Company NameNational Westminster Insurance Services Limited
Company StatusDissolved
Company Number01101902
CategoryPrivate Limited Company
Incorporation Date14 March 1973(51 years ago)
Dissolution Date24 May 2011 (12 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stuart Angus
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2002(29 years, 4 months after company formation)
Appointment Duration8 years, 10 months (closed 24 May 2011)
RoleBank Official
Country of ResidenceScotland
Correspondence Address164 Craigleith Hill Avenue
Edinburgh
EH4 2NB
Scotland
Director NameJames Anthony Jackson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2010(37 years, 7 months after company formation)
Appointment Duration7 months, 1 week (closed 24 May 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameBarbara Charlotte Wallace
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2010(37 years, 7 months after company formation)
Appointment Duration7 months, 1 week (closed 24 May 2011)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameDaniel John Putnam
StatusClosed
Appointed13 October 2010(37 years, 7 months after company formation)
Appointment Duration7 months, 1 week (closed 24 May 2011)
RoleCompany Director
Correspondence AddressRbs Gogarburn Business House G
PO Box 1000
Edinburgh
EH12 1HQ
Scotland
Director NameKenneth Allen Frederick Gathergood
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1988(14 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 12 November 1996)
RoleInsurance Official
Correspondence Address8 Monmouth Close
Portishead
Bristol
BS20 8BZ
Director NameMr Stephen John Stanley Wells
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(19 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 January 2000)
RoleInsurance Official
Country of ResidenceEngland
Correspondence Address46 Park Road
Thornbury
Bristol
Avon
BS35 1HR
Director NameAcii Robert Peter Taylor
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(19 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 November 2001)
RoleInsurance Official
Correspondence AddressNonsuch
15a Shipley Road
Bristol
Avon
BS9 3HR
Director NameMr Robert Whitley Saxton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(19 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1994)
RoleBanker
Correspondence Address25 Sion Court
Sion Road
Twickenham
Middlesex
TW1 3DD
Director NameMr David John Powell
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(19 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 March 1994)
RoleBanker
Correspondence AddressMalthouse Bridge Cottage The Street
Crookham Village
Fleet
Hampshire
GU13 0SD
Director NameMr Douglas John Harman
Date of BirthJuly 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 1993(19 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 1997)
RoleInsurance Official
Country of ResidenceEngland
Correspondence AddressGlen Orchy
Lake Road
Portishead
Somerset
BS20 7JA
Director NameJohn Mason Griffiths
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(19 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 December 1997)
RoleBanker
Correspondence AddressCourtfields Malmesbury Road
Chippenham
Wiltshire
SN14 6HT
Director NameMr Alan William Chambers
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(19 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1996)
RoleInsurance Official
Correspondence Address38 Bishop Road
Cleeve
Bristol
BS19 4NG
Director NameMr Trevor Blackler
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(19 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 March 1994)
RoleBanker
Correspondence AddressHolmesdale 25 Hadlow Road
Tonbridge
Kent
TN9 1LE
Secretary NameRachel Elizabeth Butlin
NationalityBritish
StatusResigned
Appointed01 February 1993(19 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 December 1994)
RoleCompany Director
Correspondence Address44 Stopher House
Webber Street
London
SE1 0SE
Director NameStuart Rodwell Chandler
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(21 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1996)
RoleBank Executive
Correspondence Address4 Thorndon Hall
Ingrave
Essex
CM13 3RJ
Director NameMichael George Whitehouse
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(21 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 March 1995)
RoleBank Executive
Correspondence AddressSwingles Cottage
Fanhams Grange
Ware
Hertfordshire
SG12 7PW
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed09 January 1995(21 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Secretary NameMr Mark Heddle Ashworth
NationalityBritish
StatusResigned
Appointed31 May 1995(22 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Park Ridings
Grange Park
London
N21 2EU
Director NameRoderic Charles Mark Aston
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(22 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 February 1997)
RoleBank Executive
Correspondence AddressThe Old Rectory Church Cottages
School Road Risby
Bury St Edmunds
Suffolk
IP28 6RQ
Director NamePeter Bernard Clarke
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(23 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 October 2001)
RoleBanker
