Company NameHighlands Insurance Company (U.K.) Limited
Company StatusLiquidation
Company Number01190948
CategoryPrivate Limited Company
Incorporation Date18 November 1974(49 years, 4 months ago)
Previous NameHighlands Insurance Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameWarren Dale Montgomery
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1991(16 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 October 1997)
RoleActuary
Correspondence Address2010 Oakhurst Parkway
Sugarland
Texas 77479
United States
Director NamePeter Alan Hammond
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(16 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 1992)
RoleAccounts Manager
Correspondence Address41 Stanley Road
Manor Park
London
E12 6RL
Director NameDelma Eugene Walker
Date of BirthDecember 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1991(16 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1993)
RoleInsurance Company Snr Vice-President
Correspondence Address10603 Whisperwillow
Woodlands
Texas 77380
Foreign
Director NameRobert Michael Stephens
Date of BirthAugust 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1991(16 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 April 1994)
RoleInsurance Company Snr Vice-President
Correspondence Address11906 Broken Bough
Houston
Texas 77004
Foreign
Director NameJames Duncan Morgan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(16 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 May 1993)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence AddressParkwood House Argos Hill
Mayfield
East Sussex
TN20 6NS
Director NameKevin Francis Gray
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(16 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 1993)
RoleClaims Manager
Correspondence Address5 Beverley Avenue
Canvey Island
Essex
SS8 0DN
Director NameHarold Grover Duble
Date of BirthApril 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1991(16 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 January 1996)
RoleInsurance Company President
Correspondence Address2918 Country Club Blvd
Sugarland
Texas 77478
Foreign
Director NameMr Ivan Clarke
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(16 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 1993)
RoleSecretary
Country of ResidenceEngland
Correspondence Address193 Ridgeway Drive
Bromley
Kent
BR1 5BX
Secretary NameMr Ivan Clarke
NationalityBritish
StatusResigned
Appointed31 October 1991(16 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address193 Ridgeway Drive
Bromley
Kent
BR1 5BX
Director NameMichael William Wagstaff
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(18 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 1997)
RoleInsurance Executive
Correspondence Address18 Maple Avenue
Upminster
Essex
RM14 2LE
Director NameCharles Joseph Bachand
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 1994(19 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 November 2001)
RoleChief Financial Officer
Correspondence Address2911 Bay Hollow Court
Katy
Fort Bend County 77450
United States
Director NameKenneth Edward Randall
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(22 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 November 2000)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressShepherds Cottage
60 The Heath
East Malling
Kent
ME19 6JL
Director NameStephen Kibblehouse
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2000(25 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2006)
RoleAttorney
Correspondence Address4700 Frost Lane
Doylestown 18901
Pennsylvania
United States
Director NameMr David Raymond Jewell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(26 years after company formation)
Appointment Duration2 years, 9 months (resigned 17 September 2003)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address17 Fitzwalter Road
Colchester
Essex
CO3 3SY
Director NameAlbert Joseph Marino
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2002(27 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 April 2004)
RoleVice President
Correspondence Address36 Foxcroft Drive
Princeton
New Jersey 08540
United States
Director NameRichard Cornelius Plunkett
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2002(27 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 May 2006)
RoleActuary
Correspondence Address4260 Frontier Road
Hatboro
Pennsylvania 19040
United States
Director NameMr Lee Christopher Brandon
