London
EC2N 4BQ
Director Name | Terence Vernon Stokes |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 June 1998) |
Role | Lloyds Deputy Underwriter |
Correspondence Address | 3 Peregrin Road Waltham Abbey Essex EN9 3NQ |
Director Name | Alfred John Martin |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 1997) |
Role | Retired |
Correspondence Address | The Gatehouse 3 Little Meadows Conduit Lane Woodham Mortimer Essex CM9 6TZ |
Director Name | Kenneth Stewart Cannar |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 1997) |
Role | Self Employed |
Correspondence Address | Ballards Court Goudhurst Kent TN17 1JS |
Director Name | Peter Charles Fry |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 October 2001) |
Role | Lloyds Underwriter |
Correspondence Address | 48 Westview Drive Woodford Green Essex IG8 8LU |
Director Name | Andrew Peter Hazel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(7 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 30 April 2004) |
Role | Accountant |
Correspondence Address | Hay Green House Hay Green Lane Hook End Brentwood Essex CM15 0NX |
Secretary Name | Andrew Peter Hazel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(7 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | Hay Green House Hay Green Lane Hook End Brentwood Essex CM15 0NX |
Director Name | Allen Edward Alsford |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(8 years, 12 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 December 2004) |
Role | Claims Manager |
Correspondence Address | 7 Heron Close Buckhurst Hill Essex IG9 5TP |
Director Name | Christopher Anthony Gedge Keeling |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 08 September 2004) |
Role | Lloyds Underwriting Agent |
Correspondence Address | Leyden House Thames Bank Mortlake London SW14 7QR |
Director Name | Malcolm Robert Bland |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(12 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 June 1998) |
Role | Deputy Motor Claims Manager |
Correspondence Address | 32 Smythe Road Billericay Essex CM11 1SE |
Director Name | Richard Edward Keith Hutchings |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2002) |
Role | Accountant |
Correspondence Address | St Cuthberts Steele Lane Oxshott Surrey KT22 0QH |
Director Name | Peter Frank Snell Merrett |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 November 2002) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Weald Barn The Street Bolney West Sussex RH17 5PG |
Director Name | Mr Colin Hart |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 February 2001(17 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 June 2011) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Nicholas George Poole |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 February 2001(17 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 November 2001) |
Role | Accountant |
Correspondence Address | Flat 2b 92 Whitechapel High Street London E1 7RA |
Director Name | Mr Brandon Swim |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 2001(18 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 August 2010) |
Role | Acct Finance |
Country of Residence | United States |
Correspondence Address | 78 Riverside Dr Apt 5b New York 10024 United States |
Director Name | Count Luca Rinaldo Contardo Padulli |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 November 2001(18 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 March 2006) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 180 Central Park South No 76 New York 10019 United States |
Director Name | Mrs Karen Elizabeth Graves |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2005) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Highlands Hatfield Heath Road Sawbridgeworth Herts CM21 9HX |
Secretary Name | Mrs Karen Elizabeth Graves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(20 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2005) |
Role | Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | Highlands Hatfield Heath Road Sawbridgeworth Herts CM21 9HX |
Director Name | Mr Jagdis Soma Barber |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Selsdon Road Wanstead London E11 2QF |
Director Name | Mr Martyn James Hardy |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2009) |
Role | Claims Director |
Country of Residence | England |
Correspondence Address | 156 Lower Road Hullbridge Hockley Essex SS5 6BJ |
Director Name | Tony Stouold |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(21 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 22 June 2006) |
Role | Insurance |
Correspondence Address | 195 Ingrave Road Brentwood Essex CM13 2AB |
Secretary Name | Tony Stouold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(21 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 22 June 2006) |
Role | Insurance |
Correspondence Address | 195 Ingrave Road Brentwood Essex CM13 2AB |
Director Name | Mr Nicolas George Poole |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 August 2010) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Adam Clive Seager |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(22 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 13 August 2010) |
Role | Risk & Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Dering Crescent Leigh On Sea Essex SS9 5RD |
Secretary Name | Adam Clive Seager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 October 2010) |
