Company NameThomas Miller War Risks Services Limited
Company StatusActive
Company Number01901415
CategoryPrivate Limited Company
Incorporation Date1 April 1985(39 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameKieran Patrick Halpenny
NationalityBritish
StatusCurrent
Appointed31 December 2009(24 years, 9 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Kieran Patrick Halpenny
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed14 September 2010(25 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Rajiv Anil Akash Harnal
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2012(27 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Paul Jonathan Olsen Knight
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(35 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameAlexander Roy Ballantyne
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration9 years (resigned 31 December 2000)
RoleInsurance Club Manager
Correspondence Address129 Kingston Road
Teddington
Middlesex
TW11 9JP
Director NamePeter James Lowndes Wright
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 1996)
RoleInsurance Club Manager
Correspondence AddressMill House
Woolstone
Faringdon
Oxfordshire
SN7 7AQ
Secretary NameMr Ian Richard Jarrett
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration18 years (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Garrard Road
Banstead
Surrey
SM7 2ER
Director NameCharles William Homan Goldie
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(10 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 August 1997)
RoleMutual Insurance Manager
Correspondence Address2 Myddylton Place
Saffron Walden
Essex
CB10 1BB
Director NamePeter Nigel Lindrea
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(11 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 April 2004)
RoleMutual Insurance Manager
Correspondence Address54 Pursers Cross Road
Fulham
London
SW6 4QX
Director NameMr Ian Richard Jarrett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(15 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2009)
RoleGroup Company Secretary
Country of ResidenceEngland
Correspondence Address2 Garrard Road
Banstead
Surrey
SM7 2ER
Director NameGordon Charles Drake
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(16 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 February 2007)
RoleInsurance Club Manager
Correspondence AddressHaresfield Cottage
4 Green Farm Lane
Thursford
Norfolk
NR21 0RX
Director NameAndrew Timothy Jenkinson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(17 years, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 August 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Rosebery Avenue
Harpenden
Hertfordshire
AL5 2QP
Director NameStephen John Barnes James
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(17 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2006)
RoleInsurance Club Manager
Country of ResidenceEngland
Correspondence Address74 Dora Road
Wimbledon
London
SW19 7HH
Director NameMr John Andrew Culley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(17 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 August 2014)
RoleInsurance Club Manager
Country of ResidenceUnited Kingdom
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Andrew Edward Ward
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(21 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 15 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Nicholas James Whitear
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(29 years after company formation)
Appointment Duration6 years, 12 months (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Rodney Lingard
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(29 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Christopher John Brown
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2023(38 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST

Contact

Websiteitic-insure.com
Telephone020 73380150
Telephone regionLondon

Location

Registered Address90 Fenchurch Street
London
EC3M 4ST
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Thomas Miller (Uk) Holdings Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£744,573
Net Worth£18,092
Current Liabilities£134,135

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 January 2024 (2 months, 2 weeks ago)
Next Return Due13 February 2025 (9 months, 4 weeks from now)

