London
EC2R 8DU
Director Name | Mr Michael John Swanborough |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(35 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 25 August 2016) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 11 Old Jewry London EC2R 8DU |
Secretary Name | Mrs Celia Helen Stuart |
---|---|
Status | Closed |
Appointed | 27 January 2015(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 25 August 2016) |
Role | Company Director |
Correspondence Address | 5th Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Yuzo Yamamoto |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 June 1991(15 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 June 1992) |
Role | Insurance Executive |
Correspondence Address | 58 Deansway East Finchley London N2 0JE |
Director Name | Mr Masao Okazaki |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 June 1991(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 1996) |
Role | Insurance Executive |
Correspondence Address | 4-6-2 Shirogane Minato-Ku Tokyo Foreign |
Director Name | Mr Kazuchika Tokuhiro |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 June 1991(15 years, 6 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 27 June 1991) |
Role | Insurance Executive |
Correspondence Address | 1-35-29-302 Ikegami Ota-Ku Tokyo Foreign |
Director Name | Mr Shunyo Nagata |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 June 1991(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 1996) |
Role | Insurance Executive |
Correspondence Address | 20-22 Someji 2-Chome Chofu City Foreign |
Director Name | Mr Eiji Nagano |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 June 1991(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 1994) |
Role | Insurance Executive |
Correspondence Address | 45 The Drive Golders Green London NW11 9SX |
Director Name | Mr Peter Sidney Ellacott |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 1998) |
Role | Insurance Executive |
Correspondence Address | 43 Connaught Avenue London E4 7AE |
Director Name | Mr Arthur Frank Catt |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1994) |
Role | Insurance Executive |
Correspondence Address | 19 Knights Close Pembury Tunbridge Wells Kent TN2 4EL |
Secretary Name | Mr Arthur Frank Catt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 19 Knights Close Pembury Tunbridge Wells Kent TN2 4EL |
Director Name | Yoji Fujita |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 27 June 1991(15 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 August 2001) |
Role | Insurance Executive |
Correspondence Address | 2092 - 12 Murakami Yachio Shi Chiba Foreign |
Director Name | Mr Sumio Nagatsuka |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 June 1992(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 1997) |
Role | Insurance Executive |
Correspondence Address | 58 Deansway East Finchley London N2 0JE |
Director Name | Hiroyuki Watanabe |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 1994(18 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 1999) |
Role | Insurance Executive |
Correspondence Address | 28a North Crescent Finchley London N3 3LL |
Secretary Name | Mr Peter Sidney Ellacott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(19 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 43 Connaught Avenue London E4 7AE |
Director Name | Toshio Yamamoto |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 October 1996(20 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 July 1997) |
Role | Insurance Executive |
Correspondence Address | 20-25 Miyamae 5-Chome Suginami-Ku Tokyo 168 |
Director Name | Yoshihiro Omura |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 1997(21 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2000) |
Role | Insurance |
Correspondence Address | 58 Deansway London N2 0JE |
Director Name | Shuichiro Sudo |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 11 July 1997(21 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 1998) |
Role | Insurance Executive |
Correspondence Address | 10-31-503 Takanawa 4-Chomne Minato-Ku Tokyo Japan |
Director Name | Mr Koji Aso |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 1998(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 1999) |
Role | Insurance Executive |
Correspondence Address | 4-11-7 Kirigoaka Midori-Ku Yokohama City Kanagawa Japan |
Director Name | Frederick Robert John Dougherty |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(23 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 May 2005) |
Role | Insurance Executive |
Correspondence Address | 31 Cranford Road Tonbridge Kent TN10 4HQ |
Secretary Name | Frederick Robert John Dougherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(23 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 May 2005) |
Role | Insurance Executive |
Correspondence Address | 31 Cranford Road Tonbridge Kent TN10 4HQ |
Director Name | Daizo Tomioka |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 1999(23 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2004) |
Role | Insurance Executive |
Correspondence Address | 72 Woodlands London NW11 9QU |
Director Name | Sumio Nagatsuka |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 June 1999(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2001) |
Role | Insurance Executive |
Correspondence Address | 893-5 Nonoi Toride-City Ibaraki 302-0032 Japan |
Director Name | Hiroshi Kitahama |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2000(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2002) |
Role | Insurance Executive |
Correspondence Address | 58 Deansway London N2 0JE |
Director Name | Tsuyoshi Sasahara |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2001(25 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2004) |
Role | Insurance Executive |
Correspondence Address | A-103 24-1 Yaray-Cho Shinjuku-Ku Tokyo 162-0805 Foreign |
Director Name | Naoki Nishimura |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2002(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 June 2007) |
Role | Insurance Executive |
Correspondence Address | 58 Deansway London N2 0JE |
Director Name | Masashi Tatsuno |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2004(28 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2008) |