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(29 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 February 2013)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameStephen Jay Greenberg
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2006(31 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 February 2013)
RoleLawyer
Correspondence Address725 South Highland Avenue
Merion Station
Pennsylvania
19066
Director NameStephen Jay Greenberg
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2006(31 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 February 2013)
RoleLawyer
Correspondence Address725 South Highland Avenue
Merion Station
Pennsylvania
19066
Director NameMr Philip James Grant
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(32 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 February 2013)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressClay Chimneys House Albury Road
Furneux Pelham
Buntingford
Hertfordshire
SG9 0LP
Secretary NameEastgate Insurance Services Limited (Corporation)
StatusResigned
Appointed01 July 1996(21 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 November 2003)
Correspondence AddressPullman Place
Great Western Road
Gloucester
GL1 3EA
Wales
Secretary NamePro Insurance Solutions Limited (Corporation)
StatusResigned
Appointed17 November 2003(29 years after company formation)
Appointment Duration10 years, 3 months (resigned 13 February 2014)
Correspondence AddressBruton Court
Bruton Way
Gloucester
Gloucestershire
GL1 1DA
Wales

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2005
Net Worth£319,000
Cash£2,880,000
Current Liabilities£92,753,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Next Accounts Due31 October 2007 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due14 November 2016 (overdue)

Filing History

17 June 2021Liquidators' statement of receipts and payments to 16 April 2021 (19 pages)
23 June 2020Liquidators' statement of receipts and payments to 16 April 2020 (19 pages)
9 July 2019Liquidators' statement of receipts and payments to 16 April 2019 (19 pages)
29 June 2018Liquidators' statement of receipts and payments to 16 April 2018 (19 pages)
13 November 2017Insolvency:LIQ12 - Notice of release of former liquidator by Secretary of State. (3 pages)
13 November 2017Insolvency:LIQ12 - Notice of release of former liquidator by Secretary of State. (3 pages)
10 September 2017Removal of liquidator by court order (12 pages)
10 September 2017Appointment of a voluntary liquidator (11 pages)
10 September 2017Removal of liquidator by court order (12 pages)
10 September 2017Appointment of a voluntary liquidator (11 pages)
22 June 2017Liquidators' statement of receipts and payments to 16 April 2017 (19 pages)
22 June 2017Liquidators' statement of receipts and payments to 16 April 2017 (19 pages)
30 November 2016Liquidators' statement of receipts and payments to 16 October 2016 (11 pages)
30 November 2016Liquidators' statement of receipts and payments to 16 October 2016 (11 pages)
29 June 2016Liquidators' statement of receipts and payments to 16 April 2016 (19 pages)
29 June 2016Liquidators' statement of receipts and payments to 16 April 2016 (19 pages)
26 May 2016Liquidators' statement of receipts and payments to 16 April 2016 (11 pages)
26 May 2016Liquidators' statement of receipts and payments to 16 April 2016 (11 pages)
26 November 2015Liquidators' statement of receipts and payments to 16 October 2015 (11 pages)
26 November 2015Liquidators statement of receipts and payments to 16 October 2015 (11 pages)
26 November 2015Liquidators' statement of receipts and payments to 16 October 2015 (11 pages)
19 June 2015Liquidators statement of receipts and payments to 16 April 2015 (15 pages)
19 June 2015Liquidators' statement of receipts and payments to 16 April 2015 (15 pages)
19 June 2015Liquidators' statement of receipts and payments to 16 April 2015 (15 pages)
21 May 2015Liquidators' statement of receipts and payments to 16 April 2015 (10 pages)
21 May 2015Liquidators statement of receipts and payments to 16 April 2015 (10 pages)
21 May 2015Liquidators' statement of receipts and payments to 16 April 2015 (10 pages)
18 November 2014Liquidators' statement of receipts and payments to 16 October 2014 (11 pages)
18 November 2014Liquidators statement of receipts and payments to 16 October 2014 (11 pages)
18 November 2014Liquidators' statement of receipts and payments to 16 October 2014 (11 pages)
6 June 2014Liquidators' statement of receipts and payments to 16 April 2014 (16 pages)
6 June 2014Liquidators' statement of receipts and payments to 16 April 2014 (16 pages)
