London
EC3A 5AF
Director Name | Mrs Julie-Ann Robertson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2022(57 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Secretary Name | Krystyna Ferguson |
---|---|
Status | Current |
Appointed | 26 April 2023(57 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Warren Paul Dickson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2023(58 years, 2 months after company formation) |
Appointment Duration | 6 months |
Role | Md Uk Retail |
Country of Residence | England |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Stuart Paul Rootham |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2024(58 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Michael Alcock |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(26 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Endsleigh Insurance Services Limited Shurdington Road Cheltenham Spa Gloucestershire GL51 4UE Wales |
Director Name | Anthony Ronald Barnes |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 1994) |
Role | General Manager-Sales |
Correspondence Address | 316a Lower Road Great Bookham Leatherhead Surrey KT23 4DU |
Director Name | Mr Cornelius Adrian Bol |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 July 1992(26 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | Oasthaven 55 2801 De Goud Foreign |
Director Name | Mr Adrianus Bounmeester |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 July 1992(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 May 1997) |
Role | Company Director |
Correspondence Address | Gravenbroekseweg 112 2811 Gh Reeuwijk Foreign |
Director Name | Michael Frank Doerr |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 1994) |
Role | Actuary |
Correspondence Address | 28 Oaken Coppice Ashtead Surrey KT21 1DL |
Director Name | Ms Lorna Fitzsimons |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 June 1994) |
Role | Student Officer |
Correspondence Address | Flat 2 22 South Island Place London SW9 0DX |
Director Name | Mrs Simon Charles Fisher |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 May 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beech House Moorend Lane Slimbridge Gloucester Gloucestershire GL2 7DG Wales |
Secretary Name | Mr Christopher William Sherwood Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(26 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 13 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Kemerton Tewkesbury Gloucestershire GL20 7HY Wales |
Director Name | Helen Aspell |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(33 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2001) |
Role | Student Officer |
Correspondence Address | 24 Fairford Avenue Luton Bedfordshire LU2 7ER |
Secretary Name | David John Charles Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(38 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 February 2007) |
Role | Company Director |
Correspondence Address | 10 Blackberry Field Cheltenham Spa Gloucestershire GL52 5LT Wales |
Director Name | Gerald Vincent Dodds |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(41 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 March 2014) |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Zurich Centre 3000 Parkway, Whiteley Fareham Hampshire PO15 7JZ |
Director Name | James Thomas Gaunt Butler |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(41 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 26 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Zurich Centre 3000 Parkway, Whiteley Fareham Hampshire PO15 7JZ |
Secretary Name | Ms Holly Juliet Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(41 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 March 2012) |
Role | Company Director |
Correspondence Address | Shurdington Road Cheltenham Spa Gloucestershire GL51 4UE Wales |
Director Name | Mr Jeffery Charles Brinley |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(43 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 04 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Endsleigh Insurance Services Limited Shurdington R Cheltenham Spa Gloucestershire GL51 4UE Wales |
Director Name | Mr Scott Egan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Zurich Centre 3000 Parkway, Whiteley Farham Hampshire PO15 7JZ |
Director Name | Mr Richard Budden |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(43 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Glenhurst Avenue Bexley Kent DA5 3QH |
Director Name | Mr Robert John Allison |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(44 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 November 2009) |
Role | Company Director |
Correspondence Address | The Zurich Centre 3000 Parkway, Whiteley Fareham Hampshire PO15 7JZ |
Director Name | Mr John Dyke |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shurdington Road Cheltenham Spa Gloucestershire GL51 4UE Wales |
Director Name | Mr Liam James Burns |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(45 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shurdington Road Cheltenham Spa Gloucestershire GL51 4UE Wales |
Secretary Name | Mr David Parsons |
---|---|
Status | Resigned |
Appointed | 29 March 2012(46 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | Shurdington Road Cheltenham Spa Gloucestershire GL51 4UE Wales |
