London
EC3M 7DQ
Director Name | Mrs Catherine Roy |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2015(93 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Alastair John Pardoe Swift |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2016(94 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mrs Rosemary Hilary |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2016(94 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Peter Anderson Shaw |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2016(94 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Dr Brendan Richard O'Neill |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2017(95 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Richard James Vanner |
---|---|
Date of Birth | June 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2019(97 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mrs Claire Elizabeth Turner |
---|---|
Date of Birth | August 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2019(97 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Dipesh Mansukhlal Punja Ramji Shah |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2019(97 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Stuart William Sinclair |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(97 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Richard Roy Goff |
---|---|
Date of Birth | October 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2020(98 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Valerie Suzanne Andre |
---|---|
Status | Current |
Appointed | 18 November 2021(99 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Neil Graham Kerr |
---|---|
Date of Birth | September 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(100 years after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Thomas Fraser Webb |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(100 years after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Edward Albert Castles |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2022(100 years, 3 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Ms Alla Bashenko |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British,Ukrainian |
Status | Current |
Appointed | 06 January 2023(100 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Richard John Stafford Bucknall |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(70 years after company formation) |
Appointment Duration | 15 years (resigned 31 March 2007) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 16 Blyths Wharf Narrow Street Limehouse London E14 8BF |
Director Name | Richard Chiverrell |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(70 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 13 January 2003) |
Role | Insurance Broker |
Correspondence Address | High Laver House High Laver Ongar Essex CM5 0DR |
Director Name | Christopher Norman Clark |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(70 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 06 January 2006) |
Role | Insurance Broker |
Correspondence Address | 10 Highwood Close Kenley Surrey CR8 5HW |
Director Name | Nicholas Peter Davenport |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(70 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 February 1998) |
Role | Insurance Broker |
Correspondence Address | 12 Chemin Du Clos St Martin 78620 L`Etang-La-Ville France |
Secretary Name | Mr Leo Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(70 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birchdale Ambleside Road Lightwater Surrey GU18 5UH |
Director Name | Stephen Andrew Crane |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1994(72 years after company formation) |
Appointment Duration | 1 year (resigned 01 April 1995) |
Role | Insurance Broker |
Correspondence Address | 1 West 67th Street New York Ny 10023 Usa Foreign |
Director Name | Stephen Andrew Crane |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1994(72 years after company formation) |
Appointment Duration | 1 year (resigned 01 April 1995) |
Role | Insurance Broker |
Correspondence Address | 1 West 67th Street New York Ny 10023 Usa Foreign |
Director Name | Michael Norman Bone |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(72 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 February 1998) |
Role | Insurance Broker |
Correspondence Address | The Old Vicarage Great Stukeley Huntingdon Cambridgeshire PE28 4AL |
Secretary Name | Mr Michael Patrick Chitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(74 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Eskdale Road Bexleyheath Kent DA7 5DL |
Director Name | Guy Maurice Bessis |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 1998(76 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 May 2006) |
Role | Insurance Broker |
Correspondence Address | 14 Ossington Street London W2 4LZ |
Director Name | William Paul Bowden |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2004(82 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 February 2006) |
Role | Group General Counsel |
Correspondence Address | 39 East 79th Street New York Ny 10021 United States |
Director Name | Mr Thomas Anthony Bartleet |
---|---|
Date of Birth | June 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(83 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old House Farm Bures Road, Wakes Colne Colchester Essex CO6 2DR |
Director Name | Thomas Colraine |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(84 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 2006) |
Role | Chartered Accountant |
Correspondence Address | 58 Ridgway Place Wimbledon London SW19 4SW |
Director Name | Mr Michael Patrick Chitty |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(85 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Eskdale Road Bexleyheath Kent DA7 5DL |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(85 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 September 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Sarah Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(88 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 10 August 2011) |
