122 Leadenhall Street
London
EC3V 4AN
Director Name | Ms Julie Anne Page |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2017(91 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Matthew Paul Kimber |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2018(92 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Mr Nathan Patrick Shanaghy |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2018(92 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Anne Tracey Torry |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2018(93 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Mr Iraj Amiri |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2021(95 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Mr Rupert James St. Aubyn Moore |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 September 2022(96 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Ceo Reinsurance |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Mrs Carole Ann Judd |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2023(97 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Miss Farah Nelson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 May 2023(97 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Secretary Name | Mr Dean Leonard Clarke |
---|---|
Status | Current |
Appointed | 19 December 2023(98 years after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Secretary Name | John Lawrence Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(67 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Bryan Burnside |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(67 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1995) |
Role | Insurance Broker |
Correspondence Address | West Garth High Trees Road Reigate Surrey RH2 7EJ |
Director Name | Mr Frederick Paul Chilton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(67 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2000) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | St Leonards Farm Fryerning Ingatestone Essex CM4 0PB |
Director Name | Mr Charles Peter Thrale Cantlay |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(71 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2001) |
Role | Reinsurance Broker |
Country of Residence | England |
Correspondence Address | Quornden Emmetts Lane Ide Hill Sevenoaks Kent TN14 6BD |
Director Name | Mr Colin Thomas Bryan |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(71 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2001) |
Role | Reinsurance Broker |
Correspondence Address | Foxdeane Wilderness Road Chislehurst Kent BR7 5EZ |
Director Name | David Charles Ambrose |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(71 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2000) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | 21 Furze Road Oxshott Surrey KT22 0UR |
Director Name | Herbert Rocker Channell |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 1998(73 years after company formation) |
Appointment Duration | 2 years (resigned 31 December 2000) |
Role | Reinsurance Executive |
Correspondence Address | 590 North Sheridan Road Lake Forest Illinois 60045 United States |
Director Name | Stuart Joseph Bryant |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(74 years after company formation) |
Appointment Duration | 1 year (resigned 31 December 2000) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Belvedere House 29 Church Road Tunbridge Wells Kent TW1 1ER |
Director Name | Anne Elizabeth Boden |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(75 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2005) |
Role | Insurance Broker |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Ronald John Amy |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(75 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2005) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr Colin Thomas Bryan |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(77 years after company formation) |
Appointment Duration | 2 years (resigned 31 December 2004) |
Role | Reinsurance Broker |
Country of Residence | England |
Correspondence Address | 10 Devonshire Square London EC2M 4PL |
Director Name | Mr Clement Burns Booth |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 January 2004(78 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC3M 4PL |
Director Name | David Bolger |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2005(79 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 September 2007) |
Role | Chief Financial Officer |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Secretary Name | Elizabeth Jane Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(80 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 June 2008) |
Role | Company Director |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Secretary Name | Edward Robert Charles Cruttwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(82 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 June 2010) |
Role | Company Director |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mark Christopher Chessher |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(83 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 April 2011) |
Role | Chief Financial Officer |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Robert Iain Cameron Brown |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(83 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 February 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr Richard Charles Atkins |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(83 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 24 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Mr Dominic Gerard Christian |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(84 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 July 2018) |
Role | Reinsurance Broker |
Country of Residence | England |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Mr Anthony Simon Echalaz Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(84 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 February 2014) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Secretary Name | Paul Arthur Hogwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(84 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Bruce Neil Carnegie-Brown |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(86 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 04 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Secretary Name | Tobias Henry Vero |
---|---|
Status | Resigned |
Appointed | 02 July 2019(93 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 April 2023) |
