Company NameSun Alliance Management Services Limited
Company StatusDissolved
Company Number00167605
CategoryPrivate Limited Company
Incorporation Date20 May 1920(104 years ago)
Dissolution Date22 June 2018 (5 years, 10 months ago)
Previous NamesBartlett Trust Limited and Sherborne Lane Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRoysun Limited (Corporation)
StatusClosed
Appointed09 December 2005(85 years, 7 months after company formation)
Appointment Duration12 years, 6 months (closed 22 June 2018)
Correspondence AddressSt Mark's Court
Chart Way
Horsham
West Sussex
RH12 1XL
Director NameRoger John Taylor
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(71 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1994)
RoleInsurance Manager
Correspondence AddressThe Toll House Bucks Green
Rudgwick
Horsham
West Sussex
RH12 3JE
Director NameMr James Rochelle
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(71 years, 12 months after company formation)
Appointment Duration2 months (resigned 30 June 1992)
RoleInsurance Manager
Correspondence Address25 Old Millmeads
Horsham
West Sussex
RH12 2LP
Director NameSir Roger Albert Gartside Neville
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(71 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1994)
RoleInsurance Manager
Correspondence AddressTowngate House
Tidebrook
Wadhurst
Sussex
TN5 6PE
Director NameStephen William Broughton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(71 years, 12 months after company formation)
Appointment Duration6 months (resigned 31 October 1992)
RoleInsurance Manager
Correspondence AddressHempstead Cottage Oaks Lane
Mid Holmwood
Dorking
Surrey
RH5 4ES
Director NameMr John Andrew Emerson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(71 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 October 1996)
RoleInsurance Manager
Correspondence AddressLittle Garth Horsham Road
Cranleigh
Surrey
GU6 8DW
Secretary NameDavid James Miller
NationalityBritish
StatusResigned
Appointed01 May 1992(71 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address100 Rosebery Avenue
London
EC1R 4TL
Director NameMr Peter Edwin Croucher
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(72 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1995)
RoleInsurance Manager
Correspondence Address8 Offington Gardens
Worthing
West Sussex
BN14 9AT
Director NameMr Thomas Scott Nelson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(74 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 March 1998)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Field
Old Park Lane
Farnham
Surrey
GU9 0AH
Director NameMr Michael John Heaps
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(74 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 December 1998)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence Address9 Rusper Road
Horsham
West Sussex
RH12 4BA
Director NameThomas Arthur Hayes
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(74 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 December 1998)
RoleInsurance Manager
Correspondence AddressOak House
Colchester Road
Ardleigh
Essex
CO7 7PH
Director NameJan Victor Miller
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(77 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 December 1998)
RoleGroup Financial Controller
Correspondence Address5 Robin Hill Drive
Elmstead Woods
Chislehurst
Kent
BR7 5ER
Secretary NameMr John Hilton Berg
NationalityBritish
StatusResigned
Appointed01 July 1998(78 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Vicarage Court
Holden Road
London
N12 7DN
Director NameJohn Sidwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(78 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 November 1999)
RoleChartered Accountant
Correspondence Address35 Holmead Road
London
SW6 2JD
Director NameMr Kevin John Powell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(78 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Butterton Avenue
Saughall Massie Upton
Wirral
Cheshire
CH49 4RA
Wales
Director NameMs Wai-Fong Fong Au
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1999(79 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 January 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 War Coppice House
War Coppice Road
Caterham
Surrey
CR3 6EQ
Secretary NameBalbir Kelly
NationalityBritish
StatusResigned
Appointed15 September 2000(80 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 August 2001)
RoleCompany Director
Correspondence Address36 Warwick Avenue
Slough
Berkshire
SL2 1DX
Secretary NameVanessa Jones
NationalityBritish
StatusResigned