Correspondence Address5 Rockside Avenue
Downend
Bristol
BS16 6TH
Director NameAnthony Charles Warren
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(23 years, 9 months after company formation)
Appointment Duration12 months (resigned 09 December 1997)
RoleBank Executive
Country of ResidenceEngland
Correspondence AddressEast Broadley
Old Barnstaple Road
Ilfracombe
Devon
EX34 8PQ
Director NameDavid Lennan
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(23 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 December 1997)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 513
Butlers Wharf
36 Shad Thames London
Greater London
SE1 2YE
Secretary NameDavid John Hofmann
NationalityBritish
StatusResigned
Appointed27 March 1997(24 years after company formation)
Appointment Duration3 years, 8 months (resigned 05 December 2000)
RoleCompany Director
Correspondence Address16 Sheredes Drive
Hoddesdon
Hertfordshire
EN11 8LJ
Secretary NameCarolyn Smith
NationalityBritish
StatusResigned
Appointed05 December 2000(27 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 March 2001)
RoleCompany Director
Correspondence Address9 Bedford Court
Mowbray Road Upper Norwood
London
SE19 2RW
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed30 March 2001(28 years after company formation)
Appointment Duration3 years (resigned 20 April 2004)
RoleCompany Director
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameMr Stephen Andrew Clarke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(28 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 July 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Director NameAnnette Elizabeth Court
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(28 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 July 2002)
RoleGrp Chief Executive
Correspondence Address33 Sherwood Court
Chatfield Road
London
SW11 3UY
Director NameMr Andrew James D'Arcy
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(28 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 2008)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressHoneywick House
Longdon
Gloucestershire
GL20 6AT
Wales
Director NameIan Arthur Henderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed04 November 2002(29 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 March 2006)
RoleBank Official
Correspondence Address431 Lanark Road
Edinburgh
EH14 5BA
Scotland
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed20 April 2004(31 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Secretary NameLorraine May Blair
NationalityBritish
StatusResigned
Appointed18 November 2005(32 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address6 Tabard Road
Whitley Bridge
Goole
North Yorkshire
DN14 0UP
Secretary NameMr Derek John Lewis
NationalityBritish
StatusResigned
Appointed02 November 2007(34 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameMr Neil Clark Macarthur
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(35 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 October 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameMr Gary Robert McNeilly Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(35 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 October 2010)
RoleBanker
Country of ResidenceScotland
Correspondence Address10 Burnbrae Avenue
Edinburgh
EH12 8AU
Scotland
Secretary NameMr Neil Clark Macarthur
NationalityBritish
StatusResigned
Appointed12 September 2008(35 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 October 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland

Location

Registered Address135 Bishopsgate
London
EC2M 3UR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

500k at £1Royal Bank Of Scotland Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011Application to strike the company off the register (4 pages)
1 February 2011Application to strike the company off the register (4 pages)
30 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
Statement of capital on 2010-12-30
  • GBP 500,000
(6 pages)
30 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
Statement of capital on 2010-12-30
  • GBP 500,000
(6 pages)
30 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
Statement of capital on 2010-12-30
  • GBP 500,000
(6 pages)
13 October 2010Termination of appointment of a director (1 page)
13 October 2010Termination of appointment of Neil Macarthur as a secretary (1 page)
13 October 2010Appointment of James Anthony Anthony Jackson as a director (2 pages)
13 October 2010Appointment of Daniel John Putnam as a secretary (2 pages)
13 October 2010Termination of appointment of a director (1 page)
13 October 2010Termination of appointment of Neil Macarthur as a director (1 page)
13 October 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
13 October 2010Appointment of James Anthony Anthony Jackson as a director (2 pages)
13 October 2010Termination of appointment of Neil Macarthur as a director (1 page)
13 October 2010Termination of appointment of Neil Macarthur as a secretary (1 page)
13 October 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
13 October 2010Appointment of Daniel John Putnam as a secretary (2 pages)
17 June 2010Full accounts made up to 31 December 2009 (19 pages)
