Mincing Lane
London
EC3R 7PD
Director Name | Mr Andrew David Wallin |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(58 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 1 day |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 December 2021(56 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Roy William Haynes |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(26 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 27 September 2004) |
Role | Lloyds Insurance Broker |
Correspondence Address | 191 Mountnessing Road Billericay Essex CM12 0EH |
Director Name | Derek Peter Baker |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(26 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 27 September 2002) |
Role | Lloyds Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rookery Close Hatfield Peverel Essex CM3 2DF |
Director Name | Sheila Mary Gillick |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 1997) |
Role | Lloyds Insurance Broker |
Correspondence Address | 3 Dubarry Close Benfleet Essex SS7 3AJ |
Director Name | Jonathan Collingwood Begbie |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(26 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 27 September 2002) |
Role | Lloyds Insurance Broker |
Correspondence Address | 10 Lavenham Road Southfields London SW18 5HA |
Director Name | Donald Glassford Begg |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(26 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 27 September 2002) |
Role | Lloyds Insurance Broker |
Correspondence Address | Whitehouse Farm Waldron Heathfield East Sussex TN21 0NH |
Director Name | Tobias Crispian Esser |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(26 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 03 April 2006) |
Role | Lloyds Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Nursery Lime Grove West Clandon Guildford Surrey GU4 7UH |
Director Name | Berthus Marinus De Vries |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 February 1992(26 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 September 1992) |
Role | Lloyds Insurance Broker |
Correspondence Address | 1 River Island Close Fetcham Leatherhead Surrey KT22 9XH |
Secretary Name | Mr Nigel Arthur Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(26 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 22 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Badgers Mount Hockley Essex SS5 4SA |
Director Name | Mr Martin William Bowers |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2001) |
Role | Insurance Broker |
Correspondence Address | 10 Cheldon Barton Thorpe Bay Essex SS1 3DE |
Director Name | Mr Gordon Thomas Devlin |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 September 2002) |
Role | Insurance Broker |
Correspondence Address | 8 Avenue Road Benfleet Essex SS7 1HE |
Director Name | Mr John Flanagan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(35 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Blanford Road Reigate Surrey RH2 7DR |
Secretary Name | Mr John Flanagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(35 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 January 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Blanford Road Reigate Surrey RH2 7DR |
Director Name | Nicholas Peter Crocker |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 September 2002) |
Role | Insurance Broker |
Correspondence Address | 11 Saint Johns Road Stansted Essex CM24 8JP |
Director Name | Daniel Edward Barton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(35 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 04 November 2010) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Little Butts Farm Wadhurst East Sussex TN5 6EX |
Director Name | Neil Robert Allan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 September 2002) |
Role | Insurance Broker |
Correspondence Address | 14 Oast View Horsmonden Kent TN12 8LE |
Director Name | Mr Malcolm Nicholas Harvey |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 September 2004) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Garton Lodge, No. 28 Garratts Lane Banstead Surrey SM7 2EA |
Director Name | Stephen Thomas Barton |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(41 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 04 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Stonage Farm Braintree Road Little Waltham Chelmsford Essex CM3 3LB |
Director Name | Steven Charles Frame |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 November 2010) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Crescent Gardens Billericay Essex CM12 0JG |
Secretary Name | Fergus Alexander Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(42 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 28 January 2010) |
