5th Floor
London
SE1 2AQ
Director Name | Mr Lawrence David Watts |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2014(51 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 More London Riverside 5th Floor London SE1 2AQ |
Director Name | Mr Paul Escott |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(51 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 More London Riverside 5th Floor London SE1 2AQ |
Director Name | Mr Martin Richard Totty |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(55 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 3 More London Riverside 5th Floor London SE1 2AQ |
Secretary Name | Collinson Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 February 2024(60 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week |
Correspondence Address | 3 More London Riverside 5th Floor London SE1 2AQ |
Director Name | Dr Sergio Balbinot |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 June 1992(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | Europ Assistance 1 Promenade De La Bonnette 92633 Gennevilliers Cedex Paris France |
Director Name | Mr Anthony Edward Dunlop |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Medlands Black Hill Haywards Heath West Sussex RH16 2HE |
Secretary Name | Paul Andrew Filer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 April 1994) |
Role | Company Director |
Correspondence Address | 53 Ainger Road Primrose Hill London NW3 3AH |
Secretary Name | Andrew Mitford Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(30 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 November 1997) |
Role | Company Director |
Correspondence Address | Beech House Mill Hill Edenbridge Kent TN8 5DA |
Director Name | Mr Alan Michael Cousins |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(32 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 December 2004) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Asher Reeds Langton Green Tunbridge Wells Kent TN3 0AL |
Secretary Name | Mr David Neil Crapnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(34 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 26 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Oaklands Close Shalford Guildford Surrey GU4 8JL |
Director Name | Francois Pascal Commune |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 September 1998(35 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 November 2005) |
Role | Finance Director |
Correspondence Address | 6 Rue Du Bois Joly 92000 Nanterre France |
Director Name | Yves Galland |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 May 2000(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 March 2003) |
Role | Company Director |
Correspondence Address | 6 Rue Des Haudriettes Paris 75003 France |
Director Name | Mr Michael John Brockman |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(37 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 March 2005) |
Role | Consulting Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 41 The Green Ewell Surrey KT17 3JU |
Director Name | Jean Louis Chauvin |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 September 2003(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 March 2005) |
Role | Generali France Group Technica |
Correspondence Address | 105 Rue De Prony 75017 Paris Foreign |
Director Name | Mr David Neil Crapnell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(41 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 May 2010) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Sussex House Perrymount Road Haywards Heath West Sussex RH16 1DN |
Director Name | Daniel Boudin |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 June 2005(42 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 November 2005) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 10 Rue De L'Avenir Antony F92160 Paris/France |
Director Name | Mr Stephen Mark Coombes |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(42 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Brokes Road Reigate Surrey RH2 9LJ |
Director Name | Giorgio Daboni |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 November 2005(42 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sussex House Perrymount Road Haywards Heath West Sussex RH16 1DN |
Director Name | Mr Paul John Everett |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(42 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sussex House Perrymount Road Haywards Heath West Sussex RH16 1DN |
Director Name | Madame Odile Collignon |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 November 2005(42 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 May 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 68 Rue D'Auteuil Paris 75016 Foreign |
