date11 July 2014 (9 years, 9 months ago)
Previous NameWorld Auxiliary Insurance Corporation Limited(The)

Business Activity

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

Directors

Secretary NameMr Richard Harold Spicker
NationalityBritish
StatusClosed
Appointed12 July 2007(87 years, 10 months after company formation)
Appointment Duration7 years (closed 11 July 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Surrey Street
Norwich
Norfolk
NR1 3NG
Director NameMr John Patrick Sorrell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish,Australian
StatusClosed
Appointed28 November 2012(93 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 11 July 2014)
RoleInsurance Comany Official
Country of ResidenceEngland
Correspondence Address8 Surrey Street
Norwich
NR1 3NG
Director NameMr Richard Harold Spicker
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2012(93 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 11 July 2014)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence Address8 Surrey Street
Norwich
NR1 3NG
Director NameJohn Howard Webb
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(71 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1993)
RoleGroup Actuary
Correspondence Address1 Sudeley Street
Islington
London
N1 8HP
Director NameSir John Gordon Thomas Carter
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(71 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1993)
RoleExecutive Director
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
Appointed25 January 1991(71 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 1998)
RoleGroup Company Secretary
Correspondence AddressThe Willows Pondtail Drive
Horsham
West Sussex
RH12 5HY
Director NameMr Peter Geoffrey Ward
Date of BirthMay 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 1994(74 years, 4 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 Peter James Foster
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(74 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMare Reeds
Fawke Common
Sevenoaks
Kent
TN15 0JX
Director NameMr Richard Andrew Whitaker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(78 years, 10 months after company formation)
Appointment Duration5 months (resigned 30 November 1998)
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
Appointed01 December 1998(79 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2000)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressNancherrow 14 Littleworth Avenue
Esher
Surrey
KT10 9PB
Director NameMr Paul Anthony Found
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(79 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Verulam Avenue
Purley
Surrey
CR8 3NR
Director NameMr Robert Newton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(79 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2000)
RoleActuary
Country of ResidenceEngland
Correspondence AddressMolebank House
Haydens Close
Chipping Campden
Gloucestershire
GL55 6JN
Wales
Director NameDavid Gavin MacDonald
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(79 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 St. Marys Drive
Perth
Perthshire
PH2 7BY
Scotland
Director NameIgal Mordeciah Mayer
Date of BirthJune 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed14 November 2000(81 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2001)
RoleInsurance Executive
Correspondence AddressKinross
Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NH
Director NamePatrick Joseph Robert Snowball
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(81 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 May 2006)
RoleInsurance Company Official
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameMr Michael Nicholas Biggs
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(81 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2001)
RoleInsurance Company Official
Correspondence Address415 Unthank Road
Norwich
Norfolk
NR4 7QB
Director NameMs Bridget Fiona McIntyre
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(81 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 June 2005)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence AddressPoplar Farm Thwaite Road
Thorndon
Eye
Suffolk
IP23 7JJ
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(81 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 May 2006)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameCaroline Francis Ramsay
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(84 years, 4 months after company formation)
Appointment Duration3 months (resigned 26 April 2004)
RoleInsurance Company Official
Correspondence Address5 Aspland Road
Norwich
Norfolk
NR1 1SH
Director NameMr Philip Charles Easter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(85 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2007)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence AddressArlington House
Arlington Lane
Norwich
NR2 2DB
Director NameMr Simon Christopher Machell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(86 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 July 2007)
RoleInsurance Company Official
Correspondence AddressGooch's Farm
Rushall
Diss
Norfolk
IP21 4QB
Director NameMr John Robert Kitson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(86 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2010)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address8 Surrey Street
Norwich
Norfolk
NR1 3NG
Director NameJohn Seaton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(86 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 October 2006)
RoleInsurance Company Official
Correspondence Address204 Hurricane Way
Woodley
Reading
Berkshire
RG5 4UH
Director NameJacqueline Hunt
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(87 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 September 2008)
RoleInsurance Company Official
Correspondence AddressOakside Cottage
Norwich Road, Hethersett
Norwich
NR9 3DE
Director NameMr Igal Mordeciah Mayer
Date of BirthJune 1961 (Born 62 years ago)
NationalityIsraeli
StatusResigned
Appointed13 July 2007(87 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2009)
RoleInsurance Comapny Official
Country of ResidenceUnited Kingdom
Correspondence Address8 Surrey Street
Norwich
Norfolk
NR1 3NG
Director NameJohn Seaton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(87 years, 11 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 01 September 2007)
RoleInsurance Company Official
Correspondence Address204 Hurricane Way
Woodley
Reading
Berkshire
RG5 4UH
Director NameMr David John Ramsay McMillan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(88 years, 11 months after company formation)
Appointment Duration3 weeks (resigned 01 September 2008)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address10 Saxe Coburg Place
Edinburgh
EH3 5BR
Scotland
Director NameMr David John Ramsay McMillan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(89 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 02 January 2009)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address10 Saxe Coburg Place
Edinburgh
EH3 5BR
Scotland
Director NameMr David John Ramsay McMillan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(89 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 02 January 2009)
RoleInsurance Company Official
Country of ResidenceScotland
Correspondence Address10 Saxe Coburg Place
Edinburgh
EH3 5BR
Scotland
Director NameMr David Kenneth Watson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2009(89 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2010)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address8 Surrey Street
Norwich
Norfolk
NR1 3NG
Director NameMr Sean Egan
Date of BirthJune 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2010(90 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 2011)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence Address8 Surrey Street
Norwich
Norfolk
NR1 3NG
Director NameMr Clifford James Abrahams
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(90 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 November 2012)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address8 Surrey Street
Norwich
Norfolk
NR1 3NG
Director NameMrs Jessie Josephine Burrows
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(92 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 November 2012)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address8 Surrey Street
Norwich
Norfolk
NR1 3NG
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 January 1991(71 years, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 12 July 2007)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ

Contact

Telephone020 72837500
Telephone regionLondon

Location

Registered AddressSt Helens 1 Undershaft
London
EC3P 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Shareholders

5.6m at £1Ocean Marine Insurance Company Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 July 2014Final Gazette dissolved following liquidation (1 page)
11 July 2014Final Gazette dissolved following liquidation (1 page)
11 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2014Return of final meeting in a members' voluntary winding up (6 pages)
11 April 2014Return of final meeting in a members' voluntary winding up (6 pages)
18 February 2014Liquidators' statement of receipts and payments to 19 December 2013 (7 pages)
18 February 2014Liquidators statement of receipts and payments to 19 December 2013 (7 pages)
18 February 2014Liquidators' statement of receipts and payments to 19 December 2013 (7 pages)
8 January 2013Declaration of solvency (3 pages)
8 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 2013Appointment of a voluntary liquidator (1 page)
8 January 2013Appointment of a voluntary liquidator (1 page)
8 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 2013Declaration of solvency (3 pages)
13 December 2012Company name changed world auxiliary insurance corporation LIMITED(the)\certificate issued on 13/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2012Company name changed world auxiliary insurance corporation LIMITED(the)\certificate issued on 13/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
4 December 2012Termination of appointment of Jessie Burrows as a director (1 page)
4 December 2012Appointment of Mr John Patrick Sorrell as a director (2 pages)
4 December 2012Termination of appointment of Clifford Abrahams as a director (1 page)
4 December 2012Termination of appointment of Jessie Burrows as a director (1 page)
4 December 2012Termination of appointment of Clifford Abrahams as a director (1 page)
4 December 2012Appointment of Mr Richard Harold Spicker as a director (2 pages)
4 December 2012Appointment of Mr John Patrick Sorrell as a director (2 pages)
4 December 2012Appointment of Mr Richard Harold Spicker as a director (2 pages)
6 November 2012Solvency statement dated 23/10/12 (2 pages)
6 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 November 2012Statement by directors (2 pages)
6 November 2012Solvency statement dated 23/10/12 (2 pages)
6 November 2012Statement by directors (2 pages)
6 November 2012Statement of capital on 6 November 2012
  • GBP 1,000
(4 pages)
6 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 November 2012Statement of capital on 6 November 2012
  • GBP 1,000
(4 pages)
6 November 2012Statement of capital on 6 November 2012
  • GBP 1,000
(4 pages)
19 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
19 September 2012Termination of appointment of David Mcmillan as a director (1 page)
19 September 2012Termination of appointment of David Mcmillan as a director (1 page)
17 July 2012Auditor's resignation (1 page)
17 July 2012Auditor's resignation (1 page)
9 July 2012Full accounts made up to 31 December 2011 (36 pages)
9 July 2012Full accounts made up to 31 December 2011 (36 pages)
29 June 2012Auditor's resignation (1 page)
29 June 2012Auditor's resignation (1 page)
22 December 2011Appointment of Jessie Josephine Burrows as a director (2 pages)
22 December 2011Appointment of Jessie Josephine Burrows as a director (2 pages)
21 December 2011Termination of appointment of Sean Egan as a director (1 page)
21 December 2011Termination of appointment of Sean Egan as a director (1 page)
11 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
11 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
4 July 2011Full accounts made up to 31 December 2010 (35 pages)
4 July 2011Full accounts made up to 31 December 2010 (35 pages)
19 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
19 October 2010Register(s) moved to registered inspection location (1 page)
2 October 2010Accounts made up to 31 December 2009 (35 pages)
13 September 2010Director's details changed for Mr Sean Egan on 26 August 2010 (2 pages)
5 August 2010Appointment of Mr Clifford James Abrahams as a director (2 pages)
6 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
11 April 2010Appointment of Mr Sean Egan as a director (2 pages)
9 April 2010Termination of appointment of John Kitson as a director (1 page)
9 April 2010Termination of appointment of David Watson as a director (1 page)
1 March 2010Appointment of Mr David John Ramsay Mcmillan as a director (2 pages)
6 January 2010Termination of appointment of Igal Mayer as a director (1 page)
17 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Director's details changed for Mr John Robert Kitson on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr John Robert Kitson on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr David Kenneth Watson on 1 October 2009 (2 pages)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Director's details changed for Mr Igal Mordeciah Mayer on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Mr Richard Harold Spicker on 1 October 2009 (1 page)
10 November 2009Director's details changed for Mr David Kenneth Watson on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Mr Richard Harold Spicker on 1 October 2009 (1 page)