Appointed02 August 2001(81 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 April 2002)
RoleCompany Director
Correspondence AddressStables House
Castle Hill
Bletchingley
Surrey
RH1 4LB
Secretary NameMiss Jacqueline Elizabeth Fox
NationalityBritish
StatusResigned
Appointed09 July 2002(82 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 December 2005)
RoleCompany Director
Correspondence AddressLittle Dormers
3 Wicken Road
Newport
Essex
CB11 3QD
Director NameMrs Denise Patricia Cockrem
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(88 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGcc Secretarial - Rsa Insurance Group Plc 9th Floo
30 Fenchurch Street
London
EC3M 3BD
Director NameMr Paul Lewis Miles
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(88 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGcc Secretarial - Rsa Insurance Group Plc 9th Floo
30 Fenchurch Street
London
EC3M 3BD
Director NameMr Robert John Clayton
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(88 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 June 2011)
RoleDirector Of Tax
Country of ResidenceUnited Kingdom
Correspondence AddressGcc Secretarial - Rsa Insurance Group Plc 9th Floo
30 Fenchurch Street
London
EC3M 3BD
Director NameMr Ian Adam Craston
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(88 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGcc Secretarial - Rsa Insurance Group Plc 9th Floo
30 Fenchurch Street
London
EC3M 3BD
Director NameMr Michael Harris
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(88 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 June 2011)
RoleDirector Corporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressGcc Secretarial - Rsa Insurance Group Plc 9th Floo
30 Fenchurch Street
London
EC3M 3BD
Director NameMs Kathryn Anna Baily
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(91 years, 1 month after company formation)
Appointment Duration12 months (resigned 13 June 2012)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressGcc Secretarial - Rsa Insurance Group Plc 9th Floo
30 Fenchurch Street
London
EC3M 3BD
Director NameMr John Michael Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(91 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 14 November 2014)
RoleDeputy Group Company Secretary
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AU
Director NameMrs Clare Elizabeth Davage
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(91 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 20 December 2011)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressGcc Secretarial - Rsa Insurance Group Plc 9th Floo
30 Fenchurch Street
London
EC3M 3BD
Director NameElinor Sarah Bell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(94 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3AU
Director NameNon-Destructive Testers Limited (Corporation)
StatusResigned
Appointed08 January 2002(81 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 December 2008)
Correspondence AddressSt Mark's Court
Chart Way
Horsham
West Sussex
RH12 1XL
Director NameRoysun Limited (Corporation)
StatusResigned
Appointed19 July 2004(84 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 December 2008)
Correspondence AddressSt Mark's Court
Chart Way
Horsham
West Sussex
RH12 1XL
Director NameNon-Destructive Testers Limited (Corporation)
StatusResigned
Appointed28 June 2012(92 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 September 2017)
Correspondence AddressSt Mark's Court Chart Way
Horsham
West Sussex
RH12 1XL

Contact

Websitewww.rsagroup.com
Telephone01403 232323
Telephone regionHorsham

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

4 June 1929Delivered on: 24 June 1929
Persons entitled: Barclays Bank PLC

Classification: Charge (supplt: to trust deed dated 23RD july 1920 for securing £500,000 of which £423110 is outstanding)
Secured details: All monies due and to become in respect of the debenture stock secured by the trust deed of 23/7/20 by way of collateral or additional release comprised in the trust deed being imperial mansion cross london.
Particulars: Bartlett house 9.10. 11 & 12 basinghall st E. C. title no. 288376.
Outstanding
12 March 1925Delivered on: 19 March 1925
Persons entitled: Barclays Bank PLC

Classification: Inst of chge under land transfer acts 1875-1897 (supplt: to trust deed dated 23RD july 1920. for securing £500.000 deb. Stock
Secured details: £1875.6.11 by way of further additional or collateral security for debenture secured by trust deed 23/7/1920 already registered for a total sum of £500,000.
Particulars: No 5-10 coburg place bayswater title no.
