Company NameLloyds Bank Insurance Services Limited
Company StatusActive
Company Number00968406
CategoryPrivate Limited Company
Incorporation Date16 December 1969(54 years, 4 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Craig James Thornton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2013(43 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Division Secretariat Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameMr Graeme John Donaldson
StatusCurrent
Appointed06 October 2022(52 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMrs Veronica Lennon
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(53 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Uberior House 11 Earl Grey Street
Edinburgh
Midlothian
EH3 9BN
Scotland
Director NameMrs Victoria Flenk
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(53 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarbourside 10 Canons Way
Bristol
BS1 5LF
Director NameMr Jeremy Andrew Ward
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(54 years, 2 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr Martin Edward Cox
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(22 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address19 Ravenswood Road
Burgess Hill
West Sussex
RH15 0JG
Director NameMr George Andrew Inglis Baty
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(22 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 1993)
RoleCompany Director
Correspondence Address2 Woodhall Close
Cuckfield
Haywards Heath
West Sussex
RH17 5HJ
Secretary NameMr Raymond Gordon Tasker
NationalityBritish
StatusResigned
Appointed23 March 1992(22 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressOaklands
Western Road
Newick
East Sussex
BN8 4LF
Director NameDennis Holt
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(28 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 2000)
RoleGeneral Manager
Correspondence Address6 Druid Close
Stoke Bishop
Bristol
BS9 1RZ
Director NameMr Peter John Hubbard
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(28 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 2000)
RoleCompany Director
Correspondence Address14 Queens Gate
Stoke Bishop
Bristol
BS9 1TZ
Secretary NameMrs Sharon Noelle Slattery
NationalityIrish
StatusResigned
Appointed01 June 1998(28 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 15 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Blagdon Road
New Malden
Surrey
KT3 4AL
Director NameGraham Winston Fillery
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(30 years, 2 months after company formation)
Appointment Duration3 years (resigned 07 February 2003)
RoleCompany Director
Correspondence AddressGreenoak Mill Street
Caerleon
Newport
Gwent
NP18 1BH
Wales
Director NameMr Keith George Gibbs
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(30 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSharlands
Blackboys
Uckfield
East Sussex
TN22 5HN
Director NameMrs Janet Anne Green
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(33 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonecroft
High Street, Cropredy
Banbury
Oxfordshire
OX17 1NG
Director NameNeil Edward Galjaard
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(34 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Glinton Road
Helpston
Peterborough
Cambridgeshire
PE6 7DG
Director NameMr Simon James Hargreaves
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(34 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Crownpits Lane
Godalming
Surrey
GU7 1PB
Director NameMr Christopher Anthony Ham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(35 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Cyncoed Road
Cardiff
CF23 6AD
Wales
Director NameSimon Peter Furnell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(35 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 March 2007)
RoleCompany Director
Correspondence AddressRiverside Barn
Woolaston Grange, Woolaston
Lydney
Gloucestershire
GL15 6PP
Wales
Director NameMartyn Paul Green
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(35 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 May 2009)
RoleCompany Director
Correspondence AddressThe Barn Hewelsfield Court
Hewelsfield
Lydney
Gloucestershire
GL15 6UL
Wales
Director NameMr Michael Canniffe
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(37 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameLindsay Karen Forster
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(39 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2011)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameSally Mayer
