London
EC3M 6BN
Director Name | Daren Scott Wood |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2011(49 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Broker Claims Manager |
Country of Residence | United Kingdom |
Correspondence Address | 143-149 Fenchurch Street London EC3M 6BN |
Director Name | Andrew David Symonds |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2011(49 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Placing Broker |
Country of Residence | United Kingdom |
Correspondence Address | 143-149 Fenchurch Street London EC3M 6BN |
Director Name | Nilesh Nagar |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2011(49 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 143-149 Fenchurch Street London EC3M 6BN |
Secretary Name | Nilesh Nagar |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2011(49 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 143-149 Fenchurch Street London EC3M 6BN |
Director Name | Graham Howard Cuthbert |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(30 years, 1 month after company formation) |
Appointment Duration | 30 years, 11 months (resigned 10 March 2023) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 143-149 Fenchurch Street London EC3M 6BN |
Director Name | Mr Frank Alexander Kolasky |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(30 years, 1 month after company formation) |
Appointment Duration | 29 years, 7 months (resigned 01 November 2021) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 143-149 Fenchurch Street London EC3M 6BN |
Director Name | Jeremy Mark Tresham |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(30 years, 1 month after company formation) |
Appointment Duration | -1 years, 11 months (resigned 01 March 1992) |
Role | Compliance Officer |
Correspondence Address | 50 Brested Close Bexleyheath Kent DA6 6HX |
Director Name | John Graham Staples |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(30 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 15 November 2004) |
Role | Insurance Broker Non-Executive |
Country of Residence | England |
Correspondence Address | Windmill House Top Street Bolney Haywards Heath West Sussex RH17 5PP |
Director Name | Peter Russell Pennington Legh |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(30 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 July 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Vasterne Manor Wootton Bassett Swindon Wiltshire SN4 7PB |
Director Name | Derek Howard Palmer |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 1994) |
Role | Insurance Broker |
Correspondence Address | Pontithel House Pontithel Three Cocks Brecon Powys LD3 0SA Wales |
Director Name | Garfield Percy Murray |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(30 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 November 1999) |
Role | Insurance Broker |
Correspondence Address | Beechcroft Luxted Road Downe Orpington Kent BR6 7JT |
Secretary Name | Heather Janet Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | 12 Frankton Avenue Haywards Heath West Sussex RH16 3QX |
Director Name | Marco Inzani |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 October 1993) |
Role | Company Director |
Correspondence Address | Flat 11 75 Warwick Square Westminster London SW1V 2AR |
Director Name | David Stuart McGregor |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(31 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 November 2003) |
Role | Insurance Broker |
Correspondence Address | 21 Southdean Gardens London SW19 6NT |
Director Name | Roger Toby Ludlow |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(32 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 July 2004) |
Role | Insurance Broker |
Correspondence Address | 61a Elmstead Lane Chislehurst Kent BR7 5EQ |
Secretary Name | Mr Graham John Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(32 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Westlands Cheriton Alresford Hampshire SO24 0QB |
Director Name | Jeffrey Ronald Kennedy |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(33 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2000) |
Role | Insurance Broker |
Correspondence Address | 42 Leigh Hill Leigh On Sea Essex SS9 2DN |
Director Name | Graham Ernest Hambly |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 December 2002) |
Role | Insurance Broker |
Correspondence Address | 364 Woodham Lane New Haw Addlestone Surrey KT15 3PN |
Director Name | Mr Robert Patrick McCarthy Beamish |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 February 2003) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Blaydon Lodge Harrow Road, Hempstead Gillingham Kent ME7 3QA |
Director Name | Mr David William Price |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(40 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 31 October 2003) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Dell 42 Mill Lane Gerrards Cross Buckinghamshire SL9 8DG |
Director Name | Andrew David Symonds |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 September 2004) |
Role | Placing Broker |
Country of Residence | United Kingdom |
Correspondence Address | 254 Crystal Palace Road East Dulwich London SE22 9JH |
