4th Floor
London
EC3M 4AJ
Director Name | Mr Andrew Wilson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2019(88 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Resolute, 8 Fenchurch Place Fenchurch Place London EC3M 4AJ |
Director Name | Mr William Patrick Robertson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 12 October 2020(90 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Suite 1 South Inch Business Centre Perth PH2 8BW Scotland |
Director Name | Mr Terence Rodney Masters |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(91 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 8 Fenchurch Place London EC3M 4AJ |
Secretary Name | Mrs Colleen Martin |
---|---|
Status | Current |
Appointed | 01 August 2021(91 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 4th Floor 8 Fenchurch Place London EC3M 4AJ |
Director Name | Harry Reginald Aucock |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(62 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 September 1992) |
Role | Manager Management Services British Aviation Insur |
Correspondence Address | Eggardon 11 Castle Hurst Bodiam Robertsbridge East Sussex TN32 5UW |
Director Name | Anthony Louis Sidney Stacey Brend |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British-Australian |
Status | Resigned |
Appointed | 25 May 1992(62 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 December 1993) |
Role | Chief Executive Commercial Uni |
Correspondence Address | St Andrews House 27 West Street Wilton Salisbury SP2 0DL |
Director Name | Sir John Gordon Thomas Carter |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(62 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1993) |
Role | Executive Director Commercial Union Plc |
Country of Residence | England |
Correspondence Address | 42 Wolsey Road Moor Park Northwood Middlesex HA6 2EN |
Director Name | Mr Eric George Coward |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(62 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 September 1992) |
Role | Managing Director Sun Alliance Insurance Internati |
Correspondence Address | Sherdene House Smallfield Horley Surrey RH6 9NJ |
Director Name | William Nelson Robertson |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(62 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 September 1992) |
Role | Director And Chief General Manager General Acciden |
Correspondence Address | Torwood Kinnoull Hill Place Perth PH2 7DD Scotland |
Director Name | Peter Crawford |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(62 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 July 1996) |
Role | Managing Director British Aviation Insurance Group |
Country of Residence | United Kingdom |
Correspondence Address | Stilstead House 283 Tonbridge Road East Peckham Tonbridge Kent TN12 5LE |
Director Name | Roy Alfred Elms |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(62 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 1996) |
Role | Group Underwriting Director Ro |
Correspondence Address | Hillcrest Hockering Road Woking Surrey |
Secretary Name | David Littlefair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(62 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 09 May 2010) |
Role | Company Director |
Correspondence Address | 3 Cranmore Way Rookfields Estate London N10 3TP |
Director Name | Mr Charles Robert Barker Bennett |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(62 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 April 1997) |
Role | Insurance Manager |
Correspondence Address | Summerhill Bellwood Park Perth PH2 7AJ Scotland |
Director Name | Mr Anthony Piers Latham |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(62 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 05 October 2000) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wyngates Pennymead Drive East Horsley Surrey KT24 5AH |
Director Name | Thomas John Brown |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 June 1996(66 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 January 1997) |
Role | Managing Director |
Correspondence Address | 96 Crown Lodge Elystan Street London SW3 3PW |
Director Name | Mr Anthony John Medniuk |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(66 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 September 2006) |
Role | Insurance Underwriting |
Country of Residence | United Kingdom |
Correspondence Address | 2 Avenue Road Witham Essex CM8 2DT |
Director Name | Mr Russell Evans |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 April 1997(67 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 19 April 1998) |
Role | Insurance Manager |
Correspondence Address | Flat 2 40 Tay Street Perth Perthshire PH1 5TR Scotland |
Director Name | Stephen Arthur Atkins |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(67 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 14 January 2000) |
Role | Reinsurance Director |
Correspondence Address | 79 Mountnessing Road Billericay Essex CM12 9EZ |
Director Name | Dr Cornelis Antonius Carolus Maria Schrauwers |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 1998(67 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 March 2004) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Nancherrow 14 Littleworth Avenue Esher Surrey KT10 9PB |
Director Name | Bernard Mageean |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(70 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 October 2000) |
Role | Insurance |
Correspondence Address | 10 York Crescent Wilmslow Cheshire SK9 2BB |
