London
EC4N 8AW
Director Name | Lady Louise Alexandra Virginia Patten |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2016(41 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | Mr Alistair Charles Peel |
---|---|
Status | Current |
Appointed | 10 August 2018(43 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Nicholas Toby Williams-Walker |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(45 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Jonathan Rory Turner |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2020(45 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr David Michael Edwin Cousins |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2021(46 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Ms Elizabeth Anne Jenkin |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(47 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Ian Michael James Kerton |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2023(48 years, 7 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Charles Douglas Knowles Scott |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(49 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Simon Anthony Green |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(49 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Ms Susan Carol Langley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(49 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Charles Robertson Crawford |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(49 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Gary Mark Cavazzi |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 May 1992(17 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 18 January 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wedgwood Knowl Hill The Hockering Woking Surrey GU22 7HL |
Director Name | Christopher Martin East |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 1995) |
Role | Insurance Broker |
Correspondence Address | Medina Firbank Lane Woking Surrey GU21 1QS |
Director Name | Trefor Lewis William Evans |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(17 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 31 May 2000) |
Role | Insurance Broker |
Correspondence Address | 21 Thames Quay Chelsea Harbour London SW10 0QJ |
Secretary Name | Jeffrey John Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(17 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 07 September 1992) |
Role | Company Director |
Correspondence Address | 5 Scotia Building Jardine Road London E1 9WA |
Secretary Name | Gary Mark Cavazzi |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 October 1992(17 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 18 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wedgwood Knowl Hill The Hockering Woking Surrey GU22 7HL |
Director Name | Mr William John Bushell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(22 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 11 March 2008) |
Role | Broker |
Country of Residence | England |
Correspondence Address | The Coach House Heathfield Road London SW18 2QW |
Director Name | Graham Robert Barden |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(26 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2003) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Las Encinas Chestnut Close Kingswood Surrey KT20 6QB |
Secretary Name | Mr Philip Anthony Nastri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 January 2006) |
Role | Claims Director |
Country of Residence | England |
Correspondence Address | 41 Farm Road Rainham Essex RM13 9LG |
Director Name | Henry Croft Baker |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(28 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 08 March 2004) |
Role | Insurance Broker |
Correspondence Address | 1 Vine Lodge Court Holly Bush Lane Sevenoaks Kent TN13 3XY |
Director Name | Michael Keith Barton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2005(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 August 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hazyview Sandy Lane Cobham Surrey KT11 2EL |
Director Name | Mr James Martin Timothy Begley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(31 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 24 February 2009) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Perama 94 Fulmer Road Gerrards Cross Buckinghamshire SL9 7EG |
Director Name | Michael William Cooper Mitchell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(31 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | White House Wix Hill West Horsley Surrey KT24 6ED |
Secretary Name | Alissa Gai Pohl Pfitzner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 September 2012) |
Role | Company Director |
Correspondence Address | Flat 417 Beaux Arts Building 10-18 Manor Gardens London N7 6JW |
Director Name | Ms Sarah Dalgarno |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(32 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 March 2015) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Christopher Anthony Richard Bowen |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 May 2012) |
Role | Chairman, Gallagher London |
Country of Residence | United Kingdom |
Correspondence Address | 71 Bolingbroke Grove London SW11 6HD |