StatusResigned
Appointed15 May 2009(39 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 2010)
RoleCompany Director
Correspondence Address3 Dudley Avenue
Trinity
Edinburgh
EH6 4PL
Scotland
Secretary NameMrs Jayne Michelle Meacham
StatusResigned
Appointed31 March 2010(40 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 2011)
RoleCompany Director
Correspondence AddressTredegar Park
Newport
NP10 8SB
Wales
Director NameMr Andrew David Briggs
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(40 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Michael Christophers
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(41 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14d Melville Avenue
South Croydon
Surrey
CR2 7HY
Director NameMr Richard Labassee Beaven
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(41 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 25 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameMrs Sally Mayer
StatusResigned
Appointed02 February 2011(41 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 May 2011)
RoleCompany Director
Correspondence AddressInsurance Division Secretariat Lloyds Banking Grou
The Mound
Edinburgh
EH1 1YZ
Scotland
Director NameMr Robert James Mackenzie Bulloch
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(41 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NamePaula Watts
StatusResigned
Appointed20 May 2011(41 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 July 2011)
RoleCompany Director
Correspondence Address37 Canal Side West, Newport
Brough
Hull
HU15 2RN
Secretary NameMrs Sally Mayer
StatusResigned
Appointed14 July 2011(41 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 February 2013)
RoleCompany Director
Correspondence AddressInsurance Division Secretariat Lloyds Banking Grou
The Mound
Edinburgh
EH1 1YZ
Scotland
Director NameKevin Philip Cracknell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(41 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameAlan David Yuille
StatusResigned
Appointed08 February 2013(43 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 November 2018)
RoleCompany Director
Correspondence AddressInsurance Division Secretariat Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr James Christopher Steuart Hillman
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(48 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameMiss Natalie Clarice Gracey
StatusResigned
Appointed23 November 2018(48 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 March 2022)
RoleCompany Director
Correspondence AddressPort Hamilton 69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameMrs Karen Joanne McKay
StatusResigned
Appointed24 March 2022(52 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 October 2022)
RoleCompany Director
Correspondence AddressInsurance Division Secretariat, Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland

Contact

Websitelloydstsb.com
Telephone0800 0323953
Telephone regionFreephone

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £1Lloyds Bank General Insurance Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£271,235,000
Gross Profit£125,255,000
Net Worth£60,465,000
Cash£88,934,000
Current Liabilities£254,166,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Filing History

5 June 2023Full accounts made up to 31 December 2022 (37 pages)
5 May 2023Appointment of Mrs Victoria Flenk as a director on 3 May 2023 (2 pages)
5 May 2023Termination of appointment of Sean Carl Quinn as a director on 3 May 2023 (1 page)
5 May 2023Appointment of Mrs Veronica Lennon as a director on 3 May 2023 (2 pages)
26 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
6 January 2023Termination of appointment of Martin Kenneth Staples as a director on 31 December 2022 (1 page)
23 November 2022Statement of capital following an allotment of shares on 23 November 2022
  • GBP 13,600,000
(3 pages)
21 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 October 2022Termination of appointment of Karen Joanne Mckay as a secretary on 6 October 2022 (1 page)
18 October 2022Appointment of Mr Graeme John Donaldson as a secretary on 6 October 2022 (2 pages)
23 September 2022Termination of appointment of John Mark Phythian as a director on 23 September 2022 (1 page)
12 July 2022Full accounts made up to 31 December 2021 (35 pages)
25 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
24 March 2022Appointment of Mrs Karen Joanne Mckay as a secretary on 24 March 2022 (2 pages)
24 March 2022Termination of appointment of Natalie Clarice Gracey as a secretary on 24 March 2022 (1 page)
