Company NameGuest Krieger Limited
Company StatusActive
Company Number01203847
CategoryPrivate Limited Company
Incorporation Date14 March 1975(49 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameAndrew John Sindall
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1994(19 years, 6 months after company formation)
Appointment Duration29 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Cornhill
London
EC3V 3QX
Director NameMr Alon Miller
Date of BirthJune 1971 (Born 52 years ago)
NationalityIsraeli
StatusCurrent
Appointed17 March 2006(31 years after company formation)
Appointment Duration18 years
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address68 Cornhill
London
EC3V 3QX
Director NameMr Jonathan Mark Threader
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2016(40 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address68 Cornhill
London
EC3V 3QX
Director NameMr Ryan Christopher Brown
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(47 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Finance Officer For Pib Group
Country of ResidenceUnited Kingdom
Correspondence Address68 Cornhill
London
EC3V 3QX
Director NameMr Brendan James McManus
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(47 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCeo Of Pib Group
Country of ResidenceUnited Kingdom
Correspondence Address68 Cornhill
London
EC3V 3QX
Director NameMs Bethanie Anne Crayston
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2023(48 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Cornhill
London
EC3V 3QX
Director NameMr Paul Hull
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2023(48 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Cornhill
London
EC3V 3QX
Director NameMr Michael Wykeham Pragnell
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(17 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 March 2002)
RoleCompany Director
Correspondence Address2 Chester Street
London
SW1W 7BD
Director NameMr Robert James Wieder
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(17 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 September 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address185 Adelaide Road
London
NW3 3NN
Director NameIsrael Igo Perry
Date of BirthApril 1942 (Born 82 years ago)
NationalityIsraeli
StatusResigned
Appointed01 October 1992(17 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 September 2001)
RoleLawyer
Correspondence Address10 Rekanaty Street
Tel Aviv
Israel
Director NameDavid Richard Merchant
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(17 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 1995)
RoleInsurance Broker
Correspondence Address75 Hangar Ruding
Watford
Hertfordshire
WD19 5BH
Director NameMr Ilan Krieger
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(17 years, 6 months after company formation)
Appointment Duration18 years, 5 months (resigned 16 March 2011)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address42 Redington Road
Hampstead
London
NW3 7RT
Director NameRichard Mark Drummond-Murray
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(17 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 September 1997)
RoleInsurance Broker
Correspondence AddressSmall Oaks
Fairmile Park Road
Cobham
Surrey
KT11 2PG
Secretary NameMr James Clark
NationalityBritish
StatusResigned
Appointed01 October 1992(17 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 July 1994)
RoleCompany Director
Correspondence Address358 Long Lane
London
N2 8JX
Director NameNigel John Pritchard Williams
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(18 years, 2 months after company formation)
Appointment Duration13 years, 12 months (resigned 18 May 2007)
RoleInsurance Broker
Correspondence Address195 John Ruskin Street
London
SE5 0PT
Secretary NameAndrew John Sindall
NationalityBritish
StatusResigned
Appointed13 September 1994(19 years, 6 months after company formation)
Appointment Duration29 years (resigned 21 September 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRomany 100 Oakhill Road
Sevenoaks
Kent
TN13 1NU
Director NameRichard Mark Drummond-Murray
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(27 years, 1 month after company formation)
Appointment Duration2 years (resigned 07 May 2004)
RoleConsultant
Correspondence AddressSmall Oaks
Fairmile Park Road
Cobham
Surrey
KT11 2PG

Contact

Websiteguestkrieger.com
Email address[email protected]
Telephone020 72836644
Telephone regionLondon

Location

Registered Address68 Cornhill
London
EC3V 3QX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

325.2k at £1Gk Global Holdings LTD
75.50%
Ordinary
53.8k at £1Andrew John Sindall
12.50%
Ordinary
43.1k at £1Alon Miller
10.00%
Ordinary
4.3k at £1Jon Threader
1.00%
Ordinary
4.3k at £1Paul Hull
1.00%
Ordinary

Financials

Year2014
Turnover£6,072,314
Net Worth£2,222,246
Cash£6,459,067
Current Liabilities£12,240,126

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 March 2024 (4 days ago)
Next Return Due7 April 2025 (1 year from now)