Secretary Name | William Lindsay McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(37 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 August 2018) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Neil David Eckert |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Grahame David Chilton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(40 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Andrew Edelsten Agnew |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2016(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Michael Vincent Belton |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2020(45 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Simon James Behagg |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2022(47 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 July 2023) |
Role | Llp Designated Member |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Alexander James Trelawney Butler |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2022(47 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | EMCO (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(31 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 November 2006) |
Correspondence Address | 10th Floor One America Square Crosswall London EC3N 2PR |
Website | www.ajginternational.com |
---|---|
Telephone | 020 72046000 |
Telephone region | London |
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
28.9m at £1 | Gallagher Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £105,817,000 |
Net Worth | £65,499,000 |
Cash | £153,539,000 |
Current Liabilities | £449,836,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 4 days from now) |
14 October 1999 | Delivered on: 29 October 1999 Satisfied on: 28 February 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Us dollar account number 67832744. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
---|---|
7 October 1999 | Delivered on: 19 October 1999 Persons entitled: Lloyd's (A Statutory Corporation)as Trustee for the Creditors for the Time Beingof the Company in Respect of the Insurance Transactions Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 16TH august 1989 (the "principal deed") as modified by a deed of variation dated 20TH january 1994) Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company and all debts and obligations for the time being due owing or incurred to the company in respect of the insurance transactions. See the mortgage charge document for full details. Outstanding |
20 January 1994 | Delivered on: 3 February 1994 Persons entitled: Lloyd's Classification: Deed of variation Secured details: All monies due or to become due from the company to the chargee in respect of any loan or overdraft facility. Particulars: The charge created by the deed of variation is a continuing security and shall be a second floating charge and subject to all the provisions mutatis mutandis of the security and trust deed. All monies for the time being standing to the credit of or pursuant to the byelaw. See the mortgage charge document for full details. Outstanding |
16 August 1989 | Delivered on: 1 September 1989 Persons entitled: Lloyd's(A Statutory Corporation) Classification: Security & trust deed Secured details: All monies due or to become due from the company to the chargee as trustee for the creditors for the time being of the company in respect of insurance transactions under the terms of the charge. Particulars: All monies standing to the credit of or pursuant to lloyd's brokers byelaw (no. 5 of 1988). (see form 395 (ref M373C) for full details). Outstanding |
23 February 1983 | Delivered on: 4 March 1983 Persons entitled: The Corporation of Lloyds Classification: Trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that the companys right, title & interest in all monies standing to the credit of the companys "c" account of the date of the trust deed & in the monies & investments at the date of the trust deed standing to the credit of or held in other iba accounts of the company from any source. (Full details doc M38 refers). Outstanding |
11 January 2021 | Termination of appointment of Charles Douglas Scott as a director on 1 January 2021 (1 page) |
---|---|
8 January 2021 | Termination of appointment of Carol Richmond as a director on 1 January 2021 (1 page) |
1 December 2020 | Director's details changed for Ms Carol Richmond on 17 March 2020 (2 pages) |
14 October 2020 | Full accounts made up to 31 December 2019 (25 pages) |
26 May 2020 | Appointment of Mr Jonathan Rory Turner as a director on 21 May 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 9 May 2020 with updates (4 pages) |
12 March 2020 | Termination of appointment of John Michael Thompson as a director on 1 March 2020 (1 page) |
20 February 2020 | Appointment of Mr Nicholas Toby Williams-Walker as a director on 7 February 2020 (2 pages) |
21 January 2020 | Appointment of Mr Michael Vincent Belton as a director on 17 January 2020 (2 pages) |
15 November 2019 | Statement of capital following an allotment of shares on 7 October 2019
|
4 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
13 September 2019 | Termination of appointment of Philip Leighton Hanson as a director on 9 September 2019 (1 page) |
11 September 2019 | Termination of appointment of Elisabeth Ibeson as a director on 9 September 2019 (1 page) |
28 June 2019 | Director's details changed for Mr John Thompson on 28 June 2019 (2 pages) |
28 June 2019 | Statement of capital following an allotment of shares on 31 May 2019
