Company NameR&Q Insurance Services Limited
DirectorChristopher Riseborough
Company StatusActive
Company Number01097308
CategoryPrivate Limited Company
Incorporation Date20 February 1973(51 years, 2 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameChristopher Riseborough
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(50 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleGlobal Legacy Svp
Country of ResidenceUnited Kingdom
Correspondence AddressR&Q Central Services Limited 71 Fenchurch Street
London
EC3M 4BS
Secretary NameR&Q Central Services Limited (Corporation)
StatusCurrent
Appointed26 November 2013(40 years, 9 months after company formation)
Appointment Duration10 years, 5 months
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameLeslie David Lucas
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(19 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1993)
RoleInsurance Official
Country of ResidenceUnited Kingdom
Correspondence AddressRingwood
22 Forest View
London
E4 7AU
Director NameAndreas Karl Iselin
Date of BirthFebruary 1945 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed16 July 1992(19 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 February 1994)
RoleInsurance Official
Correspondence AddressIm Sternen
8460-Marthalen
Foreign
Secretary NameRoy Edward Townsend
NationalityBritish
StatusResigned
Appointed16 July 1992(19 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grove 19 Old Grove Court
Norwich
Norfolk
NR3 3NL
Secretary NameJohn Joseph McLean
NationalityBritish
StatusResigned
Appointed01 November 1993(20 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 July 1995)
RoleCompany Director
Correspondence Address5 Cranleigh Rise
Eaton
Norwich
Norfolk
NR4 6PQ
Director NameMr Stephen John Blease
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(21 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 January 1999)
RoleInsurance Executive
Correspondence Address14 Beverley Way
Drayton
Norwich
Norfolk
NR8 6RP
Secretary NameMervyn George Flatman
NationalityBritish
StatusResigned
Appointed01 July 1995(22 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address1 Cranwell Gardens Burgate Lane
Poringland
Norwich
Norfolk
NR14 7SQ
Director NameOtto Wilhelm Hula
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAustrian
StatusResigned
Appointed01 February 1998(24 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 January 2003)
RoleReinsurance Official
Correspondence AddressRosenbergstrasse 6
Ch- 8353 Elgg
Switzerland
Director NameMr Thomas Aird Fraser
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed28 January 1999(25 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 January 2001)
RoleInsurance Official
Country of ResidenceUnited Kingdom
Correspondence Address40 Elmbourne Road
Tooting
London
SW17 8JR
Director NameMark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(28 years after company formation)
Appointment Duration1 year, 11 months (resigned 28 January 2003)
RoleFinance Director
Correspondence AddressValley House
Low Road Tasburgh
Norwich
Norfolk
NR15 1LT
Director NameMr Stephen John Blease
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(28 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 2003)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Orchard
The Street, Shotesham All Saints
Norwich
Norfolk
NR15 1XH
Director NamePeter Alexander George Green
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(28 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 May 2009)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address32 Branksome Road
Norwich
Norfolk
NR4 6SW
Secretary NameAndrew Paul Bayton
NationalityBritish
StatusResigned
Appointed01 November 2001(28 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 July 2004)
RoleCompany Director
Correspondence Address7 Sheridan Close
Drayton
Norwich
NR8 6RW
Director NameMr Alan Kevin Quilter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(29 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 24 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMayur Piyush Patel
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2003(29 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2006)
RoleCompany Director
Correspondence Address22 Knivet Road
London
SW6 1JH
Director NameMr Robin Edward McCoy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(30 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2009)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lawns
Clockhouse Road, Little Burstead
Billericay
Essex
CM12 9ST
Secretary NameJames Andrew Willsher
NationalityBritish
StatusResigned
Appointed29 July 2004(31 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 April 2006)
RoleCompany Director
Correspondence AddressThe Warren
7 Sheridan Close
Stowmarket
Suffolk
IP14 1UL
Director NameMr Stephen Thomas Clarke
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(31 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Secretary NameJeremy Watt
NationalityBritish
StatusResigned
Appointed10 April 2006(33 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 02 July 2007)
RoleCompany Director
Correspondence Address12 Magpie Close
Harwich
Essex
CO12 4WG
Secretary NameJames Andrew Willsher
NationalityBritish
StatusResigned
Appointed02 July 2007(34 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 February 2009)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRussett House 6 The Orchard, Lower Farm Road
