London
EC3M 4BS
Director Name | Mr John Duncan Drysdale |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1985(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 April 1992) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brill House Brill Aylesbury Buckinghamshire HP18 9RU |
Director Name | Mr Bevil Charles Fitzives Granville |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 22 May 2003) |
Role | Insurance Broker |
Correspondence Address | Bailey Hall Farm Ibworth Basingstoke Hampshire RG26 5TJ |
Director Name | William Lawrence Banks |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 1999) |
Role | Merchant Banker |
Correspondence Address | Flat 8 65 Hamilton Terrace London NW8 9QX |
Director Name | Mr Clive John Bowring |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(12 years, 1 month after company formation) |
Appointment Duration | 14 years, 12 months (resigned 02 August 2007) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 92 Hurlingham Court Ranelagh Gardens London SW6 3UR |
Director Name | Henry Clive Bowring |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(12 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months (resigned 26 November 2009) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Park Farm House Bodiam East Sussex TN32 5XA |
Director Name | Richard Peter De Lerisson Cazenove |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 22 May 2003) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Cottesbrooke Cottage Main Street Northampton Northamptonshire NN6 8PH |
Director Name | Simon Hugo De Burgh Galwey |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 July 1999) |
Role | Insurance Broker |
Correspondence Address | 5 Lower Green Road Pembury Kent TN2 4DZ |
Director Name | Anthony Frederick Clifton Fox |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(12 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 June 1993) |
Role | Company Director |
Correspondence Address | Redcourt 50 Park Road Hampton Hill Middlesex TW12 1HP |
Secretary Name | Keith Ronald Sayers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 27 Whadden Chase Ingatestone Essex |
Director Name | David Michael Copp |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 April 1997) |
Role | Insurance Broker |
Correspondence Address | Flat 11 The Lycee 1 Stannary Street London SE11 4AD |
Director Name | Ian Roderick Eggleden |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(14 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pelican Wharf Wapping Wall London E1W 3SL |
Secretary Name | Euan Robert Fergusson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Rowan Cottage 30 Kent Road Fleet Hampshire GU13 9AJ |
Director Name | Mr Alan Francis Culverhouse |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(17 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 April 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 34 Shortheath Road Farnham Surrey GU9 8SL |
Secretary Name | Stephen Mark Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(19 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 12 December 2012) |
Role | Company Director |
Correspondence Address | 18a Deacons Hill Road Elstree Hertfordshire WD6 3LH |
Director Name | Stephen John Hirst |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(24 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 December 2015) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 48 Felden Street London SW6 5AF |
Director Name | Christine Elaine Dandridge |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(27 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 28 February 2013) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ashe Farm Overton Basingstoke Hampshire RG25 3AJ |
Director Name | Mr Hugh Cheyney Champion |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2012) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Lovel House Upton Lovell Warminster Wiltshire BA12 0JP |
Director Name | Mr Stephen Mark Grant |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(29 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 12 December 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0AF |
Director Name | Mr David James Barbour |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0AF |
Director Name | Mr Nigel Roy Cotton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Gracechurch Street London EC3V 0AF |
Secretary Name | Mrs Pauline McQuillan |
---|---|
Status | Resigned |
Appointed | 12 December 2012(32 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 11 April 2013) |
Role | Company Director |
Correspondence Address | 20 Gracechurch Street London EC3V 0AF |
Secretary Name | Mr Nicholas James Moss |
---|---|
Status | Resigned |
Appointed | 11 April 2013(32 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2014) |
Role | Company Director |
Correspondence Address | 20 Gracechurch Street London EC3V 0AF |
Secretary Name | Mr John Davies |
---|---|
Status | Resigned |
Appointed | 01 May 2014(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | 20 Gracechurch Street London EC3V 0AF |
