London
EC3V 0BG
Director Name | Roland Jean Andre Moquet |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 04 June 2020(72 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Secretary Name | Mrs Caroline Anne Riddy |
---|---|
Status | Current |
Appointed | 16 June 2020(72 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Tara Maria Theresa Foley |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 December 2020(73 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Michael James Limb |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 February 1994) |
Role | General Secretary |
Correspondence Address | 2 Magnolia Close Kingston Upon Thames Surrey KT2 7JF |
Director Name | Gordon Richard Hoppe |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 October 1991(43 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 19 February 1992) |
Role | Insurance Broker |
Correspondence Address | Ashlands Cudham Lane North Cudham Sevenoaks Kent TN14 7RB |
Director Name | Paul Nelson Guy |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(43 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 3 Hamilton Gardens London NW8 9PT |
Secretary Name | Mr Hugh Kemlo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(43 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 April 1996) |
Role | Company Director |
Correspondence Address | 26 Standish Road London W6 9AL |
Director Name | Mr Martin Henry Bateman |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 September 1994) |
Role | Company Director |
Correspondence Address | 19 Luctons Avenue Buckhurst Hill Essex IG9 5SG |
Director Name | Mr Reginald John Lamble |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 1992(44 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 April 1996) |
Role | Company Director |
Correspondence Address | 6 Oak Hill Close St Ives New South Wales 2075 Foreign |
Director Name | Nigel James Brinn |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(47 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 April 1996) |
Role | Company Director |
Correspondence Address | 13 Marlow Mill Mill Road Marlow Buckinghamshire SL7 1QD |
Director Name | Neil Anthony Johson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Ractish |
Status | Resigned |
Appointed | 03 January 1996(48 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 April 1996) |
Role | General Secretary Rac |
Correspondence Address | Hillhampton Farm Home Farm Cottage Home Farm Lane Great Witley Worcester WR6 6JJ |
Director Name | Mr Alan Glyn Davies |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(48 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 December 1996) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Dalemir Hookpit Farm Lane Kings Worthy Winchester Hampshire SO23 7NA |
Director Name | Brian George Gregory |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(48 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 November 1997) |
Role | Director Of Finance |
Correspondence Address | 25 Little Gaddesden Berkhamsted Hertfordshire HP4 1PG |
Secretary Name | Mr John Reginald William Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(48 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Director Name | Charles Gordon Hannah |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 December 1997) |
Role | Insurance Official |
Correspondence Address | 140 Bucklesham Road Ipswich Suffolk IP3 8TZ |
Director Name | Mr Martin Kenneth Augier |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 December 1997) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hove Park Way Hove East Sussex BN3 6PT |
Director Name | William John Dunham |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(49 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1999) |
Role | Insurance Official |
Correspondence Address | Birch Cottage Levington Ipswich Suffolk IP10 0LT |
Director Name | David Corcoran |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(49 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 September 1998) |
Role | Insurance Official |
Correspondence Address | 466 Clifton Drive North St Annes Lancashire FY8 2PP |
Director Name | Mr Christopher Spencer Cheetham |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(51 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 March 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 50 Camden Park Road Chislehurst Kent BR7 5HF |
Director Name | Andrew Kenneth Haste |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(51 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 November 2001) |
Role | Ceo, Axa Sun Life |
Correspondence Address | Flat 8 19 Queens Gate Terrace London SW7 5PR |
Director Name | Andrew Charles Homer |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(51 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Summerswood Close Kenley Lane Kenley Surrey CR8 5EY |
Secretary Name | Ian David Lea Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(51 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 October 2004) |
Role | Company Director |
Correspondence Address | 57 New Concordia Wharf Mill Street London SE1 2BB |
Director Name | Ms Virginia Anne Holmes |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(52 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 December 2000) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 9 Wellington Square London SW3 4NJ |
Director Name | Mr Paul James Evans |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(54 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 August 2003) |
Role | Group Finance Director |
Correspondence Address | 19 Yew Tree Road Southborough Kent TN4 0BD |
