Company NameFolksam International Insurance Company (U.K.) Limited
Company StatusDissolved
Company Number01287764
CategoryPrivate Limited Company
Incorporation Date24 November 1976(47 years, 5 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous NameEightyeighth Limator Limited

Business Activity

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

Directors

Director NameMikko Martti Sinko
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityFinnish
StatusClosed
Appointed05 April 2002(25 years, 4 months after company formation)
Appointment Duration15 years, 10 months (closed 20 February 2018)
RoleInsurance Executive
Correspondence Address27 Grange Gardens
Pinner
Middlesex
HA5 5QD
Director NameMr Nicholas John Steer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2002(25 years, 4 months after company formation)
Appointment Duration15 years, 10 months (closed 20 February 2018)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address60 Camlet Way
St Albans
Hertfordshire
AL3 4TL
Secretary NameMs Elaine Margaret May Webster
NationalityBritish
StatusClosed
Appointed05 April 2002(25 years, 4 months after company formation)
Appointment Duration15 years, 10 months (closed 20 February 2018)
RoleCompany Director
Correspondence AddressPorch Farm Cottage
Village Road
Coleshill
Buckinghamshire
HP7 0LG
Director NameColin Owen Barber
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1989(12 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside
Smiths Green Takeley
Bishops Stortford
Hertfordshire
CM22 6NX
Director NameAndrew Keith Berry
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(14 years, 4 months after company formation)
Appointment Duration2 years (resigned 18 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Director NameKetil Anton Stene
Date of BirthJune 1938 (Born 85 years ago)
NationalityNorwegian
StatusResigned
Appointed17 April 1991(14 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 November 1992)
RoleCompany Director
Correspondence AddressHalvdan Svartes Gt 30c
N-0286 Oslo
Norway
Director NameMr Lasse Antero Paitsola
Date of BirthJune 1952 (Born 71 years ago)
NationalityFinnish
StatusResigned
Appointed17 April 1991(14 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressValhallankatu 4a8
Helsinki
00250
Director NameAnders Roland Henriksson
Date of BirthApril 1956 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed17 April 1991(14 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 20 December 2001)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressKorsvagen 6
13142 Nacka
Sweden
Director NameMr Per-Olof Ragnar Granstedt
Date of BirthOctober 1939 (Born 84 years ago)
NationalityFinnish
StatusResigned
Appointed17 April 1991(14 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 April 1992)
RoleCompany Director
Correspondence AddressHemskogsvagen 210
122 43 Enskede
Foreign
Director NameAndrew Keith Berry
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(14 years, 4 months after company formation)
Appointment Duration2 years (resigned 18 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Director NameColin Owen Barber
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(14 years, 4 months after company formation)
Appointment Duration2 years (resigned 18 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside
Smiths Green Takeley
Bishops Stortford
Hertfordshire
CM22 6NX
Secretary NameVivien Foster
NationalityBritish
StatusResigned
Appointed17 April 1991(14 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMare Reeds
Fawke Common Underriver
Sevenoaks
Kent
TN15 0JX
Director NameKlas Goran Langels
Date of BirthApril 1945 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed02 April 1992(15 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 December 2001)
RoleReinsurance Manager
Correspondence AddressNamndemansbacken 35
S-12838
Shaupnack
Sweden
Director NameOle Groterud
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed19 November 1992(15 years, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 January 2002)
RoleManaging Director
Correspondence AddressGranveien 37b
N-1360 Nesbru
Norway
Director NameEdward Joseph Walsh
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(17 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 15 November 1994)
RoleMarine Underwriter
Correspondence Address36 Northfield Gardens
Highwoods
Colchester
Essex
CO4 9SS
Director NameRenee Charlotte Bergdahl
Date of BirthApril 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed17 June 1998(21 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 December 2001)
RoleChief Financial Officer
Correspondence AddressMickel Bagaras Grand 7
Skondal Stockholm 128 66
Sweden
Foreign
Director NameMay Poh Guay Kwan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityMalaysian
StatusResigned
Appointed17 June 1998(21 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 May 2000)
RoleInsurance Underwriter
Correspondence Address72 Nursery Road
Southgate
London
N14 5QH
Director NameJan Gustav Lennart Holmstrom
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed22 January 2001(24 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 2002)
RoleCompany Director
Correspondence Address4 Queensberry Mews West
London
SW7 2DU
Secretary NameLena Kjellenberg Heynes
NationalityBritish
StatusResigned
Appointed22 January 2001(24 years, 2 months after company formation)
Appointment Duration11 months (resigned 20 December 2001)
RoleCompany Director
Correspondence AddressBohusgatan 14
Stockholm
106 60
Foreign