|
15 May 2019 | Termination of appointment of Julian Eric Ledward Wallers as a director on 1 April 2019 (1 page) |
10 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
10 January 2019 | Termination of appointment of Michael Peter Rea as a director on 1 January 2019 (1 page) |
9 October 2018 | Appointment of Mr Julian Eric Ledward Wallers as a director on 1 October 2018 (2 pages) |
9 October 2018 | Appointment of Mr John Thompson as a director on 1 October 2018 (2 pages) |
2 October 2018 | Termination of appointment of Simon Matson as a director on 1 October 2018 (1 page) |
24 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
15 August 2018 | Appointment of Mr Alistair Charles Peel as a secretary on 10 August 2018 (2 pages) |
15 August 2018 | Termination of appointment of William Lindsay Mcgowan as a secretary on 10 August 2018 (1 page) |
12 July 2018 | Appointment of Mr Charles Douglas Scott as a director on 9 July 2018 (2 pages) |
10 July 2018 | Termination of appointment of Ian Graham Story as a director on 30 June 2018 (1 page) |
4 June 2018 | Appointment of Mr Philip Leighton Hanson as a director on 4 June 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
24 April 2018 | Appointment of Ms Elisabeth Ibeson as a director on 17 April 2018 (2 pages) |
12 April 2018 | Second filing for the appointment of Simon Matson as a director (6 pages) |
9 March 2018 | Resolutions
|
26 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
7 July 2017 | Termination of appointment of Andrew Edelsten Agnew as a director on 7 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Andrew Edelsten Agnew as a director on 7 July 2017 (1 page) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
21 April 2016 | Appointment of Lady Louise Alexandra Virginia Patten as a director on 12 April 2016 (2 pages) |
21 April 2016 | Appointment of Lady Louise Alexandra Virginia Patten as a director on 12 April 2016 (2 pages) |
14 April 2016 | Termination of appointment of Grahame David Chilton as a director on 12 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Grahame David Chilton as a director on 12 April 2016 (1 page) |
16 February 2016 | Appointment of Mr Andrew Edelsten Agnew as a director on 9 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Andrew Edelsten Agnew as a director on 9 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Simon Matson as a director on 9 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Simon Matson as a director on 9 February 2016
|
19 November 2015 | Appointment of Mr Grahame David Chilton as a director on 12 November 2015 (2 pages) |
19 November 2015 | Appointment of Ms Carol Richmond as a director on 12 November 2015 (2 pages) |
19 November 2015 | Appointment of Ms Carol Richmond as a director on 12 November 2015 (2 pages) |
19 November 2015 | Appointment of Mr Grahame David Chilton as a director on 12 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of Grahame David Chilton as a director on 12 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Thomas Joseph Gallagher as a director on 12 November 2015 (1 page) |
18 November 2015 | Appointment of Mr Michael Peter Rea as a director on 12 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of Matthew William Pike as a director on 12 November 2015 (1 page) |
18 November 2015 | Appointment of Mr Michael Peter Rea as a director on 12 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of Grahame David Chilton as a director on 12 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Matthew William Pike as a director on 12 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Thomas Joseph Gallagher as a director on 12 November 2015 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
23 September 2015 | Termination of appointment of Neil David Eckert as a director on 8 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Neil David Eckert as a director on 8 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Neil David Eckert as a director on 8 September 2015 (1 page) |
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
6 May 2015 | Appointment of Mr Grahame David Chilton as a director on 1 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Grahame David Chilton as a director on 1 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Ian Graham Story as a director on 29 April 2015 (2 pages) |
6 May 2015 | Appointment of Mr Grahame David Chilton as a director on 1 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Ian Graham Story as a director on 29 April 2015 (2 pages) |
20 March 2015 | Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Terry O'neill as a director on 31 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Terry O'neill as a director on 31 December 2014 (1 page) |
3 December 2014 | Statement of capital following an allotment of shares on 13 November 2014
|
3 December 2014 | Statement of capital following an allotment of shares on 13 November 2014
|
30 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
8 July 2014 | Termination of appointment of Michael Cooper Mitchell as a director (1 page) |
8 July 2014 | Termination of appointment of Michael Cooper Mitchell as a director (1 page) |
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
20 February 2014 | Appointment of Mr James Drummond-Smith as a director (2 pages) |
20 February 2014 | Appointment of Mr James Drummond-Smith as a director (2 pages) |