Director Name | Ms Danielle Grufferty |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(46 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shurdington Road Cheltenham Spa Gloucestershire GL51 4UE Wales |
Director Name | Mr Neil Andrew Freshwater |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(48 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shurdington Road Cheltenham Spa Gloucestershire GL51 4UE Wales |
Director Name | Mr Simon Anthony Blake |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(50 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shurdington Road Cheltenham Spa Gloucestershire GL51 4UE Wales |
Director Name | Ms Megan Eileen Dunn |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(50 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shurdington Road Cheltenham Spa Gloucestershire GL51 4UE Wales |
Director Name | Mr Patrick Maurice Benoir Cohen |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 December 2015(50 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 07 June 2016) |
Role | Managing Director |
Country of Residence | Switzerland |
Correspondence Address | Shurdington Road Cheltenham Spa Gloucestershire GL51 4UE Wales |
Director Name | Ms Shelly Dene Asquith |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2017(51 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 June 2017) |
Role | Nus Vice President |
Country of Residence | England |
Correspondence Address | Shurdington Road Cheltenham Spa Gloucestershire GL51 4UE Wales |
Director Name | Mr James Maxwell Carruthers |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(52 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Des Roches Square Witney OX28 4LE |
Director Name | Mr Andrew James Galbraith |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(52 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Des Roches Square Witney OX28 4LE |
Secretary Name | Mr Andrew James Galbraith |
---|---|
Status | Resigned |
Appointed | 05 June 2018(52 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 January 2023) |
Role | Company Director |
Correspondence Address | 2 Des Roches Square Witney Oxon OX28 4LE |
Secretary Name | Endsleigh Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2015(49 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 June 2018) |
Correspondence Address | Endsleigh Park Shurdington Road Shurdington Cheltenham Gloucestershire GL51 4UE Wales |
Website | endsleigh.co.uk |
---|---|
Telephone | 028 70327050 |
Telephone region | Northern Ireland |
Registered Address | One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2.8m at £1 | Endsleigh LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £56,698,000 |
Net Worth | £7,481,000 |
Cash | £20,984,000 |
Current Liabilities | £42,250,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
15 August 1988 | Delivered on: 2 September 1988 Satisfied on: 9 May 2002 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property situate and fronting nicholas street burnley 234 sq yds or thereabouts. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
18 August 1988 | Delivered on: 19 August 1988 Satisfied on: 9 May 2002 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 ambrose street cheltenham gloucestershire t/n GR92181. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 May 1988 | Delivered on: 15 June 1988 Satisfied on: 9 May 2002 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 bronte close hatherley cheltenham gloucestershire title no. Gr 81883. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 March 1985 | Delivered on: 6 March 1985 Satisfied on: 17 October 1995 Persons entitled: Abbey National Building Society Classification: Standard security which was presented for registration in scotland. Secured details: £16,875 due from the company to the chargee. Particulars: Shop premises comprising a front shop, back shop and cellar at number 125A nethergate dundee. Fully Satisfied |
7 May 1984 | Delivered on: 25 May 1984 Satisfied on: 6 October 1995 Persons entitled: Abbey National Building Society. Classification: Standard security which was presented for registration in scotland Secured details: All monies due or to become due. Particulars: Shop property ground and basement floors, no 24 barnton st stirling in the central region and county of stirling. Fully Satisfied |
11 April 1984 | Delivered on: 1 May 1984 Satisfied on: 6 March 2002 Persons entitled: Abbey National Building Society Classification: Mortgage Secured details: £36,000.25. Particulars: 165 lewes road brighton, sussex. Fully Satisfied |
27 April 1984 | Delivered on: 30 April 1984 Satisfied on: 22 February 2002 Persons entitled: Abbey National Building Society. Classification: Mortgage Secured details: £33,200.25. Particulars: F/H 63 wellington road south, stockport greater manchester t/n:- ch 53419. Fully Satisfied |
