Company NameGlobal General And Reinsurance Company Limited
Company StatusDissolved
Company Number00360600
CategoryPrivate Limited Company
Incorporation Date16 April 1940(84 years, 1 month ago)
Dissolution Date5 June 2014 (9 years, 11 months ago)
Previous NameGerling Global General & Reinsurance Company Limited

Business Activity

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

Directors

Director NameChristian Carl Neukamp
Date of BirthOctober 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed01 July 2005(65 years, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 05 June 2014)
RoleFinance Executive
Country of ResidenceGermany
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Volker Dietrich Weisbrodt
Date of BirthAugust 1959 (Born 64 years ago)
NationalityGerman
StatusClosed
Appointed05 June 2012(72 years, 2 months after company formation)
Appointment Duration2 years (closed 05 June 2014)
RoleCeo Of A Reinsurance Company
Country of ResidenceGermany
Correspondence Address6 Snow Hill
London
EC1A 2AY
Secretary NameGlobal General And Reinsurance Services Limited (Corporation)
StatusClosed
Appointed25 May 2005(65 years, 1 month after company formation)
Appointment Duration9 years (closed 05 June 2014)
Correspondence Address4 Eastcheap
London
EC3M 1AE
Director NameRichard Woltereck
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed11 September 1992(52 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 May 1993)
RoleInsurance Executive
Correspondence AddressAm Branderhof 6
5060 Bergischgladbach
Germany
Director NameHerwig Weigel
Date of BirthApril 1938 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed11 September 1992(52 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 May 1993)
RoleInsurance Executive
Correspondence AddressAvenue Prince Baudouin 23
B-1150 Brussels
Foreign
Director NameDr Thomas August Baer
Date of BirthAugust 1937 (Born 86 years ago)
NationalitySwiss
StatusResigned
Appointed11 September 1992(52 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 June 1993)
RoleLawyer
Correspondence AddressFohrenstrasse 75
8703 Erlenbach
Foreign
Director NamePaul-Robert Wagner
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityGerman
StatusResigned
Appointed11 September 1992(52 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1993)
RoleInsurance Executive
Correspondence AddressAm Gleveler Bach 13
5 Cologne 41
Germany
Director NameBenard Christof Fink
Date of BirthDecember 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed11 September 1992(52 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 May 1996)
RoleInsurance Executive
Correspondence AddressWiener Platz 2
Koln 80
North Rhine-Westphalia
5000
Director NameNorbert Strohschen
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed11 September 1992(52 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2002)
RoleInsurance Executive
Correspondence AddressSchlehecker Strabe 118
5064 Roesrath 1
D 5064
Director NameBjorn Jansli
Date of BirthNovember 1946 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed11 September 1992(52 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 November 1998)
RoleInsurance Executive
Correspondence Address67 Cottenham Park Road
London
SW20 0DR
Director NameFredrich Karl Maria Savelsberg
Date of BirthApril 1929 (Born 95 years ago)
NationalityGerman
StatusResigned
Appointed11 September 1992(52 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 May 1993)
RoleInsurance Consultant
Correspondence AddressDereham House 30 Newlands Lane
Nayland
Colchester
Essex
CO6 4JJ
Director NameAndrew Lancelot Pope
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(52 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 March 1993)
RoleDiplomat (Retired)
Correspondence AddressGoldhill Grove
Goldhill Road Lower Bourne
Farnham
Surrey
Secretary NameAlan William Carr
NationalityBritish
StatusResigned
Appointed11 September 1992(52 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 October 1996)
RoleCompany Director
Correspondence Address38 Winterbrook Road
London
SE24 9JA
Director NameDr Jurgen Zech
Date of BirthJuly 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed19 May 1993(53 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 23 November 2001)
RoleInsurance Executive
Correspondence AddressDonauweg 7
Cologne 50858
Germany
Director NameMichael William Payne
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(53 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 2002)
RoleInsurance Executive
Correspondence AddressWroughton
47 Sundridge Avenue
Bromley
Kent
BR1 2QA
Director NameDr Walter Josef Jakobi
Date of BirthJuly 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed11 January 1994(53 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 March 2001)
RoleInsurance Executive
Correspondence AddressAlbatrosweg 10
Pulheim
D 5024
Secretary NameSuzanne Lynette Philomena Gasper
NationalityBritish
StatusResigned
Appointed01 October 1996(56 years, 6 months after company formation)
Appointment Duration1 year (resigned 23 October 1997)
RoleCompany Director
