London
E1 8DE
Director Name | Mrs Nicola Jane Burdett |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2010(74 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 17 January 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Michael's House 10-12 Alie Street London E1 8DE |
Director Name | Mr Jolly Hsein Chu |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 15 August 1992(56 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 1994) |
Role | Merchant |
Correspondence Address | Apartment 29 Elgood House Kingsmill Terrace London NW8 9TG |
Director Name | Mr William Collins |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(56 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 17 August 1995) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Copper Beeches Beacon Hill Wickham Bishops Essex CM8 3EA |
Director Name | Andrew Keith Okell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(56 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 July 1993) |
Role | Director/Accountant |
Correspondence Address | 40 Park Road Bromley Kent BR1 3HP |
Director Name | Mr John William McLaren |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(56 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 December 1997) |
Role | Insurance Broker |
Correspondence Address | Beechtree House Witley Court Drive Great Witley Worcestershire WR6 6JT |
Secretary Name | Mr David Trevor Haine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(56 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 7 Parkway Shudy Camps Cambridge Cambridgeshire CB1 6RQ |
Secretary Name | Mr Peter Charles Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(58 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 02 June 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Five Acres Whiteditch Lane Newport Saffron Walden Essex CB11 3UD |
Director Name | Mr Michael Sheehan |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(60 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 January 2007) |
Role | Insurance Broker |
Correspondence Address | 1 Oakdene Cheshunt Waltham Cross Hertfordshire EN8 9JA |
Director Name | Mr Robin Ian Regan |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(60 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 79 Symons Avenue Leigh On Sea Essex SS9 5QD |
Director Name | Ian Gillings |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(60 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 17 October 1997) |
Role | Insurance |
Correspondence Address | 15 Tyburn Lane Pulloxhill Bedford Bedfordshire MK45 5HG |
Director Name | Adrian James Edward Maskell |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(62 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 October 2001) |
Role | Broker |
Correspondence Address | 21 Frere Street Battersea London SW11 2JA |
Director Name | Neil Leaman Price |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(62 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 September 2000) |
Role | Brokers |
Correspondence Address | 25 John Keats Lodge Chase Side Crescent Enfield Middlesex EN2 0JZ |
Director Name | Mr Wayne Robert Melton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(62 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2001) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 19 Barns Dene Harpenden Hertfordshire AL5 2HH |
Director Name | John Nicholas Curran |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(62 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 May 2003) |
Role | Ins Broker |
Correspondence Address | 15 Poynter Road Hove East Sussex BN3 7AH |
Director Name | Bruce Ian Donald |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(64 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 29 March 2010) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 3 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Jeffrey Robson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(65 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 November 2001) |
Role | Insurance |
Correspondence Address | 2 Chart Place Wigmore Kent ME8 0LN |
Director Name | Mr Jason Robert John Reding |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(65 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 May 2008) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 24 Harold Road Chingford London E4 9SN |
Director Name | Arthur Charles William Webb |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2004(68 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2005) |
Role | Insurance Broker |
Correspondence Address | 68 Grove Park Camberwell London SE5 8LF |
Director Name | David Colin Rider |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(69 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 May 2008) |
Role | Insurance Broker |
Correspondence Address | 67 Westdean Avenue Lee London SE12 9NJ |
Director Name | Mrs Jacqueline Ann Barry |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(69 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 May 2008) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 49 Ayr Close Stevenage Hertfordshire SG1 5RZ |
Director Name | Mrs Jacqueline Ann Barry |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(69 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 May 2008) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 49 Ayr Close Stevenage Hertfordshire SG1 5RZ |
Director Name | Dr Anna Hung Ma |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 July 2008(72 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 2010) |
Role | Finance Investment |
Correspondence Address | 10c Tung Shaw Mansion Tai Koo Shing Hong Kong Island Hong Kong |
Director Name | David John Pratt-Sinclair |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(72 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 May 2009) |
Role | Lloyds Broker |
Correspondence Address | 286 Main Road Gidea Park Romford RM2 6LH |
Director Name | Tim Craig |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 2008(72 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 15 May 2009) |
Role | Broker |
Correspondence Address | 12837 Tuscany Blvd Carmel Indiana 46032 United States |
Director Name | James Craig |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2008(72 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 May 2009) |
Role | Ins Broker |
