Company NameConduit Insurance Holdings Limited
Company StatusActive
Company Number01605098
CategoryPrivate Limited Company
Incorporation Date18 December 1981(42 years, 4 months ago)
Previous NameHackremco (No.71) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Barry Edward Hindmarch
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(40 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Neil David Townson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(40 years, 3 months after company formation)
Appointment Duration2 years
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Anthony Matthew Lee
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2023(41 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Secretary NameCrestbridge UK Limited (Corporation)
StatusCurrent
Appointed19 July 2021(39 years, 7 months after company formation)
Appointment Duration2 years, 9 months
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMichael Rapp
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(10 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 July 1999)
RoleManaging Director
Correspondence Address7 Ennismore Gardens
London
SW7 1NL
Director NameMr David Andrew Fischel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(10 years, 4 months after company formation)
Appointment Duration26 years, 11 months (resigned 26 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NamePhillip Sober
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(10 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 July 1999)
RoleChartered Accountant
Correspondence Address4 Horbury Mews
London
W11 3NL
Director NameDonald Gordon
Date of BirthJune 1930 (Born 93 years ago)
NationalitySouth African
StatusResigned
Appointed08 May 1992(10 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 July 1999)
RoleInsurance Company Director
Correspondence AddressFlat 6
22 Cadogan Square
London
SW1X 0JP
Director NameHenri Paul De Villiers
Date of BirthMarch 1925 (Born 99 years ago)
NationalitySouth African
StatusResigned
Appointed08 May 1992(10 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleChartered Accountant
Correspondence Address3 Somerville Avenue
Melrose Estate
Johannesburg 2196
South Africa
Secretary NameDavid Andrew Fischel
NationalityBritish
StatusResigned
Appointed08 May 1992(10 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 September 1992)
RoleCompany Director
Correspondence Address28 Rodenhurst Road
London
SW4 8AR
Secretary NameKatherine Anna Hutchinson
NationalityBritish
StatusResigned
Appointed14 September 1992(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 1993)
RoleCompany Director
Correspondence Address52 Pentney Road
London
SW12 0NY
Secretary NameJeremy Stephen Bottle
NationalityBritish
StatusResigned
Appointed26 November 1993(11 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 January 2000)
RoleSecretary
Correspondence Address39 Farnaby Road
Shortlands
Bromley
Kent
BR1 4BL
Director NameFarrell Barry Sher
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(12 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 26 March 2003)
RoleCompany Director
Correspondence Address50 Harley House
Marylebone Road
London
NW1 5HG
Director NameConrad Barend Strauss
Date of BirthJanuary 1936 (Born 88 years ago)
NationalitySouth African
StatusResigned
Appointed01 January 1995(13 years after company formation)
Appointment Duration4 years, 7 months (resigned 30 July 1999)
RoleDirector Of Companies
Correspondence Address23 Seaton Park
Royal Gardens
Bryanston
2021
Director NamePieter Cornelis Prinsloo
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(13 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 July 1999)
RoleBanker
Correspondence AddressGreyshott House
55 Broadwater Road South
Burwood Park Walton On Thames
Surrey
KT12 5DE
Director NameRoy Cecil Andersen
Date of BirthMay 1948 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed04 August 1997(15 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 July 1999)
RoleChartered Accountant
Correspondence Address49 Oak Avenue
River Club
2149
Director NameMr James Harry Sutcliffe
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(17 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 November 1999)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressSans Souci South View Road
Pinner
Middlesex
HA5 3YD
Director NameMr Aidan Christopher Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(17 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Wavendon Avenue
Chiswick
London
W4 4NS
Secretary NameSusan Marsden
NationalityBritish
StatusResigned
Appointed07 February 2000(18 years, 1 month after company formation)
Appointment Duration20 years, 11 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameSusan Folger
