Bloomfield
Connecticut
United States
Director Name | Mr Sebastien Marcel Raymond Hasle |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 03 May 2017(92 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Chief Risk Officer |
Country of Residence | Belgium |
Correspondence Address | 13th Floor 5 Aldermanbury Square London EC2V 7HR |
Secretary Name | Mrs Irene Sanna Lefevre |
---|---|
Status | Current |
Appointed | 09 September 2019(95 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Grosvenor House 72 Gordon Street Glasgow G1 3RS Scotland |
Director Name | Mr Iain William Aird |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(95 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Financial Analyst Manager |
Country of Residence | Scotland |
Correspondence Address | 13th Floor 5 Aldermanbury Square London EC2V 7HR |
Director Name | Gary James Osborne |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(66 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 1994) |
Role | Insurance Executive |
Correspondence Address | 31 West Way Copthorne Crawley West Sussex RH10 3QS |
Director Name | Donald Eric Collins |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(66 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 February 1997) |
Role | Chartered Accountant |
Correspondence Address | Barn House Wierton Hill Boughton Monchelsea Maidstone Kent ME17 4JS |
Director Name | Martin Oddy |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(66 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 July 1996) |
Role | Insurance Executive |
Correspondence Address | 10 Willow Springs Cranfield Bedford Bedfordshire MK43 0DS |
Director Name | Alan Leslie May |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(66 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 September 1993) |
Role | Insurance Executive |
Correspondence Address | Woodlands Farm Drive Purley Surrey CR8 3LP |
Director Name | William Hamish Howie |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(66 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 1994) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Church House Church St Shoreham Kent TN14 7SB |
Secretary Name | John Eric Ellender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(66 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 18 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bodsham Crescent Bearsted Maidstone Kent ME15 8NL |
Director Name | Gerhard Friedrich Wilhelm Hornig |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 September 1993(69 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 April 1997) |
Role | Insurance Executive |
Correspondence Address | Flat 309 Butlers Wharf Building 36 Shad Thames London SE1 2YE |
Director Name | Graeme Ian Liddell |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(72 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 1999) |
Role | Insurance Executive |
Correspondence Address | 23 Tennyson Close Horsham West Sussex RH12 5PN |
Director Name | Thomas Joseph Rowe |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 1997(72 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1998) |
Role | Insurance Executive |
Correspondence Address | 24 Cranley Road Burwood Park Weybridge Surrey |
Director Name | Stephen Victor Castle |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(72 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 1999) |
Role | Insurance Exec |
Correspondence Address | 31 Dome Hill Caterham Surrey CR3 6EF |
Director Name | Ian George Ferguson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(73 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 January 1999) |
Role | Insurance Executive |
Correspondence Address | 47 Durward Avenue Shawlands Glasgow G41 3UW Scotland |
Director Name | Mr Robert Houston Ayre |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(73 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 July 1999) |
Role | Accountant |
Country of Residence | GBR |
Correspondence Address | 29 South Erskine Park Glasgow Strathclyde G61 4NA Scotland |
Director Name | Gary Schmalzriedt |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1998(73 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 1999) |
Role | Insurance Executive |
Correspondence Address | 309 Butlers Wharf Building Shad Thames London SE1 2YE |
Director Name | Mrs Philippa Margaret Dickson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(74 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside House Ashwood Road Woking Surrey GU22 7JW |
Director Name | Alastair Lawson Watt |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(74 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 30 November 2020) |
Role | Solicitor |
Country of Residence | Belgium |
Correspondence Address | 13th Floor 5 Aldermanbury Square London EC2V 7HR |
Secretary Name | Alastair Lawson Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(74 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 26 June 2009) |
Role | Solicitor |
Country of Residence | Belgium |
Correspondence Address | 63 Rue Du Ruysbroeck Brussels 1000 Foreign |
Director Name | Keren Elizabeth Edwards |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(74 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 May 2001) |
Role | Human Resources Director |
Correspondence Address | Thorndene Rowantreehill Road Kilmacolm Renfrewshire PA13 4NP Scotland |
Director Name | Angus William Sandeman |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(74 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2001) |
Role | Chartered Accountant |
Correspondence Address | 16 Leppoc Road London SW4 9LT |
Director Name | Kelley Patrick Crowley |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2001(76 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 December 2003) |
