London
EC3M 4BS
Director Name | Mrs Katherine Anne Cross |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2019(41 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 14 October 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Ms Sian Woods |
---|---|
Status | Closed |
Appointed | 07 December 2022(45 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 14 October 2023) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Robert Alfred Taylor |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(15 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 29 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highlands The Hillside Chelsfield Kent BR6 7SD |
Director Name | William Wardell Robertson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(15 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 29 August 2007) |
Role | Company Director |
Correspondence Address | 1 Tyrawley Road London SW6 4QG |
Director Name | Martin John Goebbels |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(15 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 13 October 2005) |
Role | Insurance Broker |
Correspondence Address | 24 Burnthwaite Road London SW6 5BE |
Director Name | Mr Alexander Ian Robert France |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(15 years, 7 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 22 July 2011) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 8 Thorpe Hall Avenue Thorpe Bay Southend On Sea SS1 3AU |
Director Name | David John Franklin |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(15 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 09 November 1999) |
Role | Accountant |
Correspondence Address | 18 Lyveden Road Blackheath London Se3 |
Secretary Name | Alexander Ian Robert France |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(15 years, 7 months after company formation) |
Appointment Duration | 5 days (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | 12 Bucklands Thorpe Bay Southend On Sea Essex SS3 8BD |
Secretary Name | David John Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 June 1999) |
Role | Company Director |
Correspondence Address | 18 Lyveden Road Blackheath London Se3 |
Director Name | Mr John Silcock |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(18 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 12 May 2011) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 47 Sunningvale Avenue Biggin Hill Westerham Kent TN16 3BX |
Director Name | Nicholas William Barnacott |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(22 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 13 July 2001) |
Role | Company Director |
Correspondence Address | 52 Vermeer Court Rembrandt Close London E14 3XA |
Director Name | Mr Richard David Lewis Edwards |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(22 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 August 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Grove Cottage 22 Epping Road Toot Hill Ongar Essex CM5 9SQ |
Secretary Name | Mr Richard David Lewis Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(22 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 August 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Grove Cottage 22 Epping Road Toot Hill Ongar Essex CM5 9SQ |
Director Name | Roger Sandau |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 November 2002(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 January 2006) |
Role | Attorney |
Correspondence Address | 9974 Westwanda Dr Beverley Hills California 90210 United States |
Director Name | Mr Nigel Anthony Barton |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Farm Priors Dean Petersfield Hampshire GU32 1BS |
Secretary Name | Mr Franz Josef Knoblauch |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 August 2007(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Skyline Plaza 80 Commercial Road London E1 1NY |
Director Name | Mr Graham Andrew Elliott |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Colhook Farm House Colhook Common Petworth West Sussex GU28 9LE |
Director Name | Mr Ian Pettifor |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Chelwood Close Coulsdon Surrey CR5 3EY |
Director Name | Mr James William Fuller |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(33 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Harbour Exchange Square London E14 9GG |
Director Name | Mrs Susan Moseley |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(33 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Harbour Exchange Square London E14 9GG |
Director Name | Joseph Charlton Hunnisett |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 November 2011(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 June 2015) |
Role | Chartered Accountant |
Country of Residence | Canada |
Correspondence Address | Knox Insurance Brokers Limited 705 Cassells Street North Bay Ontario P1b 4a3 Canada |
Director Name | Mr Neil Henry |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Robertson Taylor Insurance Brokers Ltd 33 Harbour London E14 9GG |
Director Name | Mr Bruce Birmingham Knox |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 November 2011(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 June 2015) |