Role | Company Director |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Rodney Pennington Baker-Bates |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 August 2011(89 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Mr Alistair Peel |
---|---|
Status | Resigned |
Appointed | 10 August 2011(89 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Nicolas Aubert |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | French,British |
Status | Resigned |
Appointed | 30 September 2015(93 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr John Paul Cavanagh |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2016(93 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Mr Marcus Philip Dowding |
---|---|
Status | Resigned |
Appointed | 07 December 2016(94 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 August 2019) |
Role | Company Director |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Peter James Carter |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(94 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Fahrin Jivraj Ribeiro |
---|---|
Status | Resigned |
Appointed | 05 December 2019(97 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 October 2021) |
Role | Company Director |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Website | www.willis.com |
---|---|
Telephone | 020 31246000 |
Telephone region | London |
Registered Address | 51 Lime Street London EC3M 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £588,095,943 |
Net Worth | £442,404,501 |
Cash | £634,883,032 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 April 2022 (12 months ago) |
---|---|
Next Return Due | 15 April 2023 (2 weeks, 4 days from now) |
12 December 2012 | Delivered on: 20 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Friars street building friars street ipswich suffolk t/no SK42343, greyfriars complex princes street ipswich suffolk t/no SK187002 together with all buildings and fixtures and the benefit of all covenants licences consents agreements in connection with ownership or use of the properties. Outstanding |
---|---|
22 June 2010 | Delivered on: 1 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Friars street building friars street ipswich suffolk t/no. SK42343, greyfriars complex princes street ipswich suffolk t/no. SK187002 with full title guarantee all buildings and fixtures at any time on the properties; and by way of first fixed charge the benefit of all covenants, see image for full details. Outstanding |
20 August 2004 | Delivered on: 3 September 2004 Satisfied on: 8 May 2010 Persons entitled: Bnp Paribas (The Security Trustee) Classification: Assignment of reinsurances Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title interest and benefit in, to and in respect of proceeds arising under all contracts or policies of reinsurance and all the benefits of and all claims under and the right to make all claims under all such policies and contracts of reinsurance. Fully Satisfied |
30 July 2004 | Delivered on: 4 August 2004 Satisfied on: 8 May 2010 Persons entitled: Bnp Paribas (Security Trustee) Classification: Assignment of reinsurances relating to airbus A320-214 s/no 566 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Contracts or policies of reinsurance pursuant to the lease in relation to the aircraft. Fully Satisfied |
23 July 2004 | Delivered on: 4 August 2004 Satisfied on: 8 May 2010 Persons entitled: Bnp Paribas (Security Trustee) Classification: Assignment of reinsurances relating to airbus A320-214 s/no 545 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Contracts or policies of reinsurance pursuant to the lease in relation to the aircraft. Fully Satisfied |
16 July 2004 | Delivered on: 29 July 2004 Satisfied on: 8 May 2010 Persons entitled: Bnp Paribas Classification: Assignment of reinsurances Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the companys rights title interest and benefit present and future actual and contingent in and to and in respect of proceeds arising under all contracts or policies of reinsurance. See the mortgage charge document for full details. Fully Satisfied |
25 November 1999 | Delivered on: 2 December 1999 Satisfied on: 14 June 2003 Persons entitled: Lloyd's (A Statutory Corporation)(as Trustee for the Creditors for the Time Being of the Company in Respect of Insurance Transactions) Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 25 november 1999 (the "principal deed")) Secured details: The payment of all costs charges expenses and other liabilities properly incurred by the chargee its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed (as modified) or otherwise in relation thereto including all remuneration payable to any such receiver and the payment of all debts and obligations for the time being due owing or incurred whether actually or contingently by the company in respect of insurance transactions. Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company (and all assets which would be approved). Fully Satisfied |
20 October 1989 | Delivered on: 25 October 1989 Satisfied on: 14 June 2003 Persons entitled: Lloyds (Statutory Corporation) Classification: Security and trust deed Secured details: All monies due or to become due from the company to the chargee lloyds (a statutory corporation as trustee for the creditors for the time being of the company in respect of insurance transactions under the terms of the charge. Particulars: All monies (including brokerage) for the time being stainding to the credit or pursuant to lloyds brokers bye law (no 5 OF1988) see for 395 doc M278C. Fully Satisfied |
21 February 1983 | Delivered on: 23 February 1983 Persons entitled: The Corporation of Lloyds Classification: Trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 21ST feb 1983. Particulars: All that the company's right title and interest in the monies standing to the credit of the company's "c" account at the date of the trust deed and in the monies and investment standing to the credit of or held in other iba accounts of the company from any source see doc M252 for full details. Fully Satisfied |
