Groombridge
Tunbridge Wells
Kent
TN3 9SH
Director Name | Mr David John Lindfield |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2005(25 years, 11 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Risk Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sandore Road Seaford East Sussex BN25 3PR |
Director Name | Andrew Duncan Macgregor Grieve |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2007(28 years after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Liability Specialist Risk Advi |
Country of Residence | United Kingdom |
Correspondence Address | 4 Napier Drive Camberley Surrey GU15 3UN |
Director Name | Malcolm Charles Kealey |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(30 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Insurance Surveyor |
Country of Residence | England |
Correspondence Address | 1 Freshfield Bank Forest Row East Sussex RH18 5HQ |
Director Name | Andrew Cheney |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(30 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Senior Risk And Valuation Advisor |
Country of Residence | England |
Correspondence Address | Hiscox House Sheepen Place Middleborough Colchester Essex CO3 3XL |
Director Name | Mr Lee Wallace |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2015(36 years, 3 months after company formation) |
Appointment Duration | 9 years |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | 53 Cardinal Crescent Bromsgrove Worcestershire B61 7PR |
Secretary Name | Mr Malcolm Charles Kealey |
---|---|
Status | Current |
Appointed | 27 April 2015(36 years, 3 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 1 Freshfield Bank Forest Row East Sussex RH18 5HQ |
Director Name | Ms Jocelyn Warren |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2016(37 years, 3 months after company formation) |
Appointment Duration | 8 years |
Role | Insurance Broking Director |
Country of Residence | United Kingdom |
Correspondence Address | Gjis Peel Place 50 Carver Street Birmingham B1 3AS |
Director Name | Mr David William Reynolds |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2016(37 years, 3 months after company formation) |
Appointment Duration | 8 years |
Role | Head Of Risk Engineering And Surveys |
Country of Residence | England |
Correspondence Address | 42 Cotswold Drive Wellingborough Northamptonshire NN8 2JB |
Director Name | Mr Steven John Petts |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2020(41 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Senior Risk Consultant |
Country of Residence | England |
Correspondence Address | 84 Holly Park Road Friern Barnet London NW11 3HB |
Director Name | Mr Cyrille Rouzier |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 26 April 2021(42 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Snr Account Risk Engineering Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 50 Howard Road Isleworth TW7 6JN |
Director Name | Mr James Charles Alistair Ward |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2022(43 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Insurance Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Maze Hill London SE10 9XG |
Director Name | Mr Kevin Stephen Thomas |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2022(43 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Principal Risk Management Surveyor |
Country of Residence | England |
Correspondence Address | Farleigh 38 Dewlands Road Verwood Dorset BH31 6PN |
Director Name | Mr Andrew John Coe |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2022(43 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Surveyor And Company Director |
Country of Residence | England |
Correspondence Address | Walnut Tree Cottage, The Tye East Hanningfield Chelmsford Essex CM3 8AA |
Director Name | Mr Malcolm Aspley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2022(43 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Risk Management |
Country of Residence | England |
Correspondence Address | 5 Ramsay Road Headington Oxfordshire OX3 8AX |
Director Name | Mr Glen Coe |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 January 2005) |
Role | Insurance Surveyor |
Correspondence Address | Carisbrooke 29 Forge Lane Higham Kent ME3 7AJ |
Director Name | Mr Peter Courtenay |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 April 1992) |
Role | Risk Surveyor |
Correspondence Address | 84 Olive Avenue Leigh On Sea Essex SS9 3QE |
Director Name | Mr Geoffrey Clark |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(12 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 November 2007) |
Role | Insurance Surveyor |
Correspondence Address | 17 The Avenue Bengeo Hertford Hertfordshire SG14 3DR |
Director Name | Mr David Bentley |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(12 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 03 April 1996) |
Role | Risk Manager |
Correspondence Address | 33 Cumberlands Kenley Surrey CR8 5DX |
Director Name | Mr Roy Bottomley |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 December 2004) |
Role | Insurance Surveyor |
Correspondence Address | 51 Woodland Way Winchmore Hill London N21 3QB |
Director Name | Mr Lance Child |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(12 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 07 April 1999) |