17 June 2010Full accounts made up to 31 December 2009 (19 pages)
2 June 2010Statement by directors (1 page)
2 June 2010Statement of capital on 2 June 2010
  • GBP 2
(4 pages)
2 June 2010Solvency Statement dated 20/05/10 (1 page)
2 June 2010Statement by Directors (1 page)
2 June 2010Statement of capital on 2 June 2010
  • GBP 2
(4 pages)
2 June 2010Statement of capital on 2 June 2010
  • GBP 2
(4 pages)
2 June 2010Solvency statement dated 20/05/10 (1 page)
2 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
16 February 2010Secretary's details changed for Mr Neil Clark Macarthur on 16 February 2010 (1 page)
16 February 2010Secretary's details changed for Mr Neil Clark Macarthur on 16 February 2010 (1 page)
24 December 2009Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2th on 24 December 2009 (1 page)
24 December 2009Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2TH on 24 December 2009 (1 page)
15 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
6 June 2009Full accounts made up to 31 December 2008 (21 pages)
6 June 2009Full accounts made up to 31 December 2008 (21 pages)
18 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
18 March 2009Director's Change of Particulars / gary stewart / 04/03/2009 / HouseName/Number was: 3, now: 10; Street was: cedar cottages, now: burnbrae avenue; Area was: la ruette gabard st martin, now: ; Post Town was: jersey, now: edinburgh; Post Code was: JE3 6UH, now: EH12 8AU; Country was: , now: scotland (1 page)
30 December 2008Return made up to 01/12/08; full list of members (4 pages)
30 December 2008Return made up to 01/12/08; full list of members (4 pages)
12 September 2008Director and secretary appointed mr neil clark macarthur (1 page)
12 September 2008Director and secretary appointed mr neil clark macarthur (1 page)
12 September 2008Director appointed mr gary robert, mcneilly stewart (1 page)
12 September 2008Director appointed mr gary robert, mcneilly stewart (1 page)
5 September 2008Appointment terminated director andrew d'arcy (1 page)
5 September 2008Appointment Terminated Director andrew d'arcy (1 page)
4 August 2008Appointment Terminated Secretary derek lewis (1 page)
4 August 2008Appointment terminated secretary derek lewis (1 page)
2 June 2008Full accounts made up to 31 December 2007 (21 pages)
2 June 2008Full accounts made up to 31 December 2007 (21 pages)
20 December 2007Return made up to 01/12/07; full list of members (5 pages)
20 December 2007Return made up to 01/12/07; full list of members (5 pages)
20 November 2007Secretary resigned (1 page)
20 November 2007New secretary appointed (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007New secretary appointed (1 page)
12 July 2007Full accounts made up to 31 December 2006 (23 pages)
12 July 2007Full accounts made up to 31 December 2006 (23 pages)
21 January 2007Director's particulars changed (1 page)
21 January 2007Director's particulars changed (1 page)
22 December 2006Return made up to 01/12/06; full list of members (2 pages)
22 December 2006Return made up to 01/12/06; full list of members (2 pages)
8 November 2006Full accounts made up to 31 December 2005 (22 pages)
8 November 2006Full accounts made up to 31 December 2005 (22 pages)
12 May 2006Full accounts made up to 31 December 2004 (14 pages)
12 May 2006Full accounts made up to 31 December 2004 (14 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
21 December 2005Return made up to 01/12/05; full list of members (6 pages)
21 December 2005Return made up to 01/12/05; full list of members (6 pages)
13 December 2005New secretary appointed (2 pages)
13 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Secretary resigned (1 page)
7 October 2005Return made up to 01/10/05; full list of members (6 pages)
7 October 2005Return made up to 01/10/05; full list of members (6 pages)
27 October 2004Return made up to 01/10/04; full list of members (6 pages)
27 October 2004Return made up to 01/10/04; full list of members (6 pages)
3 September 2004Full accounts made up to 31 December 2003 (16 pages)
3 September 2004Full accounts made up to 31 December 2003 (16 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Secretary resigned (1 page)
8 May 2004New secretary appointed (2 pages)
8 May 2004New secretary appointed (2 pages)
7 November 2003Full accounts made up to 31 December 2002 (18 pages)
7 November 2003Full accounts made up to 31 December 2002 (18 pages)
30 October 2003Return made up to 01/10/03; full list of members (6 pages)
30 October 2003Return made up to 01/10/03; full list of members (6 pages)
28 November 2002New director appointed (3 pages)
28 November 2002New director appointed (3 pages)
26 October 2002Return made up to 01/10/02; full list of members (5 pages)
26 October 2002Return made up to 01/10/02; full list of members (5 pages)
12 August 2002Director resigned (1 page)
12 August 2002New director appointed (2 pages)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002New director appointed (2 pages)
12 August 2002Director resigned (1 page)
19 June 2002Full accounts made up to 31 December 2001 (19 pages)
19 June 2002Full accounts made up to 31 December 2001 (19 pages)