Role | Company Director |
Correspondence Address | 12 Charleville Circus London SE26 6NR |
Director Name | Mr Clive Edwards |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2009) |
Role | Employee |
Country of Residence | England |
Correspondence Address | Oxenhoath Mill High House Lane Hadlow Kent TN11 9RD |
Director Name | Mr Christopher Stewart Butcher |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(43 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Queensberry Place Richmond Surrey TW9 1NW |
Secretary Name | Suzie McConnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 September 2012) |
Role | Company Director |
Correspondence Address | 65 Sebright Road Barnet EN5 4HP |
Director Name | Mr Tobias Crispian David Esser |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(45 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Troilus House 22 Neville Avenue New Maldon Surrey KT3 4SN |
Secretary Name | Fiona Hamed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(47 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 November 2013) |
Role | Company Director |
Correspondence Address | 34 Amelia House 11 Boulevard Drive Beaufort Park London NW9 5JP |
Secretary Name | Anita Jane Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(48 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 August 2016) |
Role | Company Director |
Correspondence Address | 52 Leadenhall Street London EC3A 2EB |
Director Name | Mr Andrew Thomas Draycott |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(48 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Leadenhall Street London EC3A 2EB |
Director Name | Mr Russell James Benzies |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(48 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Leadenhall Street London EC3A 2EB |
Director Name | Mr Christopher Dale Bonard |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2016(50 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Leadenhall Street London EC3A 2EB |
Director Name | Mr Kieran John Angelini-Hurll |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2016(51 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Leadenhall Street London EC3A 2EB |
Director Name | Mrs Heather Clarkson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 May 2019(53 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Leadenhall Street London EC3A 2EB |
Director Name | Mr Charles Marcel Remi Chad |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2020(54 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 13 March 2023(57 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 March 2024) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Website | coopergay.com |
---|
Registered Address | 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.000k at £1 | Cooper Gay (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £28,652,000 |
Net Worth | £3,363,000 |
Cash | £39,105,000 |
Current Liabilities | £170,509,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months, 3 weeks from now) |
21 May 2010 | Delivered on: 26 May 2010 Satisfied on: 11 June 2011 Persons entitled: National Australia Bank Limited, London Branch (Security Trustee) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 52/54 leadenhall street, london t/nos. EGL564819 and EGL569767 together with all buildings and fixtures (including trade fixtures) by way of first fixed charge all the goodwill of any business carried out on at the property and the proceeds of any insurance see image for full details. Fully Satisfied |
---|---|
16 January 2006 | Delivered on: 20 January 2006 Satisfied on: 1 August 2008 Persons entitled: The Royal Bank of Scotland 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 |
12 October 1999 | Delivered on: 30 October 1999 Satisfied on: 14 January 2006 Persons entitled: Lloyd's Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 21 july 1989 (the "principal deed")) Secured details: The payment of all costs charges expenses and other liabilities properly incurred by the chargee its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed (as modified) or otherwise in relation thereto including all remuneration payable to any such receiver and the payment of all debts and obligations for the time being due owing or incurred whether actually or contingently by the company in respect of insurance transactions. Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company (and all assets which would be approved). See the mortgage charge document for full details. Fully Satisfied |
21 July 1989 | Delivered on: 8 August 1989 Satisfied on: 21 February 2004 Persons entitled: Lloyd's Classification: Securing & trust deed. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all the brokers insurance assets. Fully Satisfied |
