London
EC4A 3TR
Secretary Name | Mrs Laura Wilcock |
---|---|
Status | Closed |
Appointed | 05 October 2009(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 26 August 2016) |
Role | Company Director |
Correspondence Address | Chubb Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Robert William Sadler |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 November 2011(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 26 August 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Neil Andrew Vincent Gregor Macgregor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2014(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 August 2016) |
Role | Accounting And Controls Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Chubb Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 September 2001(19 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 26 August 2016) |
Correspondence Address | Utc Mathisen Way Colnbrook Slough SL3 0HB |
Director Name | Mr David James Peacock |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barredale Court Turners Hill Road East Grinstead West Sussex RH19 4LX |
Director Name | John Anthony Biles |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | Woodbury 42 Grove Way Esher Surrey KT10 8HL |
Secretary Name | David Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | Kerlands Llanvair Drive South Ascot Berkshire SL5 9LN |
Director Name | Reginald Robert Key |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 October 1997) |
Role | Company Director |
Correspondence Address | The Old Rectory Ufton Nervet Berkshire RG7 4HH |
Secretary Name | Malcolm Stratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 November 2000) |
Role | Chartered Secretary |
Correspondence Address | White Rose Grange Hollington Road Stubwood Uttoxeter Staffordshire ST14 5HY |
Director Name | Malcolm Stratton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2000) |
Role | Chartered Secretary |
Correspondence Address | White Rose Grange Hollington Road Stubwood Uttoxeter Staffordshire ST14 5HY |
Director Name | James Brian Cunningham |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(15 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 22 October 1999) |
Role | Chartered Accountant |
Correspondence Address | 23 Lime Avenue Duffield Belper Derbyshire DE56 4DX |
Director Name | Robert Lindsay Kemp Harper |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(15 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 1998) |
Role | Accountant |
Correspondence Address | Northaw House 12 Nicker Hill Keyworth Nottingham Nottinghamshire NG12 5GD |
Director Name | David Fielding |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(15 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 02 September 1998) |
Role | Manager |
Correspondence Address | Offcote Hurst Ashbourne Green Ashbourne Derbyshire DE6 1JE |
Director Name | Martin O'Brien |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 September 1998(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 April 2002) |
Role | Accountant |
Correspondence Address | 60 Poplar Road Breaston Derbyshire DE72 3BH |
Director Name | Mrs Denise Evelyn Coles |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(17 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 10 November 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 152 Rosemary Hill Road Sutton Coldfield West Midlands B74 4HN |
Secretary Name | Mr Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(18 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Director Name | Mr Glyn William Fullelove |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(18 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 29 September 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Brook House Spout Lane Tansley Matlock Derbyshire DE4 5FH |
Secretary Name | Mr Arthur James Birchall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 November 2003) |
Role | Company Director |
Correspondence Address | 13 Normanhurst Drive St Margarets Twickenham Middlesex TW1 1NA |
Director Name | Helen Clare Grantham |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2001(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2003) |
Role | Solicitor |
Correspondence Address | 53 Southdown Road Harpenden London AL5 1PQ |
Director Name | Timothy John Money |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2004) |
Role | Chartered Accountant |
Correspondence Address | Deanhurst 13 Dean Road Godalming Surrey GU7 2PJ |
Secretary Name | Dionne Cooper |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 November 2003(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 August 2005) |
Role | Company Director |
Correspondence Address | 9 Amanda Circle Windsor Connecticut 06095 United States |
Secretary Name | Nora Elizabeth Lafreniere |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 May 2008) |
Role | Company Director |
Correspondence Address | 120 Olde Wood Road Glastonbury Connecticut 060033 United States |
Secretary Name | M Marie Louise Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(26 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 October 2009) |
Role | Secretary |
Correspondence Address | 20 Rockingham Road Blackpool Lancashire FY2 0LP |
