Company NameVictor O. Schinnerer & Company Ltd.
DirectorJohn Frank Stephenson
Company StatusActive
Company Number01435275
CategoryPrivate Limited Company
Incorporation Date6 July 1979(44 years, 10 months ago)
Previous NamesGlencorest Limited and Victor O. Schinnerer & Company (U.K.) Limited

Business Activity

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

Directors

Director NameMr John Frank Stephenson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(42 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleMd, Insurance Underwriting
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameJohn Sprigg Duvall Iv
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 1991(11 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 January 1992)
RoleCompany Chairman
Correspondence Address11124 Post House Court
Potomac
Maryland 20854
Foreign
Director NameAndrew Christopher Dykes
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(11 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 January 1992)
RoleManaging Director
Correspondence AddressThe Forge
Exbury
Southampton
Hampshire
SO45 1AH
Director NameRaymond Wayne Swindall
Date of BirthJune 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed20 June 1991(11 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address9 Southview Court
The Woodlands Beaulah Hill
London
SE19 3LS
Director NameChairman Seabury & Smith Inc Joel Hirsch
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 1991(11 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 December 1992)
RoleInsurance Executive
Correspondence AddressTwo Lakewood Circle South
Greenwich
Connecticut 06830
Foreign
Director NameJames Robley Stevens
Date of BirthJuly 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 1991(11 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 1996)
RolePresident
Correspondence Address316 Mill Swamp Road
Edgewater
Maryland 21037
Foreign
Director NameClaude Yves Mercier
Date of BirthDecember 1942 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed20 June 1991(11 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2001)
RolePresident
Correspondence Address7 Crescent Heights
Ottawa
Ontario K1s 397
Foreign
Director NameDerek Keith Oldham
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(11 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address104 Barrelsdown Road
Bishops Stortford
Hertfordshire
CM23 5SY
Secretary NameThomas Anthony Ferris
NationalityBritish
StatusResigned
Appointed20 June 1991(11 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Taylor Avenue
Richmond
Surrey
TW9 4EB
Director NameJohn Warford Colmer
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 1992(12 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1994)
RoleInsurance Executive
Correspondence Address5420 Flint Tavern Place
Burke
Virginia 22015
Foreign
Director NameGregg Martin Winterson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed10 January 1992(12 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address858 Darwin Drive
Pickering
Ontario
L1x 2p7
Director NameRussell William Neil Kilpatrick
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(14 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 December 2000)
RoleCompany Director
Correspondence AddressGarden Flat 76 Holland Park
London
W11 3SL
Director NameDavid Charles Goodbourn
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1994(15 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address6 Garthwood Close
West Bergholt
Colchester
Essex
CO6 3EA
Director NameThomas Raymond Hopkins
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 1994(15 years, 6 months after company formation)
Appointment Duration7 years (resigned 31 December 2001)
RoleCompany Director
Correspondence Address33 Old Boston Road
Wilton
Connecticut 06897
United States
Director NameCampbell Richard Scoones
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1994(15 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 December 2004)
RoleCompany Director
Correspondence AddressLaurens 6 Birch Mead
Farnborough Park
Kent
BR6 8LT
Secretary NameMr Pankaj Bhagwanji Lakhani
NationalityBritish
StatusResigned
Appointed30 December 1994(15 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Grand Crescent
Rottingdean
Brighton
East Sussex
BN2 7GL
Director NameVincent Santorelli
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1996(17 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 31 May 2004)
RoleCompany Director
Correspondence Address3203 B Sutton Place
Washington D C
20016
Director NameAlan David Thorne
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(21 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 January 2005)
RoleCompany Director
Correspondence AddressCloud Cottage
Station Road Wrington
Bristol
North Somerset
BS40 5LG
Director NameIan Roger West
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(21 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 November 2003)
RoleCompany Director
Correspondence AddressLyndhurst
211 Broomfield Road
Chelmsford
Essex
CM1 4HE
Director NameJeremy David Cooke
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(24 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2005)
RoleInsurance Executive
Correspondence Address38 Templar Way
Summit
New Jersey 07901
Foreign
Director NameLinda Joyce Cook
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(25 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 September 2013)
RoleClaims Director
Country of ResidenceEngland
Correspondence Address32 Stoneham Street
Coggeshall
Essex
CO6 1UH
Secretary NameMaura Frances Brindley
NationalityBritish
StatusResigned
Appointed01 July 2005(26 years after company formation)
Appointment Duration9 years, 7 months (resigned 30 January 2015)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Pankaj Bhagwanji Lakhani
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(26 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 01 July 2014)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address37 Grand Crescent
Rottingdean
Brighton
East Sussex
BN2 7GL
Director NameDavid Charles Goodbourn
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(26 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 15 March 2006)
RoleCompany Director
Correspondence Address6 Garthwood Close
West Bergholt
Colchester
Essex
CO6 3EA
Director NameEdgardo J Pimentel
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed30 April 2012(32 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 January 2016)
RoleSenior Vice President & Cfo
Country of ResidenceCanada
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMs Romana Lewis
StatusResigned
Appointed30 January 2015(35 years, 7 months after company formation)
Appointment Duration1 month (resigned 01 March 2015)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMs Catherine L. Williams
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2016(36 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 December 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

