Company NameConsumer Electronics Insurance Company Limited
Company StatusDissolved
Company Number00321632
CategoryPrivate Limited Company
Incorporation Date7 December 1936(87 years, 5 months ago)
Dissolution Date7 October 2011 (12 years, 6 months ago)
Previous NameRadio Rentals (Holdings) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameWalter Mark Bromell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(55 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 25 September 2007)
RoleCompany Director
Correspondence AddressFlat 9 Shorebridge Flats
Sir William Reid Street
Gzira
Gzr 1039
Malta
Director NameGerald Clifford Larn
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(55 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 17 August 1992)
RoleCompany Director
Correspondence Address5 Old Rectory Close
Norwich
Norfolk
NR7 0PY
Director NameJames Alfred Geers
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(55 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address33 Private Road
Enfield
Middlesex
EN1 2EH
Director NameIvor Cyril Fowler
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(55 years, 5 months after company formation)
Appointment Duration10 years (resigned 01 June 2002)
RoleCompany Director
Correspondence Address10 MacDona Drive
West Kirby
Wirral
Merseyside
L48 3JD
Director NameKeith William Flack
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(55 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 October 2008)
RoleCompany Director
Correspondence Address41 Park Drive
Winchmore Hill
London
N21 2LU
Director NameMichael Edward Metcalf
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(55 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood 19 Meadway
Esher
Surrey
KT10 9HG
Director NameWayne Roger Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(55 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 September 1998)
RoleCompany Director
Correspondence AddressGlebe House
Southend Bradfield
Reading
Berkshire
Director NameRonald Alexander Lamont Campbell
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(55 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressHolly Tree House
Shalbourne
Marlborough
Wiltshire
Director NameJohn Parris
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(55 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 1993)
RoleCompany Director
Correspondence Address5 Grange Gardens
Farnham Common
Slough
Berkshire
SL2 3HL
Secretary NameJohn Parris
NationalityBritish
StatusResigned
Appointed10 May 1992(55 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 1993)
RoleCompany Director
Correspondence Address5 Grange Gardens
Farnham Common
Slough
Berkshire
SL2 3HL
Director NameDavid Basil Margrett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(55 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 October 2006)
RoleInsurance Broker
Correspondence Address60 Deansway
Finchley
London
N2 0JE
Director NameMichael John Briant
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(56 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 September 1998)
RoleAccountant
Correspondence AddressWarrens
Goldenfields Close
Liphook
Hampshire
GU30 7EZ
Director NameDouglas Donald Anderson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 1993(56 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 September 1997)
RoleCompany Director
Correspondence AddressSouth Grange Manor
Bagshot Road
Sunninghill
Berkshire
SL5 9SP
Secretary NameAlistair John Ritchie
NationalityBritish
StatusResigned
Appointed30 July 1993(56 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 April 1999)
RoleCompany Director
Correspondence AddressThe Coach House
68 York Road
Weybridge
Surrey
KT13 9DY
Director NameCarol Ball
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(57 years, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 April 1995)
RoleChartered Accountant
Correspondence Address4 Valley Close
Goring
Reading
RG8 0AN
Director NameAlaric Smith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(58 years, 5 months after company formation)
Appointment Duration6 years (resigned 08 May 2001)
RoleCompany Director
Correspondence AddressWensleydale House
Ladder Hill, Wheatley
Oxford
Oxfordshire
OX33 1HY
Director NameRolf Egil Pedersen Gullestad
Date of BirthAugust 1947 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed28 October 1996(59 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 April 2001)
RoleCompany Director
Correspondence AddressHoltveien 31
1177 Oslo
Norway
Director NameMichael Bryan Turner-Samuels
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(60 years after company formation)
Appointment Duration9 months, 1 week (resigned 11 September 1997)
RoleGroup Treasurer
Correspondence Address22 Cromwell Road
Teddington
Middlesex
TW11 9EN
Director NameSteven Marshall
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(60 years, 9 months after company formation)
Appointment Duration12 months (resigned 10 September 1998)
RoleChartered Management Accountant
Correspondence AddressPenton Lake
Temple Gardens
Staines
Middlesex
TW18 3NQ
Director NameMr Andrew Richard Cook
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(60 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCoruisk Lyoth Lane
Lindfield
Haywards Heath
West Sussex
RH16 2QA
