Company NameHeath Lambert Insurance Services Limited
Company StatusDissolved
Company Number00308512
CategoryPrivate Limited Company
Incorporation Date21 December 1935(88 years, 4 months ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Nigel Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(70 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 22 November 2011)
RoleAccountant
Country of ResidenceUnited Kindgom
Correspondence AddressSouth West House
Weston Road
Bath
Avon
BA1 2XU
Director NameMr Adrian Colosso
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2009(73 years, 12 months after company formation)
Appointment Duration1 year, 11 months (closed 22 November 2011)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressHillside Farm Burnham Road
Woodham Mortimer
Maldon
Essex
CM9 6SP
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed21 July 2000(64 years, 7 months after company formation)
Appointment Duration11 years, 4 months (closed 22 November 2011)
Correspondence Address133 Houndsditch
London
EC3A 7AH
Director NameIan Michael Colin Wilkinson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(56 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 2000)
RoleInsurance Broker
Correspondence AddressFuggles Oast Amber Lane
Chart Sutton
Maidstone
Kent
ME17 3SF
Director NamePaul John Summers
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(56 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 November 1994)
RoleInsurance Broker
Correspondence Address14 Whorlton Road
London
SE15 3PD
Director NameDavid John Springbett
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(56 years, 5 months after company formation)
Appointment Duration6 months (resigned 30 November 1992)
RoleInsurance Broker
Correspondence AddressAbbey House Huntercombe Lane South
Taplow
Maidenhead
Berkshire
SL6 0PQ
Director NameJeffrey Keith Runciman
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(56 years, 5 months after company formation)
Appointment Duration9 years (resigned 31 May 2001)
RoleInsurance Broker
Correspondence Address7 Pinfold Close
Hale Barns
Altrincham
Cheshire
WA15 0SA
Director NameMr John Banwell Kaufman
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(56 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 December 1996)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address6 Scotsdale Close
Petts Wood
Kent
BR5 1NU
Director NamePeter David Drummond
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(56 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 06 February 2004)
RoleInsurance Broker
Correspondence AddressAngel House
Angel Street
Petworth
West Sussex
GU28 0BJ
Director NameMr Robert Edward Bareham
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(56 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 October 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels
33 Bidborough Ridge
Tunbridge Wells
Kent
TN4 0UT
Secretary NameSidney James Wilkinson
NationalityBritish
StatusResigned
Appointed01 June 1992(56 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 1999)
RoleCompany Director
Correspondence Address67 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameJasper Meredydd Garnham
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(57 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 September 1999)
RoleInsurance Broker
Correspondence AddressHarewood Lodge Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QT
Director NameIan Michael Peter Jervis
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(57 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 September 1999)
RoleInsurance Broker
Correspondence Address1 Hove Park Way
Hove
East Sussex
BN3 6PS
Director NameBrian Warburton
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(57 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1995)
RoleInsurance Broker
Correspondence AddressGreat Mead Standon Green End
High Cross
Ware
Hertfordshire
SG11 1BP
Director NameMr Julian David Wakeling
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(57 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 05 February 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address18 Lightwater Meadow
Lightwater
Surrey
GU18 5XH
Director NameAnthony Simper
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(57 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 July 1999)
RoleInsurance Broker
Correspondence Address21 Lambourn Way
Lords Wood
Chatham
Kent
ME5 8PU
Director NameMr Paul David Smith
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(57 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 27 January 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressApplegarth
Faygate Lane, Rusper
