Company NameWindsor Insurance Brokers (UK) Limited
Company StatusDissolved
Company Number01162202
CategoryPrivate Limited Company
Incorporation Date6 March 1974(50 years, 1 month ago)
Dissolution Date17 January 2017 (7 years, 2 months ago)
Previous NameAshville Insurance Brokers Limited

Business Activity

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

Directors

Director NameMr Peter David Smith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2015(41 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 17 January 2017)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameAndrew John Moore
StatusClosed
Appointed27 September 2016(42 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (closed 17 January 2017)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Michael David Eagles
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(17 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 January 1997)
RoleInsurance Broker
Correspondence Address25 Upbrook Mews
London
W2 3HG
Director NameMichael John McKim
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(17 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 23 September 2005)
RoleInsurance Broker
Correspondence AddressKine House 35 Hartshead Lane
Hartshead
Liversedge
West Yorkshire
WF15 8AL
Director NameAndrew Michael Keighley
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(17 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 1996)
RoleInsurance Broker
Correspondence Address8 Ashfield Crescent
Bingley
West Yorkshire
BD16 1DU
Director NameRobert Gulline Gate
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(17 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 July 1993)
RoleInsurance Consultant
Correspondence Address46a Retford Road
Blyth
Worksop
Nottinghamshire
S81 8ER
Director NameMr William John Garside
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(17 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 April 1998)
RoleInsurance Broker
Correspondence Address17 Cannon Hall Drive
Clifton
Brighouse
West Yorkshire
HD6 4JR
Director NameCharles Henry Diccon Earle
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(17 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 February 1996)
RoleInsurance Broker
Correspondence Address1 Riseholme
Seven Hills Road
Cobham
Surrey
KT11 1ES
Director NameJohn Barry Davies
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(17 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 April 1998)
RoleInsurance Broker
Correspondence Address183 Sutton Road
Shrewsbury
Salop
SY2 6QT
Wales
Secretary NameDavid Robert Baker
NationalityBritish
StatusResigned
Appointed09 November 1991(17 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 March 1996)
RoleCompany Director
Correspondence AddressFairleigh 6 North Hermitage
Shrewsbury
Salop
SY3 7JW
Wales
Director NameMr Leslie Brook
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(18 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 June 1997)
RoleCompany Director
Correspondence Address8 Rosewood Court
Rothwell
Leeds
West Yorkshire
LS26 0XG
Director NameAnnette Wilson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(21 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 1998)
RoleChartered Accountant
Correspondence Address25 Wyatt Drive
London
SW13 8AL
Secretary NameAndrew John Bodenham
NationalityBritish
StatusResigned
Appointed04 March 1996(22 years after company formation)
Appointment Duration2 years (resigned 13 March 1998)
RoleCompany Director
Correspondence Address4 Cadogan Gardens
Tunbridge Wells
Kent
TN1 2UL
Director NameLeslie Cusworth
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(22 years, 8 months after company formation)
Appointment Duration10 months (resigned 29 August 1997)
RoleInsurance Broker
Correspondence AddressSpinney Cottage
Bricklehampton
Pershore
Worcestershire
WR10 3HQ
Director NameMr Bryan Barley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(22 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 March 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address22 Parkway
Crofton
Wakefield
West Yorkshire
WF4 1SX
Director NameMr David Hamilton Low
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(23 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 12 October 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Sparkes Cottages
Graham Terrace
Belgravia
London
SW1W 8HW
Director NameIan Michael Birtwistle
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(23 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 November 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Meadow
Greenfield
Oldham
OL3 7LY
Secretary NameDavid John Bearryman
NationalityBritish
StatusResigned
Appointed14 March 1998(24 years after company formation)
Appointment Duration8 years, 11 months (resigned 12 February 2007)
RoleCompany Director
Correspondence Address2 Norman Avenue
Epsom
Surrey
KT17 3AB
Director NameMr Christopher Peter Paul Murphy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(24 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 30 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
5 Mayfield Drive
Shrewsbury
Shropshire
SY2 6PB
Wales
Director NameKeith William Lewis
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(24 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 June 1999)
RoleRisk Manager
Correspondence Address3 Spring Hall Close
Shelf
Halifax
West Yorkshire
HX3 7NE
Director NameMr Christopher John Wright
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(26 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHilliswood House
22 Lucastes Road
Haywards Heath
West Sussex
RH16 1JL
Secretary NameDavid John Bearryman
StatusResigned
Appointed13 July 2011(37 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2014)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Graham Alan Faux
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(39 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 February 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Rinku Patel
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(39 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameMr Matt Blake
StatusResigned
Appointed01 October 2014(40 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 September 2016)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2007(32 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 July 2011)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Contact