26 April 2002 | Delivered on: 14 May 2002 Satisfied on: 1 December 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a land and buildings at elizabeth street, burnley t/no. LA594440. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 April 2002 | Delivered on: 14 May 2002 Satisfied on: 17 May 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a endsleigh park, shurdington road, cheltenham t/nos. GR134615 and GR203535. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 September 1982 | Delivered on: 17 March 1983 Satisfied on: 22 February 2002 Persons entitled: Abbey National Building Society Classification: Mortgage pursuant to an order of court Secured details: £19,200.25 and all other monies due or to become due from the company to the chargee. Particulars: F/H-58 st. Giles street. Norwich, norfolk. T.n-nk 40191. Fully Satisfied |
26 April 2002 | Delivered on: 14 May 2002 Satisfied on: 1 December 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 3 bronte close, cheltenham t/no. GR81883. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 April 2002 | Delivered on: 14 May 2002 Satisfied on: 17 May 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 6 clarence road, cheltenham t/no. GR79187. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 April 2002 | Delivered on: 14 May 2002 Satisfied on: 17 May 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 September 2000 | Delivered on: 25 September 2000 Satisfied on: 9 May 2002 Persons entitled: Coutts & Company Classification: Deed of security assignment and agreement Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 26TH june 2000. Particulars: All right title and interest in and all benefits to accrue under the building contract relating to the construction of various buildings at endsleigh park little shurdington cheltenham dated 16TH june 2000 and various appointments. See the mortgage charge document for full details. Fully Satisfied |
5 September 2000 | Delivered on: 25 September 2000 Satisfied on: 9 May 2002 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at endsleigh park little shurdington cheltenham t/nos.GR134615 and GR203535 together with all buildings fixtures fittings and erections .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
23 June 1998 | Delivered on: 24 June 1998 Satisfied on: 9 May 2002 Persons entitled: Coutts & Company Classification: Deed of security assignment and agreement Secured details: All indebtedness due to the chargee under the loan agreement dated 19TH december 1997 between the chargee and the company. Particulars: All right title and interest in and all benefits to accrue to it under the contract dated 25TH march 1998 for the construction of a national headquarters building at endsleigh park little shurdington cheltenham and all right title and interest in and all benefits to accrue to it under the appointments of the professional advisers. See the mortgage charge document for full details. Fully Satisfied |
1 June 1998 | Delivered on: 4 June 1998 Satisfied on: 9 May 2002 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at little shurdington tewkesbury gloucestershire t/no GR134615 with all buildings fixtures and fittings. See the mortgage charge document for full details. Fully Satisfied |
15 November 1991 | Delivered on: 16 November 1991 Satisfied on: 9 May 2002 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 6 clarence road cheltenham in the county of gloucester title number gr 79187 floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 October 1988 | Delivered on: 3 November 1988 Satisfied on: 1 December 2006 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a ashworth house. 44/48 manchester road, burnley lancashire T.no la 396786. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 August 1988 | Delivered on: 2 September 1988 Satisfied on: 9 May 2002 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property fronting to elizabeth street burnley and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 October 1980 | Delivered on: 31 October 1980 Satisfied on: 22 February 2002 Persons entitled: Abbey National Building Society Classification: Mortgage Secured details: £40,245.25. Particulars: F/H 78 granby street, leicester, leics. Lt 93096. Fully Satisfied |
30 September 2021 | Delivered on: 7 October 2021 Persons entitled: Morgan Stanley Senior Funding, Inc. Classification: A registered charge Particulars: A-plan holdings - 47A market street, bicester OX26 6AJ - ON152158 - for more details, please refer to the instrument. Outstanding |
1 October 2021 | Delivered on: 7 October 2021 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
22 February 2019 | Delivered on: 26 February 2019 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee Classification: A registered charge Particulars: Intellectual property - trade marks:. Trade mark no.: 1569581;. mark text: endsleigh;. Image : [ ];. for more details please refer to the charging instrument. Outstanding |
29 May 2018 | Delivered on: 5 June 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee Classification: A registered charge Particulars: Intellectual property:. Trade mark no.: 1569507;. image: image of an owl;. Trade mark no.: 1569581;. mark text: endsleigh;. For more details please refer to the charging instrument. Outstanding |
26 February 2021 | Full accounts made up to 29 February 2020 (31 pages) |
---|---|
7 September 2020 | Termination of appointment of Jeffery Charles Brinley as a director on 4 September 2020 (1 page) |
29 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
23 July 2020 | Appointment of Ms Alison Meckiffe as a director on 17 July 2020 (2 pages) |