Director Name | Mr Trevor Martin Chrismas |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(42 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sussex House Perrymount Road Haywards Heath West Sussex RH16 1DN |
Secretary Name | John Hugh Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(45 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 October 2013) |
Role | Solicitor |
Correspondence Address | Sussex House Perrymount Road Haywards Heath West Sussex RH16 1DN |
Director Name | Mr Timothy Andrew Ablett |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(46 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sussex House Perrymount Road Haywards Heath West Sussex RH16 1DN |
Director Name | Mr Paul Escott |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(50 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cutlers Exchange 123 Houndsditch London EC3A 7BU |
Director Name | Mr Scott Fordham |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(50 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cutlers Exchange 123 Houndsditch London EC3A 7BU |
Director Name | Mr Colin Robert Evans |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(50 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cutlers Exchange 123 Houndsditch London EC3A 7BU |
Director Name | Mr Gareth Absalom |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(50 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 July 2016) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | Cutlers Exchange 123 Houndsditch London EC3A 7BU |
Director Name | Mr David Evans |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(50 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vine House Park Lane Lindfield West Sussex RH16 2QS |
Secretary Name | Mr David Robert Gooderson |
---|---|
Status | Resigned |
Appointed | 02 October 2013(50 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 30 April 2014) |
Role | Company Director |
Correspondence Address | Cutlers Exchange 123 Houndsditch London EC3A 7BU |
Secretary Name | Mr Mark Richard Hampton |
---|---|
Status | Resigned |
Appointed | 01 May 2014(51 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 January 2020) |
Role | Company Director |
Correspondence Address | Cutlers Exchange 123 Houndsditch London EC3A 7BU |
Director Name | Mr Richard Coleman |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2018(54 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cutlers Exchange 123 Houndsditch London EC3A 7BU |
Director Name | Mr Richard Paul Clarke |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2018(55 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 September 2022) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Cutlers Exchange 123 Houndsditch London EC3A 7BU |
Secretary Name | Susan Elizabeth Hayward |
---|---|
Status | Resigned |
Appointed | 16 January 2020(56 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2023) |
Role | Company Director |
Correspondence Address | 3 More London Riverside 5th Floor London SE1 2AQ |
Director Name | Ms Susan Elizabeth Hayward |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2022(58 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 More London Riverside 5th Floor London SE1 2AQ |
Website | ariaassistance.co.uk |
---|---|
Telephone | 0800 0680060 |
Telephone region | Freephone |
Registered Address | 3 More London Riverside 5th Floor London SE1 2AQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
10m at £1 | Collinson Insurance Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,868,000 |
Net Worth | £7,307,000 |
Cash | £4,628,000 |
Current Liabilities | £16,226,000 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
16 April 2013 | Delivered on: 26 April 2013 Satisfied on: 31 October 2014 Persons entitled: Collinson Insurance Group Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
10 April 2013 | Delivered on: 12 April 2013 Satisfied on: 11 December 2013 Persons entitled: Europ Assistance Clearing Centre Gie Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
26 February 1993 | Delivered on: 9 March 1993 Satisfied on: 19 October 2011 Persons entitled: Bank of America National Trust & Savings Association Classification: Mem of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £60,000 and all sums standing to the credit of the company with the bank. Fully Satisfied |
26 October 1990 | Delivered on: 2 November 1990 Satisfied on: 21 December 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any moneys now or hereafter standing to the credit of the account at lloyds bank PLC designated "lloyds bank PLC re europ assistance limited". Fully Satisfied |