Role | Insurance Surveyor |
Correspondence Address | 46 Morgan Crescent Theydon Bois Epping Essex CM16 7DX |
Director Name | Mr Ken Bristow |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 10 April 2002) |
Role | Insurance Surveyor |
Correspondence Address | 9 Woodham Park Drive Benfleet Essex SS7 5EH |
Director Name | Michael John Buckley |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 April 1995) |
Role | Risk Control Consultant |
Country of Residence | England |
Correspondence Address | 12 Ranmore Avenue Croydon CR0 5QA |
Secretary Name | Mr Andrew Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 May 1993) |
Role | Company Director |
Correspondence Address | 57 Winters Way Holmer Green High Wycombe Buckinghamshire HP15 6YA |
Secretary Name | Mr Lance Child |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 April 1997) |
Role | Company Director |
Correspondence Address | 46 Morgan Crescent Theydon Bois Epping Essex CM16 7DX |
Secretary Name | Colin Malcolm Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(18 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 07 April 2004) |
Role | Insurance Surveyor |
Correspondence Address | Central Villa Pool Hill Newent Gloucestershire GL18 1LL Wales |
Director Name | Laurence John Barrowman |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 January 2005) |
Role | Insurance Claims Manager |
Correspondence Address | 17 Lodge Gate Great Linford Milton Keynes Buckinghamshire MK14 5EW |
Secretary Name | Miss Louisa Karen Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Protea Gardens Titchfield Fareham Hampshire PO14 4TJ |
Director Name | Mr Anthony David Crosse |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(25 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 26 April 2021) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 93 Cannon Grove Fetcham Leatherhead Surrey KT22 9LP |
Director Name | Stephen Edward Gale |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 April 2008) |
Role | Insurance Surveyor |
Correspondence Address | Hatley Catmere End Saffron Walden Essex CB11 4XG |
Director Name | Lucy Frances Chittenden |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 April 2011) |
Role | Insurance Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Chalmers Road Banstead Surrey SM7 3HF |
Secretary Name | Mr David Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Saxon Close Warsash Southampton SO31 9TS |
Director Name | Mr Michael Fitch |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 September 2006(27 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 April 2015) |
Role | Insurance Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Stane Close Bishops Stortford Hertfordshire CM23 2HU |
Director Name | Curt Bryant |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(29 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 26 April 2021) |
Role | Insurance Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 114 Ruden Way Epsom Downs Surrey KT17 3LP |
Secretary Name | James Charles Roland Stowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 2014) |
Role | Risk Control Surveyor |
Country of Residence | England |
Correspondence Address | 11 North Hill Drive Harold Hill Romford Essex RM3 7TU |
Director Name | Donna Marie Hamer |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Grangefields Road Shrewsbury Shropshire SY3 9DD Wales |
Director Name | Mr Barry Faiers |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 April 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 12 Fourth Avenue Chelmsford Essex CM1 4HH |
Director Name | Mr Robert John Edwards |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(36 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 September 2020) |
Role | Senior Risk Control Surveyor |
Country of Residence | England |
Correspondence Address | 20 The Hayride East Hunsbury Northamptonshire NN4 0QY |
Website | www.insurancesurveyors.org |
---|
Registered Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £13,135 |
Gross Profit | £5,298 |
Net Worth | £34,329 |
Cash | £37,180 |
Current Liabilities | £3,597 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
13 September 2023 | Director's details changed for Ms Jocelyn Warren on 25 August 2023 (2 pages) |
---|---|
25 May 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
24 May 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
15 August 2022 | Director's details changed for Mr Kevin Stephen Thomas on 12 August 2022 (2 pages) |
3 August 2022 | Appointment of Mr Kevin Stephen Thomas as a director on 11 April 2022 (2 pages) |
3 August 2022 | Director's details changed for Mr David William Reynolds on 15 July 2022 (2 pages) |
2 August 2022 | Appointment of Mr Malcolm Aspley as a director on 11 April 2022 (2 pages) |
2 August 2022 | Appointment of Mr James Charles Alistair Ward as a director on 11 April 2022 (2 pages) |
2 August 2022 | Appointment of Mr Andrew John Coe as a director on 11 April 2022 (2 pages) |
2 August 2022 | Director's details changed for Mr Lee Wallace on 15 July 2022 (2 pages) |
2 August 2022 | Termination of appointment of Michael Jay as a director on 25 March 2019 (1 page) |
2 August 2022 | Director's details changed for Mr David John Lindfield on 15 July 2022 (2 pages) |