Role | Insurance Broker |
Country of Residence | Canada |
Correspondence Address | Knox Insurance Brokers Limited 705 Cassells Street North Bay Ontario P1b 4a3 Canada |
Director Name | Alaxander Ian Robert France |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 December 2015) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 America Square London EC3N 2LU |
Director Name | Mr James Barclay Tudor Davies |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2014(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 October 2016) |
Role | Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Antony Docwra Chapman |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(37 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 11 December 2015) |
Role | Global Broking Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 America Square London EC3N 2LU |
Director Name | Mr Neil Martin Clayton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2017) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Toby James Humphreys |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 March 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Leslie James Marshall |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(38 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 06 October 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr John David Sutton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Secretary Name | Mr Peter John Burton |
---|---|
Status | Resigned |
Appointed | 11 December 2015(38 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 May 2019) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mrs Claire Victoria Clough |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(40 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 February 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Andrew Edward Behrends |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2019(41 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 January 2020) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | DQ Financial Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2010(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 November 2011) |
Correspondence Address | 47 Skyline Plaza 80 Commercial Road London E1 1NY |
Website | robertsontaylor.com |
---|---|
Telephone | 020 75101234 |
Telephone region | London |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
446.2k at £1 | Rtib Holdings LTD 59.50% Ordinary A |
---|---|
225k at £1 | Rtib Holdings LTD 30.00% Ordinary B |
78.8k at £1 | Rtib Holdings LTD 10.50% Ordinary C |
Year | 2014 |
---|---|
Turnover | £7,146,195 |
Net Worth | £5,057,711 |
Cash | £226,697 |
Current Liabilities | £835,738 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 June 1999 | Delivered on: 29 June 1999 Satisfied on: 13 June 2003 Persons entitled: National Westminster 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: Life and total permanent disability policies in the name of richard edwards in the sum of £500,000 effected in lloyds of london policy no ASXG31/98 and £500,000 effected in confidential life policy together with all claims monies and other benefits derived therefrom. Fully Satisfied |
---|---|
16 June 1999 | Delivered on: 29 June 1999 Satisfied on: 13 June 2003 Persons entitled: National Westminster 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: Life and total permanent disability policies in the name of ian france in the sum of £500,000 effected in link policy no LX98/1009895H ,£500,000 effected in lutine and 1,000,000 effected in lloyds of london policy no ASXG31/98 together with all claims monies and other benefits derived therefrom. Fully Satisfied |
16 June 1999 | Delivered on: 29 June 1999 Satisfied on: 13 June 2003 Persons entitled: National Westminster 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: Life and total permanent disability policies in the name of william wardell robertson in the sum of £1,000 000 effected in link policy no LX98/1009895H and £1,000.000 effected in lloyds of london policy no pa-10098266 together with all claims monies and other benefits derived therefrom. Fully Satisfied |
16 June 1999 | Delivered on: 29 June 1999 Satisfied on: 13 June 2003 Persons entitled: National Westminster 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: Life and total permanent disability policies in the name of robert alfredtaylor in the sums of £1,400,000 effected in link policy no LX98/1009895H £500,00 effected in lutine policy NT870189 and £1,900,000 effected in lloyds of london policy no PA98-10098266FITS together with all claims monies and other benefits derived therefrom. Fully Satisfied |
16 June 1999 | Delivered on: 29 June 1999 Satisfied on: 13 June 2003 Persons entitled: National Westminster 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: Life and total disability policies in the name of nicholas barnacott in the sum of £1,000,000 effected in confidential life policy and £1,000,000 effected in lloyds of london policy no ASXG31/98 together with all claims monies and other benefits derived therefrom. Fully Satisfied |
