London
E1 8DE
Director Name | Mr Christopher John Fleming |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2013(62 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 18 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Alie Street London E1 8DE |
Director Name | Mr Peter Durwood Johnson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 April 2013(62 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 18 September 2018) |
Role | Insurance Company Executive |
Country of Residence | United States |
Correspondence Address | 1 Alie Street London E1 8DE |
Secretary Name | Keith Andrew Lyon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2013(62 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 18 September 2018) |
Role | Company Director |
Correspondence Address | 1 Alie Street London E1 8DE |
Director Name | Mr Philip Michael Hernon |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2014(63 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 18 September 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1 Alie Street London E1 8DE |
Director Name | Mr Steven John Richardson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2015(63 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 18 September 2018) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1 Alie Street London E1 8DE |
Director Name | Mr Graeme John McAndrew |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 02 October 2017(66 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 18 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Alie Street London E1 8DE |
Director Name | William Victor Dobbs |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1993) |
Role | Insurance Co Executive |
Correspondence Address | 28b Broadwater Down Tunbridge Wells Kent TN2 5NR |
Director Name | Michael James Marchesani |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 1992(41 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 July 1999) |
Role | Insurance Executive |
Correspondence Address | 1104 Reddington Drive Aurora Illinois 60504 Usa Foreign |
Director Name | Kenneth Maciver |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 November 1993) |
Role | Financial Controller |
Correspondence Address | The Poplars The Green Horsmonden Kent TN12 8JS |
Director Name | Mr Andrew Keith Laing |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(41 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 May 1993) |
Role | Insurance Executive |
Correspondence Address | 10 Jointon Road Folkestone Kent CT20 2RG |
Director Name | Peter Joseph Ilias |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 1992(41 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Rutland House Marloes Road London W8 5LE |
Director Name | Mr John Campbell Graham Docherty |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(42 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 October 2002) |
Role | Insurance Executive |
Correspondence Address | 24 Frensham Vale Lower Bourne Farnham Surrey GU10 3HN |
Director Name | Anthony James Murphy |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 1995) |
Role | Accountant |
Correspondence Address | 161 Warrington Road Paddock Wood Tonbridge Kent TN12 6JJ |
Director Name | Peter Keith Bates |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(42 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 14 August 1998) |
Role | Claims Adjustor |
Correspondence Address | 1 The Windings Sanderstead Surrey CR2 0HW |
Director Name | Margaret Pettit Berton |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 1995(44 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 April 2000) |
Role | Insurance Executive |
Correspondence Address | 5e Union Street Bordentown New Jersey 08505 Usa Foreign |
Director Name | Donald Michael Lowry |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 1995(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 1998) |
Role | Secretary & General Counsel |
Correspondence Address | 79 Mark Drive Hawthorn Woods Illinois 60047 United States |
Director Name | Mr Simon Lees-Buckley Byrne |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 1998(46 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 May 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Burghley Road St Andrews Bristol BS6 5BL |
Director Name | Marvin John Cashion |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1998(46 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 May 2000) |
Role | Lawyer |
Correspondence Address | 1813a North Mohawk Street Chicago Illinois 60614 Usa Foreign |
Director Name | David Keith Davies |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(47 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 November 2005) |
Role | Insurance Executive |
Correspondence Address | Uplands Harewood Road Chalfont St Giles Buckinghamshire HP8 4UB |
Director Name | Michael Fitzgerald |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2001(50 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 May 2007) |
Role | Executive Vice President |
Correspondence Address | 32 Longfield Drive Hillsborough Nj 08844 United States |
Secretary Name | Stephen Paul Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(51 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heath Farm Francis Lane Blofield Heath Norwich Norfolk NR13 4SF |
