London
EC3V 0BG
Director Name | Mr Mark Rankin Cummings |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(39 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Martin David Turner |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2023(42 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | John William Hayter |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(11 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 May 1992) |
Role | Member Of Lloyds |
Correspondence Address | 88 Walton Street London SW3 2HH |
Director Name | Timothy Ian Dale-Harris |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(11 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 1992) |
Role | Underwriting Agent |
Correspondence Address | 51 Milson Road London W14 0LH |
Director Name | Mark Ellwood Brockbank |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 November 2000) |
Role | Chief Executive |
Correspondence Address | 19 Montagu Square London W1H 1RD |
Secretary Name | Gerald Phipps McMullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | Little Broomhall Warnham Horsham West Sussex RH12 3PA |
Director Name | Kevin Allen |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(13 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 29 February 2000) |
Role | Chartered Accountant |
Correspondence Address | 33 Green Street Chorleywood Hertfordshire WD3 5QS |
Director Name | Mr James Thomas Gerry |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 January 1999) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Old Barn Road Mount Bures Bures Suffolk CO8 5AH |
Secretary Name | Mr Alexander John Ramsay Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Fothersby Rye Road Hawkhurst Cranbrook Kent TN18 5DB |
Director Name | Sir Frederick Brian Corby |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(17 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 23 April 2009) |
Role | Chairman |
Correspondence Address | Fairings Church End Albury Ware Hertfordshire SG11 2JG |
Director Name | David Allen Edward |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 October 2000) |
Role | Lloyds Underwriter |
Correspondence Address | 135 Inchbonnie Road South Woodham Ferrers Essex CM3 5ZW |
Director Name | Rodney Ward Clifford |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 12 Western Road Rayleigh Essex SS6 7AX |
Director Name | Mr Gilles Alex Maxime Bonvarlet |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2004) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 11 Acfold Road London SW6 2AJ |
Director Name | Mr Nicholas Kershaw Bonnar |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bower House Farm Bower House Tye Polstead Essex CO6 5DD |
Secretary Name | Miss Dawn Marie Walsh |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 September 2000(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 June 2005) |
Role | Company Director |
Correspondence Address | 46 Playfield Crescent London SE22 8QS |
Director Name | Mr Paul John Drake |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gordon Road Claygate Surrey KT10 0PJ |
Director Name | Mr Simon Christopher Barrett |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | X L House 70 Gracechurch Street London EC3V 0XL |
Director Name | Mr Malcolm John Beane |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farraeo Park Avenue Farnborough Park Locksbottom Kent BR6 8LH |
Secretary Name | Mr Graham Leslie Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(24 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | X L House 70 Gracechurch Street London EC3V 0XL |
Director Name | Mr Jonathan Francis Ibbott |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 May 2015) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | X L House 70 Gracechurch Street London EC3V 0XL |
Director Name | Mr Richard Owen Hudson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 May 2015) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | X L House 70 Gracechurch Street London EC3V 0XL |
Director Name | Mr Herbert Nikolaus Haag |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 October 2009(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2012) |
Role | Non Executive Director |
Country of Residence | Switzerland |
Correspondence Address | X L House 70 Gracechurch Street London EC3V 0XL |
Director Name | Mr Richard Edward Garner |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | X L House 70 Gracechurch Street London EC3V 0XL |
Director Name | Mr Robert Rudolf Glauber |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2013(32 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 03 March 2017) |
Role | Lecturer |
Country of Residence | United States |
Correspondence Address | X L House 70 Gracechurch Street London EC3V 0XL |
Director Name | Mr Paul Richard Bradbrook |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(32 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 June 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Jonathan David Gale |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2017) |
Role | Chief Underwriting Officer Uk, Reinsurance |
Country of Residence | United Kingdom |
Correspondence Address | X L House 70 Gracechurch Street London EC3V 0XL |