Director Name | Mr Adrian James Bussell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 May 2004) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Undercliff Road London SE13 7TT |
Director Name | Mr Michael Sydney Chesterton |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 May 2004) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Woodhurst Abinger Common Dorking Surrey RH5 6JQ |
Director Name | Mr Robin David Symonds |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(42 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 04 May 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Forest Acre 25 Homestead Road, Chelsfield Orpington Kent BR6 6HN |
Director Name | Jon Richard Leech |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(48 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 28 December 2017) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Spar Cottage The Green Pirbright Woking Surrey GU24 0JE |
Director Name | Mr Adam Leech |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(60 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 143-149 Fenchurch Street London EC3M 6BN |
Website | www.brasil.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73975000 |
Telephone region | London |
Registered Address | 143-149 Fenchurch Street London EC3M 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
7.5m at £1 | Butcher Robinson & Staples Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,332,917 |
Net Worth | £10,139,984 |
Cash | £6,071,984 |
Current Liabilities | £13,755,109 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
23 November 1999 | Delivered on: 1 December 1999 Persons entitled: Lloyd's (A Statutory Corporation)as Trustee for the Creditors for the Time Beingof the Company in Respect of the Insurance Transactions Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 3RD august 1989 (the "principal deed") as modified by a deed of variation dated 4TH october 1993) the deeds being made pursuant to the lloyd's brokers byelaw (no. 5 of Secured details: All monies due or to become due from the company to the chargee. Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company and all debts and obligations for the time being due owing or incurred to the company in respect of the insurance transactions. Outstanding |
---|---|
4 October 1993 | Delivered on: 22 October 1993 Persons entitled: Lloyd's Classification: Deed of variation Secured details: For varying the terms of the security and trust deed dated 3 august 1989. Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw required to be paid into an insurance broking account of the company and all approved iba assets. See the mortgage charge document for full details. Outstanding |
23 February 1983 | Delivered on: 4 March 1983 Persons entitled: The Corporation of Lloyd'S. Classification: Trust deed Secured details: All monies due or to become due to the chargee under the terms of the charge . Particulars: All the company's right title and interest in the monies standing to the credit of the company's "c" account. (See doc m 75 for details.). Outstanding |
3 August 1989 | Delivered on: 10 August 1989 Satisfied on: 10 November 2000 Persons entitled: Lloyds Bank PLC Classification: Security and trust deed Secured details: All moneys due or to become due from the company to lloyds as trustees for creditors for the time being in respect of insurance transactions. Particulars: All monies for the time being standing to the credit of or pursuant to lloyd's brookers byelaw (no. 5 of 1988) required to be paid into an insurance broking account of the company (see form 395 for full details). Fully Satisfied |
30 December 2020 | Satisfaction of charge 4 in full (2 pages) |
---|---|
30 December 2020 | Satisfaction of charge 1 in full (1 page) |
30 December 2020 | Satisfaction of charge 3 in full (1 page) |
15 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
14 October 2019 | Full accounts made up to 31 March 2019 (30 pages) |
5 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
8 October 2018 | Director's details changed for Daren Scott Wood on 8 October 2018 (2 pages) |
8 October 2018 | Director's details changed for Andrew David Symonds on 8 October 2018 (2 pages) |
8 October 2018 | Secretary's details changed for Nilesh Nagar on 8 October 2018 (1 page) |
8 October 2018 | Director's details changed for Mr Frank Alexander Kolasky on 8 October 2018 (2 pages) |
8 October 2018 | Director's details changed for Nilesh Nagar on 8 October 2018 (2 pages) |
8 October 2018 | Director's details changed for Stewart Mark Brown on 8 October 2018 (2 pages) |
8 October 2018 | Director's details changed for Graham Howard Cuthbert on 8 October 2018 (2 pages) |
14 September 2018 | Full accounts made up to 31 March 2018 (30 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
29 December 2017 | Termination of appointment of Jon Richard Leech as a director on 28 December 2017 (1 page) |
30 September 2017 | Full accounts made up to 31 March 2017 (27 pages) |
30 September 2017 | Full accounts made up to 31 March 2017 (27 pages) |
31 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
22 September 2016 | Full accounts made up to 31 March 2016 (28 pages) |
22 September 2016 | Full accounts made up to 31 March 2016 (28 pages) |