Director Name | Mr Peter John Hubbard |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(54 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 14 Queens Gate Stoke Bishop Bristol BS9 1TZ |
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(56 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 16 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Ian Howard Johnson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(59 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 29 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge 34 Henley Road Ipswich Suffolk IP1 3SR |
Director Name | Jean Paul Dominique Louis Drouffe |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 September 2010(62 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Paul James Evans |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(62 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mrs Amanda Jayne Blanc |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(63 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Stephen Nicholas Hardy |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(63 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Gareth Ross Howell |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2018(70 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 13 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Amelie Marie Breitburd |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2019(71 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Claudio Gienal |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 December 2019(72 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2023) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Website | guardianfs.co.uk |
---|---|
Telephone | 01445 975348 |
Telephone region | Gairloch |
Registered Address | 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
522k at £1 | Guardian Royal Exchange PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £424,598,000 |
Net Worth | £3,572,000 |
Cash | £436,000 |
Current Liabilities | £300,981,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
22 March 2004 | Delivered on: 30 March 2004 Satisfied on: 23 October 2004 Persons entitled: Gresham Receivables (No.1) Limited Classification: Axa deposit & security deed Secured details: All monies due or to become due from the company, the seller and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit, being the principal sum from time to time standing to the credit of the deposit account, and the deposit account. See the mortgage charge document for full details. Fully Satisfied |
---|---|
12 January 2004 | Delivered on: 30 January 2004 Satisfied on: 10 April 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Axa deposit & security deed Secured details: All monies due or to become due from the company to the bridging facility provider on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The principal sum from time to time standing to the credit of the deposit account being the account with the deposit holder in the name of the depositor designated "axa services limited" with account number 02759726, sort code 30-00-09 as the same may be re-numbered and/or re-designated from time to time. See the mortgage charge document for full details. Fully Satisfied |
21 November 1989 | Delivered on: 8 December 1989 Satisfied on: 24 April 1999 Persons entitled: Lloyds Bank PLC Classification: Security and trust deed. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rac insurance brokers limited insurance transactions assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 November 1984 | Delivered on: 20 November 1984 Satisfied on: 24 April 1999 Persons entitled: Lloyd's of Lime Street. Classification: Trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the trust deed. Particulars: All that the company's right title and interest in the moneys and investments at date of the trust deed. (See doc M54 for full details). Fully Satisfied |
26 January 2021 | Director's details changed for Roland Jean Andre Moquet on 15 January 2021 (2 pages) |
---|---|
21 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
11 December 2020 | Appointment of Ms Tara Maria Theresa Foley as a director on 8 December 2020 (2 pages) |
4 December 2020 | Termination of appointment of Laurent Matras as a director on 26 November 2020 (1 page) |
17 June 2020 | Termination of appointment of Jeremy Peter Small as a secretary on 16 June 2020 (1 page) |
17 June 2020 | Appointment of Mrs Caroline Anne Riddy as a secretary on 16 June 2020 (2 pages) |
5 June 2020 | Appointment of Roland Jean Andre Moquet as a director on 4 June 2020 (2 pages) |
19 May 2020 | Full accounts made up to 31 December 2019 (34 pages) |
3 April 2020 | Termination of appointment of Amelie Marie Breitburd as a director on 31 March 2020 (1 page) |
20 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
12 December 2019 | Appointment of Mr Claudio Gienal as a director on 9 December 2019 (2 pages) |
11 December 2019 | Appointment of Laurent Matras as a director on 9 December 2019 (2 pages) |
31 May 2019 | Full accounts made up to 31 December 2018 (27 pages) |
15 February 2019 | Termination of appointment of Gareth Ross Howell as a director on 13 February 2019 (1 page) |
18 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
7 January 2019 | Termination of appointment of Bertrand Poupart-Lafarge as a director on 31 December 2018 (1 page) |
7 January 2019 | Appointment of Amelie Marie Breitburd as a director on 1 January 2019 (2 pages) |
28 September 2018 | Director's details changed for Mr Bertrand Poupart-Lafarge on 26 September 2018 (2 pages) |
