Company NameLiberty Mutual Insurance Europe Plc
Company StatusConverted / Closed
Company Number01088268
CategoryPublic Limited Company
Incorporation Date21 December 1972(51 years, 4 months ago)
Dissolution Date18 July 2018 (5 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Christopher Douglas Hanks
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2013(40 years, 12 months after company formation)
Appointment Duration4 years, 7 months (closed 18 July 2018)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NameMr Keith Nicholson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2014(41 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 18 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NameMr Matthew Moore
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(41 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 18 July 2018)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NameDr Richard David George Reid
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(41 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 18 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NameMr John Anthony Roberts Dunn
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(41 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 18 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Secretary NameMr Joseph Marcus Cassidy
StatusClosed
Appointed25 February 2016(43 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 18 July 2018)
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NameMr Philip Anthony Hobbs
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2017(45 years after company formation)
Appointment Duration7 months, 1 week (closed 18 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NameGary Lee Countryman
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 1991(18 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 May 1993)
RoleChairman Of The Board
Correspondence Address111 Hager Street
Marlboro
Massachusetts
Foreign
Director NameMr John William Pryke
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(18 years, 6 months after company formation)
Appointment Duration10 years (resigned 30 June 2001)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRidgetop 188 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2QH
Director NameRobert Herbert Gruhl
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 1991(18 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 January 1998)
RoleVice President
Correspondence Address22 Pinecliff Drive
Marblehead
Massachusetts
01945
Director NameTherese Adele Maloney
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 1991(18 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 May 1994)
RoleExecutive Vice President
Correspondence Address770 Boylston Street
Apartment 5f
Boston
Massachusetts 01945
Secretary NameKevin Keith Ryan
NationalityBritish
StatusResigned
Appointed20 June 1991(18 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address44 Seaton Road
Welling
Kent
DA16 1DU
Director NameEdmund Kelly
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 1992(19 years, 5 months after company formation)
Appointment Duration10 years (resigned 02 July 2002)
RoleExecutive
Correspondence Address8 Carlyn Lane
Simsbury
Connecticut 06089
Foreign
Director NameMr Richard Dennis Hazell
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(20 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Lake Street
Mayfield
East Sussex
TN20 6PS
Director NameMark Thomas Bodkin
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(20 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 November 2001)
RoleUnderwriter
Correspondence Address24 Barham Road
London
SW20 0ET
Director NameJohn Ronald Galsworthy
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(20 years, 10 months after company formation)
Appointment Duration4 years (resigned 17 November 1997)
RoleFinancial Director
Correspondence Address118 Andrewes House
Barbican
London
EC2Y 8AY
Director NameChristopher Adney Walter Gibbons
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(21 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 July 2002)
RoleSolicitor
Correspondence Address48 Ravenscourt Gardens
London
W6 0TU
Director NameThomas Crawford Ramey
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1998(25 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 July 2002)
RoleCompany Director
Correspondence Address140 Brattle Street
Cambridge
Massachusetts 02138
United States
Director NameJames Paul 111 Condrin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 1998(25 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 July 2002)
RoleCompany Director
Correspondence Address8 Pettee's Lane
Walpole
Massachusetts 02081
United States
Director NameSimon Richard Hazell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(25 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 October 2001)
RoleInsurance
Correspondence Address47a Birling Road
Tunbridge Wells
Kent
TN2 5LY
Director NameDavid Richard Oates
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(25 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 11 June 2012)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
2 Minster Court
Mincing Lane
London
EC3R 7YE
Director NameJane Mary Comerford
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(25 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2002)
RoleInsurance
Correspondence Address53 Bishopsthorpe Road
Sydenham
London
SE26 4PA
Director NameMr Sean Patrick Rocks
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(28 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 October 2015)