10 September 2021Change of details for Lloyds Bank General Insurance Holdings Limited as a person with significant control on 10 September 2021 (2 pages)
8 June 2021Full accounts made up to 31 December 2020 (41 pages)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
2 December 2020Appointment of Mr John Mark Phythian as a director on 27 November 2020 (2 pages)
25 November 2020Director's details changed for Craig James Thornton on 17 November 2020 (2 pages)
23 April 2020Full accounts made up to 31 December 2019 (38 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
16 December 2019Appointment of Mr Sean Carl Quinn as a director on 9 December 2019 (2 pages)
3 December 2019Termination of appointment of James Christopher Steuart Hillman as a director on 3 December 2019 (1 page)
6 June 2019Full accounts made up to 31 December 2018 (36 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
29 March 2019Appointment of Mr Martin Kenneth Staples as a director on 14 March 2019 (2 pages)
29 March 2019Termination of appointment of Jacqueline Leiper as a director on 14 March 2019 (1 page)
23 November 2018Termination of appointment of Alan David Yuille as a secretary on 15 November 2018 (1 page)
23 November 2018Appointment of Miss Natalie Clarice Gracey as a secretary on 23 November 2018 (2 pages)
26 July 2018Appointment of Mr James Christopher Steuart Hillman as a director on 20 July 2018 (2 pages)
10 May 2018Full accounts made up to 31 December 2017 (39 pages)
2 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
20 December 2017Termination of appointment of Thomas David Shewry as a director on 20 December 2017 (1 page)
20 December 2017Termination of appointment of Thomas David Shewry as a director on 20 December 2017 (1 page)
9 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
8 May 2017Full accounts made up to 31 December 2016 (39 pages)
8 May 2017Full accounts made up to 31 December 2016 (39 pages)
23 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100,000
(6 pages)
23 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100,000
(6 pages)
9 May 2016Full accounts made up to 31 December 2015 (38 pages)
9 May 2016Full accounts made up to 31 December 2015 (38 pages)
23 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
23 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100,000
(6 pages)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100,000
(6 pages)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100,000
(6 pages)
23 April 2015Full accounts made up to 31 December 2014 (40 pages)
23 April 2015Full accounts made up to 31 December 2014 (40 pages)
25 March 2015Termination of appointment of Andrew Mark Parsons as a director on 17 March 2015 (1 page)
25 March 2015Termination of appointment of Andrew Mark Parsons as a director on 17 March 2015 (1 page)
12 February 2015Appointment of Mrs Jacqueline Leiper as a director on 9 February 2015 (2 pages)
12 February 2015Appointment of Mrs Jacqueline Leiper as a director on 9 February 2015 (2 pages)
12 February 2015Appointment of Mrs Jacqueline Leiper as a director on 9 February 2015 (2 pages)
3 October 2014Termination of appointment of Richard Labassee Beaven as a director on 25 September 2014 (1 page)
3 October 2014Appointment of Mr Thomas David Shewry as a director on 23 September 2014 (2 pages)
3 October 2014Termination of appointment of Richard Labassee Beaven as a director on 25 September 2014 (1 page)
3 October 2014Appointment of Mr Thomas David Shewry as a director on 23 September 2014 (2 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (6 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100,000
(6 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (6 pages)
9 April 2014Full accounts made up to 31 December 2013 (42 pages)
9 April 2014Full accounts made up to 31 December 2013 (42 pages)
29 January 2014Director's details changed for Mr Andrew Mark Parsons on 28 January 2014 (2 pages)
29 January 2014Director's details changed for Mr Andrew Mark Parsons on 28 January 2014 (2 pages)
16 December 2013Statement of company's objects (2 pages)
16 December 2013Statement of company's objects (2 pages)
16 December 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
16 December 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
4 December 2013Solvency statement dated 02/12/13 (3 pages)
4 December 2013Statement of capital on 4 December 2013
  • GBP 100,000
(4 pages)
4 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 02/12/2013
(1 page)
4 December 2013Statement by directors (3 pages)
4 December 2013Solvency statement dated 02/12/13 (3 pages)