1 February 2022 | Termination of appointment of Catherine Roy as a director on 31 January 2022 (1 page) |
---|---|
1 December 2021 | Termination of appointment of James Edward Kent as a director on 1 December 2021 (1 page) |
24 November 2021 | Appointment of Valerie Suzanne Andre as a secretary on 18 November 2021 (2 pages) |
28 October 2021 | Director's details changed for Mr James Edward Kent on 13 May 2021 (2 pages) |
22 October 2021 | Termination of appointment of Fahrin Jivraj Ribeiro as a secretary on 20 October 2021 (1 page) |
1 October 2021 | Termination of appointment of Nicolas Aubert as a director on 1 October 2021 (1 page) |
17 June 2021 | Full accounts made up to 31 December 2020 (63 pages) |
7 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
2 September 2020 | Termination of appointment of Rodney Pennington Baker-Bates as a director on 31 August 2020 (1 page) |
28 August 2020 | Director's details changed for Mr Peter Anderson Shaw on 17 December 2019 (2 pages) |
29 June 2020 | Appointment of Mr Richard Roy Goff as a director on 23 June 2020 (2 pages) |
29 June 2020 | Termination of appointment of Peter James Carter as a director on 24 June 2020 (1 page) |
5 June 2020 | Full accounts made up to 31 December 2019 (67 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
18 March 2020 | Appointment of Mr Stuart William Sinclair as a director on 11 March 2020 (2 pages) |
3 March 2020 | Resolutions
|
5 December 2019 | Appointment of Fahrin Jivraj Ribeiro as a secretary on 5 December 2019 (2 pages) |
22 November 2019 | Appointment of Mr Dipesh Mansukhlal Punja Ramji Shah as a director on 13 November 2019 (2 pages) |
31 October 2019 | Termination of appointment of James Henry Willens as a director on 31 October 2019 (1 page) |
1 October 2019 | Appointment of Mrs Claire Elizabeth Turner as a director on 26 September 2019 (2 pages) |
15 August 2019 | Termination of appointment of Marcus Philip Dowding as a secretary on 3 August 2019 (1 page) |
16 May 2019 | Full accounts made up to 31 December 2018 (66 pages) |
3 May 2019 | Termination of appointment of Eloise Marnie Martin as a director on 17 April 2019 (1 page) |
18 April 2019 | Appointment of Mr Richard James Vanner as a director on 16 April 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
12 December 2018 | Termination of appointment of James Edward Douglas Vickers as a director on 10 December 2018 (1 page) |
26 July 2018 | Termination of appointment of Claire Powell as a director on 25 July 2018 (1 page) |
6 July 2018 | Termination of appointment of Mary Theresa O'connor as a director on 6 July 2018 (1 page) |
15 May 2018 | Full accounts made up to 31 December 2017 (59 pages) |
9 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
25 January 2018 | Appointment of Mr James Edward Kent as a director on 11 January 2018 (2 pages) |
25 January 2018 | Appointment of Mr James Edward Kent as a director on 11 January 2018 (2 pages) |
2 January 2018 | Termination of appointment of John Paul Cavanagh as a director on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of John Paul Cavanagh as a director on 31 December 2017 (1 page) |
9 June 2017 | Appointment of Dr Brendan Richard O'neill as a director on 7 June 2017 (2 pages) |
9 June 2017 | Full accounts made up to 31 December 2016 (54 pages) |
9 June 2017 | Appointment of Dr Brendan Richard O'neill as a director on 7 June 2017 (2 pages) |
9 June 2017 | Full accounts made up to 31 December 2016 (54 pages) |
20 April 2017 | Termination of appointment of Neil Phillip Perry as a director on 7 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Neil Phillip Perry as a director on 7 April 2017 (1 page) |
7 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
16 March 2017 | Appointment of Mr Peter James Carter as a director on 14 March 2017 (2 pages) |
16 March 2017 | Appointment of Mrs Mary Theresa O'connor as a director on 8 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr Peter James Carter as a director on 14 March 2017 (2 pages) |
16 March 2017 | Appointment of Mrs Mary Theresa O'connor as a director on 8 March 2017 (2 pages) |
3 March 2017 | Termination of appointment of Jeremy Hanley as a director on 28 February 2017 (1 page) |
3 March 2017 | Termination of appointment of Jeremy Hanley as a director on 28 February 2017 (1 page) |
23 January 2017 | Termination of appointment of David Victor Paige as a director on 30 December 2016 (1 page) |
23 January 2017 | Termination of appointment of Alan Peter Dickinson as a director on 30 December 2016 (1 page) |
23 January 2017 | Termination of appointment of David Victor Paige as a director on 30 December 2016 (1 page) |
23 January 2017 | Termination of appointment of Alan Peter Dickinson as a director on 30 December 2016 (1 page) |
3 January 2017 | Appointment of Mr Marcus Philip Dowding as a secretary on 7 December 2016 (2 pages) |
3 January 2017 | Appointment of Mr Marcus Philip Dowding as a secretary on 7 December 2016 (2 pages) |
17 November 2016 | Appointment of Mr Peter Anderson Shaw as a director on 9 November 2016 (2 pages) |
17 November 2016 | Appointment of Mr Peter Anderson Shaw as a director on 9 November 2016 (2 pages) |
11 November 2016 | Appointment of Mrs Rosemary Hilary as a director on 6 October 2016 (2 pages) |
11 November 2016 | Appointment of Mrs Rosemary Hilary as a director on 6 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr James Henry Willens as a director on 11 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr James Henry Willens as a director on 11 October 2016 (2 pages) |
18 October 2016 | Appointment of Ms Eloise Marnie Martin as a director on 15 September 2016 (2 pages) |
18 October 2016 | Appointment of Ms Eloise Marnie Martin as a director on 15 September 2016 (2 pages) |
27 July 2016 | Termination of appointment of Alistair Peel as a secretary on 22 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Alistair Peel as a secretary on 22 July 2016 (1 page) |
22 July 2016 | Full accounts made up to 31 December 2015 (55 pages) |
22 July 2016 | Full accounts made up to 31 December 2015 (55 pages) |
