Chart Way
Horsham
West Sussex
RH12 1XL
Director Name | Roger John Taylor |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(71 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1994) |
Role | Insurance Manager |
Correspondence Address | The Toll House Bucks Green Rudgwick Horsham West Sussex RH12 3JE |
Director Name | Mr James Rochelle |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(71 years, 12 months after company formation) |
Appointment Duration | 2 months (resigned 30 June 1992) |
Role | Insurance Manager |
Correspondence Address | 25 Old Millmeads Horsham West Sussex RH12 2LP |
Director Name | Sir Roger Albert Gartside Neville |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(71 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1994) |
Role | Insurance Manager |
Correspondence Address | Towngate House Tidebrook Wadhurst Sussex TN5 6PE |
Director Name | Stephen William Broughton |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(71 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 31 October 1992) |
Role | Insurance Manager |
Correspondence Address | Hempstead Cottage Oaks Lane Mid Holmwood Dorking Surrey RH5 4ES |
Director Name | Mr John Andrew Emerson |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(71 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 October 1996) |
Role | Insurance Manager |
Correspondence Address | Little Garth Horsham Road Cranleigh Surrey GU6 8DW |
Secretary Name | David James Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(71 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 100 Rosebery Avenue London EC1R 4TL |
Director Name | Mr Peter Edwin Croucher |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(72 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1995) |
Role | Insurance Manager |
Correspondence Address | 8 Offington Gardens Worthing West Sussex BN14 9AT |
Director Name | Mr Thomas Scott Nelson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(74 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 March 1998) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Castle Field Old Park Lane Farnham Surrey GU9 0AH |
Director Name | Mr Michael John Heaps |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(74 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 December 1998) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | 9 Rusper Road Horsham West Sussex RH12 4BA |
Director Name | Thomas Arthur Hayes |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(74 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 December 1998) |
Role | Insurance Manager |
Correspondence Address | Oak House Colchester Road Ardleigh Essex CO7 7PH |
Director Name | Jan Victor Miller |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(77 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 December 1998) |
Role | Group Financial Controller |
Correspondence Address | 5 Robin Hill Drive Elmstead Woods Chislehurst Kent BR7 5ER |
Secretary Name | Mr John Hilton Berg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(78 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Vicarage Court Holden Road London N12 7DN |
Director Name | John Sidwell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(78 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 35 Holmead Road London SW6 2JD |
Director Name | Mr Kevin John Powell |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(78 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Butterton Avenue Saughall Massie Upton Wirral Cheshire CH49 4RA Wales |
Director Name | Ms Wai-Fong Fong Au |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1999(79 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 January 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 War Coppice House War Coppice Road Caterham Surrey CR3 6EQ |
Secretary Name | Balbir Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(80 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 August 2001) |
Role | Company Director |
Correspondence Address | 36 Warwick Avenue Slough Berkshire SL2 1DX |
Secretary Name | Vanessa Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(81 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | Stables House Castle Hill Bletchingley Surrey RH1 4LB |
Secretary Name | Miss Jacqueline Elizabeth Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(82 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 December 2005) |
Role | Company Director |
Correspondence Address | Little Dormers 3 Wicken Road Newport Essex CB11 3QD |
Director Name | Mrs Denise Patricia Cockrem |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(88 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gcc Secretarial - Rsa Insurance Group Plc 9th Floo 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Paul Lewis Miles |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(88 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gcc Secretarial - Rsa Insurance Group Plc 9th Floo 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Robert John Clayton |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(88 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 June 2011) |
Role | Director Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | Gcc Secretarial - Rsa Insurance Group Plc 9th Floo 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Ian Adam Craston |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(88 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gcc Secretarial - Rsa Insurance Group Plc 9th Floo 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Michael Harris |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(88 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 June 2011) |
