Company NameHdi-Gerling UK Service Company Limited
Company StatusDissolved
Company Number00459884
CategoryPrivate Limited Company
Incorporation Date11 October 1948(75 years, 7 months ago)
Dissolution Date1 November 2011 (12 years, 6 months ago)
Previous NamesGerling Insurance Services Company Limited and Gerling UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Douglas Taylor
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2003(54 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 01 November 2011)
RoleInsurance Exec
Country of ResidenceUnited Kingdom
Correspondence Address17 Oakwood Drive
Billericay
Essex
CM12 0SA
Secretary NameRobert James Bradbury
NationalityBritish
StatusClosed
Appointed13 April 2004(55 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 01 November 2011)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address62 Chipstead Park
Sevenoaks
Kent
TN13 2SH
Director NameJens Holger Wohlthat
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityGerman
StatusClosed
Appointed20 August 2007(58 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 01 November 2011)
RoleInsurance Executive
Country of ResidenceGermany
Correspondence AddressAlleehof 8
30167 Hannover
Foreign
Director NameBjorn Jansli
Date of BirthNovember 1946 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed22 June 1991(42 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 April 2002)
RoleInsurance Executive
Correspondence Address67 Cottenham Park Road
London
SW20 0DR
Director NamePeter Mehlhorn
Date of BirthAugust 1918 (Born 105 years ago)
NationalityGerman
StatusResigned
Appointed22 June 1991(42 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 June 1992)
RoleInsurance Executive
Correspondence AddressFriedrich-Schmidt Strasse 32
5 Cologne
Germany
Director NameFredrich Karl Maria Savelsberg
Date of BirthApril 1929 (Born 95 years ago)
NationalityGerman
StatusResigned
Appointed22 June 1991(42 years, 8 months after company formation)
Appointment Duration2 years (resigned 21 June 1993)
RoleInsurance Consultant
Correspondence AddressDereham House 30 Newlands Lane
Nayland
Colchester
Essex
CO6 4JJ
Director NameDr Hans Gerling
Date of BirthJune 1915 (Born 109 years ago)
NationalityGerman
StatusResigned
Appointed22 June 1991(42 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 August 1991)
RoleExecutive
Correspondence AddressHildeboldplatz
5 Cologne
Germany
Director NameBenard Christof Fink
Date of BirthDecember 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed22 June 1991(42 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 May 1996)
RoleInsurance Executive
Correspondence AddressWiener Platz 2
Koln 80
North Rhine-Westphalia
5000
Director NameFrank Thomas
Date of BirthApril 1934 (Born 90 years ago)
NationalityGerman
StatusResigned
Appointed22 June 1991(42 years, 8 months after company formation)
Appointment Duration2 years (resigned 21 June 1993)
RoleInsurance Executive
Correspondence Address6 Wieselweg
5 Cologne
Germany
Director NameDr Thomas August Baer
Date of BirthAugust 1937 (Born 86 years ago)
NationalitySwiss
StatusResigned
Appointed22 June 1991(42 years, 8 months after company formation)
Appointment Duration2 years (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
Appointed22 June 1991(42 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleInsurance Executive
Correspondence AddressAm Gleveler Bach 13
5 Cologne 41
Germany
Director NameHerwig Weigel
Date of BirthApril 1938 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed22 June 1991(42 years, 8 months after company formation)
Appointment Duration2 years (resigned 21 June 1993)
RoleInsurance Executive
Correspondence AddressAvenue Prince Baudouin 23
B-1150 Brussels
Foreign
Director NameRichard Woltereck
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed22 June 1991(42 years, 8 months after company formation)
Appointment Duration2 years (resigned 21 June 1993)
RoleInsurance Executive
Correspondence AddressAm Branderhof 6
5060 Bergischgladbach
Germany
Secretary NameAlan William Carr
NationalityBritish
StatusResigned
Appointed22 June 1991(42 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address38 Winterbrook Road
London
SE24 9JA
Director NameNorbert Strohschen
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed21 June 1993(44 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 April 2002)
RoleInsurance Executive
Correspondence AddressSchlehecker Strabe 118
5064 Roesrath 1
D 5064
Director NamePeter Turvey
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(47 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 April 2003)
RoleInsurance Executive
Correspondence AddressThe Mumbles
23 Stuart Road
Warlingham
Surrey
CR6 9JH
Director NameAlan William Carr
