London
EC3A 7AG
Secretary Name | Ms Sarah Jeffs |
---|---|
Status | Current |
Appointed | 03 April 2012(36 years, 11 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr Neil Keith Nimmo |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2016(41 years after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr William Humphrey Iii |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 April 2016(41 years after company formation) |
Appointment Duration | 7 years, 12 months |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Christopher Mark Arthur Brown |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2016(41 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr Robert John Alford |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 May 1995) |
Role | Insurance Broker |
Country of Residence | Guernsey |
Correspondence Address | 2 Choisi Les Gravees St Peter Port Guernsey GY1 1RP |
Director Name | John Arthur Edward Bassett |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 March 2003) |
Role | Insurance Broker |
Correspondence Address | 19a Shaa Road London W3 7LW |
Director Name | Anthony John Hamilton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 September 1998) |
Role | Insurance Broker |
Correspondence Address | Denewood 43 London Road Guildford Surrey GU1 1SW |
Director Name | Alan Richard Bavin |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 November 1998) |
Role | Insurance Broker |
Correspondence Address | Long Copse Woodland Rise Sevenoaks Kent TN15 0HZ |
Director Name | Jeffrey Paul Funnell |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1998) |
Role | Insurance Broker |
Correspondence Address | Palawan 9 Troymede Balcombe Haywards Heath West Sussex RH17 6LU |
Director Name | Anthony William Frost |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(17 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 28 December 1994) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Pendower Lodge 34 Western Road Rayleigh Essex SS6 7AX |
Director Name | Mr Nicholas Hugh Carter |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(17 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 16 December 1998) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 5 Favart Road London SW6 4AZ |
Director Name | Maurice Anthony Curitz |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 September 1998) |
Role | Insurance Broker |
Correspondence Address | Holts Barn Holt Road Little Horkesley Colchester Essex CO6 4DR |
Director Name | Stephen Joseph Crowther |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 October 1996) |
Role | Insurance Broker |
Correspondence Address | Barleycroft Merlewood Drive Chislehurst Kent BR7 5LQ |
Secretary Name | Mr Hugh Glen Pallot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 96 Laleham Road Staines Middlesex TW18 2NP |
Director Name | Quintin John Heaney |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 257 County Hall Belvedere Road London SE1 7GH |
Director Name | Alistair Francis John Bell |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(18 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 20 October 2006) |
Role | Insurance Broker |
Correspondence Address | Downstreet Farm Downstreet Piltdown Uckfield East Sussex TN22 3XU |
Director Name | Robert Alfred Gladdis |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 1997) |
Role | Insurance Broker |
Correspondence Address | 457 Hurst Road Bexley Kent DA5 3LB |
Director Name | Frans Hendrik Campher |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 July 1995(20 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 23 August 2000) |
Role | Insurance Broker |
Correspondence Address | Goshen Rise Chalk Lane East Horsley Surrey KT24 6TH |
Director Name | Jonathan Andrew Chapman |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 1997) |
Role | Insurance Broker |
Correspondence Address | Realm Park Barden Road Bidborough Tunbridge Wells Kent TN3 0LJ |
Secretary Name | Theunis Viljoen |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 30 June 1998(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 1999) |
Role | Company Director |
Correspondence Address | 74 Acacia Grove New Malden Surrey KT3 3BU |
Secretary Name | Mr Jonathan Mark Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(24 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Micawbers 2 Westerham Road Oxted Surrey RH8 0ER |
Director Name | David John Batchelor |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 March 2002) |
Role | Insurance Broker |
Correspondence Address | 12 Newstead Way London SW19 5HS |
Director Name | Mrs Elizabeth Anne Finan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 May 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Vine Cottage Cherry Tree Lane Fulmer Buckinghamshire SL3 6JE |
Director Name | Tony John Blyfield |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(29 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 September 2005) |
Role | Insurance Broker |
