London
EC3M 3BY
Director Name | Mrs Gillian Lesley White |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(48 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Chief Customer Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Robert David Jones |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(15 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 29 May 1992) |
Role | Insurance Broker |
Correspondence Address | 2 Davies Avenue Roundhay Leeds West Yorkshire LS8 1JY |
Director Name | Mr Lawrence Hawthorn |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 May 1995) |
Role | Insurance Salesman/Manager |
Correspondence Address | 14 Royal Circus Edinburgh Midlothian EH3 6SR Scotland |
Director Name | Mr David Allan Green |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 May 1994) |
Role | Company Representative |
Correspondence Address | 53 South View Avenue Swindon Wiltshire SN3 1DZ |
Director Name | Mr Ivor John Jones |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 May 1994) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 8 Nirvana Close Ivybridge Devon PL21 0AP |
Director Name | Mr Kenneth Ernest Davy |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 May 1994) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | Holly Mount 3 Paget Crescent Birkby Huddersfield West Yorkshire HD2 2BZ |
Secretary Name | Mr Ian Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 September 1997) |
Role | Company Director |
Correspondence Address | 112 New Road Croxley Green Rickmansworth Hertfordshire WD3 3EP |
Director Name | Andrew Bedford |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 1996) |
Role | Insurance Sales Manager |
Correspondence Address | 28 Ribby Avenue Wrea Green Preston Lancashire PR4 2ND |
Director Name | Paul Victor Joslyn |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 May 1999) |
Role | National Development Manager |
Correspondence Address | 36 Lombardy Drive Woodlands Maidstone Kent ME14 5TB |
Director Name | Jean Catherine Mackay Macintyre |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 May 1996) |
Role | Sales Consultant |
Correspondence Address | The Lodge Townsend Drive St Albans Hertfordshire AL3 5RF |
Director Name | Philip Melville |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 May 1996) |
Role | Financial Adviser |
Correspondence Address | 1 Carr Lane Birkdale Southport Merseyside PR8 3EE |
Director Name | Michael Clarke |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 May 2000) |
Role | Company Director |
Correspondence Address | 7 Coupee Lane St Peter Port Guernsey Channel Islands GY1 1LG |
Director Name | Richard Hugh Cook |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(20 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 12 May 1999) |
Role | Company Director |
Correspondence Address | Stonehouse Mews Malleson Road Gotherington Cheltenham Gloucestershire GL52 4ER Wales |
Director Name | Mr Stephen Horswell |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 January 2001) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | Wellfield House Nut Bush Lane Torquay Devon TQ2 6LE |
Director Name | Mr Colin Mark Hart |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(21 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 04 May 2000) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | Springwood House 60 Peterbrook Road Majors Green Solihull West Midlands B90 1ED |
Secretary Name | Mr Jeffrey Bernard Travis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(21 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 26 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Beeches 25 Ringley Park Avenue Reigate Surrey RH2 7ET |
Secretary Name | Mr Grahame David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hurst Close Wallingford Oxfordshire OX10 9BQ |
Director Name | Michael Anthony Bousfield |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 April 2004) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 53 Rottingdean Place Falmer Road Rottingdean Brighton East Sussex BN2 7FS |
Director Name | Paul Eric Gosling |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(24 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 July 2007) |
Role | Financial Adviser |
Correspondence Address | The Pump House Wolverton Tadley Hampshire RG26 5RT |
Director Name | Jonathan Battersby |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 April 2004) |
Role | Independent Financial Adviser |
Correspondence Address | Catcune Steading Fushie Bridge Gorebridge Midlothian EH23 4RN Scotland |
Director Name | Mr David Stephen Batchelor |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 January 2007) |
Role | Financial Planner |
Country of Residence | United Kingdom |
Correspondence Address | Heath Lodge Heath Road Leighton Buzzard Bedfordshire LU7 3AU |
Director Name | Mr Frank Anthony Kelly |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Chambers Old Sauchie, Sauchieburn Stirling Stirlingshire FK7 9AX Scotland |
Secretary Name | Mr Andrew George Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pear Tree Cottage Hemington Radstock Somerset BA3 5XU |
Director Name | Ian James Green |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2005) |
Role | Financial Adviser |
Correspondence Address | 5 Winchelsea Close Putney London SW15 6HE |
Director Name | Ms Caroline Anne Banks |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2005) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 10 Church Street Isham Kettering Northamptonshire NN14 1HD |
Director Name | Mr Andrew George Clarke |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pear Tree Cottage Hemington Radstock Somerset BA3 5XU |
Director Name | Mr John Malcolm Ellis |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2007) |
Role | Public Affairs |
Country of Residence | England |
Correspondence Address | 104 Auckland Hill London SE27 9QQ |
Director Name | Peter Nicholas Martin |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(32 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 19 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Espirit House Keswick Road London SW15 2JL |
Secretary Name | Mr Rowan Mark Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(32 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 December 2019) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 135 Downhall Park Way Rayleigh Essex SS6 9TP |
Director Name | Mr Darren Lee Garner |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 September 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Aldermanbury London EC2V 7HY |
Director Name | Sian Fisher |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(40 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2022) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Chartered Insurance Institute 20 Aldermanbury London EC2V 7HY |
Secretary Name | Marianne Clare Wyles |
---|---|
Status | Resigned |
Appointed | 04 July 2019(43 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 05 July 2019) |
Role | Company Director |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Secretary Name | Ms Victoria Jane Finney |
---|---|
Status | Resigned |
Appointed | 01 January 2020(44 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 May 2022) |
Role | Company Director |
