London
EC3N 2LB
Director Name | Hugh Savill |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2015(29 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Director Of Regulation |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Level 8 17 Crosswall London EC3N 2LB |
Director Name | Mr Keith Edward Loney |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 May 1993) |
Role | Trade Association Executive |
Correspondence Address | 4 Lyle Park Sevenoaks Kent TN13 3JX |
Director Name | Mr David Richard Leighton |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 03 April 2002) |
Role | Trade Association Executive |
Correspondence Address | 5 Maybank Avenue South Woodford London E18 1JP |
Director Name | Mr Peter John James |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 1992) |
Role | Trade Association Executive |
Correspondence Address | Capel Curig 5 Farm Close Hutton Brentwood Essex CM13 2PN |
Secretary Name | Mr Peter John James |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | Capel Curig 5 Farm Close Hutton Brentwood Essex CM13 2PN |
Director Name | Mr Michael Joseph Corrigan |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(7 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 July 1995) |
Role | Insurance Official |
Correspondence Address | 1 Cromwell Road Beckenham Kent BR3 4LP |
Secretary Name | Mr Michael Joseph Corrigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(7 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 July 1995) |
Role | Insurance Official |
Correspondence Address | 1 Cromwell Road Beckenham Kent BR3 4LP |
Director Name | Brian David Hudson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 March 2001) |
Role | Trade Association Executive |
Correspondence Address | 5 Popes Row Ware Hertfordshire SG12 0QR |
Director Name | Sir Mark John Boleat |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 May 1999) |
Role | Association Executive |
Country of Residence | England |
Correspondence Address | 26 Westbury Road Northwood Middlesex HA6 3BU |
Secretary Name | Brian David Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 March 2001) |
Role | Insurance Official |
Correspondence Address | 5 Popes Row Ware Hertfordshire SG12 0QR |
Director Name | Mary Elizabeth Francis |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 April 2005) |
Role | Trade Associate Executive |
Country of Residence | United Kingdom |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Mr Peter James Montagnon |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(15 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 13 May 2010) |
Role | Director Of Investment Affairs |
Country of Residence | United Kingdom |
Correspondence Address | Dormans Cross House Hollow Lane Dormansland Lingfield Surrey RH7 6NU |
Director Name | John Francis Sidney Milsom |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 September 2003) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 32 Girdwood Road London SW18 5QS |
Secretary Name | John Francis Sidney Milsom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 September 2003) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 32 Girdwood Road London SW18 5QS |
Director Name | Peter Aubrey Vipond |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(16 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 August 2011) |
Role | Dir. Of Fin. Regulation & Taxation |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Park Highgate London N6 4EU |
Director Name | Mr Christopher John Welch |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(18 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 20 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Winchester Road Bromley Kent BR2 0PZ |
Secretary Name | Mr Christopher John Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(18 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 20 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Winchester Road Bromley Kent BR2 0PZ |
Director Name | Mr Stephen Howard Haddrill |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 February 2010) |
Role | Director General |
Country of Residence | United Kingdom |
Correspondence Address | East Heath Stream Lane Hawkhurst Kent TN18 4RD |
Director Name | Kerrie Dahlis Kelly |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 February 2010(24 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 16 July 2010) |
Role | Director General- The Association Of British Insur |
Country of Residence | United Kingdom |
Correspondence Address | 51-55 Gresham Street London EC2V 7HQ |
Director Name | Margaret Falconer Craig |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(25 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 21 October 2013) |
Role | Director Of Financial Conduct Regulation |
Country of Residence | United Kingdom |
Correspondence Address | 51 Gresham Street London EC2V 7HQ |
Director Name | Mr Otto Thoresen |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 January 2015) |
Role | Director General |
Country of Residence | Scotland |
Correspondence Address | 51 Gresham Street London EC2V 7HQ |
Director Name | Ms Louise Hanson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 March 2019) |
Role | Director Of Advocacy |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Level 8 17 Crosswall London EC3N 2LB |
Website | abi.org.uk |
---|---|
Telephone | 020 76003333 |
Telephone region | London |
Registered Address | One America Square Level 8 17 Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Otto Thoresen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
23 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
8 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
2 July 2019 | Termination of appointment of Louise Hanson as a director on 10 March 2019 (1 page) |
12 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 March 2016 | Director's details changed for Ms Louise Hanson on 19 February 2016 (2 pages) |
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Director's details changed for Ms Louise Hanson on 19 February 2016 (2 pages) |