7m at £1Schinnerer Group Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£1,765,000
Cash£36,000
Current Liabilities£2,681,000

Accounts

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

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

8 August 2023Full accounts made up to 31 December 2022 (26 pages)
24 February 2023Confirmation statement made on 15 February 2023 with updates (4 pages)
10 August 2022Full accounts made up to 31 December 2021 (29 pages)
16 February 2022Confirmation statement made on 15 February 2022 with updates (5 pages)
14 January 2022Appointment of Mr John Frank Stephenson as a director on 2 December 2021 (2 pages)
13 January 2022Termination of appointment of Catherine L. Williams as a director on 2 December 2021 (1 page)
14 October 2021Statement by Directors (1 page)
14 October 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 October 2021Solvency Statement dated 29/09/21 (1 page)
14 October 2021Statement of capital on 14 October 2021
  • GBP 1,000
(5 pages)
13 August 2021Accounts for a small company made up to 31 December 2020 (26 pages)
9 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
14 October 2020Accounts for a small company made up to 31 December 2019 (25 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
13 September 2019Accounts for a small company made up to 31 December 2018 (24 pages)
17 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
24 September 2018Full accounts made up to 31 December 2017 (19 pages)
3 July 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
23 August 2017Full accounts made up to 31 December 2016 (18 pages)
23 August 2017Full accounts made up to 31 December 2016 (18 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 7,000,000
(3 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 7,000,000
(3 pages)
15 February 2016Termination of appointment of Edgardo J Pimentel as a director on 4 January 2016 (1 page)
15 February 2016Termination of appointment of Edgardo J Pimentel as a director on 4 January 2016 (1 page)
12 February 2016Appointment of Ms Catherine L. Williams as a director on 4 January 2016 (2 pages)
12 February 2016Appointment of Ms Catherine L. Williams as a director on 4 January 2016 (2 pages)
12 October 2015Full accounts made up to 31 December 2014 (23 pages)
12 October 2015Full accounts made up to 31 December 2014 (23 pages)
13 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 7,000,000
(3 pages)
13 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 7,000,000
(3 pages)
5 March 2015Termination of appointment of Romana Lewis as a secretary on 1 March 2015 (1 page)
5 March 2015Termination of appointment of Romana Lewis as a secretary on 1 March 2015 (1 page)
5 March 2015Termination of appointment of Romana Lewis as a secretary on 1 March 2015 (1 page)
11 February 2015Appointment of Ms Romana Lewis as a secretary on 30 January 2015 (2 pages)
11 February 2015Appointment of Ms Romana Lewis as a secretary on 30 January 2015 (2 pages)
11 February 2015Termination of appointment of Maura Frances Brindley as a secretary on 30 January 2015 (1 page)
11 February 2015Termination of appointment of Maura Frances Brindley as a secretary on 30 January 2015 (1 page)
14 July 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
14 July 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
2 July 2014Termination of appointment of Pankaj Lakhani as a director (1 page)
2 July 2014Termination of appointment of Pankaj Lakhani as a director (1 page)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 7,000,000
(5 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 7,000,000
(5 pages)
17 September 2013Termination of appointment of Linda Cook as a director (1 page)
17 September 2013Termination of appointment of Linda Cook as a director (1 page)
28 August 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
28 August 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
28 March 2013Secretary's details changed for Maura Frances Brindley on 28 March 2013 (2 pages)
28 March 2013Secretary's details changed for Maura Frances Brindley on 28 March 2013 (2 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (15 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (15 pages)
8 June 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
8 June 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
14 May 2012Appointment of Edgardo J Pimentel as a director (3 pages)
14 May 2012Appointment of Edgardo J Pimentel as a director (3 pages)
6 March 2012Registered office address changed from Bakers Hall 7 Harp Lane London EC3R 6DP on 6 March 2012 (1 page)
6 March 2012Registered office address changed from Bakers Hall 7 Harp Lane London EC3R 6DP on 6 March 2012 (1 page)
6 March 2012Registered office address changed from Bakers Hall 7 Harp Lane London EC3R 6DP on 6 March 2012 (1 page)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
7 June 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
7 June 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
23 June 2010Director's details changed for Pankaj Bhagwanji Lakhani on 20 June 2010 (2 pages)
23 June 2010Director's details changed for Pankaj Bhagwanji Lakhani on 20 June 2010 (2 pages)
23 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
28 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
28 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 May 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
24 May 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
26 June 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
26 June 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
23 June 2009Return made up to 20/06/09; full list of members (3 pages)
23 June 2009Return made up to 20/06/09; full list of members (3 pages)
10 September 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
10 September 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
