London
EC3M 5AG
Director Name | Mr Andrew Ian Spence Swan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(29 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Investment Marketeer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Robert William Rutherford |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2016(33 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr John David Paino |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2016(33 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Retired |
Country of Residence | Berkshire |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Simon James Iversen |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(35 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Director Of Annuity Portfolio Managment |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Stephen Cunningham |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2018(35 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Corporate Pensions Actuary |
Country of Residence | Scotland |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Dr Wolfgang-Andreas Christian Bauer |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(36 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Keith Leonard Bedell-Pearce |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2019(36 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Joanna Elizabeth Leah Waldron |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Darren Paul Tish |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Ave, Fenchurch Avenue London, Greater London EC3M 5BN |
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 October 2019(36 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | 10 Fenchurch Avenue Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Michael David Abrahams |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(9 years, 4 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 23 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Colin Leslie Blythe |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(9 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 17 September 1992) |
Role | Accountant |
Correspondence Address | 23 Redgates Place Chelmsford Essex CM2 6BG |
Director Name | Mr Robert Hugh Bridges |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(9 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1994) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 17 Clock House Apartments Enton Lane Enton Godalming Surrey GU8 5AS |
Director Name | Clifford George Calland |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(9 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 May 1993) |
Role | Customer Services Manager |
Correspondence Address | 28 St Annes Road Aigburth Liverpool Merseyside L17 6BW |
Director Name | Graham David Clay |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 August 2000) |
Role | Actuary |
Correspondence Address | 5 The Slype Gustard Wood Wheathampstead Hertfordshire AL4 8RY |
Secretary Name | Peter Robert Rawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 February 1996) |
Role | Company Director |
Correspondence Address | 25 Claremont Avenue Woking Surrey GU22 7SF |
Director Name | Nicholas Ben-Gough Alliston |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 June 1997) |
Role | Manager-Life Administration |
Correspondence Address | 54 King Edwards Grove Teddington Middlesex TW11 9LX |
Director Name | Mrs Lorraine Ingrid Baldry |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 1998) |
Role | Property Directornt |
Country of Residence | England |
Correspondence Address | 6 Bingham Street Islington London N1 2QQ |
Secretary Name | Corina Katherine Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(10 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 14 June 1993) |
Role | Secretary |
Correspondence Address | 6 Chancery Mews 46 Russell Street Reading Berkshire RG1 7XH |
Secretary Name | Gillian Kathleen Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(13 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 June 1999) |
Role | Company Director |
Correspondence Address | 17 Albany Road Leighton Buzzard Bedfordshire LU7 8NS |
Secretary Name | Miss Tracey Lee Wellard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(13 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 June 1999) |
Role | Company Director |
Correspondence Address | 21 Davenport Road Albany Park Sidcup Kent DA14 4PN |
Director Name | David Archer |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 April 1998) |
Role | Financial Consultant |
Correspondence Address | 17 Glade Close Little Billing Northampton Northamptonshire NN3 9SN |
Director Name | Brian Dennis Arrighi |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 March 2002) |
Role | Actuary |
Correspondence Address | River Bank 22 Preston Crowmarsh Wallingford Oxfordshire OX10 6SL |
Director Name | Norman Black |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | 10 Griceson Close Ollerton Newark Nottinghamshire NG22 9BD |
Director Name | Mr Rodney Pennington Baker Bates |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 February 2002) |
Role | Managing Director-Corporate |
Country of Residence | United Kingdom |
Correspondence Address | The Ancient House Church Street Peasenhall Suffolk IP17 2HL |
Secretary Name | Hilary Anne Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(16 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 March 2000) |