Role | Insurance Executive |
Correspondence Address | 1-22-12-309, Minamisuna, Koto-Ku Tokyo 136-0076 Foreign |
Director Name | Hideo Numata |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2004(28 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2008) |
Role | Insurance Executive |
Correspondence Address | 5 Madge Hill Church Road London W7 3BW |
Secretary Name | Paul Gray Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(29 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 January 2015) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 11 Old Jewry London EC2R 8DU |
Director Name | Shinichi Obata |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 02 July 2007(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 March 2011) |
Role | Insurance Executive |
Country of Residence | Japan |
Correspondence Address | 58 Deansway London N2 0JE |
Director Name | Tomoaki Yoshida |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2008(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2010) |
Role | General Manager |
Correspondence Address | 2-9-13 Minami - Aoyama Minato Tokyo Tokyo 107-0062 Japan |
Director Name | Arifumi Muraishi |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 09 April 2008(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2010) |
Role | Insurance |
Country of Residence | Japan |
Correspondence Address | 205 Noel Road London W3 Ojl |
Director Name | Mr Paul William Picknett |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 March 2011) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 133 Saunders Lane Woking Surrey GU22 0NT |
Director Name | Yoshitaka Asano |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2010(34 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2010) |
Role | General Manager |
Country of Residence | Japan |
Correspondence Address | 9-13 Fenchurch Buildings London EC3M 5HR |
Director Name | Mr Yoshihiko Fukasawa |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 2011(35 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 March 2011) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 5th Floor 11 Old Jewry London EC2R 8DU |
Website | aioinissaydowa.eu |
---|
Registered Address | 5th Floor 11 Old Jewry London EC2R 8DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
10m at £1 | Aioi Nissay Dowa Insurance Company Of Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 November 1993 | Delivered on: 18 November 1993 Satisfied on: 14 October 2010 Persons entitled: Pool Reinsurance Company Limited Classification: Memorandum of deposit and charge and escrow agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the supplemental deed of even date. Particulars: The bearer and registered UK government debt securities and such additional UK government debt securities. See the mortgage charge document for full details. Fully Satisfied |
---|---|
9 August 1988 | Delivered on: 12 August 1988 Satisfied on: 5 November 2010 Persons entitled: Citibank, N.A. Classification: Reinsurance deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies at the date of the agreement or at any time thereafter. (See form 395 for full details). Fully Satisfied |
18 October 1985 | Delivered on: 28 October 1985 Satisfied on: 12 October 2010 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee. Particulars: All moneys from time to time held to the credit of the company by national westminster bank PLC on any current deposit and/or other account or accounts which the company may now and/or hereafter have with national westminster bank PLC or held by national westminster bank PLC on an account or accounts earmarked re the company and/or under deposit receipt. Fully Satisfied |
18 October 1985 | Delivered on: 28 October 1985 Satisfied on: 20 August 2011 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee. Particulars: All monies from time to time held to the credit of the company by international westminster bank PLC on any current deposit and/or other account or accounts which the company may now and/or hereafter have with international westminster bank PLC or held by international westminster bank PLC on an account or acco unts in the name of national westminster bank PLC earmarked re the company and/or under any deposit receipt. Fully Satisfied |
24 August 2016 | Diss by court order 03/05/16 man (45 pages) |
---|---|
24 August 2016 | Dissolution by c/order effective 10/08/2016 manual gazette issued (1 page) |
19 July 2016 | Scheme of arrangement (67 pages) |
14 July 2016 | Auditor's resignation (1 page) |
28 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
13 June 2016 | Full accounts made up to 31 December 2015 (41 pages) |
30 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
5 May 2015 | Full accounts made up to 31 December 2014 (24 pages) |
5 February 2015 | Appointment of Mrs Celia Helen Stuart as a secretary on 27 January 2015 (2 pages) |
5 February 2015 | Termination of appointment of Paul Gray Matthews as a secretary on 27 January 2015 (1 page) |
25 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
9 April 2014 | Full accounts made up to 31 December 2013 (25 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
26 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Secretary's details changed for Paul Gray Matthews on 19 October 2012 (1 page) |
25 June 2013 | Director's details changed for Paul Gray Matthews on 19 October 2012 (2 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (26 pages) |
10 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (27 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Termination of appointment of Shinichi Obata as a director (1 page) |
6 April 2011 | Termination of appointment of Paul Picknett as a director (1 page) |
6 April 2011 | Termination of appointment of Yoshihiko Fukasawa as a director (1 page) |
20 January 2011 | Termination of appointment of Yoshitaka Asano as a director (1 page) |
20 January 2011 | Appointment of Mr Yoshihiko Fukasawa as a director (2 pages) |
20 January 2011 | Appointment of Mr Michael John Swanborough as a director (2 pages) |
20 January 2011 | Termination of appointment of Arifumi Muraishi as a director (1 page) |
8 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
