Tower Place
London
EC3R 5BU
Director Name | Mrs Caroline Wendy Godwin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2017(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Marsh Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 November 2003(20 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 17 March 2020) |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Brian Henry Thomas Elliot |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | Little Aggons Farm Tanyard Lane Chelwood Gate Sussex RH17 7JW |
Director Name | Stephen John Firman |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | 12 Hillside Road Surbiton Surrey KT5 8DR |
Director Name | Christopher Godwin |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | Punnyngs Folly The Street Poynings West Sussex BN45 7AQ |
Director Name | Roy Frederick Copleston |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 1993) |
Role | Insurance Broker |
Correspondence Address | 12 Elmdene Avenue Hornchurch Essex RM11 2QH |
Director Name | Philip Adrian Cooper |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1994) |
Role | Claims Director |
Correspondence Address | 40 Barnaby Rudge Chelmsford Essex CM1 4YG |
Director Name | Ronald Gryson |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1994) |
Role | Insurance Broker |
Correspondence Address | 26 Hillside Banstead Surrey SM7 1HF |
Director Name | David Edward Chalmers |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1993) |
Role | Insurance Broker |
Correspondence Address | 11 Valley Road Crowborough East Sussex TN6 1ET |
Director Name | George Ronald Capel-Cure |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | Blake Hall Ongar Essex Cm5 |
Director Name | Keith Norman Hadden |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 23 April 1997) |
Role | Insurance Broker |
Correspondence Address | 4 St David's Drive Leigh On Sea Essex SS9 3RQ |
Director Name | Alan Burton |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 1996) |
Role | Administrative Directortor |
Correspondence Address | Ditton Lodge 449 London Road Ditton Maidstone Kent ME20 6DB |
Director Name | Mr Charles Roland Bowring |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 January 1995) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Upperfold Newshott Lane Liphook Hampshire GU30 7SU |
Director Name | Mr Anthony Hale Bolton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 July 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QJ |
Director Name | John Richard Bacon |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 1996) |
Role | Insurance Broker |
Correspondence Address | 135 Wakeley Road Rainham Gillingham Kent ME8 8NP |
Director Name | John Robert Ayton |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | Flat C 31 Balham Grove,Balham London SW12 8AZ |
Director Name | Mervin Leonard Allinson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | 6 Silver Birchs Small Dole Henfield West Sussex BW5 9XT |
Director Name | Martin Thomas Allain |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1994) |
Role | Insurance Broker |
Correspondence Address | 19 Chance Close Chafford Hundred Grays Essex RM16 6QE |
Director Name | Drummond John Abernethy |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 1993) |
Role | Insurance Broker |
Correspondence Address | 102 Seaforth Gardens Stoneleigh Epsom Surrey KT19 0NP |
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 12 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 14 November 2003) |
Role | Company Director |
Correspondence Address | 7 Little Norsey Road Billericay Essex CM11 1BL |
Director Name | Howard Green |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 01 July 1992(9 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | Withypool Pennymead Rise, East Horsley Leatherhead Surrey KT24 5AL |
Director Name | Alla Giddings |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(10 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | 31a Jackson Lane London E1W 2RR |
Director Name | Nicholas Cooper Bacon |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | 7 Gainsborough Close Billericay Essex CM11 2DB |
Director Name | Mark Austen John Gregory |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | 28 Butterfield Road Wheathampstead Hertfordshire AL4 8QH |
Director Name | Joseph Canna |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1995(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | Freudenbergstrasse 120 8044 Zurich Switzerland Foreign |
Director Name | Dimon Mark Delchar |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | 14 Elm Avenue Upminster Essex RM14 2AY |
Director Name | Miles Sealy Connell |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 1998) |
Role | Insurance Broker |
Correspondence Address | 4 Meadway Westcliff On Sea Essex SS0 8PJ |
Director Name | Toni Elisabeth Foster |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 June 2009) |
Role | Chartered Secretary |
Correspondence Address | 39 Hazel Grove Burgess Hill West Sussex RH15 0BZ |
Director Name | Angus Kenneth Cameron |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Andrew John Dick |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 January 2011(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr David Ross Godwin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Paul Edward Barnes |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Website | hurford-salvi-carr.co.uk |
---|---|
Telephone | 020 72501015 |
Telephone region | London |
Registered Address | 1 Tower Place West Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Mmc Uk Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
---|---|
28 June 2017 | Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page) |
8 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
22 February 2017 | Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages) |
22 February 2017 | Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages) |
16 January 2017 | Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
18 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
27 January 2014 | Resolutions
|
27 January 2014 | Statement of company's objects (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 June 2013 | Termination of appointment of Andrew Dick as a director (1 page) |
