Mincing Lane
London
EC3R 7PD
Director Name | Mr David Christopher Ross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 October 2020(42 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2022(43 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Harvey Edmund Pink |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(13 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 31 May 2010) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 17 Station Road New Barnet Hertfordshire EN5 1PG |
Director Name | Terry William Mills |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 October 1994) |
Role | Insurance Agent |
Correspondence Address | 7 Manor Road Potters Bar Hertfordshire EN6 1DG |
Secretary Name | Gerald Garfen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Hillview Road London NW7 1AJ |
Director Name | Lorraine McDaid |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 09 May 2003) |
Role | Insurance Consultant |
Correspondence Address | 46 Bacon Lane London NW9 9BA |
Director Name | Mr Andrew Keith Laing |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(16 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 02 October 1998) |
Role | Insurance |
Correspondence Address | 10 Jointon Road Folkestone Kent CT20 2RG |
Director Name | James Pius Manning |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 March 1998) |
Role | Chartered Accountant |
Correspondence Address | Downsleigh 20 Lucastes Road Haywards Heath West Sussex RH16 1JL |
Director Name | Kenneth Maciver |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 August 1999) |
Role | Chartered Accountant |
Correspondence Address | The Poplars The Green Horsmonden Kent TN12 8JS |
Director Name | Mr David William Drew |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 June 1999) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Mahe Glenmore Road East Crowborough East Sussex TN6 1RE |
Director Name | John Anthony Clench |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(16 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 31 May 1996) |
Role | Insurance |
Correspondence Address | 84 Seabrook Road Hythe Kent CT21 5QA |
Secretary Name | James Pius Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 March 1998) |
Role | Company Director |
Correspondence Address | Downsleigh 20 Lucastes Road Haywards Heath West Sussex RH16 1JL |
Director Name | Kelvin Barry Philips |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(18 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 September 1997) |
Role | Company Director |
Correspondence Address | 1 Bowlfield The St Hastingleigh Ashford Kent TN25 5HT |
Director Name | Mr Timothy Peter Osborne |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 March 2001) |
Role | Underwriting Director Insuranc |
Country of Residence | England |
Correspondence Address | 26 Napoleon Drive Marden Tonbridge Kent TN12 9TR |
Secretary Name | Elizabeth Anne Tulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 1999) |
Role | Company Director |
Correspondence Address | 139 Downs Road Folkestone Kent CT19 5PT |
Director Name | Mr Paul William Picknett |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(19 years, 8 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
Secretary Name | Rosemary Whitfield Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(20 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 March 2009) |
Role | Company Director |
Correspondence Address | Birchwood 7 Ellerton Road Wimbledon London SW20 0ER |
Director Name | Anthony Philip Dawson Lancaster |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 April 2002) |
Role | Company Director |
Correspondence Address | 16 Cumberland House Kensington Road London W8 5NX |
Director Name | Mr Timothy Andrew Ablett |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 April 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Benover House Rectory Lane Saltwood Kent CT21 4QA |
Director Name | Jack Ronald Brownhill |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 November 2007) |
Role | Insurance Underwriting Manager |
Correspondence Address | 69 Uplands Stevenage Hertfordshire SG2 7DW |
Director Name | Francois-Xavier Bernard Boisseau |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 November 2003(25 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 May 2006) |
Role | Underwriting And Claims Direct |
Correspondence Address | 5 Chislehurst Road Richmond Middlesex TW10 6PW |
Director Name | Ms Amanda Jayne Blanc |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2006) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 2 Burgess Close Stapeley Nantwich Cheshire CW5 7GB |
Director Name | Mr Ian Hunter |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(26 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 07 August 2018) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
Director Name | Mr Andrew Kenneth Goldby |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2007) |
Role | Director Of Motor |
Country of Residence | England |
Correspondence Address | 52 Dorset Road Wimbledon London SW19 3HB |
Director Name | Mr Derek Grant Findlayson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 January 2008) |
Role | Head Of Partnerships & Health |
Country of Residence | Wales |
Correspondence Address | 17 Maes Y Fioled Radyr Gardens Morganstown Cardiff South Glamorgan CF15 8EZ Wales |
Director Name | Mr David Lawrence Simpson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 March 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Secretary Name | Benjamin Robert Speers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 June 2011) |
Role | Company Director |
Correspondence Address | 6th Floor One America Square Crosswall London EC3N 2LB |
Secretary Name | Mr Andrew Stewart Hunter |
---|---|