Director NameNicholas Stephen Wakelam
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(61 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 March 2001)
RoleAccountant
Correspondence Address5 Moresby Close
Westlea
Swindon
Wiltshire
SN5 7BX
Director NameMr David Grey Williams
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(61 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 December 1998)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NW
Secretary NameGareth Rhys Williams
NationalityBritish
StatusResigned
Appointed29 April 1999(62 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 2000)
RoleCompany Director
Correspondence AddressBrickhouse
115 Bradenstoke
Chippenham
Wiltshire
SN15 4ES
Director NameMark Anthony Barry
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(62 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 October 2006)
RoleTax Manager
Correspondence Address1 Stream Valley Road
Lower Bourne
Farnham
Surrey
GU10 3LT
Director NameLaurence Cooklin
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(62 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 May 2001)
RoleCompany Director
Correspondence AddressLydford Lodge 17 Totteridge Village
London
N20 8PN
Director NameMichael Hart
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(63 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence Address22 Wentworth Green
Norwich
Nofolk
NR4 6AE
Secretary NameMr John Murphy
NationalityBritish
StatusResigned
Appointed28 September 2000(63 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Blenheim Road
Bristol
Avon
BS6 7JP
Director NameKaren Jayne Green
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(64 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 September 2003)
RoleGroup Treasurer
Correspondence Address28 Regency Drive
West Byfleet
Surrey
KT14 6EN
Director NameMr John Murphy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(64 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 November 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Blenheim Road
Bristol
Avon
BS6 7JP
Director NameAnthony Gerald Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(67 years after company formation)
Appointment Duration3 years, 9 months (resigned 05 October 2007)
RoleFinance Director
Correspondence Address17b Warwick Avenue
London
W9 2PS
Director NameBrian Russell Smith Soutar
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(70 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2008)
RoleInsurance Broker
Correspondence Address16 Ridley Road
Warlingham
Surrey
CR6 9LR
Director NameMr Andrew David Gurnham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(70 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 2008)
RoleStrategic Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse
Fossebridge
Cheltenham
Gloucestershire
GL54 3JS
Wales
Director NameAndrew John Spillane
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed25 September 2007(70 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 2008)
RoleFinance Director
Correspondence Address59 Sefton Street
London
SW15 1NA

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 October 2011Final Gazette dissolved following liquidation (1 page)
7 October 2011Final Gazette dissolved following liquidation (1 page)
7 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2011Liquidators' statement of receipts and payments to 28 June 2011 (5 pages)
7 July 2011Return of final meeting in a members' voluntary winding up (3 pages)
7 July 2011Liquidators' statement of receipts and payments to 28 June 2011 (5 pages)
7 July 2011Return of final meeting in a members' voluntary winding up (3 pages)
7 July 2011Liquidators statement of receipts and payments to 28 June 2011 (5 pages)
27 May 2011Liquidators statement of receipts and payments to 29 April 2011 (5 pages)
27 May 2011Liquidators' statement of receipts and payments to 29 April 2011 (5 pages)
27 May 2011Liquidators' statement of receipts and payments to 29 April 2011 (5 pages)
24 November 2010Liquidators statement of receipts and payments to 29 October 2010 (5 pages)
24 November 2010Liquidators' statement of receipts and payments to 29 October 2010 (5 pages)
24 November 2010Liquidators' statement of receipts and payments to 29 October 2010 (5 pages)
14 July 2010Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages)
14 July 2010Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages)
28 May 2010Liquidators' statement of receipts and payments to 29 April 2010 (5 pages)
28 May 2010Liquidators' statement of receipts and payments to 29 April 2010 (5 pages)
28 May 2010Liquidators statement of receipts and payments to 29 April 2010 (5 pages)
18 November 2009Liquidators' statement of receipts and payments to 29 October 2009 (6 pages)
18 November 2009Liquidators' statement of receipts and payments to 29 October 2009 (6 pages)
18 November 2009Liquidators statement of receipts and payments to 29 October 2009 (6 pages)
17 November 2008Appointment terminated director andrew gurnham (1 page)
17 November 2008Appointment Terminated Director and Secretary john murphy (1 page)
17 November 2008Appointment Terminated Director andrew gurnham (1 page)
17 November 2008Appointment Terminated Director andrew spillane (1 page)
17 November 2008Appointment terminated director andrew spillane (1 page)
