Norwich
Norfolk
NR1 3NG
Director Name | Mr John Patrick Sorrell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British,Australian |
Status | Closed |
Appointed | 28 November 2012(93 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 July 2014) |
Role | Insurance Comany Official |
Country of Residence | England |
Correspondence Address | 8 Surrey Street Norwich NR1 3NG |
Director Name | Mr Richard Harold Spicker |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2012(93 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 July 2014) |
Role | Insurance Company Official |
Country of Residence | England |
Correspondence Address | 8 Surrey Street Norwich NR1 3NG |
Director Name | John Howard Webb |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(71 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1993) |
Role | Group Actuary |
Correspondence Address | 1 Sudeley Street Islington London N1 8HP |
Director Name | Sir John Gordon Thomas Carter |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(71 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1993) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 42 Wolsey Road Moor Park Northwood Middlesex HA6 2EN |
Director Name | Keith Nigel Grant |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(71 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 1998) |
Role | Group Company Secretary |
Correspondence Address | The Willows Pondtail Drive Horsham West Sussex RH12 5HY |
Director Name | Mr Peter Geoffrey Ward |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 1994(74 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 1998) |
Role | Executive Director |
Correspondence Address | 14 Suffield Close Selsdon South Croydon CR2 8SZ |
Director Name | Mr Peter James Foster |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(74 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Mare Reeds Fawke Common Sevenoaks Kent TN15 0JX |
Director Name | Mr Richard Andrew Whitaker |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(78 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 30 November 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Strathblane Ashgrove Road Sevenoaks Kent TN13 1SS |
Director Name | Dr Cornelis Antonius Carolus Maria Schrauwers |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 1998(79 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 November 2000) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | Nancherrow 14 Littleworth Avenue Esher Surrey KT10 9PB |
Director Name | Mr Paul Anthony Found |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(79 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 November 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Verulam Avenue Purley Surrey CR8 3NR |
Director Name | Mr Robert Newton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(79 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 November 2000) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Molebank House Haydens Close Chipping Campden Gloucestershire GL55 6JN Wales |
Director Name | David Gavin MacDonald |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(79 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 November 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 St. Marys Drive Perth Perthshire PH2 7BY Scotland |
Director Name | Igal Mordeciah Mayer |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 November 2000(81 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 2001) |
Role | Insurance Executive |
Correspondence Address | Kinross Manor Lane Gerrards Cross Buckinghamshire SL9 7NH |
Director Name | Patrick Joseph Robert Snowball |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(81 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 May 2006) |
Role | Insurance Company Official |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Mr Michael Nicholas Biggs |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(81 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 2001) |
Role | Insurance Company Official |
Correspondence Address | 415 Unthank Road Norwich Norfolk NR4 7QB |
Director Name | Ms Bridget Fiona McIntyre |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(81 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 June 2005) |
Role | Insurance Company Official |
Country of Residence | England |
Correspondence Address | Poplar Farm Thwaite Road Thorndon Eye Suffolk IP23 7JJ |
Director Name | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(81 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 May 2006) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Caroline Francis Ramsay |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(84 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 26 April 2004) |
Role | Insurance Company Official |
Correspondence Address | 5 Aspland Road Norwich Norfolk NR1 1SH |