Outstanding

Filing History

22 June 2018Final Gazette dissolved following liquidation (1 page)
22 March 2018Return of final meeting in a members' voluntary winding up (7 pages)
17 January 2018Change of details for Sun Alliance and London Insurance Plc as a person with significant control on 18 December 2017 (5 pages)
17 January 2018Change of details for Sun Alliance and London Insurance Plc as a person with significant control on 18 December 2017 (5 pages)
1 December 2017Termination of appointment of Elinor Sarah Bell as a director on 31 October 2017 (2 pages)
1 December 2017Termination of appointment of Elinor Sarah Bell as a director on 31 October 2017 (2 pages)
27 November 2017Termination of appointment of Elinor Sarah Bell as a director on 31 October 2017 (2 pages)
27 November 2017Termination of appointment of Elinor Sarah Bell as a director on 31 October 2017 (2 pages)
29 September 2017Termination of appointment of Non-Destructive Testers Limited as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Non-Destructive Testers Limited as a director on 29 September 2017 (1 page)
29 March 2017Registered office address changed from St Mark's Court Chart Way Horsham West Sussex RH12 1XL to 30 Finsbury Square London EC2P 2YU on 29 March 2017 (2 pages)
29 March 2017Registered office address changed from St Mark's Court Chart Way Horsham West Sussex RH12 1XL to 30 Finsbury Square London EC2P 2YU on 29 March 2017 (2 pages)
25 March 2017Declaration of solvency (3 pages)
25 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-10
(1 page)
25 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-10
(1 page)
25 March 2017Appointment of a voluntary liquidator (2 pages)
25 March 2017Appointment of a voluntary liquidator (2 pages)
25 March 2017Declaration of solvency (3 pages)
2 March 2017Satisfaction of charge 2 in full (4 pages)
2 March 2017Satisfaction of charge 1 in full (4 pages)
2 March 2017Satisfaction of charge 1 in full (4 pages)
2 March 2017Satisfaction of charge 2 in full (4 pages)
5 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
22 June 2016Full accounts made up to 31 December 2015 (10 pages)
22 June 2016Full accounts made up to 31 December 2015 (10 pages)
27 April 2016Psc register (2 pages)
27 April 2016Psc register (2 pages)
21 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 11,319,284
(3 pages)
21 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 11,319,284
(3 pages)
19 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 7,000,000
(5 pages)
19 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 7,000,000
(5 pages)
8 September 2015Full accounts made up to 31 December 2014 (8 pages)
8 September 2015Full accounts made up to 31 December 2014 (8 pages)
25 November 2014Appointment of Elinor Sarah Bell as a director on 14 November 2014 (2 pages)
25 November 2014Appointment of Elinor Sarah Bell as a director on 14 November 2014 (2 pages)
18 November 2014Termination of appointment of John Michael Mills as a director on 14 November 2014 (1 page)
18 November 2014Termination of appointment of John Michael Mills as a director on 14 November 2014 (1 page)
20 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 7,000,000
(5 pages)
20 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 7,000,000
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (9 pages)
6 October 2014Full accounts made up to 31 December 2013 (9 pages)
8 August 2014Director's details changed for Mr John Michael Mills on 19 May 2014 (2 pages)
8 August 2014Director's details changed for Mr John Michael Mills on 19 May 2014 (2 pages)
10 June 2014Register inspection address has been changed from Gcc Secretarial - Rsa Insurance Group Plc 9Th Floor, One Plantation Place 30 Fenchurch Street London EC3M 3BD United Kingdom (1 page)
10 June 2014Register inspection address has been changed from Gcc Secretarial - Rsa Insurance Group Plc 9Th Floor, One Plantation Place 30 Fenchurch Street London EC3M 3BD United Kingdom (1 page)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 7,000,000
(5 pages)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 7,000,000
(5 pages)
27 June 2013Full accounts made up to 31 December 2012 (9 pages)
27 June 2013Full accounts made up to 31 December 2012 (9 pages)
24 June 2013Auditor's resignation (1 page)
24 June 2013Auditor's resignation (1 page)