Correspondence Address | 3rd Floor 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr John Charles Bissell |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(46 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 20 Fenchurch Street London EC3M 3BY |
Website | www.edinsuranceassess.co.uk |
---|---|
Telephone | 0800 1384443 |
Telephone region | Freephone |
Registered Address | 3rd Floor 20 Fenchurch Street London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
28 August 1986 | Delivered on: 3 September 1986 Satisfied on: 13 May 2005 Persons entitled: Royal Life Insurance Limited Classification: Mortgage of land & life policy Secured details: £120,000. Particulars: (1) f/h property k/a citadel house, station approach chorleywood parish. Three rivers, herefordshire. Title no: hd 89667 & all f/h premises with the office buildings thereon (2) by way of assignment over the policy no cv 3986316 issued by the royal life insurance company limited for an assured sum of £120,000 (with profits). Fully Satisfied |
---|---|
30 May 1986 | Delivered on: 19 June 1986 Satisfied on: 13 May 2005 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Citadel house, station approach, chorleywood, hertfordshire. Fully Satisfied |
7 September 1982 | Delivered on: 10 September 1982 Satisfied on: 13 May 2005 Persons entitled: Hambro Life Assurance PLC. Classification: Legal charge Secured details: £40,000.00 and all other monies due or to become due from the company to the chargee. Particulars: Citadel house station approach chorleywood herts title no hd 89667. Fully Satisfied |
13 July 1978 | Delivered on: 3 August 1978 Satisfied on: 13 May 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Citadel house, station approach, chorleywood, rickmansworth, herts. Title no. Hd 89667. Fully Satisfied |
7 November 1977 | Delivered on: 9 November 1977 Satisfied on: 13 May 2005 Persons entitled: Hambro Provident Assurance Limited Classification: Legal charge Secured details: £22,500. Particulars: Citadel house, station approach, chorleywood, rickmansworth hertfordshire. Title no: hd 89667. Fully Satisfied |
20 December 2017 | Change of details for Ms Sian Fisher as a person with significant control on 13 December 2017 (2 pages) |
---|---|
20 December 2017 | Change of details for Mr Rowan Mark Paterson as a person with significant control on 13 December 2017 (2 pages) |
20 December 2017 | Notification of Chartered Insurance Institute as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Amended total exemption full accounts made up to 31 December 2016 (6 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
28 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
1 June 2016 | Annual return made up to 24 May 2016 no member list (4 pages) |
21 March 2016 | Appointment of Sian Fisher as a director on 17 February 2016 (3 pages) |
21 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
18 September 2015 | Appointment of Rowan Mark Paterson as a director on 8 September 2015 (3 pages) |
18 September 2015 | Appointment of Rowan Mark Paterson as a director on 8 September 2015 (3 pages) |
10 September 2015 | Termination of appointment of Darren Lee Garner as a director on 10 September 2015 (1 page) |
3 June 2015 | Annual return made up to 24 May 2015 no member list (3 pages) |
7 August 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
5 June 2014 | Annual return made up to 24 May 2014 no member list (3 pages) |
7 June 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
28 May 2013 | Annual return made up to 24 May 2013 no member list (3 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
11 September 2012 | Termination of appointment of Peter Martin as a director (1 page) |
11 September 2012 | Appointment of Darren Garner as a director (3 pages) |
24 May 2012 | Annual return made up to 24 May 2012 no member list (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 July 2011 | Annual return made up to 24 May 2011 no member list (3 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 May 2010 | Annual return made up to 24 May 2010 no member list (2 pages) |
12 October 2009 | Annual return made up to 24 May 2009 no member list (2 pages) |
30 September 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
25 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2009 | Appointment terminated director and secretary andrew clarke (1 page) |
7 July 2008 | Director appointed peter martin (2 pages) |
7 July 2008 | Secretary appointed rowan mark paterson (2 pages) |
4 July 2008 | Annual return made up to 24/05/08 (2 pages) |
21 January 2008 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
12 October 2007 | Annual return made up to 24/05/07 (3 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: lia house station approach, chorleywood, rickmansworth hertfordshire WD3 5PF (1 page) |
7 August 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
24 May 2007 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
24 May 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
12 March 2007 | Director resigned (2 pages) |
4 July 2006 | Annual return made up to 24/05/06
|
16 May 2006 | Director resigned (1 page) |
24 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Annual return made up to 24/05/05
|
13 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
4 January 2005 | Resolutions
|
8 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
18 June 2004 | Annual return made up to 24/05/04
|
16 June 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
4 May 2004 | Resolutions
|
26 July 2003 | Secretary resigned (1 page) |
26 July 2003 | New secretary appointed (2 pages) |
24 June 2003 | Annual return made up to 24/05/03 (7 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
18 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
10 February 2003 | Resolutions
|
4 July 2002 | Annual return made up to 24/05/02
|
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Resolutions
|
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
21 May 2002 | New director appointed (2 pages) |
20 June 2001 | Annual return made up to 24/05/01 (5 pages) |
1 June 2001 | New director appointed (2 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 May 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
14 June 2000 | Annual return made up to 24/05/00
|
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
18 June 1999 | Annual return made up to 24/05/99
|
8 June 1999 | Director resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
23 June 1998 | Annual return made up to 24/05/98
|
18 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Resolutions
|
18 May 1998 | Director resigned (1 page) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
13 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | Secretary resigned (1 page) |
24 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | Secretary resigned (1 page) |
24 June 1997 | Annual return made up to 24/05/97
|
24 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
20 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Director resigned (1 page) |
1 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
1 June 1996 | Annual return made up to 24/05/96
|
19 May 1996 | New director appointed (2 pages) |
19 May 1996 | Resolutions
|
28 June 1995 | Annual return made up to 01/06/95
|
20 June 1995 | New director appointed (4 pages) |
7 June 1995 | Resolutions
|
4 November 1985 | Accounts made up to 31 December 1981 (13 pages) |