Company NameC.I.I. Enterprises Limited
DirectorsGillian Lesley White and Liam Paul Russell
Company StatusActive
Company Number01953478
CategoryPrivate Limited Company
Incorporation Date8 October 1985(38 years, 6 months ago)
Previous NameDealgale Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Gillian Lesley White
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(36 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Liam Paul Russell
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(38 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3rd Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameJohn Philip James Roberts-West
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(5 years, 11 months after company formation)
Appointment Duration6 years (resigned 03 September 1997)
RoleCompany Director
Correspondence AddressBucklebury
4 Warblington Avenue
Havant
Hampshire
PO9 2SD
Director NamePeter Henry Purchon
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(6 years, 1 month after company formation)
Appointment Duration-1 years, 9 months (resigned 04 September 1991)
RoleDeputy Chairman-Insurance Broker
Correspondence AddressWillis Wrightson
Ten Trinity Square
London
EC3P 3AX
Director NameMr David Edward Bland
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(6 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 21 September 2000)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence Address31 Dundee Wharf
73 High Street Wapping
London
E1 9YG
Director NameSimon Bolam
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(6 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 September 1992)
RoleProprietor Insurance Brokers
Correspondence Address11 Coates Crescent
Edinburgh
Midlothian
EH3 7AT
Scotland
Director NameAllan Bridgewater
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(6 years, 1 month after company formation)
Appointment Duration-1 years, 9 months (resigned 04 September 1991)
RoleDirector And Group Chief Executive
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Charles Peter Harris
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(6 years, 1 month after company formation)
Appointment Duration-1 years, 9 months (resigned 04 September 1991)
RoleLoss Adjuster
Correspondence AddressRushlye Lodge
Bells Yew Green
Tunbridge Wells
Kent
TN3 9AP
Director NameMr Kenneth Muir Davidson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(6 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 07 November 1996)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCherith House
Little Easton
Great Dunmow
Essex
CM6 2ES
Director NameBernard Victor Day
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(6 years, 1 month after company formation)
Appointment Duration-1 years, 9 months (resigned 04 September 1991)
RoleManaging Director In
Country of ResidenceUnited Kingdom
Correspondence AddressCroft Orchard
Gloucester Street
Painswick
Gloucestershire
GL6 6QN
Wales
Secretary NameMr David Arthur Thomas
NationalityBritish
StatusResigned
Appointed01 December 1991(6 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 March 1992)
RoleCompany Director
Correspondence Address41 Campbell Road
London
W7 3EB
Secretary NameMr Steven Edward Radford
NationalityBritish
StatusResigned
Appointed20 March 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Orchard Gardens
Chessington
Surrey
KT9 1AG
Director NameMr John Sidney Eden
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(6 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 June 1995)
RoleExecutive Director
Correspondence AddressHawks Mount Orchards Crittenden Road
Matfield
Tonbridge
Kent
TN12 7EQ
Director NamePeter Graham Knight
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(6 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 November 1996)
RoleChartered Loss Adjuster
Correspondence Address84 High Street
Buntingford
Hertfordshire
SG9 9AJ
Secretary NameBrenda Maureen Alice Hopkin
NationalityBritish
StatusResigned
Appointed10 November 1994(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 13 August 1996)
RoleManager Administration Service
Correspondence AddressThursley Cottage
Coggins Mill Lane
Mayfield
East Sussex
TN20 6UN
Director NameRosemary Graham
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(9 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 November 1995)
RoleCompany Director
Correspondence Address2 Motcombe
62 Palace Road
East Molesey
Surrey
KT8 9DW
Secretary NameCathrine Marie Clayden
NationalityBritish
StatusResigned