Correspondence Address118 Harrowdene Gardens
Teddington
Middlesex
TW11 0DL
Director NameFelix Zaccar
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed19 November 1998(58 years, 7 months after company formation)
Appointment Duration3 years (resigned 23 November 2001)
RoleInsurance Executive
Correspondence Address75-1 Kiara Close
North Sydney
Nsw 2060
Foreign
Director NameStephan Knipper
Date of BirthApril 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2001(60 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 September 2003)
RoleReinsurer
Correspondence AddressRoesberger Str 1
Cologne
50968
Foreign
Director NameMr Peter James Turvey
Date of BirthMay 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed23 November 2001(61 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 21 December 2012)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameJohann Ulrich Bley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed02 August 2002(62 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 04 June 2012)
RoleReinsurer
Country of ResidenceGermany
Correspondence Address4 Eastcheap
London
EC3M 1AE
Secretary NameSimon Brincklow
NationalityBritish
StatusResigned
Appointed28 May 2003(63 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 25 May 2005)
RoleCompany Director
Correspondence AddressHeathdene
Ardleigh Road
Great Bromley
Essex
CO7 7TL
Director NameVolker Dietrich Weisbrodt
Date of BirthAugust 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed25 September 2003(63 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 May 2005)
RoleInsurance Manager
Correspondence AddressZur Kornkammer 11
Koln
50935
Director NameConstantin Heinrich Wirtz
Date of BirthJuly 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed03 December 2003(63 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2005)
RoleLawyer
Correspondence AddressHuchelner Strasse 88
Frechen
50226
Germany
Secretary NameGerling UK Limited (Corporation)
StatusResigned
Appointed11 September 1998(58 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 May 2003)
Correspondence Address50 Fenchurch Street
London
EC3M 3LE

Contact

Websiteglobalre.uk.com/

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5.1m at £1Globale Ruckversicherungs-aktiengelsellschaft
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 June 2014Final Gazette dissolved following liquidation (1 page)
5 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2014Final Gazette dissolved following liquidation (1 page)
5 March 2014Return of final meeting in a members' voluntary winding up (8 pages)
5 March 2014Return of final meeting in a members' voluntary winding up (8 pages)
6 June 2013Appointment of a voluntary liquidator (2 pages)
6 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 June 2013Declaration of solvency (3 pages)
6 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 June 2013Appointment of a voluntary liquidator (2 pages)
6 June 2013Declaration of solvency (3 pages)
20 May 2013Termination of appointment of Peter Turvey as a director (1 page)
20 May 2013Termination of appointment of Peter Turvey as a director (1 page)
14 May 2013Statement of capital on 14 May 2013
  • GBP 50,000
(4 pages)
14 May 2013Statement of capital on 14 May 2013
  • GBP 50,000
(4 pages)
10 May 2013Statement by directors (1 page)
10 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Eliminate capital redemption reserve/ directors absolved of liability regarding reduction / buyback of 7/11/11/ and 22/11/11 29/04/2013
(1 page)
10 May 2013Solvency statement dated 29/04/13 (1 page)
10 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Eliminate capital redemption reserve/ directors absolved of liability regarding reduction / buyback of 7/11/11/ and 22/11/11 29/04/2013
(1 page)
10 May 2013Solvency statement dated 29/04/13 (1 page)
10 May 2013Statement by directors (1 page)
23 January 2013Registered office address changed from 4 Eastcheap London EC3M 1AE England on 23 January 2013 (1 page)
23 January 2013Registered office address changed from 4 Eastcheap London EC3M 1AE England on 23 January 2013 (1 page)
27 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
7 September 2012Full accounts made up to 31 December 2011 (32 pages)
7 September 2012Full accounts made up to 31 December 2011 (32 pages)
12 June 2012Appointment of Mr Volker Dietrich Weisbrodt as a director (2 pages)
12 June 2012Appointment of Mr Volker Dietrich Weisbrodt as a director (2 pages)
11 June 2012Termination of appointment of Johann Bley as a director (1 page)
11 June 2012Termination of appointment of Johann Bley as a director (1 page)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
21 December 2011Cancellation of shares. Statement of capital on 21 December 2011
  • GBP 5,064,000
(4 pages)
21 December 2011Cancellation of shares. Statement of capital on 21 December 2011
  • GBP 5,064,000
(4 pages)
21 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
21 December 2011Purchase of own shares. (3 pages)
21 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
21 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