Correspondence Address | Holbrook End Holbrook Lane Chislehurst Kent BR7 6PF |
Director Name | Mr Simon Richard Coleman |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gelli Aur 28 Gilmais Great Bookham Leatherhead Surrey KT23 4RP |
Director Name | Mr Roger Stewart Brown |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2007) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Somersbury 6 Stoneyfields Farnham Surrey GU9 8DX |
Director Name | David Andrew De Bruin |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Netherlander/South A |
Status | Resigned |
Appointed | 01 February 2006(30 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 November 2006) |
Role | Finance Director |
Correspondence Address | 12 Parkhouse Gardens Twickenham Middlesex TW1 2DE |
Director Name | Glen Aguilar Millan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(31 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 May 2007) |
Role | Finance Director |
Correspondence Address | 1 College Green Felixstowe Suffolk IP11 7AP |
Director Name | Mr Michael Paul Hammond |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(31 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 April 2016) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Christopher Mark Arthur Brown |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(32 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 March 2008) |
Role | Company Director |
Correspondence Address | 4 Shelford Road Wittlesford Cambridge CB22 4PG |
Director Name | Steven Louis Eginoire |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 2007(32 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 March 2008) |
Role | Company Director |
Correspondence Address | 13 Cormorant Lodge 10 Thomas More Street London E1W 1AU |
Director Name | Mr Michael Charles Frost |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2008(32 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 2016) |
Role | Insurance Broker |
Country of Residence | United States |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Secretary Name | Mr William Humphrey Iii |
---|---|
Status | Resigned |
Appointed | 28 October 2008(33 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 February 2009) |
Role | General Counsel |
Correspondence Address | 2215 Drury Lane Mission Hills Kansas City United States |
Secretary Name | Mrs Charlotte Davies Taggart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 April 2012) |
Role | General Counsel |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Website | lockton.com |
---|---|
Telephone | 07 836039577 |
Telephone region | Mobile |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4m at £1 | Lockton Uk LTD 100.00% Ordinary |
---|---|
1 at £1 | Ligs LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,359,412 |
Cash | £36,322 |
Current Liabilities | £6,688,275 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 2 weeks from now) |
18 November 1999 | Delivered on: 20 November 1999 Satisfied on: 23 October 2002 Persons entitled: Lloyd's (A Statutory Corporation(as Trustee for the Creditors for the Time Being of the Company in Respect of Insurance Transactions) Classification: Deed of variation (supplemental to a security and trust deed dated 19TH july 1995) Secured details: The payment of all costs charges expenses and other liabilities properly incurred by the chargee its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed (as modified) or otherwise in relation thereto including all remuneration payable to any such receiver and the payment of all debts and obligations for the time being due owing or incurred 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 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 assets which would be approved). Fully Satisfied |
---|---|
19 July 1996 | Delivered on: 3 August 1996 Satisfied on: 23 October 2002 Persons entitled: Lloyd's(A Statutory Corporation) Classification: Deed of variation (supplemental to lloyd's brokers security and trust deed) Secured details: For varying the terms of a lloyd's security and trust deed dated 29TH may 1991 (the "principal deed"). Particulars: All monies (inc. Brokerage) for the time being standing to the credit of or pursuant to the byelaw required to be paid into an insurance broking account of the compant and all approved iba assets. See the mortgage charge document for full details. Fully Satisfied |
25 February 1994 | Delivered on: 3 March 1994 Satisfied on: 3 May 2011 Persons entitled: Citibank,N.A. Classification: Insurance broker reinsurance deposit agreement Secured details: All monies due or to become due from the company to the chargee pursuant to (a) the deposit agreement or (b) any agreement of even date with the deposit agreement. Particulars: The balance(s) for the time being standing to the credit of any and all accounts at the bank's branch at 336 strand,london WC2R 1HB in the company's name,each designated as a "reinsurance deposit account". See the mortgage charge document for full details. Fully Satisfied |
