Company NameMPW Insurance Brokers Limited
Company StatusDissolved
Company Number01978590
CategoryPrivate Limited Company
Incorporation Date16 January 1986(38 years, 3 months ago)
Dissolution Date12 September 2023 (7 months, 3 weeks ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Howard Pierre Lickens
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2017(31 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 12 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Secretary NameMr Jitendra Patel
StatusClosed
Appointed11 March 2022(36 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 12 September 2023)
RoleCompany Director
Correspondence AddressC/O Agm House 3 Barton Close
Grove Park
Enderby
Leicester
LE19 1SJ
Director NameMr Stephen Alexander McMurdo
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(6 years after company formation)
Appointment Duration19 years, 2 months (resigned 06 April 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address3 Pimpernel Close
Bearsted
Maidstone
Kent
ME14 4QQ
Director NameMr Andrew John Webb
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(6 years after company formation)
Appointment Duration30 years, 9 months (resigned 04 November 2022)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Secretary NameMr Stephen Alexander McMurdo
NationalityBritish
StatusResigned
Appointed30 January 1992(6 years after company formation)
Appointment Duration19 years, 2 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Pimpernel Close
Bearsted
Maidstone
Kent
ME14 4QQ
Director NameMrs Sheila Margaret Potipher
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(12 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 March 2008)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressRumwood Beta Rumwood Court
Langley
Maidstone
Kent
ME17 3NE
Director NameMr Julian Gareth Nicholas
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(23 years, 9 months after company formation)
Appointment Duration13 years (resigned 07 November 2022)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Secretary NameMrs Hazel Webb
StatusResigned
Appointed06 April 2011(25 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 February 2017)
RoleCompany Director
Correspondence Address7-8 Tolherst Court
Turkey Mill Ashford Road
Maidstone
Kent
ME14 5SF
Director NameMr Ian Phillip Gregory
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2011(25 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 08 November 2022)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Director NameMr Mark Stewart Richardson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2011(25 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 23 November 2022)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Director NameMr Christopher Ernest Moir
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(31 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 March 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Director NameMr Gary O'Donnell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(31 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Secretary NameMr Christopher Ernest Moir
StatusResigned
Appointed10 March 2017(31 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 March 2021)
RoleCompany Director
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Director NameMrs Melanie Anne Barker
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(32 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2020)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Director NameMr John Harradine
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2019(33 years, 4 months after company formation)
Appointment Duration11 months (resigned 24 April 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Great Tower Street
London
EC3R 5AA

Contact

Websitempwbrokers.com
Email address[email protected]
Telephone01622 683913
Telephone regionMaidstone

Location

Registered Address1 Great Tower Street
London
EC3R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£2,682,627
Net Worth£953,550
Cash£1,669,882
Current Liabilities£1,733,702

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Charges

6 May 2022Delivered on: 9 May 2022
Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
2 March 2021Delivered on: 8 March 2021
Persons entitled: Eci Ventures Nominees Limited as Security Trustee

Classification: A registered charge
Outstanding
26 February 2021Delivered on: 3 March 2021
Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
23 September 2020Delivered on: 30 September 2020
Persons entitled: Eci Ventures Nominees Limited (As Security Trustee)

Classification: A registered charge
Outstanding
11 September 2020Delivered on: 18 September 2020
Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 September 2019Delivered on: 9 September 2019
Persons entitled: Eci Ventures Nominees Limited (As Security Trustee)

Classification: A registered charge
Outstanding
3 September 2018Delivered on: 18 September 2018
Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
3 September 2018Delivered on: 6 September 2018
Persons entitled: Eci Ventures Nominees Limited as Security Trustee