15 June 2016 | Termination of appointment of Alistair James Christopher Rivers as a director on 8 June 2016 (1 page) |
15 June 2016 | Appointment of Mr Alastair John Pardoe Swift as a director on 8 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Alistair James Christopher Rivers as a director on 8 June 2016 (1 page) |
15 June 2016 | Appointment of Mr Alastair John Pardoe Swift as a director on 8 June 2016 (2 pages) |
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
9 March 2016 | Second filing of AP01 previously delivered to Companies House
|
9 March 2016 | Second filing of AP01 previously delivered to Companies House
|
8 February 2016 | Appointment of Mr John Paul Cavanagh as a director on 12 January 2016 (2 pages) |
8 February 2016 | Appointment of Mr John Paul Cavanagh as a director on 12 January 2016 (2 pages) |
1 December 2015 | Appointment of Mrs Catherine Roy as a director on 20 November 2015 (2 pages) |
1 December 2015 | Appointment of Mrs Catherine Roy as a director on 20 November 2015
|
1 December 2015 | Appointment of Mrs Catherine Roy as a director on 20 November 2015
|
19 October 2015 | Appointment of Mr Nicolas Aubert as a director on 30 September 2015 (2 pages) |
19 October 2015 | Appointment of Mr Nicolas Aubert as a director on 30 September 2015 (2 pages) |
15 October 2015 | Termination of appointment of Simon William Gaffney as a director on 1 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Simon William Gaffney as a director on 1 October 2015 (1 page) |
8 September 2015 | Termination of appointment of Stephen Patrick Hearn as a director on 8 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Stephen Patrick Hearn as a director on 8 September 2015 (1 page) |
25 August 2015 | Termination of appointment of David John Martin as a director on 25 August 2015 (1 page) |
25 August 2015 | Termination of appointment of David John Martin as a director on 25 August 2015 (1 page) |
9 June 2015 | Full accounts made up to 31 December 2014 (41 pages) |
9 June 2015 | Full accounts made up to 31 December 2014 (41 pages) |
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
26 November 2014 | Appointment of Claire Powell as a director on 28 October 2014 (2 pages) |
26 November 2014 | Appointment of Claire Powell as a director on 28 October 2014 (2 pages) |
4 August 2014 | Termination of appointment of Mary Theresa O'connor as a director on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Mary Theresa O'connor as a director on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Mary Theresa O'connor as a director on 1 August 2014 (1 page) |
29 May 2014 | Full accounts made up to 31 December 2013 (39 pages) |
29 May 2014 | Full accounts made up to 31 December 2013 (39 pages) |
19 May 2014 | Termination of appointment of Paul Owens as a director (1 page) |
19 May 2014 | Termination of appointment of Paul Owens as a director (1 page) |
14 May 2014 | Director's details changed for Simon William Gaffney on 13 May 2014 (2 pages) |
14 May 2014 | Appointment of Simon William Gaffney as a director (2 pages) |
14 May 2014 | Director's details changed for Simon William Gaffney on 13 May 2014 (2 pages) |
14 May 2014 | Appointment of Simon William Gaffney as a director (2 pages) |
13 May 2014 | Appointment of Ms Sarah Joan Turvill as a director (2 pages) |
13 May 2014 | Appointment of Ms Sarah Joan Turvill as a director (2 pages) |
15 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
14 April 2014 | Termination of appointment of Dominic Samengo-Turner as a director (1 page) |
14 April 2014 | Termination of appointment of Dominic Samengo-Turner as a director (1 page) |
3 February 2014 | Termination of appointment of Stephen Wood as a director (1 page) |
3 February 2014 | Termination of appointment of Stephen Wood as a director (1 page) |
6 September 2013 | Appointment of David John Martin as a director (2 pages) |
6 September 2013 | Appointment of David John Martin as a director (2 pages) |
9 August 2013 | Resolutions
|
9 August 2013 | Resolutions
|
10 June 2013 | Full accounts made up to 31 December 2012 (37 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (37 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (9 pages) |
10 April 2013 | Director's details changed for The Rt. Hon. Sir Jeremy Hanley on 8 April 2013 (2 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (9 pages) |
10 April 2013 | Director's details changed for The Rt. Hon. Sir Jeremy Hanley on 8 April 2013 (2 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (9 pages) |
10 April 2013 | Director's details changed for The Rt. Hon. Sir Jeremy Hanley on 8 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Dominic Michael Adrian Samengo-Turner on 1 October 2009 (2 pages) |
9 April 2013 | Director's details changed for Dominic Michael Adrian Samengo-Turner on 1 October 2009 (2 pages) |
9 April 2013 | Director's details changed for Dominic Michael Adrian Samengo-Turner on 1 October 2009 (2 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
17 October 2012 | Appointment of Mrs Mary O'connor as a director (2 pages) |
17 October 2012 | Appointment of Mrs Mary O'connor as a director (2 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (36 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (36 pages) |
22 June 2012 | Termination of appointment of Joseph Trotti as a director (1 page) |
22 June 2012 | Termination of appointment of Joseph Trotti as a director (1 page) |
16 April 2012 | Appointment of Mr Alan Peter Dickinson as a director (2 pages) |
16 April 2012 | Appointment of Mr Alan Peter Dickinson as a director (2 pages) |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (9 pages) |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (9 pages) |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (9 pages) |
10 April 2012 | Director's details changed for Mr Stephen Wood on 1 January 2011 (2 pages) |
10 April 2012 | Director's details changed for Mr James Edward Douglas Vickers on 1 January 2011 (2 pages) |
10 April 2012 | Director's details changed for Mr Alistair James Christopher Rivers on 1 January 2011 (2 pages) |
10 April 2012 | Director's details changed for Mr Stephen Wood on 1 January 2011 (2 pages) |