Appointed13 August 1996(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 03 September 1997)
RoleCompany Director
Correspondence Address19 Hillview Close
Purley
Surrey
CR8 1AU
Director NameAndrew James Lund
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(11 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 1998)
RoleChartered Insurance Practition
Correspondence AddressThe Ridings Copt Hall Road
Ightham
Sevenoaks
Kent
TN15 9DU
Director NamePeter John Finch
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(11 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 05 May 2004)
RoleManager Insurance
Correspondence Address17 Barnmead Way
Burnham On Crouch
Essex
CM0 8QD
Director NameDavid Colin Ringrow
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(11 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 27 September 2001)
RoleChartered Accountant
Correspondence AddressMoonrakers
Pit Farm Road
Guildford
Surrey
GU1 2JL
Director NameMs Lillian Boyle
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(12 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 September 2002)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address18 River Walk
Braddan Hills
Braddan
Isle Of Man
IM4 4TJ
Director NameDr Alexander William Scott
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(14 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 18 February 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address14 Porters Lane
Easton On The Hill
Stamford
Lincolnshire
PE9 3NF
Secretary NameHenry Philip Thomas Vawdrey Sheppard
NationalityBritish
StatusResigned
Appointed01 January 2001(15 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 September 2001)
RolePrenises Manage
Correspondence Address35 Sladend
Theydon Bois
Essex
Cm16 Tep
Secretary NameGary Maydon
NationalityBritish
StatusResigned
Appointed21 September 2001(15 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 July 2004)
RoleLawyer
Correspondence Address23 Rye Street
Bishops Stortford
Hertfordshire
CM23 2HA
Director NamePeter Nicholas Martin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(15 years, 12 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Espirit House
Keswick Road
London
SW15 2JL
Secretary NameNicola Suzanne Lines
NationalityBritish
StatusResigned
Appointed26 June 2002(16 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 October 2004)
RoleCompany Director
Correspondence Address3 Queens Road
Benfleet
Essex
SS7 1JN
Director NameJonathan Michael Wardlaw Clark
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(17 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 05 May 2004)
RoleLoss Advisor
Correspondence Address44 Cardross Street
London
W6 Odr
Secretary NameMr Rowan Mark Paterson
NationalityBritish
StatusResigned
Appointed27 September 2004(18 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 18 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Downhall Park Way
Rayleigh
Essex
SS6 9TP
Director NameMr Darren Lee Garner
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(26 years, 11 months after company formation)
Appointment Duration3 years (resigned 10 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Aldermanbury
London
EC2V 7HY
Director NameMr Rowan Mark Paterson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(29 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 April 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Aldermanbury
London
EC2V 7HY
Director NameMs Sian Fisher
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(30 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressChartered Insurance Institute 20 Aldermanbury
London
EC2V 7HY
Secretary NameMrs Caroline Sarah Lace
StatusResigned
Appointed18 July 2018(32 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 July 2019)
RoleCompany Director
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr John Charles Bissell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2019(33 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address3rd Floor 20 Fenchurch Street
London
EC3M 3BY
Secretary NameMarianne Clare Wyles
StatusResigned
Appointed04 July 2019(33 years, 9 months after company formation)
Appointment Duration6 months (resigned 31 December 2019)
RoleCompany Director
Correspondence Address21 Lombard Street
London
EC3V 9AH
Secretary NameMs Victoria Jane Finney
StatusResigned
Appointed01 January 2020(34 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 2021)
RoleCompany Director
Correspondence Address42-48 High Road
South Woodford
London
E18 2JP

