London
EC3M 5JE
Secretary Name | Mr Stephen Pearsall |
---|---|
Status | Current |
Appointed | 15 December 2009(27 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Correspondence Address | The Hallmark Building 106 Fenchurch Street London EC3M 5JE |
Director Name | Stephen William Holcroft |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 24 December 1996) |
Role | Loss Adjuster |
Correspondence Address | 34 Longmeadow Cheadle Hulme Cheadle Cheshire SK8 7ER |
Director Name | Philip Edwards |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 September 1994) |
Role | Loss Adjuster |
Correspondence Address | 3 Woodlands Close High Spen Rowlands Gill Tyne & Wear NE39 2AE |
Director Name | Peter Harry Cowell |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 March 1995) |
Role | Chartered Accountant |
Correspondence Address | 5 Weird Wood New Barn Longfield Kent DA3 7HT |
Secretary Name | Steven Paul Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 23 Blackheath Vale Blackheath London SE3 0TX |
Director Name | Mr David John Foster |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(11 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 29 September 1994) |
Role | Lloyds Underwriter |
Correspondence Address | 8 Culmstock Road Wandsworth London SW11 6LX |
Director Name | William Charles Yates |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(11 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 29 September 1994) |
Role | Certified Accountant |
Correspondence Address | 11 Beaufort Close Read Burnley Lancashire BB12 7QF |
Secretary Name | William Charles Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 August 1998) |
Role | Certified Accountant |
Correspondence Address | 11 Beaufort Close Read Burnley Lancashire BB12 7QF |
Director Name | Jeffrey Thomas Bowman |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 August 1998) |
Role | Accountant |
Correspondence Address | 3850 Glenhurst Drive Smyrna Georgia 30080 United States |
Director Name | George Lee Box |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 1994(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 1997) |
Role | President |
Correspondence Address | 5450 Glenridge Drive Ne Apt 221 Atlanta Georgia Fulton Country 30342 Usa Foreign |
Director Name | Dennis Allen Smith |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 1994(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 August 1998) |
Role | President Claims Services |
Correspondence Address | 1007 Featherstone Road Alpharetta 30202 Georgia |
Director Name | Terence Stuart Nichol |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(14 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 January 1997) |
Role | Managing Director |
Correspondence Address | 24 Cleasby Gardens Low Fell Gateshead Tyne & Wear NE9 5HL |
Secretary Name | Andrew John Staite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(14 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 October 1997) |
Role | Company Director |
Correspondence Address | 2 Springfields Broxbourne Hertfordshire EN10 7LX |
Director Name | Mr Ronald Sharp Elder |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(15 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 23 June 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Courtney Place Sandy Lane Cobham Surrey KT11 2BE |
Director Name | Andrew John Staite |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(15 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 October 1997) |
Role | Accountant |
Correspondence Address | 2 Springfields Broxbourne Hertfordshire EN10 7LX |
Director Name | John Francis Giblin |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 1997(15 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 August 1998) |
Role | Financial Director |
Correspondence Address | 273 Rumson Road Atlanta 30305 Georgia |
Secretary Name | John Francis Giblin |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 October 1997(15 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 August 1998) |
Role | Company Director |
Correspondence Address | 273 Rumson Road Atlanta 30305 Georgia |
Director Name | Mark Harman |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 May 2003) |
Role | Regional Managing Director |
Correspondence Address | 22 Park Avenue Roundhay Leeds LS8 2JH |
Secretary Name | Mark Harman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 May 2003) |
Role | Regional Managing Director |
Correspondence Address | 22 Park Avenue Roundhay Leeds LS8 2JH |
Director Name | Mr Michael Frank Reeves |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(17 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 14 April 2017) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Mark Lane London EC3R 7NQ |
Director Name | David Vaughn Hendry |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(21 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 February 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sylvan Lodge 121 Auckland Road Upper Norwood London SE19 2DT |
Secretary Name | David Vaughn Hendry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(21 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 December 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sylvan Lodge 121 Auckland Road Upper Norwood London SE19 2DT |
Director Name | Eric Powers |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2018(36 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 October 2018) |
Role | Corporate Secretary, Crawford & Company |
Country of Residence | United States |
Correspondence Address | 70 Mark Lane London EC3R 7NQ |
Registered Address | The Hallmark Building 106 Fenchurch Street London EC3M 5JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
250k at £1 | Crawford & Co. Adjusters LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 19 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 2 January 2025 (8 months from now) |
13 April 1991 | Delivered on: 2 May 1991 Satisfied on: 12 October 1994 Persons entitled: The Nippon Credit Bank, LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee for itself and as agent and trustee for and on behalf of the beneficiaries las defined in the deed) under the terms of the deed. Particulars: Please see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