Contact

Websitewww.folksam.co.uk

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£14,228,000
Cash£1,317,000
Current Liabilities£12,627,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

17 August 1993Delivered on: 23 August 1993
Satisfied on: 2 March 1994
Persons entitled: Citibank N.A.

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the security agreement,any agreements or on any account whatsoever.
Particulars: All right title and interest in and to all securities which are held by,to the order for the account or under the control or direction of the bank. See the mortgage charge document for full details.
Fully Satisfied
19 December 1991Delivered on: 23 December 1991
Persons entitled: Citibank N.a,

Classification: A reinsurance deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of this agreement any other agreement or on any account whatsoever.
Particulars: All monies standing to the credit of the account details as specified in the schedule to the agreement and any accounts opened pursuant to the agreement (see form 395 for full details).
Outstanding

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
6 July 2017Administrator's abstract of receipts and payments to 22 May 2017 (3 pages)
6 July 2017Administrator's abstract of receipts and payments to 22 May 2017 (3 pages)
13 June 2017Notice of discharge of Administration Order (4 pages)
13 June 2017Notice of discharge of Administration Order (4 pages)
22 March 2017Administrator's abstract of receipts and payments to 18 January 2017 (3 pages)
22 March 2017Administrator's abstract of receipts and payments to 18 January 2017 (3 pages)
27 September 2016Administrator's abstract of receipts and payments to 18 July 2016 (3 pages)
27 September 2016Administrator's abstract of receipts and payments to 18 July 2016 (3 pages)
29 March 2016Administrator's abstract of receipts and payments to 18 January 2016 (4 pages)
29 March 2016Administrator's abstract of receipts and payments to 18 January 2016 (4 pages)
2 November 2015Administrator's abstract of receipts and payments to 18 July 2015 (3 pages)
2 November 2015Administrator's abstract of receipts and payments to 18 July 2015 (3 pages)
26 March 2015Administrator's abstract of receipts and payments to 18 January 2015 (3 pages)
26 March 2015Administrator's abstract of receipts and payments to 18 January 2015 (3 pages)
19 September 2014Administrator's abstract of receipts and payments to 18 July 2014 (5 pages)
19 September 2014Administrator's abstract of receipts and payments to 18 July 2014 (5 pages)
24 March 2014Administrator's abstract of receipts and payments to 18 January 2014 (3 pages)
24 March 2014Administrator's abstract of receipts and payments to 18 January 2014 (3 pages)
24 March 2014Administrator's abstract of receipts and payments to 18 January 2014 (3 pages)
24 March 2014Administrator's abstract of receipts and payments to 18 January 2014 (3 pages)
24 March 2014Administrator's abstract of receipts and payments to 18 January 2014 (3 pages)
24 March 2014Administrator's abstract of receipts and payments to 18 January 2014 (3 pages)
24 March 2014Administrator's abstract of receipts and payments to 18 January 2014 (3 pages)
24 March 2014Administrator's abstract of receipts and payments to 18 January 2014 (3 pages)
24 March 2014Administrator's abstract of receipts and payments to 18 January 2014 (3 pages)
24 March 2014Administrator's abstract of receipts and payments to 18 January 2014 (3 pages)
24 March 2014Administrator's abstract of receipts and payments to 18 January 2014 (3 pages)
24 March 2014Administrator's abstract of receipts and payments to 18 January 2014 (3 pages)
24 March 2014Administrator's abstract of receipts and payments to 18 January 2014 (3 pages)
24 March 2014Administrator's abstract of receipts and payments to 18 January 2014 (3 pages)
19 September 2013Insolvency:2.15 Documents [alt. Currency] covering 19/01/2013-18/07/2013 (18 pages)
19 September 2013Administrator's abstract of receipts and payments to 18 July 2013 (3 pages)
19 September 2013Administrator's abstract of receipts and payments to 18 July 2013 (3 pages)
19 September 2013Insolvency:2.15 Documents [alt. Currency] covering 19/01/2013-18/07/2013 (18 pages)
9 August 2013Scheme of arrangement (131 pages)
9 August 2013Scheme of arrangement (131 pages)
21 March 2013Administrator's abstract of receipts and payments to 18 January 2013 (21 pages)