Contact

Websitecii.co.uk
Telephone020 76004838
Telephone regionLondon

Location

Registered Address3rd Floor 20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

5k at £1Chartered Insurance Institute
100.00%
Ordinary

Financials

Year2014
Turnover£3,691,000
Gross Profit£1,896,000
Net Worth£918,000
Cash£39,000
Current Liabilities£379,000

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

2 February 2021Change of details for Chartered Insurance Institute as a person with significant control on 17 December 2020 (2 pages)
17 December 2020Registered office address changed from 21 Lombard Street London EC3V 9AH England to 42-48 High Road South Woodford London E18 2JP on 17 December 2020 (1 page)
3 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
24 September 2020Accounts for a small company made up to 31 December 2019 (14 pages)
6 January 2020Appointment of Ms Victoria Jane Finney as a secretary on 1 January 2020 (2 pages)
6 January 2020Termination of appointment of Marianne Clare Wyles as a secretary on 31 December 2019 (1 page)
3 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
4 July 2019Termination of appointment of Caroline Sarah Lace as a secretary on 3 July 2019 (1 page)
4 July 2019Appointment of Marianne Clare Wyles as a secretary on 4 July 2019 (2 pages)
23 April 2019Termination of appointment of Rowan Mark Paterson as a director on 9 April 2019 (1 page)
23 April 2019Notification of John Charles Bissell as a person with significant control on 9 April 2019 (2 pages)
23 April 2019Appointment of Mr John Charles Bissell as a director on 9 April 2019 (2 pages)
23 April 2019Cessation of Rowan Mark Paterson as a person with significant control on 9 April 2019 (1 page)
8 April 2019Accounts for a small company made up to 31 December 2018 (13 pages)
7 December 2018Register(s) moved to registered office address 21 Lombard Street London EC3V 9AH (1 page)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
3 December 2018Register inspection address has been changed from 20 Aldermanbury London EC2V 7HY United Kingdom to 21 Lombard Street London EC3V 9AH (1 page)
27 September 2018Registered office address changed from 20 Aldermanbury London EC2V 7HY to 21 Lombard Street London EC3V 9AH on 27 September 2018 (1 page)
19 July 2018Termination of appointment of Rowan Mark Paterson as a secretary on 18 July 2018 (1 page)
19 July 2018Appointment of Mrs Caroline Sarah Lace as a secretary on 18 July 2018 (2 pages)
25 April 2018Accounts for a small company made up to 31 December 2017 (13 pages)
20 December 2017Change of details for Ms Sian Fisher as a person with significant control on 13 December 2017 (2 pages)
20 December 2017Notification of Chartered Insurance Institute as a person with significant control on 6 April 2016 (2 pages)
20 December 2017Change of details for Mr Rowan Mark Paterson as a person with significant control on 13 December 2017 (2 pages)
7 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
28 April 2017Full accounts made up to 31 December 2016 (12 pages)
28 April 2017Full accounts made up to 31 December 2016 (12 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
22 April 2016Full accounts made up to 31 December 2015 (12 pages)
22 April 2016Full accounts made up to 31 December 2015 (12 pages)
9 March 2016Appointment of Ms Sian Fisher as a director on 17 February 2016 (3 pages)
9 March 2016Appointment of Ms Sian Fisher as a director on 17 February 2016 (3 pages)
2 March 2016Termination of appointment of Alexander William Scott as a director on 18 February 2016 (1 page)
2 March 2016Termination of appointment of Alexander William Scott as a director on 18 February 2016 (1 page)
19 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 5,000
(6 pages)
19 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 5,000
(6 pages)
18 September 2015Appointment of Rowan Mark Paterson as a director on 8 September 2015 (3 pages)
18 September 2015Appointment of Rowan Mark Paterson as a director on 8 September 2015 (3 pages)
18 September 2015Appointment of Rowan Mark Paterson as a director on 8 September 2015 (3 pages)
10 September 2015Termination of appointment of Darren Lee Garner as a director on 10 September 2015 (1 page)
10 September 2015Termination of appointment of Darren Lee Garner as a director on 10 September 2015 (1 page)
30 April 2015Full accounts made up to 31 December 2014 (13 pages)
30 April 2015Full accounts made up to 31 December 2014 (13 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 5,000
(6 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 5,000
(6 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 5,000
(6 pages)
29 May 2014Resolutions
  • RES13 ‐ Company business 26/03/2014
(2 pages)
29 May 2014Resolutions
  • RES13 ‐ Company business 26/03/2014
(2 pages)
28 May 2014Full accounts made up to 31 December 2013 (12 pages)