10 April 2012 | Director's details changed for Mr James Edward Douglas Vickers on 1 January 2011 (2 pages) |
10 April 2012 | Director's details changed for Mr Alistair James Christopher Rivers on 1 January 2011 (2 pages) |
10 April 2012 | Director's details changed for Mr Stephen Wood on 1 January 2011 (2 pages) |
10 April 2012 | Director's details changed for Mr James Edward Douglas Vickers on 1 January 2011 (2 pages) |
10 April 2012 | Director's details changed for Mr Alistair James Christopher Rivers on 1 January 2011 (2 pages) |
13 February 2012 | Appointment of David Victor Paige as a director (2 pages) |
13 February 2012 | Appointment of David Victor Paige as a director (2 pages) |
2 February 2012 | Appointment of Joseph Trotti as a director (2 pages) |
2 February 2012 | Appointment of Joseph Trotti as a director (2 pages) |
15 November 2011 | Termination of appointment of Brendan Mcmanus as a director (1 page) |
15 November 2011 | Termination of appointment of Brendan Mcmanus as a director (1 page) |
28 September 2011 | Full accounts made up to 31 December 2010 (36 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (36 pages) |
22 September 2011 | Appointment of Mr Neil Phillip Perry as a director (2 pages) |
22 September 2011 | Appointment of Mr Neil Phillip Perry as a director (2 pages) |
18 August 2011 | Appointment of Rodney Pennington Baker-Bates as a director (2 pages) |
18 August 2011 | Appointment of Rodney Pennington Baker-Bates as a director (2 pages) |
15 August 2011 | Termination of appointment of David Margrett as a director (1 page) |
15 August 2011 | Termination of appointment of David Margrett as a director (1 page) |
12 August 2011 | Appointment of Mr Alistair Peel as a secretary (1 page) |
12 August 2011 | Termination of appointment of Sarah Lewis as a secretary (1 page) |
12 August 2011 | Appointment of Mr Alistair Peel as a secretary (1 page) |
12 August 2011 | Termination of appointment of Sarah Lewis as a secretary (1 page) |
21 July 2011 | Appointment of Mr Paul Anthony Owens as a director (3 pages) |
21 July 2011 | Appointment of Mr Paul Anthony Owens as a director (3 pages) |
23 May 2011 | Termination of appointment of Michael Rendle as a director (2 pages) |
23 May 2011 | Termination of appointment of Michael Rendle as a director (2 pages) |
28 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (22 pages) |
28 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (22 pages) |
28 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (22 pages) |
31 January 2011 | Appointment of Mr Paul Anthony Owens as a director
|
31 January 2011 | Appointment of Mr Paul Anthony Owens as a director
|
28 January 2011 | Termination of appointment of Michael Chitty as a director (1 page) |
28 January 2011 | Termination of appointment of Michael Chitty as a director (1 page) |
24 November 2010 | Appointment of Mr Stephen Patrick Hearn as a director (2 pages) |
24 November 2010 | Appointment of Mr Stephen Patrick Hearn as a director (2 pages) |
28 September 2010 | Appointment of Sarah Lewis as a secretary (3 pages) |
28 September 2010 | Appointment of Sarah Lewis as a secretary (3 pages) |
23 September 2010 | Termination of appointment of Shaun Bryant as a secretary (1 page) |
23 September 2010 | Secretary's details changed for Mr Shaun Kevin Bryant on 6 September 2010 (1 page) |
23 September 2010 | Secretary's details changed for Mr Shaun Kevin Bryant on 6 September 2010 (1 page) |
23 September 2010 | Termination of appointment of Shaun Bryant as a secretary (1 page) |
23 September 2010 | Secretary's details changed for Mr Shaun Kevin Bryant on 6 September 2010 (1 page) |
13 July 2010 | Full accounts made up to 31 December 2009 (35 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (35 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (21 pages) |
21 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (21 pages) |
21 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (21 pages) |
19 February 2010 | Termination of appointment of Patrick Regan as a director (1 page) |
19 February 2010 | Termination of appointment of Patrick Regan as a director (1 page) |
27 September 2009 | Full accounts made up to 31 December 2008 (35 pages) |
27 September 2009 | Full accounts made up to 31 December 2008 (35 pages) |
7 September 2009 | Director's change of particulars / patrick regan / 07/09/2009 (1 page) |
7 September 2009 | Director's change of particulars / patrick regan / 07/09/2009 (1 page) |
3 April 2009 | Return made up to 01/04/09; full list of members (6 pages) |
3 April 2009 | Return made up to 01/04/09; full list of members (6 pages) |
10 June 2008 | Appointment terminated director christopher london (1 page) |
10 June 2008 | Appointment terminated director christopher london (1 page) |
22 May 2008 | Full accounts made up to 31 December 2007 (30 pages) |
22 May 2008 | Full accounts made up to 31 December 2007 (30 pages) |
2 May 2008 | Return made up to 01/04/08; full list of members (7 pages) |
2 May 2008 | Location of register of members (1 page) |
2 May 2008 | Return made up to 01/04/08; full list of members (7 pages) |
2 May 2008 | Location of register of members (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page) |
17 March 2008 | Appointment terminated director allan gribben (1 page) |
17 March 2008 | Appointment terminated director thomas bartleet (1 page) |
17 March 2008 | Appointment terminated director grahame millwater (1 page) |
17 March 2008 | Appointment terminated director iain pocock (1 page) |
17 March 2008 | Appointment terminated director ian gale (1 page) |
17 March 2008 | Appointment terminated director ian gale (1 page) |
17 March 2008 | Appointment terminated director allan gribben (1 page) |
17 March 2008 | Appointment terminated director thomas bartleet (1 page) |
17 March 2008 | Appointment terminated director grahame millwater (1 page) |
17 March 2008 | Appointment terminated director iain pocock (1 page) |
14 March 2008 | Director appointed mr alistair james christopher rivers (1 page) |
14 March 2008 | Director appointed mr alistair james christopher rivers (1 page) |