20 July 1990 | Delivered on: 27 July 1990 Satisfied on: 23 September 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/hold land together with the building erected thereon or on part thereof and k/as unit 2 acorn business park heaton lane stockport greater manchester or and all those l/hold car parking spaces situate at acorn business park aforesaid fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
4 August 2020 | Resolutions
|
4 August 2020 | Accounts for a dormant company made up to 31 October 2019 (5 pages) |
26 May 2020 | Change of details for Crawford & Company Adjusters Limited as a person with significant control on 7 May 2020 (2 pages) |
7 May 2020 | Registered office address changed from 70 Mark Lane London EC3R 7NQ England to The Hallmark Building 106 Fenchurch Street London EC3M 5JE on 7 May 2020 (1 page) |
30 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
20 December 2019 | Director's details changed for Mr Stephen David Pearsall on 20 August 2010 (2 pages) |
26 June 2019 | Accounts for a dormant company made up to 31 October 2018 (5 pages) |
21 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
20 December 2018 | Termination of appointment of Eric Powers as a director on 18 October 2018 (1 page) |
7 August 2018 | Statement of company's objects (2 pages) |
7 August 2018 | Resolutions
|
5 July 2018 | Accounts for a dormant company made up to 31 October 2017 (5 pages) |
13 June 2018 | Appointment of Eric Powers as a director on 13 June 2018 (2 pages) |
20 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
27 April 2017 | Termination of appointment of Michael Frank Reeves as a director on 14 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Michael Frank Reeves as a director on 14 April 2017 (1 page) |
28 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
28 December 2016 | 19/12/16 Statement of Capital gbp 250000.00
|
24 October 2016 | Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on 24 October 2016 (1 page) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
20 June 2016 | Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to Trinity Court 42 Trinity Square London EC3N 4th on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from New London House 6 London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from New London House 6 London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to Trinity Court 42 Trinity Square London EC3N 4th on 20 June 2016 (1 page) |
29 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
17 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
23 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 July 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
23 July 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
17 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
28 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
28 December 2011 | Director's details changed for Mr Michael Frank Reeves on 10 December 2011 (2 pages) |
28 December 2011 | Director's details changed for Mr Michael Frank Reeves on 10 December 2011 (2 pages) |
28 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 October 2010 (7 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 October 2010 (7 pages) |
21 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Termination of appointment of David Hendry as a director (1 page) |
21 December 2010 | Termination of appointment of David Hendry as a director (1 page) |
21 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Accounts for a dormant company made up to 31 October 2009 (7 pages) |
30 July 2010 | Accounts for a dormant company made up to 31 October 2009 (7 pages) |
3 February 2010 | Director's details changed for David Vaughn Hendry on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for David Vaughn Hendry on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for David Vaughn Hendry on 3 February 2010 (2 pages) |
16 December 2009 | Appointment of Mr Stephen David Pearsall as a director (2 pages) |
16 December 2009 | Termination of appointment of David Hendry as a secretary (1 page) |
16 December 2009 | Termination of appointment of David Hendry as a secretary (1 page) |
16 December 2009 | Appointment of Mr Stephen David Pearsall as a director (2 pages) |
15 December 2009 | Appointment of Mr Stephen Pearsall as a secretary (1 page) |
15 December 2009 | Termination of appointment of David Hendry as a secretary (1 page) |
15 December 2009 | Termination of appointment of David Hendry as a secretary (1 page) |
15 December 2009 | Appointment of Mr Stephen Pearsall as a secretary (1 page) |
25 July 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
25 July 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from trinity court 42 trinity square london EC3N 4TH (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from trinity court 42 trinity square london EC3N 4TH (1 page) |
2 April 2009 | Return made up to 19/12/08; full list of members (3 pages) |
2 April 2009 | Return made up to 19/12/08; full list of members (3 pages) |
14 July 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
14 July 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
19 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
15 April 2007 | Accounts for a dormant company made up to 31 October 2006 (7 pages) |
15 April 2007 | Accounts for a dormant company made up to 31 October 2006 (7 pages) |
27 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
27 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
8 February 2006 | Accounts for a dormant company made up to 31 October 2005 (7 pages) |
8 February 2006 | Accounts for a dormant company made up to 31 October 2005 (7 pages) |
22 December 2005 | Return made up to 20/12/05; full list of members (7 pages) |
22 December 2005 | Return made up to 20/12/05; full list of members (7 pages) |
4 March 2005 | Accounts for a dormant company made up to 31 October 2004 (7 pages) |
4 March 2005 | Accounts for a dormant company made up to 31 October 2004 (7 pages) |
23 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
8 May 2004 | Accounts for a dormant company made up to 31 October 2003 (7 pages) |