Director Name | Duncan Macgregor Boyle |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(70 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 April 2003) |
Role | Insurer |
Correspondence Address | 53 King George Square Richmond Upon Thames Surrey TW10 6LF |
Director Name | Mr David Edward Reeves |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(70 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 May 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 High Street Thurlby Bourne Lincolnshire PE10 0EE |
Director Name | Mr Kevin Philip Cracknell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(74 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 July 2005) |
Role | Director Of Mergers & Acquisit |
Country of Residence | United Kingdom |
Correspondence Address | 241 Leesons Hill Chislehurst Kent BR7 6QJ |
Director Name | Mr Brendan James McManus |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(74 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2006) |
Role | Director Of Commercial Insuran |
Country of Residence | United Kingdom |
Correspondence Address | 35 Merchants House Collington Street London SE10 9LX |
Director Name | Mr Joseph Scollen |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(75 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 July 2007) |
Role | Director Of G I Risk Mgt Aviva |
Country of Residence | United Kingdom |
Correspondence Address | 37 Brompton Gardens Maldon Essex CM9 6YU |
Director Name | Lloyd Anthony Joseph Howson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(76 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 November 2009) |
Role | Legacy Director |
Correspondence Address | 22 Mallard Way Henfield West Sussex BN5 9HF |
Director Name | Jeremy William Haynes |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(76 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 March 2008) |
Role | Uk Director U/W Risk Legacy |
Correspondence Address | 40 Birling Road Tunbridge Wells Kent TN2 5LY |
Director Name | Simon Garrod Jermy |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(76 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 06 July 2007) |
Role | Reinsurance Mgr |
Correspondence Address | 3 Brickfields Strumpshaw Norwich Norfolk NR13 4DN |
Director Name | Mr Stephen Andrew Michael |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(77 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 December 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fenchurch Place Fenchurch Place 4th Floor London EC3M 4AJ |
Secretary Name | Sara Jayne De Palma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2010(80 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 February 2019) |
Role | Company Director |
Correspondence Address | Fitzwilliam House 10 St Mary Axe London EC3A 8EQ |
Director Name | Mr Paul Burgess |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(80 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 September 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Fitzwilliam House 10 St Mary Axe London EC3A 8EQ |
Director Name | Ms Faye Louisa Bravant |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(82 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 March 2015) |
Role | Insurance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fitzwilliam House 10 St Mary Axe London EC3A 8EQ |
Director Name | Mr Kevin Anthony Keenan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 May 2015(85 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 2017) |
Role | Head Of Commutations |
Country of Residence | England |
Correspondence Address | Fitzwilliam House 10 St Mary Axe London EC3A 8EQ |
Secretary Name | Ms Ninette Fernandes |
---|---|
Status | Resigned |
Appointed | 29 March 2019(89 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2021) |
Role | Company Director |
Correspondence Address | Fitzwilliam House 10 St Mary Axe London EC3A 8EQ |
Director Name | Mr Simon Mark Hunt |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(89 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 31 July 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Rsa 20 Fenchurch Street London EC3M 3AU |
Website | global-aero.com |
---|---|
Telephone | 020 73692244 |
Telephone region | London |
Registered Address | 4th Floor 8 Fenchurch Place London EC3M 4AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
1.1m at £1 | Royal & Sun Alliance Insurance PLC 57.10% Ordinary |
---|---|
854.7k at £1 | National Indemnity Company 42.90% Ordinary |
Year | 2014 |
---|---|
Turnover | £504,000 |
Net Worth | £33,485,000 |
Cash | £855,000 |
Current Liabilities | £1,140,000 |
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 | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
1 November 2010 | Delivered on: 12 November 2010 Persons entitled: Citibank,N.A. Classification: Deed of accession Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all of its respective assets see image for full details. Outstanding |
---|---|
1 November 2010 | Delivered on: 12 November 2010 Persons entitled: Citibank, N.A. Classification: Deed of accession Secured details: All monies due or to become due from each of the chargors and/or the agent to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all of its respective assets, the reinsurance deposit agreement, see image for full details. Outstanding |
