London
E1 8QS
Director Name | Mr Ian Edwards |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2012(25 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Seniour Underwriter |
Country of Residence | England |
Correspondence Address | White Chapel Building. 2nd Floor 10 Whitechapel Hi London E1 8QS |
Director Name | Ms Britt Noelle Pickering |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2012(25 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Claims Manager |
Country of Residence | United Kingdom |
Correspondence Address | White Chapel Building. 2nd Floor 10 Whitechapel Hi London E1 8QS |
Director Name | Mr Steven David Randall |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2015(28 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Commercial Director |
Country of Residence | Singapore |
Correspondence Address | #36-05 Suntec Tower, 4 6 Temasek Boulevard Singapore |
Director Name | Mr Simon Peacock |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(29 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | White Chapel Building. 2nd Floor 10 Whitechapel Hi London E1 8QS |
Director Name | Mr Marcus Tarrant |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(30 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | White Chapel Building. 2nd Floor 10 Whitechapel Hi London E1 8QS |
Director Name | Mrs Louise Hall |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(30 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Loss Prevention Executive |
Country of Residence | United Kingdom |
Correspondence Address | White Chapel Building. 2nd Floor 10 Whitechapel Hi London E1 8QS |
Director Name | Mr Mark Ashley Hamblin |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2020(34 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chief Information Officer |
Country of Residence | England |
Correspondence Address | White Chapel Building. 2nd Floor 10 Whitechapel Hi London E1 8QS |
Director Name | Mr Terrence Watson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 15 September 2005) |
Role | Financial Controller |
Correspondence Address | 30 Lambourne Gardens Chingford London E4 7SG |
Director Name | Christopher Pritchard-Barrett |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 September 1993) |
Role | Chief Executive |
Correspondence Address | 10 Mariners Way Aldeburgh Suffolk IP15 5QH |
Director Name | Mr Charles William Edward Hume |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(4 years, 11 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 06 March 2015) |
Role | Insurance Claims Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Clare House 30/33 Minories London EC3N 1BP |
Director Name | Mr James Pollock Dowson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 June 2004) |
Role | Marine Underwriter |
Correspondence Address | 10 Queens Road Colchester Essex CO3 3NZ |
Secretary Name | Mr Stanley Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 January 1994) |
Role | Company Director |
Correspondence Address | 412 Hurst Road Bexley Kent DA5 3JR |
Secretary Name | Bernadette Carlyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 16 March 2006) |
Role | Company Director |
Correspondence Address | 242 Gateshead Road Borehamwood Hertfordshire WD6 5LL |
Director Name | Mr Lawrence Aspinall |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(18 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 16 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | St Clare House 30/33 Minories London EC3N 1BP |
Secretary Name | Mrs Lauretta Zoe Dodsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(19 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 20 March 2015) |
Role | Company Director |
Correspondence Address | St Clare House 30/33 Minories London EC3N 1BP |
Director Name | Mr Ralph Duncan Coton |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 25 June 2011) |
Role | Marine Insurance |
Country of Residence | England |
Correspondence Address | St Clare House 30/33 Minories London EC3N 1BP |
Director Name | Mr David Frederick Heaselden |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2019) |
Role | Loss Prevention Manager |
Country of Residence | Singapore |
Correspondence Address | #36-05 Suntec Tower 4 6 Temasek Boulevard Singapore 038986 |
Director Name | Mr Simon Curtis |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(26 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 February 2015) |
Role | Director Of Insurance Company |
Country of Residence | United Kingdom |
Correspondence Address | St Clare House 30/33 Minories London EC3N 1BP |
Secretary Name | Mr Lawrence Aspinall |
---|---|
Status | Resigned |
Appointed | 20 March 2015(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 September 2016) |
Role | Company Director |
Correspondence Address | St Clare House 30/33 Minories London EC3N 1BP |
Director Name | Mr Ian James Ferns |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2018) |
Role | Product Development Executive |
Country of Residence | United Kingdom |
Correspondence Address | White Chapel Building. 2nd Floor 10 Whitechapel Hi London E1 8QS |
Website | www.shipowners.co.uk |
---|---|
Telephone | 020 38295858 |
Telephone region | London |
Registered Address | White Chapel Building. 2nd Floor 10 Whitechapel High Street London E1 8QS |
---|---|
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £20,764 |
Cash | £93,353 |
Current Liabilities | £807,385 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
11 October 2023 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
28 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
8 August 2023 | Termination of appointment of Simon John Swallow as a director on 3 August 2023 (1 page) |