Charges

3 November 1999Delivered on: 11 November 1999
Satisfied on: 20 July 2000
Persons entitled: Lloyd's

Classification: Deed of variation made in addition to and modifying the security and trust deed dated 13TH september 1989 (the "principal deed") as modified by a deed of variation dated 16TH december 1993 (the "first deed of variation"),the deeds being made pursuant to t
Secured details: All costs charges and expenses and other liabilities properly incurred by lloyd's its delegates or agents or any receiver appointed under the security and trust deed to the chargee including all debts and obligations owing or incurred in respect of insurance transactions.
Particulars: All monies 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 please refer to form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
1 May 1997Delivered on: 7 May 1997
Satisfied on: 26 April 2002
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in and to the account with the bank at it's threadneedle st. Branch in the name of lloyds bank PLC re;-guest keiger limited denominated in us dollars designated currency a/c now numbered 11196502 and all related rights thereto. See the mortgage charge document for full details.
Fully Satisfied
16 December 1993Delivered on: 6 January 1994
Satisfied on: 20 July 2000
Persons entitled: Lloyd's

Classification: Deed of variation
Secured details: And varying the terms of a security and trust deed dated 13TH september 1989 and all monies due from the company to the chargee under the terms of the charge.
Particulars: A continuing security over a second floating charge and subject to all the provisions mutatis mutandis of the security and trust deed. See the mortgage charge document for full details.
Fully Satisfied
13 September 1989Delivered on: 15 September 1989
Satisfied on: 20 July 2000
Persons entitled: Lloyd's

Classification: Security & trust deed
Secured details: For securing the payment of all debts & obligations for the time being due owing or incurred to lloyd's, whether actually or contingently, by the company in respect of insurance transactions.
Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to lloyd's brokers byelaw (no 5 of 1988) (for full details see doc M20).
Fully Satisfied
9 November 1987Delivered on: 11 November 1987
Persons entitled: Lloyd's (A Statutory Corporation) of Lime Street

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 the company's right title and interest in monies and investment at the date of the trust deed standing to the credit of iba accounts of the company. (Please see document related).
Outstanding