12 March 2008 | Director appointed sir jeremy james hanley (2 pages) |
12 March 2008 | Director appointed sir jeremy james hanley (2 pages) |
27 February 2008 | Director appointed mr brendan james mcmanus (1 page) |
27 February 2008 | Director appointed mr james edward douglas vickers (1 page) |
27 February 2008 | Director appointed mr brendan james mcmanus (1 page) |
27 February 2008 | Director appointed mr james edward douglas vickers (1 page) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
25 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
10 May 2007 | Return made up to 01/04/07; full list of members (4 pages) |
10 May 2007 | Return made up to 01/04/07; full list of members (4 pages) |
24 April 2007 | New director appointed (1 page) |
24 April 2007 | New director appointed (1 page) |
24 April 2007 | New director appointed (1 page) |
24 April 2007 | New director appointed (1 page) |
4 April 2007 | New secretary appointed (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | New secretary appointed (1 page) |
4 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
6 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
6 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | New director appointed (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Return made up to 01/04/06; full list of members (4 pages) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Return made up to 01/04/06; full list of members (4 pages) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | New director appointed (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | New director appointed (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
9 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
29 April 2005 | Return made up to 01/04/05; full list of members (4 pages) |
29 April 2005 | Return made up to 01/04/05; full list of members (4 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | Director resigned (1 page) |
12 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Return made up to 01/04/04; full list of members (12 pages) |
25 May 2004 | Return made up to 01/04/04; full list of members (12 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
14 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 May 2003 | Director's particulars changed (1 page) |
6 May 2003 | Director's particulars changed (1 page) |
6 May 2003 | Director's particulars changed (1 page) |
6 May 2003 | Director's particulars changed (1 page) |
2 May 2003 | Return made up to 01/04/03; full list of members (10 pages) |
2 May 2003 | Director's particulars changed (1 page) |
2 May 2003 | Director's particulars changed (1 page) |
2 May 2003 | Return made up to 01/04/03; full list of members (10 pages) |
2 May 2003 | Director's particulars changed (1 page) |
2 May 2003 | Director's particulars changed (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
7 May 2002 | Return made up to 01/04/02; full list of members (10 pages) |
7 May 2002 | Return made up to 01/04/02; full list of members (10 pages) |
8 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
8 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
25 April 2001 | Return made up to 01/04/01; full list of members (10 pages) |
25 April 2001 | Return made up to 01/04/01; full list of members (10 pages) |
9 January 2001 | Director's particulars changed (1 page) |
9 January 2001 | Ad 01/12/00--------- £ si [email protected]=100000000 £ ic 5000000/105000000 (2 pages) |
9 January 2001 | Director's particulars changed (1 page) |
9 January 2001 | Ad 01/12/00--------- £ si [email protected]=100000000 £ ic 5000000/105000000 (2 pages) |
10 December 2000 | Resolutions
|
10 December 2000 | Nc inc already adjusted 24/11/00 (1 page) |
10 December 2000 | Resolutions
|
10 December 2000 | Resolutions
|
10 December 2000 | Nc inc already adjusted 24/11/00 (1 page) |
10 December 2000 | Resolutions
|
17 August 2000 | Memorandum and Articles of Association (23 pages) |
17 August 2000 | Memorandum and Articles of Association (23 pages) |
17 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
17 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
17 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
17 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
3 May 2000 | Return made up to 01/04/00; full list of members (12 pages) |
3 May 2000 | Director's particulars changed (1 page) |
3 May 2000 | Return made up to 01/04/00; full list of members (12 pages) |
3 May 2000 | Director's particulars changed (1 page) |
1 February 2000 | Company name changed willis faber & dumas LIMITED\certificate issued on 01/02/00 (2 pages) |
1 February 2000 | Company name changed willis faber & dumas LIMITED\certificate issued on 01/02/00 (2 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
2 December 1999 | Particulars of mortgage/charge (5 pages) |
2 December 1999 | Particulars of mortgage/charge (5 pages) |
20 October 1999 | Auditor's resignation (2 pages) |
20 October 1999 | Auditor's resignation (2 pages) |
25 May 1999 | Return made up to 01/04/99; full list of members (11 pages) |
25 May 1999 | Director's particulars changed (1 page) |
25 May 1999 | Return made up to 01/04/99; full list of members (11 pages) |
25 May 1999 | Director's particulars changed (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
12 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
12 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
8 February 1999 | Accounting reference date shortened from 30/09/99 to 31/12/98 (1 page) |
8 February 1999 | Accounting reference date shortened from 30/09/99 to 31/12/98 (1 page) |
2 February 1999 | Full accounts made up to 30 September 1998 (16 pages) |
2 February 1999 | Full accounts made up to 30 September 1998 (16 pages) |
25 November 1998 | Declaration of assistance for shares acquisition (17 pages) |
25 November 1998 | Declaration of assistance for shares acquisition (18 pages) |
25 November 1998 | Declaration of assistance for shares acquisition (19 pages) |
25 November 1998 | Resolutions
|
25 November 1998 | Declaration of assistance for shares acquisition (17 pages) |
25 November 1998 | Declaration of assistance for shares acquisition (18 pages) |