21 February 1983 | Delivered on: 23 February 1983 Satisfied on: 21 February 2004 Persons entitled: The Corporation of Lloyds Classification: Trust deed Secured details: All monies due or to become due from the the company to the chargee under the terms of the charge. Particulars: All the companys right title and interest in the monies standing to the credit of the companys "c" account at the date of the trust deed and in the monies and instalments (including any representing brokerage or commission of the company) at the date of the trust deed standing to the credit of or held in other iba accounts of the company or from time to time after such date received by the company. (See doc. M59). Fully Satisfied |
26 September 2023 | Full accounts made up to 31 December 2022 (36 pages) |
---|---|
14 June 2023 | Termination of appointment of Philip Henry Smaje as a director on 1 June 2023 (1 page) |
14 June 2023 | Termination of appointment of Charles Marcel Remi Chad as a director on 1 June 2023 (1 page) |
8 June 2023 | Director's details changed for Mr Scott William Hough on 1 June 2023 (2 pages) |
7 June 2023 | Appointment of Mr Scott William Hough as a director on 1 June 2023 (2 pages) |
13 April 2023 | Appointment of Mr Antonios Erotocritou as a director on 13 March 2023 (2 pages) |
14 March 2023 | Termination of appointment of a director (1 page) |
13 March 2023 | Termination of appointment of Andrew David Wallin as a director on 13 March 2023 (1 page) |
3 February 2023 | Confirmation statement made on 3 February 2023 with updates (5 pages) |
25 January 2023 | Full accounts made up to 31 December 2021 (36 pages) |
21 December 2022 | Statement of capital following an allotment of shares on 7 September 2022
|
15 November 2022 | Termination of appointment of Stephen John Richards as a director on 30 October 2022 (1 page) |
29 April 2022 | Statement of capital following an allotment of shares on 27 April 2022
|
27 April 2022 | Termination of appointment of John Lindsay Pearce Whiter as a director on 31 March 2022 (1 page) |
25 April 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
9 April 2022 | Resolutions
|
9 April 2022 | Memorandum and Articles of Association (20 pages) |
16 February 2022 | Confirmation statement made on 5 February 2022 with updates (4 pages) |
8 February 2022 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 17 December 2021 (2 pages) |
2 January 2022 | Full accounts made up to 31 December 2020 (36 pages) |
20 December 2021 | Registered office address changed from 288 Bishopsgate London EC2M 4QP England to 2 Minster Court Mincing Lane London EC3R 7PD on 20 December 2021 (1 page) |
5 November 2021 | Termination of appointment of Robert Brian Stevens as a director on 1 November 2021 (1 page) |
10 July 2021 | Resolutions
|
28 June 2021 | Statement of capital following an allotment of shares on 23 June 2021
|
3 March 2021 | Full accounts made up to 31 December 2019 (34 pages) |
21 February 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
18 February 2021 | Statement of capital following an allotment of shares on 24 November 2020
|
16 February 2021 | Termination of appointment of Joanne Merrick as a director on 12 February 2021 (1 page) |
27 November 2020 | Statement of capital following an allotment of shares on 19 June 2020
|
14 September 2020 | Registered office address changed from 52 Leadenhall Street London EC3A 2EB to 288 Bishopsgate London EC2M 4QP on 14 September 2020 (1 page) |
28 July 2020 | Appointment of Mr Charles Marcel Remi Chad as a director on 6 July 2020 (2 pages) |
28 July 2020 | Appointment of Mr Philip Henry Smaje as a director on 6 July 2020 (2 pages) |
16 June 2020 | Appointment of Mr Robert Brian Stevens as a director on 9 December 2019 (2 pages) |
16 June 2020 | Appointment of Mrs Joanne Merrick as a director on 6 April 2020 (2 pages) |
16 June 2020 | Appointment of Mr Stephen John Richards as a director on 2 April 2020 (2 pages) |
19 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
6 January 2020 | Resolutions
|
5 November 2019 | Termination of appointment of Barbara Jane Merry as a director on 30 October 2019 (1 page) |
1 November 2019 | Termination of appointment of Andrew Thomas Draycott as a director on 30 October 2019 (1 page) |
1 November 2019 | Termination of appointment of Heather Clarkson as a director on 30 October 2019 (1 page) |
1 November 2019 | Termination of appointment of Neil Phillip Perry as a director on 30 October 2019 (1 page) |
1 November 2019 | Termination of appointment of Kieran John Angelini-Hurll as a director on 30 October 2019 (1 page) |
8 October 2019 | Resolutions