Director Name | Mr Stephen John Oakley Catlin |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2015(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 March 2017) |
Role | Chief Executive And Deputy Chairman |
Country of Residence | Bermuda |
Correspondence Address | X L House 70 Gracechurch Street London EC3V 0XL |
Director Name | Mr Robert Trevor Cowdell |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(34 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 April 2016) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | X L House 70 Gracechurch Street London EC3V 0XL |
Director Name | Mr Gavin Edward Bruce-Smythe |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(34 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 13 February 2016) |
Role | Chief Underwrtiting Office International P&C |
Country of Residence | United Kingdom |
Correspondence Address | X L House 70 Gracechurch Street London EC3V 0XL |
Director Name | Mr Jason Richard Harris |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 March 2017) |
Role | Chief Executive, International Property & Casualty |
Country of Residence | United Kingdom |
Correspondence Address | X L House 70 Gracechurch Street London EC3V 0XL |
Secretary Name | Mrs Marie Louise Rees |
---|---|
Status | Resigned |
Appointed | 01 September 2015(35 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 January 2024) |
Role | Company Director |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Richard Paul Greensmith |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(35 years after company formation) |
Appointment Duration | 3 years (resigned 26 September 2018) |
Role | Chief Underwriting Officer Uk |
Country of Residence | England |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Secretary Name | Mr Alexios Dimitrios Metaxas Trikardos |
---|---|
Status | Resigned |
Appointed | 15 January 2024(43 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 February 2024) |
Role | Company Director |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Website | xlgroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 79337000 |
Telephone region | London |
Registered Address | 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £300,000 |
Net Worth | £4,634,535 |
Cash | £3,312,255 |
Current Liabilities | £3,265,559 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
7 January 2005 | Delivered on: 13 January 2005 Persons entitled: First National Litigation Funding PLC Classification: Charge over experience account Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposit the experience account the right to repayment and other rights and benefits accruing to or arising in connection with the deposit by way of floating charge all entitlements to interest in the deposit. See the mortgage charge document for full details. Outstanding |
---|---|
7 November 2001 | Delivered on: 14 November 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of charge Secured details: All sums and liabilities to be paid and discharged by the company the subject of clause 2.1 of the charge under or pursuant to the finance documents (namely the letter of credit facility agreement of even date with the deed of charge) including any liability in respect of any further advances made by lloyds tsb bank PLC under the finance documents. Particulars: By way of first fixed charge all right title and interest of the managing agent in relation to all such cash calls, if any, as are made by the managing agent pursuant to clause 12.13 (cash calls) of the letter of credit facility agreement (but before receipt thereof by the managing agent or vesting thereof in or under the control of the dollar trustees in accordance with the provisions of the american instrument of each underwriting member of syndicate no 588 1999, 2000 and 2001 dollar borrowing groups or the vesting thereof in or under control of the sterling trustees in accordance with the provisions of the american instrument of each underwriting member of syndicate no 588 1999, 2000 and 2001 dollar borrowing groups or the vesting thereof in or under control of the sterling trustees in accordance with the provisions of the premium trust deed of each underwriting member of syndicate no 588 1999, 2000 and 2001 dollar borrowing groups) (including any chose in action representing the right of the managing agent in relation thereto). Outstanding |
12 April 2001 | Delivered on: 27 April 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of charge Secured details: All sums and liabilities to be paid and discharged by the underwriting members of lloyd's syndicate 588 for the 1999, 2000 and 2001 years of account, the subject of clause 2.1 of the charge, under or pursuant to the finance document (namely the facility agreement of even date with the deed of charge) including any liability in respect of any further advances made by lloyds tsb bank PLC under the finance documents. Particulars: By way of first fixed charge, all right title and interest of the managing agent in relation to all such cash calls, if any, as are made by the managing agent pursuant to clause 12.12 (cash calls) of the facility agreement. (For full details refer to form 395). see the mortgage charge document for full details. Outstanding |
