Sugarland
Texas 77479
United States
Director Name | Peter Alan Hammond |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 December 1992) |
Role | Accounts Manager |
Correspondence Address | 41 Stanley Road Manor Park London E12 6RL |
Director Name | Delma Eugene Walker |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1991(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1993) |
Role | Insurance Company Snr Vice-President |
Correspondence Address | 10603 Whisperwillow Woodlands Texas 77380 Foreign |
Director Name | Robert Michael Stephens |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1991(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 April 1994) |
Role | Insurance Company Snr Vice-President |
Correspondence Address | 11906 Broken Bough Houston Texas 77004 Foreign |
Director Name | James Duncan Morgan |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 May 1993) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | Parkwood House Argos Hill Mayfield East Sussex TN20 6NS |
Director Name | Kevin Francis Gray |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 February 1993) |
Role | Claims Manager |
Correspondence Address | 5 Beverley Avenue Canvey Island Essex SS8 0DN |
Director Name | Harold Grover Duble |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1991(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 January 1996) |
Role | Insurance Company President |
Correspondence Address | 2918 Country Club Blvd Sugarland Texas 77478 Foreign |
Director Name | Mr Ivan Clarke |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 February 1993) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 193 Ridgeway Drive Bromley Kent BR1 5BX |
Secretary Name | Mr Ivan Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 193 Ridgeway Drive Bromley Kent BR1 5BX |
Director Name | Michael William Wagstaff |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 1997) |
Role | Insurance Executive |
Correspondence Address | 18 Maple Avenue Upminster Essex RM14 2LE |
Director Name | Charles Joseph Bachand |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 1994(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 November 2001) |
Role | Chief Financial Officer |
Correspondence Address | 2911 Bay Hollow Court Katy Fort Bend County 77450 United States |
Director Name | Kenneth Edward Randall |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 November 2000) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | Shepherds Cottage 60 The Heath East Malling Kent ME19 6JL |
Director Name | Stephen Kibblehouse |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2000(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2006) |
Role | Attorney |
Correspondence Address | 4700 Frost Lane Doylestown 18901 Pennsylvania United States |
Director Name | Mr David Raymond Jewell |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(26 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 September 2003) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | 17 Fitzwalter Road Colchester Essex CO3 3SY |
Director Name | Albert Joseph Marino |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2002(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 April 2004) |
Role | Vice President |
Correspondence Address | 36 Foxcroft Drive Princeton New Jersey 08540 United States |
Director Name | Richard Cornelius Plunkett |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2002(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 May 2006) |
Role | Actuary |
Correspondence Address | 4260 Frontier Road Hatboro Pennsylvania 19040 United States |
Director Name | Mr Lee Christopher Brandon |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(29 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 February 2013) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Stephen Jay Greenberg |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2006(31 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 February 2013) |
Role | Lawyer |
Correspondence Address | 725 South Highland Avenue Merion Station Pennsylvania 19066 |
Director Name | Stephen Jay Greenberg |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2006(31 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 February 2013) |
Role | Lawyer |
Correspondence Address | 725 South Highland Avenue Merion Station Pennsylvania 19066 |
Director Name | Mr Philip James Grant |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 February 2013) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Clay Chimneys House Albury Road Furneux Pelham Buntingford Hertfordshire SG9 0LP |
Secretary Name | Eastgate Insurance Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1996(21 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 November 2003) |
Correspondence Address | Pullman Place Great Western Road Gloucester GL1 3EA Wales |
Secretary Name | Pro Insurance Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2003(29 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 13 February 2014) |
Correspondence Address | Bruton Court Bruton Way Gloucester Gloucestershire GL1 1DA Wales |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2005 |
---|---|
Net Worth | £319,000 |
Cash | £2,880,000 |