16 December 2013 | Director's details changed for Mr Matthew William Pike on 19 August 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Matthew William Pike on 19 August 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Matthew William Pike on 19 August 2013 (2 pages) |
16 December 2013 | Director's details changed for Mrs Sarah Dalgarno on 19 August 2013 (2 pages) |
16 December 2013 | Director's details changed for Mrs Sarah Dalgarno on 19 August 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr David Christopher Ross on 19 August 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Matthew William Pike on 19 August 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr David Christopher Ross on 19 August 2013 (2 pages) |
13 December 2013 | Director's details changed for Thomas Joseph Gallagher on 19 August 2013 (2 pages) |
13 December 2013 | Director's details changed for Thomas Joseph Gallagher on 19 August 2013 (2 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
23 September 2013 | Director's details changed for Mr Mark Stephen Mugge on 19 April 2013 (2 pages) |
23 September 2013 | Director's details changed for Mr Mark Stephen Mugge on 19 April 2013 (2 pages) |
19 August 2013 | Registered office address changed from , 9 Alie Street, London, E1 8DE on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from , 9 Alie Street, London, E1 8DE on 19 August 2013 (1 page) |
9 August 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
9 August 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
2 July 2013 | Termination of appointment of John Gallagher as a director (1 page) |
2 July 2013 | Termination of appointment of John Gallagher as a director (1 page) |
5 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (12 pages) |
5 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (12 pages) |
5 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (12 pages) |
5 April 2013 | Appointment of Mr Neil David Eckert as a director (2 pages) |
5 April 2013 | Appointment of Mr Neil David Eckert as a director (2 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 January 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
16 January 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
10 December 2012 | Director's details changed for Mr David Christopher Ross on 11 October 2012 (3 pages) |
10 December 2012 | Director's details changed for Mr David Christopher Ross on 11 October 2012 (3 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
13 September 2012 | Appointment of William Lindsay Mcgowan as a secretary (3 pages) |
13 September 2012 | Appointment of William Lindsay Mcgowan as a secretary (3 pages) |
13 September 2012 | Termination of appointment of Alissa Pfitzner as a secretary (2 pages) |
13 September 2012 | Termination of appointment of Alissa Pfitzner as a secretary (2 pages) |
12 June 2012 | Termination of appointment of Christopher Bowen as a director (2 pages) |
12 June 2012 | Termination of appointment of Christopher Bowen as a director (2 pages) |
29 May 2012 | Director's details changed for Sarah Dalgarno on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Sarah Dalgarno on 29 May 2012 (2 pages) |
29 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (12 pages) |
29 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (12 pages) |
29 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (12 pages) |
21 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
21 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
21 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
12 December 2011 | Resolutions
|
12 December 2011 | Resolutions
|
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
12 September 2011 | Termination of appointment of Michael Barton as a director (2 pages) |
12 September 2011 | Termination of appointment of Michael Barton as a director (2 pages) |
9 September 2011 | Appointment of Mark Stephen Mugge as a director (3 pages) |
9 September 2011 | Appointment of Mark Stephen Mugge as a director (3 pages) |
17 June 2011 | Director's details changed for Sarah Dalgarno on 6 June 2011 (3 pages) |
17 June 2011 | Director's details changed for Sarah Dalgarno on 6 June 2011 (3 pages) |
17 June 2011 | Director's details changed for Sarah Dalgarno on 6 June 2011 (3 pages) |
3 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (12 pages) |
3 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (12 pages) |
3 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (12 pages) |
20 April 2011 | Appointment of Thomas Joseph Gallagher as a director (3 pages) |
20 April 2011 | Appointment of Thomas Joseph Gallagher as a director (3 pages) |
20 January 2011 | Termination of appointment of David Mc Gurn Jnr as a director (2 pages) |
20 January 2011 | Termination of appointment of David Mc Gurn Jnr as a director (2 pages) |
1 October 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
1 October 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
2 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (8 pages) |
2 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (8 pages) |
2 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (8 pages) |
1 June 2010 | Director's details changed for David Edward Mc Gurn Jnr on 9 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Matthew William Pike on 9 May 2010 (2 pages) |