4 December 2013Statement of capital on 4 December 2013
  • GBP 100,000
(4 pages)
4 December 2013Statement by directors (3 pages)
4 December 2013Statement of capital on 4 December 2013
  • GBP 100,000
(4 pages)
4 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 September 2013Change of name with request to seek comments from relevant body (2 pages)
23 September 2013Company name changed lloyds tsb insurance services LIMITED\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
(2 pages)
23 September 2013Change of name with request to seek comments from relevant body (2 pages)
23 September 2013Change of name notice (2 pages)
23 September 2013Change of name notice (2 pages)
23 September 2013Company name changed lloyds tsb insurance services LIMITED\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
(2 pages)
23 September 2013Company name changed lloyds tsb insurance services LIMITED\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
(2 pages)
1 July 2013Termination of appointment of Toby Emil Strauss as a director on 1 July 2013 (1 page)
1 July 2013Termination of appointment of Toby Emil Strauss as a director on 1 July 2013 (1 page)
1 July 2013Termination of appointment of Toby Strauss as a director (1 page)
17 June 2013Appointment of Craig James Thornton as a director on 11 June 2013 (2 pages)
17 June 2013Appointment of Craig James Thornton as a director on 11 June 2013 (2 pages)
17 June 2013Appointment of Craig James Thornton as a director (2 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
2 May 2013Secretary's details changed for Alan Yuille on 1 May 2013 (1 page)
2 May 2013Secretary's details changed for Alan Yuille on 1 May 2013 (1 page)
2 May 2013Secretary's details changed for Alan Yuille on 1 May 2013 (1 page)
5 April 2013Full accounts made up to 31 December 2012 (42 pages)
5 April 2013Full accounts made up to 31 December 2012 (42 pages)
13 February 2013Appointment of Alan Yuille as a secretary on 8 February 2013 (2 pages)
13 February 2013Termination of appointment of Sally Mayer as a secretary on 8 February 2013 (1 page)
13 February 2013Termination of appointment of Sally Mayer as a secretary on 8 February 2013 (1 page)
13 February 2013Termination of appointment of Sally Mayer as a secretary (1 page)
13 February 2013Appointment of Alan Yuille as a secretary (2 pages)
13 February 2013Appointment of Mr Toby Emil Strauss as a director (2 pages)
13 February 2013Appointment of Mr Toby Emil Strauss as a director on 8 February 2013 (2 pages)
13 February 2013Appointment of Alan Yuille as a secretary on 8 February 2013 (2 pages)
13 February 2013Appointment of Mr Toby Emil Strauss as a director on 8 February 2013 (2 pages)
10 January 2013Termination of appointment of Robert James Mackenzie Bulloch as a director on 31 December 2012 (1 page)
10 January 2013Termination of appointment of Robert James Mackenzie Bulloch as a director on 31 December 2012 (1 page)
10 January 2013Termination of appointment of Robert Bulloch as a director (1 page)
29 November 2012Appointment of Mr Andrew Mark Parsons as a director on 9 November 2012 (2 pages)
29 November 2012Appointment of Mr Andrew Mark Parsons as a director (2 pages)
29 November 2012Appointment of Mr Andrew Mark Parsons as a director on 9 November 2012 (2 pages)
22 October 2012Termination of appointment of Gregor Stewart as a director (1 page)
22 October 2012Termination of appointment of Gregor Ninian Stewart as a director on 5 October 2012 (1 page)
22 October 2012Termination of appointment of Gregor Ninian Stewart as a director on 5 October 2012 (1 page)
7 August 2012Termination of appointment of Kevin Philip Cracknell as a director on 31 July 2012 (1 page)
7 August 2012Termination of appointment of Kevin Philip Cracknell as a director on 31 July 2012 (1 page)
7 August 2012Termination of appointment of Kevin Cracknell as a director (1 page)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
13 April 2012Full accounts made up to 31 December 2011 (42 pages)
13 April 2012Full accounts made up to 31 December 2011 (42 pages)
6 March 2012Appointment of Gregor Ninian Stewart as a director on 28 February 2012 (2 pages)
6 March 2012Appointment of Gregor Ninian Stewart as a director on 28 February 2012 (2 pages)
6 March 2012Appointment of Gregor Ninian Stewart as a director (2 pages)
1 March 2012Termination of appointment of Rosemary Harris as a director (1 page)
1 March 2012Termination of appointment of Rosemary Harris as a director on 29 February 2012 (1 page)
1 March 2012Termination of appointment of Rosemary Harris as a director on 29 February 2012 (1 page)