30 May 2023 | Appointment of Mr Mark Anthony Harrington as a director on 25 May 2023 (2 pages) |
4 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
20 September 2022 | Full accounts made up to 31 December 2021 (33 pages) |
27 September 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
20 July 2021 | Full accounts made up to 31 December 2020 (32 pages) |
3 December 2020 | Full accounts made up to 31 December 2019 (32 pages) |
6 November 2020 | Appointment of Mr Mark Ashley Hamblin as a director on 3 November 2020 (2 pages) |
2 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
1 October 2019 | Termination of appointment of David Frederick Heaselden as a director on 30 June 2019 (1 page) |
1 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
16 September 2019 | Full accounts made up to 31 December 2018 (31 pages) |
1 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
31 May 2018 | Termination of appointment of Ian James Ferns as a director on 31 May 2018 (1 page) |
31 May 2018 | Termination of appointment of Ian James Ferns as a director on 31 May 2018 (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
4 April 2017 | Registered office address changed from St Clare House 30/33 Minories London EC3N 1BP to White Chapel Building. 2nd Floor 10 Whitechapel High Street London London E1 8QS on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from St Clare House 30/33 Minories London EC3N 1BP to White Chapel Building. 2nd Floor 10 Whitechapel High Street London London E1 8QS on 4 April 2017 (1 page) |
8 February 2017 | Appointment of Mrs Louise Hall as a director on 1 January 2017 (2 pages) |
8 February 2017 | Appointment of Mr Ian James Ferns as a director on 1 January 2017 (2 pages) |
8 February 2017 | Appointment of Mrs Louise Hall as a director on 1 January 2017 (2 pages) |
8 February 2017 | Appointment of Mr Marcus Tarrant as a director on 1 January 2017 (2 pages) |
8 February 2017 | Appointment of Mr Marcus Tarrant as a director on 1 January 2017 (2 pages) |
8 February 2017 | Appointment of Mr Ian James Ferns as a director on 1 January 2017 (2 pages) |
4 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
3 October 2016 | Termination of appointment of Lawrence Aspinall as a director on 16 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Lawrence Aspinall as a director on 16 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Lawrence Aspinall as a secretary on 19 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Lawrence Aspinall as a secretary on 19 September 2016 (1 page) |
6 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
9 March 2016 | Appointment of Mr Simon Peacock as a director on 1 March 2016 (2 pages) |
9 March 2016 | Appointment of Mr Simon Peacock as a director on 1 March 2016 (2 pages) |
11 December 2015 | Resolutions
|
11 December 2015 | Resolutions
|
11 December 2015 | Statement of company's objects (2 pages) |
11 December 2015 | Statement of company's objects (2 pages) |
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Current accounting period shortened from 20 February 2016 to 31 December 2015 (1 page) |
28 September 2015 | Current accounting period shortened from 20 February 2016 to 31 December 2015 (1 page) |
22 September 2015 | Full accounts made up to 20 February 2015 (20 pages) |
22 September 2015 | Full accounts made up to 20 February 2015 (20 pages) |
8 June 2015 | Appointment of Mr Steven David Randall as a director on 20 May 2015 (2 pages) |
8 June 2015 | Appointment of Mr Steven David Randall as a director on 20 May 2015 (2 pages) |
1 June 2015 | Appointment of Mr Lawrence Aspinall as a secretary on 20 March 2015 (2 pages) |
1 June 2015 | Appointment of Mr Lawrence Aspinall as a secretary on 20 March 2015 (2 pages) |
15 April 2015 | Termination of appointment of Lauretta Zoe Dodsworth as a secretary on 20 March 2015 (1 page) |
15 April 2015 | Termination of appointment of Lauretta Zoe Dodsworth as a secretary on 20 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Charles William Edward Hume as a director on 6 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Charles William Edward Hume as a director on 6 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Charles William Edward Hume as a director on 6 March 2015 (1 page) |
26 February 2015 | Termination of appointment of Simon Curtis as a director on 20 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Simon Curtis as a director on 20 February 2015 (1 page) |
6 November 2014 | Auditor's resignation (1 page) |
6 November 2014 | Auditor's resignation (1 page) |
26 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 June 2014 | Full accounts made up to 20 February 2014 (15 pages) |
26 June 2014 | Full accounts made up to 20 February 2014 (15 pages) |
27 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
8 August 2013 | Full accounts made up to 20 February 2013 (16 pages) |
8 August 2013 | Full accounts made up to 20 February 2013 (16 pages) |
30 November 2012 | Appointment of Mr Simon Curtis as a director (2 pages) |
30 November 2012 | Appointment of Mr Simon Curtis as a director (2 pages) |
27 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (8 pages) |
27 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Full accounts made up to 20 February 2012 (17 pages) |
24 July 2012 | Full accounts made up to 20 February 2012 (17 pages) |
5 April 2012 | Appointment of Ms Britt Pickering as a director (2 pages) |
5 April 2012 | Appointment of Mr Ian Edwards as a director (2 pages) |
5 April 2012 | Appointment of Ms Britt Pickering as a director (2 pages) |
5 April 2012 | Appointment of Mr Ian Edwards as a director (2 pages) |
15 February 2012 | Statement of capital following an allotment of shares on 3 February 2012
|