28 May 2014Full accounts made up to 31 December 2013 (12 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 5,000
(6 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 5,000
(6 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 5,000
(6 pages)
7 June 2013Full accounts made up to 31 December 2012 (12 pages)
7 June 2013Full accounts made up to 31 December 2012 (12 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
11 September 2012Appointment of Darren Garner as a director (3 pages)
11 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 September 2012Termination of appointment of Peter Martin as a director (1 page)
11 September 2012Termination of appointment of Peter Martin as a director (1 page)
11 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 September 2012Appointment of Darren Garner as a director (3 pages)
14 May 2012Full accounts made up to 31 December 2011 (12 pages)
14 May 2012Full accounts made up to 31 December 2011 (12 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
27 September 2011Full accounts made up to 31 December 2010 (12 pages)
27 September 2011Full accounts made up to 31 December 2010 (12 pages)
17 December 2010Director's details changed for Doctor Alexander William Scott on 17 December 2010 (2 pages)
17 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
17 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
17 December 2010Director's details changed for Doctor Alexander William Scott on 17 December 2010 (2 pages)
17 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
16 April 2010Full accounts made up to 31 December 2009 (12 pages)
16 April 2010Full accounts made up to 31 December 2009 (12 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Doctor Alexander William Scott on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Peter Nicholas Martin on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Peter Nicholas Martin on 4 December 2009 (2 pages)
4 December 2009Register(s) moved to registered inspection location (1 page)
4 December 2009Register(s) moved to registered inspection location (1 page)
4 December 2009Director's details changed for Doctor Alexander William Scott on 4 December 2009 (2 pages)
4 December 2009Register inspection address has been changed (1 page)
4 December 2009Director's details changed for Peter Nicholas Martin on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Doctor Alexander William Scott on 4 December 2009 (2 pages)
4 December 2009Register inspection address has been changed (1 page)
20 May 2009Full accounts made up to 31 December 2008 (12 pages)
20 May 2009Full accounts made up to 31 December 2008 (12 pages)
10 December 2008Return made up to 01/12/08; full list of members (3 pages)
10 December 2008Return made up to 01/12/08; full list of members (3 pages)
25 July 2008Full accounts made up to 31 December 2007 (12 pages)
25 July 2008Full accounts made up to 31 December 2007 (12 pages)
20 June 2008Director's change of particulars / peter martin / 20/06/2008 (1 page)
20 June 2008Director's change of particulars / peter martin / 20/06/2008 (1 page)
6 December 2007Return made up to 01/12/07; full list of members (2 pages)
6 December 2007Return made up to 01/12/07; full list of members (2 pages)
27 October 2007Full accounts made up to 31 December 2006 (12 pages)
27 October 2007Full accounts made up to 31 December 2006 (12 pages)
10 March 2007Ad 14/12/06--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
10 March 2007Ad 14/12/06--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
27 February 2007Resolutions
  • RES13 ‐ Pay dividend 29/12/06
(1 page)
27 February 2007Resolutions
  • RES13 ‐ Pay dividend 29/12/06
(1 page)
26 February 2007Resolutions
  • RES13 ‐ Final dividend 29/12/06
(1 page)
26 February 2007Resolutions
  • RES13 ‐ Final dividend 29/12/06
(1 page)
1 February 2007Return made up to 01/12/06; full list of members (2 pages)
1 February 2007Return made up to 01/12/06; full list of members (2 pages)
17 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2007Resolutions
  • RES13 ‐ Dividend of 50P per sha 29/12/06
(1 page)
12 January 2007Resolutions
  • RES13 ‐ Dividend of 50P per sha 29/12/06
(1 page)
6 January 2007Full accounts made up to 31 December 2005 (10 pages)
6 January 2007Full accounts made up to 31 December 2005 (10 pages)
11 January 2006Full accounts made up to 31 December 2004 (10 pages)
11 January 2006Full accounts made up to 31 December 2004 (10 pages)
4 January 2006Return made up to 01/12/05; full list of members (2 pages)
4 January 2006Return made up to 01/12/05; full list of members (2 pages)
10 January 2005Resolutions
  • RES13 ‐ Remuneration of auditor 31/12/04
(1 page)
10 January 2005Resolutions
  • RES13 ‐ Remuneration of auditor 31/12/04
(1 page)
14 December 2004Return made up to 01/12/04; full list of members (7 pages)