RoleDirector/Ceo
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Secretary NameMr Patrick Joseph Obrien
NationalityIrish
StatusResigned
Appointed30 May 2002(29 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 September 2010)
RoleChief Operating Officer
Country of ResidenceIreland
Correspondence Address3rd Floor
2 Minster Court
Mincing Lane
London
EC3R 7YE
Director NameMr Patrick Joseph Obrien
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed18 June 2002(29 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 December 2011)
RoleChief Operating Officer
Country of ResidenceIreland
Correspondence Address3rd Floor
2 Minster Court
Mincing Lane
London
EC3R 7YE
Director NameMr Daniel Terence Niall Forsythe
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(29 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 May 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor
2 Minster Court
Mincing Lane
London
EC3R 7YE
Director NameMr Gordon James McBurney
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(29 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 26 February 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NameMr Malcolm Gordon McKenzie
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(33 years after company formation)
Appointment Duration7 years, 9 months (resigned 31 October 2013)
RoleInsurance Director
Country of ResidenceEngland
Correspondence Address3rd Floor
2 Minster Court
Mincing Lane
London
EC3R 7YE
Director NameMr David John Prince
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(33 years, 2 months after company formation)
Appointment Duration8 years (resigned 14 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
2 Minster Court
Mincing Lane
London
EC3R 7YE
Secretary NameNigel James Davenport
NationalityBritish
StatusResigned
Appointed29 September 2010(37 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 February 2014)
RoleCompany Director
Correspondence Address3rd Floor
2 Minster Court
Mincing Lane
London
EC3R 7YE
Director NameMr John Frank McCammon
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(40 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3rd Floor
2 Minster Court
Mincing Lane
London
EC3R 7YE
Director NameMr Christopher Locke Peirce
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2013(40 years after company formation)
Appointment Duration5 years (resigned 24 January 2018)
RolePresident (Global Specialty Division)
Country of ResidenceUnited States
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NameMr Francis William Robinson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2013(40 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 22 February 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NameMr Nicholas John Metcalf
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(40 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 September 2017)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Secretary NameMr David Charles Turner
StatusResigned
Appointed05 February 2014(41 years, 1 month after company formation)
Appointment Duration2 years (resigned 25 February 2016)
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3AW

Contact

Websiteliueurope.com

Location

Registered Address20 Fenchurch Street
London
EC3M 3AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

290.2m at $1Liberty Uk & Europe Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£427,409,041
Net Worth£528,783,968
Cash£79,254,815
Current Liabilities£247,065,958

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Next Accounts Due30 June 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Charges

9 April 2014Delivered on: 23 April 2014
Persons entitled: Arch Insurance Company (Europe) Limited

Classification: A registered charge
Outstanding
6 September 2010Delivered on: 11 September 2010
Persons entitled: Citibank N.A. London Branch

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the collateral being the account the securities and any instruments or other financial assets all additional investment property see image for full details.
Outstanding
15 October 2004Delivered on: 22 October 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit and all such rights to the repayment thereof. The deposit means the debt or debts which were then or thereafter owing to the company on all deposits with the bank's treasury division from time to time in the name of the bank re the depositor (in whatever currency denominated). All interest (if any) then owing or thereafter to become owing in respect of any such account(s) or deposit(s) including the interest.
Outstanding
18 December 2002Delivered on: 7 January 2003
Persons entitled: Fleet National Bank

Classification: Securities pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of the company's rights, title and interest in the pledged collateral. See the mortgage charge document for full details.
Outstanding
17 June 2002Delivered on: 19 June 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits with the bank's treasury division in the name of the bank re the company in whatever currency denominated.
Outstanding
23 December 1998Delivered on: 29 December 1998
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement. Account number lbrelibuut. See the mortgage charge document for full details.
Outstanding
31 December 2014Delivered on: 15 January 2015
Persons entitled: Citibank, N.A. London Branch

Classification: A registered charge
Outstanding
30 January 1989Delivered on: 2 February 1989
Persons entitled: Citibank N.A.