19 April 2002Return made up to 21/03/02; full list of members (6 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Return made up to 21/03/02; full list of members (6 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
14 April 2001Secretary resigned (1 page)
14 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001New secretary appointed (2 pages)
2 April 2001Full accounts made up to 31 December 2000 (19 pages)
2 April 2001Full accounts made up to 31 December 2000 (19 pages)
20 February 2001Return made up to 01/02/01; full list of members (5 pages)
20 February 2001Return made up to 01/02/01; full list of members (5 pages)
12 January 2001Location of register of directors' interests (1 page)
12 January 2001Location of register of members (1 page)
12 January 2001Location of register of members (1 page)
12 January 2001Location of register of directors' interests (1 page)
28 December 2000New secretary appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
20 December 2000Secretary resigned (1 page)
20 December 2000Secretary resigned (1 page)
4 August 2000Auditor's resignation (3 pages)
4 August 2000Auditor's resignation (3 pages)
19 July 2000Registered office changed on 19/07/00 from: waterhouse square 136-142 holborn london EC1N 2TH (1 page)
19 July 2000Registered office changed on 19/07/00 from: waterhouse square 136-142 holborn london EC1N 2TH (1 page)
18 July 2000Location of register of members (1 page)
18 July 2000Location of register of members (1 page)
30 June 2000Registered office changed on 30/06/00 from: 41 lothbury london EC2P 2BP (1 page)
30 June 2000Registered office changed on 30/06/00 from: 41 lothbury london EC2P 2BP (1 page)
3 April 2000Full accounts made up to 31 December 1999 (22 pages)
3 April 2000Full accounts made up to 31 December 1999 (22 pages)
10 February 2000Return made up to 01/02/00; full list of members (5 pages)
10 February 2000Return made up to 01/02/00; full list of members (5 pages)
5 February 2000Director resigned (1 page)
5 February 2000Director resigned (1 page)
29 April 1999Full accounts made up to 31 December 1998 (27 pages)
29 April 1999Full accounts made up to 31 December 1998 (27 pages)
8 February 1999Return made up to 01/02/99; no change of members (5 pages)
8 February 1999Return made up to 01/02/99; no change of members (5 pages)
29 April 1998Full accounts made up to 31 December 1997 (23 pages)
29 April 1998Full accounts made up to 31 December 1997 (23 pages)
19 February 1998Return made up to 01/02/98; full list of members (6 pages)
19 February 1998Return made up to 01/02/98; full list of members (6 pages)
30 December 1997Director resigned (1 page)
30 December 1997Director resigned (1 page)
30 December 1997Director resigned (1 page)
30 December 1997Director resigned (1 page)
30 December 1997Director resigned (1 page)
30 December 1997Director resigned (1 page)
30 December 1997Director resigned (1 page)
30 December 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997New secretary appointed (2 pages)
18 April 1997New secretary appointed (2 pages)
18 April 1997Secretary resigned (1 page)
15 April 1997Location of register of members (1 page)
15 April 1997Location of register of members (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
27 February 1997Full accounts made up to 31 December 1996 (21 pages)
27 February 1997Full accounts made up to 31 December 1996 (21 pages)
12 February 1997Return made up to 01/02/97; no change of members (9 pages)
12 February 1997Return made up to 01/02/97; no change of members (9 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
31 January 1997Director's particulars changed (1 page)
31 January 1997Director's particulars changed (1 page)
22 December 1996New director appointed (1 page)
22 December 1996New director appointed (1 page)
29 November 1996Secretary's particulars changed (1 page)
29 November 1996Secretary's particulars changed (1 page)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
25 July 1996New director appointed (2 pages)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
13 February 1996Return made up to 01/02/96; change of members (10 pages)
13 February 1996Return made up to 01/02/96; change of members (10 pages)
12 February 1996Director's particulars changed (1 page)
12 February 1996Director's particulars changed (1 page)
24 August 1995New director appointed (2 pages)
6 April 1995Full accounts made up to 31 December 1994 (19 pages)
6 April 1995Full accounts made up to 31 December 1994 (19 pages)
3 April 1995Director resigned (2 pages)
3 April 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
27 September 1994Full accounts made up to 31 December 1993 (19 pages)
27 September 1994Full accounts made up to 31 December 1993 (19 pages)
17 October 1990Full accounts made up to 30 September 1989 (17 pages)
17 October 1990Full accounts made up to 30 September 1989 (17 pages)
25 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 January 1990Memorandum and Articles of Association (11 pages)
25 January 1990Memorandum and Articles of Association (11 pages)
7 March 1989Full accounts made up to 30 September 1988 (16 pages)
7 March 1989Full accounts made up to 30 September 1988 (16 pages)
1 March 1983Accounts made up to 30 September 1982 (14 pages)
1 March 1983Accounts made up to 30 September 1982 (14 pages)