London
EC3M 7DQ
Director Name | Ms Katharine Boysen |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2023(38 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Brian Robert Morris |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 March 1994) |
Role | Acturial & Pensions Consultant |
Correspondence Address | Riding Cottage Woodend Towcester Northamptonshire NN12 8RZ |
Director Name | Samuel George Houston |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 July 1993) |
Role | Chartered Accountant |
Correspondence Address | 7 Evelyn Road Wimbledon London SW19 8NU |
Director Name | Graham Arthur Hudson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 February 1995) |
Role | Consultant |
Correspondence Address | The Old House Brant Broughton Lincolnshire LN15 0SL |
Director Name | Mr Michael Antony Johns |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 August 1997) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Oak Avenue Shirley Croydon Surrey CR0 8EN |
Director Name | Mr Allan Lister Daffern |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 March 1998) |
Role | Insurance Broker |
Correspondence Address | The Carrs Darley Harrogate North Yorkshire HG3 2QQ |
Director Name | Hugh Roy Matthews |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 July 2001) |
Role | Insurance Broker |
Correspondence Address | 26 Affleck Gardens Broughty Ferry Dundee DD5 3QQ Scotland |
Director Name | Mr David Martin Buckle |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 October 1994) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Helens Grove Adel Leeds West Yorkshire LS16 8JZ |
Director Name | Mrs Susan Helen Mortley |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 March 1998) |
Role | Systems Director |
Correspondence Address | Copperfields Cooling Rochester Kent ME3 8DH |
Director Name | Mr Michael Angus Halliday Bigham |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 July 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Fernbank Cleasby Road Menston Ilkley West Yorkshire LS29 6HN |
Director Name | Clive Rodney Berry |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 1997) |
Role | Insurance Broker |
Correspondence Address | 21 Rosehill Park Emmer Green Reading Berkshire RG4 8XE |
Director Name | George Frederick Nixon |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(7 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 March 1993) |
Role | Insurance Broker |
Country of Residence | France |
Correspondence Address | The Old Cottage Church Lane Headley Surrey KT18 6LG |
Secretary Name | Giles Sebastian Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 September 1995) |
Role | Company Director |
Correspondence Address | 20 Barton Road London W14 9HD |
Director Name | Mr Robert Brown Guthrie |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 April 2002) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 30 Downer Road Benfleet Essex SS7 1BQ |
Director Name | Geoffrey McDonough Eddey |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 March 1995) |
Role | Financial Advisor |
Correspondence Address | 17 Grange Close Godalming Surrey GU7 1XT |
Director Name | Roderick Stewart Gray |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 March 1998) |
Role | Accountant |
Correspondence Address | Woodlands Ancaster Road Ipswich Suffolk IP2 9AJ |
Director Name | Richard Henry Glenn Allen |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1996) |
Role | Insurance Broker |
Correspondence Address | Ibstock House Bramfield Halesworth Suffolk |
Director Name | Sarah Ann Fairclough |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 March 1998) |
Role | Insurance Consultant |
Correspondence Address | Roche Abbey Mill Farm Stone Maltby South Yorkshire S66 8NW |
Director Name | Maurice Hammond |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1995(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 September 1997) |
Role | Insurance Broker |
Correspondence Address | 4 Firs Road Harrogate North Yorkshire HG2 8HA |
Director Name | Mr David Daniel Hawkins |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1995(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 September 1997) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Padstow House 23 Weybridge Park Weybridge Surrey KT13 8SQ |
Director Name | Victor Campbell Haslett |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1995(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1997) |
Role | Insurance Broker |
Correspondence Address | 25 Cultra Avenue Holywood County Down BT18 0AZ Northern Ireland |
Secretary Name | Daren Clive Lowry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 5 Petworth Close Coulsdon Surrey CR5 3EW |
Director Name | Peter Clive Carruthers |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(10 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 1996) |
Role | Insurance Broker |
Correspondence Address | Ridge Farm Stanbury Keighley West Yorkshire BD22 0HN |
Director Name | Douglas Lyall Elliot |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(11 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 September 1997) |
Role | Insurance Broker |
Correspondence Address | 23 Redwood Crescent Bishopton Renfrewshire PA7 5DJ Scotland |
Director Name | Richard James Pearson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 March 1998) |
Role | Insurance Broker |
Correspondence Address | 90 Heath Lane Old Swinford Stourbridge West Midlands DY8 1BD |
Secretary Name | Ms Tracy Marina Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(12 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 03 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Molehill Hollow Road Felsted Dunmow Essex CM6 3JF |
Director Name | Mr Michael Patrick Chitty |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Eskdale Road Bexleyheath Kent DA7 5DL |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 September 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Shaun Kevin Bryant |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 September 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Secretary Name | Sarah Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(25 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 10 August 2011) |