Classification: A reinsurance deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies at the date of the reinsurance deposit agreement or at any time thereafter during the subsistence of the security standing to the credit of. 1) each reinsurance deposit or other account with the bank. 2) any account opened by the bank any other account referred to in clause 13 of the reinsurance deposit agreement and in each case all entitlements to interest and other rights and benefits accruing to or arising in connection with such monies.
Outstanding
29 June 2001Delivered on: 20 July 2001
Satisfied on: 18 March 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from creechurch dedicated limited to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement. The account with the bank denominated in sterling designated creechurch. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 January 2019This is not a charge document. On 18TH July 2018 the company converted to a societas euroapea. Previous filings for this is company including charges were filed when the company was a PLC 1088268. The PLC record includes charges registered before 18/07/2018 which can be viewed on the mortgage register. (1 page)
30 August 2018Statement of capital following an allotment of shares on 5 July 2018
  • USD 290,090,782
  • EUR 120,139.20
(4 pages)
18 July 2018Closure of a PLC or SE on formation by merger of an SE (1 page)
16 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
8 May 2018Resolutions
  • RES13 ‐ Draft terms of merger 23/04/2018
(1 page)
8 March 2018Draft terms for the formation by merger of an SE (59 pages)
1 March 2018Auditor's report (1 page)
1 March 2018Re-registration of Memorandum and Articles (39 pages)
1 March 2018Auditor's statement (1 page)
1 March 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 March 2018Certificate of re-registration from Private to Public Limited Company (1 page)
1 March 2018Re-registration from a private company to a public company (5 pages)
1 March 2018Balance Sheet (69 pages)
27 February 2018Termination of appointment of Gordon James Mcburney as a director on 26 February 2018 (1 page)
27 February 2018Termination of appointment of Francis William Robinson as a director on 22 February 2018 (1 page)
27 February 2018Full accounts made up to 31 December 2017 (69 pages)
23 February 2018Redenomination of shares. Statement of capital 7 February 2018
  • USD 290,090,781
  • EUR 120,139.20
(4 pages)
19 February 2018Particulars of variation of rights attached to shares (2 pages)
19 February 2018Change of share class name or designation (2 pages)
16 February 2018Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
14 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 January 2018Termination of appointment of Christopher Locke Peirce as a director on 24 January 2018 (1 page)
22 December 2017Appointment of Mr Philip Hobbs as a director on 11 December 2017 (2 pages)
22 December 2017Appointment of Mr Philip Hobbs as a director on 11 December 2017 (2 pages)
20 December 2017Statement of capital following an allotment of shares on 31 October 2017
  • USD 290,239,101
(3 pages)
20 December 2017Statement of capital following an allotment of shares on 31 October 2017
  • USD 290,239,101
(3 pages)
30 September 2017Full accounts made up to 31 December 2016 (58 pages)
30 September 2017Full accounts made up to 31 December 2016 (58 pages)
25 September 2017Termination of appointment of Nicholas John Metcalf as a director on 21 September 2017 (1 page)
25 September 2017Termination of appointment of Nicholas John Metcalf as a director on 21 September 2017 (1 page)
9 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (58 pages)
3 October 2016Full accounts made up to 31 December 2015 (58 pages)
29 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • USD 290,225,001
(8 pages)
29 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • USD 290,225,001
(8 pages)
27 June 2016Statement of capital following an allotment of shares on 30 March 2016
  • USD 290,225,001
(4 pages)
27 June 2016Statement of capital following an allotment of shares on 30 March 2016
  • USD 290,225,001
(4 pages)
10 March 2016Appointment of Mr Joseph Marcus Cassidy as a secretary on 25 February 2016 (2 pages)
10 March 2016Appointment of Mr Joseph Marcus Cassidy as a secretary on 25 February 2016 (2 pages)
9 March 2016Termination of appointment of David Charles Turner as a secretary on 25 February 2016 (1 page)
