Company NameLife Insurance Association Limited
DirectorsAlan Keith Vallance and Gillian Lesley White
Company StatusActive
Company Number01237835
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 December 1975(48 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Keith Vallance
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(47 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3rd Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMrs Gillian Lesley White
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(48 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks
RoleChief Customer Officer
Country of ResidenceEngland
Correspondence Address3rd Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Robert David Jones
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(15 years, 5 months after company formation)
Appointment Duration12 months (resigned 29 May 1992)
RoleInsurance Broker
Correspondence Address2 Davies Avenue
Roundhay
Leeds
West Yorkshire
LS8 1JY
Director NameMr Lawrence Hawthorn
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(15 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 May 1995)
RoleInsurance Salesman/Manager
Correspondence Address14 Royal Circus
Edinburgh
Midlothian
EH3 6SR
Scotland
Director NameMr David Allan Green
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(15 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 May 1994)
RoleCompany Representative
Correspondence Address53 South View Avenue
Swindon
Wiltshire
SN3 1DZ
Director NameMr Ivor John Jones
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(15 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 May 1994)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address8 Nirvana Close
Ivybridge
Devon
PL21 0AP
Director NameMr Kenneth Ernest Davy
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(15 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 May 1994)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressHolly Mount 3 Paget Crescent
Birkby
Huddersfield
West Yorkshire
HD2 2BZ
Secretary NameMr Ian Warburton
NationalityBritish
StatusResigned
Appointed01 June 1991(15 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 September 1997)
RoleCompany Director
Correspondence Address112 New Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3EP
Director NameAndrew Bedford
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(16 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 1996)
RoleInsurance Sales Manager
Correspondence Address28 Ribby Avenue
Wrea Green
Preston
Lancashire
PR4 2ND
Director NamePaul Victor Joslyn
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(18 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 May 1999)
RoleNational Development Manager
Correspondence Address36 Lombardy Drive
Woodlands
Maidstone
Kent
ME14 5TB
Director NameJean Catherine Mackay Macintyre
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(18 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 May 1996)
RoleSales Consultant
Correspondence AddressThe Lodge
Townsend Drive
St Albans
Hertfordshire
AL3 5RF
Director NamePhilip Melville
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(18 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 May 1996)
RoleFinancial Adviser
Correspondence Address1 Carr Lane
Birkdale
Southport
Merseyside
PR8 3EE
Director NameMichael Clarke
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(19 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 May 2000)
RoleCompany Director
Correspondence Address7 Coupee Lane
St Peter Port
Guernsey
Channel Islands
GY1 1LG
Director NameRichard Hugh Cook
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(20 years, 4 months after company formation)
Appointment Duration3 years (resigned 12 May 1999)
RoleCompany Director
Correspondence AddressStonehouse Mews Malleson Road
Gotherington
Cheltenham
Gloucestershire
GL52 4ER
Wales
Director NameMr Stephen Horswell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(21 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 January 2001)
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressWellfield House
Nut Bush Lane
Torquay
Devon
TQ2 6LE
Director NameMr Colin Mark Hart
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(21 years, 4 months after company formation)
Appointment Duration3 years (resigned 04 May 2000)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressSpringwood House 60 Peterbrook Road
Majors Green
Solihull
West Midlands
B90 1ED
Secretary NameMr Jeffrey Bernard Travis
NationalityBritish
StatusResigned