26 January 2012Termination of appointment of Michael Christophers as a director on 31 December 2011 (1 page)
26 January 2012Termination of appointment of Michael Christophers as a director (1 page)
26 January 2012Termination of appointment of Michael Christophers as a director on 31 December 2011 (1 page)
12 January 2012Termination of appointment of Ian Charles Robert Stuart as a director on 31 December 2011 (1 page)
12 January 2012Termination of appointment of Lindsay Karen Forster as a director on 31 December 2011 (1 page)
12 January 2012Termination of appointment of Michael Canniffe as a director on 31 December 2011 (1 page)
12 January 2012Termination of appointment of Ian Charles Robert Stuart as a director on 31 December 2011 (1 page)
12 January 2012Termination of appointment of Michael Canniffe as a director (1 page)
12 January 2012Termination of appointment of Lindsay Karen Forster as a director on 31 December 2011 (1 page)
12 January 2012Termination of appointment of Michael Canniffe as a director on 31 December 2011 (1 page)
12 January 2012Termination of appointment of Lindsay Forster as a director (1 page)
12 January 2012Termination of appointment of Ian Stuart as a director (1 page)
17 November 2011Secretary's details changed for Mrs Sally Mayer on 16 November 2011 (2 pages)
17 November 2011Appointment of Kevin Philip Cracknell as a director (2 pages)
17 November 2011Secretary's details changed for Mrs Sally Mayer on 16 November 2011 (2 pages)
17 November 2011Appointment of Kevin Philip Cracknell as a director on 24 October 2011 (2 pages)
17 November 2011Appointment of Kevin Philip Cracknell as a director on 24 October 2011 (2 pages)
16 November 2011Termination of appointment of Stephen James Hughes as a director on 11 October 2011 (1 page)
16 November 2011Termination of appointment of Stephen James Hughes as a director on 11 October 2011 (1 page)
16 November 2011Termination of appointment of Stephen Hughes as a director (1 page)
8 November 2011Director's details changed for Lindsay Karen Forster on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Lindsay Karen Forster on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Mrs Rosemary Harris on 1 November 2011 (2 pages)
8 November 2011Director's details changed for Mrs Rosemary Harris on 1 November 2011 (2 pages)
8 November 2011Director's details changed for Lindsay Karen Forster on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Mrs Rosemary Harris on 1 November 2011 (2 pages)
24 October 2011Termination of appointment of Rudi Annie Maurice Van Delm as a director on 14 October 2011 (1 page)
24 October 2011Termination of appointment of Rudi Van Delm as a director (1 page)
24 October 2011Termination of appointment of Rudi Annie Maurice Van Delm as a director on 14 October 2011 (1 page)
22 September 2011Director's details changed for Robert James, Mackenzie Bulloch on 6 September 2011 (3 pages)
22 September 2011Director's details changed for Mr Michael Canniffe on 6 September 2011 (3 pages)
22 September 2011Director's details changed for Robert James, Mackenzie Bulloch on 6 September 2011 (3 pages)
22 September 2011Director's details changed for Mr Michael Canniffe on 6 September 2011 (3 pages)
22 September 2011Director's details changed for Richard Labassee Beaven on 6 September 2011 (3 pages)
22 September 2011Director's details changed for Richard Labassee Beaven on 6 September 2011 (3 pages)
22 September 2011Director's details changed for Mr Michael Canniffe on 6 September 2011 (3 pages)
22 September 2011Director's details changed for Robert James, Mackenzie Bulloch on 6 September 2011 (3 pages)
22 September 2011Director's details changed for Richard Labassee Beaven on 6 September 2011 (3 pages)
18 August 2011Appointment of Mrs Sally Mayer as a secretary (2 pages)
18 August 2011Appointment of Mrs Sally Mayer as a secretary (2 pages)
15 July 2011Termination of appointment of Paula Watts as a secretary (1 page)
15 July 2011Termination of appointment of Paula Watts as a secretary (1 page)
24 June 2011Director's details changed for Mr Stephen James Hughes on 24 June 2011 (2 pages)
24 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (13 pages)
24 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (13 pages)
24 June 2011Director's details changed for Mr Stephen James Hughes on 24 June 2011 (2 pages)
24 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (13 pages)
7 June 2011Appointment of Rosemary Harris as a director (2 pages)
7 June 2011Termination of appointment of Andrew Briggs as a director (1 page)
7 June 2011Appointment of Paula Watts as a secretary (2 pages)
