London
EC3M 5JE
Secretary Name | Mr Stephen David Pearsall |
---|---|
Status | Current |
Appointed | 22 March 2010(35 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | The Hallmark Building 106 Fenchurch Street London EC3M 5JE |
Director Name | George Charles Moss |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(16 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 July 1998) |
Role | Chartered Loss Adjuster |
Correspondence Address | 18 Arlington Gardens London W4 4EY |
Director Name | Mr Robert Archibald Murray |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(16 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 July 1998) |
Role | Chartered Loss Adjuster |
Country of Residence | England |
Correspondence Address | Sleepy Hollow Hoo Lane Chipping Campden Gloucestershire GL55 6AZ Wales |
Director Name | James Patrick Magee |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(16 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 July 1992) |
Role | Chartered Loss Adjuster |
Correspondence Address | 29 Kings Road Berkhamsted Hertfordshire HP4 3BH |
Director Name | Neil Holmes Kelly |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(16 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 June 1995) |
Role | Chartered Loss Adjuster |
Correspondence Address | Highview 22a Tredcroft Road Hove East Sussex BN3 6UG |
Director Name | Harry Inness Howe |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(16 years, 12 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 September 1992) |
Role | Chartered Loss Adjuster |
Correspondence Address | Paddingham House Sidcot Winscombe Avon BS25 1PW |
Director Name | Henry Peter Holland |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(16 years, 12 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 September 1992) |
Role | Chartered Loss Adjuster |
Correspondence Address | 11 Cockey Moor Road Starling Bury Lancashire BL8 2HD |
Director Name | Mr Derek Nash |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(16 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 July 1998) |
Role | Chartered Loss Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road St. Albans Hertfordshire AL1 4ET |
Director Name | Leslie Parker |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(16 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 June 1995) |
Role | Chartered Loss Adjuster |
Correspondence Address | Le Cedre 12 Hallcroft Lane Copmanthorpe York North Yorkshire YO2 3UQ |
Director Name | Brian James Rembges |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(16 years, 12 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 September 1992) |
Role | Chartered Loss Adjuster |
Correspondence Address | 39 Oakham Road Harborne Birmingham West Midlands B17 9DQ |
Director Name | Robert Foster |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(16 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 March 1996) |
Role | Chartered Loss Adjuster |
Correspondence Address | Woodcote Grove Close Cranleigh Surrey GU6 7LR |
Director Name | Terry Alan Flood |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(16 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 July 1998) |
Role | Chartered Loss Adjuster |
Correspondence Address | Pinegarth Humfrey Lane Boughton Northampton Northamptonshire NN2 8RQ |
Director Name | Beverley William George Fitzgerald |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(16 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1995) |
Role | Chartered Loss Adjuster |
Correspondence Address | Copse Hollow 63 Saint Marys Road Long Ditton Surbiton Surrey KT6 5HB |
Director Name | Pieter Den Dikken |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 December 1991(16 years, 12 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 September 1992) |
Role | Chartered Loss Adjuster |
Correspondence Address | Zangerhey 6 2970's Gravenwezel Foreign |
Director Name | John Chilton Copeland |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(16 years, 12 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 September 1992) |
Role | Chartered Loss Adjuster |
Correspondence Address | Hollywell House Uphampton Ombersley Worcs WR9 0JS |
Director Name | John Richard Melrose Ball |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(16 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 1994) |
Role | Chartered Loss Adjuster |
Correspondence Address | Tilehurst Cottage 18 Starrock Road Coulsdon Surrey CR5 3EH |
Director Name | Peter James Salt |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(16 years, 12 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 31 December 1991) |
Role | Chartered Loss Adjuster |
Correspondence Address | Goldrill Rotten End Wethersfield Braintree Essex CM7 4AL |
Secretary Name | Duncan Maclean Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(16 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 November 1995) |
Role | Company Director |
Correspondence Address | 187 Lodge Road Writtle Chelmsford Essex CM1 3JB |
Director Name | David John Rowland |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 June 1995) |
Role | Chartered Loss Adjuster |