Role | Company Director |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Mr Marshall Charles Bailey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2023(97 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Secretary Name | Ms Emma Dignam |
---|---|
Status | Resigned |
Appointed | 14 April 2023(97 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 December 2023) |
Role | Company Director |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Website | aon.co.uk |
---|
Registered Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
200m at £1 | Aon Benfield LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £692,909,000 |
Net Worth | £354,785,000 |
Cash | £864,293,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months from now) |
18 October 1999 | Delivered on: 27 October 1999 Satisfied on: 18 August 2000 Persons entitled: Lloyd's (A Statutory Corporation) Classification: Deed of variation made in addition to and modifying the security and trust deed dated 14TH august 1989(the "principal deed") as modified by a deed of variation dated 15TH october 1996 (the "first deed of variation") the deeds being made pursuant to the ll Secured details: (1) the payment of all costs charges expenses and other liabilities due or to become due from the company to the chargee as trustee for the creditors for the time being in respect of insurance transactions its delegates or agents or any receiver appointed under the security and trust deed (as modified) or otherwise in relation thereto including all remuneration payable to any such receiver; and (2) the payment of all debts and obligations for the time being due owing or incurred whether actually or contingently by the company in respect of insurance transactions. Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise. See the mortgage charge document for full details. Fully Satisfied |
---|---|
15 October 1996 | Delivered on: 5 November 1996 Satisfied on: 18 August 2000 Persons entitled: Lloyd'sas Trustee for Approved Banks (As Defined in the Byelaw) Classification: Deed of variation Secured details: All monies due or to become due from the company to the chargee under the terms of the "principal deed" being the lloyd's brokers security & trust deed dated 14TH august 1989. Particulars: All monies standing to the credit to the credit or pursuant to the byelow required to be paid into an insurance broking account of the company and a;ll approved iba assets. See the mortgage charge document for full details. Fully Satisfied |
14 August 1989 | Delivered on: 23 August 1989 Satisfied on: 18 August 2000 Persons entitled: Lloyds Classification: Security & trust deed Secured details: For securing all moneys due or to become due from the company to lloyds as trustee for creditors for the time being of the company in respect of insurance transactions. Particulars: All monies (including brokerage for the time being standing to the credit of or pursuant to lloyds brokers byelaw no 5 of 1983.) (please see form 395 for full details). Fully Satisfied |
28 February 1983 | Delivered on: 9 March 1983 Satisfied on: 22 November 1989 Persons entitled: The Corporation of Lloyd's Classification: Trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of charge. Particulars: All that the company's right title and interest in the monies standing to the credit of the company's "c" account at the date of the trust deed. (See doc M410 for full details). Fully Satisfied |
26 November 1998 | Delivered on: 17 December 1998 Persons entitled: Barclays Bank PLC Classification: Deposit charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the agreement dated 26TH november 1998. Particulars: First fixed charge all right title and interest of the company in and to all sums from time to time standing to the credit of each l/c deposit account (such account being designated "l/c deposit account" or such other name as the bank shall consider appropriate). In ythe name of the company with the bank and all related rights thereof and thereto. See the mortgage charge document for full details. Outstanding |
21 January 1993 | Delivered on: 8 February 1993 Persons entitled: Citibank N.A. Classification: Insurance broker reinsurance deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to this deposit agreement or any credit agreement (as defined therein). Particulars: The balance(s) standing to the credit of any and all accounts with the bank in the company name, each designated as a "reinsurance deposit account" or "rda" and designated in accordance with iba regulations, and any account opened by the bank pursuant to clause 13 of the deposit agreement or as may be agreed between the bank and the company (the "deposits") (for full details see form 395 tc ref: M6). Outstanding |
2 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
19 December 2023 | Termination of appointment of Emma Dignam as a secretary on 19 December 2023 (1 page) |
19 December 2023 | Appointment of Mr Dean Leonard Clarke as a secretary on 19 December 2023 (2 pages) |
5 October 2023 | Termination of appointment of Marshall Charles Bailey as a director on 25 September 2023 (1 page) |
18 July 2023 | Full accounts made up to 31 December 2022 (73 pages) |
16 June 2023 | Secretary's details changed for Ms Emma Dignam on 14 April 2023 (1 page) |
26 May 2023 | Director's details changed for Miss Farah Nelson on 3 May 2023 (2 pages) |
24 May 2023 | Appointment of Ms Emma Dignam as a secretary on 14 April 2023 (2 pages) |
17 May 2023 | Appointment of Miss Farah Nelson as a director on 3 May 2023 (2 pages) |
12 May 2023 | Termination of appointment of Nicholas John Hardman as a director on 3 May 2023 (1 page) |
12 May 2023 | Appointment of Mrs Carole Ann Judd as a director on 2 May 2023 (2 pages) |
28 April 2023 | Termination of appointment of Tobias Henry Vero as a secretary on 14 April 2023 (1 page) |
17 February 2023 | Termination of appointment of Simon John Lewis Jeffreys as a director on 14 February 2023 (1 page) |
2 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
2 February 2023 | Appointment of Mr Marshall Charles Bailey as a director on 31 January 2023 (2 pages) |
26 September 2022 | Termination of appointment of Nicholas Charles Frankland as a director on 26 September 2022 (1 page) |
26 September 2022 | Appointment of Mr Rupert James St. Aubyn Moore as a director on 26 September 2022 (2 pages) |
9 June 2022 | Full accounts made up to 31 December 2021 (78 pages) |
28 February 2022 | Termination of appointment of Richard James Dudley as a director on 21 February 2022 (1 page) |
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
2 June 2021 | Termination of appointment of Alison Margaret Halsey as a director on 31 May 2021 (1 page) |
2 June 2021 | Full accounts made up to 31 December 2020 (80 pages) |
18 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
16 February 2021 | Appointment of Mr Iraj Amiri as a director on 3 February 2021 (2 pages) |