25 November 1998 | Declaration of assistance for shares acquisition (19 pages) |
25 November 1998 | Resolutions
|
13 November 1998 | Resolutions
|
13 November 1998 | Resolutions
|
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
5 November 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
5 November 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
1 May 1998 | Return made up to 01/04/98; no change of members (12 pages) |
1 May 1998 | Return made up to 01/04/98; no change of members (12 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
2 April 1998 | Director resigned (1 page) |
2 April 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
19 February 1998 | Full accounts made up to 31 December 1997 (19 pages) |
19 February 1998 | Full accounts made up to 31 December 1997 (19 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
5 November 1997 | Director's particulars changed (1 page) |
5 November 1997 | Director's particulars changed (1 page) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | Director resigned (1 page) |
20 May 1997 | Return made up to 01/04/97; no change of members (20 pages) |
20 May 1997 | Director's particulars changed (1 page) |
20 May 1997 | Return made up to 01/04/97; no change of members (20 pages) |
20 May 1997 | Director's particulars changed (1 page) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
25 February 1997 | Full accounts made up to 31 December 1996 (19 pages) |
25 February 1997 | Full accounts made up to 31 December 1996 (19 pages) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | Director resigned (1 page) |
27 August 1996 | Secretary's particulars changed (1 page) |
27 August 1996 | Secretary's particulars changed (1 page) |
11 July 1996 | Return made up to 01/04/96; full list of members (22 pages) |
11 July 1996 | Director's particulars changed (1 page) |
11 July 1996 | Director's particulars changed (1 page) |
11 July 1996 | Location of register of members (1 page) |
11 July 1996 | Return made up to 01/04/96; full list of members (22 pages) |
11 July 1996 | Director's particulars changed (1 page) |
11 July 1996 | Director's particulars changed (1 page) |
11 July 1996 | Location of register of members (1 page) |
24 May 1996 | New director appointed (1 page) |
24 May 1996 | Director's particulars changed (2 pages) |
24 May 1996 | New director appointed (1 page) |
24 May 1996 | Director's particulars changed (2 pages) |
7 May 1996 | Full accounts made up to 31 December 1995 (19 pages) |
7 May 1996 | Full accounts made up to 31 December 1995 (19 pages) |
27 February 1996 | Director resigned (2 pages) |
27 February 1996 | Director resigned (2 pages) |
6 October 1995 | Director resigned (4 pages) |
6 October 1995 | Director resigned (4 pages) |
6 September 1995 | Director resigned (4 pages) |
6 September 1995 | Director resigned (4 pages) |
6 September 1995 | Director resigned (4 pages) |
6 September 1995 | Director resigned (4 pages) |
3 August 1995 | New director appointed (4 pages) |
3 August 1995 | New director appointed (4 pages) |
27 July 1995 | Director resigned (4 pages) |
27 July 1995 | Director resigned (4 pages) |
26 June 1995 | New director appointed (2 pages) |
26 June 1995 | New director appointed (2 pages) |
2 May 1995 | Return made up to 01/04/95; full list of members (46 pages) |
2 May 1995 | Return made up to 01/04/95; full list of members (46 pages) |
25 April 1995 | Full accounts made up to 31 December 1994 (21 pages) |
25 April 1995 | Full accounts made up to 31 December 1994 (21 pages) |
6 April 1995 | Director resigned (4 pages) |
6 April 1995 | Director resigned (4 pages) |
15 March 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned (2 pages) |
6 February 1995 | Director resigned (2 pages) |
6 February 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (164 pages) |
25 July 1994 | New director appointed (2 pages) |
25 July 1994 | New director appointed (2 pages) |
6 May 1994 | Full accounts made up to 31 December 1993 (20 pages) |
6 May 1994 | Full accounts made up to 31 December 1993 (20 pages) |
19 April 1994 | Return made up to 01/04/94; full list of members (25 pages) |
19 April 1994 | Return made up to 01/04/94; full list of members (25 pages) |
14 March 1994 | Director resigned (2 pages) |
14 March 1994 | Director resigned (2 pages) |
30 July 1993 | New director appointed (2 pages) |
30 July 1993 | New director appointed (2 pages) |
27 July 1993 | Director resigned (2 pages) |
27 July 1993 | Director resigned (2 pages) |
18 June 1993 | New director appointed (2 pages) |
18 June 1993 | New director appointed (2 pages) |
9 June 1993 | New director appointed (2 pages) |
9 June 1993 | New director appointed (2 pages) |
12 May 1993 | Full accounts made up to 31 December 1992 (24 pages) |
12 May 1993 | Full accounts made up to 31 December 1992 (24 pages) |
19 April 1993 | Director resigned (2 pages) |
19 April 1993 | Director resigned (2 pages) |
15 April 1993 | Return made up to 01/04/93; full list of members (23 pages) |
15 April 1993 | Return made up to 01/04/93; full list of members (23 pages) |
8 April 1993 | New director appointed (2 pages) |
8 April 1993 | New director appointed (2 pages) |
18 January 1993 | New director appointed (2 pages) |
18 January 1993 | New director appointed (2 pages) |
13 January 1993 | Director resigned (2 pages) |
13 January 1993 | Director resigned (2 pages) |
8 November 1992 | New director appointed (2 pages) |
8 November 1992 | New director appointed (2 pages) |
29 September 1992 | New director appointed (2 pages) |
29 September 1992 | New director appointed (2 pages) |
13 May 1992 | Full accounts made up to 31 December 1991 (20 pages) |
13 May 1992 | Full accounts made up to 31 December 1991 (20 pages) |
4 March 1992 | Director resigned (2 pages) |
4 March 1992 | Director resigned (2 pages) |
13 February 1992 | New director appointed (2 pages) |
13 February 1992 | New director appointed (2 pages) |
30 January 1992 | New director appointed (2 pages) |
30 January 1992 | New director appointed (2 pages) |
19 January 1992 | Director resigned (2 pages) |
19 January 1992 | Director resigned (2 pages) |
4 January 1992 | Resolutions
