London
EC3R 7BB
Director Name | Mr David Stanley Rooney |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2021(81 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mrs Catherine Anne Watts |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2023(82 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Secretary Name | Mrs Mariana Daoud O'Connell |
---|---|
Status | Current |
Appointed | 22 February 2023(82 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr David Philip Roberts |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2023(82 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Timothy Joseph Carroll |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 February 2024(83 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Christopher David Forbes |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(83 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mrs Susan Janet Helson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2024(83 years, 10 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Colin Malcolm Grint |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2024(83 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 6 days |
Role | Direct |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | John Patrick Dowling |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(51 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 February 1994) |
Role | Insurance Company Director |
Correspondence Address | The Spinney Kiln Lane Binfield Heath Henley On Thames Reading Oxfordshire RG9 4EH |
Director Name | Anthony Lewis Russell Clark |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(51 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 March 1995) |
Role | Finance Director |
Correspondence Address | The Water Gardens Birchley Road, Battledown Cheltenham Gloucestershire GL52 6NY Wales |
Secretary Name | James Anthony Wiltshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(51 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | Wellington House Stroud Road Painswick Gloucestershire GL6 6UT Wales |
Director Name | Mr Paul Barrington Knowles Hitchings |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(54 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 1999) |
Role | Group Legal Adviser |
Correspondence Address | Green End Old Green Lane Camberley Surrey GU15 4LG |
Director Name | John Stuart Nicholas |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(59 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 March 2004) |
Role | Accountant |
Correspondence Address | Twistells Wood Road Hindhead Surrey GU26 6PX |
Director Name | Bryan James Howett |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 1999(59 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 April 2000) |
Role | General Manager Finance |
Correspondence Address | Keffolds Farm Bunch Lane Haslemere Surrey GU27 1AJ |
Director Name | Michael John Chandler |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(59 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2003) |
Role | Chartered Secretary |
Correspondence Address | 9 Chestnut Rise Droxford Southampton Hampshire SO32 3NY |
Secretary Name | Michael John Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(59 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2003) |
Role | Chartered Secretary |
Correspondence Address | 9 Chestnut Rise Droxford Southampton Hampshire SO32 3NY |
Director Name | Mr Mark George Culmer |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(60 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 March 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | So21 |
Director Name | Mark Christopher Chessher |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(61 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 November 2005) |
Role | Chartered Accountant |
Correspondence Address | 16 Denmark Villas Hove East Sussex BN3 3TE |
Director Name | Mr Adrian Hamilton Baskerville |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(62 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 November 2004) |
Role | Director Legal Services & Gove |
Correspondence Address | Warwick House Bridge Street Wickham Hampshire PO17 5JJ |
Secretary Name | Joanne Claire Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(62 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 August 2005) |
Role | Company Director |
Correspondence Address | 23 Eastways Bishops Waltham Southampton Hampshire SO32 1EX |
Director Name | Penelope Jane James |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(63 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 June 2006) |
Role | Chartered Accountant |
Correspondence Address | Knoll House Northend Broughton Stockbridge Hampshire SO20 8AN |
Secretary Name | Paul Frank Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(64 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 7 Victoria Close Locks Heath Hampshire SO31 9NT |
Director Name | Malcolm Derek Edward Gilbert |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(65 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 June 2006) |
Role | Company Director |
Correspondence Address | Herzogstrasse 22 Zurich 8044 Foreign |