13 July 2018 | Appointment of Mr Jonathan Paul Walker as a director on 13 July 2018 (2 pages) |
13 July 2018 | Appointment of Mr Gareth Ross Howell as a director on 13 July 2018 (2 pages) |
4 May 2018 | Full accounts made up to 31 December 2017 (26 pages) |
11 April 2018 | Termination of appointment of Waseem Ullah Malik as a director on 31 March 2018 (1 page) |
11 April 2018 | Termination of appointment of Amanda Jayne Blanc as a director on 10 April 2018 (1 page) |
31 January 2018 | Termination of appointment of Brendan Eamon Mccafferty as a director on 30 January 2018 (1 page) |
19 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
6 October 2017 | Resolutions
|
6 October 2017 | Resolutions
|
17 July 2017 | Appointment of Mr Brendan Eamon Mccafferty as a director on 12 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Brendan Eamon Mccafferty as a director on 12 July 2017 (2 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 December 2016 | Appointment of Mr Waseem Ullah Malik as a director on 9 December 2016 (2 pages) |
9 December 2016 | Appointment of Mr Waseem Ullah Malik as a director on 9 December 2016 (2 pages) |
8 July 2016 | Termination of appointment of Paul James Evans as a director on 24 June 2016 (1 page) |
8 July 2016 | Termination of appointment of Paul James Evans as a director on 24 June 2016 (1 page) |
25 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
8 December 2015 | Termination of appointment of Yves Masson as a director on 5 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Yves Masson as a director on 5 December 2015 (1 page) |
28 September 2015 | Director's details changed for Mr Yves Masson on 28 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Mr Yves Masson on 28 September 2015 (2 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (28 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (28 pages) |
15 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
12 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
1 May 2014 | Full accounts made up to 31 December 2013 (28 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (28 pages) |
18 November 2013 | Appointment of Bertrand Marie Jean Olivier Poupart-Lafarge as a director (3 pages) |
18 November 2013 | Appointment of Bertrand Marie Jean Olivier Poupart-Lafarge as a director (3 pages) |
3 September 2013 | Termination of appointment of Jean Drouffe as a director (1 page) |
3 September 2013 | Termination of appointment of Jean Drouffe as a director (1 page) |
23 July 2013 | Section 519 (2 pages) |
23 July 2013 | Section 519 (2 pages) |
9 July 2013 | Auditor's resignation (4 pages) |
9 July 2013 | Auditor's resignation (4 pages) |
19 June 2013 | Full accounts made up to 31 December 2012 (25 pages) |
19 June 2013 | Full accounts made up to 31 December 2012 (25 pages) |
15 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Appointment of Yves Masson as a director (3 pages) |
21 March 2013 | Appointment of Yves Masson as a director (3 pages) |
22 June 2012 | Termination of appointment of Stephen Hardy as a director (1 page) |
22 June 2012 | Termination of appointment of Stephen Hardy as a director (1 page) |
8 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (27 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (27 pages) |
11 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Appointment of Stephen Nicholas Hardy as a director (3 pages) |
13 April 2011 | Appointment of Stephen Nicholas Hardy as a director (3 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (20 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (20 pages) |
11 March 2011 | Appointment of Amanda Jayne Blanc as a director (3 pages) |
11 March 2011 | Appointment of Amanda Jayne Blanc as a director (3 pages) |
8 March 2011 | Termination of appointment of Philippe Maso Y Guell Rivet as a director (1 page) |
8 March 2011 | Termination of appointment of Philippe Maso Y Guell Rivet as a director (1 page) |
8 February 2011 | Resolutions
|
8 February 2011 | Resolutions
|
8 February 2011 | Statement of company's objects (2 pages) |
8 February 2011 | Statement of company's objects (2 pages) |
7 October 2010 | Appointment of Paul James Evans as a director (3 pages) |
7 October 2010 | Appointment of Paul James Evans as a director (3 pages) |
1 October 2010 | Appointment of Jean Paul Dominique Louis Drouffe as a director (3 pages) |
1 October 2010 | Appointment of Jean Paul Dominique Louis Drouffe as a director (3 pages) |
26 July 2010 | Termination of appointment of Ian Robinson as a director (2 pages) |
26 July 2010 | Termination of appointment of Ian Robinson as a director (2 pages) |
10 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
27 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
1 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
1 March 2010 | Director's details changed for Philippe Louis Herbert Maso Y Guell Rivet on 19 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Philippe Louis Herbert Maso Y Guell Rivet on 19 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Ian Robinson on 19 February 2010 (2 pages) |
27 February 2010 | Director's details changed for Ian Robinson on 19 February 2010 (2 pages) |
17 November 2009 | Appointment of Philippe Louis Herbert Maso Y Guell Rivet as a director (3 pages) |
17 November 2009 | Appointment of Philippe Louis Herbert Maso Y Guell Rivet as a director (3 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
7 August 2008 | Appointment terminated director ian johnson (1 page) |
7 August 2008 | Appointment terminated director ian johnson (1 page) |
7 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