Director Name | Mr Brian Harlowe Lindroth |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2008(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chubb House Staines Road West Sunbury On Thames Middlesex TW16 7AR |
Director Name | Westminster Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1997(14 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 October 1997) |
Correspondence Address | Pentagon House Sir Frank Whittle Road Derby DE21 4XA |
Director Name | Williams Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1997(14 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 October 1997) |
Correspondence Address | Pentagon House Sir Frank Whittle Road Derby Derbyshire DE21 4XA |
Director Name | Westminster Securities Limited (Corporation) |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Status | Resigned |
Appointed | 28 September 2001(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 November 2007) |
Correspondence Address | Chubb House Staines Road West Sunbury On Thames Middlesex TW16 7AR |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £2,450,000 |
Net Worth | £740,120,000 |
Current Liabilities | £8,059,000 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
26 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 August 2016 | Final Gazette dissolved following liquidation (1 page) |
26 May 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
26 May 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
7 July 2015 | Register inspection address has been changed to Kidde Graviner House Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB (2 pages) |
7 July 2015 | Register inspection address has been changed to Kidde Graviner House Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB (2 pages) |
30 June 2015 | Statement by Directors (3 pages) |
30 June 2015 | Statement of capital on 30 June 2015
|
30 June 2015 | Resolutions
|
30 June 2015 | Solvency Statement dated 04/06/15 (3 pages) |
30 June 2015 | Statement of capital on 30 June 2015
|
30 June 2015 | Solvency Statement dated 04/06/15 (3 pages) |
30 June 2015 | Resolutions
|
30 June 2015 | Statement by Directors (3 pages) |
29 June 2015 | Registered office address changed from Mathisen Way Colnbrook Slough Berkshire SL3 0HB to Hill House 1 Little New Street London EC4A 3TR on 29 June 2015 (2 pages) |
29 June 2015 | Registered office address changed from Mathisen Way Colnbrook Slough Berkshire SL3 0HB to Hill House 1 Little New Street London EC4A 3TR on 29 June 2015 (2 pages) |
24 June 2015 | Appointment of a voluntary liquidator (1 page) |
24 June 2015 | Appointment of a voluntary liquidator (1 page) |
24 June 2015 | Resolutions
|
24 June 2015 | Declaration of solvency (3 pages) |
24 June 2015 | Declaration of solvency (3 pages) |
29 September 2014 | Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on 25 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on 25 September 2014 (2 pages) |
22 August 2014 | Director's details changed for Chubb Management Services Limited on 30 November 2013 (1 page) |
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Director's details changed for Robert Sadler on 30 November 2013 (2 pages) |
22 August 2014 | Director's details changed for Chubb Management Services Limited on 30 November 2013 (1 page) |
22 August 2014 | Secretary's details changed for Mrs Laura Wilcock on 30 November 2013 (1 page) |
22 August 2014 | Director's details changed for Robert Sadler on 30 November 2013 (2 pages) |
22 August 2014 | Secretary's details changed for Mrs Laura Wilcock on 30 November 2013 (1 page) |
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
23 July 2014 | Full accounts made up to 30 November 2013 (12 pages) |
23 July 2014 | Full accounts made up to 30 November 2013 (12 pages) |
1 October 2013 | Registered office address changed from Chubb House Staines Road West Sunbury on Thames Middlesex TW16 7AR on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Chubb House Staines Road West Sunbury on Thames Middlesex TW16 7AR on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Chubb House Staines Road West Sunbury on Thames Middlesex TW16 7AR on 1 October 2013 (1 page) |
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
20 June 2013 | Secretary's details changed for Miss Laura Hill on 25 May 2013 (1 page) |
20 June 2013 | Secretary's details changed for Miss Laura Hill on 25 May 2013 (1 page) |
18 June 2013 | Full accounts made up to 30 November 2012 (11 pages) |
18 June 2013 | Full accounts made up to 30 November 2012 (11 pages) |
16 April 2013 | Statement of capital following an allotment of shares on 22 December 2006
|
16 April 2013 | Statement of capital following an allotment of shares on 22 December 2006
|
15 April 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
15 April 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
15 April 2013 | Resolutions
|
15 April 2013 | Resolutions
|
12 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 22 August 2012 (14 pages) |
12 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 22 August 2012 (14 pages) |
8 April 2013 | Solvency statement dated 27/03/13 (1 page) |
8 April 2013 | Solvency statement dated 27/03/13 (1 page) |
8 April 2013 | Statement by directors (1 page) |