Role | Director Insurance |
Correspondence Address | 70 Ingram Street Flat 28 Glasgow Strathclyde G1 1EX Scotland |
Director Name | Alan Donald |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(77 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 June 2005) |
Role | Chief Financial Officer |
Correspondence Address | Glengarry Bridge Of Weir Road Kilmacolm Renfrewshire PA13 4NX Scotland |
Director Name | John Rodgers Fallow Wright |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(78 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 04 February 2004) |
Role | Company Director |
Correspondence Address | 29 Richmond Place Tunbridge Wells Kent TN2 5JZ |
Director Name | Sharon Lyons |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(79 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 20 Perkstead Court Waddington Close Crawley West Sussex RH11 8NY |
Director Name | Johannes Martinus De Jong |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 04 February 2004(79 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 May 2011) |
Role | Legal Counsel |
Country of Residence | United States |
Correspondence Address | 62 Threadneedle Street London EC2R 8HP |
Director Name | William Stephen Ward |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(80 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 April 2006) |
Role | CEO |
Correspondence Address | 12 Spencer Road Twickenham Middlesex TW2 5TH |
Director Name | Mr Malcolm Vaughan Jones |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(81 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 July 2007) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Albany Close Brokers Crescent Reigate RH2 9PP |
Director Name | James Robert Parker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(82 years, 12 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 April 2015) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB |
Director Name | Mr Stephen John Bishop |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(83 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 2010) |
Role | Company Director |
Correspondence Address | 487 Avenue Reine Astrid Brussels 1950 Belgium |
Secretary Name | Mrs Christine Hamilton Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(84 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 09 September 2019) |
Role | Chartered Secretary |
Correspondence Address | 220 St Vincent Street Glasgow G2 5SG Scotland |
Director Name | Mr Jeff Rigg |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2011(86 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2013) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 62 Threadneedle Street London EC2R 8HP |
Director Name | Mr Eric Maximilien Paul Francois Daout |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 27 February 2013(88 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2017) |
Role | Managing Director Europe |
Country of Residence | Belgium |
Correspondence Address | 52 Avenue De Cortenbergh Brussels, 1000 Belgium |
Director Name | Mrs Kirsty Fiona Beswick |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(93 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 March 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 13th Floor 5 Aldermanbury Square London EC2V 7HR |
Website | cigna.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 13th Floor 5 Aldermanbury Square London EC2V 7HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
3.2m at £1 | Cigna Holdings Overseas (Delaware) Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £61,197,789 |
Net Worth | £16,108,701 |
Cash | £879,743 |
Current Liabilities | £9,475,261 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (2 months, 1 week from now) |
21 August 2002 | Delivered on: 23 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now or in the future credited to account designation cesubas-EUR1 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
---|
30 November 2020 | Termination of appointment of Alastair Lawson Watt as a director on 30 November 2020 (1 page) |
---|---|
28 July 2020 | Full accounts made up to 31 December 2019 (33 pages) |
2 June 2020 | Appointment of Mr Iain William Aird as a director on 1 June 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
30 March 2020 | Termination of appointment of Kirsty Fiona Beswick as a director on 26 March 2020 (1 page) |
9 September 2019 | Termination of appointment of Christine Hamilton Butler as a secretary on 9 September 2019 (1 page) |
9 September 2019 | Full accounts made up to 31 December 2018 (29 pages) |
9 September 2019 | Appointment of Mrs Irene Sanna Lefevre as a secretary on 9 September 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
14 June 2018 | Full accounts made up to 31 December 2017 (29 pages) |
5 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
1 May 2018 | Appointment of Mrs Kirsty Fiona Beswick as a director on 26 April 2018 (2 pages) |
17 April 2018 | Registered office address changed from Steptoe & Johnson Uk Llp Solicitors 5 Aldermanbury Square 13th Floor London EC2V 7HR England to 13th Floor 5 Aldermanbury Square London EC2V 7HR on 17 April 2018 (1 page) |
3 April 2018 | Registered office address changed from Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB to Steptoe & Johnson Uk Llp Solicitors 5 Aldermanbury Square 13th Floor London EC2V 7HR on 3 April 2018 (1 page) |
15 January 2018 | Satisfaction of charge 1 in full (2 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
21 September 2017 | Second filing of the annual return made up to 25 May 2014 (22 pages) |
21 September 2017 | Second filing of the annual return made up to 25 May 2014 (22 pages) |
23 August 2017 | Second filing of the annual return made up to 25 May 2016 (22 pages) |
23 August 2017 | Second filing of the annual return made up to 25 May 2016 (22 pages) |