25 September 1985 | Delivered on: 7 October 1985 Satisfied on: 21 December 1992 Persons entitled: Lloyds Bank PLC Classification: Charge on deposit Secured details: All monies and liabilities now due or which may become due from credit card sentinel (UK) LTD to lloyds bank PLC not exceeding £100,000. Particulars: The sum of £100,000 standing in or to be credited to a designated account with lloyds bank PLC (see doc M76). Fully Satisfied |
23 February 2021 | Confirmation statement made on 23 February 2021 with updates (5 pages) |
---|---|
3 August 2020 | Statement of capital following an allotment of shares on 30 July 2020
|
26 May 2020 | Statement of capital following an allotment of shares on 30 April 2020
|
12 May 2020 | Director's details changed for Mr Lawrence David Watts on 17 December 2019 (2 pages) |
14 April 2020 | Termination of appointment of Simon Andrew Jones as a director on 1 April 2020 (1 page) |
2 March 2020 | Confirmation statement made on 23 February 2020 with updates (5 pages) |
27 January 2020 | Full accounts made up to 30 April 2019 (28 pages) |
24 January 2020 | Termination of appointment of Mark Richard Hampton as a secretary on 16 January 2020 (1 page) |
24 January 2020 | Appointment of Susan Elizabeth Hayward as a secretary on 16 January 2020 (2 pages) |
20 December 2019 | Change of details for Collinson Insurance Group Limited as a person with significant control on 20 December 2019 (2 pages) |
18 December 2019 | Termination of appointment of Richard Coleman as a director on 1 December 2019 (1 page) |
30 August 2019 | Appointment of Mr Martin Richard Totty as a director on 1 October 2018 (2 pages) |
19 July 2019 | Termination of appointment of Robert Charles Spindloe as a director on 5 July 2019 (1 page) |
9 May 2019 | Statement of capital following an allotment of shares on 29 April 2019
|
27 February 2019 | Confirmation statement made on 23 February 2019 with updates (5 pages) |
12 February 2019 | Full accounts made up to 30 April 2018 (32 pages) |
18 October 2018 | Statement of capital following an allotment of shares on 1 October 2018
|
24 August 2018 | Appointment of Mr Richard Paul Clarke as a director on 20 August 2018 (2 pages) |
9 May 2018 | Appointment of Mr Richard Coleman as a director on 10 April 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
2 February 2018 | Full accounts made up to 30 April 2017 (28 pages) |
17 January 2018 | Statement of capital following an allotment of shares on 15 January 2018
|
21 November 2017 | Director's details changed for Mr David Evans on 16 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr David Evans on 16 November 2017 (2 pages) |
2 May 2017 | Full accounts made up to 30 April 2016 (26 pages) |
2 May 2017 | Full accounts made up to 30 April 2016 (26 pages) |
20 March 2017 | Director's details changed for Mr Paul Escott on 23 June 2016 (2 pages) |
20 March 2017 | Director's details changed for Mr Paul Escott on 23 June 2016 (2 pages) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
15 September 2016 | Statement by Directors (1 page) |
15 September 2016 | Resolutions
|
15 September 2016 | Statement of capital on 15 September 2016
|
15 September 2016 | Solvency Statement dated 14/09/16 (2 pages) |
15 September 2016 | Statement of capital on 15 September 2016
|
15 September 2016 | Statement by Directors (1 page) |
15 September 2016 | Solvency Statement dated 14/09/16 (2 pages) |
15 September 2016 | Resolutions
|
22 July 2016 | Termination of appointment of Gareth Absalom as a director on 8 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Gareth Absalom as a director on 8 July 2016 (1 page) |
29 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
26 January 2016 | Full accounts made up to 30 April 2015 (21 pages) |
26 January 2016 | Appointment of Mr Simon Andrew Jones as a director on 11 December 2015 (2 pages) |
26 January 2016 | Appointment of Mr Simon Andrew Jones as a director on 11 December 2015 (2 pages) |
26 January 2016 | Full accounts made up to 30 April 2015 (21 pages) |
9 September 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
9 September 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
9 September 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
29 April 2015 | Termination of appointment of Colin Robert Evans as a director on 29 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Colin Robert Evans as a director on 29 April 2015 (1 page) |
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
13 February 2015 | Full accounts made up to 30 April 2014 (21 pages) |
13 February 2015 | Full accounts made up to 30 April 2014 (21 pages) |
21 January 2015 | Appointment of Mr Paul Escott as a director on 1 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Paul Escott as a director on 1 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Paul Escott as a director on 1 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Scott Fordham as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Scott Fordham as a director on 31 December 2014 (1 page) |
