Company NameLIGS Limited
Company StatusActive
Company Number00182469
CategoryPrivate Limited Company
Incorporation Date15 June 1922(101 years, 11 months ago)
Previous NameAlexander Forbes Group Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Richard Coleman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1998(76 years, 3 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Secretary NameMiss Sarah Jeffs
StatusCurrent
Appointed30 April 2012(89 years, 11 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Andrew Laurence Monkhouse
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2017(94 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMs Julie Dawn Coates
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(95 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameDavid Charles Woodward
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(70 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Parkside
London
SW19 5NB
Director NameMr Robert John Alford
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(70 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 May 1995)
RoleInsurance Broker
Country of ResidenceGuernsey
Correspondence Address2 Choisi
Les Gravees
St Peter Port
Guernsey
GY1 1RP
Director NameLouis Harle Erhard
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 1992(70 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address24 Holland Park Gardens
Kensington
London
W14 8EA
Director NameJohn Thurston Whittet
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(70 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 September 1993)
RoleInsurance Broker
Correspondence AddressGatcombe House
Frogham Hill
Fordingbridge
Hampshire
SP6 2HW
Director NameLynn Elizabeth White
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(70 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1998)
RolePersonnel Director
Correspondence Address64 Shenfield Place
Shenfield
Brentwood
Essex
CM15 9AH
Director NameJohn Percy Davis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(70 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 26 October 2006)
RoleInsurance Broker
Correspondence AddressApartment 9 Charlesworth House
48 Stanhope Gardens
London
SW7 5RD
Secretary NameMr Hugh Glen Pallot
NationalityBritish
StatusResigned
Appointed10 December 1992(70 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address96 Laleham Road
Staines
Middlesex
TW18 2NP
Director NameQuintin John Heaney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(70 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 February 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 257 County Hall
Belvedere Road
London
SE1 7GH
Director NameTheunis Viljoen
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed23 February 1998(75 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 April 2005)
RoleChartered Accountant
Correspondence AddressBirchwood
9 Neville Avenue
New Malden
Surrey
KT3 4SN
Secretary NameTheunis Viljoen
NationalitySouth African
StatusResigned
Appointed30 June 1998(76 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 1999)
RoleCompany Director
Correspondence Address74 Acacia Grove
New Malden
Surrey
KT3 3BU
Director NameAlan Michael Read Hill
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(76 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 May 2001)
RoleInsurance Broker
Correspondence Address87 Forest Road
Colchester
Essex
CO4 3XH
Director NamePatrick Francesco Mina
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(77 years, 3 months after company formation)
Appointment Duration2 years (resigned 03 October 2001)
RoleBusiness Strategy Director
Correspondence Address15 Marchmont Road
Richmond
Surrey
TW10 6HQ
Secretary NameMr Jonathan Mark Taylor
NationalityBritish
StatusResigned
Appointed12 October 1999(77 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMicawbers
2 Westerham Road
Oxted
Surrey
RH8 0ER
Director NameTimothy Baggott
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(78 years, 6 months after company formation)
Appointment Duration14 years (resigned 05 December 2014)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMrs Elizabeth Anne Finan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(79 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 November 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressVine Cottage
Cherry Tree Lane
Fulmer
Buckinghamshire
SL3 6JE
Director NameMr Stewart William Robert McCulloch
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(83 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 25 January 2008)
RoleHead Of Operations
Country of ResidenceEngland
Correspondence Address7 Turners Crescent
Bishop's Stortford
Hertfordshire
CM23 4FZ
Director NameMr Michael Paul Hammond
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(84 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 April 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Jonathan Mark Taylor
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(85 years after company formation)
Appointment Duration1 year, 7 months (resigned 16 January 2009)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence AddressMicawbers
2 Westerham Road
Oxted
Surrey
RH8 0ER
Director NameMr Julian James
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(86 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Secretary NameMrs Charlotte Taggart
StatusResigned
Appointed11 February 2009(86 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2012)
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr David Stephen Whitewood
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(87 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMrs Rachel McDonnell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(87 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 December 2012)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Michael Charles Frost
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2010(87 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr James Richard Cooper
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(90 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 October 2017)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG

Contact

Websitelockton.com
Telephone07 836039577
Telephone regionMobile

Location

Registered AddressThe St Botolph Building
138 Houndsditch
London
EC3A 7AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Lockton International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£94,670,657
Net Worth£8,588,591
Cash£1,859,564
Current Liabilities£22,977,446

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Charges

25 April 2013Delivered on: 29 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: All registered or unregistered estates and interests in freehold and leasehold properties now or in the future owned by the company or in which the company has an interest from time to time together with all buildings, fixtures and fixed plant and machinery thereon, all easements, rights and agreements in respect thereof and the benefit of all covenants in respect thereof, any present or future interests (whether legal or equitable, and including the benefit of all licences) relating to any registered or unregistered trade marks, patents, copyrights, design rights, domain names, business names, confidential information, know-how and other intellectual property rights together with the rights to use any of the foregoing.. Notification of addition to or amendment of charge.
Outstanding
20 May 2011Delivered on: 1 June 2011
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
9 November 2006Delivered on: 27 November 2006
Satisfied on: 18 May 2011
Persons entitled: J.P. Morgan Europe Limited (The Facility Agent)

Classification: Charger accession deed
Secured details: All monies due or to become due from the company formerly known as alexander forbes group services limited to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first legal mortgage all shares, any dividend or interest paid or payable in relation to it; and know-how, patent, trade mark, service mark, design, business name, topographical or similar right, and copyright or other intellectual property, the good will, its uncalled capital, by way of floating charge all its assets. See the mortgage charge document for full details.
Fully Satisfied
27 September 1991Delivered on: 14 October 1991
Satisfied on: 23 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Deed of amendment
Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the "deed of amendment".
Particulars: The charged property as described in a guarantee & debenture dated 19/05/91 as amended so that the following words in clause 3.1 are deleted "save to the extent they stand to the credit of the brokerage income account or are to be paid to the credit of the the brokerage income account pursuant to the terms of this guarantee & debenture and the credit agreement. (See doc M43 for full details).
Fully Satisfied
19 May 1991Delivered on: 24 May 1991
Satisfied on: 17 February 1994
Persons entitled: National Westminster Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the credit agreement, working capital facility letter, interest rate protection agreements and security documents as defined in the dees.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 October 1986Delivered on: 12 November 1986
Satisfied on: 27 July 1990
Persons entitled: Charterhouse Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over all the assts of the company both present and future including but not limited to a fixed charge over f/h & l/h property, fixed plant machinery & fixtures & book debts (for full details see doc).
Fully Satisfied