Director Name | Mr Philip Charles Easter |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(85 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2007) |
Role | Insurance Company Official |
Country of Residence | England |
Correspondence Address | Arlington House Arlington Lane Norwich NR2 2DB |
Director Name | Mr Simon Christopher Machell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(86 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 July 2007) |
Role | Insurance Company Official |
Correspondence Address | Gooch's Farm Rushall Diss Norfolk IP21 4QB |
Director Name | Mr John Robert Kitson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(86 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2010) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | 8 Surrey Street Norwich Norfolk NR1 3NG |
Director Name | John Seaton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(86 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 October 2006) |
Role | Insurance Company Official |
Correspondence Address | 204 Hurricane Way Woodley Reading Berkshire RG5 4UH |
Director Name | Jacqueline Hunt |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(87 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 September 2008) |
Role | Insurance Company Official |
Correspondence Address | Oakside Cottage Norwich Road, Hethersett Norwich NR9 3DE |
Director Name | Mr Igal Mordeciah Mayer |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 13 July 2007(87 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2009) |
Role | Insurance Comapny Official |
Country of Residence | United Kingdom |
Correspondence Address | 8 Surrey Street Norwich Norfolk NR1 3NG |
Director Name | John Seaton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(87 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 01 September 2007) |
Role | Insurance Company Official |
Correspondence Address | 204 Hurricane Way Woodley Reading Berkshire RG5 4UH |
Director Name | Mr David John Ramsay McMillan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(88 years, 11 months after company formation) |
Appointment Duration | 3 weeks (resigned 01 September 2008) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | 10 Saxe Coburg Place Edinburgh EH3 5BR Scotland |
Director Name | Mr David John Ramsay McMillan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(89 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 02 January 2009) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | 10 Saxe Coburg Place Edinburgh EH3 5BR Scotland |
Director Name | Mr David John Ramsay McMillan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(89 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 02 January 2009) |
Role | Insurance Company Official |
Country of Residence | Scotland |
Correspondence Address | 10 Saxe Coburg Place Edinburgh EH3 5BR Scotland |
Director Name | Mr David Kenneth Watson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2009(89 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2010) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | 8 Surrey Street Norwich Norfolk NR1 3NG |
Director Name | Mr Sean Egan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2010(90 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 December 2011) |
Role | Insurance Company Official |
Country of Residence | England |
Correspondence Address | 8 Surrey Street Norwich Norfolk NR1 3NG |
Director Name | Mr Clifford James Abrahams |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(90 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 November 2012) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | 8 Surrey Street Norwich Norfolk NR1 3NG |
Director Name | Mrs Jessie Josephine Burrows |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(92 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 November 2012) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | 8 Surrey Street Norwich Norfolk NR1 3NG |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1991(71 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 12 July 2007) |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Telephone | 020 72837500 |
---|---|
Telephone region | London |
Registered Address | St Helens 1 Undershaft London EC3P 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
5.6m at £1 | Ocean Marine Insurance Company Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 July 2014 | Final Gazette dissolved following liquidation (1 page) |
11 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
11 April 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
18 February 2014 | Liquidators' statement of receipts and payments to 19 December 2013 (7 pages) |
18 February 2014 | Liquidators statement of receipts and payments to 19 December 2013 (7 pages) |
18 February 2014 | Liquidators' statement of receipts and payments to 19 December 2013 (7 pages) |
8 January 2013 | Declaration of solvency (3 pages) |
8 January 2013 | Resolutions
|