26 November 1992 | Delivered on: 2 December 1992 Satisfied on: 3 May 2011 Persons entitled: Citibank,N.A. Classification: Insurance broker reinsurance deposit agreement Secured details: All monies due or to become due from the company to the chargee under or pursuant to this deposit agreement or any credit agreement up to a maximum amount of us $500,000. Particulars: Fixed charge,the balance(s) (not exceeding us $500,000) for the time being standing to the credit of any and all accounts at the bank's branch at 336 strand,london WC2R 1HB in the company's name,each designated as a "reinsurance deposit account" or "rda".please see doc M9L for full details. Fully Satisfied |
27 September 1991 | Delivered on: 14 October 1991 Satisfied on: 23 October 2002 Persons entitled: National Westminster Bank PLC Classification: Deed of amendment Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the "deed of amendment". Particulars: The charged property as described in a guarantee & debenture dated 19/5/91 as amended so that the following words in clause 3.1 are deleted "save to the extent they stand to the credit of the brokerage income account or are to be paid to the credit of the brokerage income account pursuant to the terms of the guarantee & debenture and the credit agreements" (see doc M41 for full details). Fully Satisfied |
29 May 1991 | Delivered on: 17 June 1991 Satisfied on: 23 October 2002 Persons entitled: Lloyd's Classification: Security and trust deed Secured details: All monies due or to become due from the company to the chargee in respect of insurance transactions. Particulars: All monies for the time being required to be paid into an insurance broking account of the company and all approved iba assets of the company (please see h 395 for full details). Fully Satisfied |
19 May 1991 | Delivered on: 24 May 1991 Satisfied on: 17 February 1994 Persons entitled: National Westminster Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee as security trustee for and on behalf of the secured parties (as defined) & each of them under the credit agreement, the guarantee and debenture the working capital facility letter and the interest rate protection agreements (as defined). Particulars: (Please see M395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 December 1986 | Delivered on: 8 December 1986 Satisfied on: 25 August 2001 Persons entitled: Charterhouse Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over all the assets of the company both present and future including but not limited to a first fixed charge over f/h & l/h property, fixed plant and machinery, fixtures and all book debts. Fully Satisfied |
9 November 2006 | Delivered on: 27 November 2006 Satisfied on: 18 May 2011 Persons entitled: J.P. Morgan Europe Limited (The Facility Agent) Classification: Charger accession deed Secured details: All monies due or to become due from the company formerly known as alexander forbes risk services limited to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first legal mortgage all shares, any dividend or interest paid or payable in relation to it; and know-how, patent, trade mark, service mark, design, business name, topographical or similar right, and copyright or other intellectual property, the good will, its uncalled capital, by way of floating charge all its assets. See the mortgage charge document for full details. Fully Satisfied |
23 February 1983 | Delivered on: 4 November 1983 Satisfied on: 23 October 2002 Persons entitled: The Corporation of Lloyd's 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 company's right title and interest in the monies standing to the credit of the company's 'c' account at the date of the trust deed (see doc M39 for full details). Fully Satisfied |
25 April 2013 | Delivered on: 29 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: All registered or unregistered estates and interests in freehold and leasehold properties now or in the future owned by the company or in which the company has an interest from time to time together with all buildings, fixtures and fixed plant and machinery thereon, all easements, rights and agreements in respect thereof and the benefit of all covenants in respect thereof, any present or future interests (whether legal or equitable, and including the benefit of all licences) relating to any registered or unregistered trade marks, patents, copyrights, design rights, domain names, business names, confidential information, know-how and other intellectual property rights together with the rights to use any of the foregoing.. Notification of addition to or amendment of charge. Outstanding |
20 May 2011 | Delivered on: 1 June 2011 Persons entitled: Lloyds Tsb Bank PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the obligors to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
28 December 2023 | Confirmation statement made on 24 December 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Full accounts made up to 30 April 2023 (30 pages) |