Director Name | Peter James Cooper |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(66 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | The Zurich Centre 3000 Parkway, Whiteley Fareham Hampshire PO15 7JZ |
Secretary Name | Margaret Ann Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(66 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | The Zurich Centre 3000 Parkway, Whiteley Fareham Hampshire PO15 7JZ |
Director Name | Colm Joseph Holmes |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 September 2007(67 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 May 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | The Zurich Centre 3000 Parkway Whiteley Fareham Hampshire PO15 7JZ |
Director Name | Ms Judith Alison Cooke |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 01 June 2008(68 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2009) |
Role | Company Director |
Correspondence Address | The Zurich Centre 3000 Parkway Whiteley Fareham Hampshire PO15 7JZ |
Secretary Name | Lindsey Anne Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(68 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 August 2009) |
Role | Company Director |
Correspondence Address | The Zurich Centre 3000 Parkway Whiteley Fareham Hampshire PO15 7JZ |
Secretary Name | Philip John Lampshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(69 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 May 2010) |
Role | Company Director |
Correspondence Address | The Zurich Centre 3000 Parkway Whiteley Fareham Hampshire PO15 7JZ |
Director Name | Mr Stuart Diffey |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(69 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Zurich Centre 3000 Parkway Whiteley Fareham Hampshire PO15 7JZ |
Director Name | Mr Simon Janes |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(70 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Knoll Rise Orpington Kent BR6 0NX |
Secretary Name | Richard James Ower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(70 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 June 2021) |
Role | Company Director |
Correspondence Address | 2 Knoll Rise Orpington Kent BR6 0NX |
Director Name | Mr Colin Malcolm Grint |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2020(80 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Minster Bulding Mincing Lane London EC3R 7AG |
Director Name | Mr Robert David Andrews |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(80 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Secretary Name | Larysa Alla Dlaboha |
---|---|
Status | Resigned |
Appointed | 24 June 2021(81 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2.4m at £1 | Dominion Insurance Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £447,000 |
Net Worth | £3,730,000 |
Cash | £1,967,000 |
Current Liabilities | £297,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
1 March 2024 | Termination of appointment of John Maxwell Percy Taylor as a director on 29 February 2024 (1 page) |
---|---|
9 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
9 February 2024 | Change of details for The Dominion Insurance Company Limited as a person with significant control on 6 April 2016 (3 pages) |
20 November 2023 | Director's details changed for Mrs Catherine Anne Watts on 10 November 2023 (2 pages) |
24 October 2023 | Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 24 October 2023 (1 page) |
14 September 2023 | Full accounts made up to 31 December 2022 (43 pages) |
22 March 2023 | Appointment of Mrs Catherine Anne Watts as a director on 2 February 2023 (2 pages) |
22 March 2023 | Appointment of Mr David Philip Roberts as a director on 3 March 2023 (2 pages) |
23 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
23 February 2023 | Appointment of Mrs Mariana Daoud O'connell as a secretary on 22 February 2023 (2 pages) |
7 December 2022 | Termination of appointment of Colin Malcolm Grint as a director on 7 December 2022 (1 page) |
3 October 2022 | Termination of appointment of Robert David Andrews as a director on 30 September 2022 (1 page) |
31 August 2022 | Termination of appointment of Larysa Alla Dlaboha as a secretary on 31 August 2022 (1 page) |
17 May 2022 | Full accounts made up to 31 December 2021 (45 pages) |
3 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
11 November 2021 | Appointment of Mr David Stanley Rooney as a director on 9 November 2021 (2 pages) |
3 November 2021 | Director's details changed for Mr John Maxwell Percy Taylor on 2 November 2021 (2 pages) |
27 October 2021 | Appointment of Mr John Maxell Percy Taylor as a director on 25 October 2021 (2 pages) |
8 October 2021 | Appointment of Mr Stephen Leslie Mccann as a director on 6 October 2021 (2 pages) |
6 October 2021 | Termination of appointment of William Trevor Seddon as a director on 30 September 2021 (1 page) |
8 August 2021 | Full accounts made up to 31 December 2020 (44 pages) |
29 June 2021 | Termination of appointment of Richard James Ower as a secretary on 24 June 2021 (1 page) |
29 June 2021 | Appointment of Larysa Alla Dlaboha as a secretary on 24 June 2021 (2 pages) |
29 June 2021 | Registered office address changed from 2 Knoll Rise Orpington Kent BR6 0NX to The Minster Building 21 Mincing Lane London EC3R 7AG on 29 June 2021 (1 page) |
4 May 2021 | Confirmation statement made on 1 May 2021 with updates (4 pages) |