28 November 2019 | Full accounts made up to 28 February 2019 (30 pages) |
13 August 2019 | Termination of appointment of Shakira Martin as a director on 30 June 2019 (1 page) |
9 August 2019 | Director's details changed for Mr Jeffery Charles Brinley on 9 August 2019 (2 pages) |
9 August 2019 | Director's details changed for Miss Shakira Martin on 9 August 2019 (2 pages) |
9 August 2019 | Director's details changed for Mr Matthew Ray Neave on 29 June 2019 (2 pages) |
9 August 2019 | Cessation of Endsleigh Limited as a person with significant control on 29 June 2019 (1 page) |
9 August 2019 | Registered office address changed from Shurdington Road Cheltenham Spa Gloucestershire GL51 4UE to Endsleigh Insurance Services Limited Shurdington Road Cheltenham Spa Gloucestershire GL51 4UE on 9 August 2019 (1 page) |
9 August 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
14 March 2019 | Memorandum and Articles of Association (25 pages) |
26 February 2019 | Registration of charge 008567060023, created on 22 February 2019 (81 pages) |
12 February 2019 | Resolutions
|
17 January 2019 | Notification of Endsleigh Limited as a person with significant control on 6 April 2016 (2 pages) |
16 October 2018 | Current accounting period extended from 31 December 2018 to 28 February 2019 (1 page) |
9 October 2018 | Director's details changed for Mr James Maxwell Carruthers on 5 October 2018 (2 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (44 pages) |
19 August 2018 | Termination of appointment of Simon Anthony Blake as a director on 17 August 2018 (1 page) |
1 August 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
20 June 2018 | Termination of appointment of Endsleigh Corporate Secretary Limited as a secretary on 5 June 2018 (1 page) |
5 June 2018 | Registration of charge 008567060022, created on 29 May 2018 (22 pages) |
10 April 2018 | Termination of appointment of James Thomas Gaunt Butler as a director on 26 March 2018 (1 page) |
10 April 2018 | Appointment of Mr James Maxwell Carruthers as a director on 29 March 2018 (2 pages) |
10 April 2018 | Appointment of Mr Carl Anthony Shuker as a director on 29 March 2018 (2 pages) |
10 April 2018 | Appointment of Mr Matthew Ray Neave as a director on 29 March 2018 (2 pages) |
10 April 2018 | Termination of appointment of James Barrington Quin as a director on 29 March 2018 (1 page) |
10 April 2018 | Appointment of Mr Andrew James Galbraith as a director on 29 March 2018 (2 pages) |
7 November 2017 | Appointment of Miss Shakira Martin as a director on 26 October 2017 (2 pages) |
7 November 2017 | Appointment of Miss Shakira Martin as a director on 26 October 2017 (2 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (37 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (37 pages) |
7 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Endsleigh Limited as a person with significant control on 6 April 2016 (1 page) |
6 July 2017 | Notification of Endsleigh Limited as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Termination of appointment of Shelly Dene Asquith as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Shelly Dene Asquith as a director on 30 June 2017 (1 page) |
20 February 2017 | Appointment of Ms Shelly Dene Asquith as a director on 16 February 2017 (2 pages) |
20 February 2017 | Appointment of Ms Shelly Dene Asquith as a director on 16 February 2017 (2 pages) |
3 January 2017 | Termination of appointment of Neil Andrew Freshwater as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Neil Andrew Freshwater as a director on 31 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Sarah Newell as a director on 13 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Sarah Newell as a director on 13 December 2016 (1 page) |
28 October 2016 | Appointment of Mr James Barrington Quin as a director on 18 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr James Barrington Quin as a director on 18 October 2016 (2 pages) |
10 October 2016 | Termination of appointment of David Charles George Nichols as a director on 6 September 2016 (1 page) |
10 October 2016 | Termination of appointment of David Charles George Nichols as a director on 6 September 2016 (1 page) |
7 July 2016 | Termination of appointment of Kay Martin as a director on 1 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Kay Martin as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Megan Eileen Dunn as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Megan Eileen Dunn as a director on 30 June 2016 (1 page) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
14 June 2016 | Termination of appointment of Patrick Maurice Benoir Cohen as a director on 7 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Patrick Maurice Benoir Cohen as a director on 7 June 2016 (1 page) |
7 May 2016 | Full accounts made up to 31 December 2015 (35 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (35 pages) |
8 December 2015 | Appointment of Mr Patrick Maurice Benoir Cohen as a director on 7 December 2015 (2 pages) |
8 December 2015 | Appointment of Mr Patrick Maurice Benoir Cohen as a director on 7 December 2015 (2 pages) |
3 November 2015 | Appointment of Miss Megan Eileen Dunn as a director on 14 October 2015 (2 pages) |
3 November 2015 | Appointment of Miss Megan Eileen Dunn as a director on 14 October 2015 (2 pages) |
