London
EC3M 4BS
Director Name | Mrs Tracey Anne Bigmore |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2019(96 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Mrs Tracey Anne Bigmore |
---|---|
Status | Current |
Appointed | 04 February 2019(96 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Peter Henry Gee |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(70 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 November 1999) |
Role | Managing Director |
Correspondence Address | 6 Friars Wood Parsonage Lane Bishops Stortford Hertfordshire CM23 5AZ |
Director Name | Neil Milward Forster |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(70 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | The Orchard Upper Slaughter Cheltenham Gloucestershirte GL54 2JB Wales |
Director Name | Sir Archibald William Forster |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(70 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Grasmere Easton Winchester Hampshire SO21 1EG |
Director Name | Mr John Garry Beaumont |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(70 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | Killara The Glade Kingswood Surrey KT20 6LL |
Director Name | Mr Frederick Michael Everard |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(70 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 June 2004) |
Role | Shipowner |
Country of Residence | England |
Correspondence Address | Windy Ridge Blackhall Lane Sevenoaks Kent TN15 0HP |
Director Name | Mr Peter Richard Chandler |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(70 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1994) |
Role | Marine Underwriter |
Correspondence Address | Kingsleys Cuckfield Sussex RH17 5EL |
Director Name | Peter Leslie Evans |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(70 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 1998) |
Role | Marine Insurance Underwriter |
Correspondence Address | 22 Ruxley Ridge Claygate Esher Surrey KT10 0HZ |
Director Name | Mr Ian Guy Stewart Hartigan |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(70 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | The Gate House Guildford Lodge Drive East Horsley Surrey KT24 6RJ |
Director Name | Mr Peter Nathan Chrismas |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(70 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 21 November 2006) |
Role | Lloyds Underwriter |
Correspondence Address | Poachers Paradise Bedfield Lane Headbourne Worthy Hampshire SO23 7JQ |
Director Name | Mr Robert Gammie Crawford |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(70 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 London House Avenue Road London NW8 7PX |
Secretary Name | Mr John William Hickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(70 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 26 The Rise Sevenoaks Kent TN13 1RQ |
Director Name | John Demetrius Chandris |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(70 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 21 November 2006) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 73 Eaton Square London SW1W 9AW |
Director Name | Leonard Neil Campbell |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(70 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1997) |
Role | General Manager |
Correspondence Address | Tioga Forest Road East Horsley Leatherhead Surrey KT24 5BA |
Director Name | Rex William Harrington |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(71 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 1999) |
Role | Banker |
Correspondence Address | 41 Heathfield Road London SW18 2PH |
Director Name | Christopher Peter Maynard Gomm |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(73 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 December 1999) |
Role | Financial Director |
Correspondence Address | Frating Lodge Frating Colchester Essex CO7 7DG |
Director Name | David Walter Davies |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(74 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 2001) |
Role | Marine Underwriter |
Correspondence Address | 53 Shenfield Place Shenfield Brentwood Essex CM15 9AH |
Director Name | Zhang Dachun |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(75 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 January 1999) |
Role | Executive Vice Chairman & Pres |
Correspondence Address | Flat 26d Kwong Fung Terrace Block 1 163 Third Street Sai Ying Pun Hong Kong |
Director Name | Dr Anthony Charles Barrell |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(75 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 November 2006) |
Role | Company Director |
Correspondence Address | Sanderling Ridley Hill, Kingswear Dartmouth Devon TQ6 0BY |
Director Name | Mr Rodney Pennington Baker Bates |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(75 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 November 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ancient House Church Street Peasenhall Suffolk IP17 2HL |
Secretary Name | Thomas Christopher James Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(75 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | Argaum,68a Blackborough Road Reigate Surrey RH2 7DF |
Director Name | Willem De Jong |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 July 1998(75 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | Flat 19, 50 Capital Wharf Wapping High Street London E1W 1LY |
Director Name | Jiufeng Dong |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 July 1999(76 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2000) |
Role | Executive Vice Chairman/Presid |