Status | Resigned |
Appointed | 15 August 2011(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 3rd Floor 1 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mr Charles Marie Philippe De Tinguy De La Girouliere |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 March 2013(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 8-10 8-10 Rue D'Astorg Paris 75008 France |
Secretary Name | Mr Clive Timothy Roberts |
---|---|
Status | Resigned |
Appointed | 21 March 2013(34 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 July 2018) |
Role | Company Director |
Correspondence Address | Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU |
Director Name | Mr Philippe-Henri Jacques Burlisson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2016(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 December 2017) |
Role | International Chief Risk Compliance & Control |
Country of Residence | France |
Correspondence Address | 8-10 Rue D'Astorg Paris 75008 France |
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 13 July 2018(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 December 2019) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
Secretary Name | Dean Clarke |
---|---|
Status | Resigned |
Appointed | 11 December 2018(40 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 February 2022) |
Role | Company Director |
Correspondence Address | 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS |
Website | mastercover.com |
---|---|
Email address | [email protected] |
Telephone | 020 82363600 |
Telephone region | London |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
131k at £1 | Guk Broking Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,496,086 |
Net Worth | £233,806 |
Cash | £694,942 |
Current Liabilities | £751,579 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
1 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
---|---|
7 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
5 July 2016 | Appointment of Mr Philippe-Henri Jacques Burlisson as a director on 1 July 2016 (2 pages) |
21 April 2016 | Termination of appointment of Laurent Jean Thuillier as a director on 17 March 2016 (1 page) |
25 February 2016 | Register inspection address has been changed from 3rd Floor Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN United Kingdom to 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS (1 page) |
25 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Registered office address changed from 3rd Floor 1 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN to 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 25 February 2016 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
19 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
1 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
3 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
25 April 2013 | Termination of appointment of David Simpson as a director (1 page) |
5 April 2013 | Director's details changed for Ian Hunter on 8 February 2013 (2 pages) |
5 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Director's details changed for Ian Hunter on 8 February 2013 (2 pages) |
5 April 2013 | Register inspection address has been changed from 6Th Floor, One America Square 17 Crosswall London EC3N 2LB United Kingdom (1 page) |
5 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Register(s) moved to registered office address (1 page) |
3 April 2013 | Appointment of Mr Clive Timothy Roberts as a secretary (2 pages) |
27 March 2013 | Appointment of Mr Charles Marie Philippe De Tinguy De La Girouliere as a director (2 pages) |
22 March 2013 | Appointment of Mr Laurent Jean Thuillier as a director (2 pages) |
3 January 2013 | Termination of appointment of Andrew Hunter as a secretary (1 page) |
19 November 2012 | Registered office address changed from 6Th Floor One America Square Crosswall London EC3N 2LB United Kingdom on 19 November 2012 (1 page) |
11 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
10 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
25 August 2011 | Appointment of Mr Andrew Stewart Hunter as a secretary (1 page) |
27 July 2011 | Termination of appointment of Benjamin Speers as a secretary (1 page) |
8 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
24 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Register inspection address has been changed from 28 Dingwall Road Croydon Surrey CR0 2NH United Kingdom (1 page) |
5 July 2010 | Termination of appointment of Harvey Pink as a director (1 page) |
12 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
22 April 2010 | Resolutions
|
12 February 2010 | Register(s) moved to registered office address (1 page) |
12 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (7 pages) |
12 February 2010 | Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE (1 page) |
12 February 2010 | Register(s) moved to registered inspection location (1 page) |
12 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (7 pages) |
26 November 2009 | Registered office address changed from Groupama House 24-26 Minories London EC3N 1DE on 26 November 2009 (1 page) |
22 October 2009 | Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE United Kingdom (1 page) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Director's details changed for Ian Hunter on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr David Lawrence Simpson on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Harvey Edmund Pink on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Harvey Edmund Pink on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Paul William Picknett on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ian Hunter on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr David Lawrence Simpson on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Paul William Picknett on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Benjamin Robert Speers on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Benjamin Robert Speers on 1 October 2009 (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