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(47 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 2001)
RoleInsurance Executive
Correspondence Address38 Winterbrook Road
London
SE24 9JA
Director NameDr Walter Josef Jakobi
Date of BirthJuly 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed01 August 1996(47 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2001)
RoleInsuarnce Executive
Correspondence AddressAlbatrosweg 10
Pulheim
D 5024
Secretary NameSuzanne Lynette Philomena Gasper
NationalityBritish
StatusResigned
Appointed01 October 1996(48 years after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 1997)
RoleCompany Director
Correspondence Address118 Harrowdene Gardens
Teddington
Middlesex
TW11 0DL
Director NameAdrian Charles Harling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(48 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2001)
RoleInsurance Executive
Correspondence AddressWalnut Tree Cottage
Church Street Great Maplestead
Halstead
Essex
CO9 2RH
Director NameDietmar Nowak
Date of BirthJuly 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed01 July 1997(48 years, 9 months after company formation)
Appointment Duration11 months (resigned 01 June 1998)
RoleMember Of The Board Of Mgmt
Correspondence AddressLilienweg 7
Rosrath-Forsbach
D-51503
West Germany
Foreign
Secretary NameAdrian Charles Harling
NationalityBritish
StatusResigned
Appointed03 November 1997(49 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressWalnut Tree Cottage
Church Street Great Maplestead
Halstead
Essex
CO9 2RH
Director NameMr Hermann Jorissen
Date of BirthNovember 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed01 June 1998(49 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2001)
RoleExecutive Director
Correspondence AddressThusneldastrasse 29a
Cologne
Nord-Rhein Westphalen
D50 679
Director NameFelix Zaccar
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed04 November 1998(50 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address27 Middle Field
London
NW8 6ND
Director NameStephan Knipper
Date of BirthApril 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2001(52 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 April 2003)
RoleReinsurer
Correspondence AddressRoesberger Str 1
Cologne
50968
Foreign
Director NameBjorn Jansli
Date of BirthNovember 1946 (Born 77 years ago)
NationalityNorwegian British
StatusResigned
Appointed01 August 2001(52 years, 10 months after company formation)
Appointment Duration8 months (resigned 01 April 2002)
RoleInsurance Executive
Correspondence AddressTeutonstrasse 75
Bonn
Nord-Rhein-Westphalen 53175
Foreign
Director NameReiner Karl Gleiss
Date of BirthOctober 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2001(52 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2006)
RoleInsurance Chief Executive
Correspondence Address75 Bathgate Road
London
SW19 5PQ
Secretary NameMr Terence John Hayday
NationalityBritish
StatusResigned
Appointed31 August 2001(52 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 2003)
RoleLloyds Underwriting Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFair Close
Copyhold Lane
Cuckfield
West Sussex
RH17 5EB
Director NameDr Frank Grund
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2002(53 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 August 2003)
RoleInsurance Executive
Correspondence AddressKonrad Adenauer Strasse : 122
Wachtberg
53343
Germany
Director NameGeoffrey Michael Halpin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(54 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 August 2007)
RoleInsurance Exec
Country of ResidenceEngland
Correspondence Address36 Hall Lane
Upminster
Essex
RM14 1AF
Director NamePeter Middleton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(54 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 04 November 2003)
RoleLloyds Underwriter
Correspondence Address138 Worlds End Lane
Chelsfield Park
Orpington
Kent
BR6 6AS
Director NameMr Gary Leonard Ross
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(54 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 August 2007)
RoleInsurance Exec
Country of ResidenceUnited Kingdom
Correspondence Address17 Chequers Way
Crowborough
East Sussex
TN6 2RU
Director NameGerald Cox
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(54 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 April 2004)
RoleAccountant
Correspondence Address27 West Way
Shirley
Croydon
Surrey
CR0 8RQ
Secretary NameGerald Cox
NationalityBritish
StatusResigned
Appointed08 August 2003(54 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 April 2004)
RoleAccountant
Correspondence Address27 West Way
Shirley
Croydon
Surrey
CR0 8RQ
Director NameRobert James Bradbury