8 March 2016 | Director's details changed for Hugh Savill on 19 February 2016 (2 pages) |
8 March 2016 | Director's details changed for Hugh Savill on 19 February 2016 (2 pages) |
29 February 2016 | Registered office address changed from C/O Abi Premises One America Square 17 Crosswall Level 9 London EC3N 2LB England to C/O Abi Premises One America Square Level 8 17 Crosswall London EC3N 2LB on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from C/O Abi Premises One America Sqaure 17 Crosswall London EC3N 2LB England to C/O Abi Premises One America Square Level 8 17 Crosswall London EC3N 2LB on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from C/O Abi Premises One America Sqaure 17 Crosswall London EC3N 2LB England to C/O Abi Premises One America Square Level 8 17 Crosswall London EC3N 2LB on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from C/O Abi Premises One America Square 17 Crosswall Level 9 London EC3N 2LB England to C/O Abi Premises One America Square Level 8 17 Crosswall London EC3N 2LB on 29 February 2016 (1 page) |
26 February 2016 | Registered office address changed from 51 Gresham Street London EC2V 7HQ to C/O Abi Premises One America Sqaure 17 Crosswall London EC3N 2LB on 26 February 2016 (1 page) |
26 February 2016 | Registered office address changed from 51 Gresham Street London EC2V 7HQ to C/O Abi Premises One America Sqaure 17 Crosswall London EC3N 2LB on 26 February 2016 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 May 2015 | Director's details changed for Huw David Evans on 2 February 2015 (2 pages) |
19 May 2015 | Director's details changed for Huw David Evans on 2 February 2015 (2 pages) |
19 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Director's details changed for Huw David Evans on 2 February 2015 (2 pages) |
19 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
12 May 2015 | Appointment of Ms Louise Hanson as a director on 7 May 2015 (2 pages) |
12 May 2015 | Appointment of Ms Louise Hanson as a director on 7 May 2015 (2 pages) |
12 May 2015 | Appointment of Ms Louise Hanson as a director on 7 May 2015 (2 pages) |
11 May 2015 | Termination of appointment of Christopher John Welch as a director on 20 April 2015 (1 page) |
11 May 2015 | Appointment of Hugh Savill as a director on 7 May 2015 (2 pages) |
11 May 2015 | Termination of appointment of Otto Thoresen as a director on 29 January 2015 (1 page) |
11 May 2015 | Termination of appointment of Christopher John Welch as a director on 20 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Christopher John Welch as a secretary on 20 April 2015 (1 page) |
11 May 2015 | Appointment of Hugh Savill as a director on 7 May 2015 (2 pages) |
11 May 2015 | Termination of appointment of Christopher John Welch as a secretary on 20 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Otto Thoresen as a director on 29 January 2015 (1 page) |
11 May 2015 | Appointment of Hugh Savill as a director on 7 May 2015 (2 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Huw David Evans on 21 October 2013 (2 pages) |
26 March 2014 | Director's details changed for Huw David Evans on 21 October 2013 (2 pages) |
26 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
22 January 2014 | Termination of appointment of Margaret Craig as a director (1 page) |
22 January 2014 | Termination of appointment of Margaret Craig as a director (1 page) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
28 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
29 March 2012 | Termination of appointment of Peter Vipond as a director (1 page) |
29 March 2012 | Director's details changed for Margaret Falconer Craig on 1 November 2011 (2 pages) |
29 March 2012 | Director's details changed for Margaret Falconer Craig on 1 November 2011 (2 pages) |
29 March 2012 | Director's details changed for Huw David Evans on 1 November 2011 (2 pages) |
29 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Termination of appointment of Peter Vipond as a director (1 page) |
29 March 2012 | Termination of appointment of Peter Vipond as a director (1 page) |
29 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Director's details changed for Huw David Evans on 1 November 2011 (2 pages) |
29 March 2012 | Director's details changed for Huw David Evans on 1 November 2011 (2 pages) |
29 March 2012 | Termination of appointment of Peter Vipond as a director (1 page) |
29 March 2012 | Director's details changed for Margaret Falconer Craig on 1 November 2011 (2 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
15 April 2011 | Appointment of Mr Otto Thoresen as a director (3 pages) |
15 April 2011 | Appointment of Mr Otto Thoresen as a director (3 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
16 November 2010 | Appointment of Margaret Falconer Craig as a director (3 pages) |
16 November 2010 | Appointment of Margaret Falconer Craig as a director (3 pages) |
2 November 2010 | Termination of appointment of Kerrie Kelly as a director (2 pages) |
2 November 2010 | Termination of appointment of Kerrie Kelly as a director (2 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
12 October 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
8 June 2010 | Appointment of Huw David Evans as a director (3 pages) |
8 June 2010 | Appointment of Huw David Evans as a director (3 pages) |
8 June 2010 | Termination of appointment of Peter Montagnon as a director (2 pages) |
8 June 2010 | Termination of appointment of Peter Montagnon as a director (2 pages) |
26 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Director's details changed for Peter Aubrey Vipond on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Director's details changed for Mr Peter James Montagnon on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Peter James Montagnon on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Peter Aubrey Vipond on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Appointment of Kerrie Dahlis Kelly as a director (3 pages) |