Ringshall
Stowmarket
Suffolk
IP14 2RS
Director NameMr John Gerard Francis O'Neill
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(34 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 December 2009)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address132 Worlds End Lane
Chelsfield Park
Orpington
Kent
BR6 6AS
Director NameMr Peter John McCann
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(36 years, 2 months after company formation)
Appointment Duration7 months (resigned 02 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ross Way
Langdon Hills
Basildon
Essex
SS16 6LX
Director NameMr Mark Andrew Langridge
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(36 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 January 2015)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Director NameMr Richard James Finney
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(38 years after company formation)
Appointment Duration3 years, 8 months (resigned 05 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Director NameMr Colin David Johnson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(38 years after company formation)
Appointment Duration7 years, 2 months (resigned 10 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr David James Goodley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(38 years after company formation)
Appointment Duration1 year (resigned 20 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Director NameSteven John Petch
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(38 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 May 2020)
RoleChief Finance Officer (Corporate Accounting & Trea
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMark John Oborne
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(39 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Director NameMr Michael Logan Glover
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2013(40 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Gregg Daniel Jarvis
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2020(47 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 September 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMs Sangeeta Johnson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2021(48 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMatthew Alan Metcalf
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2022(49 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 April 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameR&Q Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2009(35 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 November 2013)
Correspondence Address110 Fenchurch Street
London
EC3M 5JT

Contact

Websiterqih.com
Email address[email protected]

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

800k at £0.5Randall & Quilter Is Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£48,648,000
Net Worth£7,943,000
Cash£10,330,000
Current Liabilities£14,405,000

Accounts

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

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

11 October 2011Delivered on: 22 October 2011
Satisfied on: 9 July 2014
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 March 2006Delivered on: 11 March 2006
Satisfied on: 17 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
7 August 2020Full accounts made up to 31 December 2019 (31 pages)
16 July 2020Termination of appointment of Steven John Petch as a director on 31 May 2020 (1 page)
21 May 2020Appointment of Mr Gregg Daniel Jarvis as a director on 21 May 2020 (2 pages)
3 January 2020Termination of appointment of Michael Logan Glover as a director on 31 December 2019 (1 page)
8 August 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
22 July 2019Cessation of Kenneth Edward Randall as a person with significant control on 10 July 2019 (1 page)
1 July 2019Full accounts made up to 31 December 2018 (29 pages)
21 March 2019Director's details changed for Mr Michael Logan Glover on 7 March 2019 (2 pages)
26 September 2018Termination of appointment of Alan Kevin Quilter as a director on 24 September 2018 (1 page)
17 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
21 June 2018Full accounts made up to 31 December 2017 (33 pages)
14 May 2018Termination of appointment of Colin David Johnson as a director on 10 May 2018 (1 page)
10 August 2017Second filing of Confirmation Statement dated 16/07/2016 (7 pages)
10 August 2017Second filing of Confirmation Statement dated 16/07/2016 (7 pages)
25 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
18 June 2017Full accounts made up to 31 December 2016 (34 pages)
18 June 2017Full accounts made up to 31 December 2016 (34 pages)
10 October 2016Full accounts made up to 31 December 2015 (39 pages)
10 October 2016Full accounts made up to 31 December 2015 (39 pages)
23 September 2016Director's details changed for Steven John Petch on 22 September 2016 (2 pages)
23 September 2016Director's details changed for Steven John Petch on 22 September 2016 (2 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC01 - person of significant control) was registered on 10/08/2017.
(6 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC01 - person of significant control) was registered on 10/08/2017.