16 June 1999 | Delivered on: 24 June 1999 Satisfied on: 13 June 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
31 January 1991 | Delivered on: 20 February 1991 Satisfied on: 18 September 1996 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: 26 southlands road, bromley l/b of bromley t/n sgl 534482. Fully Satisfied |
23 January 1991 | Delivered on: 25 January 1991 Satisfied on: 13 June 2003 Persons entitled: Lloyd's Respect of Insurance Transactions)(As Trustee for the Time Being of the Company In Classification: Security and trust deed. Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to lloyd's brokers byelaws (no. 5 of 1988) (please see doc fo r details). Fully Satisfied |
16 November 2012 | Delivered on: 24 November 2012 Satisfied on: 18 December 2015 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
25 June 2003 | Delivered on: 10 July 2003 Satisfied on: 6 October 2011 Persons entitled: Barclays Bank PLC Classification: Share pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest in and to: all pledged shares; all dividends and interest in the pledged shares; all collateral, liens and security interests; all other security, money or other property; and all other rights with respect to the foregoing collateral. Fully Satisfied |
11 June 2003 | Delivered on: 16 June 2003 Satisfied on: 6 October 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and rtib holdings limited to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 June 2003 | Delivered on: 16 June 2003 Satisfied on: 6 October 2011 Persons entitled: Barclays Bank PLC Classification: Own account assignment of life policies Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The policies and all amounts that are to be paid under them and any amount to be paid to the company on cancellation of either policy. See the mortgage charge document for full details. Fully Satisfied |
8 December 1999 | Delivered on: 11 December 1999 Satisfied on: 13 June 2003 Persons entitled: Lloyd's (A Statutory Corporation)(as Trustee for the Creditors for the Time Being of the Company in Respect of Insurance Transactions) Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 23 january 1991(the "principal deed")) Secured details: The payment of all costs charges expenses and other liabilities properly incurred by the chargee its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed (as modified) or otherwise in relation thereto including all remuneration payable to any such receiver and the payment of all debts and obligations for the time being due owing or incurred whether actually or contingently by the company in respect of insurance transactions. Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company (and all assets which would be approved). Fully Satisfied |
16 June 1999 | Delivered on: 29 June 1999 Satisfied on: 13 June 2003 Persons entitled: National Westminster 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: Life and total permanent disability policies in the name of david franklin in the sum of £500,000 effected in lutine policy no T870189 and £500,000 effected in lloyds of london policy no ASXG31/98 together with all claims monies and other benefits derived therefrom. Fully Satisfied |
16 June 1999 | Delivered on: 29 June 1999 Satisfied on: 13 June 2003 Persons entitled: National Westminster 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: Life and permanent total disability policies in the name of martin john goebbels in the sum of £500,000 effected in lutine policy no T870189 and £500,00 effected in lloyds of london policy no ASXG31/98 together with all claims monies and other benefits derived therefrom. Fully Satisfied |
16 June 1999 | Delivered on: 29 June 1999 Satisfied on: 13 June 2003 Persons entitled: National Westminster 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: Life and permanent total disability policies in the name of john silcock in the sum of £150,000 effected in lutine policy no T870189 £350,000 effected in confidential life policy and £500,000 effected n lloyds of london policy number ASXG31/98 together with all claims monies and other benefits derived therefrom. Fully Satisfied |
1 June 1989 | Delivered on: 8 June 1989 Satisfied on: 25 May 1999 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: Units C2 & C3, harbour island, isle of dogs, lb of tower hamlets. Fully Satisfied |
21 December 2022 | Delivered on: 3 January 2023 Persons entitled: Global Loan Agency Services Australia Nominees Pty Limited Acn 608 945 008 Classification: A registered charge Outstanding |
15 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
9 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
7 January 2020 | Termination of appointment of Andrew Edward Behrends as a director on 1 January 2020 (1 page) |
9 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
22 May 2019 | Termination of appointment of Peter John Burton as a secretary on 22 May 2019 (1 page) |
12 February 2019 | Termination of appointment of Claire Victoria Clough as a director on 12 February 2019 (1 page) |
12 February 2019 | Appointment of Mrs Katherine Anne Cross as a director on 12 February 2019 (2 pages) |
29 January 2019 | Appointment of Mr Andrew Edward Behrends as a director on 28 January 2019 (2 pages) |