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(26 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 August 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Gary Richard Hoskins
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(28 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 19 July 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2019(37 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMiss Minakshi Kidia
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(37 years, 8 months after company formation)
Appointment Duration8 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Sean Crosby
Date of BirthMarch 1988 (Born 36 years ago)
NationalityCanadian
StatusResigned
Appointed16 August 2019(37 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 July 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Paul Justin Windsor
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2021(39 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMs Carol Ann Rotsey
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed19 July 2021(39 years, 7 months after company formation)
Appointment Duration2 years (resigned 09 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Secretary NameINTU Secretariat Limited (Corporation)
StatusResigned
Appointed16 August 2019(37 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 July 2021)
Correspondence Address40 Broadway
London
SW1H 0BT

Contact

Websitecapital-shopping-centres.co.uk

Location

Registered Address8 Sackville Street
London
W1S 3DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

312.8m at £0.1Intu Properties PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£195,100,000
Current Liabilities£54,100,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

1 February 2021Termination of appointment of Susan Marsden as a secretary on 31 December 2020 (1 page)
23 December 2020Full accounts made up to 31 December 2019 (16 pages)
8 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
22 April 2020Termination of appointment of Minakshi Kidia as a director on 15 April 2020 (1 page)
21 October 2019Director's details changed for Miss Minakshi Kidia on 21 October 2019 (2 pages)
21 October 2019Director's details changed for Mr Sean Crosby on 21 October 2019 (2 pages)
3 October 2019Full accounts made up to 31 December 2018 (15 pages)
16 September 2019Appointment of Intu Secretariat Limited as a secretary on 16 August 2019 (2 pages)
30 August 2019Appointment of Mr Sean Crosby as a director on 16 August 2019 (2 pages)
30 August 2019Appointment of Miss Minakshi Kidia as a director on 16 August 2019 (2 pages)
16 August 2019Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page)
4 June 2019Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
4 June 2019Appointment of Mrs Barbara Gibbes as a director on 26 April 2019 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (15 pages)
14 June 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (16 pages)
3 October 2017Full accounts made up to 31 December 2016 (16 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
19 September 2016Full accounts made up to 31 December 2015 (15 pages)
19 September 2016Full accounts made up to 31 December 2015 (15 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 31,280,600
(5 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 31,280,600
(5 pages)
3 October 2015Full accounts made up to 31 December 2014 (14 pages)
3 October 2015Full accounts made up to 31 December 2014 (14 pages)
28 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 31,280,600
(5 pages)
28 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 31,280,600
(5 pages)
28 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 31,280,600
(5 pages)
17 September 2014Full accounts made up to 31 December 2013 (14 pages)
17 September 2014Full accounts made up to 31 December 2013 (14 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 31,280,600
(5 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 31,280,600
(5 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 31,280,600
(5 pages)
18 September 2013Full accounts made up to 31 December 2012 (14 pages)
18 September 2013Full accounts made up to 31 December 2012 (14 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
27 September 2012Full accounts made up to 31 December 2011 (15 pages)
27 September 2012Full accounts made up to 31 December 2011 (15 pages)
29 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
13 September 2011Full accounts made up to 31 December 2010 (11 pages)
13 September 2011Full accounts made up to 31 December 2010 (11 pages)
27 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
27 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
27 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
9 September 2010Appointment of Gary Richard Hoskins as a director (3 pages)
