Tower Place
London
EC3R 5BU
Director Name | Mrs Caroline Wendy Godwin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2017(44 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 01 December 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Marsh Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2014(41 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 01 December 2020) |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Thomas Andrew Barton |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1995) |
Role | Systems Manager |
Correspondence Address | Shepherds Hey Clenches Farm Lane Sevenoaks Kent TN13 2LX |
Director Name | Michael William Cooper Mitchell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1995) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | White House Wix Hill West Horsley Surrey KT24 6ED |
Director Name | Mr David Alexander James Connor |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 December 1997) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 98 Acre Lane Cheadle Hulme Stockport Cheshire SK8 7PA |
Director Name | Mr Michael Bernard Patrick Fitzgerald |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Flat 1 5 Queens Terrace Kings Road Windsor Berkshire SL4 2AR |
Director Name | Mr Nigel Anthony Chimmo Branson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 1997) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Thornhill Oak Lane Sevenoaks Kent TN13 1UF |
Director Name | Hywel Bevan |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(20 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2004) |
Role | Insurance Broker |
Correspondence Address | Yew Tree Cottage Glendene Avenue East Horsley Surrey KT24 5AY |
Director Name | Alan James Petrie Mackie |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(20 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 18 February 2002) |
Role | Insurance Broker |
Correspondence Address | The Knowe 8 Wellknowe Road Thorntonhall Glasgow G74 5AH Scotland |
Director Name | John Parvin Hurrell |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(20 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 May 1993) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Sunrise Museum Hill Haslemere Surrey GU27 2JR |
Director Name | Mr David John Marsh |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1994) |
Role | Insurance Broker |
Correspondence Address | 9 Egg Hall Epping Essex CM16 6SA |
Secretary Name | Margaret Jane Moore |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1995) |
Role | Secretary |
Correspondence Address | 14 Kingwood Road London SW6 6SR |
Director Name | Thomas David Lockhart |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1995) |
Role | Insurance Broker |
Correspondence Address | Sealladh Mhor Drumbeg Loan Killearn Glasgow G63 9LG Scotland |
Director Name | Robert John Dettling |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1995) |
Role | Client Services Director |
Correspondence Address | 1 Glynswood Boundstone Farnham Surrey GU10 4TN |
Director Name | Philip Arthur Green |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(22 years after company formation) |
Appointment Duration | 12 months (resigned 31 December 1995) |
Role | Insurance Broker |
Correspondence Address | 19 Franche Court Drive Kidderminster Worcestershire DY11 5RL |
Director Name | John Humphrey |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(22 years after company formation) |
Appointment Duration | 12 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Upper Hall Park Berkhamsted Hertfordshire HP4 2NP |
Director Name | Mr Antony Colla |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(23 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 December 1997) |
Role | Insurance Broker |
Correspondence Address | 51a Roxborough Park Harrow Middlesex HA1 3BA |
Secretary Name | Paul Robert Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(23 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 April 1998) |
Role | Secretary |
Correspondence Address | 10 Fulwood Walk Wimbledon London SW19 6RB |
Director Name | Roberta Jill Harvey |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 December 1997) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Highfields Tiptree Road Great Braxted Witham Essex CM8 3EQ |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(25 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 February 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Secretary Name | Margaret Jane Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(26 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 December 1999) |
Role | Secretary |
Correspondence Address | 14 Kingwood Road London SW6 6SR |
Secretary Name | Marie Elizabeth Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2003) |
Role | Secretary |
Correspondence Address | 108 Peak Hill London SE26 4LQ |
Director Name | Athol Alexander Hyland |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(31 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 30 March 2005) |
Role | Chartered Accountant |
Correspondence Address | Kinvarra 142 High Road Layer De La Haye Colchester Essex CO2 0EB |
Director Name | Toni Elisabeth Foster |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 June 2009) |