(6 pages)
13 June 2016Secretary's details changed for R&Q Central Services Limited on 13 June 2016 (1 page)
13 June 2016Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on 13 June 2016 (1 page)
13 June 2016Secretary's details changed for R&Q Central Services Limited on 13 June 2016 (1 page)
13 June 2016Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on 13 June 2016 (1 page)
17 November 2015Director's details changed for Michael Logan Glover on 5 June 2015 (2 pages)
17 November 2015Secretary's details changed for R&Q Central Services Limited on 5 June 2015 (1 page)
17 November 2015Director's details changed for Michael Logan Glover on 5 June 2015 (2 pages)
17 November 2015Secretary's details changed for R&Q Central Services Limited on 5 June 2015 (1 page)
10 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 400,000
(5 pages)
10 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 400,000
(5 pages)
7 July 2015Amended full accounts made up to 31 December 2014 (25 pages)
7 July 2015Amended full accounts made up to 31 December 2014 (25 pages)
3 July 2015Full accounts made up to 31 December 2014 (25 pages)
3 July 2015Full accounts made up to 31 December 2014 (25 pages)
5 June 2015Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 (1 page)
29 January 2015Termination of appointment of Mark Andrew Langridge as a director on 29 January 2015 (1 page)
29 January 2015Termination of appointment of Mark Andrew Langridge as a director on 29 January 2015 (1 page)
19 January 2015Director's details changed for Mr Colin David Johnson on 14 September 2013 (2 pages)
19 January 2015Director's details changed for Mr Colin David Johnson on 14 September 2013 (2 pages)
10 November 2014Termination of appointment of Richard James Finney as a director on 5 November 2014 (1 page)
10 November 2014Termination of appointment of Richard James Finney as a director on 5 November 2014 (1 page)
10 November 2014Termination of appointment of Mark John Oborne as a director on 5 November 2014 (1 page)
10 November 2014Termination of appointment of Philip Wragg as a director on 5 November 2014 (1 page)
10 November 2014Termination of appointment of Philip Wragg as a director on 5 November 2014 (1 page)
10 November 2014Termination of appointment of Mark John Oborne as a director on 5 November 2014 (1 page)
10 November 2014Termination of appointment of Mark John Oborne as a director on 5 November 2014 (1 page)
10 November 2014Termination of appointment of Richard James Finney as a director on 5 November 2014 (1 page)
10 November 2014Termination of appointment of Philip Wragg as a director on 5 November 2014 (1 page)
24 July 2014Full accounts made up to 31 December 2013 (25 pages)
24 July 2014Full accounts made up to 31 December 2013 (25 pages)
17 July 2014Memorandum and Articles of Association (30 pages)
17 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 400,000
(7 pages)
17 July 2014Memorandum and Articles of Association (30 pages)
17 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
17 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
17 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 400,000
(7 pages)
9 July 2014Satisfaction of charge 2 in full (4 pages)
9 July 2014Satisfaction of charge 2 in full (4 pages)
17 December 2013Termination of appointment of R&Q Secretaries Limited as a secretary (1 page)
17 December 2013Termination of appointment of R&Q Secretaries Limited as a secretary (1 page)
17 December 2013Appointment of R&Q Central Services Limited as a secretary (2 pages)
17 December 2013Appointment of R&Q Central Services Limited as a secretary (2 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
2 August 2013Appointment of Michael Logan Glover as a director (2 pages)
2 August 2013Appointment of Michael Logan Glover as a director (2 pages)
22 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
24 June 2013Full accounts made up to 31 December 2012 (25 pages)
24 June 2013Full accounts made up to 31 December 2012 (25 pages)
23 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
18 July 2012Appointment of Mark Oborne as a director (2 pages)
18 July 2012Appointment of Mark Oborne as a director (2 pages)
17 July 2012Termination of appointment of John Shaw as a director (1 page)
17 July 2012Termination of appointment of John Shaw as a director (1 page)
6 July 2012Full accounts made up to 31 December 2011 (24 pages)
6 July 2012Full accounts made up to 31 December 2011 (24 pages)
21 March 2012Termination of appointment of David Goodley as a director (1 page)
21 March 2012Termination of appointment of David Goodley as a director (1 page)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 November 2011Termination of appointment of Stephen Clarke as a director (1 page)
21 November 2011Termination of appointment of Stephen Clarke as a director (1 page)
22 October 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