Role | Risk & Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Mr Michael Edmund Hildesley |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 August 2010) |
Role | Retired Banker Company Directo |
Country of Residence | England |
Correspondence Address | 23 Woodlands Road London SW13 0JZ |
Director Name | David Charles Wardle |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(23 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 2011) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Mr Stephen Trevor Manning |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(26 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 02 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Mr Robert David Law |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Secretary Name | Adrianne Cormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(27 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2012) |
Role | Company Director |
Correspondence Address | Gallery 9 1 Lime Street London EC3M 7HA |
Director Name | Ms Inga Kristine Beale |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Secretary Name | Paul Donovan |
---|---|
Status | Resigned |
Appointed | 05 July 2012(28 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 07 May 2013) |
Role | Company Director |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Secretary Name | James William Greenfield |
---|---|
Status | Resigned |
Appointed | 07 May 2013(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 February 2016) |
Role | Company Director |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Secretary Name | Mrs Mariana Daoud-O'Connell |
---|---|
Status | Resigned |
Appointed | 18 July 2017(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 June 2019) |
Role | Company Director |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Secretary Name | Ms Joanne Marshall |
---|---|
Status | Resigned |
Appointed | 21 June 2019(35 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 October 2019) |
Role | Company Director |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Website | kginsurance.co.uk |
---|
Registered Address | Floor 29 22 Bishopsgate London EC2N 4BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
400k at £1 | Canopius Holdings Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 February 1992 | Delivered on: 28 February 1992 Satisfied on: 16 June 1997 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described on the reverse of the form 395 including a RS6000 model 530 computer serial no. MS7013440 1077 (see doc for full details). Fully Satisfied |
---|
19 July 2017 | Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 18 July 2017 (2 pages) |
---|---|
6 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 September 2016 | Termination of appointment of Stephen Trevor Manning as a director on 2 September 2016 (1 page) |
2 September 2016 | Appointment of Mr Michael Clive Watson as a director on 1 September 2016 (2 pages) |
28 June 2016 | Auditor's resignation (3 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (11 pages) |
22 February 2016 | Termination of appointment of James William Greenfield as a secretary on 10 February 2016 (1 page) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
2 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
1 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
14 January 2014 | Termination of appointment of Inga Beale as a director (1 page) |
4 October 2013 | Director's details changed for Ms Inga Kristine Beale on 1 August 2013 (2 pages) |
4 October 2013 | Director's details changed for Ms Inga Kristine Beale on 1 August 2013 (2 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
10 June 2013 | Termination of appointment of Paul Donovan as a secretary (1 page) |
10 June 2013 | Appointment of James William Greenfield as a secretary (2 pages) |
8 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Termination of appointment of Robert Law as a director (1 page) |
22 February 2013 | Appointment of Ms Inga Kristine Beale as a director (2 pages) |
24 January 2013 | Termination of appointment of Michael Watson as a director (1 page) |
16 August 2012 | Appointment of Paul Donovan as a secretary (1 page) |
13 July 2012 | Termination of appointment of Adrianne Cormack as a secretary (1 page) |
21 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
26 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Director's details changed for Mr Robert David Law on 27 October 2011 (2 pages) |
24 August 2011 | Second filing of TM01 previously delivered to Companies House
|
4 August 2011 | Resolutions
|
3 August 2011 | Termination of appointment of Colin Hart as a director
|
22 June 2011 | Termination of appointment of David Wardle as a director (1 page) |
4 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
20 January 2011 | Resolutions
|
3 November 2010 | Appointment of Adrianne Cormack as a secretary (4 pages) |
29 October 2010 | Termination of appointment of Adam Seager as a secretary (2 pages) |
16 September 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
26 August 2010 | Appointment of Michael Clive Watson as a director (3 pages) |
20 August 2010 | Auditors statement under section 519 (1 page) |
20 August 2010 | Appointment of Stephen Trevor Manning as a director (3 pages) |
20 August 2010 | Registered office address changed from Kgm House George Lane London E18 1RZ on 20 August 2010 (2 pages) |
20 August 2010 | Termination of appointment of Adam Seager as a director (2 pages) |