29 June 2020 | Change of details for Aon Benfield Limited as a person with significant control on 27 May 2020 (2 pages) |
12 June 2020 | Full accounts made up to 31 December 2019 (76 pages) |
4 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
24 September 2019 | Appointment of Tobias Henry Vero as a secretary on 2 July 2019 (2 pages) |
9 July 2019 | Director's details changed for Mr Nathan Patrick Shanaghy on 1 April 2018 (2 pages) |
9 July 2019 | Director's details changed for Mr John James Nicholson on 20 April 2016 (2 pages) |
2 July 2019 | Termination of appointment of Paul Arthur Hogwood as a secretary on 28 June 2019 (1 page) |
7 June 2019 | Director's details changed for Nicholas John Hardman on 6 April 2018 (2 pages) |
31 May 2019 | Full accounts made up to 31 December 2018 (72 pages) |
5 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
17 January 2019 | Appointment of Anne Tracey Torry as a director on 28 December 2018 (2 pages) |
25 October 2018 | Termination of appointment of Richard Charles Atkins as a director on 24 October 2018 (1 page) |
10 August 2018 | Termination of appointment of Dominic Gerard Christian as a director on 31 July 2018 (1 page) |
5 June 2018 | Full accounts made up to 31 December 2017 (65 pages) |
11 April 2018 | Appointment of Nathan Patrick Shanaghy as a director on 1 April 2018 (2 pages) |
11 April 2018 | Termination of appointment of David George Ledger as a director on 31 March 2018 (1 page) |
27 February 2018 | Appointment of Matthew Paul Kimber as a director on 27 February 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
13 December 2017 | Appointment of Mr Nicholas Charles Frankland as a director on 17 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Mr Simon John Lewis Jeffreys on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Mr Simon John Lewis Jeffreys on 24 November 2017 (2 pages) |
28 September 2017 | Termination of appointment of Simon Marsland Gander as a director on 14 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Simon Marsland Gander as a director on 14 September 2017 (1 page) |
18 July 2017 | Appointment of Ms Julie Anne Page as a director on 14 July 2017 (2 pages) |
18 July 2017 | Appointment of Ms Julie Anne Page as a director on 14 July 2017 (2 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (59 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (59 pages) |
30 May 2017 | Termination of appointment of Keith Thomas Jackson as a director on 26 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Keith Thomas Jackson as a director on 26 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Andrew David Tunnicliffe as a director on 26 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Andrew David Tunnicliffe as a director on 26 May 2017 (1 page) |
23 May 2017 | Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page) |
23 May 2017 | Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
4 October 2016 | Director's details changed for Mr Simon John Lewis Jeffreys on 3 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Mr Simon John Lewis Jeffreys on 3 October 2016 (2 pages) |
12 September 2016 | Termination of appointment of Karl Peter Hennessy as a director on 9 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Karl Peter Hennessy as a director on 9 September 2016 (1 page) |
7 June 2016 | Full accounts made up to 31 December 2015 (64 pages) |
7 June 2016 | Full accounts made up to 31 December 2015 (64 pages) |
20 April 2016 | Appointment of Mr John James Nicholson as a director on 20 April 2016 (2 pages) |
20 April 2016 | Appointment of Mr John James Nicholson as a director on 20 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of James Neville Herbert as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of James Neville Herbert as a director on 31 March 2016 (1 page) |
16 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
12 February 2016 | Appointment of Mr Andrew David Tunnicliffe as a director on 10 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr Andrew David Tunnicliffe as a director on 10 February 2016 (2 pages) |
4 February 2016 | Appointment of Keith Thomas Jackson as a director on 3 February 2016 (2 pages) |
4 February 2016 | Appointment of Keith Thomas Jackson as a director on 3 February 2016 (2 pages) |
4 November 2015 | Termination of appointment of Bruce Neil Carnegie-Brown as a director on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Bruce Neil Carnegie-Brown as a director on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Bruce Neil Carnegie-Brown as a director on 4 November 2015 (1 page) |
16 September 2015 | Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP (1 page) |
16 September 2015 | Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP (1 page) |
28 July 2015 | Director's details changed for Mr David George Ledger on 13 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Bruce Neil Carnegie-Brown on 13 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Bruce Neil Carnegie-Brown on 13 July 2015 (2 pages) |
28 July 2015 | Secretary's details changed for Paul Arthur Hogwood on 13 July 2015 (1 page) |
28 July 2015 | Director's details changed for Mr David George Ledger on 13 July 2015 (2 pages) |
28 July 2015 | Secretary's details changed for Paul Arthur Hogwood on 13 July 2015 (1 page) |
27 July 2015 | Director's details changed for Mr Dominic Gerard Christian on 13 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Richard James Dudley on 13 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Richard Charles Atkins on 13 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Karl Peter Hennessy on 13 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Nicholas John Hardman on 13 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Dominic Gerard Christian on 13 July 2015 (2 pages) |
27 July 2015 | Director's details changed for James Neville Herbert on 13 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Karl Peter Hennessy on 13 July 2015 (2 pages) |
27 July 2015 | Director's details changed for James Neville Herbert on 13 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Richard James Dudley on 13 July 2015 (2 pages) |
27 July 2015 | Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page) |
27 July 2015 | Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page) |
27 July 2015 | Director's details changed for Mr Richard Charles Atkins on 13 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Nicholas John Hardman on 13 July 2015 (2 pages) |
13 July 2015 | Register inspection address has been changed from Hexagon House Mercury Gardens Romford Essex RM1 3EL to 8 Devonshire Square London EC2M 4PL (1 page) |
