London
EC3M 4AD
Director Name | Mr John Edward Jenner |
---|---|
Date of Birth | June 1967 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 March 2019(99 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Christopher David Pinney |
---|---|
Date of Birth | April 1978 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2019(99 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Paul White |
---|---|
Date of Birth | October 1970 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2019(100 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Sahil Nath Rishi |
---|---|
Date of Birth | January 1983 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2019(100 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Richard Mervyn Wotton Aston |
---|---|
Date of Birth | March 1950 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(72 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 November 1996) |
Role | Chartered Loss Adjuster |
Correspondence Address | Beech House Tydehams Newbury Berkshire RG14 6JT |
Director Name | Thomas Ernest Heward |
---|---|
Date of Birth | September 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(72 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 November 1996) |
Role | Chartered Loss Adjuster |
Correspondence Address | 80 Parkside Drive Watford WD1 3AZ |
Director Name | Mr Gerard Anthony Loughney |
---|---|
Date of Birth | May 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(72 years, 6 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 25 May 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Apex Plaza Forbury Road Reading Berkshire RG1 1AX |
Secretary Name | Ms Geraldine Joy Victor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(72 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | Willow End Cold Ash Hill Cold Ash Newbury Berkshire RG16 9PT |
Secretary Name | Mr Simon James Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(77 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Farmhouse Main Road, Appleford On Thames Abingdon Oxfordshire OX14 4NU |
Director Name | Mr Gary Sterling Chambers |
---|---|
Date of Birth | December 1953 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(78 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 December 2004) |
Role | Loss Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Court Corntown Mid Glamorgan CF35 5BJ Wales |
Director Name | Maurice Dobb |
---|---|
Date of Birth | February 1952 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(79 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 June 1999) |
Role | Chartered Loss Adjuster |
Correspondence Address | 9 Hazelhurst Horley Surrey RH6 9XY |
Director Name | Philip Heron |
---|---|
Date of Birth | February 1952 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(79 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 05 March 1999) |
Role | Chartered Loss Adjuster |
Correspondence Address | 49 Maypole Gardens Cawood Selby North Yorkshire YO8 3TG |
Secretary Name | Maurice Dobb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(79 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 June 1999) |
Role | Chartered Loss Adjuster |
Correspondence Address | 9 Hazelhurst Horley Surrey RH6 9XY |
Director Name | Mr Thomas Ian Fulton |
---|---|
Date of Birth | December 1952 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(79 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2000) |
Role | Chartered Loss Adjuster |
Country of Residence | Scotland |
Correspondence Address | 8 Holm Road Carluke Lanarkshire ML8 5RG Scotland |
Director Name | Mr John Edward Jenner |
---|---|
Date of Birth | June 1967 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 June 1999(79 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Apex Plaza Forbury Road Reading Berkshire RG1 1AX |
Secretary Name | Mr John Edward Jenner |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 June 1999(79 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Blackmores Grove Teddington Middlesex TW11 9AE |
Director Name | Mr George Henry Bentley |
---|---|
Date of Birth | September 1951 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(80 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 June 2000) |
Role | Chartered Loss Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bellevue Lane Emsworth Hampshire PO10 7PX |
Director Name | Brian Anthony Clark |
---|---|
Date of Birth | January 1963 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(80 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 07 June 2000) |
Role | Chartered Loss Adjuster |
Correspondence Address | 4 Sence Crescent Great Glen Leicester Leicestershire LE8 9DU |
Director Name | Mr Michael David Jones |
---|---|
Date of Birth | September 1962 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(80 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 April 2007) |
Role | Chartered Loss Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | 85 Grandison Road London SW11 6LT |
Director Name | Mr Kevin Brian Larman |
---|---|
Date of Birth | September 1959 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(80 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 21 January 2019) |
Role | Chartered Loss Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Mark David George |
---|---|
Date of Birth | May 1966 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(80 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 27 June 2019) |
Role | Loss Adjuster |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Mark Henderson |
---|---|
Date of Birth | April 1962 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(82 years, 10 months after company formation) |
Appointment Duration | 17 years (resigned 27 June 2019) |
Role | Loss Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Jan Christiansen |
---|---|
Date of Birth | January 1957 (Born 64 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 August 2004(84 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 January 2009) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 20877 Wildrose Drive Barrington 60010 Illinois 60010 |
Director Name | Mr David Julian Bruce |