Director Name | Angus Kenneth Cameron |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(51 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2004) |
Role | Finance Director |
Correspondence Address | 26 The Avenue Billericay Essex CM12 9HG |
Director Name | Jonathan Richard Hughes |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(52 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2006) |
Role | Insurance Executive |
Correspondence Address | 21 Gubyon Avenue Herne Hill London SE24 0DU |
Director Name | Glenn Garry Macneil |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 November 2004(53 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 May 2007) |
Role | Insurance Executive |
Correspondence Address | Flat 11 Millers Wharf House 78 St Katherines Way London E1W 1UE |
Director Name | Julian Antony Peter Enoizi |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(54 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 March 2006) |
Role | Managing Director Europe |
Correspondence Address | 7 Allee Des Amarantes Chavenay 78450 France |
Director Name | Mr Christopher Lawrence Edgar Allen |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(54 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Marston Close Waldersglade Chatham Kent ME5 9BY |
Secretary Name | Rupert Steenkamp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(54 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 May 2007) |
Role | Company Director |
Correspondence Address | 4 Church Hill Radwinter Essex CB10 2SX |
Director Name | Mr Colin Graham Bird |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(56 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 April 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Isis Building 193 Marsh Wall London E14 9SG |
Director Name | Gilles Marie Jacques Erulin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 May 2007(56 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 May 2009) |
Role | Insurance Executive |
Country of Residence | France |
Correspondence Address | 67 Boulevard De Courcelles Paris 75008 Foreign |
Secretary Name | Christopher Harold Edward Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(56 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 April 2013) |
Role | Company Director |
Correspondence Address | 18 Mansell Street London E1 8AA |
Director Name | Patricia Marie Marguerite Barbizet Dussart |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 November 2007(56 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2009) |
Role | Directeur General |
Country of Residence | France |
Correspondence Address | 10 Rue Du Dragon Paris 75006 France Foreign |
Director Name | Mr Gilles Marie Jacques Erulin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 February 2013(61 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 April 2013) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | 18 Mansell Street London E1 8AA |
Director Name | Mr Ian John Grottick |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(63 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 June 2018) |
Role | Uk Head Of Compliance And Regulatory |
Country of Residence | United Kingdom |
Correspondence Address | 1 Alie Street London E1 8DE |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1992(41 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 05 August 2002) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | kxre.com |
---|---|
Telephone | 020 70688000 |
Telephone region | London |
Registered Address | 1 Alie Street London E1 8DE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
29m at £1 | Catalina Holdings Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,806 |
Net Worth | £25,407,671 |
Cash | £401,400 |
Current Liabilities | £1,439,229 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 July 1998 | Delivered on: 13 July 1998 Satisfied on: 22 October 2005 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52796933. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
---|---|
28 May 1993 | Delivered on: 17 June 1993 Satisfied on: 22 October 2005 Persons entitled: Lombard Continental Insurance (U.K.) Limited Classification: Reinsurance indemnity Secured details: All monies due or to become due from the company to the chargee pursuant to the reinsurance indemnity dated 28/5/93 and all other monies as defined in this deed. Particulars: The sum of £37,328,000 paid to the reinsured as trustee by the reinsurer on the 28/5/93 any securities purchased with these monies. See the mortgage charge document for full details. Fully Satisfied |
18 December 1992 | Delivered on: 22 December 1992 Satisfied on: 22 October 2005 Persons entitled: The Continental Insurance Company Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee pursuant to the terms and conditions of a security agreement (as defined). Particulars: Bookdebts of the company shown as exhibit 2 to the security agreement and shown on the schedule attached to the form 395. Fully Satisfied |
18 December 1992 | Delivered on: 22 December 1992 Satisfied on: 22 October 2005 Persons entitled: The Continental Insurance Company Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee pursuant to the terms and conditions of a security agreement (as defined). Particulars: Bookdebts of the company shown as exhibit 2 to the security agreement and in the schedule attached to the form 395. Fully Satisfied |