13 July 2015 | Register inspection address has been changed from Hexagon House Mercury Gardens Romford Essex RM1 3EL to 8 Devonshire Square London EC2M 4PL (1 page) |
10 July 2015 | Registered office address changed from , 8 Devonshire Square, London, EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015 (1 page) |
10 July 2015 | Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015 (1 page) |
10 July 2015 | Registered office address changed from , 8 Devonshire Square, London, EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015 (1 page) |
23 June 2015 | Appointment of Ms Alison Margaret Halsey as a director on 18 June 2015 (2 pages) |
23 June 2015 | Appointment of Ms Alison Margaret Halsey as a director on 18 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Simon Marsland Gander as a director on 18 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Simon Marsland Gander as a director on 18 June 2015 (2 pages) |
11 June 2015 | Full accounts made up to 31 December 2014 (47 pages) |
11 June 2015 | Full accounts made up to 31 December 2014 (47 pages) |
25 March 2015 | Termination of appointment of Robert Gerard Salisbury Woods as a director on 25 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Robert Gerard Salisbury Woods as a director on 25 March 2015 (1 page) |
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
3 February 2015 | Director's details changed for Mr Richard Charles Atkins on 20 January 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr Richard Charles Atkins on 20 January 2015 (2 pages) |
5 January 2015 | Termination of appointment of Carol Ann Richmond as a director on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Carol Ann Richmond as a director on 31 December 2014 (1 page) |
3 November 2014 | Termination of appointment of James Neilson Pettigrew as a director on 31 October 2014 (1 page) |
3 November 2014 | Termination of appointment of James Neilson Pettigrew as a director on 31 October 2014 (1 page) |
1 October 2014 | Appointment of Richard James Dudley as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Richard James Dudley as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Richard James Dudley as a director on 1 October 2014 (2 pages) |
18 June 2014 | Termination of appointment of Adrian Clark as a director (1 page) |
18 June 2014 | Termination of appointment of Adrian Clark as a director (1 page) |
29 May 2014 | Full accounts made up to 31 December 2013 (47 pages) |
29 May 2014 | Full accounts made up to 31 December 2013 (47 pages) |
27 March 2014 | Appointment of Karl Peter Hennessy as a director (2 pages) |
27 March 2014 | Appointment of Karl Peter Hennessy as a director (2 pages) |
26 February 2014 | Termination of appointment of Anthony Allen as a director (1 page) |
26 February 2014 | Termination of appointment of Anthony Allen as a director (1 page) |
24 February 2014 | Termination of appointment of Robert Brown as a director (1 page) |
24 February 2014 | Termination of appointment of Robert Brown as a director (1 page) |
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
16 September 2013 | Full accounts made up to 31 December 2012 (43 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (43 pages) |
26 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (16 pages) |
26 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (16 pages) |
26 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (16 pages) |
14 December 2012 | Director's details changed for James Neville Herbert on 4 May 2012 (2 pages) |
14 December 2012 | Director's details changed for James Neville Herbert on 4 May 2012 (2 pages) |
14 December 2012 | Director's details changed for James Neville Herbert on 4 May 2012 (2 pages) |
13 December 2012 | Statement by directors (1 page) |
13 December 2012 | Solvency statement dated 04/12/12 (1 page) |
13 December 2012 | Resolutions
|
13 December 2012 | Statement of capital on 13 December 2012
|
13 December 2012 | Resolutions
|
13 December 2012 | Statement of capital on 13 December 2012
|
13 December 2012 | Statement by directors (1 page) |
13 December 2012 | Solvency statement dated 04/12/12 (1 page) |
12 November 2012 | Appointment of Bruce Neil Carnegie-Brown as a director (2 pages) |
12 November 2012 | Appointment of Bruce Neil Carnegie-Brown as a director (2 pages) |
17 October 2012 | Appointment of Miss Carol Ann Richmond as a director (2 pages) |
17 October 2012 | Appointment of Miss Carol Ann Richmond as a director (2 pages) |
11 September 2012 | Termination of appointment of a director (1 page) |
11 September 2012 | Termination of appointment of a director (1 page) |
30 May 2012 | Full accounts made up to 31 December 2011 (43 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (43 pages) |
3 April 2012 | Company name changed aon risk management services uk LIMITED\certificate issued on 03/04/12
|
3 April 2012 | Company name changed aon risk management services uk LIMITED\certificate issued on 03/04/12
|
3 April 2012 | Change of name notice (2 pages) |
3 April 2012 | Change of name notice (2 pages) |
30 March 2012 | Change of name notice (2 pages) |
30 March 2012 | Company name changed aon LIMITED\certificate issued on 30/03/12
|
30 March 2012 | Change of name notice (2 pages) |
30 March 2012 | Company name changed aon LIMITED\certificate issued on 30/03/12
|
23 February 2012 | Appointment of James Neilson Pettigrew as a director (2 pages) |
23 February 2012 | Appointment of James Neilson Pettigrew as a director (2 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (14 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (14 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (14 pages) |
14 November 2011 | Appointment of James Neville Herbert as a director (2 pages) |
14 November 2011 | Appointment of James Neville Herbert as a director (2 pages) |
10 November 2011 | Appointment of Adrian Denis George Clark as a director (2 pages) |
10 November 2011 | Appointment of Adrian Denis George Clark as a director (2 pages) |
17 October 2011 | Termination of appointment of Ronald Amy as a director (1 page) |
17 October 2011 | Termination of appointment of Ronald Amy as a director (1 page) |
15 June 2011 | Full accounts made up to 31 December 2010 (41 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (41 pages) |
8 April 2011 | Appointment of Nicholas John Hardman as a director (2 pages) |
8 April 2011 | Appointment of Nicholas John Hardman as a director (2 pages) |
8 April 2011 | Termination of appointment of Mark Chessher as a director (1 page) |
8 April 2011 | Termination of appointment of Mark Chessher as a director (1 page) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (13 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (13 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (13 pages) |
17 December 2010 | Statement of capital following an allotment of shares on 15 December 2010