Correspondence Address | 80 Middlehill Road Colehill Wimborne Dorset BH21 2HQ |
Director Name | Peter James Salt |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(18 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 29 July 1994) |
Role | Chartered Loss Adjuster |
Correspondence Address | 65 Maldon Road Danbury Chelmsford Essex CM3 4QL |
Director Name | Paul James Clayton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1996) |
Role | Chartered Loss Adjuster |
Correspondence Address | Wellbrook House Wellbrook Hill Mayfield East Sussex TN20 6HH |
Director Name | John Philip Robert Baxter |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 20 Downside Road Guildford Surrey GU4 8PH |
Director Name | John Chilton Copeland |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(20 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 1995) |
Role | Chartered Loss Adjuster |
Correspondence Address | 47 Emperors Gate London SW7 4HJ |
Secretary Name | John Philip Robert Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 September 1997) |
Role | Company Director |
Correspondence Address | 20 Downside Road Guildford Surrey GU4 8PH |
Director Name | John Alexander Wilson Moir |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 September 1997) |
Role | Chief Executive |
Correspondence Address | 10 Ardleigh Road London N1 4HP |
Director Name | John Francis Giblin |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 1997(22 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 July 1998) |
Role | Financial Director |
Correspondence Address | 273 Rumson Road Atlanta 30305 Georgia |
Director Name | Mr Ronald Sharp Elder |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Courtney Place Sandy Lane Cobham Surrey KT11 2BE |
Secretary Name | John Francis Giblin |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 September 1997(22 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 July 1998) |
Role | Financial Director |
Correspondence Address | 273 Rumson Road Atlanta 30305 Georgia |
Director Name | Mark Harman |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 May 2003) |
Role | Regional Man Director |
Correspondence Address | 22 Park Avenue Roundhay Leeds LS8 2JH |
Secretary Name | Mark Harman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 May 2003) |
Role | Chief Financial Officer |
Correspondence Address | 22 Park Avenue Roundhay Leeds LS8 2JH |
Director Name | Mr Michael Frank Reeves |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(24 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 14 April 2017) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbotswood 20 Saint Marys Road Leatherhead Surrey KT22 8EY |
Director Name | David Vaughn Hendry |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sylvan Lodge 121 Auckland Road Upper Norwood London SE19 2DT |
Secretary Name | David Vaughn Hendry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 March 2010) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Sylvan Lodge 121 Auckland Road Upper Norwood London SE19 2DT |
Director Name | Eric Powers |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2018(43 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 October 2018) |
Role | Corporate Secretary, Crawford & Company |
Country of Residence | United States |
Correspondence Address | 70 Mark Lane London EC3R 7NQ |
Registered Address | The Hallmark Building 106 Fenchurch Street London EC3M 5JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 1 week from now) |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Accounts for a dormant company made up to 31 October 2022 (5 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
22 December 2022 | Director's details changed for Mr Stephen David Pearsall on 1 November 2018 (2 pages) |
11 July 2022 | Accounts for a dormant company made up to 31 October 2021 (5 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
16 July 2021 | Accounts for a dormant company made up to 31 October 2020 (5 pages) |
22 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
4 August 2020 | Resolutions
|
4 August 2020 | Accounts for a dormant company made up to 31 October 2019 (5 pages) |
28 May 2020 | Change of details for Crawford & Company Adjusters Limited as a person with significant control on 7 May 2020 (2 pages) |
7 May 2020 | Registered office address changed from 70 Mark Lane London EC3R 7NQ England to The Hallmark Building 106 Fenchurch Street London EC3M 5JE on 7 May 2020 (1 page) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 December 2019 | Director's details changed for Mr Stephen David Pearsall on 20 August 2010 (2 pages) |
26 June 2019 | Accounts for a dormant company made up to 31 October 2018 (5 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 December 2018 | Termination of appointment of Eric Powers as a director on 18 October 2018 (1 page) |
8 August 2018 | Resolutions
|
8 August 2018 | Statement of company's objects (2 pages) |
5 July 2018 | Accounts for a dormant company made up to 31 October 2017 (5 pages) |
13 June 2018 | Appointment of Eric Powers as a director on 13 June 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Change of details for a person with significant control (2 pages) |