Correspondence Address | 319 Devonshire Court Noblesville Hamilton 46061 |
Director Name | Mr Peter Charles Venus |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(74 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 02 June 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Michael's House 10-12 Alie Street London E1 8DE |
Director Name | Mr Nicholas Danvers |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(74 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 August 2014) |
Role | Pension Trustee |
Country of Residence | England |
Correspondence Address | Michael's House 10-12 Alie Street London E1 8DE |
Director Name | Mr Hau Wing Cheng |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(74 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 June 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Michael's House 10-12 Alie Street London E1 8DE |
Director Name | Elaine Elliot |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(74 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 September 2014) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Michael's House 10-12 Alie Street London E1 8DE |
Website | houlder.co.uk |
---|---|
Telephone | 020 79803800 |
Telephone region | London |
Registered Address | Michael's House 10-12 Alie Street London E1 8DE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
100k at £1 | Houlder Insurance Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2016 | Application to strike the company off the register (3 pages) |
24 October 2016 | Application to strike the company off the register (3 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
10 September 2014 | Termination of appointment of Elaine Elliot as a director on 1 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Elaine Elliot as a director on 1 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Elaine Elliot as a director on 1 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Nicholas Danvers as a director on 30 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Nicholas Danvers as a director on 30 August 2014 (1 page) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
16 June 2014 | Termination of appointment of Hau Cheng as a director (1 page) |
16 June 2014 | Termination of appointment of Hau Cheng as a director (1 page) |
12 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
17 October 2012 | Amended accounts made up to 31 December 2011 (4 pages) |
17 October 2012 | Amended accounts made up to 31 December 2011 (4 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 October 2011 | Termination of appointment of Jacqueline Barry as a director (1 page) |
14 October 2011 | Termination of appointment of Jacqueline Barry as a director (1 page) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Termination of appointment of Peter Venus as a director (1 page) |
7 September 2011 | Termination of appointment of Peter Venus as a director (1 page) |
7 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
15 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Appointment of Elaine Elliot as a director (2 pages) |
24 August 2010 | Appointment of Elaine Elliot as a director (2 pages) |
24 August 2010 | Appointment of Mr Hau Wing Cheng as a director (2 pages) |
24 August 2010 | Appointment of Mr Hau Wing Cheng as a director (2 pages) |
22 June 2010 | Appointment of Mrs Nicola Jane Burdett as a director (2 pages) |
22 June 2010 | Appointment of Mrs Nicola Jane Burdett as a director (2 pages) |
2 June 2010 | Termination of appointment of Peter Venus as a secretary (1 page) |
2 June 2010 | Termination of appointment of Peter Venus as a secretary (1 page) |
2 June 2010 | Termination of appointment of Peter Venus as a secretary (1 page) |
2 June 2010 | Appointment of Mrs Nicola Jane Burdett as a secretary (1 page) |
2 June 2010 | Appointment of Mrs Nicola Jane Burdett as a secretary (1 page) |
2 June 2010 | Termination of appointment of Peter Venus as a secretary (1 page) |
14 May 2010 | Appointment of Mr Nicholas Danvers as a director (2 pages) |
14 May 2010 | Appointment of Mr Nicholas Danvers as a director (2 pages) |
29 March 2010 | Appointment of Mr Peter Charles Venus as a director (2 pages) |
29 March 2010 | Termination of appointment of Anna Hung Ma as a director (1 page) |
29 March 2010 | Appointment of Mr Peter Charles Venus as a director (2 pages) |
29 March 2010 | Appointment of Mrs Jacqueline Ann Barry as a director (2 pages) |
29 March 2010 | Appointment of Mrs Jacqueline Ann Barry as a director (2 pages) |
29 March 2010 | Termination of appointment of Bruce Donald as a director (1 page) |
29 March 2010 | Termination of appointment of Bruce Donald as a director (1 page) |
29 March 2010 | Termination of appointment of Anna Hung Ma as a director (1 page) |
12 February 2010 | Statement of company's objects (2 pages) |
12 February 2010 | Statement of company's objects (2 pages) |
12 February 2010 | Memorandum and Articles of Association (25 pages) |
12 February 2010 | Memorandum and Articles of Association (25 pages) |
5 February 2010 | Company name changed houlder global LIMITED\certificate issued on 05/02/10
|
5 February 2010 | Company name changed houlder global LIMITED\certificate issued on 05/02/10
|
5 February 2010 | Change of name notice (2 pages) |
5 February 2010 | Change of name notice (2 pages) |
14 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
26 May 2009 | Appointment terminated director tim craig (1 page) |
26 May 2009 | Appointment terminated director david pratt-sinclair (1 page) |
26 May 2009 | Appointment terminated director james craig (1 page) |
26 May 2009 | Appointment terminated director james craig (1 page) |
26 May 2009 | Appointment terminated director tim craig (1 page) |
26 May 2009 | Appointment terminated director david pratt-sinclair (1 page) |
28 March 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
28 March 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
17 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
17 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
17 September 2008 | Location of debenture register (1 page) |
17 September 2008 | Location of register of members (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from michaels house 10-12 alfie street london E1 8DE (1 page) |
17 September 2008 | Location of debenture register (1 page) |