Classification: A registered charge
Outstanding
14 March 2017Delivered on: 22 March 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 January 2021Termination of appointment of Melanie Anne Barker as a director on 1 June 2020 (1 page)
16 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 September 2020Registration of charge 019785900006, created on 23 September 2020 (80 pages)
18 September 2020Registration of charge 019785900005, created on 11 September 2020 (63 pages)
31 July 2020Accounts for a small company made up to 31 October 2019 (16 pages)
6 May 2020Termination of appointment of John Harradine as a director on 24 April 2020 (1 page)
10 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
24 October 2019Director's details changed for Mr Howard Pierre Lickens on 10 September 2019 (2 pages)
24 October 2019Director's details changed for Mr Howard Pierre Lickens on 24 October 2019 (2 pages)
24 September 2019Director's details changed for Mr Gary O'donnell on 23 September 2019 (2 pages)
23 September 2019Director's details changed for Mr Christopher Ernest Moir on 18 September 2019 (2 pages)
23 September 2019Director's details changed for Mr Gary O'donnell on 18 September 2019 (2 pages)
23 September 2019Director's details changed for Mr Christopher Ernest Moir on 23 September 2019 (2 pages)
23 September 2019Secretary's details changed for Mr Christopher Ernest Moir on 23 September 2019 (1 page)
18 September 2019Director's details changed for Mr Christopher Ernest Moir on 18 September 2019 (2 pages)
18 September 2019Secretary's details changed for Mr Christopher Ernest Moir on 18 September 2019 (1 page)
18 September 2019Director's details changed for Mr Howard Pierre Lickens on 18 September 2019 (2 pages)
18 September 2019Director's details changed for Mr Howard Pierre Lickens on 18 September 2019 (2 pages)
10 September 2019Appointment of Mr John Harradine as a director on 29 May 2019 (2 pages)
9 September 2019Registration of charge 019785900004, created on 4 September 2019 (76 pages)
16 July 2019Accounts for a small company made up to 31 October 2018 (18 pages)
26 November 2018Appointment of Mrs Melanie Anne Barker as a director on 7 November 2018 (2 pages)
14 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
20 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
19 September 2018Particulars of variation of rights attached to shares (2 pages)
19 September 2018Change of share class name or designation (2 pages)
18 September 2018Registration of charge 019785900003, created on 3 September 2018 (13 pages)
6 September 2018Registration of charge 019785900002, created on 3 September 2018 (15 pages)
1 May 2018Accounts for a small company made up to 31 October 2017 (17 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
2 October 2017Cessation of Andrew John Webb as a person with significant control on 16 February 2017 (1 page)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
2 October 2017Notification of Clear Group (Holdings) Limited as a person with significant control on 16 February 2017 (1 page)
2 October 2017Notification of Clear Group (Holdings) Limited as a person with significant control on 16 February 2017 (1 page)
2 October 2017Cessation of Andrew John Webb as a person with significant control on 16 February 2017 (1 page)
18 April 2017Full accounts made up to 31 October 2016 (15 pages)
18 April 2017Full accounts made up to 31 October 2016 (15 pages)
6 April 2017Appointment of Mr Howard Pierre Lickens as a director on 10 March 2017 (2 pages)
6 April 2017Appointment of Mr Christopher Ernest Moir as a secretary on 10 March 2017 (2 pages)
6 April 2017Appointment of Mr Gary O'donnell as a director on 10 March 2017 (2 pages)
6 April 2017Appointment of Mr Christopher Ernest Moir as a secretary on 10 March 2017 (2 pages)
6 April 2017Appointment of Mr Howard Pierre Lickens as a director on 10 March 2017 (2 pages)
6 April 2017Registered office address changed from 7-8 Tolherst Court Turkey Mill Ashford Road Maidstone Kent ME14 5SF to 1 Great Tower Street London EC3R 5AA on 6 April 2017 (1 page)
6 April 2017Termination of appointment of Hazel Webb as a secretary on 16 February 2017 (1 page)
6 April 2017Appointment of Mr Christopher Ernest Moir as a director on 10 March 2017 (2 pages)
6 April 2017Registered office address changed from 7-8 Tolherst Court Turkey Mill Ashford Road Maidstone Kent ME14 5SF to 1 Great Tower Street London EC3R 5AA on 6 April 2017 (1 page)