2 August 2022 | Director's details changed for Andrew Duncan Macgregor Grieve on 15 July 2022 (2 pages) |
8 June 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
18 May 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
28 May 2021 | Appointment of Mr Cyrille Rouzier as a director on 26 April 2021 (2 pages) |
13 May 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
13 May 2021 | Termination of appointment of Curt Bryant as a director on 26 April 2021 (1 page) |
13 May 2021 | Termination of appointment of Anthony David Crosse as a director on 26 April 2021 (1 page) |
28 April 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
29 September 2020 | Appointment of Mr Steven John Petts as a director on 14 September 2020 (2 pages) |
29 September 2020 | Termination of appointment of Robert John Edwards as a director on 14 September 2020 (1 page) |
21 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
4 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
17 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
11 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
26 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
26 April 2018 | Termination of appointment of Craig Michael Preston as a director on 1 October 2017 (1 page) |
27 March 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
23 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 May 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
5 May 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
16 May 2016 | Annual return made up to 11 April 2016 no member list (14 pages) |
16 May 2016 | Annual return made up to 11 April 2016 no member list (14 pages) |
12 May 2016 | Appointment of Mr David William Reynolds as a director on 25 April 2016 (2 pages) |
12 May 2016 | Appointment of Mr David William Reynolds as a director on 25 April 2016 (2 pages) |
11 May 2016 | Appointment of Miss Jocelyn Warren as a director on 25 April 2016 (2 pages) |
11 May 2016 | Appointment of Miss Jocelyn Warren as a director on 25 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of Andrew Barrington Miller as a director on 25 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Andrew Barrington Miller as a director on 25 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Donna Marie Hamer as a director on 25 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Donna Marie Hamer as a director on 25 April 2016 (1 page) |
26 April 2016 | Full accounts made up to 31 December 2015 (11 pages) |
26 April 2016 | Full accounts made up to 31 December 2015 (11 pages) |
21 September 2015 | Appointment of Mr Malcolm Charles Kealey as a secretary on 27 April 2015 (2 pages) |
21 September 2015 | Appointment of Mr Malcolm Charles Kealey as a secretary on 27 April 2015 (2 pages) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2015 | Appointment of Mr Robert John Edwards as a director on 27 April 2015 (2 pages) |
17 September 2015 | Termination of appointment of Anthony Seymour as a director on 27 April 2015 (1 page) |
17 September 2015 | Appointment of Mr Robert John Edwards as a director on 27 April 2015 (2 pages) |
17 September 2015 | Termination of appointment of Michael Fitch as a director on 27 April 2015 (1 page) |
17 September 2015 | Termination of appointment of Barry Faiers as a director on 27 April 2015 (1 page) |
17 September 2015 | Termination of appointment of Barry Faiers as a director on 27 April 2015 (1 page) |
17 September 2015 | Appointment of Mr Craig Michael Preston as a director on 27 April 2015 (2 pages) |
17 September 2015 | Appointment of Mr Craig Michael Preston as a director on 27 April 2015 (2 pages) |
17 September 2015 | Termination of appointment of Anthony Seymour as a director on 27 April 2015 (1 page) |
17 September 2015 | Appointment of Mr Lee Wallace as a director on 27 April 2015 (2 pages) |
17 September 2015 | Appointment of Mr Lee Wallace as a director on 27 April 2015 (2 pages) |
17 September 2015 | Termination of appointment of Michael Fitch as a director on 27 April 2015 (1 page) |
16 September 2015 | Annual return made up to 11 April 2015 no member list (13 pages) |
16 September 2015 | Annual return made up to 11 April 2015 no member list (13 pages) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | Full accounts made up to 31 December 2014 (11 pages) |
21 April 2015 | Full accounts made up to 31 December 2014 (11 pages) |
26 January 2015 | Termination of appointment of James Charles Roland Stowers as a secretary on 28 February 2014 (2 pages) |
26 January 2015 | Termination of appointment of James Charles Roland Stowers as a director on 28 February 2014 (2 pages) |
26 January 2015 | Termination of appointment of James Charles Roland Stowers as a director on 28 February 2014 (2 pages) |
26 January 2015 | Termination of appointment of James Charles Roland Stowers as a secretary on 28 February 2014 (2 pages) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2014 | Annual return made up to 11 April 2014 no member list (13 pages) |
15 August 2014 | Termination of appointment of James Charles Roland Stowers as a director on 28 February 2014 (1 page) |
15 August 2014 | Termination of appointment of James Charles Roland Stowers as a secretary on 28 February 2014 (1 page) |
15 August 2014 | Annual return made up to 11 April 2014 no member list (13 pages) |