21 March 2013Administrator's abstract of receipts and payments to 18 January 2013 (21 pages)
19 September 2012Administrator's abstract of receipts and payments to 18 July 2012 (3 pages)
19 September 2012Administrator's abstract of receipts and payments to 18 July 2012 (3 pages)
19 September 2012Administrator's abstract of receipts and payments to 18 July 2012 (3 pages)
19 September 2012Administrator's abstract of receipts and payments to 18 July 2012 (3 pages)
19 September 2012Administrator's abstract of receipts and payments to 18 July 2012 (3 pages)
19 September 2012Administrator's abstract of receipts and payments to 18 July 2012 (3 pages)
19 September 2012Administrator's abstract of receipts and payments to 18 July 2012 (3 pages)
19 September 2012Administrator's abstract of receipts and payments to 18 July 2012 (3 pages)
19 September 2012Administrator's abstract of receipts and payments to 18 July 2012 (3 pages)
19 September 2012Administrator's abstract of receipts and payments to 18 July 2012 (3 pages)
19 September 2012Administrator's abstract of receipts and payments to 18 July 2012 (3 pages)
19 September 2012Administrator's abstract of receipts and payments to 18 July 2012 (3 pages)
19 September 2012Administrator's abstract of receipts and payments to 18 July 2012 (3 pages)
19 September 2012Administrator's abstract of receipts and payments to 18 July 2012 (3 pages)
19 March 2012Administrator's abstract of receipts and payments to 18 January 2012 (21 pages)
19 March 2012Administrator's abstract of receipts and payments to 18 January 2012 (21 pages)
15 December 2011Registered office address changed from Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 15 December 2011 (2 pages)
15 December 2011Registered office address changed from Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 15 December 2011 (2 pages)
24 August 2011Administrator's abstract of receipts and payments to 18 July 2011 (3 pages)
24 August 2011Administrator's abstract of receipts and payments to 18 July 2011 (3 pages)
24 August 2011Administrator's abstract of receipts and payments to 18 July 2011 (3 pages)
24 August 2011Administrator's abstract of receipts and payments to 18 July 2011 (3 pages)
24 August 2011Administrator's abstract of receipts and payments to 18 July 2011 (3 pages)
24 August 2011Administrator's abstract of receipts and payments to 18 July 2011 (3 pages)
24 August 2011Administrator's abstract of receipts and payments to 18 July 2011 (3 pages)
24 August 2011Administrator's abstract of receipts and payments to 18 July 2011 (3 pages)
24 August 2011Administrator's abstract of receipts and payments to 18 July 2011 (3 pages)
24 August 2011Administrator's abstract of receipts and payments to 18 July 2011 (3 pages)
24 August 2011Administrator's abstract of receipts and payments to 18 July 2011 (3 pages)
24 August 2011Administrator's abstract of receipts and payments to 18 July 2011 (3 pages)
23 August 2011Administrator's abstract of receipts and payments to 18 July 2011 (3 pages)
23 August 2011Administrator's abstract of receipts and payments to 18 July 2011 (3 pages)
23 March 2011Administrator's abstract of receipts and payments to 18 January 2011 (21 pages)
23 March 2011Administrator's abstract of receipts and payments to 18 January 2011 (21 pages)
23 September 2010Administrator's abstract of receipts and payments to 18 July 2010 (15 pages)
23 September 2010Administrator's abstract of receipts and payments to 18 July 2010 (15 pages)
17 March 2010Administrator's abstract of receipts and payments to 18 January 2010 (15 pages)
17 March 2010Administrator's abstract of receipts and payments to 18 January 2010 (15 pages)
23 September 2009Administrator's abstract of receipts and payments to 18 July 2009 (15 pages)
23 September 2009Administrator's abstract of receipts and payments to 18 July 2009 (15 pages)
2 March 2009Administrator's abstract of receipts and payments to 18 January 2009 (15 pages)
2 March 2009Administrator's abstract of receipts and payments to 18 January 2009 (15 pages)
27 August 2008Administrator's abstract of receipts and payments to 18 July 2008 (15 pages)
27 August 2008Administrator's abstract of receipts and payments to 18 July 2008 (15 pages)
16 February 2008Administrator's abstract of receipts and payments (15 pages)
16 February 2008Administrator's abstract of receipts and payments (15 pages)