1 June 2010 | Director's details changed for John Patrick Gallagher on 9 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Christopher Anthony Richard Bowen on 9 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Terry O'neill on 9 May 2010 (2 pages) |
1 June 2010 | Director's details changed for John Patrick Gallagher on 9 May 2010 (2 pages) |
1 June 2010 | Director's details changed for David Edward Mc Gurn Jnr on 9 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Christopher Anthony Richard Bowen on 9 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Matthew William Pike on 9 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Terry O'neill on 9 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Matthew William Pike on 9 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Sarah Dalgarno on 9 May 2010 (2 pages) |
1 June 2010 | Director's details changed for John Patrick Gallagher on 9 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Sarah Dalgarno on 9 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Sarah Dalgarno on 9 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Christopher Anthony Richard Bowen on 9 May 2010 (2 pages) |
1 June 2010 | Director's details changed for David Edward Mc Gurn Jnr on 9 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Terry O'neill on 9 May 2010 (2 pages) |
4 November 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
4 November 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
29 May 2009 | Return made up to 09/05/09; full list of members (6 pages) |
29 May 2009 | Return made up to 09/05/09; full list of members (6 pages) |
6 March 2009 | Director appointed matthew william pike (2 pages) |
6 March 2009 | Director appointed matthew william pike (2 pages) |
26 February 2009 | Appointment terminated director james begley (1 page) |
26 February 2009 | Appointment terminated director james begley (1 page) |
1 September 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
1 September 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
18 July 2008 | Director appointed christopher anthony richard bowen (2 pages) |
18 July 2008 | Director appointed christopher anthony richard bowen (2 pages) |
14 May 2008 | Return made up to 09/05/08; full list of members (6 pages) |
14 May 2008 | Return made up to 09/05/08; full list of members (6 pages) |
13 May 2008 | Location of register of members (1 page) |
13 May 2008 | Location of register of members (1 page) |
20 March 2008 | Appointment terminated director simon gander (1 page) |
20 March 2008 | Appointment terminated director william bushell (1 page) |
20 March 2008 | Appointment terminated director simon gander (1 page) |
20 March 2008 | Appointment terminated director william bushell (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Secretary's particulars changed (1 page) |
9 January 2008 | Secretary's particulars changed (1 page) |
31 October 2007 | Resolutions
|
31 October 2007 | Resolutions
|
25 October 2007 | Full accounts made up to 31 December 2006 (25 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (25 pages) |
13 June 2007 | Return made up to 09/05/07; full list of members
|
13 June 2007 | Return made up to 09/05/07; full list of members
|
22 February 2007 | New director appointed (1 page) |
22 February 2007 | New director appointed (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
19 May 2006 | Return made up to 09/05/06; full list of members (12 pages) |
19 May 2006 | Return made up to 09/05/06; full list of members (12 pages) |
11 May 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
11 May 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | Location of register of members (1 page) |
3 February 2006 | Location of register of members (1 page) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
10 June 2005 | Return made up to 09/05/05; full list of members (10 pages) |
10 June 2005 | Return made up to 09/05/05; full list of members (10 pages) |
25 October 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
25 October 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
20 May 2004 | Return made up to 09/05/04; no change of members
|
20 May 2004 | Return made up to 09/05/04; no change of members
|
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
7 December 2003 | New director appointed (2 pages) |
7 December 2003 | New director appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | New secretary appointed (2 pages) |
16 August 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
16 August 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
17 June 2003 | Return made up to 09/05/03; full list of members
|
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Return made up to 09/05/03; full list of members
|
17 June 2003 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 August 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
15 August 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
16 May 2002 | Return made up to 09/05/02; full list of members
|
16 May 2002 | Return made up to 09/05/02; full list of members
|
27 March 2002 | Resolutions
|
27 March 2002 | Ad 18/12/01--------- £ si 4255524@1=4255524 £ ic 744476/5000000 (2 pages) |
27 March 2002 | Particulars of contract relating to shares (4 pages) |
27 March 2002 | £ nc 1250000/10000000 18/12/01 (1 page) |
27 March 2002 | £ nc 1250000/10000000 18/12/01 (1 page) |
27 March 2002 | Particulars of contract relating to shares (4 pages) |
27 March 2002 | Resolutions
|