Filing History

26 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
26 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
26 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (30 pages)
12 September 2023Appointment of Mr Christopher John Brown as a director on 1 September 2023 (2 pages)
14 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
13 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
13 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
13 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (30 pages)
13 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
19 May 2022Termination of appointment of Andrew Edward Ward as a director on 15 May 2022 (1 page)
28 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
19 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
19 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (32 pages)
19 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages)
19 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
19 April 2021Termination of appointment of Nicholas James Whitear as a director on 16 April 2021 (1 page)
28 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
21 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages)
21 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
21 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
21 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (20 pages)
2 June 2020Appointment of Mr Paul Jonathan Olsen Knight as a director on 1 June 2020 (2 pages)
1 June 2020Termination of appointment of Rodney Lingard as a director on 31 May 2020 (1 page)
27 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
28 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
28 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
28 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (19 pages)
28 August 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
29 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
15 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
15 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (17 pages)
15 August 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
15 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
24 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
24 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
28 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
28 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
25 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
25 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (16 pages)
11 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (16 pages)
11 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
9 January 2017Director's details changed for Mr Andrew Edward Ward on 9 January 2017 (2 pages)
9 January 2017Director's details changed for Mr Andrew Edward Ward on 9 January 2017 (2 pages)
11 October 2016Director's details changed for Mr Kieran Patrick Halpenny on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Kieran Patrick Halpenny on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Rodney Lingard on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Nicholas James Whitear on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Rodney Lingard on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Nicholas James Whitear on 11 October 2016 (2 pages)
3 October 2016Director's details changed for Mr Rajiv Anil Akash Harnal on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Mr Rajiv Anil Akash Harnal on 3 October 2016 (2 pages)
26 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (16 pages)
26 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages)
26 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages)
26 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (16 pages)
26 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
29 January 2016Director's details changed for Andrew Edward Ward on 1 January 2012 (2 pages)
29 January 2016Director's details changed for Andrew Edward Ward on 1 January 2012 (2 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
6 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
6 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
6 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (16 pages)
6 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (16 pages)
16 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
16 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
16 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
16 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
14 January 2015Termination of appointment of John Andrew Culley as a director on 1 August 2014 (1 page)
14 January 2015Termination of appointment of John Andrew Culley as a director on 1 August 2014 (1 page)
14 January 2015Termination of appointment of John Andrew Culley as a director on 1 August 2014 (1 page)
7 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
7 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
7 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (16 pages)
7 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (16 pages)
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
9 September 2014Appointment of Mr Rodney Lingard as a director on 1 July 2014 (2 pages)
9 September 2014Appointment of Mr Rodney Lingard as a director on 1 July 2014 (2 pages)
9 September 2014Appointment of Mr Rodney Lingard as a director on 1 July 2014 (2 pages)
11 August 2014Appointment of Mr Nicholas James Whitear as a director on 22 April 2014 (2 pages)
11 August 2014Appointment of Mr Nicholas James Whitear as a director on 22 April 2014 (2 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
6 August 2013Full accounts made up to 31 December 2012 (12 pages)
6 August 2013Full accounts made up to 31 December 2012 (12 pages)
10 July 2013Director's details changed for Mr John Andrew Culley on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Mr John Andrew Culley on 10 July 2013 (2 pages)
19 February 2013Appointment of Mr Rajiv Anil Akash Harnal as a director (2 pages)
19 February 2013Appointment of Mr Rajiv Anil Akash Harnal as a director (2 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 May 2012Full accounts made up to 31 December 2011 (12 pages)
9 May 2012Full accounts made up to 31 December 2011 (12 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 June 2011Full accounts made up to 31 December 2010 (12 pages)
6 June 2011Full accounts made up to 31 December 2010 (12 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
16 November 2010Appointment of Mr Kieran Patrick Halpenny as a director (2 pages)
16 November 2010Appointment of Mr Kieran Patrick Halpenny as a director (2 pages)