Director Name | Mr James Halow |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2016(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 30 St Mary Axe London EC3A 8BF |
Director Name | Mr Frederick Paul Chilton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2016(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0AF |
Director Name | Mr Giles Martin Cockerill |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 St Mary Axe London EC3A 8BF |
Director Name | Mr James Fergus Donohoe |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 June 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Gracechurch Street London EC3V 0AF |
Director Name | Mr Steven Mark Beard |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2018(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 January 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 30 St Mary Axe London EC3A 8BF |
Secretary Name | Mrs Madeleine Cordes |
---|---|
Status | Resigned |
Appointed | 24 May 2018(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 December 2020) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Peter Colin Frank Haynes |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2020(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 December 2021) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr David Mathew Abraham |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2020(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Jason Hugh Collins |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2020(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2023) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mrs Katherine Anne Cross |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2020(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2023) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Ms Sian Woods |
---|---|
Status | Resigned |
Appointed | 28 May 2021(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2023) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Website | rfib.com |
---|---|
Telephone | 020 76211263 |
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 |
Year | 2012 |
---|---|
Turnover | £45,206,000 |
Net Worth | £9,200,000 |
Cash | £48,679,000 |
Current Liabilities | £316,707,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 9 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 23 August 2023 (overdue) |
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 Particulars: The trademark with trademark number UK00903520558 (please see schedule 4 of the security document for further detail). Outstanding |
---|---|
17 October 2011 | Delivered on: 29 October 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 September 2010 | Delivered on: 22 September 2010 Satisfied on: 11 April 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of SAR3,000,000 and all amounts in the future credited to account number 406/00/42073324 with the bank. Fully Satisfied |
12 October 1999 | Delivered on: 30 October 1999 Satisfied on: 8 August 2000 Persons entitled: Lloyd's (A Statutory Corporation)as Trustee for the Creditors for the Time Beingof the Company in Respect of the Insurance Transactions Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 5TH september 1989 (the "principal deed") as modified by a deed of variation dated 22ND october 1993) the deeds being made pursuant to the lloyd's brokers byelaw (no. 5 Secured details: All monies due or to become due from the company to the chargee. 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 debts and obligations for the time being due owing or incurred to the company in respect of the insurance transactions. Fully Satisfied |
22 October 1993 | Delivered on: 29 October 1993 Satisfied on: 8 August 2000 Persons entitled: Lloyds (As Trustee) Classification: Deed Secured details: All monies due or to become due from the company to the chargee supplemental to a deed dated 05.09.89. Particulars: All monies standing to the credit of lloyds brokers byelaw (no.5 Of 1988). see the mortgage charge document for full details. Fully Satisfied |
5 September 1989 | Delivered on: 13 September 1989 Satisfied on: 8 August 2000 Persons entitled: Lloyd's Classification: Security & 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 byelaw (no 5 of 1988) (see form 395 ref m 253C for full details). Fully Satisfied |
30 November 2023 | Termination of appointment of Katherine Anne Cross as a director on 30 November 2023 (1 page) |
---|---|
28 November 2023 | Appointment of Mr Simon Curtis as a director on 28 November 2023 (2 pages) |
25 October 2023 | Termination of appointment of Andrew Thomas Karl Westenberger as a director on 11 October 2023 (1 page) |
1 May 2023 | Declaration of solvency (6 pages) |
1 May 2023 | Resolutions
|
1 May 2023 | Appointment of a voluntary liquidator (4 pages) |
17 April 2023 | All of the property or undertaking has been released from charge 015022590006 (1 page) |
3 April 2023 | Termination of appointment of Sian Woods as a secretary on 31 March 2023 (1 page) |