Current Liabilities | £92,753,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2007 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 14 November 2016 (overdue) |
---|
17 June 2021 | Liquidators' statement of receipts and payments to 16 April 2021 (19 pages) |
---|---|
23 June 2020 | Liquidators' statement of receipts and payments to 16 April 2020 (19 pages) |
9 July 2019 | Liquidators' statement of receipts and payments to 16 April 2019 (19 pages) |
29 June 2018 | Liquidators' statement of receipts and payments to 16 April 2018 (19 pages) |
13 November 2017 | Insolvency:LIQ12 - Notice of release of former liquidator by Secretary of State. (3 pages) |
13 November 2017 | Insolvency:LIQ12 - Notice of release of former liquidator by Secretary of State. (3 pages) |
10 September 2017 | Removal of liquidator by court order (12 pages) |
10 September 2017 | Appointment of a voluntary liquidator (11 pages) |
10 September 2017 | Removal of liquidator by court order (12 pages) |
10 September 2017 | Appointment of a voluntary liquidator (11 pages) |
22 June 2017 | Liquidators' statement of receipts and payments to 16 April 2017 (19 pages) |
22 June 2017 | Liquidators' statement of receipts and payments to 16 April 2017 (19 pages) |
30 November 2016 | Liquidators' statement of receipts and payments to 16 October 2016 (11 pages) |
30 November 2016 | Liquidators' statement of receipts and payments to 16 October 2016 (11 pages) |
29 June 2016 | Liquidators' statement of receipts and payments to 16 April 2016 (19 pages) |
29 June 2016 | Liquidators' statement of receipts and payments to 16 April 2016 (19 pages) |
26 May 2016 | Liquidators' statement of receipts and payments to 16 April 2016 (11 pages) |
26 May 2016 | Liquidators' statement of receipts and payments to 16 April 2016 (11 pages) |
26 November 2015 | Liquidators' statement of receipts and payments to 16 October 2015 (11 pages) |
26 November 2015 | Liquidators statement of receipts and payments to 16 October 2015 (11 pages) |
26 November 2015 | Liquidators' statement of receipts and payments to 16 October 2015 (11 pages) |
19 June 2015 | Liquidators statement of receipts and payments to 16 April 2015 (15 pages) |
19 June 2015 | Liquidators' statement of receipts and payments to 16 April 2015 (15 pages) |
19 June 2015 | Liquidators' statement of receipts and payments to 16 April 2015 (15 pages) |
21 May 2015 | Liquidators' statement of receipts and payments to 16 April 2015 (10 pages) |
21 May 2015 | Liquidators statement of receipts and payments to 16 April 2015 (10 pages) |
21 May 2015 | Liquidators' statement of receipts and payments to 16 April 2015 (10 pages) |
18 November 2014 | Liquidators' statement of receipts and payments to 16 October 2014 (11 pages) |
18 November 2014 | Liquidators statement of receipts and payments to 16 October 2014 (11 pages) |
18 November 2014 | Liquidators' statement of receipts and payments to 16 October 2014 (11 pages) |
6 June 2014 | Liquidators' statement of receipts and payments to 16 April 2014 (16 pages) |
6 June 2014 | Liquidators' statement of receipts and payments to 16 April 2014 (16 pages) |
6 June 2014 | Liquidators statement of receipts and payments to 16 April 2014 (16 pages) |
16 May 2014 | Liquidators statement of receipts and payments to 16 April 2014 (19 pages) |
16 May 2014 | Liquidators' statement of receipts and payments to 16 April 2014 (19 pages) |
16 May 2014 | Liquidators' statement of receipts and payments to 16 April 2014 (19 pages) |
24 February 2014 | Termination of appointment of Pro Insurance Solutions Limited as a secretary (2 pages) |
24 February 2014 | Registered office address changed from Bruton Court Bruton Way Gloucester Gloucestershire GL1 1DA on 24 February 2014 (2 pages) |
24 February 2014 | Termination of appointment of Pro Insurance Solutions Limited as a secretary (2 pages) |
24 February 2014 | Registered office address changed from Bruton Court Bruton Way Gloucester Gloucestershire GL1 1DA on 24 February 2014 (2 pages) |
18 November 2013 | Liquidators' statement of receipts and payments to 16 October 2013 (6 pages) |
18 November 2013 | Liquidators' statement of receipts and payments to 16 October 2013 (6 pages) |
18 November 2013 | Liquidators' statement of receipts and payments to 16 October 2013 (5 pages) |
18 November 2013 | Liquidators statement of receipts and payments to 16 October 2013 (6 pages) |
18 November 2013 | Liquidators statement of receipts and payments to 16 October 2013 (5 pages) |
18 November 2013 | Liquidators' statement of receipts and payments to 16 October 2013 (5 pages) |
19 June 2013 | Liquidators' statement of receipts and payments to 16 April 2013 (17 pages) |
19 June 2013 | Liquidators' statement of receipts and payments to 16 April 2013 (17 pages) |
19 June 2013 | Liquidators statement of receipts and payments to 16 April 2013 (17 pages) |
21 May 2013 | Liquidators' statement of receipts and payments to 16 April 2013 (8 pages) |
21 May 2013 | Liquidators statement of receipts and payments to 16 April 2013 (8 pages) |
21 May 2013 | Liquidators statement of receipts and payments to 16 April 2013 (6 pages) |
21 May 2013 | Liquidators' statement of receipts and payments to 16 April 2013 (8 pages) |
21 May 2013 | Liquidators' statement of receipts and payments to 16 April 2013 (6 pages) |