12 April 2001 | Delivered on: 27 April 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of charge Secured details: All sums and liabilities to be paid and discharged by the underwriting members of lloyd's syndicate 861 for the 1999, 2000 and 2001 years of account, the subject of clause 2.1 of the charge, under or pursuant to the finance document (namely the facility agreement and the letter of credit facility agreement of even date with the deed of charge) including any liability in respect of any further advances made by lloyds tsb bank PLC under the finance DOCUMENTS9. Particulars: By way of first fixed charge, all right title and interest of the managing agent in relation to all such cash calls, if any, as are made by the managing agent pursuant to clause 12.12 (cash calls) of the facility agreement. (For full details refer to form 395). see the mortgage charge document for full details. Outstanding |
4 December 2023 | Cessation of Catlin (North American) Holdings Ltd as a person with significant control on 27 November 2023 (1 page) |
---|---|
4 December 2023 | Notification of Xl Insurance (Uk) Holdings Limited as a person with significant control on 27 November 2023 (2 pages) |
21 July 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
27 June 2023 | Memorandum and Articles of Association (31 pages) |
27 June 2023 | Resolutions
|
22 June 2023 | Appointment of Mr Martin David Turner as a director on 16 June 2023 (2 pages) |
25 January 2023 | Confirmation statement made on 19 January 2023 with updates (4 pages) |
29 July 2022 | Full accounts made up to 31 December 2021 (13 pages) |
16 May 2022 | Termination of appointment of Robert David Littlemore as a director on 10 May 2022 (1 page) |
4 February 2022 | Cessation of Xl London Market Group Ltd as a person with significant control on 5 August 2021 (1 page) |
4 February 2022 | Confirmation statement made on 19 January 2022 with updates (4 pages) |
3 February 2022 | Notification of Catlin (North American) Holdings Ltd as a person with significant control on 5 August 2021 (2 pages) |
22 June 2021 | Full accounts made up to 31 December 2020 (14 pages) |
15 April 2021 | Director's details changed for Mr Mark Rankin Cummings on 19 March 2021 (2 pages) |
1 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
7 September 2020 | Full accounts made up to 31 December 2019 (14 pages) |
1 June 2020 | Appointment of Mr Mark Rankin Cummings as a director on 1 June 2020 (2 pages) |
1 June 2020 | Termination of appointment of Paul Richard Bradbrook as a director on 1 June 2020 (1 page) |
3 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
24 June 2019 | Full accounts made up to 31 December 2018 (14 pages) |
21 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
15 October 2018 | Appointment of Mr Stephen Ashwell as a director on 26 September 2018 (2 pages) |
15 October 2018 | Termination of appointment of Paul Andrew Jardine as a director on 26 September 2018 (1 page) |
15 October 2018 | Termination of appointment of Richard Paul Greensmith as a director on 26 September 2018 (1 page) |
15 October 2018 | Appointment of Mr Robert David Littlemore as a director on 26 September 2018 (2 pages) |
10 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
13 June 2017 | Registered office address changed from X L House 70 Gracechurch Street London EC3V 0XL to 20 Gracechurch Street London EC3V 0BG on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from X L House 70 Gracechurch Street London EC3V 0XL to 20 Gracechurch Street London EC3V 0BG on 13 June 2017 (1 page) |
9 March 2017 | Termination of appointment of Stephen John Oakley Catlin as a director on 3 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Paul Wilson as a director on 3 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Stephen John Oakley Catlin as a director on 3 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Jason Richard Harris as a director on 3 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Robert Rudolf Glauber as a director on 3 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Robert Rudolf Glauber as a director on 3 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Paul Wilson as a director on 3 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Jason Richard Harris as a director on 3 March 2017 (1 page) |
23 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
11 January 2017 | Termination of appointment of Andrew Neil Mcmellin as a director on 1 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Andrew Neil Mcmellin as a director on 1 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Jonathan David Gale as a director on 1 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Jonathan David Gale as a director on 1 January 2017 (1 page) |
20 October 2016 | Termination of appointment of Neil Donald Robertson as a director on 31 July 2016 (1 page) |
20 October 2016 | Termination of appointment of Neil Donald Robertson as a director on 31 July 2016 (1 page) |
18 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
18 April 2016 | Termination of appointment of Robert Trevor Cowdell as a director on 16 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Robert Trevor Cowdell as a director on 16 April 2016 (1 page) |