|
17 December 2010 | Statement of capital following an allotment of shares on 15 December 2010
|
12 November 2010 | Register(s) moved to registered office address (2 pages) |
12 November 2010 | Register(s) moved to registered office address (2 pages) |
17 June 2010 | Appointment of Paul Arthur Hogwood as a secretary (3 pages) |
17 June 2010 | Appointment of Paul Arthur Hogwood as a secretary (3 pages) |
15 June 2010 | Termination of appointment of Edward Cruttwell as a secretary (2 pages) |
15 June 2010 | Termination of appointment of Edward Cruttwell as a secretary (2 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (39 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (39 pages) |
21 April 2010 | Appointment of Anthony Simon Echalaz Allen as a director (6 pages) |
21 April 2010 | Appointment of Anthony Simon Echalaz Allen as a director (6 pages) |
21 April 2010 | Appointment of Dominic Gerard Christian as a director (4 pages) |
21 April 2010 | Appointment of Dominic Gerard Christian as a director (4 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (20 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (20 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (20 pages) |
22 February 2010 | Register inspection address has been changed (2 pages) |
22 February 2010 | Register inspection address has been changed (2 pages) |
22 February 2010 | Register(s) moved to registered inspection location (2 pages) |
22 February 2010 | Register(s) moved to registered inspection location (2 pages) |
20 January 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
20 January 2010 | Memorandum and Articles of Association (36 pages) |
20 January 2010 | Resolutions
|
20 January 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
20 January 2010 | Memorandum and Articles of Association (36 pages) |
20 January 2010 | Resolutions
|
8 October 2009 | Termination of appointment of Peter Harmer as a director (1 page) |
8 October 2009 | Termination of appointment of Peter Harmer as a director (1 page) |
21 September 2009 | Nc inc already adjusted 04/09/09 (1 page) |
21 September 2009 | Nc inc already adjusted 04/09/09 (1 page) |
21 September 2009 | Resolutions
|
21 September 2009 | Ad 04/09/09\gbp si 125000000@1=125000000\gbp ic 192896071/317896071\ (2 pages) |
21 September 2009 | Resolutions
|
21 September 2009 | Ad 04/09/09\gbp si 125000000@1=125000000\gbp ic 192896071/317896071\ (2 pages) |
25 July 2009 | Appointment terminated director jonathan palmer brown (1 page) |
25 July 2009 | Appointment terminated director jonathan palmer brown (1 page) |
15 July 2009 | Appointment terminated director david mead (1 page) |
15 July 2009 | Appointment terminated director david mead (1 page) |
23 June 2009 | Director appointed simon john lewis jeffreys (3 pages) |
23 June 2009 | Director appointed simon john lewis jeffreys (3 pages) |
7 June 2009 | Director appointed richard charles atkins (3 pages) |
7 June 2009 | Director appointed richard charles atkins (3 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (41 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (41 pages) |
28 April 2009 | Director appointed robert gerard salisbury woods (3 pages) |
28 April 2009 | Director appointed robert gerard salisbury woods (3 pages) |
15 April 2009 | Director appointed robert iain cameron brown (3 pages) |
15 April 2009 | Director appointed robert iain cameron brown (3 pages) |
5 March 2009 | Return made up to 01/02/09; full list of members (9 pages) |
5 March 2009 | Return made up to 01/02/09; full list of members (9 pages) |
18 February 2009 | Director appointed mark christopher chessher (2 pages) |
18 February 2009 | Director appointed mark christopher chessher (2 pages) |
11 February 2009 | Appointment terminated director olivia dickson (1 page) |
11 February 2009 | Appointment terminated director john cullen (1 page) |
11 February 2009 | Appointment terminated director olivia dickson (1 page) |
11 February 2009 | Appointment terminated director stephen mcgill (1 page) |
11 February 2009 | Appointment terminated director philip stamp (1 page) |
11 February 2009 | Appointment terminated director stephen mcgill (1 page) |
11 February 2009 | Appointment terminated director philip stamp (1 page) |
11 February 2009 | Appointment terminated director john cullen (1 page) |
30 January 2009 | Ad 20/01/09\gbp si 15000000@1=15000000\gbp ic 177896071/192896071\ (7 pages) |
30 January 2009 | Ad 20/01/09\gbp si 15000000@1=15000000\gbp ic 177896071/192896071\ (7 pages) |
26 August 2008 | Director's change of particulars / david ledger / 18/07/2008 (1 page) |
26 August 2008 | Director's change of particulars / stephen mcgill / 05/05/2008 (1 page) |
26 August 2008 | Director's change of particulars / david ledger / 18/07/2008 (1 page) |
26 August 2008 | Director's change of particulars / stephen mcgill / 05/05/2008 (1 page) |
26 August 2008 | Director's change of particulars / peter harmer / 02/07/2008 (1 page) |
26 August 2008 | Director's change of particulars / peter harmer / 02/07/2008 (1 page) |
21 July 2008 | Appointment terminate, director elizabeth jane owen logged form (1 page) |
21 July 2008 | Appointment terminate, director elizabeth jane owen logged form (1 page) |
7 July 2008 | Appointment terminated director elizabeth owen (1 page) |
7 July 2008 | Appointment terminated secretary elizabeth owen (1 page) |
7 July 2008 | Appointment terminated secretary elizabeth owen (1 page) |
7 July 2008 | Secretary appointed edward robert charles cruttwell (2 pages) |
7 July 2008 | Secretary appointed edward robert charles cruttwell (2 pages) |
7 July 2008 | Appointment terminated director elizabeth owen (1 page) |
16 May 2008 | Full accounts made up to 31 December 2007 (28 pages) |
16 May 2008 | Full accounts made up to 31 December 2007 (28 pages) |
11 March 2008 | Director appointed david george ledger (2 pages) |
11 March 2008 | Director appointed david george ledger (2 pages) |
27 February 2008 | Return made up to 01/02/08; full list of members (12 pages) |
27 February 2008 | Return made up to 01/02/08; full list of members (12 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (3 pages) |
8 November 2007 | New director appointed (3 pages) |
10 October 2007 | New director appointed (3 pages) |
10 October 2007 | New director appointed (3 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
13 August 2007 | Full accounts made up to 31 December 2006 (30 pages) |
13 August 2007 | Full accounts made up to 31 December 2006 (30 pages) |
5 July 2007 | Nc inc already adjusted 23/05/07 (1 page) |
5 July 2007 | Nc inc already adjusted 23/05/07 (1 page) |
4 July 2007 | Resolutions
|
4 July 2007 | Ad 23/05/07--------- £ si 105000000@1=105000000 £ ic 72896071/177896071 (2 pages) |
4 July 2007 | Resolutions