6 April 2017Termination of appointment of Hazel Webb as a secretary on 16 February 2017 (1 page)
6 April 2017Appointment of Mr Christopher Ernest Moir as a director on 10 March 2017 (2 pages)
6 April 2017Appointment of Mr Gary O'donnell as a director on 10 March 2017 (2 pages)
22 March 2017Registration of charge 019785900001, created on 14 March 2017 (21 pages)
22 March 2017Registration of charge 019785900001, created on 14 March 2017 (21 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 May 2016Full accounts made up to 31 October 2015 (15 pages)
5 May 2016Full accounts made up to 31 October 2015 (15 pages)
7 December 2015Auditor's resignation (1 page)
7 December 2015Auditor's resignation (1 page)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 6,956.4
(6 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 6,956.4
(6 pages)
5 May 2015Full accounts made up to 31 October 2014 (11 pages)
5 May 2015Full accounts made up to 31 October 2014 (11 pages)
14 October 2014Director's details changed for Mr. Andrew John Webb on 30 September 2014 (2 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 6,956.4
(6 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 6,956.4
(6 pages)
14 October 2014Director's details changed for Mr. Andrew John Webb on 30 September 2014 (2 pages)
19 September 2014Cancellation of shares. Statement of capital on 1 September 2014
  • GBP 6,956.40
(4 pages)
19 September 2014Cancellation of shares. Statement of capital on 1 September 2014
  • GBP 6,956.40
(4 pages)
19 September 2014Cancellation of shares. Statement of capital on 1 September 2014
  • GBP 6,956.40
(4 pages)
19 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 September 2014Purchase of own shares. (3 pages)
19 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 September 2014Purchase of own shares. (3 pages)
1 May 2014Full accounts made up to 31 October 2013 (11 pages)
1 May 2014Full accounts made up to 31 October 2013 (11 pages)
25 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 7,715
(8 pages)
25 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 7,715
(8 pages)
20 December 2013Purchase of own shares. (5 pages)
20 December 2013Cancellation of shares. Statement of capital on 20 December 2013
  • GBP 7,715
(4 pages)
20 December 2013Cancellation of shares. Statement of capital on 20 December 2013
  • GBP 7,715
(4 pages)
20 December 2013Purchase of own shares. (5 pages)
16 April 2013Full accounts made up to 31 October 2012 (15 pages)
16 April 2013Full accounts made up to 31 October 2012 (15 pages)
28 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (8 pages)
28 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (8 pages)
24 December 2012Purchase of own shares. (3 pages)
24 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 December 2012Purchase of own shares. (3 pages)
24 December 2012Cancellation of shares. Statement of capital on 24 December 2012
  • GBP 8,473.60
(4 pages)
24 December 2012Cancellation of shares. Statement of capital on 24 December 2012
  • GBP 8,473.60
(4 pages)
4 April 2012Full accounts made up to 31 October 2011 (11 pages)
4 April 2012Full accounts made up to 31 October 2011 (11 pages)
3 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
16 December 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 December 2011Purchase of own shares. (3 pages)
16 December 2011Cancellation of shares. Statement of capital on 16 December 2011
  • GBP 9,232.20
(4 pages)
16 December 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 December 2011Purchase of own shares. (3 pages)
16 December 2011Cancellation of shares. Statement of capital on 16 December 2011
  • GBP 9,232.20
(4 pages)
8 June 2011Company name changed mcmurdo potipher webb LTD\certificate issued on 08/06/11
  • NM06 ‐
(3 pages)
8 June 2011Company name changed mcmurdo potipher webb LTD\certificate issued on 08/06/11
  • NM06 ‐
(3 pages)
16 May 2011Appointment of Mr Mark Stewart Richardson as a director (2 pages)
16 May 2011Appointment of Mr Ian Phillip Gregory as a director (2 pages)
16 May 2011Appointment of Mr Mark Stewart Richardson as a director (2 pages)
16 May 2011Appointment of Mr Ian Phillip Gregory as a director (2 pages)
6 May 2011Cancellation of shares. Statement of capital on 6 May 2011
  • GBP 10,432.2
(6 pages)
6 May 2011Purchase of own shares. (3 pages)
6 May 2011Purchase of own shares. (3 pages)