8 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (9 pages)
2 October 2012Full accounts made up to 31 December 2011 (9 pages)
28 June 2012Appointment of Non-Destructive Testers Limited as a director (2 pages)
28 June 2012Appointment of Non-Destructive Testers Limited as a director (2 pages)
13 June 2012Termination of appointment of Kathryn Baily as a director (1 page)
13 June 2012Termination of appointment of Kathryn Baily as a director (1 page)
21 December 2011Termination of appointment of Clare Davage as a director (1 page)
21 December 2011Termination of appointment of Clare Davage as a director (1 page)
19 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
26 September 2011Full accounts made up to 31 December 2010 (9 pages)
26 September 2011Full accounts made up to 31 December 2010 (9 pages)
7 July 2011Appointment of Mr John Michael Mills as a director (3 pages)
7 July 2011Appointment of Kathryn Anna Baily as a director (3 pages)
7 July 2011Appointment of Mr John Michael Mills as a director (3 pages)
7 July 2011Appointment of Clare Elizabeth Davage as a director (3 pages)
7 July 2011Appointment of Kathryn Anna Baily as a director (3 pages)
7 July 2011Appointment of Clare Elizabeth Davage as a director (3 pages)
29 June 2011Termination of appointment of Ian Craston as a director (2 pages)
29 June 2011Termination of appointment of Robert Clayton as a director (2 pages)
29 June 2011Termination of appointment of Denise Cockrem as a director (2 pages)
29 June 2011Termination of appointment of Michael Harris as a director (2 pages)
29 June 2011Termination of appointment of Denise Cockrem as a director (2 pages)
29 June 2011Termination of appointment of Michael Harris as a director (2 pages)
29 June 2011Termination of appointment of Ian Craston as a director (2 pages)
29 June 2011Termination of appointment of Robert Clayton as a director (2 pages)
7 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
7 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
4 October 2010Register(s) moved to registered inspection location (1 page)
4 October 2010Register(s) moved to registered inspection location (1 page)
4 October 2010Register(s) moved to registered inspection location (1 page)
4 October 2010Register(s) moved to registered inspection location (1 page)
4 October 2010Register(s) moved to registered inspection location (1 page)
4 October 2010Register(s) moved to registered inspection location (1 page)
4 October 2010Register(s) moved to registered inspection location (1 page)
4 October 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Full accounts made up to 31 December 2009 (9 pages)
15 July 2010Full accounts made up to 31 December 2009 (9 pages)
14 July 2010Termination of appointment of Paul Miles as a director (1 page)
14 July 2010Termination of appointment of Paul Miles as a director (1 page)
14 May 2010Previous accounting period extended from 25 December 2009 to 31 December 2009 (1 page)
14 May 2010Previous accounting period extended from 25 December 2009 to 31 December 2009 (1 page)
15 April 2010Statement of company's objects (2 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
15 April 2010Statement of company's objects (2 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
18 December 2009Director's details changed for Michael Harris on 12 December 2009 (3 pages)
18 December 2009Director's details changed for Michael Harris on 12 December 2009 (3 pages)
7 December 2009Director's details changed for Denise Patricia Cockrem on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Denise Patricia Cockrem on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Denise Patricia Cockrem on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Ian Adam Craston on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Mr Ian Adam Craston on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Mr Ian Adam Craston on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Paul Lewis Miles on 12 October 2009 (2 pages)
22 October 2009Director's details changed for Paul Lewis Miles on 12 October 2009 (2 pages)
15 October 2009Director's details changed for Denise Patricia Cockrem on 12 October 2009 (2 pages)