Filing History

21 September 2023Termination of appointment of Andrew John Sindall as a secretary on 21 September 2023 (1 page)
7 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
7 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
7 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (124 pages)
24 August 2023Director's details changed for Ms Bethanie Anne Crayston on 18 August 2023 (2 pages)
24 August 2023Director's details changed for Ms Bethanie Anne Crayston on 18 August 2023 (2 pages)
22 August 2023Registration of charge 012038470006, created on 21 August 2023 (11 pages)
15 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
15 August 2023Memorandum and Articles of Association (33 pages)
18 July 2023Memorandum and Articles of Association (32 pages)
18 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 July 2023Appointment of Mr Paul Hull as a director on 18 July 2023 (2 pages)
18 July 2023Director's details changed for Mr Brendan James Mcmanus on 18 July 2023 (2 pages)
15 June 2023Appointment of Ms Bethanie Crayston as a director on 14 June 2023 (2 pages)
24 March 2023Confirmation statement made on 24 March 2023 with updates (5 pages)
16 January 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
9 January 2023Group of companies' accounts made up to 31 March 2022 (29 pages)
18 October 2022Appointment of Ryan Christopher Brown as a director on 29 September 2022 (2 pages)
18 October 2022Appointment of Mr Brendan James Mcmanus as a director on 30 September 2022 (2 pages)
21 September 2022Confirmation statement made on 20 September 2022 with updates (4 pages)
16 September 2022Cessation of Alon Miller as a person with significant control on 10 August 2022 (1 page)
16 September 2022Notification of Pib Group Limited as a person with significant control on 10 August 2022 (2 pages)
12 July 2022Satisfaction of charge 1 in full (4 pages)
15 October 2021Accounts for a small company made up to 31 March 2021 (9 pages)
20 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
13 October 2020Accounts for a small company made up to 31 March 2020 (9 pages)
21 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
5 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
4 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
9 October 2018Full accounts made up to 31 March 2018 (18 pages)
3 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
10 October 2017Full accounts made up to 31 March 2017 (18 pages)
10 October 2017Full accounts made up to 31 March 2017 (18 pages)
4 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
20 March 2017Auditor's resignation (1 page)
20 March 2017Auditor's resignation (1 page)
31 December 2016Full accounts made up to 31 March 2016 (19 pages)
31 December 2016Full accounts made up to 31 March 2016 (19 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
26 January 2016Appointment of Mr Jonathan Mark Threader as a director on 22 January 2016 (2 pages)
26 January 2016Appointment of Mr Jonathan Mark Threader as a director on 22 January 2016 (2 pages)
17 October 2015Full accounts made up to 31 March 2015 (18 pages)
17 October 2015Full accounts made up to 31 March 2015 (18 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 430,697
(6 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 430,697
(6 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 430,697
(6 pages)
14 October 2014Full accounts made up to 31 March 2014 (18 pages)
14 October 2014Full accounts made up to 31 March 2014 (18 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 430,697
(6 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 430,697
(6 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 430,697
(6 pages)
14 October 2013Full accounts made up to 31 March 2013 (19 pages)
14 October 2013Full accounts made up to 31 March 2013 (19 pages)
9 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 430,697
(6 pages)
9 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 430,697
(6 pages)
9 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 430,697
(6 pages)
11 October 2012Full accounts made up to 31 March 2012 (19 pages)
11 October 2012Full accounts made up to 31 March 2012 (19 pages)
2 October 2012Director's details changed for Alon Miller on 3 September 2012 (3 pages)
2 October 2012Director's details changed for Alon Miller on 3 September 2012 (3 pages)
2 October 2012Director's details changed for Alon Miller on 3 September 2012 (3 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
4 November 2011Full accounts made up to 31 March 2011 (18 pages)
4 November 2011Full accounts made up to 31 March 2011 (18 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
24 March 2011Termination of appointment of Ilan Krieger as a director (1 page)
24 March 2011Termination of appointment of Ilan Krieger as a director (1 page)
16 November 2010Full accounts made up to 31 March 2010 (18 pages)
16 November 2010Full accounts made up to 31 March 2010 (18 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
17 October 2009Full accounts made up to 31 March 2009 (18 pages)
17 October 2009Full accounts made up to 31 March 2009 (18 pages)
7 October 2009Director's details changed for Alon Miller on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Ilan Krieger on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Ilan Krieger on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Alon Miller on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Andrew John Sindall on 1 October 2009 (2 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Mr Ilan Krieger on 1 October 2009 (2 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Alon Miller on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Andrew John Sindall on 1 October 2009 (2 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Andrew John Sindall on 1 October 2009 (2 pages)
14 October 2008Full accounts made up to 31 March 2008 (18 pages)
14 October 2008Full accounts made up to 31 March 2008 (18 pages)
9 October 2008Return made up to 01/10/08; full list of members (4 pages)
