London
EC3M 1BD
Secretary Name | Andrew John Moore |
---|---|
Status | Closed |
Appointed | 27 September 2016(42 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 17 January 2017) |
Role | Company Director |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Michael David Eagles |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 January 1997) |
Role | Insurance Broker |
Correspondence Address | 25 Upbrook Mews London W2 3HG |
Director Name | Michael John McKim |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(17 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 23 September 2005) |
Role | Insurance Broker |
Correspondence Address | Kine House 35 Hartshead Lane Hartshead Liversedge West Yorkshire WF15 8AL |
Director Name | Andrew Michael Keighley |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 1996) |
Role | Insurance Broker |
Correspondence Address | 8 Ashfield Crescent Bingley West Yorkshire BD16 1DU |
Director Name | Robert Gulline Gate |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 July 1993) |
Role | Insurance Consultant |
Correspondence Address | 46a Retford Road Blyth Worksop Nottinghamshire S81 8ER |
Director Name | Mr William John Garside |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 April 1998) |
Role | Insurance Broker |
Correspondence Address | 17 Cannon Hall Drive Clifton Brighouse West Yorkshire HD6 4JR |
Director Name | Charles Henry Diccon Earle |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 February 1996) |
Role | Insurance Broker |
Correspondence Address | 1 Riseholme Seven Hills Road Cobham Surrey KT11 1ES |
Director Name | John Barry Davies |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 April 1998) |
Role | Insurance Broker |
Correspondence Address | 183 Sutton Road Shrewsbury Salop SY2 6QT Wales |
Secretary Name | David Robert Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 March 1996) |
Role | Company Director |
Correspondence Address | Fairleigh 6 North Hermitage Shrewsbury Salop SY3 7JW Wales |
Director Name | Mr Leslie Brook |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 June 1997) |
Role | Company Director |
Correspondence Address | 8 Rosewood Court Rothwell Leeds West Yorkshire LS26 0XG |
Director Name | Annette Wilson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 25 Wyatt Drive London SW13 8AL |
Secretary Name | Andrew John Bodenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(22 years after company formation) |
Appointment Duration | 2 years (resigned 13 March 1998) |
Role | Company Director |
Correspondence Address | 4 Cadogan Gardens Tunbridge Wells Kent TN1 2UL |
Director Name | Leslie Cusworth |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(22 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 29 August 1997) |
Role | Insurance Broker |
Correspondence Address | Spinney Cottage Bricklehampton Pershore Worcestershire WR10 3HQ |
Director Name | Mr Bryan Barley |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 March 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 22 Parkway Crofton Wakefield West Yorkshire WF4 1SX |
Director Name | Mr David Hamilton Low |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 October 2001) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sparkes Cottages Graham Terrace Belgravia London SW1W 8HW |
Director Name | Ian Michael Birtwistle |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 November 2001) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Church Meadow Greenfield Oldham OL3 7LY |
Secretary Name | David John Bearryman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1998(24 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 February 2007) |
Role | Company Director |
Correspondence Address | 2 Norman Avenue Epsom Surrey KT17 3AB |
Director Name | Mr Christopher Peter Paul Murphy |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(24 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 5 Mayfield Drive Shrewsbury Shropshire SY2 6PB Wales |
Director Name | Keith William Lewis |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(24 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 June 1999) |
Role | Risk Manager |
Correspondence Address | 3 Spring Hall Close Shelf Halifax West Yorkshire HX3 7NE |
Director Name | Mr Christopher John Wright |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 October 2001) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Hilliswood House 22 Lucastes Road Haywards Heath West Sussex RH16 1JL |
Secretary Name | David John Bearryman |
---|---|
Status | Resigned |
Appointed | 13 July 2011(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Graham Alan Faux |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(39 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 February 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Rinku Patel |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 December 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Mr Matt Blake |
---|---|
Status | Resigned |
Appointed | 01 October 2014(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 September 2016) |
Role | Company Director |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 July 2011) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Website | www.lr-insurance.com |
---|
Registered Address | 16 Eastcheap London EC3M 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £127,945 |
Current Liabilities | £99,899 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
25 July 2006 | Delivered 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 2003 | Delivered 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 1987 | Delivered 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 |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | Application to strike the company off the register (3 pages) |
18 October 2016 | Application to strike the company off the register (3 pages) |