10 September 2007Administrator's abstract of receipts and payments (15 pages)
10 September 2007Administrator's abstract of receipts and payments (15 pages)
26 February 2007Administrator's abstract of receipts and payments (15 pages)
26 February 2007Administrator's abstract of receipts and payments (15 pages)
14 September 2006Administrator's abstract of receipts and payments (15 pages)
14 September 2006Administrator's abstract of receipts and payments (15 pages)
21 March 2006Administrator's abstract of receipts and payments (15 pages)
21 March 2006Administrator's abstract of receipts and payments (15 pages)
9 September 2005Administrator's abstract of receipts and payments (15 pages)
9 September 2005Administrator's abstract of receipts and payments (15 pages)
1 April 2005Administrator's abstract of receipts and payments (15 pages)
1 April 2005Administrator's abstract of receipts and payments (15 pages)
1 April 2005Administrator's abstract of receipts and payments (15 pages)
1 April 2005Administrator's abstract of receipts and payments (15 pages)
1 April 2005Administrator's abstract of receipts and payments (15 pages)
1 April 2005Administrator's abstract of receipts and payments (15 pages)
1 April 2005Administrator's abstract of receipts and payments (16 pages)
1 April 2005Administrator's abstract of receipts and payments (15 pages)
1 April 2005Administrator's abstract of receipts and payments (16 pages)
1 April 2005Administrator's abstract of receipts and payments (15 pages)
22 September 2004Administrator's abstract of receipts and payments (16 pages)
22 September 2004Administrator's abstract of receipts and payments (16 pages)
23 March 2004Administrator's abstract of receipts and payments (11 pages)
23 March 2004Administrator's abstract of receipts and payments (5 pages)
23 March 2004Administrator's abstract of receipts and payments (11 pages)
23 March 2004Administrator's abstract of receipts and payments (5 pages)
19 September 2003Administrator's abstract of receipts and payments (12 pages)
19 September 2003Administrator's abstract of receipts and payments (3 pages)
19 September 2003Administrator's abstract of receipts and payments (12 pages)
19 September 2003Administrator's abstract of receipts and payments (3 pages)
9 September 2003Registered office changed on 09/09/03 from: 14 fenchurch avenue london EC3M 5BS (1 page)
9 September 2003Registered office changed on 09/09/03 from: 14 fenchurch avenue london EC3M 5BS (1 page)
3 February 2003Administrator's abstract of receipts and payments (15 pages)
3 February 2003Administrator's abstract of receipts and payments (15 pages)
21 November 2002Notice of result of meeting of creditors (3 pages)
21 November 2002Notice of result of meeting of creditors (3 pages)
6 August 2002Memorandum and Articles of Association (5 pages)
6 August 2002Memorandum and Articles of Association (5 pages)
6 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2002Administration Order (3 pages)
30 July 2002Notice of Administration Order (1 page)
30 July 2002Administration Order (3 pages)
30 July 2002Notice of Administration Order (1 page)
16 May 2002Full accounts made up to 31 December 2001 (18 pages)
16 May 2002Full accounts made up to 31 December 2001 (18 pages)
16 May 2002Return made up to 18/04/02; full list of members (7 pages)
16 May 2002Return made up to 18/04/02; full list of members (7 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Secretary resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Secretary resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
8 October 2001Full accounts made up to 31 December 2000 (18 pages)
8 October 2001Full accounts made up to 31 December 2000 (18 pages)
30 April 2001Return made up to 18/04/01; full list of members (7 pages)
30 April 2001Return made up to 18/04/01; full list of members (7 pages)
30 January 2001Director resigned (1 page)
30 January 2001New secretary appointed (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001Secretary resigned (1 page)
30 January 2001Secretary resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New secretary appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
7 June 2000Full accounts made up to 31 December 1999 (17 pages)
7 June 2000Full accounts made up to 31 December 1999 (17 pages)
17 May 2000Return made up to 18/04/00; full list of members (8 pages)
17 May 2000Return made up to 18/04/00; full list of members (8 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