---|---|
Date of Birth | August 1966 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(86 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 14 September 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Portland Place London W1B 1DY |
Secretary Name | Mr David Julian Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(86 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 14 September 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Director Name | Mr Geoff Ball |
---|---|
Date of Birth | October 1955 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(88 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 April 2014) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Apex Plaza Forbury Road Reading Berkshire RG1 1AX |
Director Name | Mr Mark Anthony Dobson |
---|---|
Date of Birth | February 1969 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(89 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 July 2011) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Apex Plaza Forbury Road Reading Berkshire RG1 1AX |
Director Name | Mr Philippe Bes |
---|---|
Date of Birth | November 1951 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 February 2009(89 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 October 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Apex Plaza Forbury Road Reading Berkshire RG1 1AX |
Director Name | Mr David Neil Aiston |
---|---|
Date of Birth | November 1965 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(89 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 27 June 2019) |
Role | Loss Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Jonathan Michael Wardlaw Clark |
---|---|
Date of Birth | March 1957 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(90 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 November 2012) |
Role | Loss Adjuster |
Country of Residence | England |
Correspondence Address | Apex Plaza Forbury Road Reading Berkshire RG1 1AX |
Director Name | Mr Gerard Anthony Loughney |
---|---|
Date of Birth | May 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(91 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apex Plaza Forbury Road Reading RG1 1AX |
Director Name | Mr Domenick C. Di Cicco |
---|---|
Date of Birth | January 1963 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 2016(96 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 March 2019) |
Role | Global General Counsel |
Country of Residence | United States |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Secretary Name | Mr Jonathan Sutton |
---|---|
Status | Resigned |
Appointed | 14 September 2016(97 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 June 2019) |
Role | Company Director |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2016(96 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 November 2016) |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2016(97 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2019) |
Correspondence Address | 40 Bank Street Level 29 London E14 5DS |
Website | cunninghamlindsey.com |
---|
Registered Address | 60 Fenchurch Street London EC3M 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.4m at £1 | E & B Holdings LTD 84.03% Ordinary A |
---|---|
267.8k at £1 | E & B Holdings LTD 15.97% Ordinary B |
1 at £1 | Lindsey Morden Acquisitions 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £98,298,000 |
Net Worth | £28,681,000 |
Cash | £310,000 |
Current Liabilities | £23,693,000 |
Latest Accounts | 31 December 2019 (1 year, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2020 (7 months ago) |
---|---|
Next Return Due | 14 August 2021 (5 months, 1 week from now) |
10 December 2012 | Delivered on: 27 December 2012 Persons entitled: Bank of America N.A. Classification: An english law second lien debenture Secured details: All sums due or to become due on any account under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
---|---|
10 December 2012 | Delivered on: 24 December 2012 Persons entitled: Bank of America N.A. Classification: An english law first lien debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
20 July 2010 | Delivered on: 2 August 2010 Satisfied on: 12 December 2012 Persons entitled: Bank of America N.A. as Collateral Agent and Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from any loan party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over all property present and future, including goodwill, debts, uncalled capital, buildings, fixtures, shares and dividends, plant & machinery see image for full details. Fully Satisfied |
20 June 2008 | Delivered on: 7 July 2008 Satisfied on: 23 July 2010 Persons entitled: Ing Capital Llc Classification: Debenture Secured details: All monies due or to become due from any chargor or by any other credit party to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the real property,the tangible moveable property,the account,the intellectual property see image for full details. Fully Satisfied |
10 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
---|---|
7 August 2017 | Change of details for E & B Holdings Limited as a person with significant control on 2 August 2017 (2 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (36 pages) |
21 December 2016 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016 (2 pages) |
21 December 2016 | Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016 (1 page) |
7 December 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016 (1 page) |
3 November 2016 | Director's details changed for Mr David Kearsley Pigot on 26 October 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Jonathan Sutton on 26 October 2016 (2 pages) |
3 November 2016 | Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Kevin Brian Larman on 26 October 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Mark Henderson on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Mark David George on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Domenick Di Cicco on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr David Neil Aiston on 26 October 2016 (2 pages) |