6 June 2014Liquidators statement of receipts and payments to 16 April 2014 (16 pages)
16 May 2014Liquidators statement of receipts and payments to 16 April 2014 (19 pages)
16 May 2014Liquidators' statement of receipts and payments to 16 April 2014 (19 pages)
16 May 2014Liquidators' statement of receipts and payments to 16 April 2014 (19 pages)
24 February 2014Termination of appointment of Pro Insurance Solutions Limited as a secretary (2 pages)
24 February 2014Registered office address changed from Bruton Court Bruton Way Gloucester Gloucestershire GL1 1DA on 24 February 2014 (2 pages)
24 February 2014Termination of appointment of Pro Insurance Solutions Limited as a secretary (2 pages)
24 February 2014Registered office address changed from Bruton Court Bruton Way Gloucester Gloucestershire GL1 1DA on 24 February 2014 (2 pages)
18 November 2013Liquidators' statement of receipts and payments to 16 October 2013 (6 pages)
18 November 2013Liquidators' statement of receipts and payments to 16 October 2013 (6 pages)
18 November 2013Liquidators' statement of receipts and payments to 16 October 2013 (5 pages)
18 November 2013Liquidators statement of receipts and payments to 16 October 2013 (6 pages)
18 November 2013Liquidators statement of receipts and payments to 16 October 2013 (5 pages)
18 November 2013Liquidators' statement of receipts and payments to 16 October 2013 (5 pages)
19 June 2013Liquidators' statement of receipts and payments to 16 April 2013 (17 pages)
19 June 2013Liquidators' statement of receipts and payments to 16 April 2013 (17 pages)
19 June 2013Liquidators statement of receipts and payments to 16 April 2013 (17 pages)
21 May 2013Liquidators' statement of receipts and payments to 16 April 2013 (8 pages)
21 May 2013Liquidators statement of receipts and payments to 16 April 2013 (8 pages)
21 May 2013Liquidators statement of receipts and payments to 16 April 2013 (6 pages)
21 May 2013Liquidators' statement of receipts and payments to 16 April 2013 (8 pages)
21 May 2013Liquidators' statement of receipts and payments to 16 April 2013 (6 pages)
21 May 2013Liquidators' statement of receipts and payments to 16 April 2013 (6 pages)
20 February 2013Termination of appointment of Philip Grant as a director (2 pages)
20 February 2013Termination of appointment of Stephen Greenberg as a director (2 pages)
20 February 2013Termination of appointment of Lee Brandon as a director (2 pages)
20 February 2013Termination of appointment of Stephen Greenberg as a director (2 pages)
20 February 2013Termination of appointment of Philip Grant as a director (2 pages)
20 February 2013Termination of appointment of Lee Brandon as a director (2 pages)
27 April 2012Appointment of a voluntary liquidator (1 page)
27 April 2012Appointment of a voluntary liquidator (1 page)
26 April 2012Administrator's progress report to 31 March 2012 (15 pages)
26 April 2012Administrator's progress report to 31 March 2012 (15 pages)
17 April 2012Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
17 April 2012Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
6 December 2011Administrator's progress report to 31 October 2011 (13 pages)
6 December 2011Administrator's progress report to 31 October 2011 (13 pages)
16 September 2011Scheme of arrangement (175 pages)
16 September 2011Scheme of arrangement (175 pages)
3 June 2011Administrator's progress report to 30 April 2011 (13 pages)
3 June 2011Administrator's progress report to 30 April 2011 (13 pages)
17 February 2011Amended certificate of constitution of creditors' committee (1 page)
17 February 2011Amended certificate of constitution of creditors' committee (1 page)
28 January 2011Administrator's notice of a change in committee membership (1 page)
28 January 2011Administrator's notice of a change in committee membership (1 page)
1 December 2010Administrator's progress report to 31 October 2010 (13 pages)
1 December 2010Administrator's progress report to 31 October 2010 (13 pages)
3 June 2010Administrator's progress report to 30 April 2010 (13 pages)
3 June 2010Administrator's progress report to 30 April 2010 (13 pages)
11 May 2010Notice of extension of period of Administration (3 pages)
11 May 2010Notice of extension of period of Administration (3 pages)
2 December 2009Administrator's progress report to 31 October 2009 (13 pages)
2 December 2009Administrator's progress report to 31 October 2009 (13 pages)
1 September 2009Scheme of arrangement (144 pages)
1 September 2009Scheme of arrangement (144 pages)