Appointed26 September 1997(21 years, 9 months after company formation)
Appointment Duration4 months (resigned 26 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Beeches
25 Ringley Park Avenue
Reigate
Surrey
RH2 7ET
Secretary NameMr Grahame David Smith
NationalityBritish
StatusResigned
Appointed26 January 1998(22 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hurst Close
Wallingford
Oxfordshire
OX10 9BQ
Director NameMichael Anthony Bousfield
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(23 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 April 2004)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address53 Rottingdean Place
Falmer Road Rottingdean
Brighton
East Sussex
BN2 7FS
Director NamePaul Eric Gosling
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(24 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 July 2007)
RoleFinancial Adviser
Correspondence AddressThe Pump House
Wolverton
Tadley
Hampshire
RG26 5RT
Director NameJonathan Battersby
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(24 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 April 2004)
RoleIndependent Financial Adviser
Correspondence AddressCatcune Steading
Fushie Bridge
Gorebridge
Midlothian
EH23 4RN
Scotland
Director NameMr David Stephen Batchelor
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(25 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 January 2007)
RoleFinancial Planner
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Lodge
Heath Road
Leighton Buzzard
Bedfordshire
LU7 3AU
Director NameMr Frank Anthony Kelly
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(25 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chambers
Old Sauchie, Sauchieburn
Stirling
Stirlingshire
FK7 9AX
Scotland
Secretary NameMr Andrew George Clarke
NationalityBritish
StatusResigned
Appointed01 February 2003(27 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPear Tree Cottage
Hemington
Radstock
Somerset
BA3 5XU
Director NameIan James Green
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(27 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2005)
RoleFinancial Adviser
Correspondence Address5 Winchelsea Close
Putney
London
SW15 6HE
Director NameMs Caroline Anne Banks
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(27 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2005)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address10 Church Street
Isham
Kettering
Northamptonshire
NN14 1HD
Director NameMr Andrew George Clarke
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(28 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPear Tree Cottage
Hemington
Radstock
Somerset
BA3 5XU
Director NameMr John Malcolm Ellis
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(28 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2007)
RolePublic Affairs
Country of ResidenceEngland
Correspondence Address104 Auckland Hill
London
SE27 9QQ
Director NamePeter Nicholas Martin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(32 years, 6 months after company formation)
Appointment Duration4 years (resigned 19 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Espirit House
Keswick Road
London
SW15 2JL
Secretary NameMr Rowan Mark Paterson
NationalityBritish
StatusResigned
Appointed17 June 2008(32 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2019)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address135 Downhall Park Way
Rayleigh
Essex
SS6 9TP
Director NameMr Darren Lee Garner
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(36 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Aldermanbury
London
EC2V 7HY
Director NameSian Fisher
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(40 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressChartered Insurance Institute 20 Aldermanbury
London
EC2V 7HY
Secretary NameMarianne Clare Wyles
StatusResigned
Appointed04 July 2019(43 years, 6 months after company formation)
Appointment Duration1 day (resigned 05 July 2019)
RoleCompany Director
Correspondence Address21 Lombard Street
London
EC3V 9AH
Secretary NameMs Victoria Jane Finney
StatusResigned
Appointed01 January 2020(44 years after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 2022)
RoleCompany Director
Correspondence Address3rd Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMr John Charles Bissell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(46 years, 3 months after company formation)
Appointment Duration11 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 20 Fenchurch Street
London
EC3M 3BY