|
5 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
2 July 2019 | Termination of appointment of Stephen Patrick Hearn as a director on 1 July 2019 (1 page) |
3 June 2019 | Director's details changed for Mr John Lindsay Pearce Whiter on 1 June 2019 (2 pages) |
31 May 2019 | Appointment of Mrs Heather Clarkson as a director on 22 May 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
18 February 2019 | Termination of appointment of Christopher Dale Bonard as a director on 7 February 2019 (1 page) |
15 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
23 August 2018 | Director's details changed for Mr John Lindsay Pearce Whiter on 20 August 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (32 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (32 pages) |
20 July 2017 | Termination of appointment of Penelope Hurst as a director on 1 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Russell James Benzies as a director on 14 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Penelope Hurst as a director on 1 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Russell James Benzies as a director on 14 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Neil Phillip Perry as a director on 3 May 2017 (2 pages) |
6 July 2017 | Appointment of Mr Neil Phillip Perry as a director on 3 May 2017 (2 pages) |
2 March 2017 | Appointment of Mr Kieran John Angelini-Hurll as a director on 9 November 2016 (2 pages) |
2 March 2017 | Appointment of Mr Kieran John Angelini-Hurll as a director on 9 November 2016 (2 pages) |
14 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
6 January 2017 | Termination of appointment of Colin John Rogers as a director on 31 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Colin John Rogers as a director on 31 December 2016 (1 page) |
15 September 2016 | Termination of appointment of Anita Jane Law as a director on 10 August 2016 (1 page) |
15 September 2016 | Termination of appointment of Anita Jane Law as a director on 10 August 2016 (1 page) |
12 September 2016 | Company name changed ed broking LIMITED\certificate issued on 12/09/16
|
12 September 2016 | Company name changed ed broking LIMITED\certificate issued on 12/09/16
|
12 September 2016 | Change of name notice (2 pages) |
12 September 2016 | Change of name notice (2 pages) |
9 September 2016 | Company name changed cooper gay & company LIMITED\certificate issued on 09/09/16
|
9 September 2016 | Change of name notice (2 pages) |
9 September 2016 | Company name changed cooper gay & company LIMITED\certificate issued on 09/09/16
|
9 September 2016 | Change of name notice (2 pages) |
23 August 2016 | Termination of appointment of Anita Jane Law as a secretary on 10 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Shaun Ian Hooper as a director on 17 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Anita Jane Law as a secretary on 10 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Shaun Ian Hooper as a director on 17 August 2016 (1 page) |
9 June 2016 | Full accounts made up to 31 December 2015 (35 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (35 pages) |
3 June 2016 | Termination of appointment of Christopher Mark Sims as a director on 25 May 2016 (1 page) |
3 June 2016 | Termination of appointment of Christopher Mark Sims as a director on 25 May 2016 (1 page) |
2 June 2016 | Appointment of Mr Andrew David Wallin as a director on 27 May 2016 (2 pages) |
2 June 2016 | Appointment of Mr Andrew David Wallin as a director on 27 May 2016 (2 pages) |
2 June 2016 | Appointment of Mr Christopher Dale Bonard as a director on 27 May 2016 (2 pages) |
2 June 2016 | Appointment of Mr Christopher Dale Bonard as a director on 27 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr Shaun Ian Hooper on 18 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr Shaun Ian Hooper on 18 May 2016 (2 pages) |
21 April 2016 | Termination of appointment of Gordon Frederick Newman as a director on 20 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Gordon Frederick Newman as a director on 20 April 2016 (1 page) |
15 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
12 February 2016 | Appointment of Mrs Barbara Jane Merry as a director on 1 August 2015 (2 pages) |
12 February 2016 | Appointment of Mrs Barbara Jane Merry as a director on 1 August 2015 (2 pages) |
18 November 2015 | Appointment of Mr Steve Hearn as a director on 12 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Steve Hearn as a director on 12 November 2015 (2 pages) |
31 July 2015 | Termination of appointment of Martin John Stephenson as a director on 21 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Martin John Stephenson as a director on 21 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Tobias Crispian David Esser as a director on 15 June 2015 (1 page) |