6 January 2023 | Confirmation statement made on 24 December 2022 with no updates (3 pages) |
14 December 2022 | Full accounts made up to 30 April 2022 (32 pages) |
24 December 2021 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
3 November 2021 | Full accounts made up to 30 April 2021 (33 pages) |
6 January 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
5 November 2020 | Full accounts made up to 30 April 2020 (33 pages) |
24 December 2019 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
29 October 2019 | Full accounts made up to 30 April 2019 (30 pages) |
12 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
15 October 2018 | Full accounts made up to 30 April 2018 (28 pages) |
2 February 2018 | Full accounts made up to 30 April 2017 (32 pages) |
21 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
20 April 2017 | Statement of capital on 20 April 2017
|
20 April 2017 | Solvency Statement dated 30/03/17 (1 page) |
20 April 2017 | Solvency Statement dated 30/03/17 (1 page) |
20 April 2017 | Resolutions
|
20 April 2017 | Statement of capital on 20 April 2017
|
20 April 2017 | Resolutions
|
30 January 2017 | Full accounts made up to 30 April 2016 (37 pages) |
30 January 2017 | Full accounts made up to 30 April 2016 (37 pages) |
19 December 2016 | Confirmation statement made on 10 December 2016 with updates (8 pages) |
19 December 2016 | Confirmation statement made on 10 December 2016 with updates (8 pages) |
12 December 2016 | Termination of appointment of David Stephen Whitewood as a director on 8 December 2016 (1 page) |
12 December 2016 | Termination of appointment of David Stephen Whitewood as a director on 8 December 2016 (1 page) |
9 December 2016 | Appointment of Christopher Mark Arthur Brown as a director on 8 December 2016 (2 pages) |
9 December 2016 | Appointment of Christopher Mark Arthur Brown as a director on 8 December 2016 (2 pages) |
13 May 2016 | Appointment of Mr William Humphrey Iii as a director on 30 April 2016 (2 pages) |
13 May 2016 | Appointment of Mr William Humphrey Iii as a director on 30 April 2016 (2 pages) |
12 May 2016 | Termination of appointment of Michael Paul Hammond as a director on 30 April 2016 (1 page) |
12 May 2016 | Appointment of Mr Neil Keith Nimmo as a director on 30 April 2016 (2 pages) |
12 May 2016 | Termination of appointment of Michael Charles Frost as a director on 30 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Michael Charles Frost as a director on 30 April 2016 (1 page) |
12 May 2016 | Appointment of Mr Neil Keith Nimmo as a director on 30 April 2016 (2 pages) |
12 May 2016 | Termination of appointment of Michael Paul Hammond as a director on 30 April 2016 (1 page) |
18 January 2016 | Full accounts made up to 30 April 2015 (26 pages) |
18 January 2016 | Full accounts made up to 30 April 2015 (26 pages) |
6 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 February 2015 | Full accounts made up to 30 April 2014 (25 pages) |
6 February 2015 | Full accounts made up to 30 April 2014 (25 pages) |
6 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
16 July 2014 | Director's details changed for Mr David Stephen Whitewood on 7 July 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr David Stephen Whitewood on 7 July 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr David Stephen Whitewood on 7 July 2014 (2 pages) |
19 March 2014 | Auditors resignation (1 page) |
19 March 2014 | Auditors resignation (1 page) |
21 January 2014 | Full accounts made up to 30 April 2013 (19 pages) |
21 January 2014 | Full accounts made up to 30 April 2013 (19 pages) |
19 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
29 April 2013 | Registration of charge 012116730012 (34 pages) |
29 April 2013 | Registration of charge 012116730012 (34 pages) |
4 March 2013 | Termination of appointment of Julian James as a director (1 page) |
4 March 2013 | Termination of appointment of Julian James as a director (1 page) |
11 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (17 pages) |
11 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (17 pages) |
14 August 2012 | Full accounts made up to 30 April 2012 (25 pages) |
14 August 2012 | Full accounts made up to 30 April 2012 (25 pages) |
25 April 2012 | Appointment of Ms Sarah Jeffs as a secretary (1 page) |
25 April 2012 | Termination of appointment of Charlotte Taggart as a secretary (1 page) |
25 April 2012 | Appointment of Ms Sarah Jeffs as a secretary (1 page) |
25 April 2012 | Termination of appointment of Charlotte Taggart as a secretary (1 page) |
6 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (17 pages) |
6 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (17 pages) |
19 December 2011 | Full accounts made up to 30 April 2011 (27 pages) |
19 December 2011 | Full accounts made up to 30 April 2011 (27 pages) |
29 September 2011 | Director's details changed for Mr David Whitewood on 1 January 2011 (2 pages) |
29 September 2011 | Director's details changed for Mr David Whitewood on 1 January 2011 (2 pages) |
