Company NameMarsh Insurance Brokers
Company StatusDissolved
Company Number01938335
CategoryPrivate Unlimited Company
Incorporation Date13 August 1985(38 years, 8 months ago)
Dissolution Date8 April 2022 (2 years ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Michael Pickford
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(31 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 08 April 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House, 60 Goswell Road
London
EC1M 7AD
Director NameMrs Caroline Wendy Godwin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(31 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 08 April 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House, 60 Goswell Road
London
EC1M 7AD
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusClosed
Appointed15 May 2014(28 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 08 April 2022)
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Jeremy Pinchin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(6 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 January 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 The Park
London
W5 5NL
Director NameJohn Antony Victor Montague
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1993)
RoleTreasurer
Correspondence Address20 Berceau Walk
Watford
Hertfordshire
WD17 3BL
Director NameHugh Macmillan Jullian McGarel Groves
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(6 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 July 1992)
RoleChartered Accountant
Correspondence AddressAlscot Lodge Alscot Lane
Princes Risborough
Buckinghamshire
HP27 9RU
Secretary NameMr Jeremy Pinchin
NationalityBritish
StatusResigned
Appointed23 March 1992(6 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 The Park
London
W5 5NL
Director NameAthol Alexander Hyland
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 September 1995)
RoleChartered Accountant
Correspondence AddressKinvarra 142 High Road
Layer De La Haye
Colchester
Essex
CO2 0EB
Director NameMr James Neilson Pettigrew
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(8 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Park Avenue South
Harpenden
Hertfordshire
AL5 2EA
Director NameMr John David Robert Dear
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(10 years after company formation)
Appointment Duration4 years, 10 months (resigned 27 July 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClywd 127 Malborough Crescent
Montreal Park
Sevenoaks
Kent
TN13 2HN
Director NameJane Earl
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(11 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed20 January 1997(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Secretary NameAdam David Christopher Westley
NationalityBritish
StatusResigned
Appointed26 February 1999(13 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 September 1999)
RoleSecretary
Correspondence AddressFlat 3 Farleigh 22 Busbridge Lane
Godalming
Surrey
GU7 1QE
Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(13 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2003)
RoleSolicitor
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Director NameMr Byron Timothy Marsh
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(13 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 February 2005)
RoleController
Country of ResidenceEngland
Correspondence AddressOrchard House
10a Burntwood Road
Sevenoaks
Kent
TN13 1PT
Director NameMargaret Jane Moore
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(13 years, 8 months after company formation)
Appointment Duration1 week, 1 day (resigned 28 April 1999)
RoleSecretary
Correspondence Address14 Kingwood Road
London
SW6 6SR
Secretary NameMarie Elizabeth Edwards
NationalityBritish
StatusResigned
Appointed03 September 1999(14 years after company formation)
Appointment Duration4 years (resigned 30 September 2003)
RoleCompany Director
Correspondence Address108 Peak Hill
London
SE26 4LQ
Director NameToni Elisabeth Foster
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(18 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 09 June 2009)
RoleChartered Secretary
Correspondence Address39 Hazel Grove
Burgess Hill
West Sussex
RH15 0BZ
Director NameMr Eric Rene Marcel Fady
Date of BirthNovember 1958 (Born 65 years ago)
NationalityFrench,British
StatusResigned
Appointed07 February 2005(19 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 April 2007)
RoleEuropean Finance Director
Country of ResidenceEngland
Correspondence Address58 Wavendon Avenue
Chiswick
London
W4 4NS
Director NameMr Paul Metharam
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(21 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2011)
RoleTax Professional
Country of ResidenceEngland
Correspondence Address52 Dale View Avenue
Chingford
London
E4 6PL
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusResigned
Appointed05 March 2008(22 years, 7 months after company formation)
Appointment Duration2 years (resigned 08 March 2010)
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameAngus Kenneth Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(23 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NamePolly Naher
NationalityBritish
StatusResigned
Appointed08 March 2010(24 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2014)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameAndrew John Dick
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 January 2011(25 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr David Ross Godwin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(26 years after company formation)
Appointment Duration1 year, 4 months (resigned 10 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Paul Edward Barnes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(27 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Paul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(27 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 September 2003(18 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 05 March 2008)
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Contact

Websitemarsh.co.uk
Telephone020 73571000
Telephone regionLondon

Location

Registered AddressDevonshire House, 60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Marsh Secretarial Services LTD
50.00%
Ordinary
1 at £1Sedgwick Group LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 April 2022Final Gazette dissolved following liquidation (1 page)
8 January 2022Return of final meeting in a members' voluntary winding up (11 pages)
4 January 2021Declaration of solvency (7 pages)