17 November 2008Appointment terminated director keith flack (1 page)
17 November 2008Appointment Terminated Director keith flack (1 page)
17 November 2008Appointment Terminated Director brian soutar (1 page)
17 November 2008Appointment terminated director and secretary john murphy (1 page)
17 November 2008Appointment terminated director brian soutar (1 page)
7 November 2008Registered office changed on 07/11/2008 from carmelite 50 victoria embankment balckfriars london EC4Y 0DX (1 page)
7 November 2008Registered office changed on 07/11/2008 from carmelite 50 victoria embankment balckfriars london EC4Y 0DX (1 page)
5 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
5 November 2008Appointment of a voluntary liquidator (1 page)
5 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-10-30
(2 pages)
5 November 2008Declaration of solvency (3 pages)
5 November 2008Declaration of solvency (3 pages)
5 November 2008Appointment of a voluntary liquidator (1 page)
28 October 2008Solvency statement dated 21/10/08 (1 page)
28 October 2008Memorandum of capital dated 21/10/08 (1 page)
28 October 2008Memorandum and Articles of Association (6 pages)
28 October 2008Statement by directors (1 page)
28 October 2008Memorandum of capital dated 21/10/08 (1 page)
28 October 2008Resolutions
  • RES13 ‐ Cancel share prem 21/10/2008
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem 21/10/2008
(1 page)
28 October 2008Memorandum and Articles of Association (6 pages)
28 October 2008Solvency Statement dated 21/10/08 (1 page)
28 October 2008Statement by Directors (1 page)
3 July 2008Full accounts made up to 31 March 2008 (16 pages)
3 July 2008Full accounts made up to 31 March 2008 (16 pages)
16 May 2008Director's change of particulars / andrew gurnham / 01/05/2008 (1 page)
16 May 2008Director's Change of Particulars / andrew gurnham / 01/05/2008 / Occupation was: group strategy development dir, now: strategic consultant (1 page)
14 May 2008Return made up to 10/05/08; full list of members (4 pages)
14 May 2008Return made up to 10/05/08; full list of members (4 pages)
11 December 2007Director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007New director appointed (3 pages)
15 October 2007New director appointed (3 pages)
15 October 2007New director appointed (3 pages)
15 October 2007New director appointed (3 pages)
15 October 2007Director resigned (1 page)
12 October 2007Full accounts made up to 31 March 2007 (16 pages)
12 October 2007Full accounts made up to 31 March 2007 (16 pages)
13 June 2007Return made up to 10/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2007Return made up to 10/05/07; no change of members (8 pages)
1 June 2007Director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
13 February 2007Director's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
27 July 2006Full accounts made up to 31 March 2006 (16 pages)
27 July 2006Full accounts made up to 31 March 2006 (16 pages)
5 June 2006Return made up to 10/05/06; full list of members (9 pages)
5 June 2006Return made up to 10/05/06; full list of members (9 pages)
14 July 2005Full accounts made up to 31 March 2005 (15 pages)
14 July 2005Full accounts made up to 31 March 2005 (15 pages)
1 June 2005Return made up to 10/05/05; full list of members (9 pages)
1 June 2005Return made up to 10/05/05; full list of members (9 pages)
12 July 2004Full accounts made up to 31 March 2004 (12 pages)
12 July 2004Full accounts made up to 31 March 2004 (12 pages)
25 May 2004Return made up to 10/05/04; full list of members (9 pages)
25 May 2004Return made up to 10/05/04; full list of members (9 pages)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
5 July 2003Full accounts made up to 31 March 2003 (12 pages)
5 July 2003Full accounts made up to 31 March 2003 (12 pages)
2 June 2003Return made up to 10/05/03; full list of members (9 pages)
2 June 2003Return made up to 10/05/03; full list of members (9 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
5 August 2002Full accounts made up to 31 March 2002 (13 pages)
5 August 2002Full accounts made up to 31 March 2002 (13 pages)
30 May 2002Return made up to 10/05/02; full list of members (9 pages)
30 May 2002Return made up to 10/05/02; full list of members (9 pages)
4 November 2001Full accounts made up to 31 March 2001 (13 pages)
4 November 2001Full accounts made up to 31 March 2001 (13 pages)
11 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
21 May 2001Return made up to 10/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 May 2001Return made up to 10/05/01; full list of members (9 pages)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
19 February 2001Auditor's resignation (1 page)
19 February 2001Auditor's resignation (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
17 January 2001Location of register of members (1 page)
17 January 2001Registered office changed on 17/01/01 from: baird hse arlington business park theale reading RG7 4SA (1 page)
17 January 2001Location of register of members (1 page)
17 January 2001Registered office changed on 17/01/01 from: carmelite 50 victoria embankment balckfriars london EC4Y 0DX (1 page)
17 January 2001Registered office changed on 17/01/01 from: carmelite 50 victoria embankment balckfriars london EC4Y 0DX (1 page)
17 January 2001Registered office changed on 17/01/01 from: baird hse arlington business park theale reading RG7 4SA (1 page)