Role | Director Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | Gcc Secretarial - Rsa Insurance Group Plc 9th Floo 30 Fenchurch Street London EC3M 3BD |
Director Name | Ms Kathryn Anna Baily |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(91 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 13 June 2012) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Gcc Secretarial - Rsa Insurance Group Plc 9th Floo 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr John Michael Mills |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(91 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 November 2014) |
Role | Deputy Group Company Secretary |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AU |
Director Name | Mrs Clare Elizabeth Davage |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(91 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 December 2011) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Gcc Secretarial - Rsa Insurance Group Plc 9th Floo 30 Fenchurch Street London EC3M 3BD |
Director Name | Elinor Sarah Bell |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(94 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2017) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street London EC3M 3AU |
Director Name | Non-Destructive Testers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(81 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 December 2008) |
Correspondence Address | St Mark's Court Chart Way Horsham West Sussex RH12 1XL |
Director Name | Roysun Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(84 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 December 2008) |
Correspondence Address | St Mark's Court Chart Way Horsham West Sussex RH12 1XL |
Director Name | Non-Destructive Testers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2012(92 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 September 2017) |
Correspondence Address | St Mark's Court Chart Way Horsham West Sussex RH12 1XL |
Website | www.rsagroup.com |
---|---|
Telephone | 01403 232323 |
Telephone region | Horsham |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 June 1929 | Delivered 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 1925 | Delivered 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 |
22 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2018 | Return of final meeting in a members' voluntary winding up (7 pages) |
17 January 2018 | Change of details for Sun Alliance and London Insurance Plc as a person with significant control on 18 December 2017 (5 pages) |
17 January 2018 | Change of details for Sun Alliance and London Insurance Plc as a person with significant control on 18 December 2017 (5 pages) |
1 December 2017 | Termination of appointment of Elinor Sarah Bell as a director on 31 October 2017 (2 pages) |
1 December 2017 | Termination of appointment of Elinor Sarah Bell as a director on 31 October 2017 (2 pages) |
27 November 2017 | Termination of appointment of Elinor Sarah Bell as a director on 31 October 2017 (2 pages) |
27 November 2017 | Termination of appointment of Elinor Sarah Bell as a director on 31 October 2017 (2 pages) |
29 September 2017 | Termination of appointment of Non-Destructive Testers Limited as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Non-Destructive Testers Limited as a director on 29 September 2017 (1 page) |
29 March 2017 | Registered 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 2017 | Registered 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 2017 | Declaration of solvency (3 pages) |
25 March 2017 | Resolutions
|
25 March 2017 | Resolutions
|
25 March 2017 | Appointment of a voluntary liquidator (2 pages) |
25 March 2017 | Appointment of a voluntary liquidator (2 pages) |
25 March 2017 | Declaration of solvency (3 pages) |
2 March 2017 | Satisfaction of charge 2 in full (4 pages) |
2 March 2017 | Satisfaction of charge 1 in full (4 pages) |
2 March 2017 | Satisfaction of charge 1 in full (4 pages) |
2 March 2017 | Satisfaction of charge 2 in full (4 pages) |
5 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (10 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (10 pages) |
27 April 2016 | Psc register (2 pages) |
27 April 2016 | Psc register (2 pages) |
21 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
21 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
19 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
8 September 2015 | Full accounts made up to 31 December 2014 (8 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (8 pages) |
25 November 2014 | Appointment of Elinor Sarah Bell as a director on 14 November 2014 (2 pages) |
25 November 2014 | Appointment of Elinor Sarah Bell as a director on 14 November 2014 (2 pages) |
18 November 2014 | Termination of appointment of John Michael Mills as a director on 14 November 2014 (1 page) |
18 November 2014 | Termination of appointment of John Michael Mills as a director on 14 November 2014 (1 page) |
20 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
6 October 2014 | Full accounts made up to 31 December 2013 (9 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (9 pages) |
8 August 2014 | Director's details changed for Mr John Michael Mills on 19 May 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr John Michael Mills on 19 May 2014 (2 pages) |
10 June 2014 | Register 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 2014 | Register 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 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
27 June 2013 | Full accounts made up to 31 December 2012 (9 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (9 pages) |