22 June 2009 | Director's change of particulars / david simpson / 09/06/2009 (1 page) |
2 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
18 March 2009 | Secretary appointed benjamin robert speers (2 pages) |
13 March 2009 | Appointment terminated secretary rosemary whitfield jones (1 page) |
12 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
24 June 2008 | Director appointed david lawrence simpson (3 pages) |
7 May 2008 | Appointment terminated director jack brownhill (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
16 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
5 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
8 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
27 July 2006 | Auditors resignation (1 page) |
18 July 2006 | Resolutions
|
13 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
9 June 2006 | New director appointed (2 pages) |
7 June 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Return made up to 08/02/06; full list of members (3 pages) |
12 August 2005 | New director appointed (2 pages) |
16 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
23 February 2005 | Return made up to 08/02/05; full list of members (7 pages) |
25 June 2004 | Director's particulars changed (1 page) |
18 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
1 April 2004 | New director appointed (2 pages) |
29 January 2004 | Return made up to 08/02/04; full list of members (6 pages) |
5 January 2004 | Director's particulars changed (1 page) |
7 November 2003 | New director appointed (2 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
16 May 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 2 minster court mincing lane london EC3R 7FB (1 page) |
8 April 2003 | Location of register of members (1 page) |
8 April 2003 | Location of register of directors' interests (1 page) |
9 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
3 August 2002 | Director's particulars changed (1 page) |
15 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
25 April 2002 | Director resigned (1 page) |
6 February 2002 | Return made up to 08/02/02; full list of members (7 pages) |
5 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
15 March 2001 | New director appointed (2 pages) |
12 March 2001 | Director resigned (1 page) |
14 February 2001 | Return made up to 08/02/01; full list of members (7 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
8 June 2000 | Location of register of members (1 page) |
8 June 2000 | Location of register of directors' interests (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: gan house 12 arthur street london EC4R 9BJ (1 page) |
11 February 2000 | Return made up to 08/02/00; full list of members (10 pages) |
11 February 2000 | Ad 30/12/97--------- £ si 130000@1 (2 pages) |
19 December 1999 | Director's particulars changed (1 page) |
19 December 1999 | New director appointed (2 pages) |
8 September 1999 | Director resigned (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: lombard house 182 high street tonbridge kent TN9 1BY (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
16 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
9 July 1999 | Director resigned (1 page) |
6 July 1999 | Location of register of members (1 page) |
1 July 1999 | New secretary appointed (2 pages) |
30 June 1999 | Secretary resigned (1 page) |
15 March 1999 | Director's particulars changed (1 page) |
15 March 1999 | Director's particulars changed (1 page) |
15 March 1999 | Return made up to 08/02/99; no change of members (8 pages) |
15 March 1999 | Location of register of members (1 page) |
15 October 1998 | Director resigned (1 page) |
14 October 1998 | Auditor's resignation (1 page) |
31 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | Secretary resigned;director resigned (1 page) |
12 February 1998 | Return made up to 08/02/98; no change of members (6 pages) |
14 January 1998 | Ad 30/12/97--------- £ si 130000@1=130000 £ ic 1000/131000 (2 pages) |
7 January 1998 | Resolutions
|
7 January 1998 | Memorandum and Articles of Association (4 pages) |
7 January 1998 | £ nc 10000/150000 23/12/97 (1 page) |
7 January 1998 | Resolutions
|
13 October 1997 | New director appointed (2 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
14 February 1997 | Return made up to 08/02/97; full list of members (8 pages) |
30 January 1997 | Company name changed S.G. insurance services LIMITED\certificate issued on 31/01/97 (2 pages) |
3 January 1997 | New director appointed (2 pages) |
23 December 1996 | Director resigned (1 page) |
3 July 1996 | Director's particulars changed (1 page) |
12 June 1996 | Director resigned (1 page) |
22 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
19 February 1996 | Return made up to 08/02/96; full list of members
|
11 February 1996 | Director's particulars changed (1 page) |
18 October 1995 | Auditor's resignation (2 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | Secretary resigned (2 pages) |
12 October 1995 | Registered office changed on 12/10/95 from: 210 hendon way hendon central london NW4 3NE (1 page) |
12 October 1995 | New director appointed (4 pages) |
12 October 1995 | New secretary appointed (2 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | New director appointed (4 pages) |
12 October 1995 | New director appointed (4 pages) |
12 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
15 March 1995 | Return made up to 08/02/95; no change of members
|
17 June 1988 | Memorandum and Articles of Association (4 pages) |
12 October 1978 | Incorporation (13 pages) |