22 March 2023 | Statement of capital following an allotment of shares on 13 March 2023
|
14 March 2023 | Statement by Directors (1 page) |
14 March 2023 | Solvency Statement dated 13/03/23 (1 page) |
14 March 2023 | Resolutions
|
14 March 2023 | Statement of capital on 14 March 2023
|
2 March 2023 | Termination of appointment of David Mathew Abraham as a director on 28 February 2023 (1 page) |
1 March 2023 | Termination of appointment of Christopher John Tansley as a director on 28 February 2023 (1 page) |
1 March 2023 | Termination of appointment of Jason Hugh Collins as a director on 28 February 2023 (1 page) |
3 January 2023 | Registration of charge 015022590006, created on 21 December 2022 (33 pages) |
25 November 2022 | Resolutions
|
25 November 2022 | Memorandum and Articles of Association (13 pages) |
29 September 2022 | Satisfaction of charge 5 in full (1 page) |
18 August 2022 | Confirmation statement made on 9 August 2022 with updates (4 pages) |
13 May 2022 | Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
11 February 2022 | Full accounts made up to 31 December 2020 (44 pages) |
22 December 2021 | Termination of appointment of Peter Colin Frank Haynes as a director on 22 December 2021 (1 page) |
13 August 2021 | Confirmation statement made on 9 August 2021 with updates (5 pages) |
2 June 2021 | Appointment of Ms Sian Woods as a secretary on 28 May 2021 (2 pages) |
4 January 2021 | Termination of appointment of Madeleine Cordes as a secretary on 14 December 2020 (1 page) |
8 December 2020 | Change of details for Rfib Holdings Limited as a person with significant control on 19 November 2020 (5 pages) |
8 December 2020 | Change of details for Rfib Holdings Limited as a person with significant control on 19 November 2020 (5 pages) |
19 November 2020 | Registered office address changed from 30 st Mary Axe London EC3A 8BF United Kingdom to 71 Fenchurch Street London EC3M 4BS on 19 November 2020 (1 page) |
15 October 2020 | Second filing for the appointment of David Matthew Abraham as a director (6 pages) |
12 October 2020 | Solvency Statement dated 30/09/20 (2 pages) |
12 October 2020 | Resolutions
|
12 October 2020 | Statement by Directors (2 pages) |
12 October 2020 | Statement of capital on 12 October 2020
|
24 September 2020 | Appointment of Katherine Anne Cross as a director on 23 September 2020 (2 pages) |
9 September 2020 | Solvency Statement dated 25/08/20 (2 pages) |
7 September 2020 | Solvency Statement dated 25/08/20 (2 pages) |
7 September 2020 | Statement of capital on 7 September 2020
|
7 September 2020 | Statement by Directors (2 pages) |
7 September 2020 | Resolutions
|
20 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
17 August 2020 | Full accounts made up to 31 December 2019 (41 pages) |
11 August 2020 | Termination of appointment of Morna Leather as a director on 1 August 2020 (1 page) |
3 August 2020 | Termination of appointment of Kevin Stuart Stratton as a director on 20 July 2020 (1 page) |
1 May 2020 | Appointment of Mr Andrew Westenberger as a director on 23 April 2020 (2 pages) |
30 April 2020 | Appointment of Mr Jason Hugh Collins as a director on 27 April 2020 (2 pages) |
30 April 2020 | Appointment of Mr David Matthew Abraham as a director on 24 April 2020
|
30 April 2020 | Appointment of Mr Peter Colin Frank Haynes as a director on 24 April 2020 (2 pages) |
5 February 2020 | Termination of appointment of Steven Mark Beard as a director on 30 January 2020 (1 page) |
7 January 2020 | Termination of appointment of Mark Winlow as a director on 1 January 2020 (1 page) |
7 January 2020 | Termination of appointment of Giles Martin Cockerill as a director on 1 January 2020 (1 page) |
7 January 2020 | Termination of appointment of James Halow as a director on 1 January 2020 (1 page) |
7 January 2020 | Termination of appointment of Dennis Leonard Mahoney as a director on 1 January 2020 (1 page) |
9 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
22 July 2019 | Appointment of Mr Kevin Stuart Stratton as a director on 9 July 2019 (2 pages) |
19 July 2019 | Director's details changed for Mr Christopher John Tansley on 15 July 2019 (2 pages) |
19 July 2019 | Director's details changed for Mr Dennis Leonard Mahoney on 15 July 2019 (2 pages) |
15 July 2019 | Registered office address changed from 20 Gracechurch Street London EC3V 0AF to 30 st Mary Axe London EC3A 8BF on 15 July 2019 (1 page) |
15 July 2019 | Change of details for Rfib Holdings Limited as a person with significant control on 15 July 2019 (2 pages) |
25 June 2019 | Full accounts made up to 31 December 2018 (40 pages) |
22 February 2019 | Termination of appointment of Frederick Paul Chilton as a director on 7 February 2019 (1 page) |
9 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
8 August 2018 | Appointment of Mrs Morna Leather as a director on 2 August 2018 (2 pages) |
29 June 2018 | Termination of appointment of James Fergus Donohoe as a director on 13 June 2018 (1 page) |
30 May 2018 | Appointment of Mrs Madeleine Cordes as a secretary on 24 May 2018 (2 pages) |