2 April 2021 | Appointment of Mr Robert David Andrews as a director on 1 April 2021 (2 pages) |
31 March 2021 | Termination of appointment of Simon Janes as a director on 31 March 2021 (1 page) |
1 March 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
25 November 2020 | Auditor's resignation (1 page) |
4 November 2020 | Full accounts made up to 31 December 2019 (39 pages) |
29 October 2020 | Appointment of Mr Colin Grint as a director on 23 October 2020 (2 pages) |
26 October 2020 | Termination of appointment of Zsolt Szalkai as a director on 23 October 2020 (1 page) |
21 October 2020 | Amended full accounts made up to 31 December 2018 (40 pages) |
18 September 2020 | Termination of appointment of Andrew David Tyler as a director on 1 September 2020 (1 page) |
18 September 2020 | Appointment of Mr Zsolt Szalkai as a director on 1 September 2020 (2 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
9 March 2020 | Amended full accounts made up to 31 December 2017 (41 pages) |
9 March 2020 | Amended full accounts made up to 31 December 2016 (37 pages) |
28 August 2019 | Full accounts made up to 31 December 2018 (40 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
5 September 2018 | Full accounts made up to 31 December 2017 (36 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
13 September 2017 | Appointment of Mr William Trevor Seddon as a director on 23 August 2017 (2 pages) |
13 September 2017 | Appointment of Mr William Trevor Seddon as a director on 23 August 2017 (2 pages) |
24 August 2017 | Full accounts made up to 31 December 2016 (34 pages) |
24 August 2017 | Full accounts made up to 31 December 2016 (34 pages) |
18 May 2017 | Termination of appointment of John William Pryke as a director on 11 May 2017 (1 page) |
18 May 2017 | Termination of appointment of John William Pryke as a director on 11 May 2017 (1 page) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (38 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (38 pages) |
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
6 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
6 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
21 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
21 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
10 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
6 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Resolutions
|
2 June 2010 | Appointment of Andrew David Tyler as a director (3 pages) |
2 June 2010 | Termination of appointment of Michael Sullivan as a director (2 pages) |
2 June 2010 | Termination of appointment of Patrick Tiernan as a director (2 pages) |
2 June 2010 | Appointment of Richard James Ower as a secretary (3 pages) |
2 June 2010 | Auditor's resignation (1 page) |
2 June 2010 | Termination of appointment of Colm Holmes as a director (2 pages) |
2 June 2010 | Registered office address changed from the Zurich Centre, 3000 Parkway Whiteley Fareham Hampshire PO15 7JZ on 2 June 2010 (2 pages) |
2 June 2010 | Termination of appointment of Stuart Diffey as a director (2 pages) |
2 June 2010 | Registered office address changed from the Zurich Centre, 3000 Parkway Whiteley Fareham Hampshire PO15 7JZ on 2 June 2010 (2 pages) |
2 June 2010 | Termination of appointment of Colm Holmes as a director (2 pages) |
2 June 2010 | Appointment of Andrew David Tyler as a director (3 pages) |
2 June 2010 | Appointment of Mr John William Pryke as a director (3 pages) |
2 June 2010 | Appointment of Mr Simon Janes as a director (3 pages) |
2 June 2010 | Termination of appointment of Michael Sullivan as a director (2 pages) |
2 June 2010 | Termination of appointment of Philip Lampshire as a secretary (2 pages) |
2 June 2010 | Termination of appointment of Stuart Diffey as a director (2 pages) |
2 June 2010 | Auditor's resignation (1 page) |
2 June 2010 | Termination of appointment of Patrick Tiernan as a director (2 pages) |
2 June 2010 | Appointment of Mr Simon Janes as a director (3 pages) |
2 June 2010 | Registered office address changed from the Zurich Centre, 3000 Parkway Whiteley Fareham Hampshire PO15 7JZ on 2 June 2010 (2 pages) |
2 June 2010 | Termination of appointment of Philip Lampshire as a secretary (2 pages) |
2 June 2010 | Appointment of Mr John William Pryke as a director (3 pages) |
2 June 2010 | Appointment of Richard James Ower as a secretary (3 pages) |
28 May 2010 | Auditor's resignation (1 page) |
28 May 2010 | Auditor's resignation (1 page) |
25 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (16 pages) |
25 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (16 pages) |
25 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (16 pages) |
12 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
12 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
7 October 2009 | Termination of appointment of Lindsey Stevens as a secretary (1 page) |
7 October 2009 | Termination of appointment of Judith Cooke as a director (1 page) |
7 October 2009 | Termination of appointment of Lindsey Stevens as a secretary (1 page) |
7 October 2009 | Termination of appointment of Judith Cooke as a director (1 page) |
6 October 2009 | Appointment of Philip John Lampshire as a secretary (2 pages) |
6 October 2009 | Appointment of Philip John Lampshire as a secretary (2 pages) |