15 October 2009Director's details changed for Denise Patricia Cockrem on 12 October 2009 (2 pages)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Director's details changed for Mr Robert John Clayton on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Robert John Clayton on 1 October 2009 (2 pages)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Director's details changed for Mr Robert John Clayton on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Harris on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Harris on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Harris on 1 October 2009 (2 pages)
28 September 2009Return made up to 25/09/09; full list of members (4 pages)
28 September 2009Return made up to 25/09/09; full list of members (4 pages)
24 June 2009Full accounts made up to 31 December 2008 (9 pages)
24 June 2009Full accounts made up to 31 December 2008 (9 pages)
28 December 2008Director appointed paul lewis miles (1 page)
28 December 2008Appointment terminated director roysun LIMITED (1 page)
28 December 2008Appointment terminated director non-destructive testers LIMITED (1 page)
28 December 2008Director appointed paul lewis miles (1 page)
28 December 2008Director appointed robert john clayton (1 page)
28 December 2008Appointment terminated director non-destructive testers LIMITED (1 page)
28 December 2008Director appointed robert john clayton (1 page)
28 December 2008Director appointed denise patricia cockrem (1 page)
28 December 2008Director appointed michael harris (1 page)
28 December 2008Director appointed michael harris (1 page)
28 December 2008Appointment terminated director roysun LIMITED (1 page)
28 December 2008Director appointed ian adam craston (1 page)
28 December 2008Director appointed ian adam craston (1 page)
28 December 2008Director appointed denise patricia cockrem (1 page)
27 October 2008Return made up to 30/09/08; full list of members (3 pages)
27 October 2008Return made up to 30/09/08; full list of members (3 pages)
25 June 2008Full accounts made up to 31 December 2007 (12 pages)
25 June 2008Full accounts made up to 31 December 2007 (12 pages)
29 April 2008Return made up to 31/03/08; full list of members (5 pages)
29 April 2008Return made up to 31/03/08; full list of members (5 pages)
20 July 2007Section 394 (1 page)
20 July 2007Section 394 (1 page)
5 July 2007Full accounts made up to 31 December 2006 (11 pages)
5 July 2007Full accounts made up to 31 December 2006 (11 pages)
3 May 2007Return made up to 31/03/07; full list of members (5 pages)
3 May 2007Return made up to 31/03/07; full list of members (5 pages)
30 October 2006Full accounts made up to 31 December 2005 (10 pages)
30 October 2006Full accounts made up to 31 December 2005 (10 pages)
8 May 2006Return made up to 31/03/06; full list of members (5 pages)
8 May 2006Return made up to 31/03/06; full list of members (5 pages)
14 February 2006New secretary appointed (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (1 page)
10 August 2005Full accounts made up to 31 December 2004 (10 pages)
10 August 2005Full accounts made up to 31 December 2004 (10 pages)
27 April 2005Return made up to 31/03/05; full list of members (7 pages)
27 April 2005Return made up to 31/03/05; full list of members (7 pages)
5 October 2004Location of register of members (1 page)
5 October 2004Location of register of members (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
30 July 2004Full accounts made up to 31 December 2003 (10 pages)
30 July 2004Full accounts made up to 31 December 2003 (10 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
14 April 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 14/04/04
(7 pages)
14 April 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 14/04/04
(7 pages)
28 July 2003Full accounts made up to 31 December 2002 (10 pages)
28 July 2003Full accounts made up to 31 December 2002 (10 pages)
2 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2003Auditor's resignation (3 pages)
24 February 2003Auditor's resignation (3 pages)
28 October 2002Full accounts made up to 31 December 2001 (10 pages)
28 October 2002Full accounts made up to 31 December 2001 (10 pages)
17 August 2002Secretary resigned (1 page)
17 August 2002Secretary resigned (1 page)
21 July 2002New secretary appointed (2 pages)
21 July 2002Secretary resigned (1 page)
21 July 2002New secretary appointed (2 pages)
21 July 2002Secretary resigned (1 page)
