London
EC3M 4ST
Director Name | Mr Kieran Patrick Halpenny |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 September 2010(25 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Rajiv Anil Akash Harnal |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2012(27 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Paul Jonathan Olsen Knight |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(35 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Alexander Roy Ballantyne |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2000) |
Role | Insurance Club Manager |
Correspondence Address | 129 Kingston Road Teddington Middlesex TW11 9JP |
Director Name | Peter James Lowndes Wright |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 February 1996) |
Role | Insurance Club Manager |
Correspondence Address | Mill House Woolstone Faringdon Oxfordshire SN7 7AQ |
Secretary Name | Mr Ian Richard Jarrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Garrard Road Banstead Surrey SM7 2ER |
Director Name | Charles William Homan Goldie |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 August 1997) |
Role | Mutual Insurance Manager |
Correspondence Address | 2 Myddylton Place Saffron Walden Essex CB10 1BB |
Director Name | Peter Nigel Lindrea |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 April 2004) |
Role | Mutual Insurance Manager |
Correspondence Address | 54 Pursers Cross Road Fulham London SW6 4QX |
Director Name | Mr Ian Richard Jarrett |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2009) |
Role | Group Company Secretary |
Country of Residence | England |
Correspondence Address | 2 Garrard Road Banstead Surrey SM7 2ER |
Director Name | Gordon Charles Drake |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 February 2007) |
Role | Insurance Club Manager |
Correspondence Address | Haresfield Cottage 4 Green Farm Lane Thursford Norfolk NR21 0RX |
Director Name | Stephen John Barnes James |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2006) |
Role | Insurance Club Manager |
Country of Residence | England |
Correspondence Address | 74 Dora Road Wimbledon London SW19 7HH |
Director Name | Andrew Timothy Jenkinson |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 August 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Rosebery Avenue Harpenden Hertfordshire AL5 2QP |
Director Name | Mr John Andrew Culley |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(17 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 August 2014) |
Role | Insurance Club Manager |
Country of Residence | United Kingdom |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Andrew Edward Ward |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(21 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 15 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Nicholas James Whitear |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(29 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Director Name | Mr Rodney Lingard |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fenchurch Street London EC3M 4ST |
Website | itic-insure.com |
---|---|
Telephone | 020 73380150 |
Telephone region | London |
Registered Address | 90 Fenchurch Street London EC3M 4ST |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Thomas Miller (Uk) Holdings Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £744,573 |
Net Worth | £18,092 |
Current Liabilities | £134,135 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 January 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 13 February 2024 (8 months, 1 week from now) |
28 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
---|---|
19 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages) |
19 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (32 pages) |
19 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
19 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
19 April 2021 | Termination of appointment of Nicholas James Whitear as a director on 16 April 2021 (1 page) |
28 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
21 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages) |
21 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (20 pages) |
21 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
21 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
2 June 2020 | Appointment of Mr Paul Jonathan Olsen Knight as a director on 1 June 2020 (2 pages) |
1 June 2020 | Termination of appointment of Rodney Lingard as a director on 31 May 2020 (1 page) |
27 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
28 August 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages) |
28 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (19 pages) |
28 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
28 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
29 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
15 August 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages) |
15 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (17 pages) |
15 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
15 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
24 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
24 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
28 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
28 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
25 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
25 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (16 pages) |
11 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (16 pages) |
11 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
16 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
9 January 2017 | Director's details changed for Mr Andrew Edward Ward on 9 January 2017 (2 pages) |
9 January 2017 | Director's details changed for Mr Andrew Edward Ward on 9 January 2017 (2 pages) |
11 October 2016 | Director's details changed for Mr Kieran Patrick Halpenny on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Nicholas James Whitear on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Rodney Lingard on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Kieran Patrick Halpenny on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Nicholas James Whitear on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Rodney Lingard on 11 October 2016 (2 pages) |
3 October 2016 | Director's details changed for Mr Rajiv Anil Akash Harnal on 3 October 2016 (2 pages) |
3 October 2016 | Director's details changed for Mr Rajiv Anil Akash Harnal on 3 October 2016 (2 pages) |
26 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages) |
26 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (16 pages) |
26 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
26 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages) |
26 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (16 pages) |
26 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