3 January 2018 | Change of details for a person with significant control (2 pages) |
25 June 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
25 June 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
27 April 2017 | Termination of appointment of Michael Frank Reeves as a director on 14 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Michael Frank Reeves as a director on 14 April 2017 (1 page) |
8 February 2017 | 31/12/16 Statement of Capital gbp 356518
|
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 October 2016 | Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on 24 October 2016 (1 page) |
20 June 2016 | Registered office address changed from C/O Crawford & Company 10th Floor, New London House London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from C/O Crawford & Company 10th Floor, New London House London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on 20 June 2016 (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
17 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
23 July 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
23 July 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
13 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 October 2010 (7 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 October 2010 (7 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Accounts for a dormant company made up to 31 October 2009 (7 pages) |
30 July 2010 | Accounts for a dormant company made up to 31 October 2009 (7 pages) |
22 March 2010 | Termination of appointment of David Hendry as a secretary (1 page) |
22 March 2010 | Appointment of Mr Stephen David Pearsall as a secretary (1 page) |
22 March 2010 | Termination of appointment of David Hendry as a secretary (1 page) |
22 March 2010 | Registered office address changed from New London House 6 London Street London EC3R 7LP on 22 March 2010 (1 page) |
22 March 2010 | Termination of appointment of David Hendry as a director (1 page) |
22 March 2010 | Registered office address changed from New London House 6 London Street London EC3R 7LP on 22 March 2010 (1 page) |
22 March 2010 | Appointment of Mr Stephen David Pearsall as a director (2 pages) |
22 March 2010 | Appointment of Mr Stephen David Pearsall as a director (2 pages) |
22 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 March 2010 | Appointment of Mr Stephen David Pearsall as a secretary (1 page) |
22 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 March 2010 | Termination of appointment of David Hendry as a director (1 page) |
25 July 2009 | Accounts for a dormant company made up to 31 October 2008 (8 pages) |
25 July 2009 | Accounts for a dormant company made up to 31 October 2008 (8 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from new london house london street london EC3R 7LP united kingdom (1 page) |
11 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from new london house london street london EC3R 7LP united kingdom (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from trinity court 42 trinity square london EC3N 4TH (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from trinity court 42 trinity square london EC3N 4TH (1 page) |
14 July 2008 | Accounts for a dormant company made up to 31 October 2007 (8 pages) |
14 July 2008 | Accounts for a dormant company made up to 31 October 2007 (8 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 April 2007 | Accounts for a dormant company made up to 31 October 2006 (8 pages) |
15 April 2007 | Accounts for a dormant company made up to 31 October 2006 (8 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
8 February 2006 | Accounts for a dormant company made up to 31 October 2005 (8 pages) |
8 February 2006 | Accounts for a dormant company made up to 31 October 2005 (8 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
4 March 2005 | Accounts for a dormant company made up to 31 October 2004 (8 pages) |
4 March 2005 | Accounts for a dormant company made up to 31 October 2004 (8 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
2 December 2003 | Accounts for a dormant company made up to 31 October 2003 (8 pages) |
2 December 2003 | Accounts for a dormant company made up to 31 October 2003 (8 pages) |
28 October 2003 | Company name changed thomas howell group (uk) LIMITED\certificate issued on 28/10/03 (2 pages) |
28 October 2003 | Company name changed thomas howell group (uk) LIMITED\certificate issued on 28/10/03 (2 pages) |
27 October 2003 | Full accounts made up to 31 October 2002 (10 pages) |
27 October 2003 | Full accounts made up to 31 October 2002 (10 pages) |
3 July 2003 | New secretary appointed;new director appointed (2 pages) |
3 July 2003 | Secretary resigned;director resigned (1 page) |
3 July 2003 | New secretary appointed;new director appointed (2 pages) |
3 July 2003 | Secretary resigned;director resigned (1 page) |
29 January 2003 | Return made up to 31/12/02; full list of members
|
29 January 2003 | Return made up to 31/12/02; full list of members
|
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
15 March 2002 | Return made up to 31/12/01; full list of members (5 pages) |