22 May 2018 | Full accounts made up to 31 December 2017 (38 pages) |
16 May 2018 | Appointment of Mr Steven Mark Beard as a director on 10 May 2018 (2 pages) |
8 January 2018 | Second filing of Confirmation Statement dated 09/08/2016 (7 pages) |
8 January 2018 | Second filing of Confirmation Statement dated 09/08/2016 (7 pages) |
30 September 2017 | Director's details changed for Mr James Fergus Donohoe on 26 September 2017 (3 pages) |
30 September 2017 | Director's details changed for Mr James Fergus Donohoe on 26 September 2017 (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (38 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (38 pages) |
15 September 2017 | Confirmation statement made on 9 August 2017 with no updates (2 pages) |
15 September 2017 | Confirmation statement made on 9 August 2017 with no updates (2 pages) |
31 August 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
31 August 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
10 August 2017 | Appointment of Christopher John Tansley as a director on 21 July 2017 (3 pages) |
10 August 2017 | Appointment of Christopher John Tansley as a director on 21 July 2017 (3 pages) |
30 March 2017 | Resolutions
|
30 March 2017 | Resolutions
|
19 October 2016 | Termination of appointment of Nicholas James Moss as a director on 6 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Nicholas James Moss as a director on 6 October 2016 (1 page) |
13 October 2016 | Appointment of Mr James Fergus Donohoe as a director on 12 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr James Fergus Donohoe as a director on 12 October 2016 (2 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (40 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (40 pages) |
6 October 2016 | Termination of appointment of John Davies as a secretary on 30 September 2016 (1 page) |
6 October 2016 | Termination of appointment of John Davies as a secretary on 30 September 2016 (1 page) |
2 September 2016 | Confirmation statement made on 9 August 2016 with updates
|
2 September 2016 | Confirmation statement made on 9 August 2016 with updates
|
2 September 2016 | Confirmation statement made on 9 August 2016 with updates (9 pages) |
24 August 2016 | Appointment of Mr Giles Martin Cockerill as a director on 15 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Giles Martin Cockerill as a director on 15 August 2016 (2 pages) |
21 July 2016 | Termination of appointment of Jonathan James Turnbull as a director on 7 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Jonathan James Turnbull as a director on 7 July 2016 (1 page) |
22 February 2016 | Appointment of Mr Frederick Paul Chilton as a director on 16 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Frederick Paul Chilton as a director on 16 February 2016 (2 pages) |
10 February 2016 | Appointment of Mr James Halow as a director on 25 January 2016 (2 pages) |
10 February 2016 | Appointment of Mr James Halow as a director on 25 January 2016 (2 pages) |
15 December 2015 | Termination of appointment of Stephen John Hirst as a director on 1 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Stephen John Hirst as a director on 1 December 2015 (1 page) |
23 October 2015 | Appointment of Mr Dennis Leonard Mahoney as a director on 21 October 2015 (2 pages) |
23 October 2015 | Appointment of Mr Dennis Leonard Mahoney as a director on 21 October 2015 (2 pages) |
22 October 2015 | Termination of appointment of David James Barbour as a director on 21 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Henry Charles Vaughan Keeling as a director on 21 October 2015 (1 page) |
22 October 2015 | Termination of appointment of David James Barbour as a director on 21 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Henry Charles Vaughan Keeling as a director on 21 October 2015 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (41 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (41 pages) |
25 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
17 December 2014 | Director's details changed for Mr Jonathan James Turnbull on 5 December 2014 (2 pages) |
17 December 2014 | Director's details changed for Mr Jonathan James Turnbull on 5 December 2014 (2 pages) |
17 December 2014 | Director's details changed for Mr Jonathan James Turnbull on 5 December 2014 (2 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (40 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (40 pages) |
13 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
12 May 2014 | Termination of appointment of Nicholas Moss as a secretary (1 page) |
12 May 2014 | Termination of appointment of Nicholas Moss as a secretary (1 page) |
12 May 2014 | Appointment of Mr John Davies as a secretary (2 pages) |
12 May 2014 | Appointment of Mr John Davies as a secretary (2 pages) |
11 April 2014 | Satisfaction of charge 4 in full (4 pages) |
11 April 2014 | Satisfaction of charge 4 in full (4 pages) |
6 September 2013 | Director's details changed for Mr Jonathan James Turnbull on 21 June 2013 (2 pages) |