15 July 2015 | Termination of appointment of Tobias Crispian David Esser as a director on 15 June 2015 (1 page) |
11 May 2015 | Full accounts made up to 31 December 2014 (28 pages) |
11 May 2015 | Full accounts made up to 31 December 2014 (28 pages) |
23 April 2015 | Termination of appointment of Gavin Southwell as a director on 22 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Gavin Southwell as a director on 22 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Stephen Thomas Barton as a director on 31 March 2015 (1 page) |
10 April 2015 | Termination of appointment of Stephen Thomas Barton as a director on 31 March 2015 (1 page) |
3 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
14 October 2014 | Auditor's resignation (2 pages) |
14 October 2014 | Auditor's resignation (2 pages) |
24 September 2014 | Auditor's resignation (2 pages) |
24 September 2014 | Auditor's resignation (2 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
31 July 2014 | Termination of appointment of Andrew Hope Hitchings as a director on 31 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Andrew Hope Hitchings as a director on 31 July 2014 (1 page) |
30 July 2014 | Appointment of Mr Colin John Rogers as a director on 23 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr Martin John Stephenson as a director on 23 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr Colin John Rogers as a director on 23 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr Martin John Stephenson as a director on 23 July 2014 (2 pages) |
4 March 2014 | Director's details changed for Gavin Southwell on 1 April 2013 (2 pages) |
4 March 2014 | Director's details changed for Andrew Hope Hitchings on 1 July 2013 (2 pages) |
4 March 2014 | Appointment of Mrs Penelope Hurst as a director (2 pages) |
4 March 2014 | Appointment of Mrs Penelope Hurst as a director (2 pages) |
4 March 2014 | Director's details changed for Gavin Southwell on 1 April 2013 (2 pages) |
4 March 2014 | Director's details changed for Gavin Southwell on 1 April 2013 (2 pages) |
4 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Director's details changed for Andrew Hope Hitchings on 1 July 2013 (2 pages) |
4 March 2014 | Director's details changed for Andrew Hope Hitchings on 1 July 2013 (2 pages) |
4 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
20 December 2013 | Appointment of Mr Shaun Ian Hooper as a director (2 pages) |
20 December 2013 | Appointment of Mr Shaun Ian Hooper as a director (2 pages) |
19 December 2013 | Appointment of Ms Anita Jane Law as a director (2 pages) |
19 December 2013 | Appointment of Mr Gordon Frederick Newman as a director (2 pages) |
19 December 2013 | Appointment of Mr Gordon Frederick Newman as a director (2 pages) |
19 December 2013 | Appointment of Mr Andrew Thomas Draycott as a director (2 pages) |
19 December 2013 | Appointment of Mr Andrew Thomas Draycott as a director (2 pages) |
19 December 2013 | Appointment of Mr Christopher Mark Sims as a director (2 pages) |
19 December 2013 | Appointment of Mr Christopher Mark Sims as a director (2 pages) |
19 December 2013 | Appointment of Mr Russell James Benzies as a director (2 pages) |
19 December 2013 | Appointment of Ms Anita Jane Law as a director (2 pages) |
19 December 2013 | Appointment of Mr Russell James Benzies as a director (2 pages) |
26 November 2013 | Termination of appointment of Christopher Butcher as a director (1 page) |
26 November 2013 | Termination of appointment of Christopher Butcher as a director (1 page) |
26 November 2013 | Termination of appointment of Fiona Hamed as a secretary (1 page) |
26 November 2013 | Termination of appointment of Samantha Hovey as a director (1 page) |
26 November 2013 | Termination of appointment of Stephen Reid as a director (1 page) |
26 November 2013 | Termination of appointment of Samantha Hovey as a director (1 page) |
26 November 2013 | Termination of appointment of Fiona Hamed as a secretary (1 page) |
26 November 2013 | Termination of appointment of Stephen Reid as a director (1 page) |
7 November 2013 | Appointment of Stephen David Reid as a director (3 pages) |
7 November 2013 | Secretary's details changed for Fiona Leitch on 20 July 2013 (3 pages) |
7 November 2013 | Appointment of Stephen David Reid as a director (3 pages) |
7 November 2013 | Secretary's details changed for Fiona Leitch on 20 July 2013 (3 pages) |
25 October 2013 | Appointment of Anita Jane Law as a secretary (3 pages) |
25 October 2013 | Appointment of Anita Jane Law as a secretary (3 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
19 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (10 pages) |