27 October 2015 | Appointment of Mr Simon Anthony Blake as a director on 14 October 2015 (2 pages) |
27 October 2015 | Appointment of Mr Simon Anthony Blake as a director on 14 October 2015 (2 pages) |
18 September 2015 | Appointment of Mr David Charles George Nichols as a director on 1 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr David Charles George Nichols as a director on 1 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr David Charles George Nichols as a director on 1 September 2015 (2 pages) |
8 September 2015 | Termination of appointment of Tim Holliday as a director on 31 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Tim Holliday as a director on 31 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Antony Alan Smith as a director on 31 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Antony Alan Smith as a director on 31 July 2015 (1 page) |
27 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
6 July 2015 | Termination of appointment of Toni Kristian Pearce as a director on 30 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Raechel Louise Mattey as a director on 30 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Toni Kristian Pearce as a director on 30 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Raechel Louise Mattey as a director on 30 June 2015 (1 page) |
26 May 2015 | Full accounts made up to 31 December 2014 (31 pages) |
26 May 2015 | Full accounts made up to 31 December 2014 (31 pages) |
1 May 2015 | Appointment of Endsleigh Corporate Secretary Limited as a secretary on 30 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of David Parsons as a secretary on 30 April 2015 (1 page) |
1 May 2015 | Appointment of Endsleigh Corporate Secretary Limited as a secretary on 30 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of David Parsons as a secretary on 30 April 2015 (1 page) |
23 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
15 July 2014 | Statement of company's objects (2 pages) |
15 July 2014 | Statement of company's objects (2 pages) |
15 July 2014 | Resolutions
|
15 July 2014 | Resolutions
|
2 July 2014 | Termination of appointment of Ian Passmore as a director (1 page) |
2 July 2014 | Termination of appointment of Ian Passmore as a director (1 page) |
19 June 2014 | Appointment of Mr Tim Holliday as a director (2 pages) |
19 June 2014 | Appointment of Mr Tim Holliday as a director (2 pages) |
16 June 2014 | Appointment of Miss Sarah Newell as a director (2 pages) |
16 June 2014 | Appointment of Miss Sarah Newell as a director (2 pages) |
2 June 2014 | Full accounts made up to 31 December 2013 (31 pages) |
2 June 2014 | Full accounts made up to 31 December 2013 (31 pages) |
7 May 2014 | Appointment of Mr Neil Andrew Freshwater as a director (2 pages) |
7 May 2014 | Appointment of Mr Neil Andrew Freshwater as a director (2 pages) |
9 April 2014 | Termination of appointment of Gerald Dodds as a director (1 page) |
9 April 2014 | Termination of appointment of Gerald Dodds as a director (1 page) |
1 April 2014 | Appointment of Miss Toni Kristian Pearce as a director (2 pages) |
1 April 2014 | Appointment of Miss Raechel Louise Mattey as a director (2 pages) |
1 April 2014 | Appointment of Miss Toni Kristian Pearce as a director (2 pages) |
1 April 2014 | Appointment of Miss Raechel Louise Mattey as a director (2 pages) |
14 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
26 June 2013 | Termination of appointment of Danielle Grufferty as a director (1 page) |
26 June 2013 | Termination of appointment of Danielle Grufferty as a director (1 page) |
22 May 2013 | Full accounts made up to 31 December 2012 (30 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (30 pages) |
15 May 2013 | Termination of appointment of Liam Burns as a director (1 page) |
15 May 2013 | Termination of appointment of Liam Burns as a director (1 page) |
23 April 2013 | Termination of appointment of John Dyke as a director (1 page) |
23 April 2013 | Termination of appointment of John Dyke as a director (1 page) |
2 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (9 pages) |
2 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (9 pages) |
11 July 2012 | Termination of appointment of Edward Marsh as a director (1 page) |
11 July 2012 | Appointment of Ms Danielle Grufferty as a director (2 pages) |
11 July 2012 | Termination of appointment of Edward Marsh as a director (1 page) |
11 July 2012 | Appointment of Ms Danielle Grufferty as a director (2 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (31 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (31 pages) |
4 April 2012 | Appointment of Mr David Parsons as a secretary (1 page) |
4 April 2012 | Appointment of Mr David Parsons as a secretary (1 page) |
3 April 2012 | Termination of appointment of Holly Walsh as a secretary (1 page) |
3 April 2012 | Termination of appointment of Holly Walsh as a secretary (1 page) |
27 July 2011 | Director's details changed for Mr Antony Alan Smith on 26 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (9 pages) |
27 July 2011 | Secretary's details changed for Holly Juliet Walsh on 26 July 2011 (1 page) |
27 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (9 pages) |