6 September 2013 | Director's details changed for Mr Jonathan James Turnbull on 21 June 2013 (2 pages) |
5 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
30 August 2013 | Memorandum and Articles of Association (14 pages) |
30 August 2013 | Memorandum and Articles of Association (14 pages) |
30 August 2013 | Resolutions
|
30 August 2013 | Resolutions
|
8 August 2013 | Termination of appointment of Robin Hodgson as a director (1 page) |
8 August 2013 | Termination of appointment of Robin Hodgson as a director (1 page) |
19 June 2013 | Appointment of Mr Mark Winlow as a director (2 pages) |
19 June 2013 | Appointment of Mr Mark Winlow as a director (2 pages) |
18 June 2013 | Appointment of Mr Nicholas James Moss as a secretary (1 page) |
18 June 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
18 June 2013 | Appointment of Mr Nicholas James Moss as a secretary (1 page) |
18 June 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
18 June 2013 | Termination of appointment of Pauline Mcquillan as a secretary (1 page) |
18 June 2013 | Termination of appointment of Pauline Mcquillan as a secretary (1 page) |
24 May 2013 | Appointment of Mr Henry Charles Vaughan Keeling as a director (2 pages) |
24 May 2013 | Termination of appointment of Patrick Holcroft as a director (1 page) |
24 May 2013 | Termination of appointment of Patrick Holcroft as a director (1 page) |
24 May 2013 | Appointment of Mr Henry Charles Vaughan Keeling as a director (2 pages) |
4 April 2013 | Appointment of Mr Henry Charles Vaughan Keeling as a director (2 pages) |
4 April 2013 | Appointment of Mr Henry Charles Vaughan Keeling as a director (2 pages) |
14 March 2013 | Appointment of Mr Nicholas James Moss as a director (2 pages) |
14 March 2013 | Termination of appointment of Christine Dandridge as a director (1 page) |
14 March 2013 | Appointment of Mr Nicholas James Moss as a director (2 pages) |
14 March 2013 | Termination of appointment of Christine Dandridge as a director (1 page) |
12 March 2013 | Termination of appointment of Nigel Cotton as a director (1 page) |
12 March 2013 | Termination of appointment of Nigel Cotton as a director (1 page) |
18 February 2013 | Full accounts made up to 30 June 2012 (30 pages) |
18 February 2013 | Full accounts made up to 30 June 2012 (30 pages) |
17 January 2013 | Appointment of Mrs Pauline Mcquillan as a secretary (1 page) |
17 January 2013 | Appointment of Mrs Pauline Mcquillan as a secretary (1 page) |
16 January 2013 | Termination of appointment of Stephen Grant as a secretary (1 page) |
16 January 2013 | Termination of appointment of Stephen Grant as a director (1 page) |
16 January 2013 | Termination of appointment of Stephen Grant as a director (1 page) |
16 January 2013 | Termination of appointment of Stephen Grant as a secretary (1 page) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (10 pages) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (10 pages) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (10 pages) |
10 August 2012 | Director's details changed for Jonathan James Turnbull on 15 June 2012 (2 pages) |
10 August 2012 | Director's details changed for Jonathan James Turnbull on 15 June 2012 (2 pages) |
11 July 2012 | Termination of appointment of David Wheal as a director (1 page) |
11 July 2012 | Termination of appointment of Hugh Champion as a director (1 page) |
11 July 2012 | Termination of appointment of Hugh Champion as a director (1 page) |
11 July 2012 | Termination of appointment of David Wheal as a director (1 page) |
3 January 2012 | Full accounts made up to 30 June 2011 (30 pages) |
3 January 2012 | Full accounts made up to 30 June 2011 (30 pages) |
29 November 2011 | Appointment of Mr Nigel Roy Cotton as a director (2 pages) |
29 November 2011 | Termination of appointment of Marshall King as a director (1 page) |
29 November 2011 | Appointment of Mr Nigel Roy Cotton as a director (2 pages) |
29 November 2011 | Termination of appointment of Marshall King as a director (1 page) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (22 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (22 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (22 pages) |
14 February 2011 | Full accounts made up to 30 June 2010 (30 pages) |
14 February 2011 | Full accounts made up to 30 June 2010 (30 pages) |
9 February 2011 | Director's details changed for Mr David John Wheal on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr David John Wheal on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr David John Wheal on 9 February 2011 (2 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (22 pages) |
10 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (22 pages) |
10 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (22 pages) |
1 June 2010 | Appointment of Mr David James Barbour as a director (2 pages) |
1 June 2010 | Appointment of Mr David James Barbour as a director (2 pages) |
8 April 2010 | Group of companies' accounts made up to 30 June 2009 (32 pages) |
8 April 2010 | Group of companies' accounts made up to 30 June 2009 (32 pages) |