17 February 2016 | Termination of appointment of Gavin Edward Bruce-Smythe as a director on 13 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Gavin Edward Bruce-Smythe as a director on 13 February 2016 (1 page) |
28 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 September 2015 | Appointment of Mr Richard Paul Greensmith as a director on 24 September 2015 (2 pages) |
28 September 2015 | Appointment of Mr Richard Paul Greensmith as a director on 24 September 2015 (2 pages) |
1 September 2015 | Appointment of Mrs Marie Louise Rees as a secretary on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mrs Marie Louise Rees as a secretary on 1 September 2015 (2 pages) |
1 September 2015 | Termination of appointment of Graham Leslie Brady as a secretary on 31 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Graham Leslie Brady as a secretary on 31 August 2015 (1 page) |
1 September 2015 | Appointment of Mrs Marie Louise Rees as a secretary on 1 September 2015 (2 pages) |
18 August 2015 | Appointment of Mr Jason Richard Harris as a director on 14 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Jason Richard Harris as a director on 14 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr Andrew Neil Mcmellin as a director on 21 July 2015 (2 pages) |
14 August 2015 | Appointment of Mr Andrew Neil Mcmellin as a director on 21 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Stephen John Oakley Catlin as a director on 7 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Robert Trevor Cowdell as a director on 14 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Paul Andrew Jardine as a director on 14 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Stephen John Oakley Catlin as a director on 7 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Stephen John Oakley Catlin as a director on 7 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Robert Trevor Cowdell as a director on 14 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Paul Andrew Jardine as a director on 14 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Gavin Edward Bruce-Smythe as a director on 14 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Gavin Edward Bruce-Smythe as a director on 14 July 2015 (2 pages) |
18 June 2015 | Appointment of Mr Jonathan David Gale as a director on 17 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Jonathan David Gale as a director on 17 June 2015 (2 pages) |
20 May 2015 | Termination of appointment of Jonathan Francis Ibbott as a director on 1 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Richard Owen Hudson as a director on 1 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Jonathan Francis Ibbott as a director on 1 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Richard Owen Hudson as a director on 1 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Martin David Turner as a director on 1 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Martin David Turner as a director on 1 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Richard Owen Hudson as a director on 1 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Martin David Turner as a director on 1 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Jonathan Francis Ibbott as a director on 1 May 2015 (1 page) |
7 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
7 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
21 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
20 January 2015 | Appointment of Mr Paul Richard Bradbrook as a director on 1 April 2013 (2 pages) |
20 January 2015 | Appointment of Mr Paul Richard Bradbrook as a director on 1 April 2013 (2 pages) |
21 March 2014 | Full accounts made up to 31 December 2013 (15 pages) |
21 March 2014 | Full accounts made up to 31 December 2013 (15 pages) |
4 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
9 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
9 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
1 May 2013 | Appointment of Mr Robert Glauber as a director (2 pages) |
1 May 2013 | Appointment of Mr Robert Glauber as a director (2 pages) |
19 April 2013 | Termination of appointment of Richard Garner as a director (1 page) |
19 April 2013 | Termination of appointment of Richard Garner as a director (1 page) |
14 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Termination of appointment of Herbert Haag as a director (2 pages) |
7 February 2013 | Termination of appointment of Herbert Haag as a director (2 pages) |
11 December 2012 | Director's details changed for Neil Donald Robertson on 2 March 2012 (3 pages) |
11 December 2012 | Director's details changed for Neil Donald Robertson on 2 March 2012 (3 pages) |
11 December 2012 | Director's details changed for Neil Donald Robertson on 2 March 2012 (3 pages) |
4 October 2012 | Termination of appointment of Arabella Ramage as a director (2 pages) |
4 October 2012 | Termination of appointment of Arabella Ramage as a director (2 pages) |
4 October 2012 | Termination of appointment of Michael Moss as a director (2 pages) |
4 October 2012 | Termination of appointment of Colin Sprott as a director (2 pages) |