7 June 2011Termination of appointment of Sally Mayer as a secretary (1 page)
7 June 2011Appointment of Rosemary Harris as a director (2 pages)
7 June 2011Appointment of Paula Watts as a secretary (2 pages)
7 June 2011Termination of appointment of Archibald Kane as a director (1 page)
7 June 2011Termination of appointment of Sally Mayer as a secretary (1 page)
7 June 2011Appointment of Robert James, Mackenzie Bulloch as a director (2 pages)
7 June 2011Appointment of Robert James, Mackenzie Bulloch as a director (2 pages)
7 June 2011Termination of appointment of Archibald Kane as a director (1 page)
7 June 2011Termination of appointment of Andrew Briggs as a director (1 page)
12 April 2011Secretary's details changed for Mrs Sally Mayer on 11 April 2011 (2 pages)
12 April 2011Secretary's details changed for Mrs Sally Mayer on 11 April 2011 (2 pages)
11 April 2011Appointment of Ian Charles Robert Stuart as a director (3 pages)
11 April 2011Appointment of Ian Charles Robert Stuart as a director (3 pages)
31 March 2011Full accounts made up to 31 December 2010 (40 pages)
31 March 2011Full accounts made up to 31 December 2010 (40 pages)
25 February 2011Appointment of Mr Michael Christophers as a director (3 pages)
25 February 2011Appointment of Mr Michael Christophers as a director (3 pages)
23 February 2011Appointment of Richard Labassee Beaven as a director (2 pages)
23 February 2011Appointment of Richard Labassee Beaven as a director (2 pages)
15 February 2011Termination of appointment of Jayne Meacham as a secretary (1 page)
15 February 2011Appointment of Mrs Sally Mayer as a secretary (2 pages)
15 February 2011Appointment of Mrs Sally Mayer as a secretary (2 pages)
15 February 2011Termination of appointment of Jayne Meacham as a secretary (1 page)
19 October 2010Director's details changed for Mr Archibald Gerard Kane on 1 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Archibald Gerard Kane on 1 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Archibald Gerard Kane on 1 October 2010 (2 pages)
30 July 2010Director's details changed for Mr David Antony John Stoddard on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Mr David Antony John Stoddard on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Mr David Antony John Stoddard on 1 October 2009 (2 pages)
20 July 2010Appointment of Mrs Jayne Michelle Meacham as a secretary (2 pages)
20 July 2010Appointment of Mrs Jayne Michelle Meacham as a secretary (2 pages)
19 July 2010Termination of appointment of Philip Loney as a director (1 page)
19 July 2010Termination of appointment of Philip Loney as a director (1 page)
9 July 2010Termination of appointment of David Stoddard as a director (1 page)
9 July 2010Termination of appointment of David Stoddard as a director (1 page)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
14 May 2010Termination of appointment of Christopher Ham as a director (1 page)
14 May 2010Termination of appointment of Christopher Ham as a director (1 page)
13 May 2010Appointment of Andrew David Briggs as a director (3 pages)
13 May 2010Appointment of Andrew David Briggs as a director (3 pages)
20 April 2010Termination of appointment of a director (1 page)
20 April 2010Termination of appointment of a director (1 page)
20 April 2010Termination of appointment of Alasdair Lenman as a director (1 page)
20 April 2010Termination of appointment of Alasdair Lenman as a director (1 page)
19 April 2010Termination of appointment of Sally Mayer as a secretary (1 page)
19 April 2010Termination of appointment of Sally Mayer as a secretary (1 page)
16 April 2010Full accounts made up to 31 December 2009 (38 pages)
16 April 2010Full accounts made up to 31 December 2009 (38 pages)
1 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (8 pages)
1 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (8 pages)
3 February 2010Appointment of Mr Archibald Gerard Kane as a director (2 pages)
3 February 2010Appointment of Mr Archibald Gerard Kane as a director (2 pages)
6 October 2009Director's details changed for Christopher Anthony Ham on 21 August 2009 (1 page)
6 October 2009Director's details changed for Christopher Anthony Ham on 21 August 2009 (1 page)
11 June 2009Appointment terminated secretary sharon slattery (1 page)
11 June 2009Director appointed lindsay karen forster (1 page)
11 June 2009Director appointed rudi annie maurice van delm (1 page)
11 June 2009Appointment terminated director martyn green (1 page)
11 June 2009Secretary appointed sally mayer (1 page)
11 June 2009Director appointed lindsay karen forster (1 page)
11 June 2009Director appointed rudi annie maurice van delm (1 page)