4 June 2009Administrator's progress report to 30 April 2009 (13 pages)
4 June 2009Administrator's progress report to 30 April 2009 (13 pages)
1 December 2008Administrator's progress report to 31 October 2008 (13 pages)
1 December 2008Administrator's progress report to 31 October 2008 (13 pages)
7 August 2008Administrator's notice of a change in committee membership (1 page)
7 August 2008Administrator's notice of a change in committee membership (1 page)
26 June 2008Administrator's progress report to 31 October 2008 (13 pages)
26 June 2008Administrator's progress report to 31 October 2008 (13 pages)
21 February 2008Amended certificate of constitution of creditors' committee (1 page)
21 February 2008Amended certificate of constitution of creditors' committee (1 page)
23 January 2008Result of meeting of creditors (45 pages)
23 January 2008Result of meeting of creditors (45 pages)
14 January 2008Statement of administrator's proposal (44 pages)
14 January 2008Statement of administrator's proposal (44 pages)
15 November 2007Appointment of an administrator (1 page)
15 November 2007Appointment of an administrator (1 page)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
1 December 2006Return made up to 31/10/06; full list of members (7 pages)
1 December 2006Return made up to 31/10/06; full list of members (7 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006Director resigned (1 page)
22 May 2006Full accounts made up to 31 December 2005 (18 pages)
22 May 2006Full accounts made up to 31 December 2005 (18 pages)
11 November 2005Return made up to 31/10/05; full list of members (7 pages)
11 November 2005Return made up to 31/10/05; full list of members (7 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
19 April 2005Full accounts made up to 31 December 2004 (19 pages)
19 April 2005Full accounts made up to 31 December 2004 (19 pages)
18 November 2004Return made up to 31/10/04; full list of members (7 pages)
18 November 2004Return made up to 31/10/04; full list of members (7 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
26 April 2004Full accounts made up to 31 December 2003 (19 pages)
26 April 2004Full accounts made up to 31 December 2003 (19 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
2 December 2003New secretary appointed (1 page)
2 December 2003New secretary appointed (1 page)
22 November 2003Secretary resigned (1 page)
22 November 2003Secretary resigned (1 page)
14 November 2003Registered office changed on 14/11/03 from: pullman place great western road gloucester gloucestershire GL1 3EA (1 page)
14 November 2003Registered office changed on 14/11/03 from: pullman place great western road gloucester gloucestershire GL1 3EA (1 page)
31 October 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2003Director's particulars changed (1 page)
31 October 2003Director's particulars changed (1 page)
31 October 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
14 May 2003Full accounts made up to 31 December 2002 (36 pages)
14 May 2003Full accounts made up to 31 December 2002 (36 pages)
30 November 2002Registered office changed on 30/11/02 from: 40 dukes place london EC3A 7NH (1 page)
30 November 2002Registered office changed on 30/11/02 from: 40 dukes place london EC3A 7NH (1 page)
13 November 2002Director's particulars changed (1 page)
13 November 2002Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 13/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 November 2002Director's particulars changed (1 page)
13 November 2002Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 13/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 October 2002Full accounts made up to 31 December 2001 (20 pages)
17 October 2002Full accounts made up to 31 December 2001 (20 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
15 November 2001Return made up to 31/10/01; full list of members (6 pages)
15 November 2001Return made up to 31/10/01; full list of members (6 pages)
12 July 2001Full accounts made up to 31 December 2000 (16 pages)
12 July 2001Full accounts made up to 31 December 2000 (16 pages)
8 March 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 27/02/01
(1 page)
8 March 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 27/02/01
(1 page)
5 January 2001New director appointed (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001Director resigned (1 page)
7 November 2000Return made up to 31/10/00; full list of members (6 pages)
7 November 2000Return made up to 31/10/00; full list of members (6 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