6 October 2009 | Appointment of Stuart Diffey as a director (2 pages) |
6 October 2009 | Appointment of Stuart Diffey as a director (2 pages) |
8 June 2009 | Appointment terminated secretary margaret porter (1 page) |
8 June 2009 | Appointment terminated secretary margaret porter (1 page) |
4 June 2009 | Return made up to 01/05/09; full list of members (7 pages) |
4 June 2009 | Return made up to 01/05/09; full list of members (7 pages) |
26 May 2009 | Secretary appointed lindsey anne stevens (2 pages) |
26 May 2009 | Secretary appointed lindsey anne stevens (2 pages) |
15 April 2009 | Full accounts made up to 31 December 2008 (21 pages) |
15 April 2009 | Full accounts made up to 31 December 2008 (21 pages) |
6 August 2008 | Director appointed michael kevin sullivan (3 pages) |
6 August 2008 | Director appointed michael kevin sullivan (3 pages) |
16 July 2008 | Director appointed patrick colm peter tiernan (3 pages) |
16 July 2008 | Director appointed patrick colm peter tiernan (3 pages) |
30 June 2008 | Director appointed judith alison cooke (3 pages) |
30 June 2008 | Director appointed judith alison cooke (3 pages) |
9 June 2008 | Appointment terminated director michael summersgill (1 page) |
9 June 2008 | Appointment terminated director michael summersgill (1 page) |
19 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
19 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
7 May 2008 | Appointment terminated director peter cooper (1 page) |
7 May 2008 | Appointment terminated director peter cooper (1 page) |
8 April 2008 | Full accounts made up to 31 December 2007 (21 pages) |
8 April 2008 | Full accounts made up to 31 December 2007 (21 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Secretary resigned (1 page) |
7 June 2007 | Return made up to 01/05/07; full list of members (6 pages) |
7 June 2007 | Return made up to 01/05/07; full list of members (6 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
15 April 2007 | Full accounts made up to 31 December 2006 (20 pages) |
15 April 2007 | Full accounts made up to 31 December 2006 (20 pages) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
11 December 2006 | Secretary's particulars changed (1 page) |
11 December 2006 | Secretary's particulars changed (1 page) |
11 December 2006 | Secretary's particulars changed (1 page) |
11 December 2006 | Secretary's particulars changed (1 page) |
12 October 2006 | Memorandum and Articles of Association (12 pages) |
12 October 2006 | Resolutions
|
12 October 2006 | Resolutions
|
12 October 2006 | Memorandum and Articles of Association (12 pages) |
15 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | New director appointed (3 pages) |
15 August 2006 | New director appointed (3 pages) |
15 August 2006 | New secretary appointed (2 pages) |
26 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
26 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (3 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (3 pages) |
12 July 2006 | New director appointed (3 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (3 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
1 June 2006 | Return made up to 01/05/06; full list of members
|
1 June 2006 | Return made up to 01/05/06; full list of members
|
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Secretary resigned (1 page) |
16 May 2005 | Return made up to 01/05/05; full list of members
|
16 May 2005 | Return made up to 01/05/05; full list of members
|
5 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
5 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | New secretary appointed (2 pages) |
16 July 2004 | Director's particulars changed (1 page) |
16 July 2004 | Director's particulars changed (1 page) |
27 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
22 April 2004 | Secretary's particulars changed (1 page) |
22 April 2004 | Secretary's particulars changed (1 page) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
26 January 2004 | Ad 16/01/04--------- £ si 1500000@1=1500000 £ ic 350000/1850000 (2 pages) |
26 January 2004 | Ad 16/01/04--------- £ si 1500000@1=1500000 £ ic 350000/1850000 (2 pages) |
26 January 2004 | Resolutions
|
26 January 2004 | £ nc 850000/3000000 14/01/04 (3 pages) |
26 January 2004 | Resolutions
|
26 January 2004 | £ nc 850000/3000000 14/01/04 (3 pages) |
17 July 2003 | Director's particulars changed (1 page) |
17 July 2003 | Director's particulars changed (1 page) |
15 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
1 June 2003 | Return made up to 01/05/03; full list of members (7 pages) |
1 June 2003 | Return made up to 01/05/03; full list of members (7 pages) |
28 April 2003 | Secretary resigned;director resigned (1 page) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New secretary appointed (2 pages) |
28 April 2003 | New secretary appointed (2 pages) |
28 April 2003 | Secretary resigned;director resigned (1 page) |
28 April 2003 | New director appointed (2 pages) |
19 March 2003 | Auditor's resignation (1 page) |
19 March 2003 | Auditor's resignation (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: uk life tower montpellier drive cheltenham gloucestershire GL53 7LQ (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: uk life tower montpellier drive cheltenham gloucestershire GL53 7LQ (1 page) |