|
4 July 2007 | Ad 23/05/07--------- £ si 105000000@1=105000000 £ ic 72896071/177896071 (2 pages) |
11 April 2007 | Return made up to 01/02/07; full list of members (13 pages) |
11 April 2007 | Return made up to 01/02/07; full list of members (13 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
15 March 2007 | New director appointed (3 pages) |
15 March 2007 | New director appointed (3 pages) |
5 March 2007 | New director appointed (3 pages) |
5 March 2007 | New director appointed (3 pages) |
8 June 2006 | Full accounts made up to 31 December 2005 (23 pages) |
8 June 2006 | Full accounts made up to 31 December 2005 (23 pages) |
10 March 2006 | Return made up to 01/02/06; full list of members (12 pages) |
10 March 2006 | Return made up to 01/02/06; full list of members (12 pages) |
31 January 2006 | New director appointed (3 pages) |
31 January 2006 | New director appointed (3 pages) |
24 January 2006 | New director appointed (3 pages) |
24 January 2006 | New director appointed (3 pages) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Full accounts made up to 31 December 2004 (24 pages) |
9 January 2006 | Full accounts made up to 31 December 2004 (24 pages) |
21 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
21 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
31 March 2005 | New director appointed (3 pages) |
31 March 2005 | New director appointed (3 pages) |
24 February 2005 | Return made up to 01/02/05; full list of members (13 pages) |
24 February 2005 | Return made up to 01/02/05; full list of members (13 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
30 October 2004 | Full accounts made up to 31 December 2003 (25 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (25 pages) |
18 March 2004 | Director's particulars changed (1 page) |
18 March 2004 | Director's particulars changed (1 page) |
25 February 2004 | Return made up to 01/02/04; full list of members (13 pages) |
25 February 2004 | Return made up to 01/02/04; full list of members (13 pages) |
12 February 2004 | New director appointed (3 pages) |
12 February 2004 | New director appointed (3 pages) |
8 January 2004 | New director appointed (3 pages) |
8 January 2004 | New director appointed (3 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (28 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (28 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
16 May 2003 | Statement of affairs (9 pages) |
16 May 2003 | Statement of affairs (8 pages) |
16 May 2003 | Statement of affairs (8 pages) |
16 May 2003 | Statement of affairs (9 pages) |
16 May 2003 | Statement of affairs (8 pages) |
16 May 2003 | Statement of affairs (9 pages) |
16 May 2003 | Statement of affairs (9 pages) |
16 May 2003 | Statement of affairs (8 pages) |
16 May 2003 | Statement of affairs (8 pages) |
16 May 2003 | Ad 30/01/03--------- £ si 30893772@1 (3 pages) |
16 May 2003 | Ad 30/01/03--------- £ si 30893772@1 (3 pages) |
16 May 2003 | Statement of affairs (8 pages) |
16 May 2003 | Statement of affairs (9 pages) |
16 May 2003 | Statement of affairs (9 pages) |
7 May 2003 | Director's particulars changed (1 page) |
7 May 2003 | Director's particulars changed (1 page) |
7 May 2003 | Director's particulars changed (1 page) |
7 May 2003 | Director's particulars changed (1 page) |
6 May 2003 | Director's particulars changed (1 page) |
6 May 2003 | Director's particulars changed (1 page) |
6 May 2003 | Director's particulars changed (1 page) |
6 May 2003 | Director's particulars changed (1 page) |
6 May 2003 | Director's particulars changed (1 page) |
6 May 2003 | Director's particulars changed (1 page) |
2 May 2003 | Director's particulars changed (1 page) |
2 May 2003 | Director's particulars changed (1 page) |
2 May 2003 | Director's particulars changed (1 page) |
2 May 2003 | Director's particulars changed (1 page) |
1 May 2003 | Director's particulars changed (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Secretary's particulars changed (1 page) |
1 May 2003 | Secretary's particulars changed (1 page) |
1 May 2003 | Director's particulars changed (1 page) |
1 May 2003 | Director resigned (1 page) |
30 April 2003 | Director's particulars changed (1 page) |
30 April 2003 | Director's particulars changed (1 page) |
25 April 2003 | Director's particulars changed (1 page) |
25 April 2003 | Director's particulars changed (1 page) |
25 April 2003 | Director's particulars changed (1 page) |
25 April 2003 | Director's particulars changed (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
7 March 2003 | Return made up to 01/02/03; full list of members (14 pages) |
7 March 2003 | Return made up to 01/02/03; full list of members (14 pages) |
2 March 2003 | New director appointed (3 pages) |
2 March 2003 | New director appointed (3 pages) |
7 February 2003 | £ nc 81000000/100000000 29/01/03 (1 page) |
7 February 2003 | £ nc 81000000/100000000 29/01/03 (1 page) |
7 February 2003 | Resolutions
|
7 February 2003 | Resolutions
|
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
23 September 2002 | New director appointed (3 pages) |
23 September 2002 | New director appointed (3 pages) |
8 August 2002 | Full accounts made up to 31 December 2001 (25 pages) |
8 August 2002 | Full accounts made up to 31 December 2001 (25 pages) |
18 March 2002 | Director's particulars changed (1 page) |
18 March 2002 | Return made up to 01/02/02; full list of members (13 pages) |
18 March 2002 | Director's particulars changed (1 page) |
18 March 2002 | Return made up to 01/02/02; full list of members (13 pages) |
5 September 2001 | Full accounts made up to 31 December 2000 (24 pages) |
5 September 2001 | Full accounts made up to 31 December 2000 (24 pages) |
26 April 2001 | New director appointed (3 pages) |
26 April 2001 | New director appointed (3 pages) |
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New director appointed (3 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New director appointed (3 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: 8 devonshire square, london, EC2M 4YJ (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: 8 devonshire square, london, EC2M 4YJ (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
22 February 2001 | Return made up to 01/02/01; full list of members (14 pages) |
22 February 2001 | Return made up to 01/02/01; full list of members (14 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
4 January 2001 | Resolutions
|
4 January 2001 | Nc inc already adjusted 29/12/00 (2 pages) |
4 January 2001 | Resolutions
|
4 January 2001 | Nc inc already adjusted 29/12/00 (2 pages) |
29 December 2000 | Company name changed aon group LIMITED\certificate issued on 29/12/00 (2 pages) |
29 December 2000 | Company name changed aon group LIMITED\certificate issued on 29/12/00 (2 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