21 May 2013 | Liquidators' statement of receipts and payments to 16 April 2013 (6 pages) |
20 February 2013 | Termination of appointment of Philip Grant as a director (2 pages) |
20 February 2013 | Termination of appointment of Stephen Greenberg as a director (2 pages) |
20 February 2013 | Termination of appointment of Lee Brandon as a director (2 pages) |
20 February 2013 | Termination of appointment of Stephen Greenberg as a director (2 pages) |
20 February 2013 | Termination of appointment of Philip Grant as a director (2 pages) |
20 February 2013 | Termination of appointment of Lee Brandon as a director (2 pages) |
27 April 2012 | Appointment of a voluntary liquidator (1 page) |
27 April 2012 | Appointment of a voluntary liquidator (1 page) |
26 April 2012 | Administrator's progress report to 31 March 2012 (15 pages) |
26 April 2012 | Administrator's progress report to 31 March 2012 (15 pages) |
17 April 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
17 April 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
6 December 2011 | Administrator's progress report to 31 October 2011 (13 pages) |
6 December 2011 | Administrator's progress report to 31 October 2011 (13 pages) |
16 September 2011 | Scheme of arrangement (175 pages) |
16 September 2011 | Scheme of arrangement (175 pages) |
3 June 2011 | Administrator's progress report to 30 April 2011 (13 pages) |
3 June 2011 | Administrator's progress report to 30 April 2011 (13 pages) |
17 February 2011 | Amended certificate of constitution of creditors' committee (1 page) |
17 February 2011 | Amended certificate of constitution of creditors' committee (1 page) |
28 January 2011 | Administrator's notice of a change in committee membership (1 page) |
28 January 2011 | Administrator's notice of a change in committee membership (1 page) |
1 December 2010 | Administrator's progress report to 31 October 2010 (13 pages) |
1 December 2010 | Administrator's progress report to 31 October 2010 (13 pages) |
3 June 2010 | Administrator's progress report to 30 April 2010 (13 pages) |
3 June 2010 | Administrator's progress report to 30 April 2010 (13 pages) |
11 May 2010 | Notice of extension of period of Administration (3 pages) |
11 May 2010 | Notice of extension of period of Administration (3 pages) |
2 December 2009 | Administrator's progress report to 31 October 2009 (13 pages) |
2 December 2009 | Administrator's progress report to 31 October 2009 (13 pages) |
1 September 2009 | Scheme of arrangement (144 pages) |
1 September 2009 | Scheme of arrangement (144 pages) |
4 June 2009 | Administrator's progress report to 30 April 2009 (13 pages) |
4 June 2009 | Administrator's progress report to 30 April 2009 (13 pages) |
1 December 2008 | Administrator's progress report to 31 October 2008 (13 pages) |
1 December 2008 | Administrator's progress report to 31 October 2008 (13 pages) |
7 August 2008 | Administrator's notice of a change in committee membership (1 page) |
7 August 2008 | Administrator's notice of a change in committee membership (1 page) |
26 June 2008 | Administrator's progress report to 31 October 2008 (13 pages) |
26 June 2008 | Administrator's progress report to 31 October 2008 (13 pages) |
21 February 2008 | Amended certificate of constitution of creditors' committee (1 page) |
21 February 2008 | Amended certificate of constitution of creditors' committee (1 page) |
23 January 2008 | Result of meeting of creditors (45 pages) |
23 January 2008 | Result of meeting of creditors (45 pages) |
14 January 2008 | Statement of administrator's proposal (44 pages) |
14 January 2008 | Statement of administrator's proposal (44 pages) |
15 November 2007 | Appointment of an administrator (1 page) |
15 November 2007 | Appointment of an administrator (1 page) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
1 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
1 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | Director resigned (1 page) |
22 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
22 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
11 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
19 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
19 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
18 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
18 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
26 April 2004 | Full accounts made up to 31 December 2003 (19 pages) |
26 April 2004 | Full accounts made up to 31 December 2003 (19 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
2 December 2003 | New secretary appointed (1 page) |
2 December 2003 | New secretary appointed (1 page) |
22 November 2003 | Secretary resigned (1 page) |
22 November 2003 | Secretary resigned (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: pullman place great western road gloucester gloucestershire GL1 3EA (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: pullman place great western road gloucester gloucestershire GL1 3EA (1 page) |
31 October 2003 | Return made up to 31/10/03; full list of members
|
31 October 2003 | Director's particulars changed (1 page) |
31 October 2003 | Director's particulars changed (1 page) |
31 October 2003 | Return made up to 31/10/03; full list of members
|