Role | Company Director |
Correspondence Address | 40 Mill Lane Cheshunt Hertfordshire EN8 0JH |
Secretary Name | Susan Doreen Windridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(17 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ferns 157 Southwood Lane London N6 5TA |
Director Name | John Olof Andrew Codling |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2000(17 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 08 April 2008) |
Role | Accountant |
Correspondence Address | 29 Hazel Grove Kingwood Henley On Thames Oxfordshire RG9 5NH |
Secretary Name | Susan Diane Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(18 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 November 2001) |
Role | Company Director |
Correspondence Address | 394 Long Lane East Finchley London N2 8JX |
Director Name | Mr Philip Arthur John Broadley |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(19 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 May 2008) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sw20 |
Director Name | Stephanie Alexandria Brewer |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2004(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2005) |
Role | Barrister |
Correspondence Address | 10 Milliners Court Lattimore Road St. Albans Hertfordshire AL1 3XT |
Director Name | Mrs Jennifer Sirrelle Board |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 November 2009) |
Role | HR Director - Uk And Europe |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Anthony Simon Echalaz Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(26 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2009) |
Role | Chief Operations Officer |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | James Robert Neville Bolton |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(27 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 07 October 2014) |
Role | Retirement Education Consultant |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Secretary Name | Prudential Group Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2001(18 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 10 October 2019) |
Correspondence Address | 1 Angel Court London EC2R 7AG |
Website | pru.co.uk |
---|---|
Telephone | 020 74059222 |
Telephone region | London |
Registered Address | 10 Fenchurch Avenue London EC3M 5AG |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
5 November 2020 | Delivered on: 12 November 2020 Persons entitled: Pacific Life Re Limited Classification: A registered charge Outstanding |
---|
8 September 2023 | Termination of appointment of Simon James Iversen as a director on 1 September 2023 (1 page) |
---|---|
4 August 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
25 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
5 August 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
28 June 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
29 November 2021 | Appointment of Darren Paul Tish as a director on 25 November 2021 (2 pages) |
11 October 2021 | Second filing for the termination of Gillian Starkie as a director (5 pages) |
1 October 2021 | Termination of appointment of Gillian Starkie as a director on 22 September 2021
|
6 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
7 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
6 January 2021 | Director's details changed for David George Green on 6 January 2021 (2 pages) |
6 January 2021 | Director's details changed for David George Green on 6 January 2021 (2 pages) |
30 November 2020 | Appointment of Gillian Starkie as a director on 1 November 2020 (2 pages) |
12 November 2020 | Registration of charge 016997840001, created on 5 November 2020 (34 pages) |
8 September 2020 | Appointment of Joanna Elizabeth Leah Waldron as a director on 1 September 2020 (2 pages) |
3 August 2020 | Termination of appointment of Michael David Abrahams as a director on 23 July 2020 (1 page) |
30 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
30 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
9 June 2020 | Appointment of Mr Keith Leonard Bedell-Pearce as a director on 11 December 2019 (2 pages) |
18 May 2020 | Termination of appointment of Annabel Clare Gillard as a director on 30 April 2020 (1 page) |
6 December 2019 | Termination of appointment of David Charles Martin as a director on 7 November 2019 (1 page) |
4 November 2019 | Resolutions
|
18 October 2019 | Termination of appointment of Prudential Group Secretarial Services Limited as a secretary on 10 October 2019 (1 page) |
18 October 2019 | Appointment of M&G Management Services Limited as a secretary on 10 October 2019 (2 pages) |
6 August 2019 | Notification of M&G Prudential (Holdings) Limited as a person with significant control on 27 June 2019 (2 pages) |
6 August 2019 | Cessation of Prudential Group Holdings Limited as a person with significant control on 27 June 2019 (1 page) |
10 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
9 July 2019 | Director's details changed for Mr Michael David Abrahams on 18 June 2019 (2 pages) |
13 June 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
24 May 2019 | Second filing for the termination of Neville George Swift as a director (5 pages) |
15 May 2019 | Appointment of Mr Wolfgang-Andreas Christian Bauer as a director on 1 May 2019 (2 pages) |
24 April 2019 | Director's details changed for David George Green on 12 April 2019 (2 pages) |