27 March 2002 | Ad 18/12/01--------- £ si 4255524@1=4255524 £ ic 744476/5000000 (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
26 June 2001 | Full group accounts made up to 31 December 2000 (20 pages) |
26 June 2001 | Full group accounts made up to 31 December 2000 (20 pages) |
20 June 2001 | Return made up to 09/05/01; full list of members
|
20 June 2001 | Return made up to 09/05/01; full list of members
|
24 February 2001 | Return made up to 09/05/00; full list of members; amend (12 pages) |
24 February 2001 | Return made up to 09/05/00; full list of members; amend (12 pages) |
10 August 2000 | Declaration of mortgage charge released/ceased (1 page) |
10 August 2000 | Declaration of mortgage charge released/ceased (1 page) |
10 August 2000 | Declaration of mortgage charge released/ceased (1 page) |
10 August 2000 | Declaration of mortgage charge released/ceased (2 pages) |
10 August 2000 | Declaration of mortgage charge released/ceased (2 pages) |
10 August 2000 | Declaration of mortgage charge released/ceased (1 page) |
28 June 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
28 June 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Return made up to 09/05/00; full list of members
|
17 May 2000 | Return made up to 09/05/00; full list of members
|
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
29 October 1999 | Particulars of mortgage/charge (5 pages) |
29 October 1999 | Particulars of mortgage/charge (5 pages) |
19 October 1999 | Particulars of mortgage/charge (5 pages) |
19 October 1999 | Particulars of mortgage/charge (5 pages) |
28 July 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
28 July 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
11 May 1999 | Return made up to 09/05/99; full list of members (10 pages) |
11 May 1999 | Return made up to 09/05/99; full list of members (10 pages) |
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | New director appointed (2 pages) |
10 June 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
10 June 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
9 June 1998 | Return made up to 09/05/98; no change of members
|
9 June 1998 | Return made up to 09/05/98; no change of members
|
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
28 August 1997 | New director appointed (3 pages) |
28 August 1997 | New director appointed (3 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
29 May 1997 | Return made up to 09/05/97; full list of members (8 pages) |
29 May 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
29 May 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
29 May 1997 | Return made up to 09/05/97; full list of members (8 pages) |
31 May 1996 | Return made up to 09/05/96; full list of members
|
31 May 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
31 May 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
31 May 1996 | Return made up to 09/05/96; full list of members
|
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
23 May 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | Return made up to 09/05/95; no change of members
|
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | Return made up to 09/05/95; no change of members
|
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | Director resigned (2 pages) |
22 November 1994 | Company name changed gallagher plumer LIMITED\certificate issued on 23/11/94 (2 pages) |
22 November 1994 | Company name changed gallagher plumer LIMITED\certificate issued on 23/11/94 (2 pages) |
14 November 1994 | Director resigned (2 pages) |
14 November 1994 | Director resigned (2 pages) |
8 May 1994 | Return made up to 09/05/94; no change of members
|
8 May 1994 | Full group accounts made up to 31 December 1993 (24 pages) |
8 May 1994 | Return made up to 09/05/94; no change of members
|
8 May 1994 | Full group accounts made up to 31 December 1993 (24 pages) |
5 May 1994 | Director resigned (2 pages) |
5 May 1994 | Director resigned (2 pages) |
3 February 1994 | Particulars of mortgage/charge (5 pages) |
3 February 1994 | Particulars of mortgage/charge (5 pages) |
20 September 1993 | Full accounts made up to 31 December 1992 (22 pages) |
20 September 1993 | Full accounts made up to 31 December 1992 (22 pages) |
20 May 1993 | Return made up to 09/05/93; full list of members (12 pages) |
20 May 1993 | Return made up to 09/05/93; full list of members (12 pages) |
14 December 1992 | Director resigned (2 pages) |
14 December 1992 | Director resigned (2 pages) |
21 October 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
21 October 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
5 May 1992 | Return made up to 09/05/92; no change of members (10 pages) |
5 May 1992 | Full group accounts made up to 31 December 1991 (21 pages) |
5 May 1992 | Return made up to 09/05/92; no change of members (10 pages) |
5 May 1992 | Full group accounts made up to 31 December 1991 (21 pages) |
24 February 1992 | New director appointed (2 pages) |
24 February 1992 | New director appointed (2 pages) |
2 February 1992 | Director resigned (2 pages) |
2 February 1992 | Director resigned (2 pages) |
7 August 1991 | New director appointed (2 pages) |
7 August 1991 | New director appointed (2 pages) |
29 May 1991 | Full accounts made up to 31 December 1990 (21 pages) |
29 May 1991 | Return made up to 09/05/91; no change of members (10 pages) |
29 May 1991 | Return made up to 09/05/91; no change of members (10 pages) |
29 May 1991 | Full accounts made up to 31 December 1990 (21 pages) |