25 November 2014 | Appointment of Mr Lawrence Watts as a director on 24 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr Lawrence Watts as a director on 24 November 2014 (2 pages) |
31 October 2014 | Satisfaction of charge 007589790005 in full (4 pages) |
31 October 2014 | Satisfaction of charge 007589790005 in full (4 pages) |
11 August 2014 | Statement by directors (1 page) |
11 August 2014 | Resolutions
|
11 August 2014 | Statement of capital on 11 August 2014
|
11 August 2014 | Statement by directors (1 page) |
11 August 2014 | Solvency statement dated 31/07/14 (1 page) |
11 August 2014 | Solvency statement dated 31/07/14 (1 page) |
11 August 2014 | Resolutions
|
11 August 2014 | Statement of capital on 11 August 2014
|
16 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders (8 pages) |
16 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders (8 pages) |
13 May 2014 | Termination of appointment of Paul Escott as a director on 12 May 2014 (1 page) |
13 May 2014 | Termination of appointment of Paul Escott as a director on 12 May 2014 (1 page) |
9 May 2014 | Appointment of Mr Mark Richard Hampton as a secretary on 1 May 2014 (2 pages) |
9 May 2014 | Termination of appointment of David Robert Gooderson as a secretary on 30 April 2014 (1 page) |
9 May 2014 | Appointment of Mr Mark Richard Hampton as a secretary on 1 May 2014 (2 pages) |
9 May 2014 | Termination of appointment of David Robert Gooderson as a secretary on 30 April 2014 (1 page) |
9 May 2014 | Appointment of Mr Mark Richard Hampton as a secretary on 1 May 2014 (2 pages) |
28 March 2014 | Company name changed aria insurance services LIMITED\certificate issued on 28/03/14
|
28 March 2014 | Company name changed aria insurance services LIMITED\certificate issued on 28/03/14
|
21 March 2014 | Change of name notice (2 pages) |
21 March 2014 | Change of name with request to seek comments from relevant body (2 pages) |
21 March 2014 | Change of name notice (2 pages) |
21 March 2014 | Change of name with request to seek comments from relevant body (2 pages) |
18 March 2014 | Resolutions
|
18 March 2014 | Statement of company's objects (2 pages) |
18 March 2014 | Resolutions
|
18 March 2014 | Statement of company's objects (2 pages) |
14 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2013
|
14 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2013
|
5 February 2014 | Group of companies' accounts made up to 30 April 2013 (29 pages) |
5 February 2014 | Group of companies' accounts made up to 30 April 2013 (29 pages) |
11 December 2013 | Satisfaction of charge 007589790004 in full (1 page) |
11 December 2013 | Satisfaction of charge 007589790004 in full (1 page) |
8 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
8 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
4 November 2013 | Registered office address changed from Sussex House Perrymount Road Haywards Heath West Sussex RH16 1DN on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from Sussex House Perrymount Road Haywards Heath West Sussex RH16 1DN on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from Sussex House Perrymount Road Haywards Heath West Sussex RH16 1DN on 4 November 2013 (1 page) |
24 October 2013 | Appointment of Mr Robert Charles Spindloe as a director on 2 October 2013 (2 pages) |
24 October 2013 | Appointment of Mr Robert Charles Spindloe as a director on 2 October 2013 (2 pages) |
24 October 2013 | Appointment of Mr Robert Charles Spindloe as a director on 2 October 2013 (2 pages) |
23 October 2013 | Appointment of Mr Gregory James Lawson as a director on 2 October 2013 (2 pages) |
23 October 2013 | Appointment of Mr Gareth Absalom as a director on 2 October 2013 (2 pages) |
23 October 2013 | Appointment of Mr Gareth Absalom as a director on 2 October 2013 (2 pages) |
23 October 2013 | Appointment of Mr Gregory James Lawson as a director on 2 October 2013 (2 pages) |
23 October 2013 | Appointment of Mr Gregory James Lawson as a director on 2 October 2013 (2 pages) |
23 October 2013 | Appointment of Mr Gareth Absalom as a director on 2 October 2013 (2 pages) |
18 October 2013 | Termination of appointment of William Robert Cheney Van Klaveren as a director on 2 October 2013 (1 page) |
18 October 2013 | Appointment of Mr Scott Fordham as a director on 2 October 2013 (2 pages) |
18 October 2013 | Appointment of Mr David Evans as a director on 2 October 2013 (2 pages) |
18 October 2013 | Termination of appointment of John Hugh Bradbury as a secretary on 2 October 2013 (1 page) |
18 October 2013 | Appointment of Mr Scott Fordham as a director on 2 October 2013 (2 pages) |