28 August 2003 | Delivered on: 12 September 2003 Persons entitled: Citibank N.A. Classification: Reinsurance deposit agreement (as constituted for the 1996 to 1997 years of account) Secured details: All monies due or to become due from each of the chargors and/or the agent to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Each chargor (including the company) charges by way of first fixed charge all of its interest in the proportion of the monies which have been deposited by that chargor or by the agent on its behalf from time to time to form part of the assets (together with such chargor's pro rata share of any interest and other rights and benefits accruing or arising in connection with such monies). See the mortgage charge document for full details. Outstanding |
7 November 2002 | Delivered on: 19 November 2002 Persons entitled: Citibank, N.A. Classification: Reinsurance deposit agreement Secured details: All monies due or to become due from the chargors and/or the agent to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's interest in the proportion of the monies which have been deposited by the company or by the agent on its behalf to form part of the assets which,together with the monies deposited by the other chargors or by the agent on their behalf, constitute the entirety of the assets. See the mortgage charge document for full details. Outstanding |
7 November 2002 | Delivered on: 19 November 2002 Persons entitled: Citibank, N.A Classification: Reinsurance deposit agreement (charge form) Secured details: A proportion of each and every obligation assumed by the company expressed as a percentage of the total liability assumed by the agent on behalf of itself and/or all the chargors together in relation to each and every obligation. Particulars: The company's interet in the proportion of the monies which have been deposited by the company or by the agent. See the mortgage charge document for full details. Outstanding |
6 January 1999 | Delivered on: 19 January 1999 Persons entitled: Citibank Na Classification: Security agreement Secured details: Any and all present or future actual or contingent obligations of the company to the chargee under the security agreement or under any agreement or any account whatsoever. Particulars: All the company's right title and interest in and to all securities in account no.6008700850 Held at the bank and all rights benefits and proceeds attaching to or arising from the securities and all sums standing to the credit of any account. See the mortgage charge document for full details. Outstanding |
11 October 2023 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
4 August 2023 | Appointment of Mr Paul John Burgess as a director on 2 August 2023 (2 pages) |
9 June 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
6 June 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
10 May 2022 | Full accounts made up to 31 December 2021 (31 pages) |
8 March 2022 | Appointment of Mr Terence Rodney Masters as a director on 1 April 2021 (2 pages) |
21 September 2021 | Registered office address changed from Fitzwilliam House 10 st Mary Axe London EC3A 8EQ to 4th Floor 8 Fenchurch Place London EC3M 4AJ on 21 September 2021 (1 page) |
2 August 2021 | Appointment of Mrs Colleen Martin as a secretary on 1 August 2021 (2 pages) |
2 August 2021 | Termination of appointment of Ninette Fernandes as a secretary on 31 July 2021 (1 page) |
15 July 2021 | Confirmation statement made on 29 May 2021 with updates (4 pages) |
14 July 2021 | Redenomination of shares. Statement of capital 19 November 2020
|
21 April 2021 | Full accounts made up to 31 December 2020 (38 pages) |
12 March 2021 | Memorandum and Articles of Association (32 pages) |
12 March 2021 | Resolutions
|
19 November 2020 | Memorandum and Articles of Association (32 pages) |
19 November 2020 | Resolutions
|
4 November 2020 | Memorandum and Articles of Association (32 pages) |
23 October 2020 | Appointment of Mr William Patrick Robertson as a director on 12 October 2020 (2 pages) |
9 October 2020 | Cessation of Royal & Sun Alliance Insurance Plc as a person with significant control on 30 September 2020 (1 page) |
30 September 2020 | Termination of appointment of Elaine Sweeney as a director on 30 September 2020 (1 page) |
30 September 2020 | Termination of appointment of Paul Burgess as a director on 30 September 2020 (1 page) |
26 August 2020 | Full accounts made up to 31 December 2019 (33 pages) |
1 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
2 August 2019 | Appointment of Ms Elaine Sweeney as a director on 1 August 2019 (2 pages) |
31 July 2019 | Termination of appointment of Simon Mark Hunt as a director on 31 July 2019 (1 page) |
18 July 2019 | Full accounts made up to 31 December 2018 (33 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
2 April 2019 | Termination of appointment of Elaine Sweeney as a director on 1 April 2019 (1 page) |
2 April 2019 | Appointment of Ms Ninette Fernandes as a secretary on 29 March 2019 (2 pages) |
2 April 2019 | Appointment of Mr Simon Mark Hunt as a director on 1 April 2019 (2 pages) |
7 February 2019 | Termination of appointment of Sara Jayne De Palma as a secretary on 4 February 2019 (1 page) |
30 January 2019 | Appointment of Mr Andrew Wilson as a director on 15 January 2019 (2 pages) |
27 December 2018 | Termination of appointment of Stephen Andrew Michael as a director on 20 December 2018 (1 page) |
23 July 2018 | Full accounts made up to 31 December 2017 (33 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (31 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (31 pages) |
13 July 2017 | Change of details for Royal & Sun Alliance Insurance Plc as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Change of details for Royal & Sun Alliance Insurance Plc as a person with significant control on 6 April 2016 (2 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