9 September 2010Appointment of Gary Richard Hoskins as a director (3 pages)
27 August 2010Termination of appointment of Susan Folger as a director (1 page)
27 August 2010Termination of appointment of Susan Folger as a director (1 page)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Susan Folger on 12 February 2010 (2 pages)
17 February 2010Director's details changed for Susan Folger on 12 February 2010 (2 pages)
8 October 2009Director's details changed for Susan Folger on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
8 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Susan Folger on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
8 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Susan Folger on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
8 September 2009Full accounts made up to 31 December 2008 (12 pages)
8 September 2009Full accounts made up to 31 December 2008 (12 pages)
22 May 2009Return made up to 08/05/09; full list of members (3 pages)
22 May 2009Return made up to 08/05/09; full list of members (3 pages)
5 November 2008Resolutions
  • RES13 ‐ Section 175 22/10/2008
(1 page)
5 November 2008Resolutions
  • RES13 ‐ Section 175 22/10/2008
(1 page)
15 August 2008Full accounts made up to 31 December 2007 (11 pages)
15 August 2008Full accounts made up to 31 December 2007 (11 pages)
22 May 2008Return made up to 08/05/08; full list of members (3 pages)
22 May 2008Return made up to 08/05/08; full list of members (3 pages)
17 April 2008Director appointed susan folger (2 pages)
17 April 2008Director appointed susan folger (2 pages)
9 April 2008Appointment terminated director aidan smith (1 page)
9 April 2008Appointment terminated director aidan smith (1 page)
23 July 2007Full accounts made up to 31 December 2006 (11 pages)
23 July 2007Full accounts made up to 31 December 2006 (11 pages)
30 May 2007Return made up to 08/05/07; full list of members (2 pages)
30 May 2007Return made up to 08/05/07; full list of members (2 pages)
19 June 2006Full accounts made up to 31 December 2005 (12 pages)
19 June 2006Full accounts made up to 31 December 2005 (12 pages)
16 May 2006Return made up to 08/05/06; full list of members (2 pages)
16 May 2006Registered office changed on 16/05/06 from: 40 broadway london SW1H obt (1 page)
16 May 2006Registered office changed on 16/05/06 from: 40 broadway london SW1H obt (1 page)
16 May 2006Return made up to 08/05/06; full list of members (2 pages)
25 May 2005Return made up to 08/05/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
(2 pages)
25 May 2005Return made up to 08/05/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
(2 pages)
12 April 2005Full accounts made up to 31 December 2004 (11 pages)
12 April 2005Full accounts made up to 31 December 2004 (11 pages)
18 May 2004Return made up to 08/05/04; full list of members (5 pages)
18 May 2004Return made up to 08/05/04; full list of members (5 pages)
23 April 2004Full accounts made up to 31 December 2003 (11 pages)
23 April 2004Full accounts made up to 31 December 2003 (11 pages)
9 June 2003Full accounts made up to 31 December 2002 (11 pages)
9 June 2003Full accounts made up to 31 December 2002 (11 pages)
6 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2003Return made up to 08/05/03; full list of members (5 pages)
24 May 2003Return made up to 08/05/03; full list of members (5 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
28 January 2003Auditor's resignation (2 pages)
28 January 2003Auditor's resignation (2 pages)
24 July 2002Secretary's particulars changed (1 page)
24 July 2002Secretary's particulars changed (1 page)
5 July 2002Full accounts made up to 31 December 2001 (11 pages)
5 July 2002Full accounts made up to 31 December 2001 (11 pages)
26 June 2002Return made up to 08/05/02; full list of members (3 pages)
26 June 2002Return made up to 08/05/02; full list of members (3 pages)
21 June 2002Director's particulars changed (1 page)
21 June 2002Director's particulars changed (1 page)
15 June 2001Full accounts made up to 31 December 2000 (11 pages)
15 June 2001Full accounts made up to 31 December 2000 (11 pages)
23 May 2001Return made up to 08/05/01; full list of members (6 pages)
23 May 2001Return made up to 08/05/01; full list of members (6 pages)
30 May 2000Return made up to 08/05/00; full list of members (11 pages)
30 May 2000Full accounts made up to 31 December 1999 (11 pages)
30 May 2000Full accounts made up to 31 December 1999 (11 pages)
30 May 2000Return made up to 08/05/00; full list of members (11 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000Secretary resigned (1 page)
21 December 1999Director's particulars changed (1 page)
21 December 1999Director's particulars changed (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
1 August 1999Director's particulars changed (1 page)