26 October 2016 | Secretary's details changed for Mr Jonathan Sutton on 26 October 2016 (1 page) |
11 October 2016 | Director's details changed for Mr Jonathan Sutton on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr David Kearsley Pigot on 11 October 2016 (2 pages) |
11 October 2016 | Secretary's details changed for Mr Jonathan Sutton on 11 October 2016 (1 page) |
5 October 2016 | Appointment of Mr David Kearsley Pigot as a director on 14 September 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr Jonathan Sutton on 14 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr Jonathan Sutton as a director on 14 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr Jonathan Sutton as a secretary on 14 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of David Julian Bruce as a director on 14 September 2016 (1 page) |
3 October 2016 | Termination of appointment of David Julian Bruce as a director on 14 September 2016 (1 page) |
3 October 2016 | Termination of appointment of David Julian Bruce as a secretary on 14 September 2016 (1 page) |
28 September 2016 | Director's details changed for Mr Domenick Di Cicco on 28 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Mr David Julian Bruce on 28 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Mrs Meera Odedra on 28 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Mr Kevin Brian Larman on 28 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Mr Mark Henderson on 28 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Mr Mark David George on 28 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Mr David Neil Aiston on 14 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr David Neil Aiston on 14 September 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
8 August 2016 | Full accounts made up to 31 December 2015 (42 pages) |
3 August 2016 | Appointment of Broughton Secretaries Limited as a secretary on 28 June 2016 (2 pages) |
3 August 2016 | Registered office address changed from Apex Plaza Forbury Road Reading Berkshire RG1 1AX to 7 Welbeck Street London W1G 9YE on 3 August 2016 (1 page) |
23 May 2016 | Appointment of Mr Domenick Di Cicco as a director on 8 April 2016 (2 pages) |
20 May 2016 | Appointment of Mrs Meera Odedra as a director on 8 April 2016 (2 pages) |
20 May 2016 | Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Philip Mcneilage as a director on 18 April 2016 (2 pages) |
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
16 July 2015 | Full accounts made up to 31 December 2014 (27 pages) |
24 June 2015 | Termination of appointment of Allan Mcneilage as a director on 24 June 2015 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
29 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
12 June 2014 | Termination of appointment of Geoff Ball as a director (1 page) |
6 February 2014 | Termination of appointment of Gerard Loughney as a director (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (26 pages) |
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
11 April 2013 | Termination of appointment of Stephen Raine as a director (1 page) |
11 January 2013 | Section 519 ca 2006 (1 page) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 5 (41 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 4 (41 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 December 2012 | Auditor's resignation (1 page) |
30 November 2012 | Termination of appointment of Jonathan Clark as a director (1 page) |
6 November 2012 | Termination of appointment of Philippe Bes as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (11 pages) |
24 April 2012 | Termination of appointment of Peter Roberts as a director (1 page) |
13 January 2012 | Termination of appointment of John Jenner as a director (1 page) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (11 pages) |
22 August 2011 | Appointment of Mr Gerard Anthony Loughney as a director (3 pages) |
12 August 2011 | Appointment of Mrs Elizabeth Janet Mary Tubb as a director (2 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (25 pages) |
2 August 2011 | Termination of appointment of Mark Dobson as a director (1 page) |
24 June 2011 | Termination of appointment of Gerard Loughney as a director (1 page) |
23 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (11 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (29 pages) |
2 August 2010 | Particulars of a mortgage or charge / charge no: 3 (27 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (11 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (11 pages) |
15 June 2010 | Appointment of Mr Jonathan Michael Wardlaw Clark as a director (2 pages) |
14 October 2009 | Director's details changed for Peter Ashley Roberts on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Stephen Nigel Raine on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Philip Mcneilage on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Allan Mcneilage on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Gerard Anthony Loughney on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Kevin Brian Larman on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr John Edward Jenner on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mark Henderson on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for David Neil Aiston on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr David Julian Bruce on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mark David George on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mark Anthony Dobson on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr David Julian Bruce on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Philippe Bes on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Geoff Ball on 14 October 2009 (2 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (26 pages) |
6 August 2009 | Director appointed mr philippe bes (1 page) |
5 August 2009 | Appointment terminated director jan christiansen (1 page) |
14 July 2009 | Return made up to 09/07/09; full list of members (8 pages) |
9 April 2009 | Director appointed david neil aiston (2 pages) |
15 January 2009 | Director appointed mark anthony dobson (2 pages) |