Correspondence Address | Unit A3 6th Floor Block A Wisdom Court 5 Hatton Road Hong Kong Foreign |
Director Name | Soo Ho Cho |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | Koreanh |
Status | Resigned |
Appointed | 01 July 1999(76 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2000) |
Role | President/Chief Executive Offi |
Correspondence Address | 431-13 Shindang2-Dong Choong-Ku Seoul Foreign |
Director Name | Robert Martin Biddle |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(77 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 December 2003) |
Role | Group Financial Director |
Correspondence Address | Chiddinghurst Chiddingstone Edenbridge Kent TN8 7AN |
Secretary Name | Mr Keith Owen Povey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(78 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Heversham Road Bexleyheath Kent DA7 5BG |
Secretary Name | Emma Jane Taaffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(84 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Alexandra Road Erith Kent DA8 2AX |
Secretary Name | Keith Owen Povey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(86 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 April 2016) |
Role | Company Director |
Correspondence Address | 44 Pattens Lane Rochester Kent ME1 2QT |
Secretary Name | Mrs Carla Stone |
---|---|
Status | Resigned |
Appointed | 19 April 2016(93 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Chad Phillip Colby-Blake |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(94 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 October 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 53 Branksome Road Southend-On-Sea Essex SS2 4HG |
Secretary Name | Chad Phillip Colby-Blake |
---|---|
Status | Resigned |
Appointed | 30 June 2017(94 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 October 2017) |
Role | Company Director |
Correspondence Address | 53 Branksome Road Southend-On-Sea Essex SS2 4HG |
Director Name | Miss Ashley Louise Gerrard |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(94 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Miss Ashley Louise Gerrard |
---|---|
Status | Resigned |
Appointed | 16 October 2017(94 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Website | lr.org |
---|---|
Telephone | 020 77099166 |
Telephone region | London |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 6 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 4 weeks from now) |
14 April 2008 | Delivered on: 17 April 2008 Satisfied on: 21 March 2013 Persons entitled: National Westminster Bank PLC Classification: Direct and third party legal charge Secured details: All monies due or to become due from lloyd's register to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property at 66 66A 68 69 and 70 fenchurch street london coronation house 4 lloyd's avenue and haddon house t/n's NGL758367 325120 325121 and LN187162, the l/h property at st katherine coleman churchyard london t/n 325122 and the f/h property at 71 fenchurch street london, see image for full details. Fully Satisfied |
---|
3 November 2017 | Appointment of Miss Ashley Louise Gerrard as a secretary on 16 October 2017 (2 pages) |
---|---|
3 November 2017 | Termination of appointment of Chad Phillip Colby-Blake as a director on 16 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Chad Phillip Colby-Blake as a secretary on 16 October 2017 (1 page) |
3 November 2017 | Appointment of Miss Ashley Louise Gerrard as a director on 16 October 2017 (2 pages) |
13 July 2017 | Termination of appointment of Carla Stone as a director on 30 June 2017 (1 page) |
13 July 2017 | Termination of appointment of Carla Stone as a secretary on 30 June 2017 (1 page) |
13 July 2017 | Appointment of Chad Phillip Colby-Blake as a secretary on 30 June 2017 (2 pages) |
13 July 2017 | Appointment of Chad Phillip Colby-Blake as a director on 30 June 2017 (2 pages) |
26 April 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
8 December 2016 | Appointment of Mrs Carla Stone as a director on 30 November 2016 (2 pages) |
8 December 2016 | Termination of appointment of Keith Owen Povey as a director on 30 November 2016 (1 page) |
26 April 2016 | Appointment of Mrs Carla Stone as a secretary on 19 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of Keith Owen Povey as a secretary on 19 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Alastair Stewart Marsh as a director on 19 April 2016 (1 page) |
19 April 2016 | Appointment of Mrs Mary Elizabeth Waldner as a director on 19 April 2016 (2 pages) |
24 February 2016 | Full accounts made up to 30 June 2015 (9 pages) |
8 February 2016 | Annual return made up to 1 February 2016 no member list (4 pages) |
1 October 2015 | Termination of appointment of Richard Lindsay Sadler as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Richard Lindsay Sadler as a director on 1 October 2015 (1 page) |
14 April 2015 | Full accounts made up to 30 June 2014 (9 pages) |
12 February 2015 | Annual return made up to 1 February 2015 no member list (5 pages) |
12 February 2015 | Annual return made up to 1 February 2015 no member list (5 pages) |
28 July 2014 | Auditor's resignation (2 pages) |
17 March 2014 | Full accounts made up to 30 June 2013 (9 pages) |
4 February 2014 | Annual return made up to 1 February 2014 no member list (5 pages) |
4 February 2014 | Annual return made up to 1 February 2014 no member list (5 pages) |
11 November 2013 | Director's details changed for Mr Keith Owen Povey on 29 October 2013 (2 pages) |
11 November 2013 | Secretary's details changed for Keith Owen Povey on 29 October 2013 (2 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (9 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 February 2013 | Annual return made up to 1 February 2013 no member list (5 pages) |