15 March 2002 | Return made up to 31/12/01; full list of members (5 pages) |
4 September 2001 | Full accounts made up to 31 October 2000 (9 pages) |
4 September 2001 | Full accounts made up to 31 October 2000 (9 pages) |
15 February 2001 | Return made up to 31/12/00; full list of members
|
15 February 2001 | Return made up to 31/12/00; full list of members
|
26 September 2000 | Accounts for a dormant company made up to 31 October 1999 (9 pages) |
26 September 2000 | Accounts for a dormant company made up to 31 October 1999 (9 pages) |
4 February 2000 | Full group accounts made up to 31 October 1998 (10 pages) |
4 February 2000 | Full group accounts made up to 31 October 1998 (10 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
31 August 1999 | Delivery ext'd 3 mth 31/10/98 (2 pages) |
31 August 1999 | Delivery ext'd 3 mth 31/10/98 (2 pages) |
11 August 1999 | New director appointed (4 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | New director appointed (4 pages) |
11 August 1999 | Director resigned (1 page) |
17 February 1999 | Return made up to 13/12/98; full list of members (6 pages) |
17 February 1999 | Return made up to 13/12/98; full list of members (6 pages) |
2 December 1998 | Full group accounts made up to 31 October 1997 (19 pages) |
2 December 1998 | Full group accounts made up to 31 October 1997 (19 pages) |
20 August 1998 | Delivery ext'd 3 mth 31/10/97 (2 pages) |
20 August 1998 | Delivery ext'd 3 mth 31/10/97 (2 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director's particulars changed (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director's particulars changed (1 page) |
4 August 1998 | Secretary resigned;director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | New secretary appointed;new director appointed (3 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Secretary resigned;director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | New secretary appointed;new director appointed (3 pages) |
30 July 1998 | Full group accounts made up to 31 December 1996 (23 pages) |
30 July 1998 | Full group accounts made up to 31 December 1996 (23 pages) |
22 December 1997 | Return made up to 13/12/97; full list of members (9 pages) |
22 December 1997 | Return made up to 13/12/97; full list of members (9 pages) |
12 October 1997 | Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page) |
12 October 1997 | New director appointed (3 pages) |
12 October 1997 | New director appointed (3 pages) |
12 October 1997 | New secretary appointed;new director appointed (2 pages) |
12 October 1997 | Secretary resigned;director resigned (1 page) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | New secretary appointed;new director appointed (2 pages) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page) |
12 October 1997 | Secretary resigned;director resigned (1 page) |
22 January 1997 | Return made up to 13/12/96; full list of members (9 pages) |
22 January 1997 | Return made up to 13/12/96; full list of members (9 pages) |
3 October 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
3 October 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | Location of register of members (1 page) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | New director appointed (3 pages) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Location of register of members (1 page) |
2 September 1996 | Location of debenture register (1 page) |
2 September 1996 | Location of register of directors' interests (1 page) |
2 September 1996 | New director appointed (3 pages) |
2 September 1996 | Location of debenture register (1 page) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Location of register of directors' interests (1 page) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | New director appointed (2 pages) |
19 March 1996 | Resolutions
|
19 March 1996 | Nc inc already adjusted 21/10/94 (1 page) |
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
19 March 1996 | Nc inc already adjusted 21/10/94 (1 page) |
23 February 1996 | Return made up to 13/12/95; full list of members (10 pages) |
23 February 1996 | Return made up to 13/12/95; full list of members (10 pages) |
19 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |
14 July 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
14 July 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
9 April 1995 | Director's particulars changed (2 pages) |
9 April 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
28 August 1992 | Company name changed thomas howell group (U.K.) limit ed\certificate issued on 01/09/92 (2 pages) |
28 August 1992 | Company name changed thomas howell group (U.K.) limit ed\certificate issued on 01/09/92 (2 pages) |
19 March 1990 | Company name changed thomas howell selfe LIMITED\certificate issued on 20/03/90 (2 pages) |
19 March 1990 | Company name changed thomas howell selfe LIMITED\certificate issued on 20/03/90 (2 pages) |
19 March 1980 | Certificate of change of name and re-registration to Limited (3 pages) |
19 March 1980 | Certificate of change of name and re-registration to Limited (3 pages) |
20 December 1974 | Incorporation (11 pages) |
20 December 1974 | Incorporation (11 pages) |