17 September 2008 | Location of register of members (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from michaels house 10-12 alfie street london E1 8DE (1 page) |
6 August 2008 | Director appointed tim craig (2 pages) |
6 August 2008 | Director appointed james craig (2 pages) |
6 August 2008 | Director appointed james craig (2 pages) |
6 August 2008 | Director appointed tim craig (2 pages) |
21 July 2008 | Director appointed dr anna hung ma (2 pages) |
21 July 2008 | Director appointed dr anna hung ma (2 pages) |
16 July 2008 | Director appointed david john pratt-sinclair (2 pages) |
16 July 2008 | Director appointed david john pratt-sinclair (2 pages) |
9 July 2008 | Company name changed houlder insurance services non marine LIMITED\certificate issued on 09/07/08 (2 pages) |
9 July 2008 | Company name changed houlder insurance services non marine LIMITED\certificate issued on 09/07/08 (2 pages) |
5 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
5 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
27 May 2008 | Appointment terminated director jason reding (1 page) |
27 May 2008 | Appointment terminated director david rider (1 page) |
27 May 2008 | Appointment terminated director david rider (1 page) |
27 May 2008 | Appointment terminated director jacqueline barry (1 page) |
27 May 2008 | Appointment terminated director jason reding (1 page) |
27 May 2008 | Appointment terminated director jacqueline barry (1 page) |
10 March 2008 | Withdrawal of application for striking off (1 page) |
10 March 2008 | Withdrawal of application for striking off (1 page) |
22 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2007 | Application for striking-off (1 page) |
8 December 2007 | Application for striking-off (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: cutlers exchange 123 houndsditch london EC3A 7PQ (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: cutlers exchange 123 houndsditch london EC3A 7PQ (1 page) |
6 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
6 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
19 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
19 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
3 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
3 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
23 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
23 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
1 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
1 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
16 May 2005 | Company name changed houlder insurance services (inte rnational) LIMITED\certificate issued on 16/05/05 (2 pages) |
16 May 2005 | Company name changed houlder insurance services (inte rnational) LIMITED\certificate issued on 16/05/05 (2 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
26 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
26 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
16 August 2004 | Return made up to 15/08/04; full list of members (8 pages) |
16 August 2004 | Return made up to 15/08/04; full list of members (8 pages) |
15 May 2004 | New director appointed (2 pages) |
15 May 2004 | New director appointed (2 pages) |
28 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
28 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
1 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
1 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
8 September 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
8 September 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
19 August 2002 | Return made up to 15/08/02; full list of members (8 pages) |
19 August 2002 | Return made up to 15/08/02; full list of members (8 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
24 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
24 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
17 August 2001 | Return made up to 15/08/01; full list of members (8 pages) |
17 August 2001 | Return made up to 15/08/01; full list of members (8 pages) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
14 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
14 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
11 September 2000 | Return made up to 15/08/00; full list of members
|
11 September 2000 | Return made up to 15/08/00; full list of members
|
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
18 August 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
18 August 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
18 August 1999 | Return made up to 15/08/99; no change of members (6 pages) |
18 August 1999 | Return made up to 15/08/99; no change of members (6 pages) |
7 September 1998 | Return made up to 15/08/98; no change of members (6 pages) |
7 September 1998 | Return made up to 15/08/98; no change of members (6 pages) |
24 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
24 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
8 October 1997 | Resolutions
|
8 October 1997 | Resolutions
|
7 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
7 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
21 August 1997 | Return made up to 15/08/97; full list of members (6 pages) |
21 August 1997 | Return made up to 15/08/97; full list of members (6 pages) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | New director appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
29 August 1996 | Return made up to 15/08/96; full list of members (6 pages) |
29 August 1996 | Return made up to 15/08/96; full list of members (6 pages) |
27 August 1996 | Resolutions
|
27 August 1996 | Resolutions
|
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | Director resigned (2 pages) |
18 August 1995 | Return made up to 15/08/95; no change of members (4 pages) |
18 August 1995 | Return made up to 15/08/95; no change of members (4 pages) |
31 October 1991 | Company name changed\certificate issued on 31/10/91 (2 pages) |
31 October 1991 | Company name changed\certificate issued on 31/10/91 (2 pages) |
16 February 1989 | Company name changed furness-houlder (london) LIMITED\certificate issued on 16/02/89 (2 pages) |
16 February 1989 | Company name changed furness-houlder (london) LIMITED\certificate issued on 16/02/89 (2 pages) |
2 January 1936 | Incorporation (23 pages) |
2 January 1936 | Incorporation (23 pages) |