9 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
2 July 2018 | Full accounts made up to 31 December 2017 (22 pages) |
21 November 2017 | Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 21 November 2017 (2 pages) |
21 November 2017 | Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page) |
21 November 2017 | Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 21 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
2 August 2017 | Appointment of Mr Neil Martin Clayton as a director on 1 August 2017 (2 pages) |
2 August 2017 | Appointment of Mr Neil Martin Clayton as a director on 1 August 2017 (2 pages) |
17 July 2017 | Notification of Integro Insurance Brokers Holdings Ltd as a person with significant control on 4 July 2017 (2 pages) |
17 July 2017 | Cessation of Rtib Holdings Ltd as a person with significant control on 4 July 2017 (1 page) |
17 July 2017 | Cessation of Rtib Holdings Ltd as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Cessation of Rtib Holdings Ltd as a person with significant control on 4 July 2017 (1 page) |
17 July 2017 | Notification of Integro Insurance Brokers Holdings Ltd as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Integro Insurance Brokers Holdings Ltd as a person with significant control on 4 July 2017 (2 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
27 June 2017 | Statement by Directors (1 page) |
27 June 2017 | Solvency Statement dated 07/06/17 (1 page) |
27 June 2017 | Statement by Directors (1 page) |
27 June 2017 | Resolutions
|
27 June 2017 | Statement of capital on 27 June 2017
|
27 June 2017 | Solvency Statement dated 07/06/17 (1 page) |
27 June 2017 | Statement of capital on 27 June 2017
|
27 June 2017 | Resolutions
|
9 March 2017 | Termination of appointment of Toby James Humphreys as a director on 7 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Toby James Humphreys as a director on 7 March 2017 (1 page) |
2 March 2017 | Termination of appointment of John David Sutton as a director on 1 March 2017 (1 page) |
2 March 2017 | Appointment of Mrs Claire Victoria Clough as a director on 1 March 2017 (2 pages) |
2 March 2017 | Termination of appointment of John David Sutton as a director on 1 March 2017 (1 page) |
2 March 2017 | Termination of appointment of Neil Martin Clayton as a director on 1 March 2017 (1 page) |
2 March 2017 | Appointment of Mrs Claire Victoria Clough as a director on 1 March 2017 (2 pages) |
2 March 2017 | Termination of appointment of Neil Martin Clayton as a director on 1 March 2017 (1 page) |
26 October 2016 | Statement of company's objects (2 pages) |
26 October 2016 | Statement of company's objects (2 pages) |
26 October 2016 | Resolutions
|
26 October 2016 | Resolutions
|
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
6 October 2016 | Termination of appointment of Leslie James Marshall as a director on 6 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Leslie James Marshall as a director on 6 October 2016 (1 page) |
6 October 2016 | Termination of appointment of James Barclay Tudor Davies as a director on 6 October 2016 (1 page) |
6 October 2016 | Termination of appointment of James Barclay Tudor Davies as a director on 6 October 2016 (1 page) |
27 September 2016 | Termination of appointment of John Silcock as a director on 27 September 2016 (1 page) |
27 September 2016 | Termination of appointment of John Silcock as a director on 27 September 2016 (1 page) |
19 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
6 June 2016 | Registered office address changed from 2 America Square London EC3N 2LU to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from 2 America Square London EC3N 2LU to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 6 June 2016 (1 page) |
20 January 2016 | Auditor's resignation (1 page) |
20 January 2016 | Auditor's resignation (1 page) |
21 December 2015 | Appointment of Mr Toby James Humphreys as a director on 11 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of Alaxander Ian Robert France as a director on 11 December 2015 (1 page) |
21 December 2015 | Appointment of Mr Toby James Humphreys as a director on 11 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Leslie James Marshall as a director on 11 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of Alaxander Ian Robert France as a director on 11 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Neil Henry as a director on 11 December 2015 (1 page) |
21 December 2015 | Appointment of Mr Leslie James Marshall as a director on 11 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Neil Martin Clayton as a director on 11 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Neil Martin Clayton as a director on 11 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of Neil Henry as a director on 11 December 2015 (1 page) |
21 December 2015 | Appointment of Mr John David Sutton as a director on 11 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of Antony Docwra Chapman as a director on 11 December 2015 (1 page) |
21 December 2015 | Appointment of Mr John David Sutton as a director on 11 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of Antony Docwra Chapman as a director on 11 December 2015 (1 page) |