29 September 2011 | Director's details changed for Mr David Whitewood on 1 January 2011 (2 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 11 (16 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 11 (16 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (17 pages) |
19 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (17 pages) |
5 January 2011 | Director's details changed for Michael Frost on 20 December 2010 (2 pages) |
5 January 2011 | Secretary's details changed for Ms Charlotte Taggart on 10 December 2010 (1 page) |
5 January 2011 | Secretary's details changed for Ms Charlotte Taggart on 10 December 2010 (1 page) |
5 January 2011 | Director's details changed for Director Michael Paul Hammond on 10 December 2010 (2 pages) |
5 January 2011 | Director's details changed for Director Michael Paul Hammond on 10 December 2010 (2 pages) |
5 January 2011 | Director's details changed for Michael Frost on 20 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Mr Julian Timothy James on 10 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Mr David John Gee on 1 June 2010 (2 pages) |
4 January 2011 | Director's details changed for Mr Julian Timothy James on 10 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Mr David John Gee on 1 June 2010 (2 pages) |
4 January 2011 | Director's details changed for Mr David Whitewood on 10 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Mr David John Gee on 1 June 2010 (2 pages) |
4 January 2011 | Director's details changed for Mr David Whitewood on 10 December 2010 (2 pages) |
23 August 2010 | Full accounts made up to 30 April 2010 (25 pages) |
23 August 2010 | Full accounts made up to 30 April 2010 (25 pages) |
26 May 2010 | Registered office address changed from Lockton House 6 Bevis Marks London EC3A 7AF on 26 May 2010 (1 page) |
26 May 2010 | Registered office address changed from Lockton House 6 Bevis Marks London EC3A 7AF on 26 May 2010 (1 page) |
4 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (17 pages) |
4 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (17 pages) |
9 October 2009 | Statement of capital following an allotment of shares on 4 October 2007
|
9 October 2009 | Statement of capital following an allotment of shares on 4 October 2007
|
9 October 2009 | Statement of capital following an allotment of shares on 4 October 2007
|
13 September 2009 | Full accounts made up to 30 April 2009 (26 pages) |
13 September 2009 | Full accounts made up to 30 April 2009 (26 pages) |
20 March 2009 | Director appointed mr david stephen whitewood (1 page) |
20 March 2009 | Director appointed mr david stephen whitewood (1 page) |
23 February 2009 | Appointment terminate, secretary alan lee salts logged form (1 page) |
23 February 2009 | Appointment terminate, secretary jonathan mark taylor logged form (1 page) |
23 February 2009 | Appointment terminate, secretary alan lee salts logged form (1 page) |
23 February 2009 | Appointment terminate, secretary jonathan mark taylor logged form (1 page) |
17 February 2009 | Secretary appointed ms charlotte taggart (1 page) |
17 February 2009 | Appointment terminated secretary william humphrey iii (1 page) |
17 February 2009 | Appointment terminated secretary william humphrey iii (1 page) |
17 February 2009 | Secretary appointed ms charlotte taggart (1 page) |
14 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
3 December 2008 | Appointment terminated director alan salts (1 page) |
3 December 2008 | Appointment terminated director alan salts (1 page) |
29 October 2008 | Appointment terminated secretary jonathan taylor (1 page) |
29 October 2008 | Secretary appointed mr william humphrey iii (1 page) |
29 October 2008 | Appointment terminated secretary jonathan taylor (1 page) |
29 October 2008 | Secretary appointed mr william humphrey iii (1 page) |
24 October 2008 | Full accounts made up to 30 April 2008 (27 pages) |
24 October 2008 | Full accounts made up to 30 April 2008 (27 pages) |
25 March 2008 | Director appointed michael frost (2 pages) |
25 March 2008 | Director appointed michael frost (2 pages) |
14 March 2008 | Appointment terminated director jonathan taylor (1 page) |
14 March 2008 | Appointment terminated director jonathan taylor (1 page) |
13 March 2008 | Appointment terminated director christopher brown (1 page) |
13 March 2008 | Appointment terminated director stephen hitchcock (1 page) |
13 March 2008 | Appointment terminated director paul jack (1 page) |
13 March 2008 | Appointment terminated director neil nimmo (1 page) |
13 March 2008 | Appointment terminated director christopher brown (1 page) |
13 March 2008 | Appointment terminated director steven eginoire (1 page) |
13 March 2008 | Appointment terminated director steven eginoire (1 page) |
13 March 2008 | Appointment terminated director peter hornsby (1 page) |
13 March 2008 | Appointment terminated director neil nimmo (1 page) |
13 March 2008 | Appointment terminated director peter hornsby (1 page) |
13 March 2008 | Appointment terminated director simon coleman (1 page) |