26 February 2010 | Full accounts made up to 30 June 2008 (27 pages) |
26 February 2010 | Full accounts made up to 30 June 2008 (27 pages) |
4 January 2010 | Termination of appointment of John Northridge as a director (1 page) |
4 January 2010 | Termination of appointment of John Northridge as a director (1 page) |
1 December 2009 | Appointment of Mr Stephen Mark Grant as a director (2 pages) |
1 December 2009 | Appointment of Mr Stephen Mark Grant as a director (2 pages) |
27 November 2009 | Termination of appointment of Robert Jamieson as a director (1 page) |
27 November 2009 | Termination of appointment of Richard Johnston as a director (1 page) |
27 November 2009 | Termination of appointment of John Metcalfe as a director (1 page) |
27 November 2009 | Termination of appointment of John Metcalfe as a director (1 page) |
27 November 2009 | Termination of appointment of Christopher Tansley as a director (1 page) |
27 November 2009 | Termination of appointment of Christopher Tansley as a director (1 page) |
27 November 2009 | Termination of appointment of Henry Bowring as a director (1 page) |
27 November 2009 | Termination of appointment of Robert Jamieson as a director (1 page) |
27 November 2009 | Termination of appointment of Richard Johnston as a director (1 page) |
27 November 2009 | Termination of appointment of Henry Bowring as a director (1 page) |
15 September 2009 | Director appointed marshall godfrey king (2 pages) |
15 September 2009 | Director appointed marshall godfrey king (2 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from staple hall, stone house court 87-90 houndsditch london EC3A 7NP (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from staple hall, stone house court 87-90 houndsditch london EC3A 7NP (1 page) |
21 August 2009 | Return made up to 09/08/09; full list of members (11 pages) |
21 August 2009 | Return made up to 09/08/09; full list of members (11 pages) |
25 July 2009 | Auditor's resignation (1 page) |
25 July 2009 | Auditor's resignation (1 page) |
7 July 2009 | Secretary's change of particulars / stephen grant / 01/07/2009 (1 page) |
7 July 2009 | Secretary's change of particulars / stephen grant / 01/07/2009 (1 page) |
26 March 2009 | Resolutions
|
26 March 2009 | Resolutions
|
7 October 2008 | Director's change of particulars / patrick holcroft / 03/10/2008 (1 page) |
7 October 2008 | Director's change of particulars / patrick holcroft / 03/10/2008 (1 page) |
18 August 2008 | Return made up to 09/08/08; no change of members (12 pages) |
18 August 2008 | Return made up to 09/08/08; no change of members (12 pages) |
1 July 2008 | Appointment terminated director david martin (1 page) |
1 July 2008 | Director appointed jonathan james turnbull (2 pages) |
1 July 2008 | Director appointed jonathan james turnbull (2 pages) |
1 July 2008 | Appointment terminated director david martin (1 page) |
18 April 2008 | Director appointed christopher john tansley (2 pages) |
18 April 2008 | Director appointed christopher john tansley (2 pages) |
1 April 2008 | Director appointed hugh cheyney champion (2 pages) |
1 April 2008 | Director appointed hugh cheyney champion (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
25 October 2007 | Group of companies' accounts made up to 30 June 2007 (31 pages) |
25 October 2007 | Group of companies' accounts made up to 30 June 2007 (31 pages) |
27 September 2007 | Return made up to 09/08/07; full list of members (41 pages) |
27 September 2007 | Return made up to 09/08/07; full list of members (41 pages) |
22 August 2007 | New director appointed (3 pages) |
22 August 2007 | New director appointed (3 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
3 August 2007 | Ad 10/07/07--------- £ si [email protected]=10000 £ ic 1314722/1324722 (2 pages) |
3 August 2007 | Ad 10/07/07--------- £ si [email protected]=10000 £ ic 1314722/1324722 (2 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
1 April 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
1 April 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
12 September 2006 | Return made up to 09/08/06; full list of members (48 pages) |
12 September 2006 | Return made up to 09/08/06; full list of members (48 pages) |
25 July 2006 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
25 July 2006 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
8 February 2006 | New director appointed (3 pages) |
8 February 2006 | New director appointed (3 pages) |
20 September 2005 | Ad 09/09/05--------- £ si [email protected]=69514 £ ic 1245207/1314721 (3 pages) |
20 September 2005 | Ad 09/09/05--------- £ si [email protected]=69514 £ ic 1245207/1314721 (3 pages) |
19 August 2005 | Return made up to 09/08/05; full list of members
|
19 August 2005 | Return made up to 09/08/05; full list of members
|
6 July 2005 | Group of companies' accounts made up to 31 March 2005 (29 pages) |
6 July 2005 | Group of companies' accounts made up to 31 March 2005 (29 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
5 January 2005 | Ad 16/12/04--------- £ si [email protected]=24426 £ ic 1220779/1245205 (12 pages) |