18 December 2015 | Satisfaction of charge 17 in full (1 page) |
18 December 2015 | Satisfaction of charge 17 in full (1 page) |
18 December 2015 | Appointment of Mr Peter John Burton as a secretary on 11 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr Peter John Burton as a secretary on 11 December 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Anthony Docwra Chapman on 11 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Anthony Docwra Chapman on 11 October 2015 (2 pages) |
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
25 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
5 June 2015 | Termination of appointment of Bruce Birmingham Knox as a director on 1 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Joseph Charlton Hunnisett as a director on 1 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Joseph Charlton Hunnisett as a director on 1 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Bruce Birmingham Knox as a director on 1 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Bruce Birmingham Knox as a director on 1 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Joseph Charlton Hunnisett as a director on 1 June 2015 (1 page) |
28 November 2014 | Appointment of Mr Anthony Docwra Chapman as a director on 20 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Anthony Docwra Chapman as a director on 20 November 2014 (2 pages) |
16 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
9 June 2014 | Appointment of Mr James Barclay Tudor Davies as a director (2 pages) |
9 June 2014 | Appointment of Mr James Barclay Tudor Davies as a director (2 pages) |
2 December 2013 | Director's details changed for Alaxander Ian Robert France on 25 March 2013 (2 pages) |
2 December 2013 | Director's details changed for Mr John Silcock on 25 March 2013 (2 pages) |
2 December 2013 | Director's details changed for Alaxander Ian Robert France on 25 March 2013 (2 pages) |
2 December 2013 | Director's details changed for Mr John Silcock on 25 March 2013 (2 pages) |
18 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
26 March 2013 | Registered office address changed from 33 Harbour Exchange Square London E14 9GG on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from 33 Harbour Exchange Square London E14 9GG on 26 March 2013 (1 page) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
16 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (8 pages) |
16 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (8 pages) |
16 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (8 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 April 2012 | Appointment of John Silcock as a director (3 pages) |
3 April 2012 | Appointment of Alaxander Ian Robert France as a director (3 pages) |
3 April 2012 | Appointment of John Silcock as a director (3 pages) |
3 April 2012 | Appointment of Alaxander Ian Robert France as a director (3 pages) |
1 February 2012 | Termination of appointment of Dq Financial Consulting Limited as a secretary (2 pages) |
1 February 2012 | Termination of appointment of Dq Financial Consulting Limited as a secretary (2 pages) |
13 December 2011 | Appointment of Mr Neil Henry as a director (3 pages) |
13 December 2011 | Appointment of Mr Neil Henry as a director (3 pages) |
16 November 2011 | Appointment of Bruce Birmingham Knox as a director (3 pages) |
16 November 2011 | Appointment of Joseph Charlton Hunnisett as a director (3 pages) |
16 November 2011 | Appointment of Bruce Birmingham Knox as a director (3 pages) |
16 November 2011 | Appointment of Joseph Charlton Hunnisett as a director (3 pages) |
10 November 2011 | Termination of appointment of Graham Elliott as a director (2 pages) |
10 November 2011 | Termination of appointment of Andrew Wallin as a director (1 page) |
10 November 2011 | Termination of appointment of Ian Pettifor as a director (1 page) |
10 November 2011 | Termination of appointment of Ian Pettifor as a director (1 page) |
10 November 2011 | Termination of appointment of Andrew Wallin as a director (1 page) |
10 November 2011 | Termination of appointment of Nigel Barton as a director (1 page) |
10 November 2011 | Termination of appointment of Graham Elliott as a director (2 pages) |
10 November 2011 | Termination of appointment of Nigel Barton as a director (1 page) |
4 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (8 pages) |
4 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (8 pages) |
4 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (8 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (8 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (8 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
6 September 2011 | Appointment of Mr Graham Andrew Elliott as a director (2 pages) |
6 September 2011 | Appointment of Mr Graham Andrew Elliott as a director (2 pages) |
25 August 2011 | Termination of appointment of Susan Moseley as a director (1 page) |
25 August 2011 | Termination of appointment of Susan Moseley as a director (1 page) |
18 August 2011 | Termination of appointment of James Fuller as a director (1 page) |
18 August 2011 | Termination of appointment of James Fuller as a director (1 page) |