18 December 1992 | Delivered on: 22 December 1992 Satisfied on: 22 October 2005 Persons entitled: The Continental Insurance Company Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee pursuant to the terms and conditions of a security agreement (as defined). Particulars: Bookdebts of the company shown as exhibit 2 to the security agreement and shown in the schedule attached to the form 395. Fully Satisfied |
10 April 1990 | Delivered on: 24 April 1990 Satisfied on: 22 October 2005 Persons entitled: Matheson Bank Limited Classification: Memorandum of deposit and charge over securities Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 1ST march 1990. Particulars: Legal charge all the bonds stocks, shares, and other securities the certificates or other documents of title for which have been deposited with the bank by the company. Fully Satisfied |
6 October 1988 | Delivered on: 11 October 1988 Satisfied on: 19 May 2007 Persons entitled: Citibank N.A. Classification: A security agreement Secured details: All monies due or to become due from the company to the chargee "the bank" under the terms of the charge or any other agreement between the company and the bank. Particulars: All the chargors right title and interest in & to: all securities, (for full details see form 395). Fully Satisfied |
15 January 1985 | Delivered on: 17 January 1985 Satisfied on: 11 October 1989 Persons entitled: The Chase Manhatton Bank N.A. Classification: Charge document Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums of money and/or securities which may now or in the future be held by or for account of the bank in the name of the assignor at the main office of the bank in london. Fully Satisfied |
6 October 1988 | Delivered on: 11 October 1988 Persons entitled: Citibank N.A. Classification: A reinsurance deposit agreement Secured details: All monies due or to become due from the company to the chargee "the bank" under the terms of the charge or any other agreement between the company and the bank. Particulars: All monies standing to the credit of the account, details of which appear in the schedule to the deed (for full details see form 395). Outstanding |
24 October 2017 | Registered office address changed from 5th Floor 18 Mansell Street London E1 8AA to 1 Alie Street London E1 8DE on 24 October 2017 (1 page) |
---|---|
23 October 2017 | Appointment of Mr Graeme John Mcandrew as a director on 2 October 2017 (2 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (43 pages) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (43 pages) |
12 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
27 October 2015 | Auditor's resignation (1 page) |
16 October 2015 | Auditor's resignation (1 page) |
3 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
6 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
25 March 2015 | Appointment of Mr Steven John Richardson as a director on 27 February 2015 (2 pages) |
25 March 2015 | Appointment of Mr Ian John Grottick as a director on 27 February 2015 (2 pages) |
30 June 2014 | Appointment of Mr Philip Michael Hernon as a director (2 pages) |
14 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 April 2014 | Full accounts made up to 31 December 2013 (26 pages) |
21 November 2013 | Sect 519 (1 page) |
26 June 2013 | Registered office address changed from 18 Mansell Street London E1 8AA on 26 June 2013 (1 page) |
20 May 2013 | Resolutions
|
16 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (15 pages) |
13 May 2013 | Appointment of Keith Andrew Lyon as a secretary (3 pages) |
9 May 2013 | Termination of appointment of Gilles Erulin as a director (2 pages) |
7 May 2013 | Appointment of Peter Durwood Johnson as a director (3 pages) |
7 May 2013 | Termination of appointment of Christopher Jones as a secretary (2 pages) |
7 May 2013 | Termination of appointment of Hubert Rodarie as a director (2 pages) |
7 May 2013 | Termination of appointment of Colin Bird as a director (2 pages) |
7 May 2013 | Appointment of Mr Christopher John Fleming as a director (3 pages) |
7 May 2013 | Appointment of Timothy Michael Cox as a director (3 pages) |
3 May 2013 | Registered office address changed from the Isis Building 193 Marsh Wall London E14 9SG on 3 May 2013 (2 pages) |
3 May 2013 | Registered office address changed from the Isis Building 193 Marsh Wall London E14 9SG on 3 May 2013 (2 pages) |
22 April 2013 | Full accounts made up to 31 December 2012 (21 pages) |
19 February 2013 | Appointment of Mr Gilles Marie Jacques Erulin as a director (2 pages) |
22 January 2013 | Termination of appointment of Gilles Pagniez as a director (1 page) |
17 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (22 pages) |
1 July 2011 | Adtr res (3 pages) |
21 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (22 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Scheme of arrangement (359 pages) |
24 August 2010 | Resolutions
|
21 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (15 pages) |
21 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (15 pages) |
8 April 2010 | Statement by directors (2 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (22 pages) |
25 March 2010 | Resolutions
|
25 March 2010 | Statement of capital on 25 March 2010
|
25 March 2010 | Solvency statement dated 17/03/10 (2 pages) |
20 November 2009 | Secretary's details changed for Christopher Harold Edward Jones on 12 November 2009 (3 pages) |