21 December 2011Purchase of own shares. (3 pages)
21 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
21 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
9 December 2011Statement of capital on 23 November 2011
  • GBP 6,064,000
(4 pages)
9 December 2011Statement of capital on 23 November 2011
  • GBP 6,064,000
(4 pages)
23 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 November 2011Solvency statement dated 07/11/11 (1 page)
23 November 2011Solvency statement dated 07/11/11 (1 page)
23 November 2011Statement of capital on 23 November 2011
  • GBP 5,064,000
(4 pages)
23 November 2011Statement by directors (1 page)
23 November 2011Statement by directors (1 page)
23 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 November 2011Statement of capital on 23 November 2011
  • GBP 5,064,000
(4 pages)
21 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
6 September 2011Full accounts made up to 31 December 2010 (31 pages)
6 September 2011Full accounts made up to 31 December 2010 (31 pages)
17 February 2011Scheme of arrangement (79 pages)
17 February 2011Scheme of arrangement (79 pages)
22 December 2010Purchase of own shares. (3 pages)
22 December 2010Cancellation of shares. Statement of capital on 22 December 2010
  • GBP 45,064,000
(4 pages)
22 December 2010Purchase of own shares. (3 pages)
22 December 2010Cancellation of shares. Statement of capital on 22 December 2010
  • GBP 45,064,000
(4 pages)
8 October 2010Directors statement and auditors report. Out of capital (5 pages)
8 October 2010Directors statement and auditors report. Out of capital (5 pages)
7 October 2010Resolutions
  • RES13 ‐ Section 694 30/09/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 October 2010Resolutions
  • RES13 ‐ Section 694 30/09/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
23 September 2010Secretary's details changed for Global General and Reinsurance Services Limited on 11 September 2010 (1 page)
23 September 2010Secretary's details changed for Global General and Reinsurance Services Limited on 11 September 2010 (1 page)
1 June 2010Full accounts made up to 31 December 2009 (29 pages)
1 June 2010Full accounts made up to 31 December 2009 (29 pages)
29 March 2010Director's details changed for Mr Peter Turvey on 16 March 2010 (2 pages)
29 March 2010Director's details changed for Johann Ulrich Bley on 16 March 2010 (2 pages)
29 March 2010Director's details changed for Christian Carl Neukamp on 16 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Peter Turvey on 16 March 2010 (2 pages)
29 March 2010Director's details changed for Johann Ulrich Bley on 16 March 2010 (2 pages)
29 March 2010Director's details changed for Christian Carl Neukamp on 16 March 2010 (2 pages)
16 March 2010Secretary's details changed for Global General and Reinsurance Services Limited on 16 March 2010 (1 page)
16 March 2010Registered office address changed from 50 Fenchurch Street. London EC3M 3JY on 16 March 2010 (1 page)
16 March 2010Registered office address changed from 50 Fenchurch Street. London EC3M 3JY on 16 March 2010 (1 page)
16 March 2010Registered office address changed from 4 Eastcheap London EC3M 1AE England on 16 March 2010 (1 page)
16 March 2010Secretary's details changed for Global General and Reinsurance Services Limited on 16 March 2010 (1 page)
16 March 2010Registered office address changed from 4 Eastcheap London EC3M 1AE England on 16 March 2010 (1 page)
24 October 2009Full accounts made up to 31 December 2008 (31 pages)
24 October 2009Full accounts made up to 31 December 2008 (31 pages)
7 October 2009Director's details changed for Johann Ulrich Bley on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Peter Turvey on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Christian Carl Neukamp on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Johann Ulrich Bley on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Johann Ulrich Bley on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Peter Turvey on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Christian Carl Neukamp on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Christian Carl Neukamp on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Peter Turvey on 6 October 2009 (2 pages)
2 October 2009Return made up to 11/09/09; full list of members (4 pages)
2 October 2009Return made up to 11/09/09; full list of members (4 pages)
22 December 2008Scheme of arrangement (127 pages)
22 December 2008Scheme of arrangement (127 pages)
17 December 2008Director's change of particulars / peter turvey / 04/12/2008 (2 pages)
17 December 2008Director's change of particulars / peter turvey / 04/12/2008 (2 pages)
29 September 2008Return made up to 11/09/08; full list of members (4 pages)
29 September 2008Return made up to 11/09/08; full list of members (4 pages)
11 September 2008Full accounts made up to 31 December 2007 (32 pages)
11 September 2008Full accounts made up to 31 December 2007 (32 pages)
24 October 2007Full accounts made up to 31 December 2006 (32 pages)
24 October 2007Full accounts made up to 31 December 2006 (32 pages)