18 October 2013 | Termination of appointment of John Hugh Bradbury as a secretary on 2 October 2013 (1 page) |
18 October 2013 | Appointment of Mr Paul Escott as a director on 2 October 2013 (2 pages) |
18 October 2013 | Appointment of Mr David Robert Gooderson as a secretary on 2 October 2013 (2 pages) |
18 October 2013 | Termination of appointment of Latif Noorali Sayani as a director on 2 October 2013 (1 page) |
18 October 2013 | Termination of appointment of Latif Noorali Sayani as a director on 2 October 2013 (1 page) |
18 October 2013 | Appointment of Mr Scott Fordham as a director on 2 October 2013 (2 pages) |
18 October 2013 | Termination of appointment of William Robert Cheney Van Klaveren as a director on 2 October 2013 (1 page) |
18 October 2013 | Appointment of Mr Colin Robert Evans as a director on 2 October 2013 (2 pages) |
18 October 2013 | Termination of appointment of Patrick Henri Rene Leroy as a director on 2 October 2013 (1 page) |
18 October 2013 | Termination of appointment of Trevor Martin Chrismas as a director on 2 October 2013 (1 page) |
18 October 2013 | Appointment of Mr Paul Escott as a director on 2 October 2013 (2 pages) |
18 October 2013 | Termination of appointment of Trevor Martin Chrismas as a director on 2 October 2013 (1 page) |
18 October 2013 | Termination of appointment of John Hugh Bradbury as a secretary on 2 October 2013 (1 page) |
18 October 2013 | Termination of appointment of Trevor Martin Chrismas as a director on 2 October 2013 (1 page) |
18 October 2013 | Appointment of Mr Colin Robert Evans as a director on 2 October 2013 (2 pages) |
18 October 2013 | Appointment of Mr Paul Escott as a director on 2 October 2013 (2 pages) |
18 October 2013 | Appointment of Mr David Robert Gooderson as a secretary on 2 October 2013 (2 pages) |
18 October 2013 | Appointment of Mr David Evans as a director on 2 October 2013 (2 pages) |
18 October 2013 | Appointment of Mr Colin Robert Evans as a director on 2 October 2013 (2 pages) |
18 October 2013 | Termination of appointment of Patrick Henri Rene Leroy as a director on 2 October 2013 (1 page) |
18 October 2013 | Appointment of Mr David Robert Gooderson as a secretary on 2 October 2013 (2 pages) |
18 October 2013 | Termination of appointment of William Robert Cheney Van Klaveren as a director on 2 October 2013 (1 page) |
18 October 2013 | Termination of appointment of Latif Noorali Sayani as a director on 2 October 2013 (1 page) |
18 October 2013 | Appointment of Mr David Evans as a director on 2 October 2013 (2 pages) |
18 October 2013 | Termination of appointment of Patrick Henri Rene Leroy as a director on 2 October 2013 (1 page) |
2 August 2013 | Previous accounting period extended from 31 December 2012 to 30 April 2013 (1 page) |
2 August 2013 | Previous accounting period extended from 31 December 2012 to 30 April 2013 (1 page) |
21 June 2013 | Termination of appointment of Timothy Andrew Ablett as a director on 21 June 2013 (1 page) |
21 June 2013 | Termination of appointment of Timothy Andrew Ablett as a director on 21 June 2013 (1 page) |
3 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
26 April 2013 | Registration of charge 007589790005 (41 pages) |
26 April 2013 | Registration of charge 007589790005 (41 pages) |
12 April 2013 | Registration of charge 007589790004 (25 pages) |
12 April 2013 | Registration of charge 007589790004 (25 pages) |
29 November 2012 | Auditor's resignation (2 pages) |
29 November 2012 | Auditor's resignation (2 pages) |
22 November 2012 | Section 519 (1 page) |
22 November 2012 | Section 519 (1 page) |
2 July 2012 | Change of name notice (2 pages) |
2 July 2012 | Change of name with request to seek comments from relevant body (2 pages) |
2 July 2012 | Company name changed europ assistance holdings LIMITED\certificate issued on 02/07/12
|
2 July 2012 | Change of name with request to seek comments from relevant body (2 pages) |
2 July 2012 | Company name changed europ assistance holdings LIMITED\certificate issued on 02/07/12
|
2 July 2012 | Change of name notice (2 pages) |
17 May 2012 | Termination of appointment of Martin Marie Charles Francois Vial as a director on 10 May 2012 (2 pages) |
17 May 2012 | Termination of appointment of Odile Collignon as a director on 10 May 2012 (2 pages) |
17 May 2012 | Termination of appointment of Martin Marie Charles Francois Vial as a director on 10 May 2012 (2 pages) |
17 May 2012 | Termination of appointment of Odile Collignon as a director on 10 May 2012 (2 pages) |
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Termination of appointment of Martin Marie Charles Francois Vial as a director on 10 May 2012 (1 page) |
15 May 2012 | Termination of appointment of Odile Collignon as a director on 10 May 2012 (1 page) |