25 July 2011 | Termination of appointment of Alexander France as a director (1 page) |
25 July 2011 | Termination of appointment of Alexander France as a director (1 page) |
20 June 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
20 June 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
18 May 2011 | Termination of appointment of John Silcock as a director (1 page) |
18 May 2011 | Termination of appointment of John Silcock as a director (1 page) |
7 January 2011 | Appointment of Mr James William Fuller as a director (2 pages) |
7 January 2011 | Appointment of Mr Andrew David Wallin as a director (2 pages) |
7 January 2011 | Appointment of Mr Andrew David Wallin as a director (2 pages) |
7 January 2011 | Appointment of Mrs Susan Moseley as a director (2 pages) |
7 January 2011 | Appointment of Mrs Susan Moseley as a director (2 pages) |
7 January 2011 | Appointment of Mr James William Fuller as a director (2 pages) |
2 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (8 pages) |
2 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (8 pages) |
2 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (8 pages) |
4 October 2010 | Appointment of Dq Financial Consulting Limited as a secretary (2 pages) |
4 October 2010 | Termination of appointment of Franz Knoblauch as a secretary (1 page) |
4 October 2010 | Appointment of Dq Financial Consulting Limited as a secretary (2 pages) |
4 October 2010 | Termination of appointment of Franz Knoblauch as a secretary (1 page) |
8 July 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
8 July 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
17 May 2010 | Amended group of companies' accounts made up to 31 December 2008 (21 pages) |
17 May 2010 | Amended group of companies' accounts made up to 31 December 2008 (21 pages) |
13 May 2010 | Group of companies' accounts made up to 31 December 2008 (18 pages) |
13 May 2010 | Group of companies' accounts made up to 31 December 2008 (18 pages) |
19 January 2010 | Appointment of Mr Ian Pettifor as a director (2 pages) |
19 January 2010 | Appointment of Mr Ian Pettifor as a director (2 pages) |
11 November 2009 | Director's details changed for Mr Nigel Anthony Barton on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr John Silcock on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Alexander Ian Robert France on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Nigel Anthony Barton on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Alexander Ian Robert France on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Director's details changed for Mr John Silcock on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
20 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
23 September 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
23 September 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
19 February 2008 | Return made up to 08/10/07; full list of members (3 pages) |
19 February 2008 | Return made up to 08/10/07; full list of members (3 pages) |
25 October 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
25 October 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | Secretary resigned;director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | Secretary resigned;director resigned (1 page) |
2 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
16 January 2007 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
16 January 2007 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
31 October 2006 | Return made up to 08/10/06; full list of members (8 pages) |
31 October 2006 | Return made up to 08/10/06; full list of members (8 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
1 December 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
1 December 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
25 October 2005 | Return made up to 08/10/05; full list of members (9 pages) |
25 October 2005 | Return made up to 08/10/05; full list of members (9 pages) |
30 November 2004 | Return made up to 08/10/04; full list of members (9 pages) |
30 November 2004 | Return made up to 08/10/04; full list of members (9 pages) |
29 October 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
29 October 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
17 October 2003 | Return made up to 08/10/03; full list of members (9 pages) |
17 October 2003 | Return made up to 08/10/03; full list of members (9 pages) |
21 September 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
21 September 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
10 July 2003 | Particulars of mortgage/charge (5 pages) |
10 July 2003 | Particulars of mortgage/charge (5 pages) |
17 June 2003 | Resolutions
|
17 June 2003 | Resolutions
|
16 June 2003 | Particulars of mortgage/charge (7 pages) |
16 June 2003 | Particulars of mortgage/charge (8 pages) |
16 June 2003 | Particulars of mortgage/charge (8 pages) |
16 June 2003 | Particulars of mortgage/charge (7 pages) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
3 January 2003 | Return made up to 28/10/02; full list of members (9 pages) |
3 January 2003 | Return made up to 28/10/02; full list of members (9 pages) |
30 July 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