Role | Chartered Secretary |
Correspondence Address | 39 Hazel Grove Burgess Hill West Sussex RH15 0BZ |
Director Name | Mr Philip Peter Clinton Gregory |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 September 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashlyns Park Cobham Surrey KT11 2JY |
Director Name | Mr Bryan James Howett |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 2006(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 January 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northcote Hill Northcote Lane Shamley Green Guildford Surrey GU5 0RB |
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(35 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 08 March 2010) |
Role | Company Director |
Correspondence Address | 7 Little Norsey Road Billericay Essex CM11 1BL |
Director Name | Angus Kenneth Cameron |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Polly Naher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Andrew John Dick |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 January 2011(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr David Ross Godwin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Paul Edward Barnes |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(40 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(40 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Marsh Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 March 2008) |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Website | marsh.co.uk |
---|
Registered Address | 1 Tower Place West Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 October 1993 | Delivered on: 23 October 1993 Satisfied on: 28 November 2003 Persons entitled: Lloyd's (A Statutory Corporation)He Company in Respect of Insurance Transactionsas Trustee for Creditors for the Time Being of T Classification: Deed of variation Secured details: For varying the terms of a charge dated 25/8/89. Particulars: Any liabilty of the company in respect of any loan or overdraft facility obtained by the company from an approved bank on an insurance broking account. See the mortgage charge document for full details. Fully Satisfied |
---|---|
25 August 1989 | Delivered on: 2 September 1989 Satisfied on: 28 November 2003 Persons entitled: Lloyd's Classification: Security & trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to lloyd's brokers byelaw (no.5 Of 1988) (see form 395 for full details). Fully Satisfied |
8 January 1988 | Delivered on: 13 January 1988 Satisfied on: 28 November 2003 Persons entitled: Lloyds Classification: Trust deed. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the companys right title and interest in the monies and investments at the date of the trust deed. (See form 395 for details). Fully Satisfied |
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2020 | Application to strike the company off the register (1 page) |
25 August 2020 | Statement of capital on 25 August 2020
|
25 August 2020 | Statement by Directors (2 pages) |
25 August 2020 | Solvency Statement dated 11/08/20 (2 pages) |
25 August 2020 | Resolutions
|
14 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
11 February 2020 | Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page) |
11 February 2020 | Register inspection address has been changed from The St Botolph Building 138 Houndsditch London EC3A 7AW England to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page) |
13 November 2019 | Notification of Mmc Uk Group Limited as a person with significant control on 11 November 2019 (2 pages) |
13 November 2019 | Cessation of Sedgwick Group Limited as a person with significant control on 11 November 2019 (1 page) |
29 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
6 March 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
3 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
28 June 2017 | Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
22 February 2017 | Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages) |
22 February 2017 | Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages) |
22 February 2017 | Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages) |
16 January 2017 | Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page) |
16 January 2017 | Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
20 May 2014 | Appointment of Marsh Secretarial Services Limited as a secretary (2 pages) |
20 May 2014 | Appointment of Marsh Secretarial Services Limited as a secretary (2 pages) |
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
11 March 2014 | Termination of appointment of Polly Naher as a secretary (1 page) |
11 March 2014 | Termination of appointment of Polly Naher as a secretary (1 page) |
28 January 2014 | Statement of company's objects (2 pages) |
28 January 2014 | Resolutions
|
28 January 2014 | Statement of company's objects (2 pages) |
28 January 2014 | Resolutions
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 June 2013 | Termination of appointment of Andrew Dick as a director (1 page) |
11 June 2013 | Termination of appointment of Andrew Dick as a director (1 page) |
20 March 2013 | Appointment of Paul Francis Clayden as a director (2 pages) |