Horsham
West Sussex
RH12 4RF
Director NameMr Steven James Bartlett
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(59 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 January 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address10 Ash Meadow
Willesborough
Ashford
Kent
TN24 0LW
Director NameRobert Mark Constable
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(61 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 January 2004)
RoleInsurance Broker
Correspondence Address9 Mount Road
Cranleigh
Surrey
GU6 7LT
Director NameDiane Frances Mansfield
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(63 years after company formation)
Appointment Duration5 years, 1 month (resigned 27 January 2004)
RoleChartered Accountant
Correspondence AddressBarton
Crossways Park, West Chiltington
Pulborough
West Sussex
RH20 2QZ
Secretary NamePandora Sharp
NationalityBritish
StatusResigned
Appointed30 June 1999(63 years, 6 months after company formation)
Appointment Duration1 year (resigned 21 July 2000)
RoleCompany Director
Correspondence AddressFlat 9 Da Vinci Court
1 Rossetti Road
London
SE16 3EA
Director NameMr Richard Kenneth Ironmonger
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(64 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 February 2001)
RoleInsurance Broker
Correspondence AddressBriar Cottage
Broadmore Lane
Carbrooke
Norfolk
IP25 6TE
Director NameMichael Hector Kier
Date of BirthOctober 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed04 July 2000(64 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 January 2006)
RoleLloyds Broker
Correspondence Address23 Belmont Road
Twickenham
Middlesex
TW2 5DA
Director NameDavid Basil Margrett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(64 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 November 2003)
RoleInsurance Broker
Correspondence Address60 Deansway
Finchley
London
N2 0JE
Director NameNicholas Rowe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(68 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 2004)
RoleSecretary
Correspondence AddressAmberly House
The Cleave
Harwell
Oxfordshire
OX11 0EL
Director NameMr Richard James Sansom
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(68 years after company formation)
Appointment Duration2 years (resigned 23 December 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Birch Mead
Locksbottom
Orpington
Kent
BR6 8LT
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(68 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 October 2011)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(70 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2009)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyston Manor St Peter's Lane
Clayworth
Retford
Nottinghamshire
DN22 9AA

Location

Registered Address133 Houndsditch
London
EC3A 7AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

8.3m at 1Frianvintormbdiate LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2011Termination of appointment of William Bloomer as a director (2 pages)
31 October 2011Termination of appointment of William David Bloomer as a director on 10 October 2011 (2 pages)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
27 July 2011Application to strike the company off the register (3 pages)
27 July 2011Application to strike the company off the register (3 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 February 2011Annual return made up to 31 January 2011
Statement of capital on 2011-02-15
  • GBP 8,300,000
(15 pages)
15 February 2011Annual return made up to 31 January 2011
Statement of capital on 2011-02-15
  • GBP 8,300,000
(15 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
7 September 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
7 September 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
22 April 2010Statement of company's objects (1 page)
22 April 2010Statement of company's objects (1 page)
5 March 2010Annual return made up to 31 January 2010 (15 pages)
5 March 2010Annual return made up to 31 January 2010 (15 pages)
24 February 2010Particulars of variation of rights attached to shares (2 pages)
24 February 2010Particulars of variation of rights attached to shares (2 pages)
8 December 2009Termination of appointment of Michael Bruce as a director (2 pages)
8 December 2009Appointment of Mr Adrian Colosso as a director (3 pages)
8 December 2009Termination of appointment of Michael Bruce as a director (2 pages)
8 December 2009Appointment of Mr Adrian Colosso as a director (3 pages)
3 September 2009Accounts made up to 31 March 2009 (5 pages)
3 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
9 March 2009Return made up to 31/01/09; full list of members (8 pages)