7 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
21 April 2008 | Appointment terminated director peter hubbard (1 page) |
21 April 2008 | Appointment terminated director peter hubbard (1 page) |
4 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
4 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | Director resigned (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
16 May 2007 | Return made up to 23/04/07; full list of members (6 pages) |
16 May 2007 | Return made up to 23/04/07; full list of members (6 pages) |
4 April 2007 | Full accounts made up to 31 December 2006 (20 pages) |
4 April 2007 | Full accounts made up to 31 December 2006 (20 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
23 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
23 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
26 May 2006 | Return made up to 23/04/06; full list of members (6 pages) |
26 May 2006 | Return made up to 23/04/06; full list of members (6 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU (1 page) |
13 January 2006 | Director's particulars changed (1 page) |
13 January 2006 | Director's particulars changed (1 page) |
19 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
25 May 2005 | Return made up to 23/04/05; full list of members (6 pages) |
25 May 2005 | Return made up to 23/04/05; full list of members (6 pages) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | New secretary appointed (2 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
23 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2004 | Director's particulars changed (1 page) |
30 June 2004 | Director's particulars changed (1 page) |
19 May 2004 | Return made up to 23/04/04; full list of members (5 pages) |
19 May 2004 | Return made up to 23/04/04; full list of members (5 pages) |
17 May 2004 | New director appointed (4 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (4 pages) |
10 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2004 | Particulars of mortgage/charge (13 pages) |
30 March 2004 | Particulars of mortgage/charge (13 pages) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
30 January 2004 | Particulars of mortgage/charge (7 pages) |
30 January 2004 | Particulars of mortgage/charge (7 pages) |
30 August 2003 | Director resigned (1 page) |
30 August 2003 | New director appointed (1 page) |
30 August 2003 | New director appointed (1 page) |
30 August 2003 | Director resigned (1 page) |
23 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
7 May 2003 | Return made up to 23/04/03; full list of members (6 pages) |
7 May 2003 | Return made up to 23/04/03; full list of members (6 pages) |
13 February 2003 | Auditor's resignation (4 pages) |
13 February 2003 | Auditor's resignation (4 pages) |
25 September 2002 | New director appointed (3 pages) |
25 September 2002 | New director appointed (3 pages) |
18 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
18 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
22 May 2002 | Return made up to 23/04/02; full list of members (5 pages) |
22 May 2002 | Return made up to 23/04/02; full list of members (5 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
5 December 2001 | New director appointed (3 pages) |
5 December 2001 | New director appointed (3 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
26 July 2001 | Memorandum and Articles of Association (11 pages) |
26 July 2001 | Memorandum and Articles of Association (11 pages) |
22 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
22 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
9 January 2001 | Secretary's particulars changed (1 page) |
9 January 2001 | Secretary's particulars changed (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
9 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
9 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
24 May 2000 | Return made up to 23/04/00; no change of members (6 pages) |
24 May 2000 | Return made up to 23/04/00; no change of members (6 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
9 February 2000 | Director's particulars changed (1 page) |
9 February 2000 | Director's particulars changed (1 page) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Secretary resigned (1 page) |
23 November 1999 | New director appointed (3 pages) |
23 November 1999 | New director appointed (3 pages) |
23 November 1999 | New director appointed (3 pages) |
23 November 1999 | New director appointed (3 pages) |
12 November 1999 | New director appointed (5 pages) |
12 November 1999 | New director appointed (5 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
12 October 1999 | Director's particulars changed (1 page) |
12 October 1999 | Director's particulars changed (1 page) |
6 October 1999 | Director's particulars changed (1 page) |
6 October 1999 | Director's particulars changed (1 page) |
4 October 1999 | Company name changed guardian royal exchange services LIMITED\certificate issued on 04/10/99 (2 pages) |
4 October 1999 | Company name changed guardian royal exchange services LIMITED\certificate issued on 04/10/99 (2 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: royal exchange london EC3V 3LS (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: royal exchange london EC3V 3LS (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
15 July 1999 | Full accounts made up to 31 December 1998 (19 pages) |
15 July 1999 | Full accounts made up to 31 December 1998 (19 pages) |
23 May 1999 | Return made up to 23/04/99; full list of members (12 pages) |
23 May 1999 | Return made up to 23/04/99; full list of members (12 pages) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1999 | Auditor's resignation (6 pages) |
