Company NamePharmacy Mutual Insurance Company Limited(The)
Company StatusDissolved
Company Number00184646
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 September 1922(101 years ago)
Dissolution Date17 May 2011 (12 years, 4 months ago)
Previous NameChemists' Mutual Insurance Company Limited (The)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Walter Frederick Dove
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1992(69 years, 10 months after company formation)
Appointment Duration18 years, 10 months (closed 17 May 2011)
RoleRetail Pharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressSegensworth House
Mill Lane
Titchfield
Hampshire
PO15 5DU
Director NameMr Gerald Martin Alexander
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1995(72 years, 7 months after company formation)
Appointment Duration16 years (closed 17 May 2011)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressMinerva 245 Chase Side
Southgate
London
N14 5LD
Director NameMr Ian James Johnstone
Date of BirthJanuary 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1999(76 years, 7 months after company formation)
Appointment Duration12 years (closed 17 May 2011)
RolePharmacist
Country of ResidenceScotland
Correspondence Address47 Adele Street
Motherwell
Lanarkshire
ML1 2QE
Scotland
Secretary NameMr Richard Jonathon Crompton Maw
NationalityBritish
StatusClosed
Appointed28 September 1999(77 years after company formation)
Appointment Duration11 years, 7 months (closed 17 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Croft Two Dells Lane
Ashley Green
Chesham
Buckinghamshire
HP5 3RB
Director NameMr Richard Jonathon Crompton Maw
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2001(78 years, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 17 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Croft Two Dells Lane
Ashley Green
Chesham
Buckinghamshire
HP5 3RB
Director NameMichael Evelyn Major
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2003(81 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 17 May 2011)
RoleConsultant
Correspondence Address1 Frobisher Gardens
Guildford
Surrey
GU1 2NT
Director NameMr Alan Watt Webster
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2004(82 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 17 May 2011)
RoleChartered Banker
Country of ResidenceScotland
Correspondence AddressStrathconon, 111 Drymen Road
Bearsden
Glasgow
G61 3RR
Scotland
Director NameAlan Stewart Cruickshank
Date of BirthJanuary 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(69 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 April 1998)
RoleRetail Pharmacist
Correspondence AddressMayfield
Balmellie Road
Turriff
Aberdeenshire
AB53 4DG
Scotland
Director NameMr Thomas Ignatius O'Rourke
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(69 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 April 1998)
RoleRetail Pharmacist
Correspondence Address53 Balmoral Avenue
Belfast
County Antrim
BT9 6NX
Northern Ireland
Director NameJoseph King
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(69 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 April 1995)
RoleRetail Pharmacist
Correspondence AddressStratford House
Stratford Crescent
Cringleford
Norfolk
NR4 7SF
Director NameMr Peter Jenkins
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(69 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 April 2001)
RoleRetail Pharmacist
Correspondence Address22 Alfreda Road
Whitchurch
Cardiff
CF14 2EH
Wales
Director NamePeter Alfred Patrick Gleeson
Date of BirthApril 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(69 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 1993)
RoleRetail Pharmacist
Correspondence Address5 Mill Road
Angmering
Littlehampton
West Sussex
BN16 4HP
Director NameMr Marshall Gellman
Date of BirthMarch 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(69 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 April 1998)
RoleRetail Pharmacist
Correspondence Address6 Old Hall Road
Salford
Lancashire
M7 4JH
Director NameMr Alan Stuart Facer
Date of BirthFebruary 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(69 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 April 1998)
RoleRetail Pharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressPark Cottage Eyes Lane
Bretherton
Preston
Lancashire
PR26 9AS
Director NameMr Graham William Delves
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(69 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 April 1998)
RoleRetail Pharmacist
Correspondence AddressBeracah 61 St Helens Park Road