11 June 2009Appointment terminated director martyn green (1 page)
11 June 2009Secretary appointed sally mayer (1 page)
11 June 2009Appointment terminated secretary sharon slattery (1 page)
11 May 2009Full accounts made up to 31 December 2008 (35 pages)
11 May 2009Full accounts made up to 31 December 2008 (35 pages)
31 March 2009Return made up to 23/03/09; full list of members (5 pages)
31 March 2009Return made up to 23/03/09; full list of members (5 pages)
9 March 2009Director's change of particulars / alasdair lenman / 03/03/2009 (1 page)
9 March 2009Director's change of particulars / alasdair lenman / 03/03/2009 (1 page)
22 December 2008Director appointed stephen james hughes (1 page)
22 December 2008Director appointed stephen james hughes (1 page)
12 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
12 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
20 May 2008Full accounts made up to 31 December 2007 (35 pages)
20 May 2008Full accounts made up to 31 December 2007 (35 pages)
10 April 2008Return made up to 23/03/08; full list of members (5 pages)
10 April 2008Return made up to 23/03/08; full list of members (5 pages)
20 December 2007New director appointed (1 page)
20 December 2007New director appointed (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
19 April 2007Full accounts made up to 31 December 2006 (32 pages)
19 April 2007Full accounts made up to 31 December 2006 (32 pages)
26 March 2007Return made up to 23/03/07; full list of members (3 pages)
26 March 2007Return made up to 23/03/07; full list of members (3 pages)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
27 April 2006Full accounts made up to 31 December 2005 (30 pages)
27 April 2006Full accounts made up to 31 December 2005 (30 pages)
28 March 2006Return made up to 23/03/06; full list of members (9 pages)
28 March 2006Return made up to 23/03/06; full list of members (9 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
21 December 2005New director appointed (3 pages)
21 December 2005New director appointed (3 pages)
25 May 2005Full accounts made up to 31 December 2004 (17 pages)
25 May 2005Full accounts made up to 31 December 2004 (17 pages)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
30 March 2005Return made up to 23/03/05; full list of members (8 pages)
30 March 2005Return made up to 23/03/05; full list of members (8 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 March 2005Nc inc already adjusted 23/02/05 (2 pages)
2 March 2005Ad 23/02/05--------- £ si 490000@1=490000 £ ic 100000/590000 (2 pages)
2 March 2005Nc inc already adjusted 23/02/05 (2 pages)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 March 2005Ad 23/02/05--------- £ si 490000@1=490000 £ ic 100000/590000 (2 pages)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
21 July 2004New director appointed (1 page)
21 July 2004New director appointed (1 page)
21 July 2004New director appointed (1 page)
21 July 2004New director appointed (1 page)
20 April 2004Full accounts made up to 31 December 2003 (19 pages)
20 April 2004Full accounts made up to 31 December 2003 (19 pages)
1 April 2004Return made up to 23/03/04; full list of members (6 pages)
1 April 2004Return made up to 23/03/04; full list of members (6 pages)
19 February 2004Director's particulars changed (2 pages)
19 February 2004Director's particulars changed (2 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
16 October 2003Secretary's particulars changed (1 page)
16 October 2003Secretary's particulars changed (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 June 2003Director's particulars changed (1 page)
23 June 2003Director's particulars changed (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
15 April 2003Return made up to 23/03/03; full list of members (7 pages)
15 April 2003Return made up to 23/03/03; full list of members (7 pages)
7 April 2003Full accounts made up to 31 December 2002 (19 pages)
7 April 2003Full accounts made up to 31 December 2002 (19 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
4 February 2003Auditor's resignation (2 pages)
4 February 2003Auditor's resignation (2 pages)
17 January 2003Director's particulars changed (1 page)
17 January 2003Director's particulars changed (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
3 April 2002Return made up to 23/03/02; full list of members (7 pages)
3 April 2002Return made up to 23/03/02; full list of members (7 pages)
25 March 2002Full accounts made up to 31 December 2001 (16 pages)
25 March 2002Full accounts made up to 31 December 2001 (16 pages)
18 January 2002Director's particulars changed (1 page)
18 January 2002Director's particulars changed (1 page)