15 August 2014 | Termination of appointment of James Charles Roland Stowers as a secretary on 28 February 2014 (1 page) |
15 August 2014 | Termination of appointment of James Charles Roland Stowers as a director on 28 February 2014 (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2014 | Full accounts made up to 31 December 2013 (11 pages) |
17 April 2014 | Full accounts made up to 31 December 2013 (11 pages) |
19 November 2013 | Appointment of Donna Marie Hamer as a director (3 pages) |
19 November 2013 | Appointment of Donna Marie Hamer as a director (3 pages) |
19 November 2013 | Appointment of Andrew Barrington Miller as a director (2 pages) |
19 November 2013 | Appointment of Andrew Barrington Miller as a director (2 pages) |
12 November 2013 | Appointment of Andrew Cheney as a director (2 pages) |
12 November 2013 | Appointment of Andrew Cheney as a director (2 pages) |
12 November 2013 | Appointment of Malcolm Charles Kealey as a director (2 pages) |
12 November 2013 | Termination of appointment of Ashley Winter as a director (1 page) |
12 November 2013 | Termination of appointment of Ashley Winter as a director (1 page) |
12 November 2013 | Appointment of Malcolm Charles Kealey as a director (2 pages) |
5 November 2013 | Appointment of Barry Faiers as a director (2 pages) |
5 November 2013 | Appointment of Anthony Seymour as a director (2 pages) |
5 November 2013 | Appointment of Barry Faiers as a director (2 pages) |
5 November 2013 | Appointment of Anthony Seymour as a director (2 pages) |
9 July 2013 | Annual return made up to 11 April 2013 no member list (10 pages) |
9 July 2013 | Annual return made up to 11 April 2013 no member list (10 pages) |
22 April 2013 | Full accounts made up to 31 December 2012 (11 pages) |
22 April 2013 | Full accounts made up to 31 December 2012 (11 pages) |
5 July 2012 | Annual return made up to 11 April 2012 no member list (10 pages) |
5 July 2012 | Annual return made up to 11 April 2012 no member list (10 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (10 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (10 pages) |
23 June 2011 | Termination of appointment of Anthony Seymour as a director (1 page) |
23 June 2011 | Termination of appointment of Anthony Seymour as a director (1 page) |
23 June 2011 | Annual return made up to 11 April 2011 no member list (10 pages) |
23 June 2011 | Termination of appointment of Lucy Chittenden as a director (1 page) |
23 June 2011 | Termination of appointment of Lucy Chittenden as a director (1 page) |
23 June 2011 | Annual return made up to 11 April 2011 no member list (10 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (10 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (10 pages) |
28 April 2010 | Annual return made up to 11 April 2010 no member list (7 pages) |
28 April 2010 | Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM2 7DN on 28 April 2010 (1 page) |
28 April 2010 | Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM2 7DN on 28 April 2010 (1 page) |
28 April 2010 | Annual return made up to 11 April 2010 no member list (7 pages) |
27 April 2010 | Director's details changed for James Charles Roland Stowers on 10 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Michael Jay on 10 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Andrew Duncan Macgregor Grieve on 10 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Ashley Winter on 10 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Ashley Winter on 10 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Anthony Seymour on 10 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Curt Bryant on 10 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Curt Bryant on 10 April 2010 (2 pages) |
27 April 2010 | Director's details changed for David Lindfield on 10 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Andrew Duncan Macgregor Grieve on 10 April 2010 (2 pages) |
27 April 2010 | Director's details changed for James Charles Roland Stowers on 10 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Michael Fitch on 10 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Lucy Frances Chittenden on 10 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Anthony David Crosse on 10 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Michael Jay on 10 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Anthony Seymour on 10 April 2010 (2 pages) |
27 April 2010 | Director's details changed for David Lindfield on 10 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Lucy Frances Chittenden on 10 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Michael Fitch on 10 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Anthony David Crosse on 10 April 2010 (2 pages) |
20 April 2010 | Full accounts made up to 31 December 2009 (10 pages) |
20 April 2010 | Full accounts made up to 31 December 2009 (10 pages) |
4 June 2009 | Annual return made up to 11/04/09 (5 pages) |
4 June 2009 | Appointment terminated director david knight (1 page) |
4 June 2009 | Appointment terminated director david knight (1 page) |
4 June 2009 | Annual return made up to 11/04/09 (5 pages) |
13 April 2009 | Full accounts made up to 31 December 2008 (10 pages) |
13 April 2009 | Full accounts made up to 31 December 2008 (10 pages) |