19 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (10 pages) |
19 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (10 pages) |
19 November 2012 | Termination of appointment of Shaun Hooper as a director (2 pages) |
19 November 2012 | Termination of appointment of Shaun Hooper as a director (2 pages) |
17 October 2012 | Termination of appointment of Suzie Mcconnell as a secretary (2 pages) |
17 October 2012 | Termination of appointment of Suzie Mcconnell as a secretary (2 pages) |
9 October 2012 | Appointment of Fiona Leitch as a secretary (3 pages) |
9 October 2012 | Appointment of Fiona Leitch as a secretary (3 pages) |
3 July 2012 | Secretary's details changed for Suzie Mcconnell on 15 June 2012 (3 pages) |
3 July 2012 | Secretary's details changed for Suzie Mcconnell on 15 June 2012 (3 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (26 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (26 pages) |
1 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (11 pages) |
1 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (11 pages) |
1 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (11 pages) |
16 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 June 2011 | Appointment of Andrew Hope Hitchings as a director (3 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (26 pages) |
14 June 2011 | Appointment of Stephen Thomas Barton as a director (3 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (26 pages) |
14 June 2011 | Appointment of Stephen Thomas Barton as a director (3 pages) |
14 June 2011 | Appointment of Andrew Hope Hitchings as a director (3 pages) |
10 June 2011 | Director's details changed for Tobias Crispian Esser on 13 April 2011 (3 pages) |
10 June 2011 | Director's details changed for Tobias Crispian Esser on 13 April 2011 (3 pages) |
8 April 2011 | Appointment of Mr John Lindsay Pearce Whiter as a director (3 pages) |
8 April 2011 | Appointment of Mr John Lindsay Pearce Whiter as a director (3 pages) |
28 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (8 pages) |
28 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (8 pages) |
28 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (8 pages) |
21 December 2010 | Appointment of Tobias Crispian Esser as a director (3 pages) |
21 December 2010 | Appointment of Tobias Crispian Esser as a director (3 pages) |
18 November 2010 | Termination of appointment of James Summers as a director (2 pages) |
18 November 2010 | Termination of appointment of James Summers as a director (2 pages) |
8 November 2010 | Termination of appointment of Stephen Barton as a director (2 pages) |
8 November 2010 | Termination of appointment of Richard Mahoney as a director (2 pages) |
8 November 2010 | Termination of appointment of Kevin Joyner as a director (2 pages) |
8 November 2010 | Termination of appointment of Stephen Barton as a director (2 pages) |
8 November 2010 | Termination of appointment of Richard Mahoney as a director (2 pages) |
8 November 2010 | Termination of appointment of Steven Frame as a director (2 pages) |
8 November 2010 | Termination of appointment of Daniel Barton as a director (2 pages) |
8 November 2010 | Termination of appointment of Daniel Barton as a director (2 pages) |
8 November 2010 | Termination of appointment of Kevin Joyner as a director (2 pages) |
8 November 2010 | Termination of appointment of Steven Frame as a director (2 pages) |
8 November 2010 | Termination of appointment of Andrew Hitchings as a director (2 pages) |
8 November 2010 | Termination of appointment of Andrew Hitchings as a director (2 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (27 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (27 pages) |
24 June 2010 | Appointment of Samantha Hovey as a director (3 pages) |
24 June 2010 | Appointment of Samantha Hovey as a director (3 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
19 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (9 pages) |
19 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (9 pages) |
19 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (9 pages) |
16 February 2010 | Director's details changed for Richard John Mahoney on 5 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Christopher Stewart Butcher on 5 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Stephen Thomas Barton on 5 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Steven Charles Frame on 5 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Kevin Charles Joyner on 5 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Christopher Stewart Butcher on 5 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Christopher Stewart Butcher on 5 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Kevin Charles Joyner on 5 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Steven Charles Frame on 5 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Richard John Mahoney on 5 February 2010 (2 pages) |