7 October 2009 | Director's details changed for Gilles Pagniez on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Colin Graham Bird on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Hubert Rodarie on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Colin Graham Bird on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Gilles Pagniez on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Hubert Rodarie on 1 October 2009 (3 pages) |
19 June 2009 | Statement by directors (5 pages) |
19 June 2009 | Min detail amend capital eff 18/06/09 (2 pages) |
19 June 2009 | Resolutions
|
19 June 2009 | Solvency statement dated 19/06/08 (5 pages) |
5 June 2009 | Appointment terminated director etienne rosentiehl (1 page) |
5 June 2009 | Appointment terminated director gilles erulin (1 page) |
5 June 2009 | Appointment terminated director patricia barbizet dussart (1 page) |
17 April 2009 | Return made up to 03/04/09; full list of members (7 pages) |
7 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
8 January 2009 | Appointment terminated director christopher allen (1 page) |
28 April 2008 | Location of register of members (1 page) |
28 April 2008 | Return made up to 03/04/08; full list of members (8 pages) |
16 April 2008 | Full accounts made up to 31 December 2007 (20 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from no 3 minster court mincing lane london EC3R 7DD (1 page) |
12 December 2007 | New director appointed (3 pages) |
17 September 2007 | New director appointed (2 pages) |
12 September 2007 | Memorandum and Articles of Association (17 pages) |
12 September 2007 | Resolutions
|
22 June 2007 | Declaration of assistance for shares acquisition (4 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: 77 gracechurch street london EC3V 0DL (1 page) |
4 June 2007 | New director appointed (3 pages) |
1 June 2007 | Memorandum and Articles of Association (14 pages) |
1 June 2007 | Resolutions
|
31 May 2007 | Resolutions
|
30 May 2007 | Full accounts made up to 31 December 2006 (21 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Memorandum and Articles of Association (25 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Resolutions
|
21 May 2007 | Director resigned (1 page) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2007 | New director appointed (2 pages) |
8 May 2007 | Company name changed continental management services LIMITED\certificate issued on 08/05/07 (2 pages) |
18 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
18 April 2007 | Location of register of members (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
29 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
10 July 2006 | Director resigned (1 page) |
9 May 2006 | Return made up to 03/04/06; full list of members (9 pages) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
16 March 2006 | £ ic 55796686/40901137 23/01/06 £ sr 14895549@1=14895549 (1 page) |
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
8 December 2005 | Director resigned (1 page) |
31 October 2005 | New director appointed (2 pages) |
25 October 2005 | Director's particulars changed (1 page) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
4 May 2005 | Return made up to 03/04/05; full list of members (8 pages) |
29 November 2004 | New director appointed (2 pages) |
10 September 2004 | Director resigned (1 page) |
21 July 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
16 July 2004 | Return made up to 10/07/04; full list of members (8 pages) |
5 May 2004 | Location of register of members (1 page) |
20 February 2004 | New director appointed (2 pages) |
22 December 2003 | Nc inc already adjusted 28/07/03 (1 page) |
22 December 2003 | Ad 28/07/03--------- £ si 16745100@1=16745100 £ ic 39051586/55796686 (2 pages) |
22 December 2003 | Statement of affairs (6 pages) |
22 December 2003 | Resolutions
|
29 August 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
1 August 2003 | Return made up to 10/07/03; full list of members (9 pages) |
23 May 2003 | Director resigned (1 page) |
8 January 2003 | Resolutions
|
8 January 2003 | Scheme of arrangement (85 pages) |
8 January 2003 | Location of register of members (1 page) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | Director resigned (1 page) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | New secretary appointed (2 pages) |
29 July 2002 | Return made up to 10/07/02; full list of members
|
22 April 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
6 November 2001 | New director appointed (2 pages) |
20 August 2001 | Resolutions
|
9 August 2001 | Return made up to 10/07/01; full list of members (7 pages) |
11 April 2001 | Full group accounts made up to 31 December 2000 (28 pages) |
17 November 2000 | Director resigned (1 page) |
9 August 2000 | Director's particulars changed (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Return made up to 10/07/00; full list of members (7 pages) |
22 June 2000 | Statement of affairs (10 pages) |
22 June 2000 | Ad 23/05/00--------- £ si 4500000@1=4500000 £ ic 34551586/39051586 (2 pages) |
14 June 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
12 June 2000 | Resolutions
|
27 October 1999 | Director resigned (1 page) |
18 October 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
11 August 1999 | Return made up to 10/07/99; no change of members (10 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
29 March 1999 | New director appointed (2 pages) |