18 September 2007Return made up to 11/09/07; full list of members (3 pages)
18 September 2007Return made up to 11/09/07; full list of members (3 pages)
17 September 2007Secretary's particulars changed (1 page)
17 September 2007Secretary's particulars changed (1 page)
10 July 2007Scheme of arrangement - amalgamation (86 pages)
10 July 2007Scheme of arrangement - amalgamation (86 pages)
2 November 2006Full accounts made up to 31 December 2005 (32 pages)
2 November 2006Full accounts made up to 31 December 2005 (32 pages)
3 October 2006Secretary's particulars changed (1 page)
3 October 2006Location of debenture register (1 page)
3 October 2006Return made up to 11/09/06; full list of members (3 pages)
3 October 2006Location of debenture register (1 page)
3 October 2006Return made up to 11/09/06; full list of members (3 pages)
3 October 2006Secretary's particulars changed (1 page)
3 October 2006Location of register of members (1 page)
3 October 2006Registered office changed on 03/10/06 from: 50 fenchurch street. London EC3M 3LE (1 page)
3 October 2006Registered office changed on 03/10/06 from: 50 fenchurch street. London EC3M 3LE (1 page)
3 October 2006Location of register of members (1 page)
8 February 2006Scheme of arrangement - amalgamation (91 pages)
8 February 2006Scheme of arrangement - amalgamation (91 pages)
7 November 2005Full accounts made up to 31 December 2004 (33 pages)
7 November 2005Full accounts made up to 31 December 2004 (33 pages)
13 September 2005Return made up to 11/09/05; full list of members (3 pages)
13 September 2005Return made up to 11/09/05; full list of members (3 pages)
13 September 2005Secretary's particulars changed (1 page)
13 September 2005Secretary's particulars changed (1 page)
4 July 2005Director resigned (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005New director appointed (2 pages)
14 June 2005New secretary appointed (1 page)
14 June 2005New secretary appointed (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Secretary resigned (1 page)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
1 November 2004Full accounts made up to 31 December 2003 (32 pages)
1 November 2004Full accounts made up to 31 December 2003 (32 pages)
1 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2004Nc inc already adjusted 20/06/02 (1 page)
1 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2004Nc inc already adjusted 20/06/02 (1 page)
22 September 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2004Company name changed gerling global general & reinsur ance company LIMITED\certificate issued on 12/02/04 (2 pages)
12 February 2004Company name changed gerling global general & reinsur ance company LIMITED\certificate issued on 12/02/04 (2 pages)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
16 December 2003Auditor's resignation (1 page)
16 December 2003Auditor's resignation (1 page)
1 December 2003Particulars of mortgage/charge (5 pages)
1 December 2003Particulars of mortgage/charge (5 pages)
1 December 2003Particulars of mortgage/charge (5 pages)
1 December 2003Particulars of mortgage/charge (5 pages)
13 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 October 2003Nc inc already adjusted 20/06/02 (1 page)
13 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 October 2003Nc inc already adjusted 20/06/02 (1 page)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
1 October 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2003Particulars of mortgage/charge (7 pages)
17 September 2003Particulars of mortgage/charge (7 pages)
9 July 2003Full accounts made up to 31 December 2002 (31 pages)
9 July 2003Full accounts made up to 31 December 2002 (31 pages)
13 June 2003Secretary resigned (1 page)
13 June 2003New secretary appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003Secretary resigned (1 page)
8 April 2003Auditor's resignation (1 page)
8 April 2003Auditor's resignation (1 page)
1 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2002Nc inc already adjusted 20/06/02 (1 page)
26 October 2002Nc inc already adjusted 20/06/02 (1 page)
15 October 2002Full accounts made up to 31 December 2001 (32 pages)
15 October 2002Full accounts made up to 31 December 2001 (32 pages)
9 October 2002Return made up to 11/09/02; full list of members (8 pages)
9 October 2002Return made up to 11/09/02; full list of members (8 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
16 April 2002Ad 28/03/02--------- £ si 4000000@1=4000000 £ ic 56000000/60000000 (2 pages)
16 April 2002Ad 28/03/02--------- £ si 4000000@1=4000000 £ ic 56000000/60000000 (2 pages)
4 March 2002Ad 23/11/01--------- £ si 12000000@1=12000000 £ ic 44000000/56000000 (2 pages)
4 March 2002Ad 23/11/01--------- £ si 12000000@1=12000000 £ ic 44000000/56000000 (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
9 October 2001Return made up to 11/09/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2001Return made up to 11/09/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
27 April 2001Full accounts made up to 31 December 2000 (28 pages)