23 August 2017 | Second filing of the annual return made up to 25 May 2015 (22 pages) |
23 August 2017 | Second filing of the annual return made up to 25 May 2015 (22 pages) |
21 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
16 May 2017 | Appointment of Mr Sebastien Marcel Raymond Hasle as a director on 3 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr Sebastien Marcel Raymond Hasle as a director on 3 May 2017 (2 pages) |
12 April 2017 | Termination of appointment of Eric Maximilien Paul Francois Daout as a director on 31 March 2017 (1 page) |
12 April 2017 | Termination of appointment of Eric Maximilien Paul Francois Daout as a director on 31 March 2017 (1 page) |
10 August 2016 | Full accounts made up to 31 December 2015 (40 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (40 pages) |
15 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
9 July 2015 | Statement of capital following an allotment of shares on 26 June 2015
|
9 July 2015 | Statement of capital following an allotment of shares on 26 June 2015
|
8 July 2015 | Full accounts made up to 31 December 2014 (34 pages) |
8 July 2015 | Full accounts made up to 31 December 2014 (34 pages) |
8 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
14 May 2015 | Termination of appointment of James Robert Parker as a director on 22 April 2015 (1 page) |
14 May 2015 | Termination of appointment of James Robert Parker as a director on 22 April 2015 (1 page) |
11 July 2014 | Full accounts made up to 31 December 2013 (34 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (34 pages) |
1 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 July 2013 | Registered office address changed from 62 Threadneedle Street London EC2R 8HP England on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from , 62 Threadneedle Street, London, EC2R 8HP, England on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 62 Threadneedle Street London EC2R 8HP England on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from , 62 Threadneedle Street, London, EC2R 8HP, England on 1 July 2013 (1 page) |
20 June 2013 | Full accounts made up to 31 December 2012 (33 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (33 pages) |
19 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Termination of appointment of Jeff Rigg as a director (1 page) |
7 March 2013 | Appointment of Mr Tim Buckley as a director (2 pages) |
7 March 2013 | Termination of appointment of Jeff Rigg as a director (1 page) |
7 March 2013 | Appointment of Monsieur Eric Maximilien Paul Francois Daout as a director (2 pages) |
7 March 2013 | Appointment of Monsieur Eric Maximilien Paul Francois Daout as a director (2 pages) |
7 March 2013 | Appointment of Mr Tim Buckley as a director (2 pages) |
27 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (33 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (33 pages) |
10 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
16 August 2011 | Full accounts made up to 31 December 2010 (30 pages) |
16 August 2011 | Full accounts made up to 31 December 2010 (30 pages) |
25 May 2011 | Appointment of Mr Jeff Rigg as a director (2 pages) |
25 May 2011 | Appointment of Mr Jeff Rigg as a director (2 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Termination of appointment of Johannes De Jong as a director (1 page) |
24 May 2011 | Termination of appointment of Johannes De Jong as a director (1 page) |
14 September 2010 | Resolutions
|
14 September 2010 | Resolutions
|
28 July 2010 | Secretary's details changed for Mrs Christine Hamilton Butler on 28 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Mrs Christine Hamilton Butler on 28 July 2010 (2 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (30 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (30 pages) |
23 June 2010 | Registered office address changed from , 4th Floor, 45 London Road, Reigate, Surrey, RH2 9PY on 23 June 2010 (1 page) |
23 June 2010 | Registered office address changed from 4Th Floor 45 London Road Reigate Surrey RH2 9PY on 23 June 2010 (1 page) |
23 June 2010 | Registered office address changed from , 4th Floor, 45 London Road, Reigate, Surrey, RH2 9PY on 23 June 2010 (1 page) |
11 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for James Robert Parker on 25 May 2010 (2 pages) |
10 June 2010 | Director's details changed for James Robert Parker on 25 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Johannes Martinus De Jong on 25 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Johannes Martinus De Jong on 25 May 2010 (2 pages) |
11 March 2010 | Director's details changed for Alastair Lawson Watt on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Alastair Lawson Watt on 11 March 2010 (2 pages) |
11 March 2010 | Termination of appointment of Stephen Bishop as a director (1 page) |
11 March 2010 | Termination of appointment of Stephen Bishop as a director (1 page) |
9 July 2009 | Full accounts made up to 31 December 2008 (32 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (32 pages) |
7 July 2009 | Secretary appointed mrs christine hamilton butler (1 page) |
7 July 2009 | Secretary appointed mrs christine hamilton butler (1 page) |
6 July 2009 | Appointment terminated secretary alastair watt (1 page) |
6 July 2009 | Appointment terminated secretary alastair watt (1 page) |
3 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (46 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (46 pages) |
11 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
15 April 2008 | Director appointed mr stephen john bishop (1 page) |
15 April 2008 | Director appointed mr stephen john bishop (1 page) |
6 November 2007 | Full accounts made up to 31 December 2006 (31 pages) |
6 November 2007 | Full accounts made up to 31 December 2006 (31 pages) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | New director appointed (1 page) |