5 January 2005 | Ad 16/12/04--------- £ si [email protected]=24426 £ ic 1220779/1245205 (12 pages) |
9 November 2004 | Ad 21/10/04--------- £ si [email protected]=1875 £ ic 1218904/1220779 (2 pages) |
9 November 2004 | Ad 21/10/04--------- £ si [email protected]=1875 £ ic 1218904/1220779 (2 pages) |
18 October 2004 | Group of companies' accounts made up to 31 March 2004 (29 pages) |
18 October 2004 | Group of companies' accounts made up to 31 March 2004 (29 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
28 September 2004 | Ad 01/09/04--------- £ si [email protected]=1207 £ ic 1217697/1218904 (2 pages) |
28 September 2004 | Ad 01/09/04--------- £ si [email protected]=1207 £ ic 1217697/1218904 (2 pages) |
10 September 2004 | Return made up to 09/08/04; full list of members (46 pages) |
10 September 2004 | Return made up to 09/08/04; full list of members (46 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
1 April 2004 | Company name changed robert fleming insurance brokers LIMITED\certificate issued on 01/04/04 (2 pages) |
1 April 2004 | Company name changed robert fleming insurance brokers LIMITED\certificate issued on 01/04/04 (2 pages) |
13 November 2003 | Ad 23/10/03--------- £ si [email protected]=108 £ ic 1217589/1217697 (2 pages) |
13 November 2003 | Ad 23/10/03--------- £ si [email protected]=108 £ ic 1217589/1217697 (2 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
20 September 2003 | Return made up to 09/08/03; full list of members (20 pages) |
20 September 2003 | Return made up to 09/08/03; full list of members (20 pages) |
16 July 2003 | Group of companies' accounts made up to 31 March 2003 (30 pages) |
16 July 2003 | Group of companies' accounts made up to 31 March 2003 (30 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (3 pages) |
16 January 2003 | New director appointed (3 pages) |
9 September 2002 | Return made up to 09/08/02; full list of members
|
9 September 2002 | Return made up to 09/08/02; full list of members
|
19 August 2002 | Director's particulars changed (1 page) |
19 August 2002 | Director's particulars changed (1 page) |
8 August 2002 | Ad 15/07/02-25/07/02 £ si [email protected]=2130 £ ic 1215459/1217589 (2 pages) |
8 August 2002 | Ad 15/07/02-25/07/02 £ si [email protected]=2130 £ ic 1215459/1217589 (2 pages) |
3 August 2002 | Resolutions
|
3 August 2002 | Resolutions
|
9 July 2002 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
9 July 2002 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
22 August 2001 | Director's particulars changed (2 pages) |
22 August 2001 | Director's particulars changed (2 pages) |
22 August 2001 | Return made up to 09/08/01; full list of members (39 pages) |
22 August 2001 | Return made up to 09/08/01; full list of members (39 pages) |
20 July 2001 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
20 July 2001 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
6 April 2001 | Ad 28/03/01--------- £ si [email protected]=209045 £ ic 1006414/1215459 (23 pages) |
6 April 2001 | Ad 28/03/01--------- £ si [email protected]=209045 £ ic 1006414/1215459 (23 pages) |
12 February 2001 | Resolutions
|
12 February 2001 | £ ic 2497095/1006414 25/01/01 £ sr [email protected]=1490681 (2 pages) |
12 February 2001 | £ ic 2497095/1006414 25/01/01 £ sr [email protected]=1490681 (2 pages) |
12 February 2001 | Resolutions
|
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 25 copthall avenue london EC2R 7DR (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 25 copthall avenue london EC2R 7DR (1 page) |
9 October 2000 | Auditor's resignation (3 pages) |
9 October 2000 | Auditor's resignation (3 pages) |
22 August 2000 | Return made up to 09/08/00; full list of members (34 pages) |
22 August 2000 | Return made up to 09/08/00; full list of members (34 pages) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2000 | Full accounts made up to 31 March 2000 (27 pages) |
17 July 2000 | Full accounts made up to 31 March 2000 (27 pages) |
25 April 2000 | Ad 14/04/00--------- £ si [email protected]=17466 £ ic 2479628/2497094 (3 pages) |
25 April 2000 | Ad 14/04/00--------- £ si [email protected]=17466 £ ic 2479628/2497094 (3 pages) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | New secretary appointed (2 pages) |
30 October 1999 | Particulars of mortgage/charge (3 pages) |
30 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Ad 23/09/99--------- £ si [email protected]=20635 £ ic 2458993/2479628 (5 pages) |
13 October 1999 | Ad 23/09/99--------- £ si [email protected]=20635 £ ic 2458993/2479628 (5 pages) |
1 October 1999 | Full group accounts made up to 31 March 1999 (28 pages) |
1 October 1999 | Full group accounts made up to 31 March 1999 (28 pages) |
16 September 1999 | New director appointed (3 pages) |
16 September 1999 | New director appointed (3 pages) |
8 September 1999 | Return made up to 09/08/99; change of members (26 pages) |
8 September 1999 | Return made up to 09/08/99; change of members (26 pages) |
1 August 1999 | Director resigned (2 pages) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Director resigned (2 pages) |