Filing History

21 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
8 November 2017Appointment of Ms Julie Dawn Coates as a director on 8 November 2017 (2 pages)
20 October 2017Termination of appointment of James Richard Cooper as a director on 18 October 2017 (1 page)
30 January 2017Full accounts made up to 30 April 2016 (43 pages)
23 January 2017Appointment of Mr Andrew Laurence Monkhouse as a director on 19 January 2017 (2 pages)
23 January 2017Termination of appointment of David Stephen Whitewood as a director on 18 January 2017 (1 page)
16 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
12 May 2016Termination of appointment of Michael Charles Frost as a director on 30 April 2016 (1 page)
12 May 2016Termination of appointment of Michael Paul Hammond as a director on 30 April 2016 (1 page)
18 January 2016Full accounts made up to 30 April 2015 (29 pages)
6 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(8 pages)
18 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Michael Charles Frost.
(5 pages)
6 February 2015Full accounts made up to 30 April 2014 (29 pages)
7 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(5 pages)
30 December 2014Termination of appointment of Timothy Baggott as a director on 5 December 2014 (1 page)
30 December 2014Termination of appointment of Timothy Baggott as a director on 5 December 2014 (1 page)
16 July 2014Director's details changed for Mr David Stephen Whitewood on 7 July 2014 (2 pages)
16 July 2014Director's details changed for Mr David Stephen Whitewood on 7 July 2014 (2 pages)
19 March 2014Auditors resignation (1 page)
21 January 2014Full accounts made up to 30 April 2013 (27 pages)
3 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(6 pages)
29 April 2013Registration of charge 001824690006 (34 pages)
7 March 2013Appointment of Mr James Richard Cooper as a director (2 pages)
8 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
7 January 2013Termination of appointment of Rachel Mcdonnell as a director (1 page)
7 January 2013Termination of appointment of Julian James as a director (1 page)
4 January 2013Termination of appointment of Rachel Mcdonnell as a director (1 page)
4 January 2013Termination of appointment of Julian James as a director (1 page)
14 August 2012Full accounts made up to 30 April 2012 (27 pages)
9 May 2012Appointment of Miss Sarah Jeffs as a secretary (1 page)
9 May 2012Termination of appointment of Charlotte Taggart as a secretary (1 page)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
19 December 2011Full accounts made up to 30 April 2011 (29 pages)
29 September 2011Director's details changed for Mr David Whitewood on 1 January 2011 (2 pages)
29 September 2011Director's details changed for Mr David Whitewood on 1 January 2011 (2 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 5 (16 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
10 January 2011Director's details changed for Mr Michael Charles Frost on 10 December 2010 (2 pages)
7 January 2011Director's details changed for Mr Julian James on 10 December 2010 (2 pages)
7 January 2011Director's details changed for Mr Michael Charles Frost on 10 December 2010 (2 pages)
7 January 2011Director's details changed for Mr David Whitewood on 10 December 2010 (2 pages)
7 January 2011Secretary's details changed for Mrs Charlotte Taggart on 10 December 2010 (1 page)
7 January 2011Director's details changed for Mrs Rachel Mcdonnell on 10 December 2010 (2 pages)
7 January 2011Director's details changed for Michael Paul Hammond on 10 December 2010 (2 pages)
7 January 2011Appointment of Mrs Charlotte Taggart as a secretary (1 page)
7 January 2011Director's details changed for Mr Simon Richard Coleman on 10 December 2010 (2 pages)
7 January 2011Director's details changed for Timothy Baggott on 10 December 2010 (2 pages)
23 August 2010Full accounts made up to 30 April 2010 (33 pages)
26 May 2010Registered office address changed from Lockton House 6 Bevis Marks London EC3A 7AF on 26 May 2010 (1 page)
31 March 2010Appointment of Mr Michael Charles Frost as a director (2 pages)
31 March 2010Appointment of Mr Michael Charles Frost as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 18/08/2015.
(3 pages)
30 March 2010Appointment of Mrs Rachel Mcdonnell as a director (2 pages)
12 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Director Michael Paul Hammond on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Julian James on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr David Whitewood on 11 January 2010 (2 pages)
4 November 2009Appointment of Mr David Whitewood as a director (2 pages)
13 September 2009Full accounts made up to 30 April 2009 (31 pages)
23 February 2009Appointment terminate, director and secretary jonathan mark taylor logged form (1 page)
14 January 2009Return made up to 10/12/08; full list of members (4 pages)
7 November 2008Director appointed mr julian james (1 page)
30 October 2008Appointment terminated secretary jonathan taylor (1 page)
29 October 2008Appointment terminated director jonathan taylor (1 page)
24 October 2008Full accounts made up to 30 April 2008 (28 pages)