27 October 2010 | Scheme of arrangement (359 pages) |
14 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
27 August 2010 | Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR on 27 August 2010 (1 page) |
21 June 2010 | Director's details changed for Shinichi Obata on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Arifumi Muraishi on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Arifumi Muraishi on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Shinichi Obata on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Shinichi Obata on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Arifumi Muraishi on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Arifumi Muraishi on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Shinichi Obata on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Shinichi Obata on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Shinichi Obata on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Shinichi Obata on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Arifumi Muraishi on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Shinichi Obata on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Arifumi Muraishi on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Shinichi Obata on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Shinichi Obata on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Arifumi Muraishi on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Arifumi Muraishi on 1 January 2010 (2 pages) |
21 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Director's details changed for Arifumi Muraishi on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Arifumi Muraishi on 1 January 2010 (2 pages) |
14 April 2010 | Termination of appointment of Tomoaki Yoshida as a director (2 pages) |
14 April 2010 | Appointment of Yoshitaka Asano as a director (3 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (5 pages) |
22 June 2009 | Director's change of particulars / shinichi obta / 02/07/2007 (1 page) |
30 April 2009 | Full accounts made up to 31 December 2008 (26 pages) |
7 April 2009 | Director appointed paul william picknett (4 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
20 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
13 May 2008 | Director appointed arifumi muraishi (2 pages) |
7 May 2008 | Director appointed tomoaki yoshida (2 pages) |
16 April 2008 | Appointment terminated director masashi tatsuno (2 pages) |
16 April 2008 | Appointment terminated director hideo numata (1 page) |
15 July 2007 | Director resigned (1 page) |
15 July 2007 | New director appointed (1 page) |
19 June 2007 | Return made up to 19/06/07; full list of members (3 pages) |
11 April 2007 | Full accounts made up to 31 December 2006 (22 pages) |
24 August 2006 | Full accounts made up to 31 December 2005 (26 pages) |
30 June 2006 | Return made up to 19/06/06; full list of members (8 pages) |
8 July 2005 | Return made up to 19/06/05; full list of members
|
26 May 2005 | Secretary resigned;director resigned (1 page) |
26 May 2005 | Secretary resigned;director resigned (1 page) |
26 May 2005 | New secretary appointed;new director appointed (2 pages) |
26 May 2005 | New secretary appointed;new director appointed (2 pages) |
3 May 2005 | Full accounts made up to 31 December 2004 (21 pages) |
25 June 2004 | Return made up to 19/06/04; full list of members (8 pages) |
26 April 2004 | Full accounts made up to 31 December 2003 (21 pages) |
3 April 2004 | New director appointed (2 pages) |
3 April 2004 | Director resigned (1 page) |
3 April 2004 | Director resigned (1 page) |
3 April 2004 | New director appointed (2 pages) |
1 July 2003 | Return made up to 19/06/03; full list of members (8 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (23 pages) |
8 January 2003 | Resolutions
|
8 January 2003 | Scheme of arrangement (85 pages) |
4 July 2002 | Return made up to 19/06/02; full list of members
|
26 April 2002 | Resolutions
|
26 April 2002 | Resolutions
|
29 March 2002 | Full accounts made up to 31 December 2001 (22 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
10 July 2001 | Return made up to 19/06/01; full list of members (7 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (22 pages) |
24 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (23 pages) |
21 June 2000 | Return made up to 19/06/00; full list of members
|
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | Director resigned (1 page) |
16 June 1999 | Return made up to 19/06/99; full list of members
|
24 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 1999 | Full accounts made up to 31 December 1998 (22 pages) |
25 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | New director appointed (2 pages) |
24 December 1998 | Secretary resigned;director resigned (1 page) |
24 December 1998 | Registered office changed on 24/12/98 from: 50 fenchurch street london EC3M 3JY (1 page) |
24 December 1998 | New secretary appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
23 June 1998 | Return made up to 19/06/98; full list of members (8 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (24 pages) |
29 April 1998 | New director appointed (2 pages) |
22 April 1998 | Director resigned (1 page) |
29 August 1997 | New director appointed (2 pages) |
12 August 1997 | Director resigned (1 page) |
26 June 1997 | Return made up to 19/06/97; no change of members (6 pages) |
13 June 1997 | Full accounts made up to 31 December 1996 (22 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | Director resigned (1 page) |
28 October 1996 | New director appointed (2 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
21 June 1996 | Return made up to 19/06/96; no change of members (6 pages) |
14 June 1996 | Full accounts made up to 31 December 1995 (21 pages) |
14 June 1995 | Return made up to 19/06/95; full list of members (8 pages) |
13 June 1995 | Resolutions
|
12 June 1995 | Full accounts made up to 31 December 1994 (21 pages) |
18 May 1995 | Ad 11/05/95--------- £ si 3975000@1=3975000 £ ic 6025000/10000000 (2 pages) |
6 July 1992 | Company name changed dowa insurance company (U.K.) li mited\certificate issued on 07/07/92 (2 pages) |
18 April 1991 | Resolutions
|
28 November 1975 | Certificate of incorporation (1 page) |
28 November 1975 | Incorporation (23 pages) |