4 January 2021Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU to Devonshire House, 60 Goswell Road London EC1M 7AD on 4 January 2021 (2 pages)
4 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-21
(1 page)
4 January 2021Appointment of a voluntary liquidator (3 pages)
27 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
11 February 2020Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
13 November 2019Notification of Mmc Uk Group Limited as a person with significant control on 11 November 2019 (2 pages)
13 November 2019Cessation of Sedgwick Group Limited as a person with significant control on 11 November 2019 (1 page)
20 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
7 March 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
3 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
13 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 June 2017Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page)
28 June 2017Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
22 February 2017Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages)
22 February 2017Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages)
22 February 2017Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages)
22 February 2017Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages)
16 January 2017Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page)
16 January 2017Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(5 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(5 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(5 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(5 pages)
2 September 2014Full accounts made up to 31 December 2013 (14 pages)
2 September 2014Full accounts made up to 31 December 2013 (14 pages)
20 May 2014Appointment of Marsh Secretarial Services Limited as a secretary (2 pages)
20 May 2014Appointment of Marsh Secretarial Services Limited as a secretary (2 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
11 March 2014Termination of appointment of Polly Naher as a secretary (1 page)
11 March 2014Termination of appointment of Polly Naher as a secretary (1 page)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
11 June 2013Termination of appointment of Andrew Dick as a director (1 page)
11 June 2013Termination of appointment of Andrew Dick as a director (1 page)
20 March 2013Appointment of Paul Francis Clayden as a director (2 pages)
20 March 2013Appointment of Paul Francis Clayden as a director (2 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
13 March 2013Appointment of Paul Edward Barnes as a director (2 pages)
13 March 2013Appointment of Paul Edward Barnes as a director (2 pages)
22 January 2013Termination of appointment of David Godwin as a director (1 page)
22 January 2013Termination of appointment of David Godwin as a director (1 page)
16 January 2013Director's details changed for Andrew John Dick on 1 August 2012 (2 pages)
16 January 2013Director's details changed for Andrew John Dick on 1 August 2012 (2 pages)
16 January 2013Director's details changed for Andrew John Dick on 1 August 2012 (2 pages)
1 October 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
1 October 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
2 April 2012Full accounts made up to 30 June 2011 (15 pages)
2 April 2012Full accounts made up to 30 June 2011 (15 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
24 August 2011Appointment of Mr David Ross Godwin as a director (2 pages)
24 August 2011Appointment of Mr David Ross Godwin as a director (2 pages)
5 August 2011Termination of appointment of Paul Metharam as a director (1 page)
5 August 2011Termination of appointment of Paul Metharam as a director (1 page)
3 August 2011Secretary's details changed for Polly Naher on 16 July 2011 (2 pages)
3 August 2011Secretary's details changed for Polly Naher on 16 July 2011 (2 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Appointment of Andrew John Dick as a director (2 pages)
2 March 2011Appointment of Andrew John Dick as a director (2 pages)
11 February 2011Termination of appointment of Angus Cameron as a director (1 page)
11 February 2011Termination of appointment of Angus Cameron as a director (1 page)
19 May 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
19 May 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
31 March 2010Appointment of Polly Naher as a secretary (3 pages)
31 March 2010Appointment of Polly Naher as a secretary (3 pages)
31 March 2010Termination of appointment of Adrianne Cormack as a secretary (2 pages)
31 March 2010Termination of appointment of Adrianne Cormack as a secretary (2 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
25 September 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
25 September 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
1 July 2009Director appointed angus kenneth cameron (2 pages)
1 July 2009Director appointed angus kenneth cameron (2 pages)
23 June 2009Appointment terminated director toni foster (1 page)
23 June 2009Appointment terminated director toni foster (1 page)
25 March 2009Return made up to 01/03/09; full list of members (5 pages)
25 March 2009Return made up to 01/03/09; full list of members (5 pages)
27 March 2008Return made up to 01/03/08; full list of members (5 pages)
27 March 2008Return made up to 01/03/08; full list of members (5 pages)
11 March 2008Appointment terminated secretary marsh secretarial services LIMITED (1 page)
11 March 2008Secretary appointed adrianne helen marie cormack (2 pages)
11 March 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
11 March 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
11 March 2008Appointment terminated secretary marsh secretarial services LIMITED (1 page)
11 March 2008Secretary appointed adrianne helen marie cormack (2 pages)
3 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
3 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
13 June 2007New director appointed (3 pages)
13 June 2007New director appointed (3 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
27 March 2007Return made up to 01/03/07; full list of members (5 pages)
27 March 2007Return made up to 01/03/07; full list of members (5 pages)
5 March 2007Company name changed aldgate us investments\certificate issued on 05/03/07 (2 pages)
5 March 2007Company name changed aldgate us investments\certificate issued on 05/03/07 (2 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
28 March 2006Return made up to 01/03/06; full list of members (6 pages)
28 March 2006Return made up to 01/03/06; full list of members (6 pages)
25 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
25 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