24 April 2019 | Director's details changed for Mr David Charles Martin on 12 April 2019 (2 pages) |
18 April 2019 | Secretary's details changed for Prudential Group Secretarial Services Limited on 12 April 2019 (1 page) |
17 April 2019 | Termination of appointment of Neville George Swift as a director on 8 April 2019
|
17 April 2019 | Secretary's details changed for Prudential Group Secretarial Services Limited on 12 April 2019 (1 page) |
17 April 2019 | Director's details changed for Mr Michael David Abrahams on 12 April 2019 (2 pages) |
17 April 2019 | Director's details changed for David George Green on 12 April 2019 (2 pages) |
17 April 2019 | Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 17 April 2019 (1 page) |
27 December 2018 | Termination of appointment of Deborah Louise Webb as a director on 5 December 2017 (1 page) |
15 October 2018 | Second filing for the appointment of Stephen Cunningham as a director (6 pages) |
21 August 2018 | Director's details changed for Mr. Stephen Cunningham on 16 August 2018 (2 pages) |
17 August 2018 | Director's details changed for Mr. Stephen Cunningham on 16 August 2018 (2 pages) |
16 August 2018 | Appointment of Ms Annabel Clare Gillard as a director on 5 July 2018 (2 pages) |
10 August 2018 | Termination of appointment of David Charles Higgins as a director on 5 July 2018 (1 page) |
18 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
27 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
4 May 2018 | Appointment of Mr. Stephen Cunningham as a director
|
3 May 2018 | Appointment of Mr. Stephen Cunningham as a director on 18 April 2018
|
9 March 2018 | Appointment of Mr Simon James Iversen as a director on 1 March 2018 (2 pages) |
3 August 2017 | Termination of appointment of Karen Lesley Robinson as a director on 31 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Karen Lesley Robinson as a director on 31 July 2017 (1 page) |
18 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
10 July 2017 | Director's details changed for Mr Andrew Ian Spence Swan on 21 April 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Andrew Ian Spence Swan on 21 April 2017 (2 pages) |
27 June 2017 | Notification of Prudential Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Prudential Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Prudential Group Holdings Limited as a person with significant control on 27 June 2017 (2 pages) |
16 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
16 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
18 August 2016 | Termination of appointment of Bernard John Dawkins as a director on 16 July 2016 (1 page) |
18 August 2016 | Termination of appointment of Bernard John Dawkins as a director on 16 July 2016 (1 page) |
29 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
26 July 2016 | Appointment of Mr John David Paino as a director on 17 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr John David Paino as a director on 17 July 2016 (2 pages) |
27 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
17 April 2016 | Appointment of Robert William Rutherford as a director on 12 April 2016 (2 pages) |
17 April 2016 | Appointment of Robert William Rutherford as a director on 12 April 2016 (2 pages) |
24 September 2015 | Termination of appointment of Lynda May Martin as a director on 11 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Lynda May Martin as a director on 11 September 2015 (1 page) |
22 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
5 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
1 May 2015 | Notice of removal of restriction on the company's articles (2 pages) |
1 May 2015 | Statement of company's objects (2 pages) |
1 May 2015 | Resolutions
|
1 May 2015 | Statement of company's objects (2 pages) |
1 May 2015 | Resolutions
|
1 May 2015 | Notice of removal of restriction on the company's articles (2 pages) |
20 April 2015 | Appointment of Mr David Charles Higgins as a director on 20 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr David Charles Martin as a director on 20 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr David Charles Higgins as a director on 20 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr David Charles Martin as a director on 20 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of David Charles Higgins as a director on 8 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Neville George Swift as a director on 9 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Neville George Swift as a director on 9 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of David Charles Higgins as a director on 8 April 2015 (1 page) |
9 April 2015 | Termination of appointment of David Charles Higgins as a director on 8 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Neville George Swift as a director on 9 April 2015 (2 pages) |
8 January 2015 | Termination of appointment of David Adam Shaffer as a director on 31 December 2014 (1 page) |
8 January 2015 | Termination of appointment of David Adam Shaffer as a director on 31 December 2014 (1 page) |
10 October 2014 | Appointment of Mrs Lynda May Martin as a director on 8 October 2014 (2 pages) |
10 October 2014 | Appointment of Mrs Lynda May Martin as a director on 8 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of James Robert Neville Bolton as a director on 7 October 2014 (1 page) |
10 October 2014 | Termination of appointment of James Robert Neville Bolton as a director on 7 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Roger John Seingier as a director on 10 April 2014 (1 page) |