31 March 2017 | Termination of appointment of Kevin Anthony Keenan as a director on 30 March 2017 (1 page) |
31 March 2017 | Appointment of Mrs Elaine Sweeney as a director on 30 March 2017 (2 pages) |
31 March 2017 | Appointment of Mrs Elaine Sweeney as a director on 30 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Kevin Anthony Keenan as a director on 30 March 2017 (1 page) |
20 July 2016 | Full accounts made up to 31 December 2015 (28 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (28 pages) |
25 May 2016 | Director's details changed for Mr Guy Edward Finney on 14 March 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr Stephen Andrew Michael on 14 March 2016 (2 pages) |
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Director's details changed for Mr Stephen Andrew Michael on 14 March 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr Guy Edward Finney on 14 March 2016 (2 pages) |
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
27 November 2015 | Auditor's resignation (2 pages) |
27 November 2015 | Auditor's resignation (2 pages) |
22 October 2015 | Auditor's resignation (2 pages) |
22 October 2015 | Auditor's resignation (2 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
2 June 2015 | Appointment of Mr Kevin Anthony Keenan as a director on 27 May 2015 (2 pages) |
2 June 2015 | Appointment of Mr Kevin Anthony Keenan as a director on 27 May 2015 (2 pages) |
2 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
27 March 2015 | Termination of appointment of Faye Louisa Bravant as a director on 24 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Faye Louisa Bravant as a director on 24 March 2015 (1 page) |
5 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
5 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
19 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
29 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Director's details changed for Mr Stephen Andrew Michael on 4 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Mr Stephen Andrew Michael on 4 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Mr Stephen Andrew Michael on 4 April 2013 (2 pages) |
16 November 2012 | Appointment of Ms Faye Louisa Bravant as a director (2 pages) |
16 November 2012 | Appointment of Ms Faye Louisa Bravant as a director (2 pages) |
15 November 2012 | Termination of appointment of Andrew Thompson as a director (1 page) |
15 November 2012 | Termination of appointment of Andrew Thompson as a director (1 page) |
12 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (7 pages) |
23 November 2010 | Appointment of Mr Paul Burgess as a director (2 pages) |
23 November 2010 | Director's details changed for Mr Stephen Andrew Michael on 22 November 2010 (2 pages) |
23 November 2010 | Director's details changed for Mr Guy Edward Finney on 22 November 2010 (2 pages) |
23 November 2010 | Director's details changed for Andrew James Thompson on 22 November 2010 (2 pages) |
23 November 2010 | Termination of appointment of Stewart Thomas Kay as a director (1 page) |
23 November 2010 | Director's details changed for Andrew James Thompson on 22 November 2010 (2 pages) |
23 November 2010 | Director's details changed for Mr Stephen Andrew Michael on 22 November 2010 (2 pages) |
23 November 2010 | Termination of appointment of Stewart Thomas Kay as a director (1 page) |
23 November 2010 | Director's details changed for Mr Guy Edward Finney on 22 November 2010 (2 pages) |
23 November 2010 | Appointment of Mr Paul Burgess as a director (2 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
1 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for Stewart Thomas Kay on 25 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Stewart Thomas Kay on 25 May 2010 (2 pages) |
18 May 2010 | Termination of appointment of David Littlefair as a secretary (2 pages) |
18 May 2010 | Appointment of Sara Jayne De Palma as a secretary (3 pages) |
18 May 2010 | Termination of appointment of David Littlefair as a secretary (2 pages) |
18 May 2010 | Appointment of Sara Jayne De Palma as a secretary (3 pages) |
22 January 2010 | Appointment of Andrew James Thompson as a director (3 pages) |
22 January 2010 | Appointment of Andrew James Thompson as a director (3 pages) |
31 December 2009 | Termination of appointment of Lloyd Howson as a director (2 pages) |
31 December 2009 | Termination of appointment of Lloyd Howson as a director (2 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
17 June 2009 | Return made up to 25/05/09; full list of members (6 pages) |
17 June 2009 | Return made up to 25/05/09; full list of members (6 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
17 June 2008 | Return made up to 25/05/08; full list of members
|
17 June 2008 | Return made up to 25/05/08; full list of members
|
25 March 2008 | Director appointed stewart thomas (2 pages) |
25 March 2008 | Director appointed stewart thomas (2 pages) |
18 March 2008 | Appointment terminated director jeremy haynes (1 page) |
18 March 2008 | Appointment terminated director jeremy haynes (1 page) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
17 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
15 June 2007 | Return made up to 25/05/07; no change of members (8 pages) |
15 June 2007 | Return made up to 25/05/07; no change of members (8 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
6 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
6 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
5 June 2006 | Return made up to 25/05/06; full list of members
|