20 March 2013 | Appointment of Paul Francis Clayden as a director (2 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Appointment of Paul Edward Barnes as a director (2 pages) |
13 March 2013 | Appointment of Paul Edward Barnes as a director (2 pages) |
22 January 2013 | Termination of appointment of David Godwin as a director (1 page) |
22 January 2013 | Termination of appointment of David Godwin as a director (1 page) |
16 January 2013 | Director's details changed for Andrew John Dick on 1 August 2012 (2 pages) |
16 January 2013 | Director's details changed for Andrew John Dick on 1 August 2012 (2 pages) |
16 January 2013 | Director's details changed for Andrew John Dick on 1 August 2012 (2 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 August 2011 | Appointment of Mr David Ross Godwin as a director (2 pages) |
24 August 2011 | Appointment of Mr David Ross Godwin as a director (2 pages) |
6 August 2011 | Termination of appointment of Paul Metharam as a director (1 page) |
6 August 2011 | Termination of appointment of Paul Metharam as a director (1 page) |
3 August 2011 | Secretary's details changed for Polly Naher on 16 July 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Polly Naher on 16 July 2011 (2 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Appointment of Andrew John Dick as a director (2 pages) |
2 March 2011 | Appointment of Andrew John Dick as a director (2 pages) |
11 February 2011 | Termination of appointment of Angus Cameron as a director (1 page) |
11 February 2011 | Termination of appointment of Angus Cameron as a director (1 page) |
18 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 April 2010 | Appointment of Polly Naher as a secretary (3 pages) |
1 April 2010 | Termination of appointment of Adrianne Cormack as a secretary (2 pages) |
1 April 2010 | Termination of appointment of Adrianne Cormack as a secretary (2 pages) |
1 April 2010 | Appointment of Polly Naher as a secretary (3 pages) |
18 March 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (14 pages) |
18 March 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (14 pages) |
18 March 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (14 pages) |
1 July 2009 | Director appointed angus kenneth cameron (2 pages) |
1 July 2009 | Director appointed angus kenneth cameron (2 pages) |
23 June 2009 | Appointment terminated director toni foster (1 page) |
23 June 2009 | Appointment terminated director toni foster (1 page) |
5 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
25 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
25 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
11 March 2008 | Secretary appointed adrianne helen marie cormack (2 pages) |
11 March 2008 | Appointment terminated secretary marsh secretarial services LIMITED (1 page) |
11 March 2008 | Secretary appointed adrianne helen marie cormack (2 pages) |
11 March 2008 | Appointment terminated secretary marsh secretarial services LIMITED (1 page) |
11 March 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | New director appointed (3 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
3 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
3 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
27 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
27 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | Director resigned (1 page) |
19 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
19 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
28 March 2006 | Return made up to 01/03/06; full list of members (5 pages) |
28 March 2006 | Return made up to 01/03/06; full list of members (5 pages) |
7 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
7 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New director appointed (3 pages) |
17 May 2005 | New director appointed (3 pages) |
17 May 2005 | New director appointed (3 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New director appointed (3 pages) |
17 May 2005 | Director resigned (1 page) |
1 April 2005 | Return made up to 01/03/05; full list of members (5 pages) |
1 April 2005 | Return made up to 01/03/05; full list of members (5 pages) |
25 August 2004 | New director appointed (1 page) |
25 August 2004 | New director appointed (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
24 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
24 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
26 March 2004 | Location of debenture register (1 page) |
26 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
26 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
26 March 2004 | Location of debenture register (1 page) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Secretary's particulars changed (1 page) |
19 June 2003 | Secretary's particulars changed (1 page) |
9 June 2003 | Location of register of members (1 page) |
9 June 2003 | Location of register of members (1 page) |
9 April 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
9 April 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page) |
24 March 2003 | Return made up to 01/03/03; full list of members (5 pages) |
24 March 2003 | Return made up to 01/03/03; full list of members (5 pages) |
24 January 2003 | Secretary's particulars changed (1 page) |
24 January 2003 | Secretary's particulars changed (1 page) |
15 April 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