8 May 2004 | Accounts for a dormant company made up to 31 October 2003 (7 pages) |
30 December 2003 | Return made up to 20/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 20/12/03; full list of members (7 pages) |
27 October 2003 | Full accounts made up to 31 October 2002 (10 pages) |
27 October 2003 | Full accounts made up to 31 October 2002 (10 pages) |
17 June 2003 | New secretary appointed;new director appointed (2 pages) |
17 June 2003 | Secretary resigned;director resigned (1 page) |
17 June 2003 | New secretary appointed;new director appointed (2 pages) |
17 June 2003 | Secretary resigned;director resigned (1 page) |
7 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
13 September 2002 | Amended accounts made up to 31 October 2001 (7 pages) |
13 September 2002 | Amended accounts made up to 31 October 2001 (7 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
4 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
4 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
9 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
25 May 2001 | Full accounts made up to 31 October 2000 (7 pages) |
25 May 2001 | Full accounts made up to 31 October 2000 (7 pages) |
21 January 2001 | Return made up to 20/12/00; full list of members
|
21 January 2001 | Return made up to 20/12/00; full list of members
|
31 August 2000 | Full accounts made up to 31 October 1999 (7 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (7 pages) |
27 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
27 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
19 August 1999 | Full accounts made up to 31 October 1998 (11 pages) |
19 August 1999 | Full accounts made up to 31 October 1998 (11 pages) |
29 July 1999 | New director appointed (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (1 page) |
18 December 1998 | Return made up to 20/12/98; no change of members
|
18 December 1998 | Return made up to 20/12/98; no change of members
|
2 December 1998 | Full accounts made up to 31 October 1997 (29 pages) |
2 December 1998 | Full accounts made up to 31 October 1997 (29 pages) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | New secretary appointed;new director appointed (2 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | New secretary appointed;new director appointed (2 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | Secretary resigned;director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Secretary resigned;director resigned (1 page) |
20 August 1998 | Delivery ext'd 3 mth 31/10/97 (2 pages) |
20 August 1998 | Delivery ext'd 3 mth 31/10/97 (2 pages) |
9 February 1998 | Return made up to 20/12/97; full list of members
|
9 February 1998 | Return made up to 20/12/97; full list of members
|
4 November 1997 | Secretary resigned;director resigned (1 page) |
4 November 1997 | Secretary resigned;director resigned (1 page) |
4 November 1997 | New secretary appointed (2 pages) |
4 November 1997 | New secretary appointed (2 pages) |
15 October 1997 | New director appointed (1 page) |
15 October 1997 | New director appointed (1 page) |
27 August 1997 | New director appointed (3 pages) |
27 August 1997 | New director appointed (3 pages) |
27 August 1997 | Registered office changed on 27/08/97 from: wellington house acorn business centre heaton lane stockport cheshire SK4 1AS (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (3 pages) |
27 August 1997 | Full accounts made up to 31 October 1996 (17 pages) |
27 August 1997 | New director appointed (3 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Registered office changed on 27/08/97 from: wellington house acorn business centre heaton lane stockport cheshire SK4 1AS (1 page) |
27 August 1997 | Full accounts made up to 31 October 1996 (17 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | Director resigned (1 page) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | Return made up to 20/12/96; no change of members
|
21 January 1997 | Return made up to 20/12/96; no change of members
|
21 January 1997 | New director appointed (2 pages) |
17 October 1996 | Full accounts made up to 31 October 1995 (17 pages) |
17 October 1996 | Full accounts made up to 31 October 1995 (17 pages) |
3 September 1996 | Delivery ext'd 3 mth 31/10/95 (2 pages) |
3 September 1996 | Delivery ext'd 3 mth 31/10/95 (2 pages) |
2 February 1996 | Return made up to 20/12/95; no change of members
|
2 February 1996 | Return made up to 20/12/95; no change of members
|
4 October 1995 | Auditor's resignation (2 pages) |
4 October 1995 | Auditor's resignation (2 pages) |
17 May 1995 | Registered office changed on 17/05/95 from: c/o crawford & co international 12TH floor 1 minster court mincing lane london EC3R 7AA (1 page) |
17 May 1995 | Registered office changed on 17/05/95 from: c/o crawford & co international 12TH floor 1 minster court mincing lane london EC3R 7AA (1 page) |
12 May 1995 | Company name changed arnold & green LIMITED\certificate issued on 15/05/95 (4 pages) |
12 May 1995 | Company name changed arnold & green LIMITED\certificate issued on 15/05/95 (4 pages) |
27 April 1995 | Accounting reference date extended from 30/09 to 31/10 (1 page) |
27 April 1995 | Accounting reference date extended from 30/09 to 31/10 (1 page) |
23 March 1995 | Director resigned (2 pages) |
23 March 1995 | Director resigned (2 pages) |
17 March 1995 | Location of register of members (1 page) |
17 March 1995 | Location of register of members (1 page) |
17 March 1995 | Location of register of directors' interests (1 page) |
17 March 1995 | Location of register of directors' interests (1 page) |
17 March 1995 | Location - directors service contracts and memoranda (2 pages) |
17 March 1995 | Location - directors service contracts and memoranda (2 pages) |
1 May 1991 | Resolutions
|
1 May 1991 | Resolutions
|
11 January 1989 | Resolutions
|
11 January 1989 | Resolutions
|
23 September 1988 | Resolutions
|
23 September 1988 | Resolutions
|
6 September 1988 | Resolutions
|
6 September 1988 | Resolutions
|
8 July 1988 | Company name changed\certificate issued on 08/07/88 (2 pages) |
8 July 1988 | Company name changed\certificate issued on 08/07/88 (2 pages) |
27 April 1982 | Incorporation (18 pages) |
27 April 1982 | Incorporation (18 pages) |