4 July 2000Full accounts made up to 31 December 1999 (17 pages)
4 July 2000Full accounts made up to 31 December 1999 (17 pages)
25 November 1999Return made up to 31/10/99; full list of members (8 pages)
25 November 1999Return made up to 31/10/99; full list of members (8 pages)
20 July 1999Full accounts made up to 31 December 1998 (16 pages)
20 July 1999Full accounts made up to 31 December 1998 (16 pages)
23 November 1998Return made up to 31/10/98; full list of members (8 pages)
23 November 1998Return made up to 31/10/98; full list of members (8 pages)
7 September 1998Registered office changed on 07/09/98 from: eastgate house 40 duke's place london EC3A 7LP (1 page)
7 September 1998Registered office changed on 07/09/98 from: eastgate house 40 duke's place london EC3A 7LP (1 page)
13 July 1998Full accounts made up to 31 December 1997 (17 pages)
13 July 1998Full accounts made up to 31 December 1997 (17 pages)
20 November 1997Director resigned (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997Return made up to 31/10/97; full list of members (7 pages)
20 November 1997New director appointed (2 pages)
20 November 1997Director resigned (1 page)
20 November 1997Return made up to 31/10/97; full list of members (7 pages)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
30 July 1997Full accounts made up to 31 December 1996 (16 pages)
30 July 1997Full accounts made up to 31 December 1996 (16 pages)
16 April 1997Secretary's particulars changed (1 page)
16 April 1997Secretary's particulars changed (1 page)
9 November 1996Return made up to 31/10/96; full list of members (8 pages)
9 November 1996Return made up to 31/10/96; full list of members (8 pages)
2 August 1996Secretary resigned (1 page)
2 August 1996Secretary resigned (1 page)
22 July 1996New secretary appointed (2 pages)
22 July 1996Full accounts made up to 31 December 1995 (19 pages)
22 July 1996Secretary resigned (1 page)
22 July 1996Secretary resigned (1 page)
22 July 1996Full accounts made up to 31 December 1995 (19 pages)
22 July 1996New secretary appointed (2 pages)
15 July 1996Registered office changed on 15/07/96 from: 117 fenchurch st london EC3M 5AL (1 page)
15 July 1996Registered office changed on 15/07/96 from: 117 fenchurch st london EC3M 5AL (1 page)
30 January 1996Director resigned (1 page)
30 January 1996Director resigned (1 page)
15 January 1996Ad 19/12/95--------- £ si 6400000@1=6400000 £ ic 36439175/42839175 (2 pages)
15 January 1996Ad 19/12/95--------- £ si 6400000@1=6400000 £ ic 36439175/42839175 (2 pages)
11 January 1996£ nc 40000000/45000000 19/12/95 (1 page)
11 January 1996£ nc 40000000/45000000 19/12/95 (1 page)
11 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 October 1995Full accounts made up to 31 December 1994 (17 pages)
17 October 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (120 pages)
30 October 1994Full accounts made up to 31 December 1993 (17 pages)
30 October 1994Full accounts made up to 31 December 1993 (17 pages)
7 November 1993Full accounts made up to 31 December 1992 (17 pages)
7 November 1993Full accounts made up to 31 December 1992 (17 pages)
28 October 1992Full accounts made up to 31 December 1991 (17 pages)
28 October 1992Full accounts made up to 31 December 1991 (17 pages)
18 November 1991Full accounts made up to 31 December 1990 (17 pages)
18 November 1991Full accounts made up to 31 December 1990 (17 pages)
15 October 1991Particulars of mortgage/charge (3 pages)
15 October 1991Particulars of mortgage/charge (3 pages)
30 October 1990Full accounts made up to 31 December 1989 (15 pages)
30 October 1990Full accounts made up to 31 December 1989 (15 pages)
18 April 1990Particulars of mortgage/charge (3 pages)
18 April 1990Particulars of mortgage/charge (3 pages)
12 March 1990Particulars of mortgage/charge (3 pages)
12 March 1990Particulars of mortgage/charge (3 pages)
5 July 1989Full accounts made up to 31 December 1988 (16 pages)
5 July 1989Full accounts made up to 31 December 1988 (16 pages)
12 July 1988Full accounts made up to 31 December 1987 (12 pages)
12 July 1988Full accounts made up to 31 December 1987 (12 pages)
6 June 1985Particulars of mortgage/charge (3 pages)
6 June 1985Particulars of mortgage/charge (3 pages)
23 November 1982Memorandum and Articles of Association (45 pages)
23 November 1982Memorandum and Articles of Association (45 pages)
23 November 1982Memorandum and Articles of Association (49 pages)
23 November 1982Memorandum and Articles of Association (49 pages)
18 November 1974Certificate of incorporation (1 page)
18 November 1974Certificate of incorporation (1 page)