Websitewww.lr-insurance.com

Location

Registered Address16 Eastcheap
London
EC3M 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£127,945
Current Liabilities£99,899

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

25 July 2006Delivered on: 1 August 2006
Satisfied on: 9 February 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
15 January 2003Delivered on: 30 January 2003
Satisfied on: 9 February 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
13 April 1987Delivered on: 24 April 1987
Satisfied on: 20 June 1992
Persons entitled: Yorkshire 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

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016Application to strike the company off the register (3 pages)
18 October 2016Application to strike the company off the register (3 pages)
29 September 2016Appointment of Andrew John Moore as a secretary on 27 September 2016 (2 pages)
29 September 2016Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page)
29 September 2016Appointment of Andrew John Moore as a secretary on 27 September 2016 (2 pages)
29 September 2016Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page)
28 September 2016Solvency Statement dated 27/09/16 (1 page)
28 September 2016Statement of capital on 28 September 2016
  • GBP 1
(3 pages)
28 September 2016Statement by Directors (1 page)
28 September 2016Statement of capital on 28 September 2016
  • GBP 1
(3 pages)
28 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 September 2016Statement by Directors (1 page)
28 September 2016Solvency Statement dated 27/09/16 (1 page)
18 May 2016Full accounts made up to 30 September 2015 (14 pages)
18 May 2016Full accounts made up to 30 September 2015 (14 pages)
24 February 2016Registered office address changed from 71 Fenchurch Street London EC3M 4BS to 16 Eastcheap London EC3M 1BD on 24 February 2016 (1 page)
24 February 2016Registered office address changed from 71 Fenchurch Street London EC3M 4BS to 16 Eastcheap London EC3M 1BD on 24 February 2016 (1 page)
14 January 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 50,000
(3 pages)
14 January 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 50,000
(3 pages)
6 January 2016Termination of appointment of Rinku Patel as a director on 17 December 2015 (1 page)
6 January 2016Appointment of Peter David Smith as a director on 17 December 2015 (2 pages)
6 January 2016Termination of appointment of Rinku Patel as a director on 17 December 2015 (1 page)
6 January 2016Appointment of Peter David Smith as a director on 17 December 2015 (2 pages)
30 June 2015Full accounts made up to 30 September 2014 (14 pages)
30 June 2015Full accounts made up to 30 September 2014 (14 pages)
3 March 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 50,000
(3 pages)
3 March 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 50,000
(3 pages)
3 March 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 50,000
(3 pages)
6 November 2014Appointment of Mr Matt Blake as a secretary on 1 October 2014 (2 pages)
6 November 2014Appointment of Mr Matt Blake as a secretary on 1 October 2014 (2 pages)
6 November 2014Termination of appointment of David John Bearryman as a secretary on 30 September 2014 (1 page)
6 November 2014Appointment of Mr Matt Blake as a secretary on 1 October 2014 (2 pages)
6 November 2014Termination of appointment of David John Bearryman as a secretary on 30 September 2014 (1 page)
7 April 2014Full accounts made up to 30 September 2013 (12 pages)
7 April 2014Full accounts made up to 30 September 2013 (12 pages)
3 February 2014Appointment of Mr Rinku Patel as a director (2 pages)
3 February 2014Termination of appointment of Graham Faux as a director (1 page)
3 February 2014Appointment of Mr Rinku Patel as a director (2 pages)
3 February 2014Termination of appointment of Graham Faux as a director (1 page)
4 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 50,000
(3 pages)
4 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 50,000
(3 pages)
4 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 50,000
(3 pages)
11 July 2013Termination of appointment of Christopher Murphy as a director (1 page)
11 July 2013Termination of appointment of Christopher Murphy as a director (1 page)
3 July 2013Full accounts made up to 30 September 2012 (10 pages)
3 July 2013Full accounts made up to 30 September 2012 (10 pages)
27 June 2013Appointment of Mr Graham Alan Faux as a director (2 pages)
27 June 2013Appointment of Mr Graham Alan Faux as a director (2 pages)
5 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
4 September 2012Full accounts made up to 31 December 2011 (11 pages)
4 September 2012Full accounts made up to 31 December 2011 (11 pages)
4 September 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
4 September 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