8 April 2013 | Statement of capital on 8 April 2013
|
8 April 2013 | Resolutions
|
8 April 2013 | Statement of capital on 8 April 2013
|
8 April 2013 | Resolutions
|
8 April 2013 | Statement by directors (1 page) |
8 April 2013 | Statement of capital on 8 April 2013
|
22 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders
|
22 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders
|
5 July 2012 | Full accounts made up to 30 November 2011 (11 pages) |
5 July 2012 | Full accounts made up to 30 November 2011 (11 pages) |
6 December 2011 | Appointment of Robert Sadler as a director (2 pages) |
6 December 2011 | Appointment of Robert Sadler as a director (2 pages) |
22 November 2011 | Current accounting period shortened from 31 December 2011 to 30 November 2011 (3 pages) |
22 November 2011 | Current accounting period shortened from 31 December 2011 to 30 November 2011 (3 pages) |
8 November 2011 | Termination of appointment of Brian Lindroth as a director (1 page) |
8 November 2011 | Termination of appointment of Brian Lindroth as a director (1 page) |
23 August 2011 | Director's details changed for Mr Robert John Sloss on 23 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Mr Robert John Sloss on 23 August 2011 (2 pages) |
23 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
24 August 2010 | Director's details changed for Chubb Management Services Limited on 22 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Chubb Management Services Limited on 22 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
23 November 2009 | Resolutions
|
23 November 2009 | Statement of capital on 23 November 2009
|
23 November 2009 | Resolutions
|
23 November 2009 | Resolutions
|
23 November 2009 | Statement of capital following an allotment of shares on 19 November 2009
|
23 November 2009 | Statement by directors (1 page) |
23 November 2009 | Statement of capital following an allotment of shares on 19 November 2009
|
23 November 2009 | Solvency statement dated 19/11/09 (1 page) |
23 November 2009 | Resolutions
|
23 November 2009 | Solvency statement dated 19/11/09 (1 page) |
23 November 2009 | Statement of capital on 23 November 2009
|
23 November 2009 | Statement by directors (1 page) |
21 October 2009 | Termination of appointment of Marie Moore as a secretary (1 page) |
21 October 2009 | Appointment of Miss Laura Hill as a secretary (1 page) |
21 October 2009 | Appointment of Miss Laura Hill as a secretary (1 page) |
21 October 2009 | Termination of appointment of Marie Moore as a secretary (1 page) |
4 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
4 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
29 August 2008 | Director appointed mr brian harlowe lindroth (1 page) |
29 August 2008 | Director appointed mr brian harlowe lindroth (1 page) |
28 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
28 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
26 August 2008 | Director's change of particulars / robert sloss / 26/08/2008 (1 page) |
26 August 2008 | Director's change of particulars / robert sloss / 26/08/2008 (1 page) |
2 June 2008 | Secretary appointed mrs marie louise moore (1 page) |
2 June 2008 | Secretary appointed mrs marie louise moore (1 page) |
30 May 2008 | Appointment terminated secretary nora lafreniere (1 page) |
30 May 2008 | Appointment terminated secretary nora lafreniere (1 page) |
26 November 2007 | New director appointed (4 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | New director appointed (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
14 September 2007 | Return made up to 22/08/07; no change of members (7 pages) |
14 September 2007 | Return made up to 22/08/07; no change of members (7 pages) |
1 April 2007 | Ad 22/12/06--------- £ si 3@1=3 £ ic 5789562/5789565 (2 pages) |
1 April 2007 | Ad 22/12/06--------- £ si 3@1=3 £ ic 5789562/5789565 (2 pages) |
25 January 2007 | Resolutions
|
25 January 2007 | Resolutions
|
10 January 2007 | Full accounts made up to 31 December 2005 (12 pages) |
10 January 2007 | Full accounts made up to 31 December 2005 (12 pages) |
10 October 2006 | Return made up to 22/08/06; no change of members (4 pages) |
10 October 2006 | Return made up to 22/08/06; no change of members (4 pages) |
18 April 2006 | Full accounts made up to 31 December 2004 (12 pages) |
18 April 2006 | Full accounts made up to 31 December 2004 (12 pages) |
6 March 2006 | Location of register of members (1 page) |
6 March 2006 | Location of register of members (1 page) |
20 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
20 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
14 September 2005 | Return made up to 22/08/05; full list of members (2 pages) |
14 September 2005 | Return made up to 22/08/05; full list of members (2 pages) |
24 August 2005 | New secretary appointed (1 page) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | New secretary appointed (1 page) |
24 August 2005 | Secretary resigned (1 page) |
29 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
7 October 2004 | Return made up to 22/08/04; full list of members (5 pages) |
7 October 2004 | Director's particulars changed (1 page) |
7 October 2004 | Director's particulars changed (1 page) |
7 October 2004 | Return made up to 22/08/04; full list of members (5 pages) |