4 October 2012 | Termination of appointment of Colin Sprott as a director (2 pages) |
4 October 2012 | Termination of appointment of Michael Moss as a director (2 pages) |
20 September 2012 | Appointment of Mr Paul Wilson as a director (3 pages) |
20 September 2012 | Appointment of Mr Paul Wilson as a director (3 pages) |
7 August 2012 | Termination of appointment of Richard Titley as a director (2 pages) |
7 August 2012 | Termination of appointment of Richard Titley as a director (2 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
24 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Appointment of Mr Michael Moss as a director (2 pages) |
24 January 2012 | Appointment of Mr Michael Moss as a director (2 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
20 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (7 pages) |
20 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (7 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
9 April 2010 | Termination of appointment of Simon Barrett as a director (1 page) |
9 April 2010 | Termination of appointment of Philip Sheridan as a director (1 page) |
9 April 2010 | Termination of appointment of Simon Barrett as a director (1 page) |
9 April 2010 | Termination of appointment of Philip Sheridan as a director (1 page) |
17 February 2010 | Appointment of Richard Edward Garner as a director (3 pages) |
17 February 2010 | Appointment of Colin Douglas Sprott as a director (3 pages) |
17 February 2010 | Appointment of Colin Douglas Sprott as a director (3 pages) |
17 February 2010 | Appointment of Richard Edward Garner as a director (3 pages) |
16 February 2010 | Director's details changed for Philip Ogilvie Sheridan on 9 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Martin David Turner on 9 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Simon Christopher Barrett on 10 February 2010 (2 pages) |
16 February 2010 | Termination of appointment of Eileen Mccusker as a director (1 page) |
16 February 2010 | Director's details changed for Neil Donald Robertson on 9 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Neil Donald Robertson on 9 February 2010 (2 pages) |
16 February 2010 | Termination of appointment of Eileen Mccusker as a director (1 page) |
16 February 2010 | Director's details changed for Arabella Ramage on 9 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (8 pages) |
16 February 2010 | Director's details changed for Martin David Turner on 9 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Martin David Turner on 9 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Philip Ogilvie Sheridan on 9 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Arabella Ramage on 9 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Jonathan Francis Ibbott on 10 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Graham Leslie Brady on 10 February 2010 (1 page) |
16 February 2010 | Director's details changed for Arabella Ramage on 9 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Neil Donald Robertson on 9 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (8 pages) |
16 February 2010 | Director's details changed for Richard John Wolseley Titley on 9 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Richard John Wolseley Titley on 9 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Jonathan Francis Ibbott on 10 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Richard John Wolseley Titley on 9 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Graham Leslie Brady on 10 February 2010 (1 page) |
16 February 2010 | Director's details changed for Simon Christopher Barrett on 10 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Philip Ogilvie Sheridan on 9 February 2010 (2 pages) |
21 October 2009 | Appointment of Mr Richard Owen Hudson as a director (2 pages) |
21 October 2009 | Appointment of Mr Richard Owen Hudson as a director (2 pages) |
19 October 2009 | Appointment of Mr Herbert Nikolaus Haag as a director (2 pages) |
19 October 2009 | Appointment of Mr Herbert Nikolaus Haag as a director (2 pages) |
21 September 2009 | Director appointed neil donald robertson (2 pages) |
21 September 2009 | Director appointed neil donald robertson (2 pages) |
17 August 2009 | Director appointed jonathan francis ibbott (2 pages) |
17 August 2009 | Director appointed jonathan francis ibbott (2 pages) |
9 June 2009 | Appointment terminated director dermot o'donohoe (1 page) |
9 June 2009 | Appointment terminated director malcolm beane (1 page) |
9 June 2009 | Appointment terminated director dermot o'donohoe (1 page) |
9 June 2009 | Appointment terminated director malcolm beane (1 page) |
22 May 2009 | Appointment terminated director frederick corby (1 page) |
22 May 2009 | Appointment terminated director frederick corby (1 page) |
17 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
17 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
9 February 2009 | Return made up to 19/01/09; full list of members (6 pages) |
9 February 2009 | Return made up to 19/01/09; full list of members (6 pages) |
8 January 2009 | Appointment terminated director john loudon (1 page) |
8 January 2009 | Appointment terminated director john loudon (1 page) |
27 November 2008 | Auditor's resignation (1 page) |