18 August 2010Director's details changed for Andrew Edward Ward on 4 August 2010 (2 pages)
18 August 2010Director's details changed for Andrew Edward Ward on 4 August 2010 (2 pages)
18 August 2010Director's details changed for Andrew Edward Ward on 4 August 2010 (2 pages)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 August 2010Statement of company's objects (2 pages)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 August 2010Statement of company's objects (2 pages)
1 July 2010Full accounts made up to 31 December 2009 (12 pages)
1 July 2010Full accounts made up to 31 December 2009 (12 pages)
25 January 2010Director's details changed for Mr John Andrew Culley on 18 January 2010 (2 pages)
25 January 2010Director's details changed for Andrew Edward Ward on 18 January 2010 (2 pages)
25 January 2010Director's details changed for Mr John Andrew Culley on 18 January 2010 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Andrew Edward Ward on 18 January 2010 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Appointment of Kieran Patrick Halpenny as a secretary (3 pages)
18 January 2010Appointment of Kieran Patrick Halpenny as a secretary (3 pages)
12 January 2010Termination of appointment of Ian Jarrett as a secretary (1 page)
12 January 2010Termination of appointment of Ian Jarrett as a director (1 page)
12 January 2010Termination of appointment of Ian Jarrett as a director (1 page)
12 January 2010Termination of appointment of Ian Jarrett as a secretary (1 page)
11 June 2009Accounts made up to 31 December 2008 (12 pages)
11 June 2009Accounts made up to 31 December 2008 (12 pages)
12 January 2009Return made up to 31/12/08; full list of members (10 pages)
12 January 2009Return made up to 31/12/08; full list of members (10 pages)
17 September 2008Appointment terminated director andrew jenkinson (1 page)
17 September 2008Appointment terminated director andrew jenkinson (1 page)
8 August 2008Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page)
8 August 2008Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page)
19 May 2008Full accounts made up to 31 December 2007 (11 pages)
19 May 2008Full accounts made up to 31 December 2007 (11 pages)
2 February 2008Return made up to 31/12/07; no change of members (8 pages)
2 February 2008Return made up to 31/12/07; no change of members (8 pages)
14 May 2007Full accounts made up to 31 December 2006 (11 pages)
14 May 2007Full accounts made up to 31 December 2006 (11 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
24 January 2007Return made up to 31/12/06; full list of members (8 pages)
24 January 2007Return made up to 31/12/06; full list of members (8 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
28 April 2006Full accounts made up to 31 December 2005 (11 pages)
28 April 2006Full accounts made up to 31 December 2005 (11 pages)
22 March 2006Director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
12 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 October 2005Full accounts made up to 31 December 2004 (14 pages)
31 October 2005Full accounts made up to 31 December 2004 (14 pages)
1 February 2005Return made up to 31/12/04; full list of members (8 pages)
1 February 2005Return made up to 31/12/04; full list of members (8 pages)
17 August 2004Full accounts made up to 31 December 2003 (14 pages)
17 August 2004Full accounts made up to 31 December 2003 (14 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
26 January 2004Return made up to 31/12/03; full list of members (9 pages)
26 January 2004Return made up to 31/12/03; full list of members (9 pages)
10 October 2003Full accounts made up to 31 December 2002 (13 pages)
10 October 2003Full accounts made up to 31 December 2002 (13 pages)
29 January 2003Return made up to 31/12/02; full list of members (8 pages)
29 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
24 October 2002Full accounts made up to 31 December 2001 (13 pages)
24 October 2002Full accounts made up to 31 December 2001 (13 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
9 October 2001Auditor's resignation (3 pages)
9 October 2001Auditor's resignation (3 pages)
14 May 2001Full accounts made up to 31 December 2000 (11 pages)
14 May 2001Full accounts made up to 31 December 2000 (11 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
26 July 2000Full accounts made up to 31 December 1999 (11 pages)
26 July 2000Full accounts made up to 31 December 1999 (11 pages)
6 March 2000Return made up to 31/12/99; full list of members (5 pages)
6 March 2000Return made up to 31/12/99; full list of members (5 pages)
14 October 1999Full accounts made up to 31 December 1998 (10 pages)
14 October 1999Full accounts made up to 31 December 1998 (10 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 October 1998Full accounts made up to 31 December 1997 (9 pages)
21 October 1998Full accounts made up to 31 December 1997 (9 pages)
21 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 October 1997Full accounts made up to 31 December 1996 (9 pages)
14 October 1997Full accounts made up to 31 December 1996 (9 pages)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
23 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 January 1997Application for reregistration from UNLTD to LTD (1 page)
23 January 1997Re-registration of Memorandum and Articles (10 pages)
23 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 January 1997Re-registration of Memorandum and Articles (10 pages)
23 January 1997Certificate of re-registration from Unlimited to Limited (1 page)
23 January 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(11 pages)
23 January 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(11 pages)
23 January 1997Application for reregistration from UNLTD to LTD (1 page)
23 January 1997Certificate of re-registration from Unlimited to Limited (1 page)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 October 1996Full accounts made up to 31 December 1995 (9 pages)
15 October 1996Full accounts made up to 31 December 1995 (9 pages)
13 February 1996Director resigned (1 page)
13 February 1996Director resigned (1 page)
26 January 1996Director resigned;new director appointed (1 page)
26 January 1996Return made up to 31/12/95; no change of members (4 pages)
26 January 1996Director resigned;new director appointed (1 page)
26 January 1996Return made up to 31/12/95; no change of members (4 pages)
19 December 1995New director appointed (2 pages)
19 December 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 April 1985Certificate of incorporation (1 page)
1 April 1985Certificate of incorporation (1 page)