29 September 2016 | Appointment of Andrew John Moore as a secretary on 27 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page) |
29 September 2016 | Appointment of Andrew John Moore as a secretary on 27 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page) |
28 September 2016 | Solvency Statement dated 27/09/16 (1 page) |
28 September 2016 | Statement of capital on 28 September 2016
|
28 September 2016 | Statement by Directors (1 page) |
28 September 2016 | Statement of capital on 28 September 2016
|
28 September 2016 | Resolutions
|
28 September 2016 | Statement by Directors (1 page) |
28 September 2016 | Solvency Statement dated 27/09/16 (1 page) |
18 May 2016 | Full accounts made up to 30 September 2015 (14 pages) |
18 May 2016 | Full accounts made up to 30 September 2015 (14 pages) |
24 February 2016 | Registered office address changed from 71 Fenchurch Street London EC3M 4BS to 16 Eastcheap London EC3M 1BD on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from 71 Fenchurch Street London EC3M 4BS to 16 Eastcheap London EC3M 1BD on 24 February 2016 (1 page) |
14 January 2016 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
6 January 2016 | Termination of appointment of Rinku Patel as a director on 17 December 2015 (1 page) |
6 January 2016 | Appointment of Peter David Smith as a director on 17 December 2015 (2 pages) |
6 January 2016 | Termination of appointment of Rinku Patel as a director on 17 December 2015 (1 page) |
6 January 2016 | Appointment of Peter David Smith as a director on 17 December 2015 (2 pages) |
30 June 2015 | Full accounts made up to 30 September 2014 (14 pages) |
30 June 2015 | Full accounts made up to 30 September 2014 (14 pages) |
3 March 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
6 November 2014 | Appointment of Mr Matt Blake as a secretary on 1 October 2014 (2 pages) |
6 November 2014 | Appointment of Mr Matt Blake as a secretary on 1 October 2014 (2 pages) |
6 November 2014 | Termination of appointment of David John Bearryman as a secretary on 30 September 2014 (1 page) |
6 November 2014 | Appointment of Mr Matt Blake as a secretary on 1 October 2014 (2 pages) |
6 November 2014 | Termination of appointment of David John Bearryman as a secretary on 30 September 2014 (1 page) |
7 April 2014 | Full accounts made up to 30 September 2013 (12 pages) |
7 April 2014 | Full accounts made up to 30 September 2013 (12 pages) |
3 February 2014 | Appointment of Mr Rinku Patel as a director (2 pages) |
3 February 2014 | Termination of appointment of Graham Faux as a director (1 page) |
3 February 2014 | Appointment of Mr Rinku Patel as a director (2 pages) |
3 February 2014 | Termination of appointment of Graham Faux as a director (1 page) |
4 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
11 July 2013 | Termination of appointment of Christopher Murphy as a director (1 page) |
11 July 2013 | Termination of appointment of Christopher Murphy as a director (1 page) |
3 July 2013 | Full accounts made up to 30 September 2012 (10 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (10 pages) |
27 June 2013 | Appointment of Mr Graham Alan Faux as a director (2 pages) |
27 June 2013 | Appointment of Mr Graham Alan Faux as a director (2 pages) |
5 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 September 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
4 September 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Statement by directors (1 page) |
14 October 2011 | Solvency statement dated 28/09/11 (1 page) |
14 October 2011 | Solvency statement dated 28/09/11 (1 page) |
14 October 2011 | Resolutions
|
14 October 2011 | Statement of capital on 14 October 2011
|
14 October 2011 | Statement by directors (1 page) |
14 October 2011 | Resolutions
|
14 October 2011 | Statement of capital on 14 October 2011
|
28 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
18 July 2011 | Appointment of David John Bearryman as a secretary (2 pages) |
18 July 2011 | Registered office address changed from 5 Fleet Place London EC4M 7RD on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from 5 Fleet Place London EC4M 7RD on 18 July 2011 (1 page) |
18 July 2011 | Appointment of David John Bearryman as a secretary (2 pages) |
18 July 2011 | Termination of appointment of Halco Secretaries Limited as a secretary (1 page) |
18 July 2011 | Termination of appointment of Halco Secretaries Limited as a secretary (1 page) |
26 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
6 August 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
1 July 2010 | Full accounts made up to 30 September 2009 (11 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (11 pages) |
1 December 2009 | Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page) |
1 December 2009 | Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page) |
1 December 2009 | Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page) |
1 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Location of register of members (1 page) |
24 June 2009 | Full accounts made up to 30 September 2008 (12 pages) |
24 June 2009 | Full accounts made up to 30 September 2008 (12 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
11 November 2008 | Return made up to 09/11/08; full list of members (3 pages) |
11 November 2008 | Return made up to 09/11/08; full list of members (3 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
9 November 2007 | Return made up to 09/11/07; full list of members (2 pages) |
9 November 2007 | Return made up to 09/11/07; full list of members (2 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (12 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (12 pages) |
22 March 2007 | Location of register of members (1 page) |
22 March 2007 | Resolutions
|
22 March 2007 | Resolutions
|
22 March 2007 | Location of register of members (1 page) |
14 March 2007 | Return made up to 09/11/06; full list of members (6 pages) |