5 August 2008 | Director appointed curt bryant (2 pages) |
5 August 2008 | Director appointed curt bryant (2 pages) |
5 August 2008 | Director and secretary appointed james stowers (2 pages) |
5 August 2008 | Director and secretary appointed james stowers (2 pages) |
31 July 2008 | Appointment terminated director geoffrey clark (1 page) |
31 July 2008 | Annual return made up to 11/04/08 (5 pages) |
31 July 2008 | Appointment terminated director geoffrey clark (1 page) |
31 July 2008 | Appointment terminated secretary david knight (1 page) |
31 July 2008 | Appointment terminated secretary david knight (1 page) |
31 July 2008 | Annual return made up to 11/04/08 (5 pages) |
31 July 2008 | Appointment terminated director stephen gale (1 page) |
31 July 2008 | Appointment terminated director stephen gale (1 page) |
19 June 2008 | Full accounts made up to 31 December 2007 (10 pages) |
19 June 2008 | Full accounts made up to 31 December 2007 (10 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
26 June 2007 | Full accounts made up to 31 December 2006 (6 pages) |
26 June 2007 | Full accounts made up to 31 December 2006 (6 pages) |
22 May 2007 | Annual return made up to 11/04/07 (3 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Annual return made up to 11/04/07 (3 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
23 August 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
23 August 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
5 June 2006 | Annual return made up to 11/04/06
|
5 June 2006 | New director appointed (3 pages) |
5 June 2006 | Annual return made up to 11/04/06
|
5 June 2006 | New director appointed (3 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | New director appointed (2 pages) |
20 April 2005 | Full accounts made up to 31 December 2004 (7 pages) |
20 April 2005 | Full accounts made up to 31 December 2004 (7 pages) |
20 April 2005 | Annual return made up to 11/04/05
|
20 April 2005 | Annual return made up to 11/04/05
|
13 December 2004 | Company name changed association of burglary insuranc e surveyors LIMITED(the)\certificate issued on 13/12/04 (2 pages) |
13 December 2004 | Company name changed association of burglary insuranc e surveyors LIMITED(the)\certificate issued on 13/12/04 (2 pages) |
16 June 2004 | Full accounts made up to 31 December 2003 (7 pages) |
16 June 2004 | Full accounts made up to 31 December 2003 (7 pages) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Annual return made up to 11/04/04 (10 pages) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Annual return made up to 11/04/04 (10 pages) |
19 May 2004 | New secretary appointed (1 page) |
19 May 2004 | New secretary appointed (1 page) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
20 May 2003 | Annual return made up to 11/04/03
|
20 May 2003 | Annual return made up to 11/04/03
|
18 April 2003 | Full accounts made up to 31 December 2002 (8 pages) |
18 April 2003 | Full accounts made up to 31 December 2002 (8 pages) |
24 June 2002 | Annual return made up to 11/04/02
|
24 June 2002 | Annual return made up to 11/04/02
|
25 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
25 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
16 May 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
16 May 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
11 May 2001 | Annual return made up to 11/04/01
|
11 May 2001 | Annual return made up to 11/04/01
|
23 January 2001 | Accounts for a small company made up to 31 December 1999 (3 pages) |
23 January 2001 | Accounts for a small company made up to 31 December 1999 (3 pages) |
12 June 2000 | Annual return made up to 11/04/00
|
12 June 2000 | Annual return made up to 11/04/00
|
4 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
4 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
4 May 1999 | Annual return made up to 11/04/99
|
4 May 1999 | Annual return made up to 11/04/99
|
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
17 June 1998 | Annual return made up to 11/04/98
|
17 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
17 June 1998 | Annual return made up to 11/04/98
|
17 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
20 June 1997 | Annual return made up to 11/04/97
|
20 June 1997 | New secretary appointed;new director appointed (2 pages) |
20 June 1997 | New secretary appointed;new director appointed (2 pages) |
20 June 1997 | Annual return made up to 11/04/97
|
8 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
24 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
24 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
4 July 1996 | Annual return made up to 11/04/96
|
4 July 1996 | Annual return made up to 11/04/96
|
21 June 1996 | Resolutions
|
21 June 1996 | Resolutions
|
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
9 August 1995 | Full accounts made up to 31 December 1994 (8 pages) |
9 August 1995 | Full accounts made up to 31 December 1994 (8 pages) |
12 June 1995 | Annual return made up to 11/04/95
|
12 June 1995 | Annual return made up to 11/04/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
18 January 1979 | Certificate of incorporation (2 pages) |
18 January 1979 | Certificate of incorporation (1 page) |
18 January 1979 | Certificate of incorporation (1 page) |
18 January 1979 | Certificate of incorporation (2 pages) |