Hastings
East Sussex
TN34 2JJ
Director NameMr Wieslaw Gareth Clapinski
Date of BirthDecember 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(69 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 April 2001)
RoleRetail Pharmacist
Correspondence AddressInglewood Bury Bank
Meaford
Stone
Staffordshire
ST15 0QA
Director NameJeremy Clitherow
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(69 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 April 2001)
RoleRetail Pharmacist
Correspondence Address10 Queens Drive
Liverpool
Merseyside
L18 2DX
Director NameMr Leslie Calvert
Date of BirthMarch 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(69 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 April 1995)
RoleRetail Pharmacist
Correspondence Address30 Elmwood Avenue
Barwick In Elmet
Leeds
West Yorkshire
LS15 4JT
Director NameMr Gordon Harry Bullous
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(69 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 April 1995)
RoleRetail Pharmacist
Correspondence Address96 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PG
Director NameMr Edward Joseph Brown
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(69 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 April 1995)
RoleRetail Pharmacist
Correspondence Address11 Inch Marnock
East Kilbride
Glasgow
Lanarkshire
G74 2JQ
Scotland
Director NameMartin Bennett
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(69 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 April 1995)
RoleRetail Pharmacist
Correspondence AddressFiddlers Green 9 Rectory Gardens
Todwick
Sheffield
South Yorkshire
S31 0JU
Secretary NameMr Brian Dosser
NationalityBritish
StatusResigned
Appointed10 July 1992(69 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 September 1999)
RoleCompany Director
Correspondence Address12 East Hills
Cranfield
Bedford
Bedfordshire
MK43 0EA
Director NameDavid Francis Kaye
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(70 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 January 1995)
RolePharmacist
Correspondence Address1a Rockingham Road
Mannamead
Plymouth
Devon
PL3 5BN
Director NameIan Richard Conquest
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(72 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 June 2001)
RolePharmacist
Correspondence Address13 Northcroft Rise
Bradford
West Yorkshire
BD8 0BW
Director NameMr William Neil Paulin Chapman
Date of BirthMarch 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(72 years, 7 months after company formation)
Appointment Duration3 years (resigned 28 April 1998)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address29 Barley Mill Road
Consett
County Durham
DH8 8JS
Director NameGeorge Edward Allan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(72 years, 7 months after company formation)
Appointment Duration6 years (resigned 24 April 2001)
RolePharmacist
Correspondence Address2 Gilmour Road
Edinburgh
Midlothian
EH16 5NF
Scotland
Director NameMr Frederick John Hind
Date of BirthMarch 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(73 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 April 2001)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address13 Sackville Gardens
Leicester
Leicestershire
LE2 3TH
Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(74 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 1998)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressQuarry Hangers
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Director NameRichard Owen Evans
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(74 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 April 2001)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressBrynderi
Pontweli
Llandysul
Carmarthenshire
SA44 4RX
Wales
Director NameMr Terence Gabriel Hannawin
Date of BirthFebruary 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(75 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 July 2004)
RolePharm Chemist
Country of ResidenceNorthern Ireland
Correspondence Address9 Drumhill Avenue
Ballynahinch
County Down
BT24 8EE
Northern Ireland
Director NameMr Hemant Ramanbhai Patel
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(76 years after company formation)
Appointment Duration2 years, 6 months (resigned 24 April 2001)
RolePharmacist
Country of ResidenceEngland
Correspondence Address1 Spurgate
Hutton
Brentwood
Essex
CM13 2LA
Director NameMrs Breda Mary Gunn
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(77 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 June 2001)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressChurch View