13 September 2000 | Full accounts made up to 31 December 1999 (23 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (23 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2000 | Statement of affairs (9 pages) |
20 July 2000 | Statement of affairs (9 pages) |
20 July 2000 | Ad 09/01/98--------- £ si 944890@1 (2 pages) |
20 July 2000 | Ad 09/01/98--------- £ si 944890@1 (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
3 March 2000 | Return made up to 01/02/00; full list of members (24 pages) |
3 March 2000 | Return made up to 01/02/00; full list of members (24 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (2 pages) |
26 January 2000 | Statement of affairs (2 pages) |
26 January 2000 | Statement of affairs (33 pages) |
26 January 2000 | Statement of affairs (18 pages) |
26 January 2000 | Statement of affairs (34 pages) |
26 January 2000 | Statement of affairs (2 pages) |
26 January 2000 | Statement of affairs (18 pages) |
26 January 2000 | Statement of affairs (2 pages) |
26 January 2000 | Statement of affairs (18 pages) |
26 January 2000 | Statement of affairs (2 pages) |
26 January 2000 | Statement of affairs (33 pages) |
26 January 2000 | Statement of affairs (18 pages) |
26 January 2000 | Statement of affairs (32 pages) |
26 January 2000 | Ad 30/06/97--------- £ si 8259139@1 (4 pages) |
26 January 2000 | Statement of affairs (34 pages) |
26 January 2000 | Ad 30/06/97--------- £ si 8259139@1 (4 pages) |
26 January 2000 | Ad 12/08/98--------- £ si 13071219@1 (2 pages) |
26 January 2000 | Statement of affairs (18 pages) |
26 January 2000 | Statement of affairs (18 pages) |
26 January 2000 | Statement of affairs (15 pages) |
26 January 2000 | Statement of affairs (31 pages) |
26 January 2000 | Statement of affairs (34 pages) |
26 January 2000 | Statement of affairs (2 pages) |
26 January 2000 | Statement of affairs (18 pages) |
26 January 2000 | Statement of affairs (2 pages) |
26 January 2000 | Statement of affairs (32 pages) |
26 January 2000 | Statement of affairs (2 pages) |
26 January 2000 | Ad 29/04/98--------- £ si 193@1 (2 pages) |
26 January 2000 | Statement of affairs (32 pages) |
26 January 2000 | Statement of affairs (15 pages) |
26 January 2000 | Statement of affairs (2 pages) |
26 January 2000 | Ad 29/04/98--------- £ si 193@1 (2 pages) |
26 January 2000 | Statement of affairs (2 pages) |
26 January 2000 | Statement of affairs (18 pages) |
26 January 2000 | Statement of affairs (2 pages) |
26 January 2000 | Statement of affairs (33 pages) |
26 January 2000 | Statement of affairs (34 pages) |
26 January 2000 | Ad 12/08/98--------- £ si 13071219@1 (2 pages) |
26 January 2000 | Statement of affairs (18 pages) |
26 January 2000 | Statement of affairs (18 pages) |
26 January 2000 | Statement of affairs (34 pages) |
26 January 2000 | Statement of affairs (32 pages) |
26 January 2000 | Statement of affairs (31 pages) |
26 January 2000 | Statement of affairs (34 pages) |
26 January 2000 | Statement of affairs (33 pages) |
27 October 1999 | Particulars of mortgage/charge (4 pages) |
27 October 1999 | Particulars of mortgage/charge (4 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (24 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (24 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
1 March 1999 | Return made up to 01/02/99; full list of members (27 pages) |
1 March 1999 | Return made up to 01/02/99; full list of members (27 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
17 December 1998 | Particulars of mortgage/charge (4 pages) |
17 December 1998 | Particulars of mortgage/charge (4 pages) |
18 November 1998 | Memorandum and Articles of Association (23 pages) |
18 November 1998 | Resolutions
|
18 November 1998 | Resolutions
|
18 November 1998 | Memorandum and Articles of Association (23 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (26 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (26 pages) |
10 May 1998 | Nc inc already adjusted 29/04/98 (2 pages) |
10 May 1998 | Resolutions
|
10 May 1998 | Resolutions
|
10 May 1998 | Resolutions
|
10 May 1998 | Memorandum and Articles of Association (22 pages) |
10 May 1998 | Resolutions
|
10 May 1998 | Nc inc already adjusted 29/04/98 (2 pages) |
10 May 1998 | Resolutions
|
10 May 1998 | Memorandum and Articles of Association (22 pages) |
10 May 1998 | Resolutions
|
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
9 March 1998 | Return made up to 01/02/98; full list of members (22 pages) |
9 March 1998 | Return made up to 01/02/98; full list of members (22 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
16 January 1998 | Nc inc already adjusted 18/12/87 (2 pages) |
16 January 1998 | Resolutions
|
16 January 1998 | Resolutions
|
16 January 1998 | Resolutions
|
16 January 1998 | Resolutions
|
16 January 1998 | Resolutions
|
16 January 1998 | Nc inc already adjusted 18/12/87 (2 pages) |
16 January 1998 | Resolutions
|
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (24 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (24 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
3 September 1997 | Auditor's resignation (1 page) |
3 September 1997 | Auditor's resignation (1 page) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (4 pages) |
22 July 1997 | New director appointed (4 pages) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | New director appointed (1 page) |
20 July 1997 | New director appointed (1 page) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (1 page) |
17 July 1997 | New director appointed (1 page) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
13 July 1997 | Resolutions
|
13 July 1997 | Resolutions
|
13 July 1997 | Resolutions
|
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Resolutions
|
13 July 1997 | Resolutions
|
13 July 1997 | Nc inc already adjusted 08/07/97 (2 pages) |
13 July 1997 | Nc inc already adjusted 08/07/97 (2 pages) |
13 July 1997 | Resolutions
|
13 July 1997 | Director resigned (1 page) |
30 June 1997 | Company name changed alexander howden group LIMITED\certificate issued on 01/07/97 (3 pages) |
30 June 1997 | Company name changed alexander howden group LIMITED\certificate issued on 01/07/97 (3 pages) |
19 February 1997 | Return made up to 01/02/97; full list of members (9 pages) |
19 February 1997 | Return made up to 01/02/97; full list of members (9 pages) |
5 November 1996 | Particulars of mortgage/charge (5 pages) |
5 November 1996 | Particulars of mortgage/charge (5 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (22 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (22 pages) |
20 September 1996 | Director's particulars changed (1 page) |
20 September 1996 | Director's particulars changed (1 page) |
14 April 1996 | Ad 18/03/96--------- £ si 2787986@1=2787986 £ ic 16938872/19726858 (2 pages) |