7 October 2004 | Director's particulars changed (1 page) |
7 October 2004 | Director's particulars changed (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page) |
2 March 2004 | Location of register of members (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Location of register of members (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
12 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
12 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
8 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
8 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
27 February 2003 | Auditor's resignation (3 pages) |
27 February 2003 | Auditor's resignation (3 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (21 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (21 pages) |
20 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
20 September 2002 | Director's particulars changed (1 page) |
20 September 2002 | Director's particulars changed (1 page) |
20 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: chubb PLC pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: chubb PLC pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | New director appointed (5 pages) |
20 November 2001 | New director appointed (5 pages) |
20 November 2001 | New director appointed (5 pages) |
20 November 2001 | New director appointed (5 pages) |
20 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | New director appointed (3 pages) |
9 November 2001 | New director appointed (3 pages) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
16 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 September 2001 | Return made up to 22/08/01; full list of members (5 pages) |
13 September 2001 | Return made up to 22/08/01; full list of members (5 pages) |
10 August 2001 | Secretary's particulars changed (1 page) |
10 August 2001 | Secretary's particulars changed (1 page) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | Secretary resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
4 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
28 September 2000 | Return made up to 22/08/00; full list of members; amend (7 pages) |
28 September 2000 | Return made up to 22/08/00; full list of members; amend (7 pages) |
8 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
8 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | New director appointed (2 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
17 September 1999 | Return made up to 22/08/99; full list of members (6 pages) |
17 September 1999 | Return made up to 22/08/99; full list of members (6 pages) |
7 December 1998 | Resolutions
|
7 December 1998 | Resolutions
|
13 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 October 1998 | Auditor's resignation (1 page) |
2 October 1998 | Auditor's resignation (1 page) |
18 September 1998 | Return made up to 22/08/98; full list of members (7 pages) |
18 September 1998 | Return made up to 22/08/98; full list of members (7 pages) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | Director resigned (1 page) |
21 April 1998 | Director's particulars changed (1 page) |
21 April 1998 | Director's particulars changed (1 page) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
26 March 1998 | Amended full accounts made up to 31 March 1997 (16 pages) |
26 March 1998 | Amended full accounts made up to 31 March 1997 (16 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | New director appointed (2 pages) |
22 September 1997 | Return made up to 22/08/97; full list of members (10 pages) |
22 September 1997 | Return made up to 22/08/97; full list of members (10 pages) |
28 July 1997 | Auditor's resignation (1 page) |
28 July 1997 | Auditor's resignation (1 page) |
22 May 1997 | New director appointed (4 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | New director appointed (4 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | New director appointed (4 pages) |
22 May 1997 | New director appointed (4 pages) |
22 May 1997 | Director resigned (1 page) |
21 May 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
21 May 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: chubb house staines road west sunbury-on-thames middlesex TW16 7AR (1 page) |
12 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: chubb house staines road west sunbury-on-thames middlesex TW16 7AR (1 page) |
12 May 1997 | Secretary resigned (1 page) |
18 December 1996 | Full accounts made up to 31 March 1996 (17 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (17 pages) |
7 October 1996 | Return made up to 22/08/96; no change of members (7 pages) |
7 October 1996 | Return made up to 22/08/96; no change of members (7 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
10 October 1995 | Return made up to 22/08/95; no change of members (12 pages) |
10 October 1995 | Return made up to 22/08/95; no change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (75 pages) |
25 November 1993 | Full accounts made up to 31 March 1993 (11 pages) |
25 November 1993 | Full accounts made up to 31 March 1993 (11 pages) |
15 December 1992 | Full accounts made up to 31 March 1992 (10 pages) |
15 December 1992 | Full accounts made up to 31 March 1992 (10 pages) |