8 January 2013 | Appointment of a voluntary liquidator (1 page) |
8 January 2013 | Appointment of a voluntary liquidator (1 page) |
8 January 2013 | Resolutions
|
8 January 2013 | Declaration of solvency (3 pages) |
13 December 2012 | Company name changed world auxiliary insurance corporation LIMITED(the)\certificate issued on 13/12/12
|
13 December 2012 | Company name changed world auxiliary insurance corporation LIMITED(the)\certificate issued on 13/12/12
|
4 December 2012 | Termination of appointment of Jessie Burrows as a director (1 page) |
4 December 2012 | Appointment of Mr John Patrick Sorrell as a director (2 pages) |
4 December 2012 | Termination of appointment of Clifford Abrahams as a director (1 page) |
4 December 2012 | Termination of appointment of Jessie Burrows as a director (1 page) |
4 December 2012 | Termination of appointment of Clifford Abrahams as a director (1 page) |
4 December 2012 | Appointment of Mr Richard Harold Spicker as a director (2 pages) |
4 December 2012 | Appointment of Mr John Patrick Sorrell as a director (2 pages) |
4 December 2012 | Appointment of Mr Richard Harold Spicker as a director (2 pages) |
6 November 2012 | Solvency statement dated 23/10/12 (2 pages) |
6 November 2012 | Resolutions
|
6 November 2012 | Statement by directors (2 pages) |
6 November 2012 | Solvency statement dated 23/10/12 (2 pages) |
6 November 2012 | Statement by directors (2 pages) |
6 November 2012 | Statement of capital on 6 November 2012
|
6 November 2012 | Resolutions
|
6 November 2012 | Statement of capital on 6 November 2012
|
6 November 2012 | Statement of capital on 6 November 2012
|
19 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Termination of appointment of David Mcmillan as a director (1 page) |
19 September 2012 | Termination of appointment of David Mcmillan as a director (1 page) |
17 July 2012 | Auditor's resignation (1 page) |
17 July 2012 | Auditor's resignation (1 page) |
9 July 2012 | Full accounts made up to 31 December 2011 (36 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (36 pages) |
29 June 2012 | Auditor's resignation (1 page) |
29 June 2012 | Auditor's resignation (1 page) |
22 December 2011 | Appointment of Jessie Josephine Burrows as a director (2 pages) |
22 December 2011 | Appointment of Jessie Josephine Burrows as a director (2 pages) |
21 December 2011 | Termination of appointment of Sean Egan as a director (1 page) |
21 December 2011 | Termination of appointment of Sean Egan as a director (1 page) |
11 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
11 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (35 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (35 pages) |
19 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Register(s) moved to registered inspection location (1 page) |
2 October 2010 | Accounts made up to 31 December 2009 (35 pages) |
13 September 2010 | Director's details changed for Mr Sean Egan on 26 August 2010 (2 pages) |
5 August 2010 | Appointment of Mr Clifford James Abrahams as a director (2 pages) |
6 July 2010 | Resolutions
|
11 April 2010 | Appointment of Mr Sean Egan as a director (2 pages) |
9 April 2010 | Termination of appointment of John Kitson as a director (1 page) |
9 April 2010 | Termination of appointment of David Watson as a director (1 page) |
1 March 2010 | Appointment of Mr David John Ramsay Mcmillan as a director (2 pages) |
6 January 2010 | Termination of appointment of Igal Mayer as a director (1 page) |
17 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Director's details changed for Mr John Robert Kitson on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr John Robert Kitson on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr David Kenneth Watson on 1 October 2009 (2 pages) |
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Director's details changed for Mr Igal Mordeciah Mayer on 1 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Mr Richard Harold Spicker on 1 October 2009 (1 page) |
10 November 2009 | Director's details changed for Mr David Kenneth Watson on 1 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Mr Richard Harold Spicker on 1 October 2009 (1 page) |
10 November 2009 | Director's details changed for Mr Igal Mordeciah Mayer on 1 October 2009 (2 pages) |
25 September 2009 | Director's change of particulars / igal mayer / 01/07/2009 (1 page) |
3 July 2009 | Full accounts made up to 31 December 2008 (29 pages) |
5 January 2009 | Director appointed mr david kenneth watson (1 page) |
5 January 2009 | Appointment terminated director david mcmillan (1 page) |
11 November 2008 | Director appointed mr david john ramsay mcmillan (1 page) |
10 November 2008 | Resolutions
|
31 October 2008 | Return made up to 14/10/08; full list of members (3 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (29 pages) |
15 September 2008 | Appointment terminated director jacqueline hunt (1 page) |