27 July 2011 | Director's details changed for Mr Jeffery Charles Brinley on 26 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Ian Passmore on 26 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Ian Passmore on 26 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Jeffery Charles Brinley on 26 July 2011 (2 pages) |
27 July 2011 | Secretary's details changed for Holly Juliet Walsh on 26 July 2011 (1 page) |
27 July 2011 | Director's details changed for Mr Antony Alan Smith on 26 July 2011 (2 pages) |
14 July 2011 | Appointment of Mr Liam Burns as a director (2 pages) |
14 July 2011 | Appointment of Mr Liam Burns as a director (2 pages) |
6 July 2011 | Termination of appointment of Aaron Porter as a director (1 page) |
6 July 2011 | Termination of appointment of Aaron Porter as a director (1 page) |
18 May 2011 | Full accounts made up to 31 December 2010 (29 pages) |
18 May 2011 | Full accounts made up to 31 December 2010 (29 pages) |
15 February 2011 | Appointment of Mr John Dyke as a director (2 pages) |
15 February 2011 | Appointment of Mr John Dyke as a director (2 pages) |
8 February 2011 | Appointment of Mrs Kay Martin as a director (2 pages) |
8 February 2011 | Appointment of Mrs Kay Martin as a director (2 pages) |
4 January 2011 | Termination of appointment of Scott Egan as a director (1 page) |
4 January 2011 | Termination of appointment of Scott Egan as a director (1 page) |
27 July 2010 | Director's details changed for Mr Scott Egan on 20 July 2010 (2 pages) |
27 July 2010 | Director's details changed for James Thomas Gaunt Butler on 20 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (11 pages) |
27 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (11 pages) |
27 July 2010 | Director's details changed for James Thomas Gaunt Butler on 20 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Scott Egan on 20 July 2010 (2 pages) |
8 July 2010 | Appointment of Mr Ed Marsh as a director (2 pages) |
8 July 2010 | Appointment of Mr Ed Marsh as a director (2 pages) |
7 July 2010 | Appointment of Mr Aaron Ross Porter as a director (2 pages) |
7 July 2010 | Termination of appointment of Richard Budden as a director (1 page) |
7 July 2010 | Termination of appointment of Wesley Streeting as a director (1 page) |
7 July 2010 | Termination of appointment of Richard Budden as a director (1 page) |
7 July 2010 | Termination of appointment of Wesley Streeting as a director (1 page) |
7 July 2010 | Appointment of Mr Aaron Ross Porter as a director (2 pages) |
9 June 2010 | Termination of appointment of Michael Alcock as a director (1 page) |
9 June 2010 | Termination of appointment of Michael Alcock as a director (1 page) |
6 May 2010 | Full accounts made up to 31 December 2009 (31 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (31 pages) |
17 November 2009 | Termination of appointment of Robert Allison as a director (1 page) |
17 November 2009 | Termination of appointment of Robert Allison as a director (1 page) |
13 August 2009 | Director appointed mr robert john allison (1 page) |
13 August 2009 | Director appointed mr robert john allison (1 page) |
12 August 2009 | Appointment terminated director mark searles (1 page) |
12 August 2009 | Appointment terminated director mark searles (1 page) |
4 August 2009 | Return made up to 20/07/09; full list of members (6 pages) |
4 August 2009 | Director appointed mr antony alan smith (1 page) |
4 August 2009 | Return made up to 20/07/09; full list of members (6 pages) |
4 August 2009 | Director appointed mr antony alan smith (1 page) |
10 July 2009 | Director appointed mr jeffery charles brinley (1 page) |
10 July 2009 | Appointment terminated director david lewis (1 page) |
10 July 2009 | Director appointed mr richard budden (1 page) |
10 July 2009 | Director appointed mr scott egan (1 page) |
10 July 2009 | Director appointed mr jeffery charles brinley (1 page) |
10 July 2009 | Appointment terminated director shriyesh patel (1 page) |
10 July 2009 | Director appointed mr scott egan (1 page) |
10 July 2009 | Appointment terminated director david lewis (1 page) |
10 July 2009 | Appointment terminated director shriyesh patel (1 page) |
10 July 2009 | Director appointed mr richard budden (1 page) |
20 May 2009 | Director's change of particulars / david lewis / 19/05/2009 (1 page) |
20 May 2009 | Director's change of particulars / david lewis / 19/05/2009 (1 page) |
18 May 2009 | Full accounts made up to 31 December 2008 (31 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (31 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
8 September 2008 | Director's change of particulars / david lewis / 24/05/2008 (1 page) |
8 September 2008 | Director's change of particulars / david lewis / 24/05/2008 (1 page) |
25 July 2008 | Return made up to 20/07/08; full list of members (5 pages) |
25 July 2008 | Return made up to 20/07/08; full list of members (5 pages) |
23 July 2008 | Director appointed mr wes streeting (1 page) |
23 July 2008 | Director appointed mr wes streeting (1 page) |
14 July 2008 | Appointment terminated director gemma tumelty (1 page) |
14 July 2008 | Appointment terminated director gemma tumelty (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (31 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (31 pages) |
28 January 2008 | Secretary's particulars changed (1 page) |
28 January 2008 | Secretary's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