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
14 May 2003 | Full accounts made up to 31 December 2002 (36 pages) |
14 May 2003 | Full accounts made up to 31 December 2002 (36 pages) |
30 November 2002 | Registered office changed on 30/11/02 from: 40 dukes place london EC3A 7NH (1 page) |
30 November 2002 | Registered office changed on 30/11/02 from: 40 dukes place london EC3A 7NH (1 page) |
13 November 2002 | Director's particulars changed (1 page) |
13 November 2002 | Return made up to 31/10/02; full list of members
|
13 November 2002 | Director's particulars changed (1 page) |
13 November 2002 | Return made up to 31/10/02; full list of members
|
17 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
15 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
15 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
12 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
12 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
8 March 2001 | Resolutions
|
8 March 2001 | Resolutions
|
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | Director resigned (1 page) |
7 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
7 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
4 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
25 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
25 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
23 November 1998 | Return made up to 31/10/98; full list of members (8 pages) |
23 November 1998 | Return made up to 31/10/98; full list of members (8 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: eastgate house 40 duke's place london EC3A 7LP (1 page) |
7 September 1998 | Registered office changed on 07/09/98 from: eastgate house 40 duke's place london EC3A 7LP (1 page) |
13 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | Return made up to 31/10/97; full list of members (7 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Return made up to 31/10/97; full list of members (7 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
30 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
30 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
16 April 1997 | Secretary's particulars changed (1 page) |
16 April 1997 | Secretary's particulars changed (1 page) |
9 November 1996 | Return made up to 31/10/96; full list of members (8 pages) |
9 November 1996 | Return made up to 31/10/96; full list of members (8 pages) |
2 August 1996 | Secretary resigned (1 page) |
2 August 1996 | Secretary resigned (1 page) |
22 July 1996 | New secretary appointed (2 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
22 July 1996 | Secretary resigned (1 page) |
22 July 1996 | Secretary resigned (1 page) |
22 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
22 July 1996 | New secretary appointed (2 pages) |
15 July 1996 | Registered office changed on 15/07/96 from: 117 fenchurch st london EC3M 5AL (1 page) |
15 July 1996 | Registered office changed on 15/07/96 from: 117 fenchurch st london EC3M 5AL (1 page) |
30 January 1996 | Director resigned (1 page) |
30 January 1996 | Director resigned (1 page) |
15 January 1996 | Ad 19/12/95--------- £ si 6400000@1=6400000 £ ic 36439175/42839175 (2 pages) |
15 January 1996 | Ad 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 1996 | Resolutions
|
11 January 1996 | Resolutions
|
17 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (120 pages) |
30 October 1994 | Full accounts made up to 31 December 1993 (17 pages) |
30 October 1994 | Full accounts made up to 31 December 1993 (17 pages) |
7 November 1993 | Full accounts made up to 31 December 1992 (17 pages) |
7 November 1993 | Full accounts made up to 31 December 1992 (17 pages) |
28 October 1992 | Full accounts made up to 31 December 1991 (17 pages) |
28 October 1992 | Full accounts made up to 31 December 1991 (17 pages) |
18 November 1991 | Full accounts made up to 31 December 1990 (17 pages) |
18 November 1991 | Full accounts made up to 31 December 1990 (17 pages) |
15 October 1991 | Particulars of mortgage/charge (3 pages) |
15 October 1991 | Particulars of mortgage/charge (3 pages) |
30 October 1990 | Full accounts made up to 31 December 1989 (15 pages) |
30 October 1990 | Full accounts made up to 31 December 1989 (15 pages) |
18 April 1990 | Particulars of mortgage/charge (3 pages) |
18 April 1990 | Particulars of mortgage/charge (3 pages) |
12 March 1990 | Particulars of mortgage/charge (3 pages) |
12 March 1990 | Particulars of mortgage/charge (3 pages) |
5 July 1989 | Full accounts made up to 31 December 1988 (16 pages) |
5 July 1989 | Full accounts made up to 31 December 1988 (16 pages) |
12 July 1988 | Full accounts made up to 31 December 1987 (12 pages) |
12 July 1988 | Full accounts made up to 31 December 1987 (12 pages) |
6 June 1985 | Particulars of mortgage/charge (3 pages) |
6 June 1985 | Particulars of mortgage/charge (3 pages) |
23 November 1982 | Memorandum and Articles of Association (45 pages) |
23 November 1982 | Memorandum and Articles of Association (45 pages) |
23 November 1982 | Memorandum and Articles of Association (49 pages) |
23 November 1982 | Memorandum and Articles of Association (49 pages) |
18 November 1974 | Certificate of incorporation (1 page) |
18 November 1974 | Certificate of incorporation (1 page) |