14 October 2011Statement by directors (1 page)
14 October 2011Solvency statement dated 28/09/11 (1 page)
14 October 2011Solvency statement dated 28/09/11 (1 page)
14 October 2011Resolutions
  • RES13 ‐ Cancel share prem a/c 28/09/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 October 2011Statement of capital on 14 October 2011
  • GBP 50,000
(4 pages)
14 October 2011Statement by directors (1 page)
14 October 2011Resolutions
  • RES13 ‐ Cancel share prem a/c 28/09/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 October 2011Statement of capital on 14 October 2011
  • GBP 50,000
(4 pages)
28 September 2011Full accounts made up to 31 December 2010 (11 pages)
28 September 2011Full accounts made up to 31 December 2010 (11 pages)
18 July 2011Appointment of David John Bearryman as a secretary (2 pages)
18 July 2011Registered office address changed from 5 Fleet Place London EC4M 7RD on 18 July 2011 (1 page)
18 July 2011Registered office address changed from 5 Fleet Place London EC4M 7RD on 18 July 2011 (1 page)
18 July 2011Appointment of David John Bearryman as a secretary (2 pages)
18 July 2011Termination of appointment of Halco Secretaries Limited as a secretary (1 page)
18 July 2011Termination of appointment of Halco Secretaries Limited as a secretary (1 page)
26 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
6 August 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
6 August 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
1 July 2010Full accounts made up to 30 September 2009 (11 pages)
1 July 2010Full accounts made up to 30 September 2009 (11 pages)
1 December 2009Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page)
1 December 2009Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page)
1 December 2009Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page)
1 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
22 July 2009Location of register of members (1 page)
22 July 2009Location of register of members (1 page)
24 June 2009Full accounts made up to 30 September 2008 (12 pages)
24 June 2009Full accounts made up to 30 September 2008 (12 pages)
16 March 2009Registered office changed on 16/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
16 March 2009Registered office changed on 16/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
11 November 2008Return made up to 09/11/08; full list of members (3 pages)
11 November 2008Return made up to 09/11/08; full list of members (3 pages)
30 July 2008Full accounts made up to 30 September 2007 (12 pages)
30 July 2008Full accounts made up to 30 September 2007 (12 pages)
9 November 2007Return made up to 09/11/07; full list of members (2 pages)
9 November 2007Return made up to 09/11/07; full list of members (2 pages)
2 August 2007Full accounts made up to 30 September 2006 (12 pages)
2 August 2007Full accounts made up to 30 September 2006 (12 pages)
22 March 2007Location of register of members (1 page)
22 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2007Location of register of members (1 page)
14 March 2007Return made up to 09/11/06; full list of members (6 pages)
14 March 2007Return made up to 09/11/06; full list of members (6 pages)
23 February 2007Secretary resigned (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007Registered office changed on 23/02/07 from: 2 america square london EC2N 2LU (1 page)
23 February 2007Registered office changed on 23/02/07 from: 2 america square london EC2N 2LU (1 page)
23 February 2007New secretary appointed (1 page)
23 February 2007New secretary appointed (1 page)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
2 August 2006Full accounts made up to 30 September 2005 (12 pages)
2 August 2006Full accounts made up to 30 September 2005 (12 pages)
1 August 2006Particulars of mortgage/charge (9 pages)
1 August 2006Particulars of mortgage/charge (9 pages)
15 November 2005Return made up to 09/11/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 November 2005Return made up to 09/11/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 February 2005Full accounts made up to 30 September 2004 (12 pages)
3 February 2005Full accounts made up to 30 September 2004 (12 pages)
24 November 2004Return made up to 09/11/04; full list of members (7 pages)
24 November 2004Return made up to 09/11/04; full list of members (7 pages)
27 July 2004Full accounts made up to 30 September 2003 (12 pages)
27 July 2004Full accounts made up to 30 September 2003 (12 pages)
19 November 2003Return made up to 09/11/03; full list of members (7 pages)
19 November 2003Return made up to 09/11/03; full list of members (7 pages)
12 July 2003Full accounts made up to 30 September 2002 (12 pages)
12 July 2003Full accounts made up to 30 September 2002 (12 pages)
30 January 2003Particulars of mortgage/charge (4 pages)