8 August 2007 | Location of register of members (1 page) |
8 August 2007 | Location of debenture register (1 page) |
8 August 2007 | Location of register of members (1 page) |
8 August 2007 | Location of debenture register (1 page) |
25 July 2007 | Return made up to 20/07/07; full list of members (3 pages) |
25 July 2007 | Return made up to 20/07/07; full list of members (3 pages) |
10 July 2007 | New director appointed (1 page) |
10 July 2007 | New director appointed (1 page) |
28 June 2007 | Resolutions
|
28 June 2007 | Resolutions
|
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
13 June 2007 | Auditor's resignation (1 page) |
13 June 2007 | Auditor's resignation (1 page) |
6 June 2007 | Resolutions
|
6 June 2007 | Full accounts made up to 31 December 2006 (31 pages) |
6 June 2007 | Resolutions
|
6 June 2007 | Full accounts made up to 31 December 2006 (31 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | New secretary appointed (1 page) |
2 March 2007 | New secretary appointed (1 page) |
2 March 2007 | Secretary resigned (1 page) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
10 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
11 April 2006 | Full accounts made up to 25 December 2005 (42 pages) |
11 April 2006 | Full accounts made up to 25 December 2005 (42 pages) |
10 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Director's particulars changed (1 page) |
15 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
15 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
27 April 2005 | Group of companies' accounts made up to 26 December 2004 (33 pages) |
27 April 2005 | Group of companies' accounts made up to 26 December 2004 (33 pages) |
3 August 2004 | Return made up to 20/07/04; full list of members
|
3 August 2004 | Return made up to 20/07/04; full list of members
|
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Group of companies' accounts made up to 28 December 2003 (35 pages) |
20 April 2004 | Group of companies' accounts made up to 28 December 2003 (35 pages) |
13 April 2004 | Director's particulars changed (1 page) |
13 April 2004 | Director's particulars changed (1 page) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | New secretary appointed (2 pages) |
30 July 2003 | Return made up to 20/07/03; full list of members (8 pages) |
30 July 2003 | Return made up to 20/07/03; full list of members (8 pages) |
7 May 2003 | Group of companies' accounts made up to 29 December 2002 (51 pages) |
7 May 2003 | Group of companies' accounts made up to 29 December 2002 (51 pages) |
17 October 2002 | Return made up to 20/07/02; full list of members (8 pages) |
17 October 2002 | Auditor's resignation (1 page) |
17 October 2002 | Auditor's resignation (1 page) |
17 October 2002 | Return made up to 20/07/02; full list of members (8 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
30 July 2002 | Group of companies' accounts made up to 30 December 2001 (24 pages) |
30 July 2002 | Group of companies' accounts made up to 30 December 2001 (24 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Declaration of assistance for shares acquisition (7 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Declaration of assistance for shares acquisition (7 pages) |
14 May 2002 | Declaration of assistance for shares acquisition (7 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Resolutions
|
14 May 2002 | Declaration of assistance for shares acquisition (7 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Declaration of assistance for shares acquisition (7 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Declaration of assistance for shares acquisition (7 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Resolutions
|
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Resolutions
|
14 May 2002 | Resolutions
|
14 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Resolutions
|
14 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Declaration of assistance for shares acquisition (7 pages) |
14 May 2002 | Resolutions
|
14 May 2002 | Declaration of assistance for shares acquisition (7 pages) |
14 May 2002 | Declaration of assistance for shares acquisition (7 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Declaration of assistance for shares acquisition (7 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Declaration of assistance for shares acquisition (7 pages) |
14 May 2002 | Declaration of assistance for shares acquisition (7 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2001 | Return made up to 20/07/01; full list of members
|
7 August 2001 | Return made up to 20/07/01; full list of members
|
12 July 2001 | Director's particulars changed (1 page) |
12 July 2001 | Director's particulars changed (1 page) |
2 July 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
2 July 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: endsleigh house ambrose street cheltenham spa glos GL50 3NR (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: endsleigh house ambrose street cheltenham spa glos GL50 3NR (1 page) |
25 September 2000 | Particulars of mortgage/charge (3 pages) |
25 September 2000 | Particulars of mortgage/charge (3 pages) |
25 September 2000 | Particulars of mortgage/charge (3 pages) |