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(58 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 June 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address62 Chipstead Park
Sevenoaks
Kent
TN13 2SH

Location

Registered AddressNo 1 Great Tower Street
London
EC3R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Shareholders

1000 at £1Hdi-gerling Sach Serviceholding Ag
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
6 July 2011Application to strike the company off the register (3 pages)
6 July 2011Application to strike the company off the register (3 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 1,000
(5 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 1,000
(5 pages)
3 October 2010Full accounts made up to 31 December 2009 (20 pages)
3 October 2010Full accounts made up to 31 December 2009 (20 pages)
29 June 2010Termination of appointment of Robert Bradbury as a director (2 pages)
29 June 2010Termination of appointment of Robert Bradbury as a director (2 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Richard Douglas Taylor on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Richard Douglas Taylor on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Jens Holger Wohlthat on 30 April 2010 (2 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Jens Holger Wohlthat on 30 April 2010 (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (19 pages)
27 October 2009Full accounts made up to 31 December 2008 (19 pages)
19 May 2009Return made up to 30/04/09; full list of members (4 pages)
19 May 2009Return made up to 30/04/09; full list of members (4 pages)
5 June 2008Full accounts made up to 31 December 2007 (19 pages)
5 June 2008Full accounts made up to 31 December 2007 (19 pages)
1 May 2008Return made up to 30/04/08; full list of members (4 pages)
1 May 2008Return made up to 30/04/08; full list of members (4 pages)
19 October 2007Full accounts made up to 31 December 2006 (18 pages)
19 October 2007Full accounts made up to 31 December 2006 (18 pages)
15 October 2007Memorandum and Articles of Association (7 pages)
15 October 2007New director appointed (2 pages)
15 October 2007Memorandum and Articles of Association (7 pages)
15 October 2007New director appointed (2 pages)
8 October 2007Company name changed gerling uk LIMITED\certificate issued on 08/10/07 (2 pages)
8 October 2007Company name changed gerling uk LIMITED\certificate issued on 08/10/07 (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 May 2007Return made up to 30/04/07; full list of members (7 pages)
11 May 2007Return made up to 30/04/07; full list of members (7 pages)
22 December 2006Full accounts made up to 31 December 2005 (18 pages)
22 December 2006Full accounts made up to 31 December 2005 (18 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
14 June 2006Return made up to 31/05/06; full list of members (8 pages)
14 June 2006Return made up to 31/05/06; full list of members (8 pages)
8 November 2005Full accounts made up to 31 December 2004 (16 pages)
8 November 2005Full accounts made up to 31 December 2004 (16 pages)
14 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2005Return made up to 31/05/05; full list of members (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (19 pages)
2 November 2004Full accounts made up to 31 December 2003 (19 pages)
23 July 2004Director's particulars changed (1 page)
23 July 2004Director's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
7 June 2004Return made up to 31/05/04; full list of members (8 pages)
7 June 2004Return made up to 31/05/04; full list of members (8 pages)
20 April 2004Registered office changed on 20/04/04 from: 50 fenchurch street london EC3M 3LE (1 page)
20 April 2004Secretary resigned;director resigned (1 page)
20 April 2004Registered office changed on 20/04/04 from: 50 fenchurch street london EC3M 3LE (1 page)
20 April 2004New secretary appointed (2 pages)
20 April 2004Secretary resigned;director resigned (1 page)
20 April 2004New secretary appointed (2 pages)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
26 November 2003Full accounts made up to 31 December 2002 (20 pages)
26 November 2003Full accounts made up to 31 December 2002 (20 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New secretary appointed;new director appointed (2 pages)
26 August 2003New secretary appointed;new director appointed (2 pages)
26 August 2003Director resigned (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003Return made up to 31/05/03; full list of members (7 pages)
26 August 2003Director resigned (1 page)
26 August 2003Return made up to 31/05/03; full list of members (7 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Secretary resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Secretary resigned (1 page)
5 June 2003Director resigned (1 page)
9 October 2002Director's particulars changed (1 page)