14 July 2007 | Return made up to 25/05/07; no change of members (7 pages) |
14 July 2007 | Return made up to 25/05/07; no change of members (7 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 64-68 london road, redhill, surrey, RH1 1LG (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 64-68 london road, redhill, surrey, RH1 1LG (1 page) |
6 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2006 | Full accounts made up to 31 December 2005 (29 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (29 pages) |
29 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
29 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Director's particulars changed (1 page) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
24 July 2005 | Return made up to 25/05/05; full list of members (8 pages) |
24 July 2005 | Return made up to 25/05/05; full list of members (8 pages) |
24 June 2005 | Full accounts made up to 31 December 2004 (29 pages) |
24 June 2005 | Full accounts made up to 31 December 2004 (29 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
21 June 2005 | New director appointed (1 page) |
21 June 2005 | New director appointed (1 page) |
14 October 2004 | Full accounts made up to 31 December 2003 (29 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (29 pages) |
16 June 2004 | Return made up to 25/05/04; full list of members (8 pages) |
16 June 2004 | Return made up to 25/05/04; full list of members (8 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | New director appointed (2 pages) |
18 January 2004 | Director resigned (1 page) |
18 January 2004 | New director appointed (1 page) |
18 January 2004 | New director appointed (1 page) |
18 January 2004 | Director resigned (1 page) |
29 September 2003 | Full accounts made up to 31 December 2002 (30 pages) |
29 September 2003 | Full accounts made up to 31 December 2002 (30 pages) |
26 June 2003 | Return made up to 25/05/03; full list of members
|
26 June 2003 | Return made up to 25/05/03; full list of members
|
31 May 2003 | Resolutions
|
31 May 2003 | Resolutions
|
26 March 2003 | Auditor's resignation (1 page) |
26 March 2003 | Auditor's resignation (1 page) |
26 March 2003 | Auditor's resignation (1 page) |
26 March 2003 | Auditor's resignation (1 page) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
6 November 2002 | Full accounts made up to 31 December 2001 (25 pages) |
6 November 2002 | Full accounts made up to 31 December 2001 (25 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2002 | Full accounts made up to 31 December 2000 (23 pages) |
17 August 2002 | Full accounts made up to 31 December 2000 (23 pages) |
19 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
19 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
30 April 2002 | Registered office changed on 30/04/02 from: 2ND floor tower house, 38 trinity square, london, EC3N 4JH (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: 2ND floor tower house, 38 trinity square, london, EC3N 4JH (1 page) |
20 February 2002 | Resolutions
|
20 February 2002 | Resolutions
|
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
2 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
2 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
26 June 2001 | Return made up to 25/05/01; full list of members
|
26 June 2001 | Return made up to 25/05/01; full list of members
|
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
9 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
9 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
27 June 2000 | Return made up to 25/05/00; full list of members
|
27 June 2000 | Return made up to 25/05/00; full list of members
|
22 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
25 June 1999 | New secretary appointed;new director appointed (2 pages) |
25 June 1999 | New secretary appointed;new director appointed (2 pages) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | Registered office changed on 25/06/99 from: cigna house, 8 lime street, london, EC3M 7NA (1 page) |
25 June 1999 | Registered office changed on 25/06/99 from: cigna house, 8 lime street, london, EC3M 7NA (1 page) |
17 June 1999 | Return made up to 25/05/99; no change of members (6 pages) |
17 June 1999 | Return made up to 25/05/99; no change of members (6 pages) |
9 April 1999 | Company name changed ernest linsdell LIMITED\certificate issued on 12/04/99 (5 pages) |
9 April 1999 | Company name changed ernest linsdell LIMITED\certificate issued on 12/04/99 (5 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | Director resigned (1 page) |
20 November 1998 | Auditor's resignation (1 page) |
20 November 1998 | Auditor's resignation (1 page) |
27 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
21 June 1998 | Return made up to 25/05/98; full list of members (8 pages) |
21 June 1998 | Return made up to 25/05/98; full list of members (8 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
22 July 1997 | Return made up to 25/05/97; no change of members
|
22 July 1997 | Return made up to 25/05/97; no change of members
|
12 June 1997 | Director's particulars changed (1 page) |
12 June 1997 | Director's particulars changed (1 page) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | New director appointed (2 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
1 October 1996 | Return made up to 25/05/96; no change of members (6 pages) |
1 October 1996 | Return made up to 25/05/96; no change of members (6 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
26 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
5 June 1995 | Return made up to 25/05/95; full list of members (6 pages) |
5 June 1995 | Return made up to 25/05/95; full list of members (6 pages) |
6 August 1924 | Incorporation (24 pages) |
6 August 1924 | Incorporation (24 pages) |