16 February 2010 | Director's details changed for James Edward Summers on 5 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Daniel Edward Barton on 5 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Andrew Hope Hitchings on 5 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Steven Charles Frame on 5 February 2010 (2 pages) |
16 February 2010 | Director's details changed for James Edward Summers on 5 February 2010 (2 pages) |
16 February 2010 | Director's details changed for James Edward Summers on 5 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Stephen Thomas Barton on 5 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Daniel Edward Barton on 5 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Andrew Hope Hitchings on 5 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Kevin Charles Joyner on 5 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Stephen Thomas Barton on 5 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Andrew Hope Hitchings on 5 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Daniel Edward Barton on 5 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Richard John Mahoney on 5 February 2010 (2 pages) |
11 February 2010 | Termination of appointment of Fergus Henderson as a secretary (2 pages) |
11 February 2010 | Termination of appointment of Fergus Henderson as a secretary (2 pages) |
11 February 2010 | Appointment of Suzie Mcconnell as a secretary (3 pages) |
11 February 2010 | Appointment of Suzie Mcconnell as a secretary (3 pages) |
5 February 2010 | Appointment of Gavin Southwell as a director (5 pages) |
5 February 2010 | Appointment of Gavin Southwell as a director (5 pages) |
16 January 2010 | Appointment of Shaun Ian Hooper as a director (3 pages) |
16 January 2010 | Appointment of Shaun Ian Hooper as a director (3 pages) |
18 September 2009 | Appointment terminated director clive edwards (1 page) |
18 September 2009 | Appointment terminated director clive edwards (1 page) |
21 May 2009 | Full accounts made up to 31 December 2008 (26 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (26 pages) |
18 March 2009 | Director appointed christopher stewart butcher (2 pages) |
18 March 2009 | Director appointed christopher stewart butcher (2 pages) |
2 March 2009 | Return made up to 05/02/09; full list of members (5 pages) |
2 March 2009 | Return made up to 05/02/09; full list of members (5 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (23 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (23 pages) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
22 July 2008 | Director appointed clive edwards (2 pages) |
22 July 2008 | Director appointed clive edwards (2 pages) |
3 July 2008 | Appointment terminated director martin shaw (1 page) |
3 July 2008 | Appointment terminated director martin shaw (1 page) |
9 June 2008 | Director appointed andrew hope hitchings (2 pages) |
9 June 2008 | Director appointed andrew hope hitchings (2 pages) |
5 March 2008 | Appointment terminated director iain pickard (1 page) |
5 March 2008 | Appointment terminated director iain pickard (1 page) |
5 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
5 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | New secretary appointed (2 pages) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
26 September 2007 | Full accounts made up to 31 December 2006 (23 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (23 pages) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
21 February 2007 | New director appointed (1 page) |
21 February 2007 | New director appointed (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
7 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
7 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
31 March 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
31 March 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
17 March 2006 | Full accounts made up to 30 September 2005 (19 pages) |
17 March 2006 | Full accounts made up to 30 September 2005 (19 pages) |
2 March 2006 | Return made up to 05/02/06; full list of members (3 pages) |
2 March 2006 | Return made up to 05/02/06; full list of members (3 pages) |
20 January 2006 | Particulars of mortgage/charge (7 pages) |
20 January 2006 | Particulars of mortgage/charge (7 pages) |
14 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2005 | Secretary's particulars changed (1 page) |
5 August 2005 | Secretary's particulars changed (1 page) |
18 April 2005 | Full accounts made up to 30 September 2004 (21 pages) |
18 April 2005 | Full accounts made up to 30 September 2004 (21 pages) |