18 October 2011Director's details changed for Mr Richard James Finney on 22 February 2011 (2 pages)
18 October 2011Director's details changed for Mr Richard James Finney on 22 February 2011 (2 pages)
17 August 2011Appointment of Steven John Petch as a director (2 pages)
17 August 2011Appointment of Steven John Petch as a director (2 pages)
3 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
11 July 2011Director's details changed for Mr Stephen Thomas Clarke on 11 July 2011 (2 pages)
11 July 2011Director's details changed for Mr Stephen Thomas Clarke on 11 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Alan Kevin Quilter on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Alan Kevin Quilter on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Alan Kevin Quilter on 7 July 2011 (2 pages)
24 June 2011Full accounts made up to 31 December 2010 (27 pages)
24 June 2011Full accounts made up to 31 December 2010 (27 pages)
6 May 2011Secretary's details changed for R&Q Secretaries Limited on 15 April 2011 (2 pages)
6 May 2011Secretary's details changed for R&Q Secretaries Limited on 15 April 2011 (2 pages)
15 April 2011Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR on 15 April 2011 (1 page)
15 April 2011Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR on 15 April 2011 (1 page)
25 March 2011Appointment of Mr John Christopher Shaw as a director (2 pages)
25 March 2011Appointment of Mr John Christopher Shaw as a director (2 pages)
24 March 2011Appointment of Mr Philip Wragg as a director (2 pages)
24 March 2011Appointment of Mr Philip Wragg as a director (2 pages)
14 March 2011Appointment of Mr Richard James Finney as a director (2 pages)
14 March 2011Appointment of Mr Richard James Finney as a director (2 pages)
10 March 2011Appointment of Mr David James Goodley as a director (2 pages)
10 March 2011Appointment of Mr Colin David Johnson as a director (2 pages)
10 March 2011Appointment of Mr Colin David Johnson as a director (2 pages)
10 March 2011Appointment of Mr David James Goodley as a director (2 pages)
15 February 2011Termination of appointment of James Willsher as a director (1 page)
15 February 2011Termination of appointment of James Willsher as a director (1 page)
10 August 2010Director's details changed for Mr Stephen Thomas Clarke on 10 July 2010 (2 pages)
10 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
10 August 2010Secretary's details changed for R&Q Secretaries Limited on 10 July 2010 (1 page)
10 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
10 August 2010Director's details changed for Mr Stephen Thomas Clarke on 10 July 2010 (2 pages)
10 August 2010Secretary's details changed for R&Q Secretaries Limited on 10 July 2010 (1 page)
30 July 2010Full accounts made up to 31 December 2009 (27 pages)
30 July 2010Full accounts made up to 31 December 2009 (27 pages)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
16 March 2010Memorandum and Articles of Association (6 pages)
16 March 2010Memorandum and Articles of Association (6 pages)
4 March 2010Company name changed cavell management services LIMITED\certificate issued on 04/03/10
  • RES15 ‐ Change company name resolution on 2010-03-04
(2 pages)
4 March 2010Change of name notice (2 pages)
4 March 2010Change of name notice (2 pages)
4 March 2010Company name changed cavell management services LIMITED\certificate issued on 04/03/10
  • RES15 ‐ Change company name resolution on 2010-03-04
(2 pages)
23 December 2009Appointment of Mr Mark Andrew Langridge as a director (2 pages)
23 December 2009Appointment of Mr Mark Andrew Langridge as a director (2 pages)
7 December 2009Termination of appointment of Peter Mccann as a director (1 page)
7 December 2009Termination of appointment of Peter Mccann as a director (1 page)
7 December 2009Termination of appointment of John O'neill as a director (1 page)
7 December 2009Termination of appointment of John O'neill as a director (1 page)
11 August 2009Return made up to 16/07/09; full list of members (4 pages)
11 August 2009Return made up to 16/07/09; full list of members (4 pages)
8 July 2009Director's change of particulars / peter mccann / 08/07/2009 (1 page)
8 July 2009Director's change of particulars / peter mccann / 08/07/2009 (1 page)
14 May 2009Director appointed mr peter john mccann (2 pages)
14 May 2009Appointment terminated director robin mccoy (1 page)
14 May 2009Appointment terminated director robin mccoy (1 page)
14 May 2009Appointment terminated director peter green (1 page)
14 May 2009Director appointed mr peter john mccann (2 pages)
14 May 2009Appointment terminated director peter green (1 page)
28 April 2009Full accounts made up to 31 December 2008 (24 pages)
28 April 2009Full accounts made up to 31 December 2008 (24 pages)
17 February 2009Appointment terminated secretary james willsher (1 page)
17 February 2009Secretary appointed r&q secretaries LIMITED (1 page)