24 June 2013 | Auditor's resignation (1 page) |
24 June 2013 | Auditor's resignation (1 page) |
8 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
28 June 2012 | Appointment of Non-Destructive Testers Limited as a director (2 pages) |
28 June 2012 | Appointment of Non-Destructive Testers Limited as a director (2 pages) |
13 June 2012 | Termination of appointment of Kathryn Baily as a director (1 page) |
13 June 2012 | Termination of appointment of Kathryn Baily as a director (1 page) |
21 December 2011 | Termination of appointment of Clare Davage as a director (1 page) |
21 December 2011 | Termination of appointment of Clare Davage as a director (1 page) |
19 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
7 July 2011 | Appointment of Mr John Michael Mills as a director (3 pages) |
7 July 2011 | Appointment of Kathryn Anna Baily as a director (3 pages) |
7 July 2011 | Appointment of Mr John Michael Mills as a director (3 pages) |
7 July 2011 | Appointment of Clare Elizabeth Davage as a director (3 pages) |
7 July 2011 | Appointment of Kathryn Anna Baily as a director (3 pages) |
7 July 2011 | Appointment of Clare Elizabeth Davage as a director (3 pages) |
29 June 2011 | Termination of appointment of Ian Craston as a director (2 pages) |
29 June 2011 | Termination of appointment of Robert Clayton as a director (2 pages) |
29 June 2011 | Termination of appointment of Denise Cockrem as a director (2 pages) |
29 June 2011 | Termination of appointment of Michael Harris as a director (2 pages) |
29 June 2011 | Termination of appointment of Denise Cockrem as a director (2 pages) |
29 June 2011 | Termination of appointment of Michael Harris as a director (2 pages) |
29 June 2011 | Termination of appointment of Ian Craston as a director (2 pages) |
29 June 2011 | Termination of appointment of Robert Clayton as a director (2 pages) |
7 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
7 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Register(s) moved to registered inspection location (1 page) |
4 October 2010 | Register(s) moved to registered inspection location (1 page) |
4 October 2010 | Register(s) moved to registered inspection location (1 page) |
4 October 2010 | Register(s) moved to registered inspection location (1 page) |
4 October 2010 | Register(s) moved to registered inspection location (1 page) |
4 October 2010 | Register(s) moved to registered inspection location (1 page) |
4 October 2010 | Register(s) moved to registered inspection location (1 page) |
4 October 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Full accounts made up to 31 December 2009 (9 pages) |
15 July 2010 | Full accounts made up to 31 December 2009 (9 pages) |
14 July 2010 | Termination of appointment of Paul Miles as a director (1 page) |
14 July 2010 | Termination of appointment of Paul Miles as a director (1 page) |
14 May 2010 | Previous accounting period extended from 25 December 2009 to 31 December 2009 (1 page) |
14 May 2010 | Previous accounting period extended from 25 December 2009 to 31 December 2009 (1 page) |
15 April 2010 | Statement of company's objects (2 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Statement of company's objects (2 pages) |
15 April 2010 | Resolutions
|
18 December 2009 | Director's details changed for Michael Harris on 12 December 2009 (3 pages) |
18 December 2009 | Director's details changed for Michael Harris on 12 December 2009 (3 pages) |
7 December 2009 | Director's details changed for Denise Patricia Cockrem on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Denise Patricia Cockrem on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Denise Patricia Cockrem on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Ian Adam Craston on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Mr Ian Adam Craston on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Mr Ian Adam Craston on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Paul Lewis Miles on 12 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Paul Lewis Miles on 12 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Denise Patricia Cockrem on 12 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Denise Patricia Cockrem on 12 October 2009 (2 pages) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Director's details changed for Mr Robert John Clayton on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Robert John Clayton on 1 October 2009 (2 pages) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Director's details changed for Mr Robert John Clayton on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Harris on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Harris on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael Harris on 1 October 2009 (2 pages) |
28 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (9 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (9 pages) |
28 December 2008 | Director appointed paul lewis miles (1 page) |
28 December 2008 | Appointment terminated director roysun LIMITED (1 page) |
28 December 2008 | Appointment terminated director non-destructive testers LIMITED (1 page) |
28 December 2008 | Director appointed paul lewis miles (1 page) |
28 December 2008 | Director appointed robert john clayton (1 page) |
28 December 2008 | Appointment terminated director non-destructive testers LIMITED (1 page) |
28 December 2008 | Director appointed robert john clayton (1 page) |
28 December 2008 | Director appointed denise patricia cockrem (1 page) |
28 December 2008 | Director appointed michael harris (1 page) |
28 December 2008 | Director appointed michael harris (1 page) |