30 January 2003Particulars of mortgage/charge (4 pages)
8 November 2002Return made up to 09/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 November 2002Return made up to 09/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 August 2002Full accounts made up to 30 September 2001 (13 pages)
1 August 2002Full accounts made up to 30 September 2001 (13 pages)
13 June 2002Registered office changed on 13/06/02 from: one great tower street london EC3R 5AH (1 page)
13 June 2002Registered office changed on 13/06/02 from: one great tower street london EC3R 5AH (1 page)
22 November 2001Return made up to 09/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 November 2001Return made up to 09/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 April 2001Full accounts made up to 30 September 2000 (13 pages)
4 April 2001Full accounts made up to 30 September 2000 (13 pages)
30 November 2000Return made up to 09/11/00; full list of members (7 pages)
30 November 2000Return made up to 09/11/00; full list of members (7 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
31 March 2000Full accounts made up to 30 September 1999 (13 pages)
31 March 2000Full accounts made up to 30 September 1999 (13 pages)
6 December 1999Return made up to 09/11/99; full list of members (7 pages)
6 December 1999Return made up to 09/11/99; full list of members (7 pages)
4 July 1999Director resigned (1 page)
4 July 1999Director resigned (1 page)
20 June 1999Secretary's particulars changed (1 page)
20 June 1999Secretary's particulars changed (1 page)
13 April 1999Return made up to 09/11/98; no change of members; amend (7 pages)
13 April 1999Return made up to 09/11/98; no change of members; amend (7 pages)
12 April 1999Full accounts made up to 30 September 1998 (11 pages)
12 April 1999Full accounts made up to 30 September 1998 (11 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
16 November 1998Return made up to 09/11/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
16 November 1998Return made up to 09/11/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
9 June 1998New director appointed (2 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998Secretary resigned (1 page)
9 June 1998New director appointed (2 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
1 April 1998Full accounts made up to 30 September 1997 (13 pages)
1 April 1998Full accounts made up to 30 September 1997 (13 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
17 November 1997Return made up to 09/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 November 1997Return made up to 09/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 November 1997Director resigned (1 page)
14 November 1997Director's particulars changed (1 page)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
14 November 1997Director's particulars changed (1 page)
5 August 1997Director's particulars changed (1 page)
5 August 1997Director's particulars changed (1 page)
1 August 1997Full accounts made up to 30 September 1996 (13 pages)
1 August 1997Full accounts made up to 30 September 1996 (13 pages)
13 May 1997New director appointed (3 pages)
13 May 1997New director appointed (3 pages)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
11 December 1996Return made up to 09/11/96; no change of members (6 pages)
11 December 1996Return made up to 09/11/96; no change of members (6 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
22 July 1996Director's particulars changed (2 pages)
22 July 1996Secretary's particulars changed (1 page)
22 July 1996Director's particulars changed (2 pages)
22 July 1996Secretary's particulars changed (1 page)
4 April 1996Full accounts made up to 30 September 1995 (13 pages)
4 April 1996Full accounts made up to 30 September 1995 (13 pages)
26 March 1996Secretary resigned;new secretary appointed (2 pages)
26 March 1996Secretary resigned;new secretary appointed (2 pages)
26 March 1996Director resigned (2 pages)
26 March 1996Director resigned (2 pages)
21 December 1995Return made up to 09/11/95; no change of members (6 pages)
21 December 1995Return made up to 09/11/95; no change of members (6 pages)
28 July 1995New director appointed (6 pages)
28 July 1995New director appointed (6 pages)
10 April 1995Full accounts made up to 30 September 1994 (13 pages)
10 April 1995Full accounts made up to 30 September 1994 (13 pages)
28 October 1991Company name changed ashville insurance brokers limit ed\certificate issued on 29/10/91 (2 pages)
28 October 1991Company name changed ashville insurance brokers limit ed\certificate issued on 29/10/91 (2 pages)
19 December 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(13 pages)
19 December 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(13 pages)
24 April 1987Particulars of mortgage/charge (3 pages)
24 April 1987Particulars of mortgage/charge (3 pages)