14 December 2004Return made up to 01/12/04; full list of members (7 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004Secretary resigned (1 page)
22 October 2004Full accounts made up to 31 December 2003 (9 pages)
22 October 2004Full accounts made up to 31 December 2003 (9 pages)
4 October 2004New secretary appointed (1 page)
4 October 2004New secretary appointed (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004Director resigned (1 page)
9 January 2004Return made up to 01/12/03; full list of members (8 pages)
9 January 2004Return made up to 01/12/03; full list of members (8 pages)
7 October 2003Full accounts made up to 31 December 2002 (9 pages)
7 October 2003Full accounts made up to 31 December 2002 (9 pages)
23 August 2003Auditor's resignation (2 pages)
23 August 2003Auditor's resignation (2 pages)
14 January 2003Return made up to 01/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 January 2003Return made up to 01/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
30 August 2002Full accounts made up to 31 December 2001 (9 pages)
30 August 2002Full accounts made up to 31 December 2001 (9 pages)
17 August 2002Auditor's resignation (2 pages)
17 August 2002Auditor's resignation (2 pages)
5 July 2002New secretary appointed (1 page)
5 July 2002New secretary appointed (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
23 January 2002Return made up to 01/12/01; full list of members (7 pages)
23 January 2002Return made up to 01/12/01; full list of members (7 pages)
25 October 2001Director resigned (1 page)
25 October 2001Secretary resigned (1 page)
25 October 2001Secretary resigned (1 page)
25 October 2001Director resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New secretary appointed (2 pages)
30 July 2001Full accounts made up to 31 December 2000 (9 pages)
30 July 2001Full accounts made up to 31 December 2000 (9 pages)
8 February 2001New secretary appointed;new director appointed (2 pages)
8 February 2001New secretary appointed;new director appointed (2 pages)
22 January 2001Return made up to 01/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 January 2001Return made up to 01/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
26 September 2000Full accounts made up to 31 December 1999 (9 pages)
26 September 2000Full accounts made up to 31 December 1999 (9 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
26 January 2000Return made up to 01/12/99; full list of members (7 pages)
26 January 2000Return made up to 01/12/99; full list of members (7 pages)
25 June 1999Full accounts made up to 31 December 1998 (9 pages)
25 June 1999Full accounts made up to 31 December 1998 (9 pages)
22 December 1998Return made up to 01/12/98; no change of members (4 pages)
22 December 1998Return made up to 01/12/98; no change of members (4 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
13 January 1998Return made up to 01/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 January 1998Return made up to 01/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 October 1997Full accounts made up to 31 December 1996 (9 pages)
15 October 1997Full accounts made up to 31 December 1996 (9 pages)
6 October 1997New secretary appointed (2 pages)
6 October 1997New secretary appointed (2 pages)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
18 September 1997Secretary resigned (1 page)
18 September 1997Secretary resigned (1 page)
9 January 1997Return made up to 01/12/96; no change of members (7 pages)
9 January 1997Return made up to 01/12/96; no change of members (7 pages)
2 December 1996New director appointed (3 pages)
2 December 1996New director appointed (3 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996New director appointed (2 pages)
22 November 1996Director resigned (1 page)
22 November 1996New director appointed (2 pages)
22 November 1996Director resigned (1 page)
30 August 1996Secretary resigned (2 pages)
30 August 1996Secretary resigned (2 pages)
30 August 1996New secretary appointed (1 page)
30 August 1996New secretary appointed (1 page)
25 June 1996Full accounts made up to 31 December 1995 (10 pages)
25 June 1996Full accounts made up to 31 December 1995 (10 pages)
28 February 1996Director resigned (2 pages)
28 February 1996Director resigned (2 pages)
28 December 1995Return made up to 01/12/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
28 December 1995Return made up to 01/12/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
26 September 1995Full accounts made up to 31 December 1994 (10 pages)
26 September 1995Full accounts made up to 31 December 1994 (10 pages)
4 December 1985Company name changed\certificate issued on 04/12/85 (2 pages)
4 December 1985Company name changed\certificate issued on 04/12/85 (2 pages)
8 October 1985Certificate of incorporation (1 page)
8 October 1985Certificate of incorporation (1 page)