15 April 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
6 March 2002 | Return made up to 01/03/02; no change of members (5 pages) |
6 March 2002 | Return made up to 01/03/02; no change of members (5 pages) |
6 March 2002 | New director appointed (1 page) |
6 March 2002 | New director appointed (1 page) |
4 March 2002 | Secretary's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Secretary's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
13 February 2002 | Return made up to 07/02/02; full list of members (5 pages) |
13 February 2002 | Return made up to 07/02/02; full list of members (5 pages) |
25 April 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
25 April 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
6 March 2001 | Return made up to 07/02/01; full list of members (5 pages) |
6 March 2001 | Return made up to 07/02/01; full list of members (5 pages) |
16 October 2000 | Secretary's particulars changed (1 page) |
16 October 2000 | Secretary's particulars changed (1 page) |
6 September 2000 | Resolutions
|
6 September 2000 | Resolutions
|
11 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
11 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
7 March 2000 | Return made up to 07/02/00; full list of members (6 pages) |
7 March 2000 | Return made up to 07/02/00; full list of members (6 pages) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | New secretary appointed (2 pages) |
13 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
13 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: sedgwick house the sedgwick centre london E1 8DX (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: sedgwick house the sedgwick centre london E1 8DX (1 page) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | Secretary resigned (1 page) |
4 March 1999 | Return made up to 07/02/99; full list of members (8 pages) |
4 March 1999 | Return made up to 07/02/99; full list of members (8 pages) |
6 February 1999 | Auditor's resignation (5 pages) |
6 February 1999 | Auditor's resignation (5 pages) |
4 January 1999 | Director's particulars changed (1 page) |
4 January 1999 | Director's particulars changed (1 page) |
31 July 1998 | Auditor's resignation (3 pages) |
31 July 1998 | Auditor's resignation (3 pages) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | Secretary resigned (1 page) |
2 April 1998 | Full accounts made up to 31 December 1997 (6 pages) |
2 April 1998 | Full accounts made up to 31 December 1997 (6 pages) |
5 March 1998 | Return made up to 07/02/98; full list of members (8 pages) |
5 March 1998 | Return made up to 07/02/98; full list of members (8 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
12 March 1997 | Full accounts made up to 31 December 1996 (6 pages) |
12 March 1997 | Full accounts made up to 31 December 1996 (6 pages) |
10 March 1997 | Return made up to 07/02/97; full list of members (14 pages) |
10 March 1997 | Return made up to 07/02/97; full list of members (14 pages) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
15 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
15 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
5 March 1996 | Return made up to 07/02/96; full list of members (10 pages) |
5 March 1996 | Return made up to 07/02/96; full list of members (10 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
23 January 1996 | Director resigned (2 pages) |
23 January 1996 | Director resigned (2 pages) |
23 January 1996 | Secretary resigned (2 pages) |
23 January 1996 | Director resigned;new director appointed (2 pages) |
23 January 1996 | Director resigned (2 pages) |
23 January 1996 | Director resigned (2 pages) |
23 January 1996 | Secretary resigned (2 pages) |
23 January 1996 | New secretary appointed;director resigned (2 pages) |
23 January 1996 | Director resigned;new director appointed (2 pages) |
23 January 1996 | Director resigned;new director appointed (2 pages) |
23 January 1996 | Director resigned;new director appointed (2 pages) |
23 January 1996 | Director resigned (2 pages) |
23 January 1996 | New secretary appointed;director resigned (2 pages) |
23 January 1996 | Director resigned (2 pages) |
29 December 1995 | Company name changed sedgwick uk LIMITED\certificate issued on 01/01/96 (4 pages) |
29 December 1995 | Company name changed sedgwick uk LIMITED\certificate issued on 01/01/96 (4 pages) |
19 October 1995 | Location - directors interests register: non legible (1 page) |
19 October 1995 | Location - directors interests register: non legible (1 page) |
18 October 1995 | Location of register of members (1 page) |
18 October 1995 | Location of register of members (1 page) |
10 May 1995 | Director resigned (4 pages) |
10 May 1995 | Director resigned (4 pages) |
20 April 1995 | New director appointed (4 pages) |
20 April 1995 | New director appointed (4 pages) |
11 March 1994 | Full accounts made up to 31 December 1993 (7 pages) |
11 March 1994 | Full accounts made up to 31 December 1993 (7 pages) |
10 March 1993 | Full accounts made up to 31 December 1992 (6 pages) |
10 March 1993 | Full accounts made up to 31 December 1992 (6 pages) |
10 March 1992 | Resolutions
|
10 March 1992 | Resolutions
|
27 December 1972 | Incorporation (14 pages) |
27 December 1972 | Incorporation (14 pages) |