9 March 2016Termination of appointment of David Charles Turner as a secretary on 25 February 2016 (1 page)
9 November 2015Termination of appointment of Sean Patrick Rocks as a director on 31 October 2015 (1 page)
9 November 2015Termination of appointment of Sean Patrick Rocks as a director on 31 October 2015 (1 page)
23 July 2015Full accounts made up to 31 December 2014 (44 pages)
23 July 2015Full accounts made up to 31 December 2014 (44 pages)
12 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • USD 290,225,000
(8 pages)
12 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • USD 290,225,000
(8 pages)
12 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • USD 290,225,000
(8 pages)
20 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
20 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
15 January 2015Registration of charge 010882680010, created on 31 December 2014 (12 pages)
15 January 2015Registration of charge 010882680010, created on 31 December 2014 (12 pages)
19 November 2014Registered office address changed from 3Rd Floor 2 Minster Court Mincing Lane London EC3R 7YE to 20 Fenchurch Street London EC3M 3AW on 19 November 2014 (1 page)
19 November 2014Registered office address changed from 3Rd Floor 2 Minster Court Mincing Lane London EC3R 7YE to 20 Fenchurch Street London EC3M 3AW on 19 November 2014 (1 page)
17 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • USD 290,225,000
(8 pages)
17 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • USD 290,225,000
(8 pages)
17 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • USD 290,225,000
(8 pages)
15 May 2014Director's details changed for Mr Francis William Robinson on 1 September 2013 (2 pages)
15 May 2014Director's details changed for Mr Francis William Robinson on 1 September 2013 (2 pages)
15 May 2014Director's details changed for Mr Francis William Robinson on 1 September 2013 (2 pages)
7 May 2014Appointment of Dr Richard David George Reid as a director (2 pages)
7 May 2014Termination of appointment of John Mccammon as a director (1 page)
7 May 2014Appointment of Mr John Anthony Roberts Dunn as a director (2 pages)
7 May 2014Appointment of Mr Matthew Moore as a director (2 pages)
7 May 2014Appointment of Mr John Anthony Roberts Dunn as a director (2 pages)
7 May 2014Appointment of Dr Richard David George Reid as a director (2 pages)
7 May 2014Appointment of Mr Matthew Moore as a director (2 pages)
7 May 2014Termination of appointment of Jonathan Spencer as a director (1 page)
7 May 2014Termination of appointment of Jonathan Spencer as a director (1 page)
7 May 2014Termination of appointment of John Mccammon as a director (1 page)
30 April 2014Appointment of Mr Keith Nicholson as a director (2 pages)
30 April 2014Appointment of Mr Keith Nicholson as a director (2 pages)
23 April 2014Registration of charge 010882680009 (24 pages)
23 April 2014Registration of charge 010882680009 (24 pages)
8 April 2014Full accounts made up to 31 December 2013 (47 pages)
8 April 2014Full accounts made up to 31 December 2013 (47 pages)
27 March 2014Termination of appointment of David Prince as a director (1 page)
27 March 2014Termination of appointment of David Prince as a director (1 page)
19 February 2014Appointment of Mr David Charles Turner as a secretary (2 pages)
19 February 2014Appointment of Mr David Charles Turner as a secretary (2 pages)
18 February 2014Termination of appointment of Nigel James Davenport as a secretary (1 page)
18 February 2014Termination of appointment of Nigel James Davenport as a secretary (1 page)
11 December 2013Appointment of Mr Nicholas John Metcalf as a director (2 pages)
11 December 2013Appointment of Mr Nicholas John Metcalf as a director (2 pages)
10 December 2013Appointment of Mr Christopher Douglas Hanks as a director (2 pages)
10 December 2013Appointment of Mr Christopher Douglas Hanks as a director (2 pages)
6 November 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Malcolm Mckenzie
(4 pages)
6 November 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Malcolm Mckenzie
(4 pages)
25 September 2013Termination of appointment of Malcolm Mckenzie as a director
  • ANNOTATION A second filed TM01 was registered on 06/11/2013
(2 pages)
25 September 2013Termination of appointment of Malcolm Mckenzie as a director
  • ANNOTATION A second filed TM01 was registered on 06/11/2013
(2 pages)