9 October 2008Return made up to 01/10/08; full list of members (4 pages)
21 October 2007Full accounts made up to 31 March 2007 (18 pages)
21 October 2007Full accounts made up to 31 March 2007 (18 pages)
17 October 2007Return made up to 01/10/07; full list of members (3 pages)
17 October 2007Return made up to 01/10/07; full list of members (3 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
12 October 2006Full accounts made up to 31 March 2006 (18 pages)
12 October 2006Full accounts made up to 31 March 2006 (18 pages)
4 October 2006Return made up to 01/10/06; full list of members (3 pages)
4 October 2006Return made up to 01/10/06; full list of members (3 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
12 October 2005Full accounts made up to 31 March 2005 (16 pages)
12 October 2005Full accounts made up to 31 March 2005 (16 pages)
5 October 2005Return made up to 01/10/05; full list of members (3 pages)
5 October 2005Return made up to 01/10/05; full list of members (3 pages)
11 October 2004Return made up to 01/10/04; full list of members (7 pages)
11 October 2004Full accounts made up to 31 March 2004 (16 pages)
11 October 2004Return made up to 01/10/04; full list of members (7 pages)
11 October 2004Full accounts made up to 31 March 2004 (16 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
10 October 2003Return made up to 01/10/03; full list of members (8 pages)
10 October 2003Full accounts made up to 31 March 2003 (16 pages)
10 October 2003Full accounts made up to 31 March 2003 (16 pages)
10 October 2003Return made up to 01/10/03; full list of members (8 pages)
19 September 2003Ad 12/06/03--------- £ si 10767@1=10767 £ ic 419930/430697 (2 pages)
19 September 2003Ad 12/06/03--------- £ si 10767@1=10767 £ ic 419930/430697 (2 pages)
17 October 2002Full accounts made up to 31 March 2002 (16 pages)
17 October 2002Return made up to 01/10/02; full list of members (8 pages)
17 October 2002Full accounts made up to 31 March 2002 (16 pages)
17 October 2002Return made up to 01/10/02; full list of members (8 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
26 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
19 October 2001Return made up to 01/10/01; full list of members (7 pages)
19 October 2001Return made up to 01/10/01; full list of members (7 pages)
19 October 2001Full accounts made up to 31 March 2001 (16 pages)
19 October 2001Full accounts made up to 31 March 2001 (16 pages)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
4 October 2000Full accounts made up to 31 March 2000 (16 pages)
4 October 2000Return made up to 01/10/00; full list of members (7 pages)
4 October 2000Return made up to 01/10/00; full list of members (7 pages)
4 October 2000Full accounts made up to 31 March 2000 (16 pages)
20 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
20 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (7 pages)
11 November 1999Particulars of mortgage/charge (7 pages)
13 October 1999Return made up to 01/10/99; full list of members (7 pages)
13 October 1999Full accounts made up to 31 March 1999 (16 pages)
13 October 1999Full accounts made up to 31 March 1999 (16 pages)
13 October 1999Return made up to 01/10/99; full list of members (7 pages)
3 December 1998Full accounts made up to 31 March 1998 (16 pages)
3 December 1998Full accounts made up to 31 March 1998 (16 pages)
7 October 1998Return made up to 01/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 1998Return made up to 01/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 1997Return made up to 01/10/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
7 October 1997Full accounts made up to 31 March 1997 (16 pages)
7 October 1997Return made up to 01/10/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
7 October 1997Full accounts made up to 31 March 1997 (16 pages)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
7 May 1997Particulars of mortgage/charge (4 pages)
7 May 1997Particulars of mortgage/charge (4 pages)
22 October 1996Return made up to 01/10/96; change of members (8 pages)
22 October 1996Full accounts made up to 31 March 1996 (16 pages)
22 October 1996Return made up to 01/10/96; change of members (8 pages)
22 October 1996Full accounts made up to 31 March 1996 (16 pages)
4 October 1995Return made up to 01/10/95; full list of members (12 pages)
4 October 1995Return made up to 01/10/95; full list of members (12 pages)
4 October 1995Full accounts made up to 31 March 1995 (16 pages)
4 October 1995Full accounts made up to 31 March 1995 (16 pages)
24 May 1995Director resigned (2 pages)
24 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
8 October 1994Return made up to 01/10/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(10 pages)
8 October 1994Return made up to 01/10/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(10 pages)
8 October 1993Return made up to 01/10/93; no change of members (8 pages)
8 October 1993Return made up to 01/10/93; no change of members (8 pages)
6 November 1992Return made up to 01/10/92; change of members (10 pages)
6 November 1992Return made up to 01/10/92; change of members (10 pages)
26 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 June 1992£ nc 400000/1000000 28/05/92 (1 page)
26 June 1992£ nc 400000/1000000 28/05/92 (1 page)
17 December 1991Return made up to 01/10/91; full list of members (10 pages)
17 December 1991Return made up to 01/10/91; full list of members (10 pages)
5 January 1990Return made up to 04/01/90; full list of members (8 pages)
5 January 1990Return made up to 04/01/90; full list of members (8 pages)
13 January 1989Return made up to 15/12/88; full list of members (6 pages)
13 January 1989Return made up to 15/12/88; full list of members (6 pages)
11 November 1987Particulars of mortgage/charge (3 pages)
4 November 1987Return made up to 05/10/87; full list of members (5 pages)
4 November 1987Return made up to 05/10/87; full list of members (5 pages)
26 September 1986Return made up to 23/07/86; full list of members (5 pages)
26 September 1986Return made up to 23/07/86; full list of members (5 pages)