Church Road, Sparkford
Yeovil
Somerset
BA22 7JZ
Director NameMalcolm Alexander Jack
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(78 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 November 2004)
RoleManager
Correspondence Address32 Twin Foxes
Woolmer Green
Hertfordshire
SG3 6QT
Director NameJohn Gerard Patrick D'Arcy
Date of BirthJanuary 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(78 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2007)
RoleManager
Correspondence Address48 Crouch Hall Lane
Redbourn
St Albans
Hertfordshire
AL3 7EU
Director NameGlenn Fraser Hirchfield
Date of BirthMarch 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(83 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 July 2006)
RoleInsurance Executive
Correspondence Address26 Mulberry Place
Newdigate
Surrey
RH5 5DN

Location

Registered AddressTower Bridge House
St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,524,277
Net Worth£53,450,110
Cash£46,652,137
Current Liabilities£6,095,330

Accounts

Latest Accounts31 December 2007 (15 years, 9 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

17 May 2011Final Gazette dissolved following liquidation (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2011Return of final meeting in a members' voluntary winding up (3 pages)
17 February 2011Return of final meeting in a members' voluntary winding up (3 pages)
29 April 2010Registered office address changed from Mallinson Hse 40-42 St Peters St St Albans Herts AL1 3NP on 29 April 2010 (2 pages)
29 April 2010Registered office address changed from Mallinson Hse 40-42 st Peters St St Albans Herts AL1 3NP on 29 April 2010 (2 pages)
16 April 2010Appointment of a voluntary liquidator (1 page)
16 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-04-01
(1 page)
16 April 2010Appointment of a voluntary liquidator (1 page)
16 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 April 2010Declaration of solvency (3 pages)
16 April 2010Declaration of solvency (3 pages)
21 November 2009Memorandum and Articles of Association (28 pages)
21 November 2009Memorandum and Articles of Association (28 pages)
28 September 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
28 September 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
28 July 2009Annual return made up to 10/07/09 (4 pages)
28 July 2009Director's Change of Particulars / gerald alexander / 27/07/2009 / Title was: , now: mr; Honours was: bsc(hons) mrpharms, now: ; HouseName/Number was: , now: minerva; Street was: 316 hertford road, now: 245 chase side; Area was: edmonton, now: southgate; Post Code was: N9 7HB, now: N14 5LD (2 pages)
28 July 2009Annual return made up to 10/07/09 (4 pages)
28 July 2009Director's change of particulars / gerald alexander / 27/07/2009 (2 pages)
28 July 2008Director and Secretary's Change of Particulars / richard maw / 25/07/2008 / HouseName/Number was: , now: ashley croft; Street was: ashley croft two dells lane, now: two dells lane; Occupation was: manager, now: chartered accountant (1 page)
28 July 2008Director and secretary's change of particulars / richard maw / 25/07/2008 (1 page)
25 July 2008Annual return made up to 10/07/08 (4 pages)
25 July 2008Annual return made up to 10/07/08 (4 pages)
8 April 2008Full accounts made up to 31 December 2007 (24 pages)
8 April 2008Full accounts made up to 31 December 2007 (24 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
15 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
15 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 August 2007Full accounts made up to 31 December 2006 (23 pages)
14 August 2007Full accounts made up to 31 December 2006 (23 pages)
31 July 2007Annual return made up to 10/07/07 (7 pages)
31 July 2007Annual return made up to 10/07/07 (7 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 August 2006Annual return made up to 10/07/06 (8 pages)
9 August 2006Annual return made up to 10/07/06 (8 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
27 June 2006Full accounts made up to 31 December 2005 (22 pages)
27 June 2006Full accounts made up to 31 December 2005 (22 pages)
1 December 2005New director appointed (1 page)
1 December 2005New director appointed (1 page)
28 July 2005Full accounts made up to 31 December 2004 (24 pages)
28 July 2005Annual return made up to 10/07/05 (8 pages)
28 July 2005Full accounts made up to 31 December 2004 (24 pages)
28 July 2005Annual return made up to 10/07/05 (8 pages)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