15 May 2012 | Termination of appointment of Odile Collignon as a director on 10 May 2012 (1 page) |
15 May 2012 | Termination of appointment of Martin Marie Charles Francois Vial as a director on 10 May 2012 (1 page) |
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Full accounts made up to 31 December 2011 (27 pages) |
12 April 2012 | Full accounts made up to 31 December 2011 (27 pages) |
4 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (8 pages) |
24 February 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
24 February 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 April 2011 | Termination of appointment of Paul Everett as a director (1 page) |
8 April 2011 | Termination of appointment of Paul Everett as a director (1 page) |
7 April 2011 | Full accounts made up to 31 December 2010 (40 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (40 pages) |
29 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (10 pages) |
29 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (10 pages) |
29 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (10 pages) |
12 January 2011 | Statement of capital following an allotment of shares on 10 December 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 10 December 2010
|
16 August 2010 | Appointment of Mr Latif Noorali Sayani as a director (2 pages) |
16 August 2010 | Appointment of Mr Latif Noorali Sayani as a director (2 pages) |
21 May 2010 | Termination of appointment of David Crapnell as a director (1 page) |
21 May 2010 | Termination of appointment of David Crapnell as a director (1 page) |
10 March 2010 | Full accounts made up to 31 December 2009 (25 pages) |
10 March 2010 | Full accounts made up to 31 December 2009 (25 pages) |
8 March 2010 | Director's details changed for Martin Marie Charles Francois Vial on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Martin Marie Charles Francois Vial on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Director's details changed for Madame Odile Collignon on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Patrick Henri Rene Leroy on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Patrick Henri Rene Leroy on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Director's details changed for Madame Odile Collignon on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Patrick Henri Rene Leroy on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Director's details changed for Martin Marie Charles Francois Vial on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Madame Odile Collignon on 8 March 2010 (2 pages) |
2 March 2010 | Appointment of Mr Timothy Andrew Ablett as a director (2 pages) |
2 March 2010 | Appointment of Mr Timothy Andrew Ablett as a director (2 pages) |
1 March 2010 | Termination of appointment of Giorgio Daboni as a director (1 page) |
1 March 2010 | Termination of appointment of Giorgio Daboni as a director (1 page) |
29 December 2009 | Termination of appointment of Peter Robinson as a director (1 page) |
29 December 2009 | Termination of appointment of Peter Robinson as a director (1 page) |
9 December 2009 | Director's details changed for David Neil Crapnell on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for William Robert Cheney Van Klaveren on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Paul John Everett on 9 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for John Hugh Bradbury on 9 December 2009 (1 page) |
9 December 2009 | Director's details changed for David Neil Crapnell on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Paul John Everett on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for William Robert Cheney Van Klaveren on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Giorgio Daboni on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Giorgio Daboni on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for David Neil Crapnell on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Peter Norman Osmond Robinson on 9 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for John Hugh Bradbury on 9 December 2009 (1 page) |
9 December 2009 | Director's details changed for Trevor Martin Chrismas on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Paul John Everett on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Giorgio Daboni on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for William Robert Cheney Van Klaveren on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Peter Norman Osmond Robinson on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Trevor Martin Chrismas on 9 December 2009 (2 pages) |
9 December 2009 | Secretary's details changed for John Hugh Bradbury on 9 December 2009 (1 page) |