27 April 2001Full accounts made up to 31 December 2000 (28 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
24 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
24 January 2001Nc inc already adjusted 29/11/00 (2 pages)
24 January 2001Ad 29/11/00--------- £ si 14000000@1=14000000 £ ic 30000000/44000000 (2 pages)
24 January 2001Ad 29/11/00--------- £ si 14000000@1=14000000 £ ic 30000000/44000000 (2 pages)
24 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
24 January 2001Nc inc already adjusted 29/11/00 (2 pages)
5 October 2000Return made up to 11/09/00; full list of members (7 pages)
5 October 2000Return made up to 11/09/00; full list of members (7 pages)
28 April 2000Full accounts made up to 31 December 1999 (27 pages)
28 April 2000Full accounts made up to 31 December 1999 (27 pages)
10 January 2000Return made up to 11/09/99; full list of members (8 pages)
10 January 2000Secretary's particulars changed (1 page)
10 January 2000Return made up to 11/09/99; full list of members (8 pages)
10 January 2000Secretary's particulars changed (1 page)
23 May 1999Full accounts made up to 31 December 1998 (26 pages)
23 May 1999Full accounts made up to 31 December 1998 (26 pages)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
23 November 1998Auditor's resignation (1 page)
23 November 1998Auditor's resignation (1 page)
23 November 1998Auditor's resignation (1 page)
23 November 1998Auditor's resignation (1 page)
21 September 1998Return made up to 11/09/98; no change of members (6 pages)
21 September 1998Return made up to 11/09/98; no change of members (6 pages)
25 June 1998Full accounts made up to 31 December 1997 (25 pages)
25 June 1998Full accounts made up to 31 December 1997 (25 pages)
14 January 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 January 1998Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
14 January 1998Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
14 January 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(41 pages)
14 January 1998Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
14 January 1998Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
14 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(41 pages)
2 December 1997Particulars of mortgage/charge (4 pages)
2 December 1997Particulars of mortgage/charge (4 pages)
13 November 1997Secretary resigned (1 page)
13 November 1997Secretary resigned (1 page)
13 October 1997Return made up to 11/09/96; full list of members (8 pages)
13 October 1997Return made up to 11/09/96; full list of members (8 pages)
12 October 1997Return made up to 11/09/97; change of members (8 pages)
12 October 1997Return made up to 11/09/97; change of members (8 pages)
26 August 1997Full accounts made up to 31 December 1996 (28 pages)
26 August 1997Full accounts made up to 31 December 1996 (28 pages)
14 October 1996New secretary appointed (2 pages)
14 October 1996Return made up to 11/09/96; full list of members (9 pages)
14 October 1996Return made up to 11/09/96; full list of members (9 pages)
14 October 1996New secretary appointed (2 pages)
14 October 1996Secretary resigned (1 page)
14 October 1996Secretary resigned (1 page)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
26 July 1996Full accounts made up to 31 December 1995 (29 pages)
26 July 1996Full accounts made up to 31 December 1995 (29 pages)
16 October 1995Return made up to 11/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 October 1995Return made up to 11/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 August 1995Nc inc already adjusted 09/11/94 (1 page)
17 August 1995Memorandum and Articles of Association (76 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 August 1995Notice of assignment of name or new name to shares (2 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 August 1995Conve 05/06/95 (1 page)
17 August 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
17 August 1995Memorandum and Articles of Association (76 pages)
17 August 1995Nc inc already adjusted 09/11/94 (1 page)
17 August 1995Notice of assignment of name or new name to shares (2 pages)
17 August 1995Conve 05/06/95 (1 page)
17 August 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
26 June 1995Full accounts made up to 31 December 1994 (24 pages)
26 June 1995Full accounts made up to 31 December 1994 (24 pages)
17 March 1995Secretary's particulars changed (2 pages)
17 March 1995Secretary's particulars changed (2 pages)
21 February 1995Ad 07/11/94--------- £ si 15000000@1=15000000 £ ic 15000000/30000000 (2 pages)
21 February 1995Ad 07/11/94--------- £ si 15000000@1=15000000 £ ic 15000000/30000000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (339 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
20 December 1993Ad 02/11/93--------- £ si 5000000@1=5000000 £ ic 10000000/15000000 (2 pages)
20 December 1993Ad 02/11/93--------- £ si 5000000@1=5000000 £ ic 10000000/15000000 (2 pages)
2 August 1989Memorandum and Articles of Association (55 pages)
2 August 1989Memorandum and Articles of Association (55 pages)
16 April 1940Certificate of incorporation (1 page)
16 April 1940Certificate of incorporation (1 page)