10 October 2014 | Appointment of Mrs Lynda May Martin as a director on 8 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of James Robert Neville Bolton as a director on 7 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Roger John Seingier as a director on 10 April 2014 (1 page) |
19 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
15 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
15 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
28 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (8 pages) |
28 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (8 pages) |
8 May 2013 | Appointment of Karen Lesley Robinson as a director (2 pages) |
8 May 2013 | Appointment of Karen Lesley Robinson as a director (2 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
9 January 2013 | Termination of appointment of Lucy Williams as a director (1 page) |
9 January 2013 | Termination of appointment of Lucy Williams as a director (1 page) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
5 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (8 pages) |
5 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (8 pages) |
11 June 2012 | Appointment of Mr Andrew Ian Spence Swan as a director (2 pages) |
11 June 2012 | Appointment of Mr Andrew Ian Spence Swan as a director (2 pages) |
13 April 2012 | Termination of appointment of Catherine Lewis as a director (1 page) |
13 April 2012 | Termination of appointment of Catherine Lewis as a director (1 page) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (8 pages) |
7 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (8 pages) |
18 March 2011 | Appointment of Mr David Adam Shaffer as a director (2 pages) |
18 March 2011 | Appointment of Mr David Adam Shaffer as a director (2 pages) |
17 March 2011 | Termination of appointment of Mark Thompson as a director (1 page) |
17 March 2011 | Termination of appointment of Mark Thompson as a director (1 page) |
20 October 2010 | Appointment of James Robert Neville Bolton as a director (2 pages) |
20 October 2010 | Appointment of James Robert Neville Bolton as a director (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
15 September 2010 | Termination of appointment of Stephen Fuller as a director (1 page) |
15 September 2010 | Termination of appointment of Stephen Fuller as a director (1 page) |
3 August 2010 | Appointment of Lucy Kate Williams as a director (2 pages) |
3 August 2010 | Appointment of Lucy Kate Williams as a director (2 pages) |
9 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (8 pages) |
9 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (8 pages) |
26 May 2010 | Termination of appointment of David Geear as a director (1 page) |
26 May 2010 | Termination of appointment of David Geear as a director (1 page) |
14 April 2010 | Appointment of Stephen Fuller as a director (2 pages) |
14 April 2010 | Appointment of Deborah Louise Webb as a director (2 pages) |
14 April 2010 | Appointment of Stephen Fuller as a director (2 pages) |
14 April 2010 | Appointment of Deborah Louise Webb as a director (2 pages) |
5 January 2010 | Termination of appointment of Anthony Allen as a director (1 page) |
5 January 2010 | Termination of appointment of Anthony Allen as a director (1 page) |
29 December 2009 | Appointment of Catherine Lewis as a director (2 pages) |
29 December 2009 | Appointment of Catherine Lewis as a director (2 pages) |
27 November 2009 | Termination of appointment of Peter O'donnell as a director (1 page) |
27 November 2009 | Termination of appointment of Peter O'donnell as a director (1 page) |
27 November 2009 | Termination of appointment of Jennifer Board as a director (1 page) |
27 November 2009 | Termination of appointment of Jennifer Board as a director (1 page) |
8 October 2009 | Director's details changed for Mark Alan Thompson on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jennifer Sirrelle Board on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mark Alan Thompson on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jennifer Sirrelle Board on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Anthony Simon Echalaz Allen on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David Charles Higgins on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Michael David Abrahams on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mark Alan Thompson on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Michael David Abrahams on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David George Green on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David Charles Higgins on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David Charles Higgins on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jennifer Sirrelle Board on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David George Green on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David George Green on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Anthony Simon Echalaz Allen on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Anthony Simon Echalaz Allen on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Michael David Abrahams on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr. Peter Gerard Owen O'donnell on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Roger John Seingier on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for David John Geear on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for David John Geear on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Roger John Seingier on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for David John Geear on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr. Peter Gerard Owen O'donnell on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr. Bernard John Dawkins on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr. Bernard John Dawkins on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Roger John Seingier on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr. Bernard John Dawkins on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr. Peter Gerard Owen O'donnell on 1 October 2009 (2 pages) |