14 April 1996 | Resolutions
|
14 April 1996 | Resolutions
|
14 April 1996 | Nc inc already adjusted 14/03/96 (1 page) |
14 April 1996 | Resolutions
|
14 April 1996 | Resolutions
|
14 April 1996 | Resolutions
|
14 April 1996 | Resolutions
|
14 April 1996 | Resolutions
|
14 April 1996 | Memorandum and Articles of Association (21 pages) |
14 April 1996 | Nc inc already adjusted 14/03/96 (1 page) |
14 April 1996 | Resolutions
|
14 April 1996 | Resolutions
|
14 April 1996 | Resolutions
|
14 April 1996 | Notice of assignment of name or new name to shares (1 page) |
14 April 1996 | Ad 18/03/96--------- £ si 2787986@1=2787986 £ ic 16938872/19726858 (2 pages) |
14 April 1996 | Memorandum and Articles of Association (21 pages) |
14 April 1996 | Notice of assignment of name or new name to shares (1 page) |
15 March 1996 | Resolutions
|
15 March 1996 | S-div 13/02/96 (1 page) |
15 March 1996 | Notice of assignment of name or new name to shares (1 page) |
15 March 1996 | Notice of assignment of name or new name to shares (1 page) |
15 March 1996 | S-div 13/02/96 (1 page) |
15 March 1996 | Ad 14/02/96--------- £ si [email protected]=3732272 £ ic 13206600/16938872 (2 pages) |
15 March 1996 | Resolutions
|
15 March 1996 | Ad 14/02/96--------- £ si [email protected]=3732272 £ ic 13206600/16938872 (2 pages) |
15 March 1996 | Memorandum and Articles of Association (20 pages) |
15 March 1996 | Memorandum and Articles of Association (20 pages) |
11 March 1996 | New director appointed (1 page) |
11 March 1996 | New director appointed (1 page) |
29 February 1996 | Return made up to 01/02/96; no change of members (8 pages) |
29 February 1996 | Return made up to 01/02/96; no change of members (8 pages) |
25 February 1996 | Notice of assignment of name or new name to shares (1 page) |
25 February 1996 | Resolutions
|
25 February 1996 | Resolutions
|
25 February 1996 | Nc inc already adjusted 02/02/96 (1 page) |
25 February 1996 | Notice of assignment of name or new name to shares (1 page) |
25 February 1996 | Resolutions
|
25 February 1996 | Resolutions
|
25 February 1996 | Resolutions
|
25 February 1996 | Resolutions
|
25 February 1996 | Resolutions
|
25 February 1996 | Resolutions
|
25 February 1996 | Nc inc already adjusted 02/02/96 (1 page) |
19 January 1996 | Director resigned (2 pages) |
19 January 1996 | Director resigned (2 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (23 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (23 pages) |
31 May 1995 | Director's particulars changed (4 pages) |
31 May 1995 | Director's particulars changed (4 pages) |
21 April 1995 | Director's particulars changed (4 pages) |
21 April 1995 | Director's particulars changed (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
20 September 1994 | Full accounts made up to 31 December 1993 (19 pages) |
20 September 1994 | Full accounts made up to 31 December 1993 (19 pages) |
3 March 1994 | Return made up to 01/02/94; full list of members (10 pages) |
3 March 1994 | Return made up to 01/02/94; full list of members (10 pages) |
4 October 1993 | Full accounts made up to 31 December 1992 (27 pages) |
4 October 1993 | Full accounts made up to 31 December 1992 (27 pages) |
8 February 1993 | Particulars of mortgage/charge (5 pages) |
8 February 1993 | Particulars of mortgage/charge (5 pages) |
15 October 1992 | Full accounts made up to 31 December 1991 (25 pages) |
15 October 1992 | Full accounts made up to 31 December 1991 (25 pages) |
14 January 1992 | Resolutions
|
14 January 1992 | Resolutions
|
14 October 1991 | Full accounts made up to 31 December 1990 (21 pages) |
14 October 1991 | Full accounts made up to 31 December 1990 (21 pages) |
22 November 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1989 | Full accounts made up to 31 December 1988 (22 pages) |
12 October 1989 | Full accounts made up to 31 December 1988 (22 pages) |
23 August 1989 | Particulars of mortgage/charge (5 pages) |
23 August 1989 | Particulars of mortgage/charge (5 pages) |
6 April 1989 | Memorandum and Articles of Association (19 pages) |
6 April 1989 | Memorandum and Articles of Association (19 pages) |
25 October 1988 | Full accounts made up to 31 December 1987 (22 pages) |
25 October 1988 | Full accounts made up to 31 December 1987 (22 pages) |
4 November 1987 | Full accounts made up to 31 December 1986 (23 pages) |
4 November 1987 | Full accounts made up to 31 December 1986 (23 pages) |
12 November 1986 | Return made up to 23/10/86; full list of members (12 pages) |
12 November 1986 | Return made up to 23/10/86; full list of members (12 pages) |
27 October 1986 | Full accounts made up to 31 December 1985 (23 pages) |
27 October 1986 | Full accounts made up to 31 December 1985 (23 pages) |
10 October 1985 | Accounts made up to 31 December 1984 (21 pages) |
10 October 1985 | Accounts made up to 31 December 1984 (21 pages) |
7 December 1984 | Company name changed\certificate issued on 07/12/84 (2 pages) |
7 December 1984 | Company name changed\certificate issued on 07/12/84 (2 pages) |
26 May 1984 | Accounts made up to 31 December 1983 (18 pages) |
26 May 1984 | Accounts made up to 31 December 1983 (18 pages) |
3 May 1984 | Accounts made up to 31 December 1982 (25 pages) |
3 May 1984 | Accounts made up to 31 December 1982 (25 pages) |
6 July 1983 | Accounts made up to 31 December 1981 (27 pages) |
6 July 1983 | Accounts made up to 31 December 1981 (27 pages) |
4 November 1981 | Accounts made up to 31 December 1980 (21 pages) |
4 November 1981 | Accounts made up to 31 December 1980 (21 pages) |
26 June 1980 | Accounts made up to 31 December 1979 (21 pages) |
26 June 1980 | Accounts made up to 31 December 1979 (21 pages) |
3 November 1979 | Accounts made up to 31 December 1978 (22 pages) |
3 November 1979 | Accounts made up to 31 December 1978 (22 pages) |
20 September 1978 | Accounts made up to 31 December 1977 (20 pages) |
20 September 1978 | Accounts made up to 31 December 1977 (20 pages) |
18 August 1977 | Accounts made up to 31 December 1976 (18 pages) |
18 August 1977 | Accounts made up to 31 December 1976 (18 pages) |
18 May 1977 | Accounts made up to 31 December 1975 (12 pages) |
18 May 1977 | Accounts made up to 31 December 1975 (12 pages) |
31 December 1976 | Company name changed\certificate issued on 31/12/76 (2 pages) |
31 December 1976 | Company name changed\certificate issued on 31/12/76 (2 pages) |
1 October 1968 | Company name changed\certificate issued on 01/10/68 (2 pages) |
1 October 1968 | Company name changed\certificate issued on 01/10/68 (2 pages) |
29 December 1925 | Certificate of incorporation (2 pages) |
29 December 1925 | Certificate of incorporation (2 pages) |
29 December 1925 | Certificate of incorporation (1 page) |
29 December 1925 | Certificate of incorporation (1 page) |