24 May 1999Return made up to 18/04/99; no change of members (8 pages)
24 May 1999Full accounts made up to 31 December 1998 (17 pages)
24 May 1999Return made up to 18/04/99; no change of members (8 pages)
24 May 1999Full accounts made up to 31 December 1998 (17 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
13 July 1998Full accounts made up to 31 December 1997 (17 pages)
13 July 1998Full accounts made up to 31 December 1997 (17 pages)
7 May 1998Return made up to 18/04/98; full list of members (8 pages)
7 May 1998Return made up to 18/04/98; full list of members (8 pages)
10 June 1997Full accounts made up to 31 December 1996 (21 pages)
10 June 1997Full accounts made up to 31 December 1996 (21 pages)
21 May 1997Return made up to 18/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 1997Return made up to 18/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 1996Full accounts made up to 31 December 1995 (16 pages)
15 September 1996Full accounts made up to 31 December 1995 (16 pages)
2 July 1996Return made up to 08/04/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 July 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
2 July 1996Return made up to 08/04/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 April 1995Full accounts made up to 31 December 1994 (15 pages)
24 April 1995Full accounts made up to 31 December 1994 (15 pages)
24 April 1995Return made up to 18/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 1995Return made up to 18/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 1995£ nc 14000000/15000000 23/03/95 (1 page)
18 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 April 1995Ad 23/03/95--------- £ si 1000000@1=1000000 £ ic 14000000/15000000 (2 pages)
18 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 April 1995£ nc 14000000/15000000 23/03/95 (1 page)
18 April 1995Particulars of contract relating to shares (4 pages)
18 April 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
18 April 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
18 April 1995Particulars of contract relating to shares (4 pages)
18 April 1995Ad 23/03/95--------- £ si 1000000@1=1000000 £ ic 14000000/15000000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
9 June 1994Full accounts made up to 31 December 1993 (14 pages)
9 June 1994Full accounts made up to 31 December 1993 (14 pages)
29 March 1994Ad 22/03/94--------- £ si 1000000@1=1000000 £ ic 13000000/14000000 (2 pages)
29 March 1994Nc inc already adjusted 22/03/94 (1 page)
29 March 1994Nc inc already adjusted 22/03/94 (1 page)
29 March 1994Ad 22/03/94--------- £ si 1000000@1=1000000 £ ic 13000000/14000000 (2 pages)
24 May 1993Full accounts made up to 31 December 1992 (14 pages)
24 May 1993Full accounts made up to 31 December 1992 (14 pages)
27 May 1992Full accounts made up to 31 December 1991 (14 pages)
27 May 1992Full accounts made up to 31 December 1991 (14 pages)
23 December 1991Particulars of mortgage/charge (3 pages)
23 December 1991Particulars of mortgage/charge (3 pages)
26 July 1991Full accounts made up to 31 December 1990 (14 pages)
26 July 1991Full accounts made up to 31 December 1990 (14 pages)
25 January 1988Nc inc already adjusted (1 page)
25 January 1988Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
25 January 1988Nc inc already adjusted (1 page)
25 January 1988Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
17 September 1987Full accounts made up to 31 December 1986 (13 pages)
17 September 1987Full accounts made up to 31 December 1986 (13 pages)
3 August 1987Return made up to 16/04/87; full list of members (6 pages)
3 August 1987Return made up to 16/04/87; full list of members (6 pages)
23 May 1986Full accounts made up to 31 December 1985 (13 pages)
23 May 1986Full accounts made up to 31 December 1985 (13 pages)
9 May 1982Memorandum of association (6 pages)
9 May 1982Memorandum of association (6 pages)
21 July 1979Accounts made up to 31 December 1979 (11 pages)
21 July 1979Accounts made up to 31 December 1979 (11 pages)
18 July 1978Accounts made up to 31 December 1977 (9 pages)
18 July 1978Accounts made up to 31 December 1977 (9 pages)
22 December 1977Memorandum and Articles of Association (11 pages)
22 December 1977Memorandum and Articles of Association (11 pages)
24 November 1976Certificate of incorporation (1 page)
24 November 1976Certificate of incorporation (1 page)