15 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/11/00
(1 page)
15 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/11/00
(1 page)
14 November 2000New secretary appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
7 November 2000Full accounts made up to 31 March 2000 (13 pages)
7 November 2000Full accounts made up to 31 March 2000 (13 pages)
3 November 2000Secretary resigned (1 page)
3 November 2000Secretary resigned (1 page)
30 June 2000Return made up to 10/05/00; full list of members (13 pages)
30 June 2000Return made up to 10/05/00; full list of members (13 pages)
19 June 2000£ ic 17709911/17047718 21/04/00 £ sr 662193@1=662193 (1 page)
19 June 2000£ ic 17709911/17047718 21/04/00 £ sr 662193@1=662193 (1 page)
8 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
8 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
21 October 1999Full accounts made up to 31 March 1999 (14 pages)
21 October 1999Full accounts made up to 31 March 1999 (14 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
9 June 1999Return made up to 10/05/99; no change of members (11 pages)
9 June 1999Return made up to 10/05/99; no change of members (11 pages)
18 May 1999New secretary appointed (2 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999Secretary resigned (1 page)
18 May 1999New secretary appointed (2 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999Secretary resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
27 November 1998Full accounts made up to 31 March 1998 (14 pages)
27 November 1998Full accounts made up to 31 March 1998 (14 pages)
17 September 1998Director resigned (1 page)
17 September 1998New director appointed (3 pages)
17 September 1998Director resigned (1 page)
17 September 1998New director appointed (3 pages)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
17 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
17 September 1998Director resigned (1 page)
30 May 1998Return made up to 10/05/98; full list of members (16 pages)
30 May 1998Return made up to 10/05/98; full list of members (16 pages)
23 January 1998Full accounts made up to 31 March 1997 (13 pages)
23 January 1998Full accounts made up to 31 March 1997 (13 pages)
24 October 1997Director resigned (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997New director appointed (2 pages)
19 May 1997Return made up to 10/05/97; full list of members (12 pages)
19 May 1997Return made up to 10/05/97; full list of members (12 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
6 November 1996New director appointed (1 page)
6 November 1996New director appointed (1 page)
9 September 1996Full accounts made up to 31 March 1996 (14 pages)
9 September 1996Full accounts made up to 31 March 1996 (14 pages)
4 June 1996Return made up to 10/05/96; full list of members (9 pages)
4 June 1996Return made up to 10/05/96; full list of members (9 pages)
1 March 1996Director's particulars changed (2 pages)
1 March 1996Director's particulars changed (2 pages)
9 January 1996Full accounts made up to 31 March 1995 (14 pages)
9 January 1996Full accounts made up to 31 March 1995 (14 pages)
18 May 1995Return made up to 10/05/95; full list of members (11 pages)
18 May 1995Return made up to 10/05/95; full list of members (22 pages)
10 May 1995Director resigned;new director appointed (4 pages)
12 April 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (302 pages)
4 October 1994Full accounts made up to 31 March 1994 (14 pages)
4 October 1994Full accounts made up to 31 March 1994 (14 pages)
12 January 1994Full accounts made up to 31 March 1993 (14 pages)
12 January 1994Full accounts made up to 31 March 1993 (14 pages)
15 October 1992Full accounts made up to 31 March 1992 (14 pages)
15 October 1992Full accounts made up to 31 March 1992 (14 pages)
14 October 1991Full accounts made up to 31 March 1991 (13 pages)
14 October 1991Full accounts made up to 31 March 1991 (13 pages)
9 October 1990Full accounts made up to 31 March 1990 (11 pages)
9 October 1990Full accounts made up to 31 March 1990 (11 pages)
2 October 1989Full accounts made up to 31 March 1989 (11 pages)
2 October 1989Full accounts made up to 31 March 1989 (11 pages)
25 November 1988Full accounts made up to 31 March 1988 (8 pages)
25 November 1988Full accounts made up to 31 March 1988 (8 pages)
14 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
14 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
26 November 1987Accounts made up to 31 March 1987 (8 pages)
26 November 1987Accounts made up to 31 March 1987 (8 pages)
11 April 1987Full accounts made up to 31 March 1986 (9 pages)
11 April 1987Full accounts made up to 31 March 1986 (9 pages)
27 November 1985Accounts made up to 31 March 1985 (16 pages)
27 November 1985Accounts made up to 31 March 1985 (16 pages)
20 October 1983Accounts made up to 31 March 1983 (13 pages)
20 October 1983Accounts made up to 31 March 1983 (13 pages)
27 November 1980Accounts made up to 31 March 1980 (13 pages)
27 November 1980Accounts made up to 31 March 1980 (13 pages)
22 October 1975Accounts made up to 31 March 2075 (13 pages)
22 October 1975Accounts made up to 31 March 1975 (13 pages)
26 November 1974Accounts made up to 31 March 1974 (18 pages)
26 November 1974Accounts made up to 31 March 2074 (18 pages)