6 May 2011Cancellation of shares. Statement of capital on 6 May 2011
  • GBP 10,432.2
(6 pages)
6 May 2011Cancellation of shares. Statement of capital on 6 May 2011
  • GBP 10,432.2
(6 pages)
28 April 2011Change of name notice (2 pages)
28 April 2011Appointment of Mrs Hazel Webb as a secretary (1 page)
28 April 2011Appointment of Mrs Hazel Webb as a secretary (1 page)
28 April 2011Change of name notice (2 pages)
28 April 2011Termination of appointment of Stephen Mcmurdo as a director (1 page)
28 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-07
(1 page)
28 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-07
(1 page)
28 April 2011Termination of appointment of Stephen Mcmurdo as a secretary (1 page)
28 April 2011Termination of appointment of Stephen Mcmurdo as a director (1 page)
28 April 2011Termination of appointment of Stephen Mcmurdo as a secretary (1 page)
19 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
19 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
19 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 April 2011Full accounts made up to 31 October 2010 (11 pages)
13 April 2011Full accounts made up to 31 October 2010 (11 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
23 March 2010Full accounts made up to 31 October 2009 (11 pages)
23 March 2010Full accounts made up to 31 October 2009 (11 pages)
8 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (7 pages)
8 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (7 pages)
21 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
21 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
21 January 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 260,437.20
(4 pages)
21 January 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 260,437.20
(4 pages)
21 January 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 260,437.20
(4 pages)
13 November 2009Appointment of Mr Julian Gareth Nicholas as a director (2 pages)
13 November 2009Appointment of Mr Julian Gareth Nicholas as a director (2 pages)
8 April 2009Gbp ic 11804.9/10437.2\20/03/09\gbp sr [email protected]=1367.7\ (1 page)
8 April 2009Gbp ic 11804.9/10437.2\20/03/09\gbp sr [email protected]=1367.7\ (1 page)
28 March 2009Full accounts made up to 31 October 2008 (12 pages)
28 March 2009Full accounts made up to 31 October 2008 (12 pages)
11 February 2009Return made up to 30/01/09; full list of members (5 pages)
11 February 2009Return made up to 30/01/09; full list of members (5 pages)
18 April 2008Gbp ic 15015/11804.9\20/03/08\gbp sr [email protected]=3210.1\ (1 page)
18 April 2008Gbp ic 15015/11804.9\20/03/08\gbp sr [email protected]=3210.1\ (1 page)
7 April 2008Appointment terminated director sheila potipher (1 page)
7 April 2008Appointment terminated director sheila potipher (1 page)
8 March 2008Full accounts made up to 31 October 2007 (15 pages)
8 March 2008Full accounts made up to 31 October 2007 (15 pages)
18 February 2008Return made up to 30/01/08; full list of members (4 pages)
18 February 2008Return made up to 30/01/08; full list of members (4 pages)
27 March 2007Full accounts made up to 31 October 2006 (14 pages)
27 March 2007Full accounts made up to 31 October 2006 (14 pages)
19 February 2007Return made up to 30/01/07; full list of members (4 pages)
19 February 2007Return made up to 30/01/07; full list of members (4 pages)
7 March 2006Full accounts made up to 31 October 2005 (15 pages)
7 March 2006Full accounts made up to 31 October 2005 (15 pages)
30 January 2006Return made up to 30/01/06; full list of members (4 pages)
30 January 2006Return made up to 30/01/06; full list of members (4 pages)
30 November 2005Registered office changed on 30/11/05 from: north wing turkey court ashford road maidstone kent ME14 5PP (1 page)
30 November 2005Registered office changed on 30/11/05 from: north wing turkey court ashford road maidstone kent ME14 5PP (1 page)
11 February 2005Return made up to 30/01/05; full list of members (8 pages)
11 February 2005Return made up to 30/01/05; full list of members (8 pages)
3 February 2005Full accounts made up to 31 October 2004 (15 pages)
3 February 2005Full accounts made up to 31 October 2004 (15 pages)
7 February 2004Return made up to 30/01/04; full list of members (8 pages)
7 February 2004Return made up to 30/01/04; full list of members (8 pages)
3 February 2004Full accounts made up to 31 October 2003 (16 pages)