20 March 2013 | Appointment of Paul Francis Clayden as a director (2 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Appointment of Paul Edward Barnes as a director (2 pages) |
22 January 2013 | Termination of appointment of David Godwin as a director (1 page) |
16 January 2013 | Director's details changed for Andrew John Dick on 1 August 2012 (2 pages) |
16 January 2013 | Director's details changed for Andrew John Dick on 1 August 2012 (2 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 August 2011 | Appointment of Mr David Ross Godwin as a director (2 pages) |
5 August 2011 | Termination of appointment of Paul Metharam as a director (1 page) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Appointment of Andrew John Dick as a director (2 pages) |
28 February 2011 | Company name changed mmc holdings LIMITED\certificate issued on 28/02/11
|
28 February 2011 | Change of name notice (2 pages) |
11 February 2011 | Termination of appointment of Angus Cameron as a director (1 page) |
29 December 2010 | Resolutions
|
29 December 2010 | Change of name notice (2 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
2 July 2009 | Director appointed paul metharam (2 pages) |
23 June 2009 | Appointment terminated director toni foster (1 page) |
5 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
1 April 2009 | Return made up to 01/03/09; full list of members (5 pages) |
6 November 2008 | Director appointed angus kenneth cameron (2 pages) |
3 November 2008 | Appointment terminated director marc vassanelli (1 page) |
27 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
25 March 2008 | Appointment terminated director stephen matanle (1 page) |
25 March 2008 | Director appointed marc andrew vassanelli (3 pages) |
20 March 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
11 January 2008 | Company name changed sibv LIMITED\certificate issued on 11/01/08 (2 pages) |
12 December 2007 | Company name changed sedgwick unused company LIMITED\certificate issued on 12/12/07 (2 pages) |
3 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
27 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
22 February 2007 | Company name changed marsh insurance brokers LIMITED\certificate issued on 22/02/07 (2 pages) |
14 August 2006 | Director's particulars changed (1 page) |
11 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
28 March 2006 | Return made up to 01/03/06; full list of members (8 pages) |
1 April 2005 | Return made up to 01/03/05; full list of members (5 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
4 December 2003 | New secretary appointed (2 pages) |
4 December 2003 | Secretary resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
25 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
19 June 2003 | Secretary's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: sackville house 143-149 fenchurch street london EC3M 6BN (1 page) |
26 March 2003 | Return made up to 01/03/03; full list of members (5 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Secretary's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Return made up to 01/03/02; full list of members (5 pages) |
2 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members (5 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
3 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
20 April 2000 | Return made up to 31/03/00; full list of members (5 pages) |
30 November 1999 | Secretary's particulars changed (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: 40 trinity square london EC3N 4DJ (1 page) |
30 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 May 1999 | Company name changed j&h marsh & mclennan global brok ing LIMITED\certificate issued on 27/05/99 (3 pages) |
24 April 1999 | Return made up to 31/03/99; full list of members (5 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
6 August 1998 | Secretary's particulars changed (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: the bowring building tower place london EC3P 3BE (1 page) |
21 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
18 May 1998 | Return made up to 31/03/98; full list of members (22 pages) |
23 April 1998 | Director resigned (1 page) |
24 February 1998 | Company name changed\certificate issued on 24/02/98 (2 pages) |
23 February 1998 | Company name changed marsh & mclennan global broking LIMITED\certificate issued on 24/02/98 (3 pages) |
14 November 1997 | Director resigned (1 page) |
18 September 1997 | New director appointed (2 pages) |
10 July 1997 | Director's particulars changed (1 page) |
5 June 1997 | New director appointed (2 pages) |
14 May 1997 | Director resigned (1 page) |
4 May 1997 | Director resigned (1 page) |
25 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
18 April 1997 | Return made up to 31/03/97; full list of members (23 pages) |
17 January 1997 | Director resigned (1 page) |
11 November 1996 | Director's particulars changed (1 page) |
25 July 1996 | Director resigned (1 page) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | Director resigned (1 page) |
3 July 1996 | Director resigned (1 page) |
28 June 1996 | Director resigned (1 page) |
19 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
15 May 1996 | New director appointed (2 pages) |
8 May 1996 | Return made up to 31/03/96; full list of members (24 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | Director resigned (2 pages) |
7 May 1996 | New director appointed (1 page) |
24 March 1996 | Director resigned (1 page) |
24 March 1996 | Director resigned (1 page) |
12 January 1996 | New director appointed (2 pages) |
5 September 1995 | Director's particulars changed (4 pages) |
7 April 1995 | Return made up to 31/03/95; full list of members (25 pages) |
30 December 1994 | Company name changed bowring worldwide insurance brok ers LIMITED\certificate issued on 01/01/95 (2 pages) |
30 August 1991 | Company name changed bowring north america LIMITED\certificate issued on 01/09/91 (2 pages) |
29 September 1988 | Company name changed bowring non-marine insurance bro kers LIMITED\certificate issued on 30/09/88 (2 pages) |
3 November 1983 | Company name changed\certificate issued on 03/11/83 (2 pages) |
7 April 1983 | Certificate of incorporation (1 page) |