13 March 2008 | Appointment terminated director stephen hitchcock (1 page) |
13 March 2008 | Appointment terminated director paul jack (1 page) |
13 March 2008 | Appointment terminated director simon coleman (1 page) |
12 March 2008 | Appointment terminated director john percy davis (1 page) |
12 March 2008 | Appointment terminated director john percy davis (1 page) |
4 March 2008 | Full accounts made up to 30 April 2007 (27 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (27 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
20 December 2007 | New director appointed (1 page) |
20 December 2007 | New director appointed (1 page) |
19 December 2007 | Return made up to 10/12/07; full list of members (4 pages) |
19 December 2007 | Return made up to 10/12/07; full list of members (4 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
26 October 2007 | Resolutions
|
26 October 2007 | Nc inc already adjusted 04/10/07 (1 page) |
26 October 2007 | Nc inc already adjusted 04/10/07 (1 page) |
26 October 2007 | Resolutions
|
16 October 2007 | Resolutions
|
16 October 2007 | Resolutions
|
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | New director appointed (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
26 September 2007 | New director appointed (1 page) |
26 September 2007 | New director appointed (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
19 June 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
19 June 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
30 March 2007 | Auditor's resignation (1 page) |
30 March 2007 | Auditor's resignation (1 page) |
12 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2007 | Return made up to 10/12/06; full list of members (4 pages) |
12 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2007 | Return made up to 10/12/06; full list of members (4 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | Secretary's particulars changed (1 page) |
15 December 2006 | Secretary's particulars changed (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
27 November 2006 | Particulars of mortgage/charge (7 pages) |
27 November 2006 | Particulars of mortgage/charge (7 pages) |
24 November 2006 | Resolutions
|
24 November 2006 | Resolutions
|
24 November 2006 | Declaration of assistance for shares acquisition (17 pages) |
24 November 2006 | Declaration of assistance for shares acquisition (17 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: alexander forbes house 6 bevis marks london EC3A 7AF (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: alexander forbes house 6 bevis marks london EC3A 7AF (1 page) |
13 November 2006 | Company name changed alexander forbes risk services l imited\certificate issued on 13/11/06 (2 pages) |
13 November 2006 | Company name changed alexander forbes risk services l imited\certificate issued on 13/11/06 (2 pages) |
31 August 2006 | Full accounts made up to 31 March 2006 (21 pages) |
31 August 2006 | Full accounts made up to 31 March 2006 (21 pages) |
9 August 2006 | Resolutions
|
9 August 2006 | Resolutions
|
3 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
6 January 2006 | Return made up to 10/12/05; full list of members (3 pages) |
6 January 2006 | Return made up to 10/12/05; full list of members (3 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
3 October 2005 | Company name changed alexander forbes risk services u k LIMITED\certificate issued on 03/10/05 (2 pages) |
3 October 2005 | Company name changed alexander forbes risk services u k LIMITED\certificate issued on 03/10/05 (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
6 January 2005 | Return made up to 10/12/04; full list of members (10 pages) |
6 January 2005 | Return made up to 10/12/04; full list of members (10 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
2 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
2 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (4 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (4 pages) |
27 January 2004 | Return made up to 10/12/03; full list of members (9 pages) |
27 January 2004 | Return made up to 10/12/03; full list of members (9 pages) |
5 August 2003 | Registered office changed on 05/08/03 from: 1 seething lane london EC3N 4NH (1 page) |
5 August 2003 | Registered office changed on 05/08/03 from: 1 seething lane london EC3N 4NH (1 page) |
21 July 2003 | Full accounts made up to 31 March 2003 (16 pages) |
21 July 2003 | Full accounts made up to 31 March 2003 (16 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 April 2003 | Director resigned (1 page) |
21 March 2003 | Auditor's resignation (2 pages) |
30 December 2002 | Return made up to 10/12/02; full list of members (10 pages) |
25 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
23 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2002 | New director appointed (2 pages) |
4 April 2002 | Director resigned (1 page) |
13 March 2002 | Director's particulars changed (1 page) |