9 March 2009Return made up to 31/01/09; full list of members (8 pages)
9 February 2009Director's change of particulars / michael bruce / 02/01/2009 (1 page)
9 February 2009Director's Change of Particulars / michael bruce / 02/01/2009 / Occupation was: group operations and it direct, now: group managing director (1 page)
15 August 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
15 August 2008Accounts made up to 31 March 2008 (6 pages)
15 February 2008Return made up to 31/01/08; no change of members (7 pages)
15 February 2008Return made up to 31/01/08; no change of members (7 pages)
29 July 2007Accounts made up to 31 March 2007 (6 pages)
29 July 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
25 June 2007Return made up to 31/05/07; full list of members (8 pages)
25 June 2007Return made up to 31/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 October 2006Accounts made up to 31 March 2006 (7 pages)
30 October 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
4 October 2006Registered office changed on 04/10/06 from: friary court, crutched friars, london, EC3N 2NP (1 page)
4 October 2006Registered office changed on 04/10/06 from: friary court, crutched friars, london, EC3N 2NP (1 page)
15 June 2006Return made up to 31/05/06; full list of members (7 pages)
15 June 2006Return made up to 31/05/06; full list of members (7 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
23 January 2006New director appointed (4 pages)
23 January 2006New director appointed (3 pages)
23 January 2006New director appointed (3 pages)
23 January 2006New director appointed (4 pages)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (9 pages)
18 January 2006Accounts made up to 31 March 2005 (9 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
19 July 2005Return made up to 31/05/05; full list of members (7 pages)
19 July 2005Return made up to 31/05/05; full list of members (7 pages)
4 November 2004Full accounts made up to 31 March 2004 (10 pages)
4 November 2004Full accounts made up to 31 March 2004 (10 pages)
1 November 2004Auditor's resignation (1 page)
1 November 2004Auditor's resignation (1 page)
8 June 2004Return made up to 31/05/04; full list of members (7 pages)
8 June 2004Return made up to 31/05/04; full list of members (7 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004New director appointed (3 pages)
29 April 2004New director appointed (3 pages)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
9 January 2004Declaration of satisfaction of mortgage/charge (1 page)
9 January 2004Declaration of satisfaction of mortgage/charge (1 page)
19 December 2003New director appointed (3 pages)
19 December 2003New director appointed (3 pages)
19 December 2003New director appointed (3 pages)
19 December 2003New director appointed (3 pages)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
22 August 2003Accounts made up to 31 March 2003 (10 pages)
22 August 2003Accounts for a dormant company made up to 31 March 2003 (10 pages)
7 June 2003Return made up to 31/05/03; full list of members (10 pages)
7 June 2003Return made up to 31/05/03; full list of members (10 pages)
14 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2002Full accounts made up to 31 March 2002 (14 pages)
25 September 2002Full accounts made up to 31 March 2002 (14 pages)
20 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2002Director's particulars changed (1 page)
3 July 2002Director's particulars changed (1 page)
7 June 2002Return made up to 31/05/02; full list of members (10 pages)
7 June 2002Return made up to 31/05/02; full list of members (10 pages)
1 June 2002Director's particulars changed (1 page)
1 June 2002Director's particulars changed (1 page)
4 February 2002Full accounts made up to 31 March 2001 (17 pages)
4 February 2002Full accounts made up to 31 March 2001 (17 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
7 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
(9 pages)
7 June 2001Return made up to 31/05/01; full list of members (9 pages)
23 March 2001Secretary's particulars changed (1 page)
23 March 2001Secretary's particulars changed (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
10 October 2000Full accounts made up to 31 March 2000 (21 pages)
10 October 2000Full accounts made up to 31 March 2000 (21 pages)
9 October 2000Location of register of members (1 page)
9 October 2000Location of register of members (1 page)
21 September 2000New director appointed (4 pages)
21 September 2000New director appointed (3 pages)
21 September 2000New director appointed (4 pages)
21 September 2000New director appointed (3 pages)
14 September 2000Secretary resigned (1 page)
14 September 2000New secretary appointed (2 pages)