17 February 2009Appointment terminated secretary james willsher (1 page)
17 February 2009Secretary appointed r&q secretaries LIMITED (1 page)
5 August 2008Return made up to 16/07/08; full list of members (5 pages)
5 August 2008Director and secretary's change of particulars / james willsher / 28/07/2008 (1 page)
5 August 2008Director and secretary's change of particulars / james willsher / 28/07/2008 (1 page)
5 August 2008Return made up to 16/07/08; full list of members (5 pages)
5 August 2008Director and secretary's change of particulars / james willsher / 28/07/2008 (1 page)
5 August 2008Director and secretary's change of particulars / james willsher / 28/07/2008 (1 page)
28 July 2008Full accounts made up to 31 December 2007 (25 pages)
28 July 2008Full accounts made up to 31 December 2007 (25 pages)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
17 July 2007Return made up to 16/07/07; full list of members (3 pages)
17 July 2007Return made up to 16/07/07; full list of members (3 pages)
2 July 2007Secretary resigned (1 page)
2 July 2007New secretary appointed (1 page)
2 July 2007New secretary appointed (1 page)
2 July 2007Secretary resigned (1 page)
18 June 2007Full accounts made up to 31 December 2006 (23 pages)
18 June 2007Full accounts made up to 31 December 2006 (23 pages)
29 December 2006Director's particulars changed (1 page)
29 December 2006Director's particulars changed (1 page)
8 August 2006Full accounts made up to 31 December 2005 (24 pages)
8 August 2006Full accounts made up to 31 December 2005 (24 pages)
21 July 2006Return made up to 16/07/06; full list of members (3 pages)
21 July 2006Return made up to 16/07/06; full list of members (3 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (2 pages)
26 April 2006New secretary appointed (2 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
20 March 2006Memorandum and Articles of Association (11 pages)
20 March 2006Memorandum and Articles of Association (11 pages)
20 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2006Particulars of mortgage/charge (3 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
16 September 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
16 September 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
28 July 2005Full accounts made up to 31 December 2004 (21 pages)
28 July 2005Full accounts made up to 31 December 2004 (21 pages)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
16 March 2005Registered office changed on 16/03/05 from: po box 62 rose lane norwich norfolk NR1 1JY (1 page)
16 March 2005Registered office changed on 16/03/05 from: po box 62 rose lane norwich norfolk NR1 1JY (1 page)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
27 January 2005New director appointed (3 pages)
27 January 2005New director appointed (3 pages)
26 January 2005Certificate of reduction of issued capital (1 page)
26 January 2005Certificate of reduction of issued capital (1 page)
26 January 2005Reduction of iss capital and minute (oc) (4 pages)
26 January 2005Reduction of iss capital and minute (oc) (4 pages)
15 December 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 December 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 August 2004Secretary resigned (1 page)
19 August 2004Secretary resigned (1 page)
19 August 2004New secretary appointed (1 page)
19 August 2004New secretary appointed (1 page)
3 August 2004Full accounts made up to 31 December 2003 (21 pages)
3 August 2004Full accounts made up to 31 December 2003 (21 pages)
30 July 2004Return made up to 16/07/04; full list of members (6 pages)
30 July 2004Return made up to 16/07/04; full list of members (6 pages)
1 March 2004Director resigned (1 page)
1 March 2004New director appointed (3 pages)
1 March 2004New director appointed (3 pages)
1 March 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
21 October 2003Full accounts made up to 31 December 2002 (18 pages)
21 October 2003Full accounts made up to 31 December 2002 (18 pages)
31 July 2003Return made up to 16/07/03; full list of members (7 pages)
31 July 2003Return made up to 16/07/03; full list of members (7 pages)
24 February 2003New director appointed (3 pages)
24 February 2003New director appointed (3 pages)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (4 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (4 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
23 July 2002Return made up to 16/07/02; full list of members (7 pages)
23 July 2002Return made up to 16/07/02; full list of members (7 pages)
2 June 2002Full accounts made up to 31 December 2001 (17 pages)
2 June 2002Full accounts made up to 31 December 2001 (17 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002Secretary resigned (1 page)
20 November 2001New director appointed (3 pages)
20 November 2001Secretary resigned;director resigned (1 page)
20 November 2001Secretary resigned;director resigned (1 page)