3 February 2004Full accounts made up to 31 October 2003 (16 pages)
5 April 2003Full accounts made up to 31 October 2002 (16 pages)
5 April 2003Full accounts made up to 31 October 2002 (16 pages)
12 February 2003Return made up to 30/01/03; full list of members (8 pages)
12 February 2003Return made up to 30/01/03; full list of members (8 pages)
2 October 2002Amended full accounts made up to 31 October 2001 (14 pages)
2 October 2002Amended full accounts made up to 31 October 2001 (14 pages)
30 May 2002Accounts for a small company made up to 31 October 2001 (8 pages)
30 May 2002Accounts for a small company made up to 31 October 2001 (8 pages)
19 February 2002Return made up to 30/01/02; full list of members (8 pages)
19 February 2002Return made up to 30/01/02; full list of members (8 pages)
2 April 2001Accounts for a small company made up to 31 October 2000 (10 pages)
2 April 2001Accounts for a small company made up to 31 October 2000 (10 pages)
24 January 2001Return made up to 30/01/01; full list of members (8 pages)
24 January 2001Return made up to 30/01/01; full list of members (8 pages)
6 June 2000Accounts for a small company made up to 31 October 1999 (8 pages)
6 June 2000Accounts for a small company made up to 31 October 1999 (8 pages)
7 February 2000Return made up to 30/01/00; full list of members (8 pages)
7 February 2000Return made up to 30/01/00; full list of members (8 pages)
21 June 1999Memorandum and Articles of Association (15 pages)
21 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 June 1999Memorandum and Articles of Association (15 pages)
21 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
6 May 1999Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
6 May 1999Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
29 April 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 April 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 April 1999Ad 01/11/98--------- £ si [email protected] (2 pages)
23 April 1999Return made up to 30/01/99; full list of members (6 pages)
23 April 1999Particulars of contract relating to shares (4 pages)
23 April 1999Particulars of contract relating to shares (4 pages)
23 April 1999Return made up to 30/01/99; full list of members (6 pages)
23 April 1999Ad 01/11/98--------- £ si [email protected] (2 pages)
20 April 1999Full accounts made up to 31 October 1998 (17 pages)
20 April 1999Full accounts made up to 31 October 1998 (17 pages)
19 October 1998Accounting reference date extended from 30/09/98 to 31/10/98 (1 page)
19 October 1998Accounting reference date extended from 30/09/98 to 31/10/98 (1 page)
9 October 1998Company name changed mcmurdo webb LIMITED\certificate issued on 12/10/98 (2 pages)
9 October 1998Company name changed mcmurdo webb LIMITED\certificate issued on 12/10/98 (2 pages)
12 March 1998Full accounts made up to 30 September 1997 (17 pages)
12 March 1998Full accounts made up to 30 September 1997 (17 pages)
22 January 1998Return made up to 30/01/98; full list of members (6 pages)
22 January 1998Return made up to 30/01/98; full list of members (6 pages)
10 March 1997Full accounts made up to 30 September 1996 (17 pages)
10 March 1997Full accounts made up to 30 September 1996 (17 pages)
31 January 1997Return made up to 30/01/97; change of members (6 pages)
31 January 1997Return made up to 30/01/97; change of members (6 pages)
17 June 1996Ad 04/04/96--------- £ si [email protected]=10 £ ic 10000/10010 (2 pages)
17 June 1996Ad 04/04/96--------- £ si [email protected]=10 £ ic 10000/10010 (2 pages)
15 April 1996£ nc 10000/20000 01/03/96 (1 page)
15 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 April 1996£ nc 10000/20000 01/03/96 (1 page)
15 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 January 1996Return made up to 30/01/96; no change of members (4 pages)
23 January 1996Return made up to 30/01/96; no change of members (4 pages)
1 August 1986Company name changed fieldclinch LIMITED\certificate issued on 01/08/86 (2 pages)
1 August 1986Company name changed fieldclinch LIMITED\certificate issued on 01/08/86 (2 pages)
20 May 1986Alter mem and arts (4 pages)
20 May 1986Alter mem and arts (4 pages)
14 May 1986Alter mem and arts (2 pages)
14 May 1986Alter mem and arts (2 pages)
16 January 1986Certificate of incorporation (1 page)
16 January 1986Certificate of incorporation (1 page)
18 December 1985Memorandum of association (6 pages)
18 December 1985Memorandum of association (6 pages)