25 September 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Return made up to 20/07/00; full list of members (8 pages) |
4 August 2000 | Return made up to 20/07/00; full list of members (8 pages) |
21 July 2000 | Full group accounts made up to 26 December 1999 (24 pages) |
21 July 2000 | Full group accounts made up to 26 December 1999 (24 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
28 July 1999 | Return made up to 20/07/99; full list of members (8 pages) |
28 July 1999 | Return made up to 20/07/99; full list of members (8 pages) |
27 July 1999 | Full group accounts made up to 27 December 1998 (23 pages) |
27 July 1999 | Full group accounts made up to 27 December 1998 (23 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | Director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
23 March 1999 | Director's particulars changed (1 page) |
23 March 1999 | Director's particulars changed (1 page) |
21 September 1998 | Full group accounts made up to 28 December 1997 (24 pages) |
21 September 1998 | Full group accounts made up to 28 December 1997 (24 pages) |
27 August 1998 | Return made up to 20/07/98; no change of members (6 pages) |
27 August 1998 | Return made up to 20/07/98; no change of members (6 pages) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Director resigned (1 page) |
4 June 1998 | Particulars of mortgage/charge (5 pages) |
4 June 1998 | Particulars of mortgage/charge (5 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
8 September 1997 | Director's particulars changed (1 page) |
8 September 1997 | Director's particulars changed (1 page) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | New director appointed (2 pages) |
8 August 1997 | Return made up to 20/07/97; no change of members (6 pages) |
8 August 1997 | Return made up to 20/07/97; no change of members (6 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | New director appointed (2 pages) |
27 May 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
27 May 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
24 February 1997 | Director's particulars changed (1 page) |
24 February 1997 | Director's particulars changed (1 page) |
23 August 1996 | Return made up to 20/07/96; full list of members (8 pages) |
23 August 1996 | Return made up to 20/07/96; full list of members (8 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
17 June 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
8 January 1996 | Director resigned;new director appointed (2 pages) |
8 January 1996 | Resolutions
|
8 January 1996 | £ nc 650000/3100000 21/12/95 (1 page) |
8 January 1996 | Resolutions
|
8 January 1996 | Ad 21/12/95--------- £ si 2450000@1=2450000 £ ic 350000/2800000 (2 pages) |
8 January 1996 | Ad 21/12/95--------- £ si 2450000@1=2450000 £ ic 350000/2800000 (2 pages) |
8 January 1996 | £ nc 650000/3100000 21/12/95 (1 page) |
8 January 1996 | Director resigned;new director appointed (2 pages) |
17 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 1995 | Full group accounts made up to 1 January 1995 (25 pages) |
11 September 1995 | Full group accounts made up to 1 January 1995 (25 pages) |
11 September 1995 | Full group accounts made up to 1 January 1995 (25 pages) |
25 August 1995 | Director resigned (2 pages) |
25 August 1995 | Return made up to 20/07/95; full list of members
|
25 August 1995 | Director resigned (2 pages) |
25 August 1995 | Return made up to 20/07/95; full list of members
|
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | Director resigned (2 pages) |
1 June 1995 | Director resigned (2 pages) |
1 June 1995 | Director resigned (2 pages) |
1 June 1995 | Director resigned (2 pages) |
1 June 1995 | Director resigned (2 pages) |
27 October 1994 | Full group accounts made up to 2 January 1994 (24 pages) |
27 October 1994 | Full group accounts made up to 2 January 1994 (24 pages) |
27 October 1994 | Full group accounts made up to 2 January 1994 (24 pages) |
19 December 1993 | £ ic 650000/350000 10/11/93 £ sr 300000@1=300000 (1 page) |
19 December 1993 | £ ic 650000/350000 10/11/93 £ sr 300000@1=300000 (1 page) |
29 July 1993 | Full group accounts made up to 3 January 1993 (23 pages) |
29 July 1993 | Full group accounts made up to 3 January 1993 (23 pages) |
29 July 1993 | Full group accounts made up to 3 January 1993 (23 pages) |
10 December 1992 | Resolutions
|
10 December 1992 | Resolutions
|
15 September 1992 | Full group accounts made up to 29 December 1991 (21 pages) |
15 September 1992 | Full group accounts made up to 29 December 1991 (21 pages) |
19 July 1991 | Full accounts made up to 30 December 1990 (21 pages) |
19 July 1991 | Full accounts made up to 30 December 1990 (21 pages) |
17 October 1989 | Memorandum and Articles of Association (15 pages) |
17 October 1989 | Memorandum and Articles of Association (15 pages) |
28 September 1989 | Resolutions
|
28 September 1989 | Resolutions
|
3 November 1988 | Particulars of mortgage/charge (3 pages) |
3 November 1988 | Particulars of mortgage/charge (3 pages) |
17 May 1979 | Company name changed\certificate issued on 17/05/79 (2 pages) |
17 May 1979 | Company name changed\certificate issued on 17/05/79 (2 pages) |
13 August 1965 | Certificate of incorporation (1 page) |
13 August 1965 | Incorporation (12 pages) |
13 August 1965 | Certificate of incorporation (1 page) |
13 August 1965 | Incorporation (12 pages) |