|
4 January 1992 | Resolutions
|
22 October 1991 | New director appointed (2 pages) |
22 October 1991 | New director appointed (2 pages) |
19 September 1991 | New director appointed (2 pages) |
19 September 1991 | New director appointed (2 pages) |
17 September 1991 | New director appointed (2 pages) |
17 September 1991 | New director appointed (2 pages) |
14 June 1991 | Director resigned (2 pages) |
14 June 1991 | Director resigned (2 pages) |
22 May 1991 | Director resigned (2 pages) |
22 May 1991 | Director resigned (2 pages) |
16 May 1991 | Full accounts made up to 31 December 1990 (21 pages) |
16 May 1991 | Full accounts made up to 31 December 1990 (21 pages) |
27 April 1991 | Secretary resigned (4 pages) |
27 April 1991 | Secretary resigned (4 pages) |
5 June 1990 | Director resigned (1 page) |
5 June 1990 | Ad 28/12/89--------- £ si [email protected]=4000000 £ ic 1000000/5000000 (2 pages) |
5 June 1990 | Resolutions
|
5 June 1990 | £ nc 1000000/5000000 28/12/89 (1 page) |
5 June 1990 | Director resigned (1 page) |
5 June 1990 | Ad 28/12/89--------- £ si [email protected]=4000000 £ ic 1000000/5000000 (2 pages) |
5 June 1990 | Resolutions
|
5 June 1990 | £ nc 1000000/5000000 28/12/89 (1 page) |
1 May 1990 | Full accounts made up to 31 December 1989 (22 pages) |
1 May 1990 | Full accounts made up to 31 December 1989 (22 pages) |
9 April 1990 | New director appointed (1 page) |
9 April 1990 | New director appointed (1 page) |
27 March 1990 | New director appointed (1 page) |
27 March 1990 | New director appointed (1 page) |
30 November 1989 | Director resigned (1 page) |
30 November 1989 | Director resigned (1 page) |
21 November 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 1989 | Particulars of mortgage/charge (7 pages) |
25 October 1989 | Particulars of mortgage/charge (7 pages) |
15 July 1989 | Accounts made up to 31 December 1987 (21 pages) |
15 July 1989 | Accounts made up to 31 December 1987 (21 pages) |
25 May 1989 | New director appointed (1 page) |
25 May 1989 | New director appointed (1 page) |
20 April 1989 | Accounts made up to 31 December 1988 (21 pages) |
20 April 1989 | Accounts made up to 31 December 1988 (21 pages) |
21 February 1989 | New director appointed (1 page) |
21 February 1989 | New director appointed (1 page) |
26 January 1989 | Director resigned (1 page) |
26 January 1989 | Director resigned (1 page) |
9 January 1989 | New director appointed (1 page) |
9 January 1989 | New director appointed (1 page) |
6 January 1989 | Director resigned (1 page) |
6 January 1989 | Director resigned (1 page) |
4 November 1988 | New director appointed (1 page) |
4 November 1988 | New director appointed (1 page) |
21 October 1988 | Director resigned (1 page) |
21 October 1988 | Director resigned (1 page) |
4 July 1988 | Director resigned (2 pages) |
4 July 1988 | Director resigned (2 pages) |
15 January 1988 | New director appointed (2 pages) |
15 January 1988 | New director appointed (2 pages) |
21 December 1987 | New director appointed (1 page) |
21 December 1987 | New director appointed (1 page) |
9 December 1987 | Director resigned (2 pages) |
9 December 1987 | Director resigned (2 pages) |
16 November 1987 | New director appointed (2 pages) |
16 November 1987 | New director appointed (2 pages) |
9 November 1987 | New director appointed (1 page) |
9 November 1987 | New director appointed (1 page) |
5 November 1987 | New director appointed (3 pages) |
5 November 1987 | New director appointed (3 pages) |
30 September 1987 | New director appointed (2 pages) |
30 September 1987 | New director appointed (2 pages) |
1 May 1987 | Accounts made up to 31 December 1986 (21 pages) |
1 May 1987 | Accounts made up to 31 December 1986 (21 pages) |
13 August 1986 | New director appointed (2 pages) |
13 August 1986 | New director appointed (2 pages) |
12 June 1986 | New director appointed (2 pages) |
12 June 1986 | New director appointed (2 pages) |
11 June 1986 | Full accounts made up to 31 December 1985 (22 pages) |
11 June 1986 | Full accounts made up to 31 December 1985 (22 pages) |
30 July 1985 | Accounts made up to 31 December 1984 (21 pages) |
30 July 1985 | Accounts made up to 31 December 1984 (21 pages) |
4 August 1984 | Accounts made up to 31 December 1983 (21 pages) |
4 August 1984 | Accounts made up to 31 December 1983 (21 pages) |
15 July 1983 | Accounts made up to 31 December 1982 (16 pages) |
15 July 1983 | Accounts made up to 31 December 1982 (16 pages) |
12 July 1982 | Accounts made up to 31 December 1981 (16 pages) |
12 July 1982 | Accounts made up to 31 December 1981 (16 pages) |
9 July 1982 | Company name changed\certificate issued on 09/07/82 (2 pages) |
9 July 1982 | Company name changed\certificate issued on 09/07/82 (2 pages) |
22 June 1981 | Accounts made up to 31 December 1980 (17 pages) |
22 June 1981 | Accounts made up to 31 December 1980 (17 pages) |
7 June 1980 | Accounts made up to 31 December 1979 (17 pages) |
7 June 1980 | Accounts made up to 31 December 1979 (17 pages) |
16 May 1979 | Accounts made up to 31 December 1978 (22 pages) |
16 May 1979 | Accounts made up to 31 December 1978 (22 pages) |
8 May 1978 | Accounts made up to 31 December 1977 (18 pages) |
8 May 1978 | Accounts made up to 31 December 1977 (18 pages) |
17 June 1977 | Accounts made up to 31 December 1976 (16 pages) |
17 June 1977 | Accounts made up to 31 December 1976 (16 pages) |
14 July 1976 | Accounts made up to 31 December 1975 (16 pages) |
14 July 1976 | Accounts made up to 31 December 1975 (16 pages) |
1 April 1975 | Accounts made up to 31 December 1974 (17 pages) |
1 April 1975 | Accounts made up to 31 December 1974 (17 pages) |
11 September 1974 | Accounts made up to 31 December 2073 (17 pages) |
11 September 1974 | Accounts made up to 31 December 2073 (17 pages) |
28 December 1966 | Company name changed\certificate issued on 28/12/66 (4 pages) |
28 December 1966 | Company name changed\certificate issued on 28/12/66 (4 pages) |
12 April 1922 | Incorporation (17 pages) |
12 April 1922 | Certificate of incorporation (1 page) |
12 April 1922 | Incorporation (17 pages) |
12 April 1922 | Certificate of incorporation (1 page) |