27 November 2008 | Auditor's resignation (1 page) |
27 November 2008 | Auditor's resignation (1 page) |
27 November 2008 | Auditor's resignation (1 page) |
27 November 2008 | Auditor's resignation (1 page) |
27 November 2008 | Auditor's resignation (1 page) |
25 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
14 February 2008 | Return made up to 19/01/08; full list of members (4 pages) |
14 February 2008 | Return made up to 19/01/08; full list of members (4 pages) |
13 June 2007 | New director appointed (3 pages) |
13 June 2007 | New director appointed (3 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Full accounts made up to 31 December 2006 (10 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (10 pages) |
20 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
20 February 2007 | New director appointed (3 pages) |
20 February 2007 | New director appointed (3 pages) |
20 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
1 February 2006 | Return made up to 19/01/06; full list of members
|
1 February 2006 | Return made up to 19/01/06; full list of members
|
4 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
16 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
25 January 2005 | Return made up to 19/01/05; full list of members
|
25 January 2005 | Return made up to 19/01/05; full list of members
|
13 January 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Director's particulars changed (1 page) |
29 October 2004 | Director's particulars changed (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
6 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
6 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: fitzwilliam house 10 st mary axe london EC3A 8NL (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: fitzwilliam house 10 st mary axe london EC3A 8NL (1 page) |
28 January 2004 | Director's particulars changed (1 page) |
28 January 2004 | Director's particulars changed (1 page) |
28 January 2004 | Return made up to 19/01/04; full list of members
|
28 January 2004 | Return made up to 19/01/04; full list of members
|
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
18 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
18 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
30 January 2003 | Director's particulars changed (1 page) |
30 January 2003 | Director's particulars changed (1 page) |
30 January 2003 | Return made up to 19/01/03; full list of members
|
30 January 2003 | Return made up to 19/01/03; full list of members
|
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
24 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
8 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 July 2002 | Director's particulars changed (1 page) |
1 July 2002 | Director's particulars changed (1 page) |
17 May 2002 | New director appointed (3 pages) |
17 May 2002 | New director appointed (3 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
18 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Return made up to 19/01/02; full list of members
|
11 February 2002 | Return made up to 19/01/02; full list of members
|
11 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
2 January 2002 | Company name changed xl brockbank LTD\certificate issued on 02/01/02 (2 pages) |
2 January 2002 | Company name changed xl brockbank LTD\certificate issued on 02/01/02 (2 pages) |
14 November 2001 | Particulars of mortgage/charge (6 pages) |
14 November 2001 | Particulars of mortgage/charge (6 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
29 July 2001 | New director appointed (3 pages) |
29 July 2001 | New director appointed (3 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (3 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (3 pages) |
16 July 2001 | New director appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
27 April 2001 | Particulars of mortgage/charge (7 pages) |
27 April 2001 | Particulars of mortgage/charge (6 pages) |
27 April 2001 | Particulars of mortgage/charge (7 pages) |
27 April 2001 | Particulars of mortgage/charge (6 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Secretary's particulars changed (1 page) |
16 March 2001 | Secretary's particulars changed (1 page) |
16 March 2001 | New director appointed (2 pages) |
30 January 2001 | Return made up to 19/01/01; full list of members
|
30 January 2001 | Return made up to 19/01/01; full list of members
|
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
16 October 2000 | Company name changed brockbank syndicate management l imited\certificate issued on 16/10/00 (2 pages) |
16 October 2000 | Company name changed brockbank syndicate management l imited\certificate issued on 16/10/00 (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | New director appointed (2 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
2 February 2000 | Return made up to 19/01/00; full list of members
|
2 February 2000 | Return made up to 19/01/00; full list of members
|
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
1 February 1999 | Return made up to 19/01/99; full list of members (12 pages) |
1 February 1999 | Return made up to 19/01/99; full list of members (12 pages) |
5 October 1998 | Director's particulars changed (1 page) |