1 August 1999Director's particulars changed (1 page)
11 June 1999Full group accounts made up to 31 December 1998 (17 pages)
11 June 1999Full group accounts made up to 31 December 1998 (17 pages)
2 June 1999Return made up to 08/05/99; full list of members (13 pages)
2 June 1999Return made up to 08/05/99; full list of members (13 pages)
11 May 1999Div 07/04/99 (1 page)
11 May 1999Div 07/04/99 (1 page)
9 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 May 1999Div 07/04/99 (1 page)
9 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 May 1999Ad 30/03/99--------- £ si [email protected]=1433600 £ ic 27972000/29405600 (2 pages)
9 May 1999Ad 30/03/99--------- £ si [email protected]=1472000 £ ic 26500000/27972000 (2 pages)
9 May 1999Ad 30/03/99--------- £ si [email protected]=1875000 £ ic 29405600/31280600 (2 pages)
9 May 1999Ad 30/03/99--------- £ si [email protected]=1433600 £ ic 27972000/29405600 (2 pages)
9 May 1999Ad 30/03/99--------- £ si [email protected]=1875000 £ ic 29405600/31280600 (2 pages)
9 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 May 1999Div 07/04/99 (1 page)
9 May 1999Ad 30/03/99--------- £ si [email protected]=1472000 £ ic 26500000/27972000 (2 pages)
19 April 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 April 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1998Auditor's resignation (1 page)
6 August 1998Auditor's resignation (1 page)
31 May 1998Return made up to 08/05/98; full list of members (12 pages)
31 May 1998Full group accounts made up to 31 December 1997 (18 pages)
31 May 1998Full group accounts made up to 31 December 1997 (18 pages)
31 May 1998Return made up to 08/05/98; full list of members (12 pages)
18 December 1997Ad 08/12/97--------- £ si [email protected]=3750000 £ ic 18550000/22300000 (2 pages)
18 December 1997Ad 08/12/97--------- £ si [email protected]=4200000 £ ic 22300000/26500000 (2 pages)
18 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 December 1997Ad 08/12/97--------- £ si [email protected]=3750000 £ ic 18550000/22300000 (2 pages)
18 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 December 1997Ad 08/12/97--------- £ si [email protected]=4200000 £ ic 22300000/26500000 (2 pages)
18 December 1997£ nc 34800250/53000250 08/12/97 (1 page)
18 December 1997£ nc 34800250/53000250 08/12/97 (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
9 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 July 1997£ nc 32000250/34800250 26/06/97 (1 page)
9 July 1997£ nc 32000250/34800250 26/06/97 (1 page)
9 July 1997Ad 26/06/97--------- £ si [email protected]=2500000 £ ic 13250000/15750000 (2 pages)
9 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 July 1997Ad 26/06/97--------- £ si [email protected]=2500000 £ ic 13250000/15750000 (2 pages)
9 July 1997£ ic 13250250/13250000 26/06/97 £ sr [email protected]=250 (1 page)
9 July 1997Ad 01/07/97--------- £ si [email protected]=2800000 £ ic 15750000/18550000 (2 pages)
9 July 1997Ad 01/07/97--------- £ si [email protected]=2800000 £ ic 15750000/18550000 (2 pages)
9 July 1997£ ic 13250250/13250000 26/06/97 £ sr [email protected]=250 (1 page)
13 June 1997Full group accounts made up to 31 December 1996 (18 pages)
13 June 1997Full group accounts made up to 31 December 1996 (18 pages)
12 June 1997Return made up to 08/05/97; full list of members (12 pages)
12 June 1997Return made up to 08/05/97; full list of members (12 pages)
25 July 1996Director's particulars changed (1 page)
25 July 1996Director's particulars changed (1 page)
10 June 1996Full group accounts made up to 31 December 1995 (17 pages)
10 June 1996Return made up to 08/05/96; full list of members (12 pages)
10 June 1996Return made up to 08/05/96; full list of members (12 pages)
10 June 1996Full group accounts made up to 31 December 1995 (17 pages)
14 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
14 December 1995£ nc 32000000/32000250 08/12/95 (1 page)
14 December 1995Ad 08/12/95--------- £ si [email protected]=250 £ ic 13250000/13250250 (4 pages)
14 December 1995£ nc 32000000/32000250 08/12/95 (1 page)
14 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
14 December 1995Ad 08/12/95--------- £ si [email protected]=250 £ ic 13250000/13250250 (4 pages)
5 July 1995New director appointed (6 pages)
5 July 1995New director appointed (6 pages)
8 June 1995Return made up to 08/05/95; full list of members (22 pages)
8 June 1995Director's particulars changed (4 pages)
8 June 1995Director's particulars changed (4 pages)
8 June 1995Full group accounts made up to 31 December 1994 (18 pages)
8 June 1995Return made up to 08/05/95; full list of members (22 pages)
8 June 1995Director's particulars changed (4 pages)
8 June 1995Director's particulars changed (4 pages)
8 June 1995Full group accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)