10 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(7 pages)
10 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(7 pages)
10 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(7 pages)
23 May 2013Termination of appointment of Daniel Forsythe as a director (1 page)
23 May 2013Termination of appointment of Daniel Forsythe as a director (1 page)
16 May 2013Full accounts made up to 31 December 2012 (47 pages)
16 May 2013Full accounts made up to 31 December 2012 (47 pages)
23 January 2013Appointment of Mr Francis William Robinson as a director (2 pages)
23 January 2013Appointment of Mr Francis William Robinson as a director (2 pages)
8 January 2013Appointment of Mr Christopher Locke Peirce as a director (2 pages)
8 January 2013Appointment of Mr John Frank Mccammon as a director (2 pages)
8 January 2013Appointment of Mr Christopher Locke Peirce as a director (2 pages)
8 January 2013Appointment of Mr John Frank Mccammon as a director (2 pages)
15 June 2012Termination of appointment of David Oates as a director (1 page)
15 June 2012Termination of appointment of David Oates as a director (1 page)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
5 April 2012Full accounts made up to 31 December 2011 (47 pages)
5 April 2012Full accounts made up to 31 December 2011 (47 pages)
6 December 2011Termination of appointment of Patrick Obrien as a director (1 page)
6 December 2011Termination of appointment of Patrick Obrien as a director (1 page)
8 August 2011Second filing of AR01 previously delivered to Companies House made up to 3 June 2011 (22 pages)
8 August 2011Second filing of AR01 previously delivered to Companies House made up to 3 June 2011 (22 pages)
8 August 2011Second filing of AR01 previously delivered to Companies House made up to 3 June 2011 (22 pages)
9 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/08/2011
(8 pages)
9 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/08/2011
(8 pages)
9 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/08/2011
(8 pages)
15 April 2011Full accounts made up to 31 December 2010 (48 pages)
15 April 2011Full accounts made up to 31 December 2010 (48 pages)
12 January 2011Termination of appointment of Gerardus Van Loon as a director (2 pages)
12 January 2011Termination of appointment of Gerardus Van Loon as a director (2 pages)
29 November 2010Memorandum and Articles of Association (19 pages)
29 November 2010Memorandum and Articles of Association (19 pages)
15 October 2010Appointment of Nigel James Davenport as a secretary (3 pages)
15 October 2010Termination of appointment of Patrick Obrien as a secretary (2 pages)
15 October 2010Termination of appointment of Patrick Obrien as a secretary (2 pages)
15 October 2010Appointment of Nigel James Davenport as a secretary (3 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
29 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (21 pages)
29 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (21 pages)
29 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (21 pages)
23 April 2010Full accounts made up to 31 December 2009 (49 pages)
23 April 2010Full accounts made up to 31 December 2009 (49 pages)
26 October 2009Director's details changed for Dr Jonathan Page Spencer on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Malcolm Gordon Mckenzie on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Gordon James Mcburney on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Daniel Terence Niall Forsythe on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Sean Patrick Rocks on 1 October 2009 (2 pages)
26 October 2009Director's details changed for David John Prince on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Gordon James Mcburney on 1 October 2009 (2 pages)
26 October 2009Director's details changed for David John Prince on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Patrick Joseph Obrien on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Sean Patrick Rocks on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Gerardus Maria Van Loon on 1 October 2009 (2 pages)
26 October 2009Director's details changed for David Richard Oates on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Malcolm Gordon Mckenzie on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Daniel Terence Niall Forsythe on 1 October 2009 (2 pages)