27 July 2004Annual return made up to 10/07/04 (8 pages)
27 July 2004Annual return made up to 10/07/04 (8 pages)
20 April 2004Full accounts made up to 31 December 2003 (23 pages)
20 April 2004Full accounts made up to 31 December 2003 (23 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
28 July 2003Full accounts made up to 31 December 2002 (22 pages)
28 July 2003Full accounts made up to 31 December 2002 (22 pages)
22 July 2003Annual return made up to 10/07/03 (8 pages)
22 July 2003Annual return made up to 10/07/03 (8 pages)
2 April 2003Memorandum and Articles of Association (40 pages)
2 April 2003Memorandum and Articles of Association (40 pages)
28 March 2003Auditor's resignation (1 page)
28 March 2003Auditor's resignation (1 page)
20 August 2002Full accounts made up to 31 December 2001 (23 pages)
20 August 2002Full accounts made up to 31 December 2001 (23 pages)
1 August 2002Annual return made up to 10/07/02 (8 pages)
1 August 2002Annual return made up to 10/07/02 (8 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001Annual return made up to 10/07/01 (9 pages)
27 July 2001Annual return made up to 10/07/01 (9 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
12 July 2001Full accounts made up to 31 December 2000 (22 pages)
12 July 2001Full accounts made up to 31 December 2000 (22 pages)
18 December 2000Auditor's resignation (2 pages)
18 December 2000Auditor's resignation (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
25 July 2000Annual return made up to 10/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 July 2000Annual return made up to 10/07/00 (8 pages)
25 July 2000Full accounts made up to 31 December 1999 (23 pages)
25 July 2000Full accounts made up to 31 December 1999 (23 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999New secretary appointed (2 pages)
22 October 1999New secretary appointed (2 pages)
22 October 1999Secretary resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
16 July 1999Annual return made up to 10/07/99 (26 pages)
16 July 1999Annual return made up to 10/07/99
  • 363(288) ‐ Director's particulars changed
(26 pages)
16 July 1999Full accounts made up to 31 December 1998 (22 pages)
16 July 1999Full accounts made up to 31 December 1998 (22 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
11 September 1998Full accounts made up to 31 December 1997 (21 pages)
11 September 1998Full accounts made up to 31 December 1997 (21 pages)
4 August 1998Annual return made up to 10/07/98
  • 363(288) ‐ Director's particulars changed
(24 pages)
4 August 1998Annual return made up to 10/07/98 (24 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
30 July 1997Full accounts made up to 31 December 1996 (21 pages)
30 July 1997Full accounts made up to 31 December 1996 (21 pages)
29 July 1997Annual return made up to 10/07/97 (29 pages)
29 July 1997Annual return made up to 10/07/97
  • 363(288) ‐ Director's particulars changed
(29 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
25 October 1996Director resigned (1 page)
25 October 1996Director resigned (1 page)
6 August 1996Full accounts made up to 31 December 1995 (20 pages)
6 August 1996Full accounts made up to 31 December 1995 (20 pages)
5 August 1996Annual return made up to 10/07/96
  • 363(288) ‐ Director's particulars changed
(27 pages)
5 August 1996New director appointed (2 pages)
5 August 1996Annual return made up to 10/07/96 (27 pages)
18 August 1995Full accounts made up to 31 December 1994 (12 pages)
18 August 1995Full accounts made up to 31 December 1994 (12 pages)
6 June 1995Director resigned (2 pages)
6 June 1995New director appointed (2 pages)
6 June 1995New director appointed (2 pages)
6 June 1995New director appointed (2 pages)
6 June 1995Director resigned (1 page)
6 June 1995Director resigned (2 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Director resigned (1 page)
6 June 1995Director resigned (2 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Director resigned (1 page)
6 June 1995New director appointed (2 pages)
6 June 1995New director appointed (2 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
18 November 1993Particulars of mortgage/charge (3 pages)
18 November 1993Particulars of mortgage/charge (3 pages)
17 August 1992Memorandum and Articles of Association (9 pages)
17 August 1992Memorandum and Articles of Association (9 pages)
12 July 1978Company name changed\certificate issued on 12/07/78 (2 pages)
12 July 1978Company name changed\certificate issued on 12/07/78 (2 pages)
28 September 1922Certificate of incorporation (1 page)
28 September 1922Certificate of incorporation (1 page)