6 October 2009 | Resolutions
|
6 October 2009 | Resolutions
|
27 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
27 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
16 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
28 April 2009 | Director appointed anthony simon, echalaz allen (2 pages) |
28 April 2009 | Director appointed anthony simon, echalaz allen (2 pages) |
24 March 2009 | Appointment terminated director iain wright (1 page) |
24 March 2009 | Appointment terminated director iain wright (1 page) |
22 October 2008 | Resolutions
|
22 October 2008 | Resolutions
|
13 October 2008 | Full accounts made up to 31 December 2007 (8 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (8 pages) |
6 October 2008 | Director appointed jennifer sirrelle board (1 page) |
6 October 2008 | Director appointed jennifer sirrelle board (1 page) |
24 July 2008 | Director appointed mr. Bernard john dawkins (1 page) |
24 July 2008 | Director appointed mr. Peter gerard, owen o'donnell (1 page) |
24 July 2008 | Director appointed mr. Peter gerard, owen o'donnell (1 page) |
24 July 2008 | Appointment terminated director priscilla vacassin (1 page) |
24 July 2008 | Appointment terminated director priscilla vacassin (1 page) |
24 July 2008 | Director appointed mr. Bernard john dawkins (1 page) |
14 July 2008 | Return made up to 13/06/08; full list of members (5 pages) |
14 July 2008 | Return made up to 13/06/08; full list of members (5 pages) |
8 May 2008 | Appointment terminated director philip broadley (1 page) |
8 May 2008 | Appointment terminated director philip broadley (1 page) |
10 April 2008 | Appointment terminated director john codling (1 page) |
10 April 2008 | Appointment terminated director john codling (1 page) |
30 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
26 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Director's particulars changed (1 page) |
1 August 2007 | New director appointed (1 page) |
1 August 2007 | New director appointed (1 page) |
26 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
26 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
13 December 2006 | Return made up to 13/06/06; full list of members (3 pages) |
13 December 2006 | Return made up to 13/06/06; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: 142 holborn bars london EC1N 2NH (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 142 holborn bars london EC1N 2NH (1 page) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
1 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
9 July 2005 | Return made up to 13/06/05; full list of members (4 pages) |
9 July 2005 | Return made up to 13/06/05; full list of members (4 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
9 August 2004 | Return made up to 13/06/04; full list of members (4 pages) |
9 August 2004 | Return made up to 13/06/04; full list of members (4 pages) |
23 July 2004 | Director's particulars changed (1 page) |
23 July 2004 | Director's particulars changed (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
10 November 2003 | Memorandum and Articles of Association (19 pages) |
10 November 2003 | Resolutions
|
10 November 2003 | Resolutions
|
10 November 2003 | Memorandum and Articles of Association (19 pages) |
3 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
3 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
29 July 2003 | New director appointed (3 pages) |
29 July 2003 | New director appointed (3 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Return made up to 13/06/03; full list of members (9 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Return made up to 13/06/03; full list of members (9 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
6 December 2002 | Director's particulars changed (1 page) |
6 December 2002 | Director's particulars changed (1 page) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
13 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
13 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
15 July 2002 | Return made up to 14/06/02; full list of members (9 pages) |
15 July 2002 | Return made up to 14/06/02; full list of members (9 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed
|
26 February 2002 | Director resigned (1 page) |
12 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Secretary resigned (1 page) |
10 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
18 July 2001 | Return made up to 14/06/01; full list of members (9 pages) |
18 July 2001 | Director's particulars changed (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
18 July 2001 | New secretary appointed (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