26 October 2009Director's details changed for David Richard Oates on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Gerardus Maria Van Loon on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Gerardus Maria Van Loon on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Patrick Joseph Obrien on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Malcolm Gordon Mckenzie on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Gordon James Mcburney on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Daniel Terence Niall Forsythe on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Patrick Joseph Obrien on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Dr Jonathan Page Spencer on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Sean Patrick Rocks on 1 October 2009 (2 pages)
26 October 2009Director's details changed for David John Prince on 1 October 2009 (2 pages)
26 October 2009Director's details changed for David Richard Oates on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Dr Jonathan Page Spencer on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Patrick Joseph Obrien on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Patrick Joseph Obrien on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Patrick Joseph Obrien on 1 October 2009 (1 page)
11 June 2009Return made up to 03/06/09; full list of members (6 pages)
11 June 2009Return made up to 03/06/09; full list of members (6 pages)
16 May 2009Full accounts made up to 31 December 2008 (48 pages)
16 May 2009Full accounts made up to 31 December 2008 (48 pages)
17 June 2008Return made up to 03/06/08; full list of members (6 pages)
17 June 2008Return made up to 03/06/08; full list of members (6 pages)
8 April 2008Full accounts made up to 31 December 2007 (45 pages)
8 April 2008Full accounts made up to 31 December 2007 (45 pages)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (2 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
19 June 2007Return made up to 03/06/07; no change of members (10 pages)
19 June 2007Return made up to 03/06/07; no change of members (10 pages)
20 April 2007Full accounts made up to 31 December 2006 (45 pages)
20 April 2007Full accounts made up to 31 December 2006 (45 pages)
17 January 2007Secretary's particulars changed;director's particulars changed (1 page)
17 January 2007Secretary's particulars changed;director's particulars changed (1 page)
15 June 2006Return made up to 03/06/06; no change of members (10 pages)
15 June 2006Return made up to 03/06/06; no change of members (10 pages)
25 April 2006Full accounts made up to 31 December 2005 (40 pages)
25 April 2006Full accounts made up to 31 December 2005 (40 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
23 June 2005Return made up to 03/06/05; full list of members
  • 363(287) ‐ Registered office changed on 23/06/05
(8 pages)
23 June 2005Return made up to 03/06/05; full list of members
  • 363(287) ‐ Registered office changed on 23/06/05
(8 pages)
26 April 2005Full accounts made up to 31 December 2004 (41 pages)
26 April 2005Full accounts made up to 31 December 2004 (41 pages)
22 April 2005Certificate of reduction of issued capital (1 page)
22 April 2005Certificate of reduction of issued capital (1 page)
21 April 2005Amended order to reduce capital (4 pages)
21 April 2005Amended order to reduce capital (4 pages)
6 April 2005Memorandum and Articles of Association (84 pages)
6 April 2005Memorandum and Articles of Association (84 pages)
1 March 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 March 2005Certificate of reduction of issued capital (1 page)
1 March 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 March 2005Certificate of reduction of issued capital (1 page)
25 February 2005Reduction of iss capital and minute (oc) us$ ic 411038000/ 290225750 (3 pages)
25 February 2005Reduction of iss capital and minute (oc) us$ ic 411038000/ 290225750 (3 pages)
11 February 2005Memorandum and Articles of Association (44 pages)
11 February 2005Memorandum and Articles of Association (44 pages)
27 January 2005Registered office changed on 27/01/05 from: 4TH floor 1 minster court, mincing lane, london, EC3R 7YE (1 page)
27 January 2005Registered office changed on 27/01/05 from: 4TH floor 1 minster court, mincing lane, london, EC3R 7YE (1 page)
17 December 2004Certificate of reduction of issued capital (1 page)
17 December 2004Certificate of reduction of issued capital (1 page)
16 December 2004Reduction of iss capital and minute (oc) (4 pages)