14 September 2000Secretary resigned (1 page)
14 September 2000New secretary appointed (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
19 June 2000Return made up to 01/06/00; full list of members (10 pages)
19 June 2000Return made up to 01/06/00; full list of members (10 pages)
5 May 2000Declaration of satisfaction of mortgage/charge (1 page)
5 May 2000Declaration of satisfaction of mortgage/charge (1 page)
22 April 2000Registered office changed on 22/04/00 from: 133 houndsditch, london, EC3A 7AH (1 page)
22 April 2000Registered office changed on 22/04/00 from: 133 houndsditch, london, EC3A 7AH (1 page)
30 March 2000Company name changed heath insurance services LIMITED\certificate issued on 30/03/00 (2 pages)
30 March 2000Company name changed heath insurance services LIMITED\certificate issued on 30/03/00 (2 pages)
14 March 2000Declaration of assistance for shares acquisition (16 pages)
14 March 2000Declaration of assistance for shares acquisition (16 pages)
9 March 2000Particulars of mortgage/charge (14 pages)
9 March 2000Particulars of mortgage/charge (14 pages)
17 January 2000Director's particulars changed (1 page)
17 January 2000Director's particulars changed (1 page)
1 October 1999Particulars of mortgage/charge (5 pages)
1 October 1999Particulars of mortgage/charge (5 pages)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
15 September 1999Director's particulars changed (1 page)
15 September 1999Director's particulars changed (1 page)
9 September 1999Secretary's particulars changed (1 page)
9 September 1999Secretary's particulars changed (1 page)
3 September 1999Director's particulars changed (1 page)
3 September 1999Director's particulars changed (1 page)
17 August 1999Full accounts made up to 31 March 1999 (20 pages)
17 August 1999Full accounts made up to 31 March 1999 (20 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
13 July 1999New secretary appointed (2 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999New secretary appointed (2 pages)
13 July 1999Secretary resigned (1 page)
9 June 1999Return made up to 01/06/99; no change of members (11 pages)
9 June 1999Return made up to 01/06/99; no change of members (11 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
7 September 1998Full accounts made up to 31 March 1998 (21 pages)
7 September 1998Full accounts made up to 31 March 1998 (21 pages)
30 June 1998Return made up to 01/06/98; no change of members (12 pages)
30 June 1998Return made up to 01/06/98; no change of members (12 pages)
14 January 1998Full accounts made up to 31 March 1997 (18 pages)
14 January 1998Full accounts made up to 31 March 1997 (18 pages)
22 December 1997Particulars of mortgage/charge (56 pages)
22 December 1997Particulars of mortgage/charge (28 pages)
5 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
5 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
9 July 1997Return made up to 01/06/97; full list of members (10 pages)
9 July 1997Return made up to 01/06/97; full list of members (10 pages)
20 December 1996Director resigned (1 page)
20 December 1996Director resigned (1 page)
29 October 1996Company name changed c e heath (insurance services) l imited\certificate issued on 30/10/96 (2 pages)
29 October 1996Company name changed c e heath (insurance services) l imited\certificate issued on 30/10/96 (2 pages)
22 October 1996Full accounts made up to 31 March 1996 (19 pages)
22 October 1996Full accounts made up to 31 March 1996 (19 pages)
24 July 1996Return made up to 01/06/96; no change of members (10 pages)
24 July 1996Return made up to 01/06/96; no change of members (10 pages)
1 May 1996New director appointed (1 page)
10 August 1995Full accounts made up to 31 March 1995 (17 pages)
10 August 1995Full accounts made up to 31 March 1995 (17 pages)
4 July 1995Return made up to 01/06/95; no change of members (14 pages)
4 July 1995Return made up to 01/06/95; no change of members (11 pages)
6 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (123 pages)
16 June 1994Return made up to 01/06/94; full list of members (14 pages)
10 November 1993Particulars of mortgage/charge (5 pages)
10 November 1993Particulars of mortgage/charge (5 pages)
23 February 1991Declaration of satisfaction of mortgage/charge (1 page)
23 February 1991Declaration of satisfaction of mortgage/charge (1 page)
8 November 1990Declaration of satisfaction of mortgage/charge (1 page)
8 November 1990Declaration of satisfaction of mortgage/charge (1 page)
31 May 1990Particulars of mortgage/charge (3 pages)
31 May 1990Particulars of mortgage/charge (3 pages)
23 September 1989Particulars of mortgage/charge (4 pages)
23 September 1989Particulars of mortgage/charge (4 pages)