4 March 2008Full accounts made up to 30 April 2007 (28 pages)
31 January 2008Director resigned (1 page)
18 December 2007Return made up to 10/12/07; full list of members (3 pages)
19 June 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
15 June 2007New director appointed (2 pages)
30 March 2007Auditor's resignation (1 page)
12 January 2007Location of debenture register (1 page)
12 January 2007Return made up to 10/12/06; full list of members (3 pages)
12 January 2007Location of register of members (1 page)
18 December 2006New director appointed (2 pages)
15 December 2006Secretary's particulars changed (1 page)
30 November 2006Director resigned (1 page)
27 November 2006Particulars of mortgage/charge (7 pages)
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 November 2006Declaration of assistance for shares acquisition (14 pages)
23 November 2006Registered office changed on 23/11/06 from: alexander forbes house 6 bevis marks london EC3A 7AF (1 page)
16 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2006Company name changed alexander forbes group services LIMITED\certificate issued on 13/11/06 (2 pages)
31 August 2006Full accounts made up to 31 March 2006 (26 pages)
3 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 June 2006Secretary's particulars changed (1 page)
4 February 2006Full accounts made up to 31 March 2005 (24 pages)
6 January 2006Return made up to 10/12/05; full list of members (3 pages)
4 August 2005New director appointed (2 pages)
28 April 2005Director resigned (1 page)
6 January 2005Return made up to 10/12/04; full list of members (8 pages)
8 December 2004Director resigned (1 page)
2 August 2004Full accounts made up to 31 March 2004 (23 pages)
14 July 2004Director's particulars changed (1 page)
30 January 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
5 August 2003Registered office changed on 05/08/03 from: 1 seething lane london EC3N 4NH (1 page)
11 July 2003Full accounts made up to 31 March 2003 (22 pages)
21 March 2003Auditor's resignation (2 pages)
30 December 2002Return made up to 10/12/02; full list of members (8 pages)
23 October 2002Declaration of satisfaction of mortgage/charge (1 page)
13 August 2002Full accounts made up to 31 March 2002 (24 pages)
2 February 2002Full accounts made up to 31 March 2001 (17 pages)
3 January 2002Return made up to 10/12/01; full list of members (7 pages)
26 October 2001New director appointed (2 pages)
16 October 2001Director resigned (1 page)
20 September 2001Director's particulars changed (1 page)
14 August 2001Director's particulars changed (1 page)
8 June 2001Director resigned (1 page)
8 May 2001Secretary's particulars changed (1 page)
11 January 2001Return made up to 10/12/00; full list of members (7 pages)
22 December 2000New director appointed (2 pages)
3 October 2000Full accounts made up to 31 March 2000 (16 pages)
26 January 2000Return made up to 10/12/99; full list of members (8 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned (1 page)
29 September 1999New director appointed (2 pages)
18 June 1999Full accounts made up to 31 March 1999 (14 pages)
26 May 1999Company name changed nelson hurst group services limi ted\certificate issued on 26/05/99 (2 pages)
7 January 1999Return made up to 10/12/98; full list of members (7 pages)
6 November 1998Director's particulars changed (1 page)
10 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
4 September 1998Full accounts made up to 31 March 1998 (14 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
3 July 1998Director resigned (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998Director resigned (1 page)
8 January 1998Return made up to 10/12/97; full list of members (9 pages)
19 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
21 October 1997Full accounts made up to 31 December 1996 (13 pages)
17 September 1997Director's particulars changed (1 page)
20 January 1997Return made up to 10/12/96; full list of members (9 pages)
20 December 1996Director's particulars changed (1 page)
3 September 1996Full accounts made up to 31 December 1995 (13 pages)
22 January 1996Return made up to 10/12/95; full list of members (9 pages)
22 January 1996Director's particulars changed (2 pages)
26 September 1995Full accounts made up to 31 December 1994 (13 pages)
17 May 1995Director resigned (4 pages)
7 June 1994Memorandum and Articles of Association (26 pages)
26 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 July 1992Full accounts made up to 31 December 1991 (13 pages)
5 September 1991Full accounts made up to 31 December 1990 (12 pages)
12 June 1991Memorandum and Articles of Association (23 pages)
12 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 May 1991Company name changed cib services LIMITED\certificate issued on 21/05/91 (2 pages)
6 November 1990Full accounts made up to 31 December 1989 (13 pages)
13 June 1989Company name changed nelson hurst & marsh services li mited\certificate issued on 14/06/89 (2 pages)
28 October 1986Full accounts made up to 31 December 1985 (11 pages)
5 November 1927Company name changed\certificate issued on 05/11/27 (6 pages)
19 June 1922Incorporation (1 page)