16 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 December 2004Reduction of iss capital and minute (oc) (4 pages)
22 October 2004Particulars of mortgage/charge (5 pages)
22 October 2004Particulars of mortgage/charge (5 pages)
17 June 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2004Full accounts made up to 31 December 2003 (34 pages)
28 April 2004Full accounts made up to 31 December 2003 (34 pages)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
20 October 2003Memorandum and Articles of Association (42 pages)
20 October 2003Memorandum and Articles of Association (42 pages)
30 September 2003Company name changed liberty mutual insurance company (U.K.) LIMITED\certificate issued on 30/09/03 (2 pages)
30 September 2003Company name changed liberty mutual insurance company (U.K.) LIMITED\certificate issued on 30/09/03 (2 pages)
27 August 2003Director's particulars changed (1 page)
27 August 2003Director's particulars changed (1 page)
3 July 2003Return made up to 03/06/03; full list of members
  • 363(287) ‐ Registered office changed on 03/07/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 July 2003Return made up to 03/06/03; full list of members
  • 363(287) ‐ Registered office changed on 03/07/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 April 2003Full accounts made up to 31 December 2002 (46 pages)
8 April 2003Full accounts made up to 31 December 2002 (46 pages)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Particulars of mortgage/charge (8 pages)
7 January 2003Particulars of mortgage/charge (8 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
11 September 2002Director's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
4 July 2002Full accounts made up to 31 December 2001 (30 pages)
4 July 2002Full accounts made up to 31 December 2001 (30 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
19 June 2002Particulars of mortgage/charge (5 pages)
19 June 2002Particulars of mortgage/charge (5 pages)
17 June 2002Return made up to 03/06/02; full list of members (10 pages)
17 June 2002Return made up to 03/06/02; full list of members (10 pages)
13 June 2002Secretary resigned (1 page)
13 June 2002New secretary appointed (2 pages)
13 June 2002Secretary resigned (1 page)
13 June 2002New secretary appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
1 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 November 2001Ad 29/10/01--------- £ si 150000000@1=150000000 £ ic 200000000/350000000 (2 pages)
1 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 November 2001Ad 29/10/01--------- £ si 150000000@1=150000000 £ ic 200000000/350000000 (2 pages)
1 November 2001Nc inc already adjusted 29/10/01 (1 page)
1 November 2001Nc inc already adjusted 29/10/01 (1 page)
20 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2001Particulars of mortgage/charge (5 pages)
20 July 2001Particulars of mortgage/charge (5 pages)
17 July 2001Particulars of contract relating to shares (4 pages)
17 July 2001Particulars of contract relating to shares (4 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
11 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 July 2001Ad 28/06/01--------- £ si 100000000@1=100000000 £ ic 100000000/200000000 (6 pages)
11 July 2001Ad 28/06/01--------- £ si 100000000@1=100000000 £ ic 100000000/200000000 (6 pages)
11 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 July 2001Nc inc already adjusted 05/07/01 (1 page)
11 July 2001Nc inc already adjusted 05/07/01 (1 page)
12 June 2001Return made up to 03/06/01; full list of members (9 pages)
12 June 2001Return made up to 03/06/01; full list of members (9 pages)
15 March 2001Full accounts made up to 31 December 2000 (27 pages)
15 March 2001Full accounts made up to 31 December 2000 (27 pages)
14 June 2000Return made up to 03/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 14/06/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 June 2000Return made up to 03/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 14/06/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 2000Full accounts made up to 31 December 1999 (27 pages)
2 June 2000Full accounts made up to 31 December 1999 (27 pages)
19 December 1999Director's particulars changed (1 page)
19 December 1999Director's particulars changed (1 page)
5 December 1999Director's particulars changed (1 page)
5 December 1999Director's particulars changed (1 page)
8 June 1999Return made up to 03/06/99; full list of members (10 pages)