10 May 2016 | Termination of appointment of Robin David Symonds as a director on 4 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Robin David Symonds as a director on 4 May 2016 (1 page) |
19 April 2016 | Director's details changed for Jon Richard Leech on 11 November 2015 (2 pages) |
19 April 2016 | Director's details changed for Jon Richard Leech on 11 November 2015 (2 pages) |
19 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
29 October 2015 | Full accounts made up to 31 March 2015 (23 pages) |
29 October 2015 | Full accounts made up to 31 March 2015 (23 pages) |
22 September 2015 | Registered office address changed from Collegiate House 9 st.Thomas Street London SE1 9RY to 143-149 Fenchurch Street London EC3M 6BN on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from Collegiate House 9 st.Thomas Street London SE1 9RY to 143-149 Fenchurch Street London EC3M 6BN on 22 September 2015 (1 page) |
20 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
4 November 2014 | Full accounts made up to 31 March 2014 (23 pages) |
4 November 2014 | Full accounts made up to 31 March 2014 (23 pages) |
15 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
20 September 2013 | Full accounts made up to 31 March 2013 (21 pages) |
20 September 2013 | Full accounts made up to 31 March 2013 (21 pages) |
22 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (11 pages) |
22 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (11 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
20 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (11 pages) |
20 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (11 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (21 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (21 pages) |
11 July 2011 | Termination of appointment of Graham Lancaster as a secretary (2 pages) |
11 July 2011 | Termination of appointment of Graham Lancaster as a secretary (2 pages) |
11 July 2011 | Appointment of Nilesh Nagar as a secretary (3 pages) |
11 July 2011 | Appointment of Nilesh Nagar as a secretary (3 pages) |
20 May 2011 | Appointment of Nilesh Nagar as a director (3 pages) |
20 May 2011 | Appointment of Nilesh Nagar as a director (3 pages) |
5 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (10 pages) |
5 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (10 pages) |
28 February 2011 | Appointment of Andrew David Symonds as a director (3 pages) |
28 February 2011 | Appointment of Andrew David Symonds as a director (3 pages) |
22 February 2011 | Appointment of Daren Scott Wood as a director (3 pages) |
22 February 2011 | Appointment of Daren Scott Wood as a director (3 pages) |
13 January 2011 | Appointment of Jon Richard Leech as a director (3 pages) |
13 January 2011 | Appointment of Jon Richard Leech as a director (3 pages) |
20 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
20 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
25 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for Frank Alexander Kolasky on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for Frank Alexander Kolasky on 25 March 2010 (2 pages) |
5 September 2009 | Full accounts made up to 31 March 2009 (19 pages) |
5 September 2009 | Full accounts made up to 31 March 2009 (19 pages) |
26 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
12 September 2008 | Full accounts made up to 31 March 2008 (20 pages) |
12 September 2008 | Full accounts made up to 31 March 2008 (20 pages) |
31 March 2008 | Return made up to 25/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 25/03/08; full list of members (4 pages) |
9 October 2007 | Full accounts made up to 31 March 2007 (21 pages) |
9 October 2007 | Full accounts made up to 31 March 2007 (21 pages) |
3 April 2007 | Return made up to 25/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 25/03/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 March 2006 (20 pages) |
4 November 2006 | Full accounts made up to 31 March 2006 (20 pages) |
3 April 2006 | Return made up to 25/03/06; full list of members (3 pages) |
3 April 2006 | Return made up to 25/03/06; full list of members (3 pages) |
24 November 2005 | Full accounts made up to 31 March 2005 (20 pages) |
24 November 2005 | Full accounts made up to 31 March 2005 (20 pages) |
24 May 2005 | Return made up to 25/03/05; full list of members (3 pages) |
24 May 2005 | Return made up to 25/03/05; full list of members (3 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (21 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (21 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
20 April 2004 | Return made up to 25/03/04; full list of members (9 pages) |
20 April 2004 | Return made up to 25/03/04; full list of members (9 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
5 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
12 September 2003 | Resolutions
|
12 September 2003 | Resolutions
|
3 May 2003 | Return made up to 25/03/03; full list of members (10 pages) |
3 May 2003 | Return made up to 25/03/03; full list of members (10 pages) |
1 May 2003 | Nc inc already adjusted 12/02/03 (2 pages) |
1 May 2003 | Resolutions
|
1 May 2003 | Resolutions
|
1 May 2003 | Nc inc already adjusted 12/02/03 (2 pages) |
1 May 2003 | Ad 12/02/03--------- £ si 2500000@1=2500000 £ ic 5000000/7500000 (2 pages) |