26 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
29 January 2016 | Director's details changed for Andrew Edward Ward on 1 January 2012 (2 pages) |
29 January 2016 | Director's details changed for Andrew Edward Ward on 1 January 2012 (2 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
6 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
6 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (16 pages) |
6 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
6 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (16 pages) |
16 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
16 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
16 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
16 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
14 January 2015 | Termination of appointment of John Andrew Culley as a director on 1 August 2014 (1 page) |
14 January 2015 | Termination of appointment of John Andrew Culley as a director on 1 August 2014 (1 page) |
14 January 2015 | Termination of appointment of John Andrew Culley as a director on 1 August 2014 (1 page) |
7 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages) |
7 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (16 pages) |
7 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages) |
7 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (16 pages) |
1 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
1 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
9 September 2014 | Appointment of Mr Rodney Lingard as a director on 1 July 2014 (2 pages) |
9 September 2014 | Appointment of Mr Rodney Lingard as a director on 1 July 2014 (2 pages) |
9 September 2014 | Appointment of Mr Rodney Lingard as a director on 1 July 2014 (2 pages) |
11 August 2014 | Appointment of Mr Nicholas James Whitear as a director on 22 April 2014 (2 pages) |
11 August 2014 | Appointment of Mr Nicholas James Whitear as a director on 22 April 2014 (2 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
6 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
10 July 2013 | Director's details changed for Mr John Andrew Culley on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr John Andrew Culley on 10 July 2013 (2 pages) |
19 February 2013 | Appointment of Mr Rajiv Anil Akash Harnal as a director (2 pages) |
19 February 2013 | Appointment of Mr Rajiv Anil Akash Harnal as a director (2 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Appointment of Mr Kieran Patrick Halpenny as a director (2 pages) |
16 November 2010 | Appointment of Mr Kieran Patrick Halpenny as a director (2 pages) |
18 August 2010 | Director's details changed for Andrew Edward Ward on 4 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Andrew Edward Ward on 4 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Andrew Edward Ward on 4 August 2010 (2 pages) |
12 August 2010 | Resolutions
|
12 August 2010 | Statement of company's objects (2 pages) |
12 August 2010 | Resolutions
|
12 August 2010 | Statement of company's objects (2 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Andrew Edward Ward on 18 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr John Andrew Culley on 18 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Andrew Edward Ward on 18 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr John Andrew Culley on 18 January 2010 (2 pages) |
18 January 2010 | Appointment of Kieran Patrick Halpenny as a secretary (3 pages) |
18 January 2010 | Appointment of Kieran Patrick Halpenny as a secretary (3 pages) |
12 January 2010 | Termination of appointment of Ian Jarrett as a director (1 page) |
12 January 2010 | Termination of appointment of Ian Jarrett as a secretary (1 page) |
12 January 2010 | Termination of appointment of Ian Jarrett as a director (1 page) |
12 January 2010 | Termination of appointment of Ian Jarrett as a secretary (1 page) |
11 June 2009 | Accounts made up to 31 December 2008 (12 pages) |
11 June 2009 | Accounts made up to 31 December 2008 (12 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
17 September 2008 | Appointment terminated director andrew jenkinson (1 page) |
17 September 2008 | Appointment terminated director andrew jenkinson (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page) |
19 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
2 February 2008 | Return made up to 31/12/07; no change of members (8 pages) |
2 February 2008 | Return made up to 31/12/07; no change of members (8 pages) |
14 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
14 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
24 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
28 April 2006 | Full accounts made up to 31 December 2005 (11 pages) |
28 April 2006 | Full accounts made up to 31 December 2005 (11 pages) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
12 January 2006 | Return made up to 31/12/05; full list of members
|
12 January 2006 | Return made up to 31/12/05; full list of members
|
31 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
17 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
17 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
26 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
9 October 2001 | Auditor's resignation (3 pages) |
9 October 2001 | Auditor's resignation (3 pages) |
14 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
14 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
26 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
6 March 2000 | Return made up to 31/12/99; full list of members (5 pages) |
6 March 2000 | Return made up to 31/12/99; full list of members (5 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members
|
21 January 1998 | Return made up to 31/12/97; full list of members
|
14 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
23 January 1997 | Certificate of re-registration from Unlimited to Limited (1 page) |
23 January 1997 | Re-registration of Memorandum and Articles (10 pages) |
23 January 1997 | Application for reregistration from UNLTD to LTD (1 page) |
23 January 1997 | Resolutions
|
23 January 1997 | Resolutions
|
23 January 1997 | Certificate of re-registration from Unlimited to Limited (1 page) |
23 January 1997 | Re-registration of Memorandum and Articles (10 pages) |
23 January 1997 | Application for reregistration from UNLTD to LTD (1 page) |
23 January 1997 | Resolutions
|
23 January 1997 | Resolutions
|
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
13 February 1996 | Director resigned (1 page) |
13 February 1996 | Director resigned (1 page) |
26 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
26 January 1996 | Director resigned;new director appointed (1 page) |
26 January 1996 | Director resigned;new director appointed (1 page) |
26 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 April 1985 | Certificate of incorporation (1 page) |
1 April 1985 | Certificate of incorporation (1 page) |