9 December 2009 | Director's details changed for Trevor Martin Chrismas on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Peter Norman Osmond Robinson on 9 December 2009 (2 pages) |
11 August 2009 | Return made up to 07/08/09; full list of members (6 pages) |
11 August 2009 | Return made up to 07/08/09; full list of members (6 pages) |
31 July 2009 | Full accounts made up to 31 December 2008 (25 pages) |
31 July 2009 | Full accounts made up to 31 December 2008 (25 pages) |
28 April 2009 | Nc inc already adjusted 17/11/08 (1 page) |
28 April 2009 | Ad 17/11/08\gbp si 4400000@1=4400000\gbp ic 19600000/24000000\ (3 pages) |
28 April 2009 | Nc inc already adjusted 17/11/08 (1 page) |
28 April 2009 | Ad 17/11/08\gbp si 4400000@1=4400000\gbp ic 19600000/24000000\ (3 pages) |
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
27 April 2009 | Secretary appointed john hugh bradbury (2 pages) |
27 April 2009 | Appointment terminated secretary david crapnell (1 page) |
27 April 2009 | Secretary appointed john hugh bradbury (2 pages) |
27 April 2009 | Appointment terminated secretary david crapnell (1 page) |
31 December 2008 | Director appointed patrick henri rene leroy (2 pages) |
31 December 2008 | Director appointed patrick henri rene leroy (2 pages) |
18 August 2008 | Return made up to 07/08/08; no change of members
|
18 August 2008 | Return made up to 07/08/08; no change of members
|
18 August 2008 | Full accounts made up to 31 December 2007 (24 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (24 pages) |
5 April 2008 | Appointment terminated director charles walckenaer (1 page) |
5 April 2008 | Appointment terminated director charles walckenaer (1 page) |
1 September 2007 | Full accounts made up to 31 December 2006 (22 pages) |
1 September 2007 | Full accounts made up to 31 December 2006 (22 pages) |
6 August 2007 | Return made up to 29/06/07; no change of members (10 pages) |
6 August 2007 | Return made up to 29/06/07; no change of members (10 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
31 August 2006 | Full accounts made up to 31 December 2005 (23 pages) |
31 August 2006 | Full accounts made up to 31 December 2005 (23 pages) |
2 August 2006 | Return made up to 29/06/06; full list of members
|
2 August 2006 | Ad 31/01/06--------- £ si 3000000@1 (2 pages) |
2 August 2006 | Return made up to 29/06/06; full list of members
|
2 August 2006 | Ad 01/06/06--------- £ si 1000000@1 (2 pages) |
2 August 2006 | Ad 01/06/06--------- £ si 1000000@1 (2 pages) |
2 August 2006 | Ad 31/01/06--------- £ si 3000000@1 (2 pages) |
22 May 2006 | New director appointed (3 pages) |
22 May 2006 | New director appointed (3 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | Nc inc already adjusted 23/12/05 (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | Nc inc already adjusted 23/12/05 (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
24 January 2006 | Resolutions
|
24 January 2006 | Resolutions
|
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
29 December 2005 | Resolutions
|
29 December 2005 | Ad 18/11/05--------- £ si 4000000@1=4000000 £ ic 1600000/5600000 (2 pages) |
29 December 2005 | Ad 18/11/05--------- £ si 4000000@1=4000000 £ ic 1600000/5600000 (2 pages) |
29 December 2005 | Resolutions
|
29 December 2005 | Nc inc already adjusted 18/11/05 (1 page) |
29 December 2005 | Nc inc already adjusted 18/11/05 (1 page) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
3 August 2005 | Return made up to 29/06/05; full list of members (9 pages) |
3 August 2005 | Group of companies' accounts made up to 31 December 2004 (42 pages) |
3 August 2005 | Group of companies' accounts made up to 31 December 2004 (42 pages) |
3 August 2005 | Return made up to 29/06/05; full list of members (9 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | New director appointed (2 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
24 February 2005 | Director's particulars changed (1 page) |
24 February 2005 | Director's particulars changed (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
30 July 2004 | Return made up to 29/06/04; full list of members (9 pages) |
30 July 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
30 July 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
30 July 2004 | Return made up to 29/06/04; full list of members (9 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
1 August 2003 | Return made up to 29/06/03; full list of members
|
1 August 2003 | Return made up to 29/06/03; full list of members
|
1 August 2003 | Full accounts made up to 31 December 2002 (31 pages) |
1 August 2003 | Nc inc already adjusted 05/06/03 (1 page) |
1 August 2003 | Full accounts made up to 31 December 2002 (31 pages) |
1 August 2003 | Resolutions
|
1 August 2003 | Resolutions
|
1 August 2003 | Ad 05/06/03--------- £ si 1000000@1=1000000 £ ic 600000/1600000 (2 pages) |