1 May 2003 | Ad 12/02/03--------- £ si 2500000@1=2500000 £ ic 5000000/7500000 (2 pages) |
1 May 2003 | Resolutions
|
1 May 2003 | Resolutions
|
12 March 2003 | New director appointed (3 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | New director appointed (3 pages) |
12 March 2003 | Director resigned (1 page) |
15 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
15 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | New director appointed (3 pages) |
2 January 2003 | New director appointed (3 pages) |
20 December 2002 | New director appointed (1 page) |
20 December 2002 | New director appointed (1 page) |
18 December 2002 | New director appointed (3 pages) |
18 December 2002 | New director appointed (3 pages) |
24 April 2002 | Return made up to 25/03/02; full list of members (9 pages) |
24 April 2002 | Return made up to 25/03/02; full list of members (9 pages) |
6 December 2001 | Full accounts made up to 31 March 2001 (18 pages) |
6 December 2001 | Full accounts made up to 31 March 2001 (18 pages) |
12 November 2001 | New director appointed (3 pages) |
12 November 2001 | New director appointed (3 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
4 June 2001 | Return made up to 25/03/01; full list of members (8 pages) |
4 June 2001 | Return made up to 25/03/01; full list of members (8 pages) |
31 May 2001 | Resolutions
|
31 May 2001 | Ad 30/03/00--------- £ si 3000000@1=3000000 £ ic 2000000/5000000 (2 pages) |
31 May 2001 | Ad 30/03/00--------- £ si 3000000@1=3000000 £ ic 2000000/5000000 (2 pages) |
31 May 2001 | Resolutions
|
5 December 2000 | Full accounts made up to 31 March 2000 (19 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (19 pages) |
10 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
21 April 2000 | Return made up to 25/03/00; full list of members
|
21 April 2000 | Return made up to 25/03/00; full list of members
|
17 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
1 December 1999 | Particulars of mortgage/charge (5 pages) |
1 December 1999 | Particulars of mortgage/charge (5 pages) |
5 July 1999 | Auditor's resignation (1 page) |
5 July 1999 | Auditor's resignation (1 page) |
28 April 1999 | Return made up to 25/03/99; full list of members (11 pages) |
28 April 1999 | Return made up to 25/03/99; full list of members (11 pages) |
19 April 1999 | Director's particulars changed (1 page) |
19 April 1999 | Director's particulars changed (1 page) |
19 April 1999 | Director's particulars changed (1 page) |
19 April 1999 | Director's particulars changed (1 page) |
22 October 1998 | Full accounts made up to 31 March 1998 (23 pages) |
22 October 1998 | Full accounts made up to 31 March 1998 (23 pages) |
19 May 1998 | Return made up to 25/03/98; full list of members (11 pages) |
19 May 1998 | Return made up to 25/03/98; full list of members (11 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (23 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (23 pages) |
4 June 1997 | Director's particulars changed (1 page) |
4 June 1997 | Director's particulars changed (1 page) |
23 April 1997 | Return made up to 25/03/97; no change of members (17 pages) |
23 April 1997 | Return made up to 25/03/97; no change of members (17 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (24 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (24 pages) |
23 April 1996 | Return made up to 25/03/96; full list of members
|
23 April 1996 | Return made up to 25/03/96; full list of members
|
28 September 1995 | Director's particulars changed (2 pages) |
28 September 1995 | Director's particulars changed (2 pages) |
24 April 1995 | Return made up to 25/03/95; no change of members
|
24 April 1995 | Return made up to 25/03/95; no change of members
|
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
30 April 1993 | Alter mem and arts (1 page) |
29 March 1991 | Accounts made up to 30 September 1990 (17 pages) |
29 March 1991 | Accounts made up to 30 September 1990 (17 pages) |
25 January 1990 | Accounts made up to 30 September 1989 (18 pages) |
25 January 1990 | Accounts made up to 30 September 1989 (18 pages) |
28 September 1989 | Resolutions
|
13 September 1989 | Alter mem and arts (1 page) |
7 September 1989 | Alter mem and arts (1 page) |
7 September 1989 | Alter mem and arts (1 page) |
22 May 1989 | Company name changed aegis insurance brokers LIMITED\certificate issued on 23/05/89 (2 pages) |
22 May 1989 | Company name changed aegis insurance brokers LIMITED\certificate issued on 23/05/89 (2 pages) |
10 June 1987 | Company name changed aegis insurance services LIMITED\certificate issued on 03/06/87 (2 pages) |
10 June 1987 | Company name changed aegis insurance services LIMITED\certificate issued on 03/06/87 (2 pages) |
1 April 1987 | Alter mem and arts (1 page) |
1 April 1987 | Alter mem and arts (1 page) |
3 January 1973 | Alter mem and arts (2 pages) |
3 January 1973 | Alter mem and arts (2 pages) |
12 January 1971 | Alter mem and arts (1 page) |
12 January 1971 | Alter mem and arts (1 page) |
9 December 1967 | Company name changed\certificate issued on 09/12/67 (2 pages) |
9 December 1967 | Company name changed\certificate issued on 09/12/67 (2 pages) |
19 February 1962 | Incorporation (15 pages) |
19 February 1962 | Incorporation (15 pages) |