9 September 2008 | Appointment terminated director david mcmillan (1 page) |
13 August 2008 | Director appointed mr david john ramsay mcmillan (1 page) |
24 October 2007 | Accounts made up to 31 December 2006 (32 pages) |
23 October 2007 | Return made up to 14/10/07; full list of members (3 pages) |
23 October 2007 | New secretary appointed (1 page) |
6 September 2007 | Director resigned (1 page) |
17 August 2007 | New director appointed (1 page) |
23 July 2007 | New director appointed (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Secretary resigned (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
5 January 2007 | New director appointed (1 page) |
5 January 2007 | Director resigned (1 page) |
3 November 2006 | Full accounts made up to 31 December 2005 (35 pages) |
20 October 2006 | Location of register of members (1 page) |
20 October 2006 | Return made up to 14/10/06; full list of members (2 pages) |
20 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Director resigned (1 page) |
9 October 2006 | Resolutions
|
23 June 2006 | New director appointed (1 page) |
18 May 2006 | New director appointed (1 page) |
18 May 2006 | New director appointed (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
20 April 2006 | Memorandum and Articles of Association (8 pages) |
23 February 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
24 October 2005 | Return made up to 14/10/05; full list of members (2 pages) |
11 July 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
29 June 2005 | New director appointed (1 page) |
22 June 2005 | Director resigned (1 page) |
21 October 2004 | Return made up to 14/10/04; full list of members (3 pages) |
20 October 2004 | Full accounts made up to 30 June 2004 (20 pages) |
29 April 2004 | Director resigned (1 page) |
19 February 2004 | Return made up to 26/01/04; full list of members
|
13 February 2004 | New director appointed (1 page) |
17 January 2004 | Resolutions
|
17 January 2004 | Nc inc already adjusted 19/12/03 (1 page) |
17 January 2004 | Ad 19/12/03--------- £ si 5000000@1=5000000 £ ic 600000/5600000 (2 pages) |
17 September 2003 | Full accounts made up to 30 June 2003 (22 pages) |
13 February 2003 | Return made up to 26/01/03; full list of members (6 pages) |
17 January 2003 | Particulars of mortgage/charge (6 pages) |
18 October 2002 | Full accounts made up to 30 June 2002 (22 pages) |
9 July 2002 | Secretary's particulars changed (1 page) |
7 February 2002 | Return made up to 26/01/02; full list of members (2 pages) |
28 December 2001 | Full accounts made up to 30 June 2001 (17 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
6 March 2001 | Return made up to 26/01/01; full list of members (6 pages) |
7 February 2001 | Full accounts made up to 30 June 2000 (17 pages) |
12 January 2001 | New director appointed (2 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | New director appointed (3 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | New director appointed (4 pages) |
14 December 2000 | Director resigned (1 page) |
12 July 2000 | Secretary's particulars changed (1 page) |
9 June 2000 | Resolutions
|
17 February 2000 | Return made up to 26/01/00; full list of members (7 pages) |
26 January 2000 | Full accounts made up to 30 June 1999 (15 pages) |
26 January 2000 | Resolutions
|
26 January 2000 | Resolutions
|
10 September 1999 | Director's particulars changed (1 page) |
24 February 1999 | Return made up to 26/01/99; full list of members (17 pages) |
31 December 1998 | Secretary's particulars changed (1 page) |
23 December 1998 | New director appointed (3 pages) |
23 December 1998 | New director appointed (4 pages) |
23 December 1998 | New director appointed (3 pages) |
23 December 1998 | New director appointed (3 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Director resigned (1 page) |
14 December 1998 | Auditor's resignation (3 pages) |
20 November 1998 | Full accounts made up to 30 June 1998 (18 pages) |
14 October 1998 | Director's particulars changed (1 page) |
26 July 1998 | Director resigned (1 page) |
26 February 1998 | Return made up to 26/01/98; no change of members (7 pages) |
30 December 1997 | Full accounts made up to 30 June 1997 (12 pages) |
6 May 1997 | Return made up to 26/01/97; full list of members (9 pages) |
10 January 1997 | Full accounts made up to 30 June 1996 (15 pages) |
4 February 1996 | Return made up to 26/01/96; no change of members
|
11 January 1996 | Full accounts made up to 30 June 1995 (12 pages) |
4 January 1995 | Full accounts made up to 30 June 1994 (10 pages) |
14 January 1994 | Full accounts made up to 30 June 1993 (9 pages) |
27 October 1992 | Full accounts made up to 30 June 1992 (8 pages) |
26 April 1992 | Full accounts made up to 30 June 1991 (6 pages) |
17 January 1991 | Full accounts made up to 30 June 1990 (4 pages) |
22 January 1990 | Accounts made up to 30 June 1989 (4 pages) |
18 September 1919 | Certificate of incorporation (1 page) |