21 June 1999 | Secretary's particulars changed (1 page) |
21 June 1999 | Secretary's particulars changed (1 page) |
11 May 1999 | Ad 15/04/99--------- £ si [email protected]=18591 £ ic 2440271/2458862 (3 pages) |
11 May 1999 | Ad 15/04/99--------- £ si [email protected]=18591 £ ic 2440271/2458862 (3 pages) |
17 December 1998 | Director's particulars changed (2 pages) |
17 December 1998 | Director's particulars changed (2 pages) |
18 September 1998 | Return made up to 09/08/98; change of members
|
18 September 1998 | Return made up to 09/08/98; change of members
|
25 August 1998 | Ad 15/07/98--------- £ si [email protected]=940 £ ic 2439331/2440271 (2 pages) |
25 August 1998 | Ad 18/08/98--------- £ si [email protected]=23893 £ si [email protected]=12234 £ ic 2403204/2439331 (3 pages) |
25 August 1998 | Ad 18/08/98--------- £ si [email protected]=23893 £ si [email protected]=12234 £ ic 2403204/2439331 (3 pages) |
25 August 1998 | Ad 15/07/98--------- £ si [email protected]=940 £ ic 2439331/2440271 (2 pages) |
24 August 1998 | Full group accounts made up to 31 March 1998 (25 pages) |
24 August 1998 | Full group accounts made up to 31 March 1998 (25 pages) |
20 August 1998 | Director's particulars changed (1 page) |
20 August 1998 | Director's particulars changed (1 page) |
10 November 1997 | Secretary's particulars changed (1 page) |
10 November 1997 | Secretary's particulars changed (1 page) |
24 September 1997 | Ad 15/08/97--------- £ si [email protected]=32009 £ ic 2371195/2403204 (4 pages) |
24 September 1997 | Ad 15/08/97--------- £ si [email protected]=32009 £ ic 2371195/2403204 (4 pages) |
27 August 1997 | Full group accounts made up to 31 March 1997 (24 pages) |
27 August 1997 | Return made up to 09/08/97; full list of members (32 pages) |
27 August 1997 | Full group accounts made up to 31 March 1997 (24 pages) |
27 August 1997 | Return made up to 09/08/97; full list of members (32 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
11 April 1997 | Ad 17/03/97--------- £ si [email protected]=5349 £ ic 2365846/2371195 (2 pages) |
11 April 1997 | Ad 17/03/97--------- £ si [email protected]=5349 £ ic 2365846/2371195 (2 pages) |
17 February 1997 | New secretary appointed (1 page) |
17 February 1997 | New secretary appointed (1 page) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | Secretary resigned (1 page) |
13 October 1996 | Return made up to 09/08/96; change of members (26 pages) |
13 October 1996 | Return made up to 09/08/96; change of members (26 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
28 August 1996 | Director's particulars changed (1 page) |
28 August 1996 | Director's particulars changed (1 page) |
21 August 1996 | Ad 15/08/96--------- £ si [email protected]=23442 £ ic 2342404/2365846 (7 pages) |
21 August 1996 | Ad 15/08/96--------- £ si [email protected]=23442 £ ic 2342404/2365846 (7 pages) |
20 August 1996 | Full group accounts made up to 31 March 1996 (21 pages) |
20 August 1996 | Full group accounts made up to 31 March 1996 (21 pages) |
3 April 1996 | Ad 29/03/96--------- £ si [email protected]=4750 £ ic 2337654/2342404 (2 pages) |
3 April 1996 | Ad 29/03/96--------- £ si [email protected]=4750 £ ic 2337654/2342404 (2 pages) |
20 March 1996 | Ad 11/03/96--------- £ si [email protected]=748 £ ic 2336906/2337654 (2 pages) |
20 March 1996 | Ad 11/03/96--------- £ si [email protected]=748 £ ic 2336906/2337654 (2 pages) |
14 March 1996 | Director resigned (1 page) |
14 March 1996 | Director resigned (1 page) |
30 August 1995 | Ad 15/08/95--------- £ si [email protected]=8241 £ ic 2328665/2336906 (6 pages) |
30 August 1995 | Ad 15/08/95--------- £ si [email protected]=8241 £ ic 2328665/2336906 (6 pages) |
14 August 1995 | Full group accounts made up to 31 March 1995 (22 pages) |
14 August 1995 | Return made up to 09/08/95; change of members (44 pages) |
14 August 1995 | Full group accounts made up to 31 March 1995 (22 pages) |
14 August 1995 | Return made up to 09/08/95; change of members (44 pages) |
3 August 1995 | Memorandum and Articles of Association (30 pages) |
3 August 1995 | Memorandum and Articles of Association (30 pages) |
3 August 1995 | Resolutions
|
3 August 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (148 pages) |
11 August 1993 | Memorandum and Articles of Association (27 pages) |
11 August 1993 | Memorandum and Articles of Association (27 pages) |
3 August 1993 | Resolutions
|
5 February 1992 | Resolutions
|
5 February 1992 | Resolutions
|
2 August 1991 | Resolutions
|
2 August 1991 | Resolutions
|
17 May 1990 | Resolutions
|
17 May 1990 | Resolutions
|
2 May 1990 | Resolutions
|
2 May 1990 | Resolutions
|
2 May 1990 | Memorandum and Articles of Association (21 pages) |
2 May 1990 | Memorandum and Articles of Association (21 pages) |
26 September 1980 | Company name changed\certificate issued on 26/09/80 (2 pages) |
26 September 1980 | Company name changed\certificate issued on 26/09/80 (2 pages) |
17 June 1980 | Incorporation (16 pages) |
17 June 1980 | Incorporation (16 pages) |