30 July 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
18 February 2002 | Return made up to 28/10/01; full list of members (8 pages) |
18 February 2002 | Return made up to 28/10/01; full list of members (8 pages) |
2 February 2002 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
2 February 2002 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
16 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
16 October 2001 | Director resigned (1 page) |
6 November 2000 | Return made up to 28/10/00; full list of members (8 pages) |
6 November 2000 | Return made up to 28/10/00; full list of members (8 pages) |
25 October 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
25 October 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
11 December 1999 | Particulars of mortgage/charge (5 pages) |
11 December 1999 | Particulars of mortgage/charge (5 pages) |
6 December 1999 | Return made up to 28/10/99; full list of members (13 pages) |
6 December 1999 | Director's particulars changed (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director's particulars changed (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Return made up to 28/10/99; full list of members (13 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
16 November 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
16 November 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
12 August 1999 | Accounting reference date shortened from 31/12/99 to 31/12/98 (1 page) |
12 August 1999 | Accounting reference date shortened from 31/12/99 to 31/12/98 (1 page) |
22 July 1999 | Resolutions
|
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | New secretary appointed;new director appointed (2 pages) |
22 July 1999 | Resolutions
|
22 July 1999 | New secretary appointed;new director appointed (2 pages) |
22 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
21 July 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
15 July 1999 | Resolutions
|
15 July 1999 | Memorandum and Articles of Association (21 pages) |
15 July 1999 | Declaration of assistance for shares acquisition (6 pages) |
15 July 1999 | Resolutions
|
15 July 1999 | Memorandum and Articles of Association (21 pages) |
15 July 1999 | Declaration of assistance for shares acquisition (6 pages) |
29 June 1999 | Particulars of mortgage/charge (7 pages) |
29 June 1999 | Particulars of mortgage/charge (7 pages) |
29 June 1999 | Particulars of mortgage/charge (7 pages) |
29 June 1999 | Particulars of mortgage/charge (7 pages) |
29 June 1999 | Particulars of mortgage/charge (7 pages) |
29 June 1999 | Particulars of mortgage/charge (7 pages) |
29 June 1999 | Particulars of mortgage/charge (7 pages) |
29 June 1999 | Particulars of mortgage/charge (7 pages) |
29 June 1999 | Particulars of mortgage/charge (7 pages) |
29 June 1999 | Particulars of mortgage/charge (7 pages) |
29 June 1999 | Particulars of mortgage/charge (7 pages) |
29 June 1999 | Particulars of mortgage/charge (7 pages) |
29 June 1999 | Particulars of mortgage/charge (7 pages) |
29 June 1999 | Particulars of mortgage/charge (7 pages) |
29 June 1999 | Particulars of mortgage/charge (7 pages) |
29 June 1999 | Particulars of mortgage/charge (7 pages) |
24 June 1999 | Particulars of mortgage/charge (5 pages) |
24 June 1999 | Particulars of mortgage/charge (5 pages) |
1 June 1999 | Full group accounts made up to 30 June 1998 (21 pages) |
1 June 1999 | Full group accounts made up to 30 June 1998 (21 pages) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 1998 | Return made up to 28/10/98; full list of members (10 pages) |
4 November 1998 | Return made up to 28/10/98; full list of members (10 pages) |
17 November 1997 | Full group accounts made up to 30 June 1997 (21 pages) |
17 November 1997 | Full group accounts made up to 30 June 1997 (21 pages) |
10 November 1997 | Director's particulars changed (1 page) |
10 November 1997 | Return made up to 28/10/97; full list of members (10 pages) |
10 November 1997 | Director's particulars changed (1 page) |
10 November 1997 | Return made up to 28/10/97; full list of members (10 pages) |
17 January 1997 | Return made up to 28/10/96; full list of members (9 pages) |
17 January 1997 | Return made up to 28/10/96; full list of members (9 pages) |
22 November 1996 | Full group accounts made up to 30 June 1996 (20 pages) |
22 November 1996 | Full group accounts made up to 30 June 1996 (20 pages) |
18 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1996 | Director's particulars changed (1 page) |
4 March 1996 | Director's particulars changed (1 page) |
1 November 1995 | Return made up to 28/10/95; full list of members (18 pages) |
1 November 1995 | Director's particulars changed (2 pages) |
1 November 1995 | Return made up to 28/10/95; full list of members (18 pages) |
1 November 1995 | Director's particulars changed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
12 May 1977 | Company name changed\certificate issued on 12/05/77 (2 pages) |
12 May 1977 | Company name changed\certificate issued on 12/05/77 (2 pages) |
7 March 1977 | Certificate of incorporation (1 page) |
7 March 1977 | Certificate of incorporation (1 page) |
7 March 1977 | Incorporation (10 pages) |
7 March 1977 | Incorporation (10 pages) |