20 August 2010 | Termination of appointment of Nicolas Poole as a director (2 pages) |
20 August 2010 | Appointment of Mr Robert David Law as a director (3 pages) |
20 August 2010 | Termination of appointment of Michael Hildesley as a director (2 pages) |
20 August 2010 | Termination of appointment of Brandon Swim as a director (2 pages) |
29 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Director's details changed for David Charles Wardle on 10 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Nicolas George Poole on 10 April 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Adam Clive Seager on 10 April 2010 (1 page) |
28 April 2010 | Director's details changed for Colin Hart on 10 April 2010 (2 pages) |
17 August 2009 | Appointment terminated director martyn hardy (1 page) |
8 May 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
7 May 2009 | Memorandum and Articles of Association (8 pages) |
7 May 2009 | Resolutions
|
20 April 2009 | Return made up to 10/04/09; full list of members (5 pages) |
15 July 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
22 April 2008 | Return made up to 10/04/08; full list of members (5 pages) |
15 November 2007 | Director's particulars changed (1 page) |
4 July 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
4 May 2007 | Return made up to 10/04/07; full list of members (3 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: kgm house george lane london E18 1RX (1 page) |
2 November 2006 | New director appointed (3 pages) |
20 October 2006 | Director resigned (1 page) |
31 August 2006 | New director appointed (2 pages) |
8 August 2006 | New secretary appointed;new director appointed (2 pages) |
29 June 2006 | Secretary resigned;director resigned (1 page) |
6 June 2006 | New director appointed (2 pages) |
3 May 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
3 May 2006 | Return made up to 10/04/06; full list of members
|
11 April 2006 | Director resigned (1 page) |
18 June 2005 | New secretary appointed;new director appointed (2 pages) |
18 June 2005 | Secretary resigned;director resigned (1 page) |
8 June 2005 | Secretary resigned;director resigned (1 page) |
8 June 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
7 April 2005 | Return made up to 10/04/05; full list of members (9 pages) |
25 January 2005 | Director resigned (1 page) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | Director resigned (1 page) |
22 July 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
3 June 2004 | New director appointed (2 pages) |
19 May 2004 | Secretary resigned;director resigned (1 page) |
11 May 2004 | Return made up to 10/04/04; full list of members (9 pages) |
10 May 2004 | New secretary appointed (2 pages) |
7 June 2003 | Group of companies' accounts made up to 31 December 2002 (17 pages) |
17 May 2003 | Return made up to 10/04/03; full list of members (9 pages) |
18 March 2003 | New director appointed (2 pages) |
13 December 2002 | Director resigned (1 page) |
20 August 2002 | Director's particulars changed (1 page) |
8 August 2002 | Aud res - section 394 (1 page) |
15 June 2002 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
19 April 2002 | Return made up to 10/04/02; full list of members (8 pages) |
18 February 2002 | Director's particulars changed (1 page) |
18 February 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
29 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
12 November 2001 | Director resigned (1 page) |
27 October 2001 | Group of companies' accounts made up to 31 December 2000 (15 pages) |
26 April 2001 | Return made up to 10/04/01; full list of members (8 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
8 June 2000 | Full group accounts made up to 31 December 1999 (16 pages) |
17 April 2000 | Return made up to 10/04/00; full list of members (7 pages) |
19 April 1999 | Return made up to 10/04/99; full list of members (9 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
12 June 1998 | Ad 09/06/98--------- £ si 1000@1=1000 £ ic 325000/326000 (2 pages) |
12 June 1998 | Ad 08/06/98--------- £ si 74000@1=74000 £ ic 326000/400000 (2 pages) |
8 June 1998 | Director's particulars changed (1 page) |
26 May 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
11 May 1998 | Return made up to 10/04/98; full list of members
|
19 February 1998 | Director's particulars changed (1 page) |
19 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 1998 | New director appointed (3 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
13 December 1997 | Memorandum and Articles of Association (7 pages) |
16 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
7 May 1997 | Return made up to 10/04/97; full list of members (10 pages) |
6 August 1996 | Director's particulars changed (1 page) |
10 June 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
18 April 1996 | Return made up to 10/04/96; full list of members
|
3 April 1996 | Amending 123 inc cap by £150000 (2 pages) |
3 November 1995 | New director appointed (2 pages) |
6 October 1995 | Resolutions
|
6 October 1995 | Resolutions
|
6 October 1995 | Ad 02/10/95--------- £ si 75000@1=75000 £ ic 250000/325000 (2 pages) |
6 October 1995 | Resolutions
|
4 October 1995 | £ nc 250000/325000 02/10/95 (1 page) |
12 June 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
28 April 1995 | Return made up to 10/04/95; no change of members (6 pages) |
12 October 1985 | Memorandum and Articles of Association (43 pages) |
24 October 1983 | Incorporation (17 pages) |