1 April 2005New director appointed (3 pages)
1 April 2005New director appointed (3 pages)
1 April 2005Return made up to 01/03/05; full list of members (5 pages)
1 April 2005Return made up to 01/03/05; full list of members (5 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
17 August 2004Full accounts made up to 31 December 2003 (12 pages)
17 August 2004Full accounts made up to 31 December 2003 (12 pages)
26 March 2004Return made up to 01/03/04; full list of members (5 pages)
26 March 2004Location of debenture register (1 page)
26 March 2004Location of debenture register (1 page)
26 March 2004Return made up to 01/03/04; full list of members (5 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Secretary resigned (1 page)
23 October 2003New secretary appointed (2 pages)
23 October 2003Director resigned (1 page)
23 October 2003New secretary appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
18 June 2003Full accounts made up to 31 December 2002 (11 pages)
18 June 2003Full accounts made up to 31 December 2002 (11 pages)
9 June 2003Location of register of members (1 page)
9 June 2003Location of register of members (1 page)
1 April 2003Registered office changed on 01/04/03 from: 1 the marsh centre whitechapel high street london E1 8DX (1 page)
1 April 2003Registered office changed on 01/04/03 from: 1 the marsh centre whitechapel high street london E1 8DX (1 page)
24 March 2003Return made up to 01/03/03; full list of members (5 pages)
24 March 2003Return made up to 01/03/03; full list of members (5 pages)
24 January 2003Secretary's particulars changed (1 page)
24 January 2003Secretary's particulars changed (1 page)
22 May 2002Full accounts made up to 31 December 2001 (11 pages)
22 May 2002Full accounts made up to 31 December 2001 (11 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; no change of members (5 pages)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; no change of members (5 pages)
4 March 2002Director's particulars changed (1 page)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
19 April 2001Return made up to 23/03/01; full list of members (5 pages)
19 April 2001Return made up to 23/03/01; full list of members (5 pages)
24 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2000Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
10 December 2000Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
20 November 2000Full accounts made up to 31 December 1999 (12 pages)
20 November 2000Full accounts made up to 31 December 1999 (12 pages)
17 October 2000Secretary's particulars changed (1 page)
17 October 2000Secretary's particulars changed (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
5 April 2000Return made up to 23/03/00; full list of members (9 pages)
5 April 2000Return made up to 23/03/00; full list of members (9 pages)
1 February 2000Resolutions
  • WRES16 ‐ Written resolution of redemption of redeemable shares
(1 page)
1 February 2000Resolutions
  • WRES16 ‐ Written resolution of redemption of redeemable shares
(1 page)
22 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
22 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
24 September 1999Registered office changed on 24/09/99 from: the sedgewick centre london E1 8DX (1 page)
24 September 1999Registered office changed on 24/09/99 from: the sedgewick centre london E1 8DX (1 page)
16 September 1999Secretary resigned (1 page)
16 September 1999Secretary resigned (1 page)
16 September 1999New secretary appointed (2 pages)
16 September 1999New secretary appointed (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
9 May 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
9 May 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999Full accounts made up to 31 December 1998 (12 pages)
26 April 1999New director appointed (2 pages)
26 April 1999Full accounts made up to 31 December 1998 (12 pages)
26 April 1999Director resigned (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999Director resigned (1 page)
24 April 1999Return made up to 23/03/99; full list of members (8 pages)
24 April 1999Return made up to 23/03/99; full list of members (8 pages)
12 April 1999New secretary appointed (2 pages)
12 April 1999New secretary appointed (2 pages)
12 April 1999Secretary resigned (1 page)
12 April 1999Secretary resigned (1 page)
6 February 1999Auditor's resignation (5 pages)
6 February 1999Auditor's resignation (5 pages)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
31 July 1998Auditor's resignation (3 pages)
31 July 1998Auditor's resignation (3 pages)
12 June 1998Full accounts made up to 31 December 1997 (12 pages)
12 June 1998Full accounts made up to 31 December 1997 (12 pages)
15 April 1998Return made up to 23/03/98; full list of members (10 pages)
15 April 1998Return made up to 23/03/98; full list of members (10 pages)
29 June 1997Full accounts made up to 31 December 1996 (10 pages)
29 June 1997Full accounts made up to 31 December 1996 (10 pages)
4 May 1997Director's particulars changed (1 page)
4 May 1997Director's particulars changed (1 page)
7 April 1997Return made up to 23/03/97; full list of members (10 pages)
7 April 1997Return made up to 23/03/97; full list of members (10 pages)
7 March 1997New director appointed (2 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997New secretary appointed (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997New secretary appointed (1 page)
7 March 1997Secretary resigned (1 page)
7 March 1997Director resigned (1 page)
3 December 1996Director's particulars changed (1 page)
3 December 1996Director's particulars changed (1 page)
18 November 1996Director's particulars changed (1 page)
18 November 1996Director's particulars changed (1 page)
15 April 1996Return made up to 23/03/96; full list of members (7 pages)
15 April 1996Return made up to 23/03/96; full list of members (7 pages)
13 March 1996Full accounts made up to 31 December 1995 (10 pages)
13 March 1996Full accounts made up to 31 December 1995 (10 pages)
19 October 1995Location - directors interests register: non legible (1 page)
19 October 1995Location - directors interests register: non legible (1 page)
18 October 1995Location of register of members (non legible) (1 page)
18 October 1995Location of register of members (non legible) (1 page)
29 September 1995New director appointed (4 pages)
29 September 1995New director appointed (4 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
19 April 1995Return made up to 23/03/95; full list of members (14 pages)
19 April 1995Return made up to 23/03/95; full list of members (14 pages)
14 March 1995Full accounts made up to 31 December 1994 (10 pages)
14 March 1995Full accounts made up to 31 December 1994 (10 pages)