5 June 2006 | Return made up to 25/05/06; full list of members
|
11 August 2005 | New director appointed (4 pages) |
11 August 2005 | New director appointed (4 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
12 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Return made up to 25/05/05; full list of members
|
6 June 2005 | Return made up to 25/05/05; full list of members
|
6 June 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
1 June 2004 | Return made up to 25/05/04; full list of members
|
1 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Return made up to 25/05/04; full list of members
|
1 June 2004 | New director appointed (2 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
12 September 2003 | Particulars of mortgage/charge (6 pages) |
12 September 2003 | Particulars of mortgage/charge (6 pages) |
3 June 2003 | Return made up to 25/05/03; full list of members (9 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Return made up to 25/05/03; full list of members (9 pages) |
3 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
18 February 2003 | Auditor's resignation (1 page) |
18 February 2003 | Auditor's resignation (1 page) |
19 November 2002 | Particulars of mortgage/charge (5 pages) |
19 November 2002 | Particulars of mortgage/charge (5 pages) |
19 November 2002 | Particulars of mortgage/charge (5 pages) |
19 November 2002 | Particulars of mortgage/charge (5 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
1 June 2002 | Return made up to 25/05/02; full list of members (10 pages) |
1 June 2002 | Return made up to 25/05/02; full list of members (10 pages) |
31 May 2001 | Return made up to 25/05/01; full list of members (9 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
31 May 2001 | Return made up to 25/05/01; full list of members (9 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
27 October 2000 | New director appointed (3 pages) |
27 October 2000 | New director appointed (3 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
1 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
1 June 2000 | Return made up to 25/05/00; full list of members
|
1 June 2000 | Return made up to 25/05/00; full list of members
|
1 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
28 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
28 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
28 May 1999 | Return made up to 25/05/99; full list of members (12 pages) |
28 May 1999 | Return made up to 25/05/99; full list of members (12 pages) |
19 January 1999 | Particulars of mortgage/charge (7 pages) |
19 January 1999 | Particulars of mortgage/charge (7 pages) |
1 December 1998 | Auditor's resignation (1 page) |
1 December 1998 | Auditor's resignation (1 page) |
21 September 1998 | Auditor's resignation (1 page) |
21 September 1998 | Auditor's resignation (1 page) |
30 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
30 May 1998 | Return made up to 25/05/98; full list of members (9 pages) |
30 May 1998 | Return made up to 25/05/98; full list of members (9 pages) |
30 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
11 January 1998 | New director appointed (3 pages) |
11 January 1998 | New director appointed (3 pages) |
9 January 1998 | New director appointed (3 pages) |
9 January 1998 | New director appointed (3 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
2 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
2 June 1997 | Return made up to 25/05/97; full list of members
|
2 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
2 June 1997 | Return made up to 25/05/97; full list of members
|
12 May 1997 | New director appointed (3 pages) |
12 May 1997 | New director appointed (3 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | Director resigned (1 page) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (3 pages) |
27 June 1996 | New director appointed (3 pages) |
31 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
31 May 1996 | Return made up to 25/05/96; full list of members (10 pages) |
31 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
31 May 1996 | Return made up to 25/05/96; full list of members (10 pages) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
10 July 1995 | Resolutions
|
10 July 1995 | Resolutions
|
2 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
2 June 1995 | Return made up to 25/05/95; full list of members
|
2 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
2 June 1995 | Return made up to 25/05/95; full list of members
|
30 May 1995 | Director resigned (2 pages) |
30 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (151 pages) |
27 May 1994 | Full accounts made up to 31 December 1993 (12 pages) |
27 May 1994 | Full accounts made up to 31 December 1993 (12 pages) |
8 July 1993 | Full accounts made up to 31 December 1992 (13 pages) |
8 July 1993 | Full accounts made up to 31 December 1992 (13 pages) |
29 May 1992 | Full accounts made up to 31 December 1991 (15 pages) |
29 May 1992 | Full accounts made up to 31 December 1991 (15 pages) |
15 August 1986 | Full accounts made up to 31 December 1985 (13 pages) |
15 August 1986 | Full accounts made up to 31 December 1985 (13 pages) |
23 April 1982 | R7 - old public rereg as public (1 page) |
23 April 1982 | R7 - old public rereg as public (1 page) |
10 June 1969 | Articles of association (27 pages) |
10 June 1969 | Articles of association (27 pages) |
25 June 1943 | Memorandum and Articles of Association (30 pages) |
25 June 1943 | Memorandum and Articles of Association (30 pages) |
24 February 1930 | Incorporation (19 pages) |
24 February 1930 | Incorporation (19 pages) |