20 November 2001New secretary appointed (2 pages)
20 November 2001New director appointed (3 pages)
20 November 2001New director appointed (3 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001New director appointed (3 pages)
24 September 2001£ nc 500000/1500000 14/09/01 (1 page)
24 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 September 2001Ad 14/09/01--------- £ si [email protected]=875000 £ ic 500000/1375000 (2 pages)
24 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 September 2001Ad 14/09/01--------- £ si [email protected]=875000 £ ic 500000/1375000 (2 pages)
24 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
24 September 2001£ nc 500000/1500000 14/09/01 (1 page)
24 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2001Return made up to 16/07/01; full list of members (7 pages)
2 August 2001Return made up to 16/07/01; full list of members (7 pages)
15 June 2001List of directorships m hodges (3 pages)
15 June 2001List of directorships m hodges (3 pages)
17 April 2001Full accounts made up to 31 December 2000 (17 pages)
17 April 2001Full accounts made up to 31 December 2000 (17 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
29 August 2000Director's particulars changed (1 page)
29 August 2000Director's particulars changed (1 page)
9 August 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2000Full accounts made up to 31 December 1999 (16 pages)
9 August 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2000Full accounts made up to 31 December 1999 (16 pages)
30 July 1999Return made up to 16/07/99; full list of members (11 pages)
30 July 1999Return made up to 16/07/99; full list of members (11 pages)
14 June 1999Full accounts made up to 31 December 1998 (18 pages)
14 June 1999Full accounts made up to 31 December 1998 (18 pages)
21 February 1999New director appointed (3 pages)
21 February 1999New director appointed (3 pages)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999New director appointed (3 pages)
17 February 1999New director appointed (3 pages)
5 August 1998Full accounts made up to 31 December 1997 (16 pages)
5 August 1998Return made up to 16/07/98; full list of members (8 pages)
5 August 1998Return made up to 16/07/98; full list of members (8 pages)
5 August 1998Full accounts made up to 31 December 1997 (16 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
14 August 1997Return made up to 16/07/97; full list of members (8 pages)
14 August 1997Return made up to 16/07/97; full list of members (8 pages)
22 June 1997Full accounts made up to 31 December 1996 (17 pages)
22 June 1997Full accounts made up to 31 December 1996 (17 pages)
22 August 1996Return made up to 16/07/96; full list of members (8 pages)
22 August 1996Return made up to 16/07/96; full list of members (8 pages)
20 June 1996Full accounts made up to 31 December 1995 (14 pages)
20 June 1996Full accounts made up to 31 December 1995 (14 pages)
19 December 1995£ nc 6000/500000 15/11/95 (1 page)
19 December 1995Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
19 December 1995Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
19 December 1995£ nc 6000/500000 15/11/95 (1 page)
19 December 1995Ad 15/11/95--------- £ si [email protected]=495000 £ ic 5000/500000 (4 pages)
19 December 1995Ad 15/11/95--------- £ si [email protected]=495000 £ ic 5000/500000 (4 pages)
2 November 1995Company name changed norwich winterthur services limi ted\certificate issued on 03/11/95 (4 pages)
2 November 1995Company name changed norwich winterthur services limi ted\certificate issued on 03/11/95 (4 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned (2 pages)
21 July 1995New secretary appointed (2 pages)
21 July 1995Full accounts made up to 31 December 1994 (12 pages)
21 July 1995Full accounts made up to 31 December 1994 (12 pages)
21 July 1995Return made up to 16/07/95; change of members (12 pages)
21 July 1995Return made up to 16/07/95; change of members (12 pages)
21 July 1995New secretary appointed (2 pages)
9 May 1994Full accounts made up to 31 December 1993 (12 pages)
9 May 1994Full accounts made up to 31 December 1993 (12 pages)
21 July 1993Full accounts made up to 31 December 1992 (11 pages)
21 July 1993Full accounts made up to 31 December 1992 (11 pages)
13 August 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 January 1987Company name changed norwin corporate services limite d\certificate issued on 16/01/87 (2 pages)
16 January 1987Company name changed norwin corporate services limite d\certificate issued on 16/01/87 (2 pages)
22 October 1985Company name changed\certificate issued on 22/10/85 (2 pages)
22 October 1985Company name changed\certificate issued on 22/10/85 (2 pages)
22 October 1985Company name changed\certificate issued on 22/10/85 (2 pages)
22 October 1985Company name changed\certificate issued on 22/10/85 (2 pages)
20 February 1973Incorporation (14 pages)
20 February 1973Incorporation (14 pages)