Contact

Websitewww.edinsuranceassess.co.uk
Telephone0800 1384443
Telephone regionFreephone

Location

Registered Address3rd Floor 20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Charges

28 August 1986Delivered 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 1986Delivered 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 1982Delivered 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 1978Delivered 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 1977Delivered 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

Filing History

20 December 2017Change of details for Ms Sian Fisher as a person with significant control on 13 December 2017 (2 pages)
20 December 2017Change of details for Mr Rowan Mark Paterson as a person with significant control on 13 December 2017 (2 pages)
20 December 2017Notification of Chartered Insurance Institute as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Amended total exemption full accounts made up to 31 December 2016 (6 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
1 June 2016Annual return made up to 24 May 2016 no member list (4 pages)
21 March 2016Appointment of Sian Fisher as a director on 17 February 2016 (3 pages)
21 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
18 September 2015Appointment of Rowan Mark Paterson as a director on 8 September 2015 (3 pages)
18 September 2015Appointment of Rowan Mark Paterson as a director on 8 September 2015 (3 pages)
10 September 2015Termination of appointment of Darren Lee Garner as a director on 10 September 2015 (1 page)
3 June 2015Annual return made up to 24 May 2015 no member list (3 pages)
7 August 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
5 June 2014Annual return made up to 24 May 2014 no member list (3 pages)
7 June 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
28 May 2013Annual return made up to 24 May 2013 no member list (3 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
11 September 2012Termination of appointment of Peter Martin as a director (1 page)
11 September 2012Appointment of Darren Garner as a director (3 pages)
24 May 2012Annual return made up to 24 May 2012 no member list (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 July 2011Annual return made up to 24 May 2011 no member list (3 pages)
20 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 May 2010Annual return made up to 24 May 2010 no member list (2 pages)
12 October 2009Annual return made up to 24 May 2009 no member list (2 pages)
30 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
25 August 2009Compulsory strike-off action has been discontinued (1 page)
24 August 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
25 February 2009Appointment terminated director and secretary andrew clarke (1 page)
7 July 2008Director appointed peter martin (2 pages)
7 July 2008Secretary appointed rowan mark paterson (2 pages)
4 July 2008Annual return made up to 24/05/08 (2 pages)
21 January 2008Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
12 October 2007Annual return made up to 24/05/07 (3 pages)
10 September 2007Registered office changed on 10/09/07 from: lia house station approach, chorleywood, rickmansworth hertfordshire WD3 5PF (1 page)
7 August 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
24 May 2007Total exemption full accounts made up to 31 December 2005 (13 pages)
24 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
12 March 2007Director resigned (2 pages)
4 July 2006Annual return made up to 24/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2006Director resigned (1 page)
24 August 2005Full accounts made up to 31 December 2004 (13 pages)
29 June 2005Director resigned (1 page)
29 June 2005Annual return made up to 24/05/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2005Declaration of satisfaction of mortgage/charge (1 page)
13 May 2005Declaration of satisfaction of mortgage/charge (1 page)
13 May 2005Declaration of satisfaction of mortgage/charge (1 page)
13 May 2005Declaration of satisfaction of mortgage/charge (1 page)
13 May 2005Declaration of satisfaction of mortgage/charge (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
4 January 2005Resolutions
  • RES13 ‐ Merger proposal 13/10/04
(1 page)
8 November 2004Full accounts made up to 31 December 2003 (13 pages)
18 June 2004Annual return made up to 24/05/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
4 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 July 2003Secretary resigned (1 page)
26 July 2003New secretary appointed (2 pages)
24 June 2003Annual return made up to 24/05/03 (7 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
18 May 2003Full accounts made up to 31 December 2002 (14 pages)
10 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 July 2002Annual return made up to 24/05/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Full accounts made up to 31 December 2001 (14 pages)
21 May 2002New director appointed (2 pages)
20 June 2001Annual return made up to 24/05/01 (5 pages)
1 June 2001New director appointed (2 pages)
11 May 2001Director resigned (1 page)
11 May 2001Full accounts made up to 31 December 2000 (13 pages)
11 May 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
14 June 2000Annual return made up to 24/05/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 May 2000Director resigned (1 page)
24 May 2000Full accounts made up to 31 December 1999 (15 pages)
24 May 2000Director resigned (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000Director resigned (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
18 June 1999Annual return made up to 24/05/99
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/06/99
(6 pages)
8 June 1999Director resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999Full accounts made up to 31 December 1998 (15 pages)
8 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
23 June 1998Annual return made up to 24/05/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1998Full accounts made up to 31 December 1997 (15 pages)
18 May 1998Director resigned (1 page)
18 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 May 1998Director resigned (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
13 February 1998New secretary appointed (2 pages)
6 February 1998Secretary resigned (1 page)
24 October 1997New secretary appointed (2 pages)
13 October 1997Secretary resigned (1 page)
24 June 1997Annual return made up to 24/05/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1997Full accounts made up to 31 December 1996 (15 pages)
20 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
1 July 1996Full accounts made up to 31 December 1995 (15 pages)
1 June 1996Annual return made up to 24/05/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 May 1996New director appointed (2 pages)
19 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 June 1995Annual return made up to 01/06/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 June 1995New director appointed (4 pages)
7 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 November 1985Accounts made up to 31 December 1981 (13 pages)