11 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
6 September 2002 | Director's particulars changed (1 page) |
6 September 2002 | Director's particulars changed (1 page) |
29 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
29 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
19 July 2001 | Director's particulars changed
|
19 July 2001 | Director's particulars changed (1 page) |
19 July 2001 | Director's particulars changed (1 page) |
10 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
10 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
18 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
18 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
13 November 2000 | Director's particulars changed (1 page) |
13 November 2000 | Director's particulars changed (1 page) |
10 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
10 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
30 May 2000 | Return made up to 01/05/00; full list of members
|
30 May 2000 | Return made up to 01/05/00; full list of members
|
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: eagle star centre montpellier drive cheltenham gloucestershire GL53 7LQ (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: eagle star centre montpellier drive cheltenham gloucestershire GL53 7LQ (1 page) |
8 October 1999 | Location of register of members (1 page) |
8 October 1999 | Location of register of members (1 page) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New secretary appointed;new director appointed (2 pages) |
28 June 1999 | Secretary resigned;director resigned (1 page) |
28 June 1999 | New secretary appointed;new director appointed (2 pages) |
28 June 1999 | Secretary resigned;director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | New director appointed (2 pages) |
24 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
24 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
15 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
15 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
23 December 1998 | Ad 18/12/98--------- £ si 500000@1=500000 £ ic 350000/850000 (2 pages) |
23 December 1998 | Resolutions
|
23 December 1998 | Memorandum and Articles of Association (10 pages) |
23 December 1998 | Ad 18/12/98--------- £ si 500000@1=500000 £ ic 350000/850000 (2 pages) |
23 December 1998 | Memorandum and Articles of Association (10 pages) |
23 December 1998 | £ nc 350000/850000 18/12/98 (2 pages) |
23 December 1998 | £ nc 350000/850000 18/12/98 (2 pages) |
23 December 1998 | Resolutions
|
23 December 1998 | Resolutions
|
23 December 1998 | Resolutions
|
22 October 1998 | Auditor's resignation (1 page) |
22 October 1998 | Auditor's resignation (1 page) |
28 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
28 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
12 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
12 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
2 June 1997 | Return made up to 01/05/97; full list of members (7 pages) |
2 June 1997 | Return made up to 01/05/97; full list of members (7 pages) |
17 March 1997 | Full accounts made up to 31 December 1996 (8 pages) |
17 March 1997 | Full accounts made up to 31 December 1996 (8 pages) |
4 October 1996 | Ad 27/09/96--------- £ si 100000@1=100000 £ ic 250000/350000 (2 pages) |
4 October 1996 | Ad 27/09/96--------- £ si 100000@1=100000 £ ic 250000/350000 (2 pages) |
14 July 1996 | Resolutions
|
14 July 1996 | Memorandum and Articles of Association (10 pages) |
14 July 1996 | Nc inc already adjusted 01/07/96 (1 page) |
14 July 1996 | Nc inc already adjusted 01/07/96 (1 page) |
14 July 1996 | Memorandum and Articles of Association (10 pages) |
14 July 1996 | Resolutions
|
24 May 1996 | Return made up to 01/05/96; no change of members (6 pages) |
24 May 1996 | Return made up to 01/05/96; no change of members (6 pages) |
8 March 1996 | Full accounts made up to 31 December 1995 (5 pages) |
8 March 1996 | Full accounts made up to 31 December 1995 (5 pages) |
6 June 1995 | Return made up to 01/05/95; full list of members (12 pages) |
6 June 1995 | Return made up to 01/05/95; full list of members (12 pages) |
10 April 1995 | Location of register of members (1 page) |
10 April 1995 | Location of register of members (1 page) |
9 April 1995 | Director resigned;new director appointed (6 pages) |
9 April 1995 | Director resigned;new director appointed (6 pages) |
9 March 1995 | Full accounts made up to 31 December 1994 (5 pages) |
9 March 1995 | Full accounts made up to 31 December 1994 (5 pages) |
27 May 1994 | Full accounts made up to 31 December 1993 (7 pages) |
27 May 1994 | Full accounts made up to 31 December 1993 (7 pages) |
20 March 1992 | Full accounts made up to 31 December 1991 (8 pages) |
20 March 1992 | Full accounts made up to 31 December 1991 (8 pages) |
8 November 1991 | Resolutions
|
8 November 1991 | Resolutions
|
8 April 1991 | Full accounts made up to 31 December 1990 (9 pages) |
8 April 1991 | Full accounts made up to 31 December 1990 (9 pages) |
5 June 1989 | Return made up to 28/04/89; full list of members (6 pages) |
5 June 1989 | Return made up to 28/04/89; full list of members (6 pages) |
1 July 1987 | Full accounts made up to 31 December 1986 (9 pages) |
1 July 1987 | Full accounts made up to 31 December 1986 (9 pages) |