14 March 2007 | Return made up to 09/11/06; full list of members (6 pages) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: 2 america square london EC2N 2LU (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: 2 america square london EC2N 2LU (1 page) |
23 February 2007 | New secretary appointed (1 page) |
23 February 2007 | New secretary appointed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
2 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
1 August 2006 | Particulars of mortgage/charge (9 pages) |
1 August 2006 | Particulars of mortgage/charge (9 pages) |
15 November 2005 | Return made up to 09/11/05; full list of members
|
15 November 2005 | Return made up to 09/11/05; full list of members
|
3 February 2005 | Full accounts made up to 30 September 2004 (12 pages) |
3 February 2005 | Full accounts made up to 30 September 2004 (12 pages) |
24 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
24 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
27 July 2004 | Full accounts made up to 30 September 2003 (12 pages) |
27 July 2004 | Full accounts made up to 30 September 2003 (12 pages) |
19 November 2003 | Return made up to 09/11/03; full list of members (7 pages) |
19 November 2003 | Return made up to 09/11/03; full list of members (7 pages) |
12 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
12 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
30 January 2003 | Particulars of mortgage/charge (4 pages) |
30 January 2003 | Particulars of mortgage/charge (4 pages) |
8 November 2002 | Return made up to 09/11/02; full list of members
|
8 November 2002 | Return made up to 09/11/02; full list of members
|
1 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: one great tower street london EC3R 5AH (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: one great tower street london EC3R 5AH (1 page) |
22 November 2001 | Return made up to 09/11/01; full list of members
|
22 November 2001 | Return made up to 09/11/01; full list of members
|
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
4 April 2001 | Full accounts made up to 30 September 2000 (13 pages) |
4 April 2001 | Full accounts made up to 30 September 2000 (13 pages) |
30 November 2000 | Return made up to 09/11/00; full list of members (7 pages) |
30 November 2000 | Return made up to 09/11/00; full list of members (7 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
31 March 2000 | Full accounts made up to 30 September 1999 (13 pages) |
31 March 2000 | Full accounts made up to 30 September 1999 (13 pages) |
6 December 1999 | Return made up to 09/11/99; full list of members (7 pages) |
6 December 1999 | Return made up to 09/11/99; full list of members (7 pages) |
4 July 1999 | Director resigned (1 page) |
4 July 1999 | Director resigned (1 page) |
20 June 1999 | Secretary's particulars changed (1 page) |
20 June 1999 | Secretary's particulars changed (1 page) |
13 April 1999 | Return made up to 09/11/98; no change of members; amend (7 pages) |
13 April 1999 | Return made up to 09/11/98; no change of members; amend (7 pages) |
12 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
12 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
16 November 1998 | Return made up to 09/11/98; no change of members
|
16 November 1998 | Return made up to 09/11/98; no change of members
|
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | New director appointed (2 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
1 April 1998 | Full accounts made up to 30 September 1997 (13 pages) |
1 April 1998 | Full accounts made up to 30 September 1997 (13 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
17 November 1997 | Return made up to 09/11/97; full list of members
|
17 November 1997 | Return made up to 09/11/97; full list of members
|
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director's particulars changed (1 page) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director's particulars changed (1 page) |
5 August 1997 | Director's particulars changed (1 page) |
5 August 1997 | Director's particulars changed (1 page) |
1 August 1997 | Full accounts made up to 30 September 1996 (13 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (13 pages) |
13 May 1997 | New director appointed (3 pages) |
13 May 1997 | New director appointed (3 pages) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
11 December 1996 | Return made up to 09/11/96; no change of members (6 pages) |
11 December 1996 | Return made up to 09/11/96; no change of members (6 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Director resigned (1 page) |
22 July 1996 | Director's particulars changed (2 pages) |
22 July 1996 | Secretary's particulars changed (1 page) |
22 July 1996 | Director's particulars changed (2 pages) |
22 July 1996 | Secretary's particulars changed (1 page) |
4 April 1996 | Full accounts made up to 30 September 1995 (13 pages) |
4 April 1996 | Full accounts made up to 30 September 1995 (13 pages) |
26 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
26 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Director resigned (2 pages) |
21 December 1995 | Return made up to 09/11/95; no change of members (6 pages) |
21 December 1995 | Return made up to 09/11/95; no change of members (6 pages) |
28 July 1995 | New director appointed (6 pages) |
28 July 1995 | New director appointed (6 pages) |
10 April 1995 | Full accounts made up to 30 September 1994 (13 pages) |
10 April 1995 | Full accounts made up to 30 September 1994 (13 pages) |
28 October 1991 | Company name changed ashville insurance brokers limit ed\certificate issued on 29/10/91 (2 pages) |
28 October 1991 | Company name changed ashville insurance brokers limit ed\certificate issued on 29/10/91 (2 pages) |
19 December 1988 | Resolutions
|
19 December 1988 | Resolutions
|
24 April 1987 | Particulars of mortgage/charge (3 pages) |
24 April 1987 | Particulars of mortgage/charge (3 pages) |