18 July 2001 | New secretary appointed (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
18 July 2001 | Return made up to 14/06/01; full list of members (9 pages) |
4 July 2001 | Director's particulars changed (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Director's particulars changed (1 page) |
12 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
2 August 2000 | Return made up to 14/06/00; full list of members
|
2 August 2000 | Return made up to 14/06/00; full list of members
|
19 July 2000 | Director's particulars changed (1 page) |
19 July 2000 | Director's particulars changed (1 page) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
13 December 1999 | Auditor's resignation (1 page) |
13 December 1999 | Auditor's resignation (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
21 November 1999 | Director's particulars changed (1 page) |
21 November 1999 | Director's particulars changed (1 page) |
8 September 1999 | Director's particulars changed (1 page) |
8 September 1999 | Director's particulars changed (1 page) |
6 August 1999 | Secretary's particulars changed (1 page) |
6 August 1999 | Secretary's particulars changed (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Return made up to 14/06/99; full list of members (16 pages) |
23 June 1999 | Return made up to 14/06/99; full list of members (16 pages) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Secretary resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
10 March 1999 | Full accounts made up to 31 December 1998 (8 pages) |
10 March 1999 | Full accounts made up to 31 December 1998 (8 pages) |
23 February 1999 | Director's particulars changed (1 page) |
23 February 1999 | Director's particulars changed (1 page) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
19 November 1998 | Auditor's resignation (2 pages) |
19 November 1998 | Auditor's resignation (2 pages) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | Resolutions
|
11 November 1998 | Director resigned (1 page) |
11 November 1998 | Resolutions
|
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director's particulars changed (1 page) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Return made up to 14/06/98; full list of members (15 pages) |
17 July 1998 | Director's particulars changed (1 page) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Return made up to 14/06/98; full list of members (15 pages) |
17 July 1998 | Director's particulars changed (1 page) |
17 July 1998 | Director's particulars changed (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
23 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
9 September 1997 | Director's particulars changed (1 page) |
9 September 1997 | Director's particulars changed (1 page) |
16 July 1997 | Return made up to 14/06/97; full list of members (14 pages) |
16 July 1997 | Return made up to 14/06/97; full list of members (14 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
26 June 1997 | Director's particulars changed (1 page) |
26 June 1997 | Director's particulars changed (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | New director appointed (2 pages) |
17 March 1997 | Full accounts made up to 31 December 1996 (8 pages) |
17 March 1997 | Full accounts made up to 31 December 1996 (8 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
19 June 1996 | Return made up to 14/06/96; full list of members (17 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
19 June 1996 | Return made up to 14/06/96; full list of members (17 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
6 June 1996 | New director appointed (1 page) |
6 June 1996 | New director appointed (1 page) |
6 June 1996 | New director appointed (1 page) |
6 June 1996 | New director appointed (1 page) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | Director resigned (1 page) |
11 March 1996 | New secretary appointed (2 pages) |
11 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
11 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
11 March 1996 | New secretary appointed (2 pages) |
27 November 1995 | New director appointed (4 pages) |
27 November 1995 | New director appointed (4 pages) |
8 September 1995 | New secretary appointed (4 pages) |
8 September 1995 | New secretary appointed (4 pages) |
24 March 1995 | Director's particulars changed (3 pages) |
24 March 1995 | Director's particulars changed (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (114 pages) |
10 September 1993 | Alter mem and arts (3 pages) |
10 September 1993 | Alter mem and arts (3 pages) |
6 October 1992 | Ad 21/09/92--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages) |
17 September 1992 | Nc inc already adjusted 28/08/92 (1 page) |
17 September 1992 | Nc inc already adjusted 28/08/92 (1 page) |
17 September 1992 | Resolutions
|
17 September 1992 | Resolutions
|
22 June 1990 | Resolutions
|
22 June 1990 | Resolutions
|
22 June 1990 | Memorandum and Articles of Association (15 pages) |
22 June 1990 | Memorandum and Articles of Association (15 pages) |
15 March 1984 | Allotment of shares (2 pages) |
15 March 1984 | Allotment of shares (2 pages) |
20 January 1984 | Company name changed\certificate issued on 20/01/84 (2 pages) |
20 January 1984 | Company name changed\certificate issued on 20/01/84 (2 pages) |
16 February 1983 | Incorporation (30 pages) |
16 February 1983 | Incorporation (30 pages) |
16 February 1983 | Certificate of incorporation (1 page) |
16 February 1983 | Certificate of incorporation (1 page) |