28 December 2008 | Appointment terminated director roysun LIMITED (1 page) |
28 December 2008 | Director appointed ian adam craston (1 page) |
28 December 2008 | Director appointed ian adam craston (1 page) |
28 December 2008 | Director appointed denise patricia cockrem (1 page) |
27 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
27 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
29 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
20 July 2007 | Section 394 (1 page) |
20 July 2007 | Section 394 (1 page) |
5 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
3 May 2007 | Return made up to 31/03/07; full list of members (5 pages) |
3 May 2007 | Return made up to 31/03/07; full list of members (5 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
8 May 2006 | Return made up to 31/03/06; full list of members (5 pages) |
8 May 2006 | Return made up to 31/03/06; full list of members (5 pages) |
14 February 2006 | New secretary appointed (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New secretary appointed (1 page) |
10 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
5 October 2004 | Location of register of members (1 page) |
5 October 2004 | Location of register of members (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
30 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
30 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
14 April 2004 | Return made up to 31/03/04; full list of members
|
14 April 2004 | Return made up to 31/03/04; full list of members
|
28 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members
|
2 May 2003 | Return made up to 31/03/03; full list of members
|
24 February 2003 | Auditor's resignation (3 pages) |
24 February 2003 | Auditor's resignation (3 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | Secretary resigned (1 page) |
21 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | Secretary resigned (1 page) |
21 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | Secretary resigned (1 page) |
25 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | New director appointed (5 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | New director appointed (5 pages) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | Secretary resigned (1 page) |
14 May 2001 | Return made up to 01/05/01; full list of members (5 pages) |
14 May 2001 | Return made up to 01/05/01; full list of members (5 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
23 February 2001 | Location of register of members (1 page) |
23 February 2001 | Location of register of members (1 page) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | Secretary resigned (1 page) |
14 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
25 May 2000 | Return made up to 01/05/00; full list of members (5 pages) |
25 May 2000 | Return made up to 01/05/00; full list of members (5 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 May 1999 | Return made up to 01/05/99; full list of members (10 pages) |
13 May 1999 | Return made up to 01/05/99; full list of members (10 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: 1 bartholomew lane london EC2N 2AB (1 page) |
31 March 1999 | Registered office changed on 31/03/99 from: 1 bartholomew lane london EC2N 2AB (1 page) |
4 January 1999 | New director appointed (3 pages) |
4 January 1999 | New director appointed (3 pages) |
4 January 1999 | New director appointed (3 pages) |
4 January 1999 | New director appointed (3 pages) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
3 September 1998 | Auditor's resignation (4 pages) |
3 September 1998 | Auditor's resignation (4 pages) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | Secretary resigned (1 page) |
12 May 1998 | Return made up to 01/05/98; full list of members (8 pages) |
12 May 1998 | Return made up to 01/05/98; full list of members (8 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | New director appointed (2 pages) |
17 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
17 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
27 February 1998 | Director's particulars changed (1 page) |
27 February 1998 | Director's particulars changed (1 page) |
9 January 1998 | Director's particulars changed (1 page) |
9 January 1998 | Director's particulars changed (1 page) |
9 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
2 June 1997 | Return made up to 01/05/97; full list of members (9 pages) |
2 June 1997 | Return made up to 01/05/97; full list of members (9 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
3 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
3 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
21 May 1996 | Return made up to 01/05/96; full list of members (9 pages) |
21 May 1996 | Return made up to 01/05/96; full list of members (9 pages) |
22 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |
22 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |
4 May 1995 | Return made up to 01/05/95; full list of members (14 pages) |
4 May 1995 | Return made up to 01/05/95; full list of members (14 pages) |
12 April 1995 | New director appointed (6 pages) |
12 April 1995 | Director resigned;new director appointed (6 pages) |
12 April 1995 | New director appointed (6 pages) |
12 April 1995 | Director resigned;new director appointed (6 pages) |
15 July 1994 | Resolutions
|
15 July 1994 | Resolutions
|
13 June 1994 | Full accounts made up to 31 December 1993 (25 pages) |
13 June 1994 | Full accounts made up to 31 December 1993 (25 pages) |
13 May 1994 | Memorandum and Articles of Association (4 pages) |
13 May 1994 | Memorandum and Articles of Association (4 pages) |