6 February 2013 | Annual return made up to 1 February 2013 no member list (5 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (9 pages) |
2 February 2012 | Annual return made up to 1 February 2012 no member list (5 pages) |
2 February 2012 | Annual return made up to 1 February 2012 no member list (5 pages) |
6 June 2011 | Director's details changed for Mr Keith Owen Povey on 31 May 2011 (4 pages) |
6 June 2011 | Secretary's details changed for Keith Owen Povey on 31 May 2011 (3 pages) |
1 February 2011 | Annual return made up to 1 February 2011 no member list (5 pages) |
1 February 2011 | Full accounts made up to 30 June 2010 (8 pages) |
1 February 2011 | Annual return made up to 1 February 2011 no member list (5 pages) |
9 February 2010 | Annual return made up to 1 February 2010 no member list (4 pages) |
9 February 2010 | Annual return made up to 1 February 2010 no member list (4 pages) |
28 January 2010 | Full accounts made up to 30 June 2009 (8 pages) |
7 November 2009 | Appointment of Keith Owen Povey as a secretary (3 pages) |
7 November 2009 | Termination of appointment of Emma Taaffe as a secretary (2 pages) |
20 February 2009 | Annual return made up to 01/02/09 (3 pages) |
12 January 2009 | Secretary's change of particulars / emma haxhaj / 31/12/2008 (1 page) |
18 December 2008 | Full accounts made up to 30 June 2008 (8 pages) |
6 June 2008 | Appointment terminated director michael kayser (1 page) |
30 May 2008 | Director appointed alastair stewart marsh (3 pages) |
28 May 2008 | Director appointed richard lindsay sadler (3 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (7 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
27 March 2008 | Annual return made up to 01/02/08 (2 pages) |
26 April 2007 | Full accounts made up to 30 June 2006 (3 pages) |
12 February 2007 | Annual return made up to 01/02/07 (2 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | New director appointed (3 pages) |
2 February 2007 | New secretary appointed (2 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
13 November 2006 | Return made up to 22/09/05; amending return (9 pages) |
13 November 2006 | Return made up to 22/09/06; amending return (4 pages) |
25 October 2006 | Annual return made up to 22/09/06 (7 pages) |
13 March 2006 | Director's particulars changed (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
27 January 2006 | Full accounts made up to 30 June 2005 (5 pages) |
1 December 2005 | Annual return made up to 22/09/05 (3 pages) |
14 September 2005 | Director resigned (1 page) |
7 July 2005 | Director's particulars changed (1 page) |
24 March 2005 | Full accounts made up to 30 June 2004 (4 pages) |
29 September 2004 | Annual return made up to 22/09/04 (8 pages) |
29 September 2004 | Director resigned (1 page) |
28 April 2004 | New director appointed (8 pages) |
4 March 2004 | Full accounts made up to 30 June 2003 (4 pages) |
20 February 2004 | New director appointed (2 pages) |
22 January 2004 | Director's particulars changed (1 page) |
15 January 2004 | Director resigned (1 page) |
6 December 2003 | Full accounts made up to 30 June 2002 (13 pages) |
23 October 2003 | Director's particulars changed (1 page) |
23 October 2003 | Director's particulars changed (1 page) |
23 October 2003 | Annual return made up to 22/09/03 (8 pages) |
21 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
2 April 2003 | Director resigned (1 page) |
2 October 2002 | Annual return made up to 22/09/02 (9 pages) |
31 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
31 May 2002 | Full accounts made up to 30 June 2000 (13 pages) |
14 September 2001 | Annual return made up to 31/08/01 (8 pages) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Secretary resigned (1 page) |
27 June 2001 | Director's particulars changed (1 page) |
24 May 2001 | Director resigned (1 page) |
3 October 2000 | Annual return made up to 31/08/00 (9 pages) |
20 September 2000 | Location of register of members (1 page) |
3 August 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
11 July 2000 | Secretary's particulars changed (1 page) |
8 May 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
10 March 2000 | Full accounts made up to 30 June 1999 (4 pages) |
24 December 1999 | New director appointed (2 pages) |
22 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
13 September 1999 | Annual return made up to 31/08/99 (30 pages) |
13 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
10 August 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
12 July 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
6 January 1999 | Full accounts made up to 30 June 1998 (4 pages) |
26 August 1998 | Annual return made up to 31/07/98 (27 pages) |
26 August 1998 | New director appointed (1 page) |
27 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
16 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
30 December 1997 | Full accounts made up to 30 June 1997 (4 pages) |
16 October 1997 | New director appointed (8 pages) |
8 October 1997 | Director resigned (1 page) |
26 August 1997 | Annual return made up to 31/07/97
|
12 August 1997 | New director appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
3 January 1997 | Full accounts made up to 30 June 1996 (4 pages) |
29 August 1996 | Annual return made up to 31/07/96 (27 pages) |
24 July 1996 | New director appointed (3 pages) |
21 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (4 pages) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
12 January 1996 | Director resigned (1 page) |
2 January 1996 | Full accounts made up to 30 June 1995 (3 pages) |
4 December 1922 | Incorporation (19 pages) |