20 June 2008Return made up to 20/06/08; full list of members (3 pages)
20 June 2008Return made up to 20/06/08; full list of members (3 pages)
19 October 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
19 October 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
2 July 2007Return made up to 20/06/07; no change of members (7 pages)
2 July 2007Return made up to 20/06/07; no change of members (7 pages)
13 October 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
13 October 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
28 June 2006Return made up to 20/06/06; full list of members (7 pages)
28 June 2006Return made up to 20/06/06; full list of members (7 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
7 October 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
7 October 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
28 July 2005Secretary resigned;director resigned (1 page)
28 July 2005Secretary resigned;director resigned (1 page)
10 July 2005New secretary appointed (2 pages)
10 July 2005Director resigned (1 page)
10 July 2005Director resigned (1 page)
10 July 2005Director resigned (1 page)
10 July 2005Director resigned (1 page)
10 July 2005New secretary appointed (2 pages)
4 July 2005Return made up to 20/06/05; full list of members (8 pages)
4 July 2005Return made up to 20/06/05; full list of members (8 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
3 November 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
3 November 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
25 June 2004Return made up to 20/06/04; full list of members (8 pages)
25 June 2004Return made up to 20/06/04; full list of members (8 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
3 July 2003Return made up to 20/06/03; full list of members (9 pages)
3 July 2003Return made up to 20/06/03; full list of members (9 pages)
7 May 2003Group of companies' accounts made up to 31 December 2002 (35 pages)
7 May 2003Group of companies' accounts made up to 31 December 2002 (35 pages)
4 December 2002Registered office changed on 04/12/02 from: 1 seething lane london EC3N 4LE (1 page)
4 December 2002Registered office changed on 04/12/02 from: 1 seething lane london EC3N 4LE (1 page)
18 August 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
18 August 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
1 July 2002Return made up to 20/06/02; full list of members (10 pages)
1 July 2002Return made up to 20/06/02; full list of members (10 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
17 September 2001Group of companies' accounts made up to 31 December 2000 (17 pages)
17 September 2001Group of companies' accounts made up to 31 December 2000 (17 pages)
27 June 2001Return made up to 20/06/01; full list of members (8 pages)
27 June 2001Return made up to 20/06/01; full list of members (8 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
13 October 2000Full group accounts made up to 31 December 1999 (16 pages)
13 October 2000Full group accounts made up to 31 December 1999 (16 pages)
29 June 2000Return made up to 20/06/00; full list of members (8 pages)
29 June 2000Return made up to 20/06/00; full list of members (8 pages)
26 October 1999Full group accounts made up to 31 December 1998 (16 pages)
26 October 1999Full group accounts made up to 31 December 1998 (16 pages)
29 June 1999Return made up to 20/06/99; full list of members
  • 363(287) ‐ Registered office changed on 29/06/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 1999Return made up to 20/06/99; full list of members
  • 363(287) ‐ Registered office changed on 29/06/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 1998Full group accounts made up to 31 December 1997 (16 pages)
16 September 1998Full group accounts made up to 31 December 1997 (16 pages)
13 July 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1997Return made up to 20/06/97; change of members (8 pages)
9 July 1997Return made up to 20/06/97; change of members (8 pages)
27 March 1997Full group accounts made up to 31 December 1996 (19 pages)
27 March 1997Full group accounts made up to 31 December 1996 (19 pages)
31 January 1997Particulars of contract relating to shares (4 pages)
31 January 1997£ nc 100/10000000 16/12/96 (1 page)
31 January 1997Ad 16/12/96--------- £ si 6999900@1=6999900 £ ic 100/7000000 (2 pages)
31 January 1997Particulars of contract relating to shares (4 pages)
31 January 1997£ nc 100/10000000 16/12/96 (1 page)
31 January 1997Ad 16/12/96--------- £ si 6999900@1=6999900 £ ic 100/7000000 (2 pages)
26 September 1996Director resigned (1 page)
26 September 1996New director appointed (2 pages)
26 September 1996Director resigned (1 page)
26 September 1996New director appointed (2 pages)
17 September 1996Full group accounts made up to 31 December 1995 (19 pages)
17 September 1996Full group accounts made up to 31 December 1995 (19 pages)
11 July 1996Return made up to 20/06/96; no change of members (4 pages)
11 July 1996Return made up to 20/06/96; no change of members (4 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
23 October 1995Full group accounts made up to 31 December 1994 (19 pages)
23 October 1995Full group accounts made up to 31 December 1994 (19 pages)
17 July 1995Return made up to 20/06/95; full list of members
  • 363(287) ‐ Registered office changed on 17/07/95
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 July 1995Return made up to 20/06/95; full list of members
  • 363(287) ‐ Registered office changed on 17/07/95
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 January 1995Memorandum and Articles of Association (8 pages)
3 January 1995Memorandum and Articles of Association (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
4 January 1988Company name changed\certificate issued on 04/01/88 (2 pages)
4 January 1988Company name changed\certificate issued on 04/01/88 (2 pages)
6 July 1979Incorporation (15 pages)
6 July 1979Incorporation (15 pages)