Role | Company Director |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Anthony David Powis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(25 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 February 2016) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Mr Alistair Charles Peel |
---|---|
Status | Resigned |
Appointed | 10 August 2011(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Richard Hampton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2015(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Marco Boschetti |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Italian,British |
Status | Resigned |
Appointed | 19 April 2016(31 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 December 2021) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr John Eric Ball |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2021(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Website | willis.com |
---|---|
Telephone | 020 31246000 |
Telephone region | London |
Registered Address | 51 Lime Street London EC3M 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
4.2m at £1 | Willis Faber LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,938,000 |
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 | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 4 days from now) |
31 July 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
24 July 2023 | Appointment of Ms Katharine Boysen as a director on 21 July 2023 (2 pages) |
21 July 2023 | Termination of appointment of John Eric Ball as a director on 21 July 2023 (1 page) |
5 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
2 August 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
9 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
17 December 2021 | Termination of appointment of Marco Boschetti as a director on 2 December 2021 (1 page) |
17 December 2021 | Appointment of Mr John Eric Ball as a director on 2 December 2021 (2 pages) |
13 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
19 April 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
7 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
15 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
28 June 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
15 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
14 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
14 March 2018 | Director's details changed for Mr Marco Boschetti on 14 March 2018 (2 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
8 February 2017 | Termination of appointment of Richard Hampton as a director on 5 January 2017 (1 page) |
8 February 2017 | Termination of appointment of Richard Hampton as a director on 5 January 2017 (1 page) |
27 July 2016 | Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page) |
22 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
22 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
19 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 April 2016 | Appointment of Mr Marco Boschetti as a director on 19 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Marco Boschetti as a director on 19 April 2016 (2 pages) |
10 March 2016 | Termination of appointment of Anthony David Powis as a director on 24 February 2016 (1 page) |
10 March 2016 | Termination of appointment of Anthony David Powis as a director on 24 February 2016 (1 page) |
23 February 2016 | Appointment of Rosemary Hazel Hammond-West as a director on 29 January 2016 (3 pages) |
23 February 2016 | Appointment of Rosemary Hazel Hammond-West as a director on 29 January 2016 (3 pages) |
2 February 2016 | Termination of appointment of Stephen Edward Wood as a director on 29 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Stephen Edward Wood as a director on 29 January 2016 (1 page) |
14 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
24 March 2015 | Appointment of Mr Richard Hampton as a director on 5 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Richard Hampton as a director on 5 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Richard Hampton as a director on 5 March 2015 (2 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
16 July 2013 | Full accounts made up to 31 December 2012 (9 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (9 pages) |
9 July 2013 | Resolutions
|
9 July 2013 | Resolutions
|
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (9 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (9 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
15 August 2011 | Termination of appointment of Sarah Lewis as a secretary (1 page) |
15 August 2011 | Termination of appointment of Sarah Lewis as a secretary (1 page) |
15 August 2011 | Appointment of Mr Alistair Charles Peel as a secretary (1 page) |
15 August 2011 | Appointment of Mr Alistair Charles Peel as a secretary (1 page) |
2 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (14 pages) |
2 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (14 pages) |
2 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (14 pages) |
7 January 2011 | Appointment of Mr Anthony David Powis as a director (2 pages) |
7 January 2011 | Termination of appointment of Michael Chitty as a director (1 page) |
7 January 2011 | Appointment of Mr Stephen Wood as a director (2 pages) |
7 January 2011 | Appointment of Mr Anthony David Powis as a director (2 pages) |
7 January 2011 | Appointment of Mr Stephen Wood as a director (2 pages) |
7 January 2011 | Termination of appointment of Michael Chitty as a director (1 page) |
25 October 2010 | Termination of appointment of Stephen Wood as a director (1 page) |
25 October 2010 | Termination of appointment of Stephen Wood as a director (1 page) |
15 October 2010 | Termination of appointment of Shaun Bryant as a director (1 page) |
15 October 2010 | Termination of appointment of Shaun Bryant as a director (1 page) |
5 October 2010 | Appointment of Mr Stephen Wood as a director (2 pages) |
5 October 2010 | Appointment of Mr Stephen Wood as a director (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
28 September 2010 | Appointment of Sarah Lewis as a secretary (3 pages) |
28 September 2010 | Appointment of Sarah Lewis as a secretary (3 pages) |
23 September 2010 | Termination of appointment of Shaun Bryant as a secretary (1 page) |
23 September 2010 | Termination of appointment of Shaun Bryant as a secretary (1 page) |
23 September 2010 | Secretary's details changed for Mr Shaun Kevin Bryant on 6 September 2010 (1 page) |
23 September 2010 | Secretary's details changed for Mr Shaun Kevin Bryant on 6 September 2010 (1 page) |