25 April 2002Return made up to 31/03/02; full list of members (5 pages)
25 April 2002Return made up to 31/03/02; full list of members (5 pages)
15 January 2002Director resigned (1 page)
15 January 2002New director appointed (5 pages)
15 January 2002Director resigned (1 page)
15 January 2002New director appointed (5 pages)
17 August 2001Secretary resigned (1 page)
17 August 2001New secretary appointed (2 pages)
17 August 2001New secretary appointed (2 pages)
17 August 2001Secretary resigned (1 page)
14 May 2001Return made up to 01/05/01; full list of members (5 pages)
14 May 2001Return made up to 01/05/01; full list of members (5 pages)
4 May 2001Full accounts made up to 31 December 2000 (10 pages)
4 May 2001Full accounts made up to 31 December 2000 (10 pages)
23 February 2001Location of register of members (1 page)
23 February 2001Location of register of members (1 page)
13 October 2000New secretary appointed (2 pages)
13 October 2000New secretary appointed (2 pages)
13 October 2000Secretary resigned (1 page)
13 October 2000Secretary resigned (1 page)
14 July 2000Full accounts made up to 31 December 1999 (11 pages)
14 July 2000Full accounts made up to 31 December 1999 (11 pages)
25 May 2000Return made up to 01/05/00; full list of members (5 pages)
25 May 2000Return made up to 01/05/00; full list of members (5 pages)
16 December 1999New director appointed (2 pages)
16 December 1999Director resigned (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
13 May 1999Return made up to 01/05/99; full list of members (10 pages)
13 May 1999Return made up to 01/05/99; full list of members (10 pages)
31 March 1999Registered office changed on 31/03/99 from: 1 bartholomew lane london EC2N 2AB (1 page)
31 March 1999Registered office changed on 31/03/99 from: 1 bartholomew lane london EC2N 2AB (1 page)
4 January 1999New director appointed (3 pages)
4 January 1999New director appointed (3 pages)
4 January 1999New director appointed (3 pages)
4 January 1999New director appointed (3 pages)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
3 September 1998Auditor's resignation (4 pages)
3 September 1998Auditor's resignation (4 pages)
7 July 1998New secretary appointed (2 pages)
7 July 1998Secretary resigned (1 page)
7 July 1998New secretary appointed (2 pages)
7 July 1998Secretary resigned (1 page)
12 May 1998Return made up to 01/05/98; full list of members (8 pages)
12 May 1998Return made up to 01/05/98; full list of members (8 pages)
23 March 1998Director resigned (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998Director resigned (1 page)
23 March 1998New director appointed (2 pages)
17 March 1998Full accounts made up to 31 December 1997 (8 pages)
17 March 1998Full accounts made up to 31 December 1997 (8 pages)
27 February 1998Director's particulars changed (1 page)
27 February 1998Director's particulars changed (1 page)
9 January 1998Director's particulars changed (1 page)
9 January 1998Director's particulars changed (1 page)
9 July 1997Full accounts made up to 31 December 1996 (7 pages)
9 July 1997Full accounts made up to 31 December 1996 (7 pages)
2 June 1997Return made up to 01/05/97; full list of members (9 pages)
2 June 1997Return made up to 01/05/97; full list of members (9 pages)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
3 June 1996Full accounts made up to 31 December 1995 (7 pages)
3 June 1996Full accounts made up to 31 December 1995 (7 pages)
21 May 1996Return made up to 01/05/96; full list of members (9 pages)
21 May 1996Return made up to 01/05/96; full list of members (9 pages)
22 May 1995Full accounts made up to 31 December 1994 (7 pages)
22 May 1995Full accounts made up to 31 December 1994 (7 pages)
4 May 1995Return made up to 01/05/95; full list of members (14 pages)
4 May 1995Return made up to 01/05/95; full list of members (14 pages)
12 April 1995New director appointed (6 pages)
12 April 1995Director resigned;new director appointed (6 pages)
12 April 1995New director appointed (6 pages)
12 April 1995Director resigned;new director appointed (6 pages)
15 July 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1994Full accounts made up to 31 December 1993 (25 pages)
13 June 1994Full accounts made up to 31 December 1993 (25 pages)
13 May 1994Memorandum and Articles of Association (4 pages)
13 May 1994Memorandum and Articles of Association (4 pages)