17 April 2001Return made up to 23/03/01; full list of members (7 pages)
17 April 2001Return made up to 23/03/01; full list of members (7 pages)
19 March 2001Full accounts made up to 31 December 2000 (14 pages)
19 March 2001Full accounts made up to 31 December 2000 (14 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
9 June 2000Full accounts made up to 31 December 1999 (14 pages)
9 June 2000Full accounts made up to 31 December 1999 (14 pages)
10 May 2000Director's particulars changed (1 page)
10 May 2000Director's particulars changed (1 page)
14 April 2000Return made up to 23/03/00; full list of members (6 pages)
14 April 2000Return made up to 23/03/00; full list of members (6 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
9 April 1999Return made up to 23/03/99; full list of members (8 pages)
9 April 1999Return made up to 23/03/99; full list of members (8 pages)
23 March 1999Full accounts made up to 31 December 1998 (12 pages)
23 March 1999Full accounts made up to 31 December 1998 (12 pages)
22 January 1999Secretary's particulars changed (1 page)
22 January 1999Secretary's particulars changed (1 page)
6 November 1998Director's particulars changed (2 pages)
6 November 1998Director's particulars changed (2 pages)
4 November 1998Registered office changed on 04/11/98 from: 7 perrymount road haywards heath west sussex RH16 3BE (1 page)
4 November 1998Registered office changed on 04/11/98 from: 7 perrymount road haywards heath west sussex RH16 3BE (1 page)
2 November 1998Company name changed lloyds bank insurance services l imited\certificate issued on 02/11/98 (2 pages)
2 November 1998Company name changed lloyds bank insurance services l imited\certificate issued on 02/11/98 (2 pages)
1 September 1998Director's particulars changed (2 pages)
1 September 1998Director's particulars changed (2 pages)
11 June 1998Secretary resigned (1 page)
11 June 1998Secretary resigned (1 page)
11 June 1998New secretary appointed (2 pages)
11 June 1998New secretary appointed (2 pages)
8 June 1998New director appointed (2 pages)
8 June 1998New director appointed (2 pages)
1 June 1998Director resigned (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
28 April 1998Return made up to 23/03/98; full list of members (8 pages)
28 April 1998Return made up to 23/03/98; full list of members (8 pages)
24 April 1998Full accounts made up to 31 December 1997 (15 pages)
24 April 1998Full accounts made up to 31 December 1997 (15 pages)
23 April 1997Director resigned (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997Return made up to 23/03/97; full list of members (6 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Return made up to 23/03/97; full list of members (6 pages)
13 February 1997Full accounts made up to 31 December 1996 (14 pages)
13 February 1997Full accounts made up to 31 December 1996 (14 pages)
24 January 1997Location of register of members (1 page)
24 January 1997Location of register of directors' interests (1 page)
24 January 1997Location of register of directors' interests (1 page)
24 January 1997Location of register of members (1 page)
23 April 1996Full accounts made up to 31 December 1995 (14 pages)
23 April 1996Full accounts made up to 31 December 1995 (14 pages)
1 April 1996Return made up to 23/03/96; full list of members (7 pages)
1 April 1996Return made up to 23/03/96; full list of members (7 pages)
23 January 1996Director's particulars changed (3 pages)
23 January 1996Director's particulars changed (3 pages)
16 May 1995Full accounts made up to 31 December 1994 (15 pages)
16 May 1995Full accounts made up to 31 December 1994 (15 pages)
31 March 1995Return made up to 23/03/95; full list of members (7 pages)
31 March 1995Return made up to 23/03/95; full list of members (7 pages)
31 March 1995Return made up to 23/03/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)
18 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
18 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
30 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
30 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
25 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 May 1989Full accounts made up to 31 December 1988 (12 pages)
31 May 1989Full accounts made up to 31 December 1988 (12 pages)
12 May 1988Full accounts made up to 31 December 1987 (10 pages)
12 May 1988Full accounts made up to 31 December 1987 (10 pages)
31 March 1987Full accounts made up to 31 December 1986 (9 pages)
31 March 1987Full accounts made up to 31 December 1986 (9 pages)
16 December 1969Incorporation (17 pages)
16 December 1969Incorporation (17 pages)