9 October 2002Director's particulars changed (1 page)
12 June 2002Return made up to 31/05/02; full list of members (8 pages)
12 June 2002Return made up to 31/05/02; full list of members (8 pages)
12 June 2002Director resigned (1 page)
12 June 2002New director appointed (1 page)
12 June 2002New director appointed (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
1 June 2002Full accounts made up to 31 December 2001 (15 pages)
1 June 2002Full accounts made up to 31 December 2001 (15 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
5 October 2001New secretary appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001Director resigned (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001Secretary resigned;director resigned (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001Secretary resigned;director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001New secretary appointed (2 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001New director appointed (2 pages)
29 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 29/06/01
(8 pages)
29 June 2001Return made up to 31/05/01; full list of members (8 pages)
26 March 2001Full accounts made up to 31 December 2000 (15 pages)
26 March 2001Full accounts made up to 31 December 2000 (15 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
21 June 2000Full accounts made up to 31 December 1999 (14 pages)
21 June 2000Full accounts made up to 31 December 1999 (14 pages)
13 June 2000Return made up to 31/05/00; full list of members (8 pages)
13 June 2000Return made up to 31/05/00; full list of members (8 pages)
18 June 1999Return made up to 31/05/99; no change of members (6 pages)
18 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1999Full accounts made up to 31 December 1998 (17 pages)
23 May 1999Full accounts made up to 31 December 1998 (17 pages)
16 March 1999Company name changed gerling insurance services compa ny LIMITED\certificate issued on 17/03/99 (2 pages)
16 March 1999Company name changed gerling insurance services compa ny LIMITED\certificate issued on 17/03/99 (2 pages)
21 February 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
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)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
26 July 1998Full accounts made up to 31 December 1997 (17 pages)
26 July 1998Full accounts made up to 31 December 1997 (17 pages)
29 June 1998New director appointed (3 pages)
29 June 1998New director appointed (3 pages)
25 June 1998Return made up to 31/05/98; no change of members (6 pages)
25 June 1998Return made up to 31/05/98; no change of members (6 pages)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
29 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1997Secretary resigned (1 page)
10 November 1997New secretary appointed (2 pages)
10 November 1997New secretary appointed (2 pages)
10 November 1997Secretary resigned (1 page)
2 September 1997Full accounts made up to 31 December 1996 (19 pages)
2 September 1997Full accounts made up to 31 December 1996 (19 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 July 1997Return made up to 22/06/97; full list of members (8 pages)
20 July 1997Return made up to 22/06/97; full list of members (8 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
14 October 1996New secretary appointed (2 pages)
14 October 1996New secretary appointed (2 pages)
14 October 1996Secretary resigned (1 page)
14 October 1996Secretary resigned (1 page)
11 August 1996Director resigned (2 pages)
11 August 1996New director appointed (2 pages)
11 August 1996New director appointed (2 pages)
11 August 1996New director appointed (1 page)
11 August 1996Director resigned (2 pages)
11 August 1996New director appointed (2 pages)
11 August 1996New director appointed (1 page)
11 August 1996New director appointed (2 pages)
25 July 1996Return made up to 22/06/96; no change of members (4 pages)
25 July 1996Director resigned (1 page)
25 July 1996Full accounts made up to 31 December 1995 (18 pages)
25 July 1996Full accounts made up to 31 December 1995 (18 pages)
25 July 1996Director resigned (1 page)
25 July 1996Return made up to 22/06/96; no change of members (4 pages)
21 July 1995Return made up to 22/06/95; no change of members (4 pages)
21 July 1995Return made up to 22/06/95; no change of members (4 pages)
18 April 1995Full accounts made up to 31 December 1994 (18 pages)
18 April 1995Full accounts made up to 31 December 1994 (18 pages)
17 March 1995Secretary's particulars changed (2 pages)
17 March 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
11 October 1948Incorporation (11 pages)
11 October 1948Incorporation (11 pages)
4 October 1948Memorandum and Articles of Association (13 pages)
4 October 1948Memorandum and Articles of Association (13 pages)