23 September 2010 | Secretary's details changed for Mr Shaun Kevin Bryant on 6 September 2010 (1 page) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
30 June 2009 | Full accounts made up to 31 December 2008 (9 pages) |
30 June 2009 | Full accounts made up to 31 December 2008 (9 pages) |
12 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
29 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
29 March 2008 | Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page) |
12 October 2007 | Full accounts made up to 31 December 2006 (7 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (7 pages) |
22 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (6 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (6 pages) |
8 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
8 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (6 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (6 pages) |
19 July 2005 | New director appointed (1 page) |
19 July 2005 | New director appointed (1 page) |
27 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
27 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
23 May 2005 | New secretary appointed (1 page) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New secretary appointed (1 page) |
23 May 2005 | Secretary resigned (1 page) |
15 September 2004 | Full accounts made up to 31 December 2003 (7 pages) |
15 September 2004 | Full accounts made up to 31 December 2003 (7 pages) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
24 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
24 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
6 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
6 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
7 July 2003 | Return made up to 01/05/03; full list of members (5 pages) |
7 July 2003 | Return made up to 01/05/03; full list of members (5 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
17 July 2002 | New director appointed (4 pages) |
17 July 2002 | New director appointed (4 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
23 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
23 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
30 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
15 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
15 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
20 June 2000 | Auditor's resignation (1 page) |
20 June 2000 | Auditor's resignation (1 page) |
1 June 2000 | Return made up to 01/05/00; full list of members (7 pages) |
1 June 2000 | Return made up to 01/05/00; full list of members (7 pages) |
24 May 2000 | Full accounts made up to 31 December 1998 (11 pages) |
24 May 2000 | Full accounts made up to 31 December 1998 (11 pages) |
3 June 1999 | Return made up to 01/05/99; full list of members (6 pages) |
3 June 1999 | Return made up to 01/05/99; full list of members (6 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Return made up to 01/05/98; change of members (6 pages) |
18 June 1998 | Return made up to 01/05/98; change of members (6 pages) |
18 June 1998 | Director resigned (1 page) |
5 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
5 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
17 September 1997 | Director resigned (1 page) |
17 September 1997 | Director resigned (1 page) |
17 September 1997 | Director resigned (1 page) |
17 September 1997 | Director resigned (1 page) |
17 September 1997 | Director resigned (1 page) |
17 September 1997 | Director resigned (1 page) |
17 September 1997 | Director resigned (1 page) |
17 September 1997 | Director resigned (1 page) |
17 September 1997 | Director resigned (1 page) |
17 September 1997 | Director resigned (1 page) |
19 August 1997 | Resolutions
|
19 August 1997 | £ nc 2000000/4200000 04/08/97 (1 page) |
19 August 1997 | Resolutions
|
19 August 1997 | Ad 04/08/97--------- £ si 2200000@1=2200000 £ ic 2000000/4200000 (2 pages) |
19 August 1997 | Ad 04/08/97--------- £ si 2200000@1=2200000 £ ic 2000000/4200000 (2 pages) |
19 August 1997 | £ nc 2000000/4200000 04/08/97 (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
24 June 1997 | Location of register of members (1 page) |
24 June 1997 | Return made up to 01/05/97; no change of members (10 pages) |
24 June 1997 | Return made up to 01/05/97; no change of members (10 pages) |
24 June 1997 | Location of register of members (1 page) |
2 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Secretary resigned (1 page) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | Secretary resigned (1 page) |
14 March 1997 | New secretary appointed (2 pages) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
6 October 1996 | Director resigned (1 page) |
6 October 1996 | Director resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
4 June 1996 | Return made up to 01/05/96; full list of members (13 pages) |
4 June 1996 | Return made up to 01/05/96; full list of members (13 pages) |
2 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
2 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
13 November 1995 | New director appointed (4 pages) |
13 November 1995 | New director appointed (4 pages) |
3 October 1995 | Secretary resigned (4 pages) |
3 October 1995 | New secretary appointed (4 pages) |
3 October 1995 | New secretary appointed (4 pages) |
3 October 1995 | Secretary resigned (4 pages) |
19 June 1995 | Director resigned (4 pages) |
19 June 1995 | Director resigned (4 pages) |
6 June 1995 | Return made up to 01/05/95; full list of members (26 pages) |
6 June 1995 | Return made up to 01/05/95; full list of members (26 pages) |
28 April 1995 | New director appointed (6 pages) |
28 April 1995 | New director appointed (4 pages) |
28 April 1995 | New director appointed (4 pages) |
28 April 1995 | New director appointed (6 pages) |
28 April 1995 | New director appointed (6 pages) |
28 April 1995 | New director appointed (6 pages) |
26 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |
26 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |
8 March 1995 | Director resigned (2 pages) |
8 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
14 March 1994 | Full accounts made up to 31 December 1993 (13 pages) |
14 March 1994 | Full accounts made up to 31 December 1993 (13 pages) |
3 November 1989 | Memorandum and Articles of Association (8 pages) |
3 November 1989 | Memorandum and Articles of Association (8 pages) |