8 June 1999Return made up to 03/06/99; full list of members (10 pages)
23 March 1999Full accounts made up to 31 December 1998 (26 pages)
23 March 1999Full accounts made up to 31 December 1998 (26 pages)
29 December 1998Particulars of mortgage/charge (7 pages)
29 December 1998Particulars of mortgage/charge (7 pages)
24 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
24 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
14 December 1998Registered office changed on 14/12/98 from: 4TH floor, one minster court, mincing lane, london EC3R 7AA (1 page)
14 December 1998Registered office changed on 14/12/98 from: 4TH floor, one minster court, mincing lane, london EC3R 7AA (1 page)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
8 June 1998Return made up to 03/06/98; full list of members (8 pages)
8 June 1998Return made up to 03/06/98; full list of members (8 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
23 March 1998Full accounts made up to 31 December 1997 (27 pages)
23 March 1998New director appointed (2 pages)
23 March 1998Full accounts made up to 31 December 1997 (27 pages)
23 March 1998New director appointed (2 pages)
27 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 February 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
25 November 1997Director resigned (1 page)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997Director resigned (1 page)
18 June 1997Return made up to 03/06/97; no change of members (6 pages)
18 June 1997Return made up to 03/06/97; no change of members (6 pages)
6 April 1997Full accounts made up to 31 December 1996 (27 pages)
6 April 1997Full accounts made up to 31 December 1996 (27 pages)
8 August 1996Auditor's resignation (1 page)
8 August 1996Auditor's resignation (1 page)
13 June 1996Return made up to 03/06/96; full list of members (8 pages)
13 June 1996Return made up to 03/06/96; full list of members (8 pages)
23 April 1996Full accounts made up to 31 December 1995 (23 pages)
23 April 1996Full accounts made up to 31 December 1995 (23 pages)
4 July 1995Return made up to 20/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1995Return made up to 20/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1995Full accounts made up to 31 December 1994 (26 pages)
3 July 1995Full accounts made up to 31 December 1994 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
20 June 1994Full accounts made up to 31 December 1993 (24 pages)
20 June 1994Full accounts made up to 31 December 1993 (24 pages)
7 September 1993Registered office changed on 07/09/93 from: 40 lime street, london, EC3EM 5BS EC3M 5BH (1 page)
7 September 1993Registered office changed on 07/09/93 from: 40 lime street, london, EC3EM 5BS EC3M 5BH (1 page)
29 June 1993Declaration of assistance for shares acquisition (4 pages)
29 June 1993Declaration of assistance for shares acquisition (4 pages)
18 June 1993Full accounts made up to 31 December 1992 (14 pages)
18 June 1993Full accounts made up to 31 December 1992 (14 pages)
20 June 1992Full accounts made up to 31 December 1991 (13 pages)
20 June 1992Full accounts made up to 31 December 1991 (13 pages)
19 December 1991Company name changed liberty mutual insurance company (massachusets)LIMITED\certificate issued on 20/12/91 (2 pages)
19 December 1991Company name changed liberty mutual insurance company (massachusets)LIMITED\certificate issued on 20/12/91 (2 pages)
2 July 1990Memorandum and Articles of Association (32 pages)
2 July 1990Memorandum and Articles of Association (32 pages)
21 September 1989Registered office changed on 21/09/89 from: 40 lime st, london EC3M 5LX (2 pages)
21 September 1989Registered office changed on 21/09/89 from: 40 lime st, london EC3M 5LX (2 pages)
30 June 1989Memorandum and Articles of Association (31 pages)
30 June 1989Memorandum and Articles of Association (31 pages)
2 February 1989Particulars of mortgage/charge (3 pages)
2 February 1989Particulars of mortgage/charge (3 pages)
22 July 1987Full accounts made up to 31 December 1986 (12 pages)
22 July 1987Full accounts made up to 31 December 1986 (12 pages)
18 June 1986Full accounts made up to 31 December 1985 (11 pages)
18 June 1986Full accounts made up to 31 December 1985 (11 pages)
7 June 1986Director resigned;new director appointed (4 pages)
7 June 1986Director resigned;new director appointed (4 pages)
21 December 1972Incorporation (36 pages)
21 December 1972Incorporation (36 pages)