29 March 1999 | Auditor's resignation (6 pages) |
8 January 1999 | Declaration of mortgage charge released/ceased (1 page) |
8 January 1999 | Declaration of mortgage charge released/ceased (1 page) |
8 January 1999 | Declaration of mortgage charge released/ceased (1 page) |
8 January 1999 | Declaration of mortgage charge released/ceased (1 page) |
14 October 1998 | New director appointed (3 pages) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | New director appointed (3 pages) |
14 October 1998 | Director resigned (1 page) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
24 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
24 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
16 June 1998 | Return made up to 31/05/98; full list of members (11 pages) |
16 June 1998 | Return made up to 31/05/98; full list of members (11 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
31 January 1998 | Resolutions
|
31 January 1998 | Resolutions
|
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
19 December 1997 | Reduction of iss capital and minute (oc) £ ic 13300000/ 522000 (2 pages) |
19 December 1997 | Reduction of iss capital and minute (oc) £ ic 13300000/ 522000 (2 pages) |
19 December 1997 | Certificate of reduction of issued capital (1 page) |
19 December 1997 | Certificate of reduction of issued capital (1 page) |
4 December 1997 | Resolutions
|
4 December 1997 | Resolutions
|
4 December 1997 | Resolutions
|
4 December 1997 | Resolutions
|
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
1 September 1997 | Company name changed guardian direct services LIMITED\certificate issued on 01/09/97 (2 pages) |
1 September 1997 | Company name changed guardian direct services LIMITED\certificate issued on 01/09/97 (2 pages) |
9 June 1997 | Return made up to 31/05/97; change of members (11 pages) |
9 June 1997 | Return made up to 31/05/97; change of members (11 pages) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | Director resigned (1 page) |
26 November 1996 | Resolutions
|
26 November 1996 | Resolutions
|
26 November 1996 | Resolutions
|
26 November 1996 | Resolutions
|
26 November 1996 | Resolutions
|
26 November 1996 | Resolutions
|
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
17 September 1996 | Director's particulars changed (1 page) |
17 September 1996 | Director's particulars changed (1 page) |
5 September 1996 | Return made up to 23/08/96; full list of members (8 pages) |
5 September 1996 | Return made up to 23/08/96; full list of members (8 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
14 July 1996 | New director appointed (2 pages) |
14 July 1996 | New director appointed (2 pages) |
1 July 1996 | Registered office changed on 01/07/96 from: rac house 10-12 hunting gate hitchin herts S64 0TT (1 page) |
1 July 1996 | Company name changed rac insurance brokers LIMITED\certificate issued on 01/07/96 (2 pages) |
1 July 1996 | Company name changed rac insurance brokers LIMITED\certificate issued on 01/07/96 (2 pages) |
1 July 1996 | Registered office changed on 01/07/96 from: rac house 10-12 hunting gate hitchin herts S64 0TT (1 page) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | Ad 29/04/96--------- £ si 3500000@1=3500000 £ ic 9800000/13300000 (2 pages) |
27 June 1996 | £ nc 10000000/15000000 29/04/96 (1 page) |
27 June 1996 | New secretary appointed (2 pages) |
27 June 1996 | New secretary appointed (2 pages) |
27 June 1996 | Ad 29/04/96--------- £ si 3500000@1=3500000 £ ic 9800000/13300000 (2 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | £ nc 10000000/15000000 29/04/96 (1 page) |
8 May 1996 | Declaration of assistance for shares acquisition (5 pages) |
8 May 1996 | Declaration of assistance for shares acquisition (5 pages) |
6 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
6 May 1996 | Director resigned (1 page) |
6 May 1996 | Secretary resigned (1 page) |
6 May 1996 | Director resigned (1 page) |
6 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
6 May 1996 | Director resigned (1 page) |
6 May 1996 | Director resigned (1 page) |
6 May 1996 | Secretary resigned (1 page) |
6 May 1996 | Director resigned (1 page) |
6 May 1996 | Director resigned (1 page) |
6 May 1996 | Director resigned (1 page) |
6 May 1996 | Director resigned (1 page) |
6 May 1996 | Director resigned (1 page) |
6 May 1996 | Director resigned (1 page) |
6 May 1996 | Director resigned (1 page) |
6 May 1996 | Director resigned (1 page) |
6 May 1996 | Director resigned (1 page) |
6 May 1996 | Director resigned (1 page) |
15 March 1996 | New director appointed (3 pages) |
15 March 1996 | New director appointed (3 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Director resigned (2 pages) |
15 November 1995 | Return made up to 24/10/95; full list of members (14 pages) |
15 November 1995 | Return made up to 24/10/95; full list of members (14 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
15 August 1994 | Full accounts made up to 31 December 1993 (14 pages) |
15 August 1994 | Full accounts made up to 31 December 1993 (14 pages) |
14 July 1993 | Full accounts made up to 31 December 1992 (14 pages) |
14 July 1993 | Full accounts made up to 31 December 1992 (14 pages) |
7 October 1992 | Full accounts made up to 31 December 1991 (16 pages) |
7 October 1992 | Full accounts made up to 31 December 1991 (16 pages) |
20 September 1991 | Full accounts made up to 31 December 1990 (15 pages) |
20 September 1991 | Full accounts made up to 31 December 1990 (15 pages) |
23 October 1990 | Full accounts made up to 31 December 1989 (16 pages) |
23 October 1990 | Full accounts made up to 31 December 1989 (16 pages) |