8 March 2005 | Return made up to 05/02/05; full list of members (9 pages) |
8 March 2005 | Return made up to 05/02/05; full list of members (9 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
15 April 2004 | Full accounts made up to 30 September 2003 (22 pages) |
15 April 2004 | Full accounts made up to 30 September 2003 (22 pages) |
18 March 2004 | Resolutions
|
21 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Return made up to 05/02/04; full list of members
|
13 February 2004 | Return made up to 05/02/04; full list of members
|
21 November 2003 | Secretary's particulars changed (1 page) |
21 November 2003 | Secretary's particulars changed (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: international house 26 creechurch lane london EC3A 5JE (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: international house 26 creechurch lane london EC3A 5JE (1 page) |
3 March 2003 | Return made up to 05/02/03; full list of members
|
3 March 2003 | Full accounts made up to 30 September 2002 (15 pages) |
3 March 2003 | Full accounts made up to 30 September 2002 (15 pages) |
3 March 2003 | Return made up to 05/02/03; full list of members
|
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
17 October 2002 | Auditor's resignation (1 page) |
17 October 2002 | Auditor's resignation (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (2 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (2 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
14 March 2002 | Director's particulars changed (1 page) |
14 March 2002 | Director's particulars changed (1 page) |
13 March 2002 | Director's particulars changed (1 page) |
13 March 2002 | Director's particulars changed (1 page) |
1 March 2002 | Return made up to 05/02/02; full list of members
|
1 March 2002 | Full accounts made up to 30 September 2001 (15 pages) |
1 March 2002 | Full accounts made up to 30 September 2001 (15 pages) |
1 March 2002 | Return made up to 05/02/02; full list of members
|
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | Secretary resigned;director resigned (1 page) |
11 June 2001 | Secretary resigned;director resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
8 March 2001 | Return made up to 05/02/01; full list of members (12 pages) |
8 March 2001 | Return made up to 05/02/01; full list of members (12 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
2 February 2001 | Full accounts made up to 30 September 2000 (12 pages) |
2 February 2001 | Full accounts made up to 30 September 2000 (12 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
6 January 2001 | Declaration of mortgage charge released/ceased (2 pages) |
6 January 2001 | Declaration of mortgage charge released/ceased (2 pages) |
6 January 2001 | Declaration of mortgage charge released/ceased (2 pages) |
6 January 2001 | Declaration of mortgage charge released/ceased (2 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
8 March 2000 | Return made up to 05/02/00; full list of members
|
8 March 2000 | Full accounts made up to 30 September 1999 (11 pages) |
8 March 2000 | Return made up to 05/02/00; full list of members
|
8 March 2000 | Full accounts made up to 30 September 1999 (11 pages) |
30 October 1999 | Particulars of mortgage/charge (6 pages) |
30 October 1999 | Particulars of mortgage/charge (6 pages) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
4 June 1999 | Director's particulars changed (1 page) |
4 June 1999 | Director's particulars changed (1 page) |
8 March 1999 | Full accounts made up to 30 September 1998 (12 pages) |
8 March 1999 | Full accounts made up to 30 September 1998 (12 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
6 March 1998 | Return made up to 05/02/98; full list of members
|
6 March 1998 | Full accounts made up to 30 September 1997 (11 pages) |
6 March 1998 | Return made up to 05/02/98; full list of members
|
6 March 1998 | Full accounts made up to 30 September 1997 (11 pages) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | New director appointed (2 pages) |
12 February 1997 | Return made up to 05/02/97; no change of members (10 pages) |
12 February 1997 | Full accounts made up to 30 September 1996 (12 pages) |
12 February 1997 | Return made up to 05/02/97; no change of members (10 pages) |
12 February 1997 | Full accounts made up to 30 September 1996 (12 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | New director appointed (2 pages) |
25 February 1996 | Full accounts made up to 30 September 1995 (14 pages) |
25 February 1996 | Full accounts made up to 30 September 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (103 pages) |
17 August 1965 | Incorporation (21 pages) |
17 August 1965 | Incorporation (21 pages) |