5 October 1998 | Director's particulars changed (1 page) |
3 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
6 February 1998 | Return made up to 19/01/98; full list of members (12 pages) |
6 February 1998 | Return made up to 19/01/98; full list of members (12 pages) |
7 January 1998 | Director's particulars changed (1 page) |
7 January 1998 | Director's particulars changed (1 page) |
2 January 1998 | Director's particulars changed (1 page) |
2 January 1998 | Director's particulars changed (1 page) |
3 December 1997 | New director appointed (3 pages) |
3 December 1997 | New director appointed (3 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
8 September 1997 | Director's particulars changed (1 page) |
8 September 1997 | Director's particulars changed (1 page) |
6 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (2 pages) |
24 March 1997 | Director resigned (2 pages) |
24 February 1997 | Resolutions
|
24 February 1997 | Resolutions
|
19 February 1997 | Return made up to 19/01/97; full list of members
|
19 February 1997 | Return made up to 19/01/97; full list of members
|
8 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 1996 | Director's particulars changed (1 page) |
31 October 1996 | Director's particulars changed (1 page) |
29 October 1996 | Director's particulars changed (1 page) |
29 October 1996 | Director's particulars changed (1 page) |
24 October 1996 | Auditor's resignation (1 page) |
24 October 1996 | Auditor's resignation (1 page) |
11 July 1996 | Secretary resigned (3 pages) |
11 July 1996 | New secretary appointed (1 page) |
11 July 1996 | New secretary appointed (1 page) |
11 July 1996 | Secretary resigned (3 pages) |
29 May 1996 | Director's particulars changed (1 page) |
29 May 1996 | Director's particulars changed (1 page) |
29 May 1996 | Director's particulars changed (1 page) |
29 May 1996 | Director's particulars changed (1 page) |
14 May 1996 | Full accounts made up to 11 December 1995 (15 pages) |
14 May 1996 | Full accounts made up to 11 December 1995 (15 pages) |
10 April 1996 | Accounting reference date extended from 11/12 to 31/12 (2 pages) |
10 April 1996 | Accounting reference date extended from 11/12 to 31/12 (2 pages) |
28 March 1996 | New director appointed (3 pages) |
28 March 1996 | New director appointed (2 pages) |
28 March 1996 | New director appointed (2 pages) |
28 March 1996 | New director appointed (3 pages) |
28 March 1996 | New director appointed (2 pages) |
28 March 1996 | New director appointed (2 pages) |
17 February 1996 | Return made up to 19/01/96; full list of members (11 pages) |
17 February 1996 | Director's particulars changed (1 page) |
17 February 1996 | Return made up to 19/01/96; full list of members (11 pages) |
17 February 1996 | Director's particulars changed (1 page) |
13 February 1996 | New director appointed (3 pages) |
13 February 1996 | New director appointed (3 pages) |
19 January 1996 | Accounting reference date shortened from 31/12 to 11/12 (1 page) |
19 January 1996 | Accounting reference date shortened from 31/12 to 11/12 (1 page) |
11 January 1996 | Resolutions
|
11 January 1996 | Memorandum and Articles of Association (36 pages) |
11 January 1996 | Resolutions
|
11 January 1996 | Memorandum and Articles of Association (36 pages) |
11 January 1996 | Resolutions
|
11 January 1996 | Resolutions
|
4 October 1995 | Director resigned (4 pages) |
4 October 1995 | Director resigned (4 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Director resigned (2 pages) |
7 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
7 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (231 pages) |
20 April 1994 | Full accounts made up to 31 December 1993 (16 pages) |
2 September 1993 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
10 June 1993 | Memorandum and Articles of Association (11 pages) |
10 June 1993 | Memorandum and Articles of Association (11 pages) |
3 March 1993 | Full accounts made up to 30 September 1992 (15 pages) |
4 January 1993 | Company name changed alston brockbank agencies limite d\certificate issued on 01/01/93 (2 pages) |
4 January 1993 | Company name changed alston brockbank agencies limite d\certificate issued on 01/01/93 (2 pages) |
7 April 1992 | Full accounts made up to 30 September 1991 (16 pages) |
30 April 1991 | Full accounts made up to 30 September 1990 (16 pages) |
14 March 1990 | Full accounts made up to 30 September 1989 (15 pages) |
26 September 1989 | Memorandum and Articles of Association (46 pages) |
26 September 1989 | Memorandum and Articles of Association (46 pages) |
7 August 1989 | Full accounts made up to 30 September 1988 (15 pages) |
3 July 1989 | Memorandum and Articles of Association (46 pages) |
3 July 1989 | Memorandum and Articles of Association (46 pages) |
6 December 1988 | Full accounts made up to 31 December 1987 (12 pages) |
10 August 1987 | Full accounts made up to 31 December 1986 (11 pages) |
15 October 1986 | Full accounts made up to 31 December 1985 (11 pages) |
8 May 1985 | Company name changed\certificate issued on 08/05/85 (2 pages) |
8 May 1985 | Company name changed\certificate issued on 08/05/85 (2 pages) |
3 September 1980 | Incorporation (17 pages) |
3 September 1980 | Incorporation (17 pages) |