7 April 1991 | Director resigned (2 pages) |
7 April 1991 | Director resigned (2 pages) |
6 March 1991 | New director appointed (2 pages) |
6 March 1991 | New director appointed (2 pages) |
2 October 1990 | New director appointed (2 pages) |
2 October 1990 | New director appointed (2 pages) |
10 September 1990 | New director appointed (2 pages) |
10 September 1990 | New director appointed (2 pages) |
10 September 1990 | Director resigned (2 pages) |
10 September 1990 | Director resigned (2 pages) |
22 May 1990 | Full accounts made up to 31 December 1989 (21 pages) |
22 May 1990 | Full accounts made up to 31 December 1989 (21 pages) |
22 May 1990 | Return made up to 09/05/90; full list of members (7 pages) |
22 May 1990 | Return made up to 09/05/90; full list of members (7 pages) |
15 January 1990 | Director resigned (2 pages) |
15 January 1990 | Director resigned (2 pages) |
1 September 1989 | Particulars of mortgage/charge (4 pages) |
1 September 1989 | Particulars of mortgage/charge (4 pages) |
2 June 1989 | Director resigned (2 pages) |
2 June 1989 | Director resigned (2 pages) |
28 April 1989 | Full group accounts made up to 31 December 1988 (21 pages) |
28 April 1989 | Return made up to 07/04/89; full list of members (7 pages) |
28 April 1989 | Full group accounts made up to 31 December 1988 (21 pages) |
28 April 1989 | Return made up to 07/04/89; full list of members (7 pages) |
14 March 1989 | Registered office changed on 14/03/89 from: cutlers gardens 6 devonshire square london EC2M 4YE (1 page) |
14 March 1989 | Registered office changed on 14/03/89 from: cutlers gardens, 6 devonshire square, london, EC2M 4YE (1 page) |
13 March 1989 | New director appointed (2 pages) |
13 March 1989 | New director appointed (2 pages) |
10 March 1989 | Wd 01/03/89 ad 29/12/88--------- premium £ si 69000@1=69000 £ ic 250000/319000 (2 pages) |
10 March 1989 | Wd 01/03/89 ad 29/12/88--------- premium £ si 69000@1=69000 £ ic 250000/319000 (2 pages) |
30 January 1989 | Director resigned (2 pages) |
30 January 1989 | Director resigned (2 pages) |
19 December 1988 | New director appointed (2 pages) |
19 December 1988 | New director appointed (2 pages) |
8 December 1988 | Director resigned (2 pages) |
8 December 1988 | Director resigned (2 pages) |
6 October 1988 | Auditor's resignation (2 pages) |
6 October 1988 | Auditor's resignation (2 pages) |
2 August 1988 | Full accounts made up to 31 December 1987 (20 pages) |
2 August 1988 | Return made up to 30/06/88; full list of members (7 pages) |
2 August 1988 | Full accounts made up to 31 December 1987 (20 pages) |
2 August 1988 | Return made up to 30/06/88; full list of members (7 pages) |
19 July 1988 | New director appointed (2 pages) |
19 July 1988 | New director appointed (2 pages) |
3 March 1988 | Director resigned (2 pages) |
3 March 1988 | Director resigned (2 pages) |
7 February 1988 | Full group accounts made up to 31 December 1986 (22 pages) |
7 February 1988 | Full group accounts made up to 31 December 1986 (22 pages) |
19 January 1988 | Director resigned (2 pages) |
19 January 1988 | Director resigned (2 pages) |
26 November 1987 | New director appointed (2 pages) |
26 November 1987 | New director appointed (2 pages) |
13 November 1987 | Director resigned (2 pages) |
13 November 1987 | Director resigned (2 pages) |
13 October 1987 | New secretary appointed (2 pages) |
13 October 1987 | New secretary appointed (2 pages) |
7 October 1987 | Secretary resigned;director resigned (2 pages) |
7 October 1987 | Secretary resigned;director resigned (2 pages) |
3 September 1987 | Return made up to 09/07/87; full list of members (9 pages) |
3 September 1987 | Return made up to 09/07/87; full list of members (9 pages) |
4 March 1987 | Director resigned (2 pages) |
4 March 1987 | Director resigned (2 pages) |
15 January 1987 | Director resigned (2 pages) |
15 January 1987 | Director resigned (2 pages) |
4 September 1986 | Director resigned;new director appointed (9 pages) |
4 September 1986 | Director resigned;new director appointed (9 pages) |
20 August 1986 | Company name changed arthur J. gallagher & co. (U.K.) LIMITED\certificate issued on 20/08/86 (2 pages) |
20 August 1986 | Company name changed arthur J. gallagher & co. (U.K.) LIMITED\certificate issued on 20/08/86 (2 pages) |
15 August 1986 | Registered office changed on 15/08/86 from: 110-112 fenchurch street london EC3M 5JJ (1 page) |
15 August 1986 | Registered office changed on 15/08/86 from: 110-112 fenchurch street, london, EC3M 5JJ (1 page) |
8 August 1986 | Articles of association (8 pages) |
8 August 1986 | Articles of association (8 pages) |
12 June 1986 | Full accounts made up to 31 December 1985 (16 pages) |
12 June 1986 | Full accounts made up to 31 December 1985 (16 pages) |
12 June 1986 | Return made up to 14/05/86; full list of members (6 pages) |
12 June 1986 | Return made up to 14/05/86; full list of members (6 pages) |
29 October 1981 | Memorandum and Articles of Association (23 pages) |
29 October 1981 | Memorandum and Articles of Association (23 pages) |
21 January 1975 | Company name changed\certificate issued on 21/01/75 (6 pages) |
21 January 1975 | Company name changed\certificate issued on 21/01/75 (6 pages) |
9 December 1974 | Certificate of incorporation (1 page) |
9 December 1974 | Incorporation (24 pages) |
9 December 1974 | Certificate of incorporation (1 page) |
9 December 1974 | Incorporation (24 pages) |