3 January 2002 | Return made up to 10/12/01; full list of members (8 pages) |
23 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | New director appointed (2 pages) |
20 September 2001 | Director's particulars changed (1 page) |
25 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2001 | New director appointed (2 pages) |
14 August 2001 | Director's particulars changed (1 page) |
8 June 2001 | Director resigned (1 page) |
8 May 2001 | Secretary's particulars changed (1 page) |
1 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
11 January 2001 | Return made up to 10/12/00; full list of members
|
19 October 2000 | New director appointed (2 pages) |
29 August 2000 | Director resigned (1 page) |
28 July 2000 | Declaration of mortgage charge released/ceased (1 page) |
18 May 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
26 January 2000 | Return made up to 10/12/99; full list of members (8 pages) |
20 November 1999 | Particulars of mortgage/charge (5 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
18 June 1999 | Full accounts made up to 31 March 1999 (13 pages) |
26 May 1999 | Company name changed nelson hurst insurance brokers l imited\certificate issued on 26/05/99 (2 pages) |
7 January 1999 | Return made up to 10/12/98; full list of members (9 pages) |
23 December 1998 | Director resigned (1 page) |
8 December 1998 | Resolutions
|
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
6 November 1998 | Director's particulars changed (1 page) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
13 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | Secretary resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
8 January 1998 | Return made up to 10/12/97; full list of members (14 pages) |
19 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
10 November 1997 | Director's particulars changed (1 page) |
21 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
17 September 1997 | Director's particulars changed (1 page) |
17 September 1997 | Director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
15 May 1997 | New director appointed (2 pages) |
20 January 1997 | Return made up to 10/12/96; full list of members (14 pages) |
20 December 1996 | Director's particulars changed (1 page) |
27 November 1996 | Director resigned (1 page) |
3 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
3 August 1996 | Particulars of mortgage/charge (4 pages) |
4 July 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
9 February 1996 | Director's particulars changed (2 pages) |
22 January 1996 | Director's particulars changed (2 pages) |
22 January 1996 | Director's particulars changed (2 pages) |
22 January 1996 | Director's particulars changed (2 pages) |
22 January 1996 | Director's particulars changed (2 pages) |
22 January 1996 | Return made up to 10/12/95; full list of members (14 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
21 September 1995 | New director appointed (4 pages) |
17 May 1995 | Director resigned (4 pages) |
27 September 1994 | Full accounts made up to 31 December 1993 (14 pages) |
3 March 1994 | Particulars of mortgage/charge (5 pages) |
17 August 1993 | Full accounts made up to 31 December 1992 (13 pages) |
23 March 1993 | Resolutions
|
23 March 1993 | Resolutions
|
2 December 1992 | Particulars of mortgage/charge (3 pages) |
30 July 1992 | Full accounts made up to 31 December 1991 (13 pages) |
7 September 1991 | Full accounts made up to 31 December 1990 (14 pages) |
12 June 1991 | Resolutions
|
12 June 1991 | Nc inc already adjusted 15/05/91 (1 page) |
12 June 1991 | Resolutions
|
12 June 1991 | Memorandum and Articles of Association (34 pages) |
21 May 1991 | Company name changed nelson hurst & marsh (internatio nal & reinsurance brokers) limit ed\certificate issued on 21/05/91 (2 pages) |
6 November 1990 | Full accounts made up to 31 December 1989 (15 pages) |
14 September 1990 | Resolutions
|
10 January 1990 | Full accounts made up to 31 December 1988 (14 pages) |
17 October 1988 | Full accounts made up to 31 December 1987 (14 pages) |
3 November 1987 | Full accounts made up to 31 December 1986 (12 pages) |
28 October 1986 | Full accounts made up to 31 December 1985 (11 pages) |
13 August 1986 | Company name changed nelson hurst & co. (Reinsurance brokers) LIMITED\certificate issued on 13/08/86 (2 pages) |
15 January 1986 | Accounts made up to 31 December 1984 (12 pages) |
24 November 1984 | Accounts made up to 31 December 1983 (12 pages) |
18 November 1983 | Accounts made up to 31 December 1982 (9 pages) |
30 October 1982 | Accounts made up to 31 December 1981 (9 pages) |
7 November 1981 | Accounts made up to 31 December 1980 (10 pages) |
5 November 1980 | Accounts made up to 31 December 1979 (10 pages) |
30 November 1979 | Accounts made up to 31 December 1978 (6 pages) |
31 January 1979 | Accounts made up to 31 December 1977 (5 pages) |
28 July 1975 | Company name changed\certificate issued on 28/07/75 (2 pages) |
8 May 1975 | Incorporation (1 page) |
8 May 1975 | Certificate of incorporation (1 page) |