27 November 1998 | Memorandum and Articles of Association (29 pages) |
27 November 1998 | Resolutions
|
21 September 1998 | Director resigned (1 page) |
15 September 1998 | Full group accounts made up to 31 December 1997 (29 pages) |
11 August 1998 | Return made up to 10/07/98; full list of members (11 pages) |
13 July 1998 | Particulars of mortgage/charge (5 pages) |
18 June 1998 | Director's particulars changed (1 page) |
18 June 1998 | Director's particulars changed (1 page) |
4 June 1998 | New director appointed (2 pages) |
7 May 1998 | Director's particulars changed (1 page) |
7 May 1998 | Director's particulars changed (1 page) |
7 May 1998 | Director's particulars changed (1 page) |
6 May 1998 | Director's particulars changed (1 page) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | Director resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
29 January 1998 | Director resigned (1 page) |
11 August 1997 | Return made up to 10/07/97; no change of members (10 pages) |
23 July 1997 | Full group accounts made up to 31 December 1996 (33 pages) |
20 May 1997 | Resolutions
|
20 May 1997 | Memorandum and Articles of Association (29 pages) |
6 May 1997 | New director appointed (2 pages) |
8 January 1997 | Director resigned (1 page) |
29 October 1996 | Full group accounts made up to 31 December 1995 (32 pages) |
27 August 1996 | Return made up to 10/07/96; no change of members (10 pages) |
26 June 1996 | Director's particulars changed (1 page) |
26 June 1996 | Director's particulars changed (1 page) |
12 May 1996 | Director's particulars changed (1 page) |
12 May 1996 | Director's particulars changed (1 page) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
8 August 1995 | Return made up to 10/07/95; full list of members (22 pages) |
6 July 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
10 April 1995 | Director's particulars changed (4 pages) |
5 February 1995 | Director resigned;new director appointed (2 pages) |
9 August 1994 | Return made up to 10/07/94; full list of members (10 pages) |
7 July 1994 | Full group accounts made up to 31 December 1993 (29 pages) |
11 May 1994 | Company name changed lombard continental insurance li mited\certificate issued on 11/05/94 (2 pages) |
5 May 1994 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 May 1994 | Re-registration of Memorandum and Articles (17 pages) |
13 August 1993 | Full group accounts made up to 31 December 1992 (28 pages) |
5 August 1993 | New director appointed (4 pages) |
15 July 1993 | Return made up to 10/07/93; no change of members (8 pages) |
17 June 1993 | Particulars of mortgage/charge (17 pages) |
8 June 1993 | Registered office changed on 08/06/93 from: lombard continental house 182 high street tonbridge kent TN9 1BY (1 page) |
24 May 1993 | New director appointed (2 pages) |
21 May 1993 | Director's particulars changed (2 pages) |
22 December 1992 | Particulars of mortgage/charge (4 pages) |
22 December 1992 | Particulars of mortgage/charge (4 pages) |
22 December 1992 | Particulars of mortgage/charge (4 pages) |
20 July 1992 | Return made up to 10/07/92; no change of members (6 pages) |
20 July 1992 | Full group accounts made up to 31 December 1991 (27 pages) |
29 July 1991 | Return made up to 10/07/91; full list of members (8 pages) |
22 July 1991 | Full group accounts made up to 31 December 1990 (26 pages) |
11 July 1991 | Director's particulars changed (2 pages) |
22 May 1991 | Director resigned;new director appointed (2 pages) |
8 May 1991 | New director appointed (2 pages) |
26 April 1991 | New director appointed (2 pages) |
13 November 1990 | Resolutions
|
24 August 1990 | Return made up to 10/07/90; full list of members (7 pages) |
12 July 1990 | Full group accounts made up to 31 December 1989 (25 pages) |
31 May 1990 | Director's particulars changed (1 page) |
24 April 1990 | Particulars of mortgage/charge (7 pages) |
22 August 1989 | Return made up to 14/08/89; full list of members (12 pages) |
8 August 1989 | Full group accounts made up to 31 December 1988 (21 pages) |
20 February 1989 | Memorandum and Articles of Association (41 pages) |
26 January 1989 | Director resigned;new director appointed (2 pages) |
3 January 1989 | Director's particulars changed (2 pages) |
19 October 1988 | Registered office changed on 19/10/88 from: plantation house 31/35 fenchurch st london EC3M 3DX (1 page) |
11 October 1988 | Particulars of mortgage/charge (3 pages) |
11 October 1988 | Particulars of mortgage/charge (3 pages) |
19 September 1988 | Return made up to 03/08/88; full list of members (6 pages) |
9 June 1988 | New director appointed (3 pages) |
29 February 1988 | Secretary resigned;new secretary appointed (2 pages) |
19 January 1988 | New director appointed (2 pages) |
16 November 1987 | Memorandum and Articles of Association (19 pages) |
29 July 1987 | Secretary resigned;new secretary appointed (2 pages) |
30 June 1987 | Return made up to 21/05/87; full list of members (13 pages) |
11 March 1987 | Director resigned;new director appointed (2 pages) |
4 September 1986 | New director appointed (2 pages) |
5 August 1986 | Return made up to 09/07/86; full list of members (11 pages) |
1 January 1978 | Company name changed\certificate issued on 01/01/78 (6 pages) |
1 January 1978 | Company name changed\certificate issued on 01/01/78 (10 pages) |
17 April 1951 | Incorporation (53 pages) |
17 April 1951 | Certificate of incorporation (1 page) |