1 August 2003 | Ad 05/06/03--------- £ si 1000000@1=1000000 £ ic 600000/1600000 (2 pages) |
1 August 2003 | Nc inc already adjusted 05/06/03 (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (2 pages) |
29 July 2003 | Director resigned (2 pages) |
29 July 2003 | Director resigned (1 page) |
8 March 2003 | Auditor's resignation (2 pages) |
8 March 2003 | Auditor's resignation (2 pages) |
22 July 2002 | Group of companies' accounts made up to 31 December 2001 (32 pages) |
22 July 2002 | Group of companies' accounts made up to 31 December 2001 (32 pages) |
10 July 2002 | Return made up to 29/06/02; full list of members (9 pages) |
10 July 2002 | Return made up to 29/06/02; full list of members (9 pages) |
13 July 2001 | Return made up to 29/06/01; full list of members
|
13 July 2001 | Group of companies' accounts made up to 31 December 2000 (30 pages) |
13 July 2001 | Group of companies' accounts made up to 31 December 2000 (30 pages) |
13 July 2001 | Return made up to 29/06/01; full list of members
|
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 July 2000 | Full group accounts made up to 31 December 1999 (30 pages) |
27 July 2000 | Full group accounts made up to 31 December 1999 (30 pages) |
12 July 2000 | Return made up to 29/06/00; full list of members (8 pages) |
12 July 2000 | Return made up to 29/06/00; full list of members (8 pages) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
27 July 1999 | Return made up to 29/06/99; change of members
|
27 July 1999 | Full group accounts made up to 31 December 1998 (32 pages) |
27 July 1999 | Return made up to 29/06/99; change of members
|
27 July 1999 | Full group accounts made up to 31 December 1998 (32 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
31 December 1998 | Director resigned (2 pages) |
31 December 1998 | Director resigned (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
16 September 1998 | Auditor's resignation (1 page) |
16 September 1998 | Auditor's resignation (1 page) |
27 July 1998 | Return made up to 29/06/98; full list of members
|
27 July 1998 | Full group accounts made up to 31 December 1997 (31 pages) |
27 July 1998 | Return made up to 29/06/98; full list of members
|
27 July 1998 | Full group accounts made up to 31 December 1997 (31 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
2 December 1997 | New secretary appointed (2 pages) |
2 December 1997 | New secretary appointed (2 pages) |
2 December 1997 | Secretary resigned (1 page) |
2 December 1997 | Secretary resigned (1 page) |
1 August 1997 | Return made up to 29/06/97; change of members (8 pages) |
1 August 1997 | Return made up to 29/06/97; change of members (8 pages) |
3 July 1997 | Full group accounts made up to 31 December 1996 (31 pages) |
3 July 1997 | Full group accounts made up to 31 December 1996 (31 pages) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
11 September 1996 | Registered office changed on 11/09/96 from: 252 high street croydon CR0 1NF surrey CR0 1NF (1 page) |
11 September 1996 | Registered office changed on 11/09/96 from: 252 high street croydon CR0 1NF surrey CR0 1NF (1 page) |
15 July 1996 | Return made up to 29/06/96; no change of members
|
15 July 1996 | Return made up to 29/06/96; no change of members
|
28 June 1996 | Full group accounts made up to 31 December 1995 (32 pages) |
28 June 1996 | Full group accounts made up to 31 December 1995 (32 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | Return made up to 29/06/95; full list of members
|
26 July 1995 | Return made up to 29/06/95; full list of members
|
26 July 1995 | New director appointed (2 pages) |
18 July 1995 | New director appointed (2 pages) |
18 July 1995 | New director appointed (2 pages) |
7 July 1995 | Director's particulars changed (2 pages) |
7 July 1995 | Director's particulars changed (2 pages) |
22 June 1995 | Full group accounts made up to 31 December 1994 (50 pages) |
22 June 1995 | Full group accounts made up to 31 December 1994 (50 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
10 June 1993 | Resolutions
|
10 June 1993 | Resolutions
|
9 October 1991 | Company name changed europ assistance LIMITED\certificate issued on 09/10/91 (2 pages) |
9 October 1991 | Company name changed europ assistance LIMITED\certificate issued on 09/10/91 (2 pages) |
8 October 1991 | Resolutions
|
8 October 1991 | Memorandum and Articles of Association (5 pages) |
8 October 1991 | Resolutions
|
8 October 1991 | Memorandum and Articles of Association (5 pages) |
27 May 1963 | Company name changed\certificate issued on 27/05/63 (5 pages) |
27 May 1963 | Company name changed\certificate issued on 27/05/63 (5 pages) |
26 April 1963 | Incorporation (13 pages) |
26 April 1963 | Incorporation (13 pages) |