25 March 2010 | Termination of appointment of Stephen Haddrill as a director (2 pages) |
25 March 2010 | Termination of appointment of Stephen Haddrill as a director (2 pages) |
25 March 2010 | Appointment of Kerrie Dahlis Kelly as a director (3 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
21 April 2009 | Return made up to 01/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 01/03/09; full list of members (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
16 February 2009 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
10 February 2009 | Director's change of particulars / peter vipond / 03/04/2002 (1 page) |
10 February 2009 | Director's change of particulars / peter vipond / 03/04/2002 (1 page) |
10 February 2009 | Return made up to 01/03/08; full list of members (4 pages) |
10 February 2009 | Director's change of particulars / peter montagnon / 05/02/2001 (1 page) |
10 February 2009 | Return made up to 01/03/08; full list of members (4 pages) |
10 February 2009 | Director's change of particulars / peter montagnon / 05/02/2001 (1 page) |
1 June 2007 | Return made up to 01/03/07; no change of members
|
1 June 2007 | Return made up to 01/03/07; no change of members
|
25 May 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
25 May 2007 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
25 May 2007 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
25 May 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
9 October 2006 | Return made up to 01/03/06; full list of members (8 pages) |
9 October 2006 | Return made up to 01/03/06; full list of members (8 pages) |
25 August 2005 | Return made up to 01/03/05; full list of members (8 pages) |
25 August 2005 | Return made up to 01/03/05; full list of members (8 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
1 August 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
1 August 2005 | Director resigned (1 page) |
7 May 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
7 May 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
7 May 2004 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
7 May 2004 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
1 April 2004 | Return made up to 01/03/04; full list of members
|
1 April 2004 | Return made up to 01/03/04; full list of members
|
16 September 2003 | Director resigned (1 page) |
16 September 2003 | New secretary appointed;new director appointed (2 pages) |
16 September 2003 | New secretary appointed;new director appointed (2 pages) |
16 September 2003 | Director resigned (1 page) |
25 March 2003 | Return made up to 01/03/03; full list of members (8 pages) |
25 March 2003 | Return made up to 01/03/03; full list of members (8 pages) |
6 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
6 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | New director appointed (2 pages) |
26 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
26 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
20 March 2001 | New secretary appointed;new director appointed (2 pages) |
20 March 2001 | New secretary appointed;new director appointed (2 pages) |
15 March 2001 | Secretary resigned;director resigned (1 page) |
15 March 2001 | New secretary appointed;new director appointed (2 pages) |
15 March 2001 | New secretary appointed;new director appointed (2 pages) |
15 March 2001 | Secretary resigned;director resigned (1 page) |
6 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
6 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
6 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
6 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Return made up to 01/03/00; full list of members (7 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Return made up to 01/03/00; full list of members (7 pages) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
24 October 2000 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2000 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
19 October 2000 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
19 October 2000 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
19 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
21 July 1999 | Return made up to 01/03/99; no change of members (4 pages) |
21 July 1999 | Return made up to 01/03/99; no change of members (4 pages) |
26 February 1998 | Return made up to 01/03/98; full list of members (6 pages) |
26 February 1998 | Return made up to 01/03/98; full list of members (6 pages) |
26 February 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
26 February 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
4 March 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
4 March 1997 | Return made up to 01/03/97; no change of members (6 pages) |
4 March 1997 | Return made up to 01/03/97; no change of members (6 pages) |
4 March 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
30 April 1996 | Return made up to 01/03/96; no change of members (4 pages) |
30 April 1996 | Return made up to 01/03/96; no change of members (4 pages) |
30 April 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
30 April 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
27 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
27 July 1995 | New director appointed (2 pages) |
17 March 1995 | Secretary's particulars changed (2 pages) |
17 March 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
17 March 1995 | Return made up to 01/03/95; full list of members
|
17 March 1995 | Secretary's particulars changed (2 pages) |
17 March 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
17 March 1995 | Return made up to 01/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
7 November 1991 | Registered office changed on 07/11/91 from: aldermary house 10/15 queen street london EC4N 1TX (1 page) |
7 November 1991 | Registered office changed on 07/11/91 from: aldermary house 10/15 queen street london EC4N 1TX (1 page) |
2 September 1985 | Incorporation (17 pages) |
2 September 1985 | Incorporation (17 pages) |