10 November 2009Director's details changed for Mr Igal Mordeciah Mayer on 1 October 2009 (2 pages)
25 September 2009Director's change of particulars / igal mayer / 01/07/2009 (1 page)
3 July 2009Full accounts made up to 31 December 2008 (29 pages)
5 January 2009Director appointed mr david kenneth watson (1 page)
5 January 2009Appointment terminated director david mcmillan (1 page)
11 November 2008Director appointed mr david john ramsay mcmillan (1 page)
10 November 2008Resolutions
  • RES13 ‐ Sec 175 27/10/2008
(1 page)
31 October 2008Return made up to 14/10/08; full list of members (3 pages)
14 October 2008Full accounts made up to 31 December 2007 (29 pages)
15 September 2008Appointment terminated director jacqueline hunt (1 page)
9 September 2008Appointment terminated director david mcmillan (1 page)
13 August 2008Director appointed mr david john ramsay mcmillan (1 page)
24 October 2007Accounts made up to 31 December 2006 (32 pages)
23 October 2007Return made up to 14/10/07; full list of members (3 pages)
23 October 2007New secretary appointed (1 page)
6 September 2007Director resigned (1 page)
17 August 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Secretary resigned (1 page)
19 June 2007Director's particulars changed (1 page)
5 January 2007New director appointed (1 page)
5 January 2007Director resigned (1 page)
3 November 2006Full accounts made up to 31 December 2005 (35 pages)
20 October 2006Location of register of members (1 page)
20 October 2006Return made up to 14/10/06; full list of members (2 pages)
20 October 2006Director's particulars changed (1 page)
11 October 2006Director resigned (1 page)
9 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
23 June 2006New director appointed (1 page)
18 May 2006New director appointed (1 page)
18 May 2006New director appointed (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
20 April 2006Memorandum and Articles of Association (8 pages)
23 February 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
24 October 2005Return made up to 14/10/05; full list of members (2 pages)
11 July 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
29 June 2005New director appointed (1 page)
22 June 2005Director resigned (1 page)
21 October 2004Return made up to 14/10/04; full list of members (3 pages)
20 October 2004Full accounts made up to 30 June 2004 (20 pages)
29 April 2004Director resigned (1 page)
19 February 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 February 2004New director appointed (1 page)
17 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2004Nc inc already adjusted 19/12/03 (1 page)
17 January 2004Ad 19/12/03--------- £ si 5000000@1=5000000 £ ic 600000/5600000 (2 pages)
17 September 2003Full accounts made up to 30 June 2003 (22 pages)
13 February 2003Return made up to 26/01/03; full list of members (6 pages)
17 January 2003Particulars of mortgage/charge (6 pages)
18 October 2002Full accounts made up to 30 June 2002 (22 pages)
9 July 2002Secretary's particulars changed (1 page)
7 February 2002Return made up to 26/01/02; full list of members (2 pages)
28 December 2001Full accounts made up to 30 June 2001 (17 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
6 March 2001Return made up to 26/01/01; full list of members (6 pages)
7 February 2001Full accounts made up to 30 June 2000 (17 pages)
12 January 2001New director appointed (2 pages)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
14 December 2000New director appointed (3 pages)
14 December 2000Director resigned (1 page)
14 December 2000New director appointed (4 pages)
14 December 2000Director resigned (1 page)
12 July 2000Secretary's particulars changed (1 page)
9 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
17 February 2000Return made up to 26/01/00; full list of members (7 pages)
26 January 2000Full accounts made up to 30 June 1999 (15 pages)
26 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 September 1999Director's particulars changed (1 page)
24 February 1999Return made up to 26/01/99; full list of members (17 pages)
31 December 1998Secretary's particulars changed (1 page)
23 December 1998New director appointed (3 pages)
23 December 1998New director appointed (4 pages)
23 December 1998New director appointed (3 pages)
23 December 1998New director appointed (3 pages)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
14 December 1998Auditor's resignation (3 pages)
20 November 1998Full accounts made up to 30 June 1998 (18 pages)
14 October 1998Director's particulars changed (1 page)
26 July 1998Director resigned (1 page)
26 February 1998Return made up to 26/01/98; no change of members (7 pages)
30 December 1997Full accounts made up to 30 June 1997 (12 pages)
6 May 1997Return made up to 26/01/97; full list of members (9 pages)
10 January 1997Full accounts made up to 30 June 1996 (15 pages)
4 February 1996Return made up to 26/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 1996Full accounts made up to 30 June 1995 (12 pages)
4 January 1995Full accounts made up to 30 June 1994 (10 pages)
14 January 1994Full accounts made up to 30 June 1993 (9 pages)
27 October 1992Full accounts made up to 30 June 1992 (8 pages)
26 April 1992Full accounts made up to 30 June 1991 (6 pages)
17 January 1991Full accounts made up to 30 June 1990 (4 pages)
22 January 1990Accounts made up to 30 June 1989 (4 pages)
18 September 1919Certificate of incorporation (1 page)