8 January 2009 | Appointment terminated director john robinson (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (24 pages) |
10 July 2008 | Return made up to 09/07/08; full list of members (8 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 2 (37 pages) |
3 July 2008 | Declaration of assistance for shares acquisition (55 pages) |
3 July 2008 | Declaration of assistance for shares acquisition (55 pages) |
3 July 2008 | Resolutions
|
28 May 2008 | Return made up to 10/03/08; no change of members (12 pages) |
8 February 2008 | New director appointed (2 pages) |
4 February 2008 | Nc inc already adjusted 31/12/07 (1 page) |
4 February 2008 | Resolutions
|
4 February 2008 | Resolutions
|
4 February 2008 | Resolutions
|
4 February 2008 | New director appointed (2 pages) |
19 November 2007 | Director resigned (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
30 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
28 April 2007 | New director appointed (2 pages) |
25 April 2007 | Director resigned (1 page) |
23 March 2007 | Return made up to 10/03/07; full list of members (12 pages) |
17 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
25 July 2006 | Secretary resigned (1 page) |
20 June 2006 | New secretary appointed (2 pages) |
15 March 2006 | Return made up to 10/03/06; full list of members (12 pages) |
20 February 2006 | New director appointed (2 pages) |
3 February 2006 | Director's particulars changed (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (24 pages) |
18 April 2005 | Return made up to 10/03/05; full list of members
|
23 March 2005 | Director's particulars changed (1 page) |
29 December 2004 | Director resigned (1 page) |
24 December 2004 | New director appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
8 November 2004 | Auditor's resignation (1 page) |
16 September 2004 | Full accounts made up to 31 December 2003 (23 pages) |
7 September 2004 | Director resigned (1 page) |
16 March 2004 | Return made up to 10/03/04; full list of members (12 pages) |
21 October 2003 | Director's particulars changed (1 page) |
15 July 2003 | Full accounts made up to 31 December 2002 (23 pages) |
7 June 2003 | Director's particulars changed (1 page) |
14 March 2003 | Return made up to 10/03/03; full list of members
|
16 January 2003 | Director's particulars changed (1 page) |
18 July 2002 | New director appointed (2 pages) |
17 July 2002 | Director resigned (1 page) |
9 July 2002 | Full accounts made up to 31 December 2001 (20 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Return made up to 10/03/02; full list of members
|
4 January 2002 | Director resigned (1 page) |
1 November 2001 | Resolutions
|
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
11 April 2001 | Return made up to 10/03/01; full list of members
|
7 March 2001 | Director resigned (1 page) |
30 January 2001 | Full accounts made up to 31 December 1999 (19 pages) |
23 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
8 September 2000 | Director resigned (1 page) |
30 August 2000 | Company name changed cunningham ellis & buckle\certificate issued on 31/08/00 (2 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
4 July 2000 | Resolutions
|
19 June 2000 | Director resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Return made up to 10/03/00; full list of members (10 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
4 March 2000 | Director resigned (1 page) |
2 February 2000 | Auditor's resignation (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | New director appointed (3 pages) |
10 May 1999 | Return made up to 10/03/99; no change of members (11 pages) |
16 March 1999 | Director resigned (1 page) |
22 December 1998 | Company name changed ellis & buckle\certificate issued on 23/12/98 (2 pages) |
8 December 1998 | New director appointed (3 pages) |
27 November 1998 | Director resigned (1 page) |
26 November 1998 | Secretary resigned (1 page) |
20 November 1998 | New secretary appointed;new director appointed (3 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
9 July 1998 | Return made up to 10/03/98; full list of members (8 pages) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | Secretary resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
27 May 1997 | Registered office changed on 27/05/97 from: lloyds 1 lime street london EC3M 7HA (1 page) |
7 April 1997 | Return made up to 10/03/97; no change of members (4 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
17 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
18 March 1996 | Return made up to 10/03/96; no change of members (4 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
21 March 1995 | Return made up to 10/03/95; full list of members (6 pages) |
18 October 1994 | Full accounts made up to 31 December 1993 (15 pages) |
16 March 1994 | Return made up to 10/03/94; no change of members (4 pages) |
6 May 1993 | Return made up to 22/03/93; no change of members
|
29 September 1992 | Full accounts made up to 31 December 1991 (16 pages) |
2 April 1992 | Return made up to 22/03/92; full list of members
|
5 November 1991 | Full accounts made up to 31 December 1990 (15 pages) |
16 April 1991 | Return made up to 22/03/91; no change of members (6 pages) |
20 July 1990 | Return made up to 23/03/90; no change of members (6 pages) |
20 July 1990 | Return made up to 23/03/90; no change of members (5 pages) |
7 December 1989 | Registered office changed on 07/12/89 from: centre point 16TH floor 103 new oxford street london WC1A 1DD (1 page) |
17 September 1987 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
5 March 1987 | Registered office changed on 05/03/87 from: sovereign house 212-224 shaftesbury avenue london WC2H 8BU (1 page) |
2 February 1987 | Resolutions
|
26 September 1986 | Accounting reference date shortened from 30/03 to 30/09 (1 page) |
7 November 1985 | Certificate of re-registration from Limited to Unlimited (1 page) |
27 December 1972 | Company name changed\certificate issued on 27/12/72 (5 pages) |
24 February 1971 | Registered office changed (11 pages) |
23 September 1919 | Incorporation (23 pages) |
23 September 1919 | Certificate of incorporation (1 page) |