15 February 2012 | Statement of capital following an allotment of shares on 3 February 2012
|
15 February 2012 | Statement of capital following an allotment of shares on 3 February 2012
|
6 October 2011 | Full accounts made up to 20 February 2011 (16 pages) |
6 October 2011 | Full accounts made up to 20 February 2011 (16 pages) |
4 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Appointment of Mr David Frederick Heaselden as a director (2 pages) |
30 September 2011 | Appointment of Mr David Frederick Heaselden as a director (2 pages) |
4 July 2011 | Termination of appointment of Ralph Coton as a director (1 page) |
4 July 2011 | Termination of appointment of Ralph Coton as a director (1 page) |
30 September 2010 | Secretary's details changed for Lauretta Zoe Dodsworth on 26 September 2010 (1 page) |
30 September 2010 | Director's details changed for Simon John Swallow on 26 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Director's details changed for Simon John Swallow on 26 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Director's details changed for Lawrence Aspinall on 26 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Lawrence Aspinall on 26 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Ralph Duncan Coton on 26 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Charles William Edward Hume on 26 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Charles William Edward Hume on 26 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Ralph Duncan Coton on 26 September 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Lauretta Zoe Dodsworth on 26 September 2010 (1 page) |
18 August 2010 | Full accounts made up to 20 February 2010 (16 pages) |
18 August 2010 | Full accounts made up to 20 February 2010 (16 pages) |
22 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
1 July 2009 | Full accounts made up to 20 February 2009 (15 pages) |
1 July 2009 | Full accounts made up to 20 February 2009 (15 pages) |
5 January 2009 | Full accounts made up to 20 February 2008 (15 pages) |
5 January 2009 | Full accounts made up to 20 February 2008 (15 pages) |
1 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
13 August 2008 | Resolutions
|
13 August 2008 | Resolutions
|
23 October 2007 | Full accounts made up to 20 February 2007 (15 pages) |
23 October 2007 | Full accounts made up to 20 February 2007 (15 pages) |
27 September 2007 | Return made up to 26/09/07; full list of members (3 pages) |
27 September 2007 | Return made up to 26/09/07; full list of members (3 pages) |
18 October 2006 | Full accounts made up to 20 February 2006 (15 pages) |
18 October 2006 | Full accounts made up to 20 February 2006 (15 pages) |
10 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
10 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
21 March 2006 | New secretary appointed (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New secretary appointed (1 page) |
14 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
14 October 2005 | Full accounts made up to 20 February 2005 (16 pages) |
14 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
14 October 2005 | Full accounts made up to 20 February 2005 (16 pages) |
4 October 2005 | New director appointed (1 page) |
4 October 2005 | New director appointed (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
22 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
22 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
22 October 2004 | Full accounts made up to 20 February 2004 (15 pages) |
22 October 2004 | Full accounts made up to 20 February 2004 (15 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
24 October 2003 | Full accounts made up to 20 February 2003 (13 pages) |
24 October 2003 | Full accounts made up to 20 February 2003 (13 pages) |
24 October 2003 | Return made up to 26/09/03; full list of members (8 pages) |
24 October 2003 | Return made up to 26/09/03; full list of members (8 pages) |
14 October 2002 | Return made up to 26/09/02; full list of members (8 pages) |
14 October 2002 | Full accounts made up to 20 February 2002 (9 pages) |
14 October 2002 | Full accounts made up to 20 February 2002 (9 pages) |
14 October 2002 | Return made up to 26/09/02; full list of members (8 pages) |
15 October 2001 | Return made up to 26/09/01; full list of members (7 pages) |
15 October 2001 | Full accounts made up to 20 February 2001 (10 pages) |
15 October 2001 | Full accounts made up to 20 February 2001 (10 pages) |
15 October 2001 | Return made up to 26/09/01; full list of members (7 pages) |
11 October 2000 | Return made up to 26/09/00; full list of members (7 pages) |
11 October 2000 | Full accounts made up to 20 February 2000 (10 pages) |
11 October 2000 | Full accounts made up to 20 February 2000 (10 pages) |
11 October 2000 | Return made up to 26/09/00; full list of members (7 pages) |
15 October 1999 | Full accounts made up to 20 February 1999 (10 pages) |
15 October 1999 | Return made up to 26/09/99; full list of members (6 pages) |
15 October 1999 | Return made up to 26/09/99; full list of members (6 pages) |
15 October 1999 | Full accounts made up to 20 February 1999 (10 pages) |
19 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
19 October 1998 | Full accounts made up to 20 February 1998 (10 pages) |
19 October 1998 | Full accounts made up to 20 February 1998 (10 pages) |
19 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
2 October 1997 | Return made up to 26/09/97; full list of members (6 pages) |
2 October 1997 | Full accounts made up to 20 February 1997 (10 pages) |
2 October 1997 | Return made up to 26/09/97; full list of members (6 pages) |
2 October 1997 | Full accounts made up to 20 February 1997 (10 pages) |
16 October 1996 | Return made up to 26/09/96; full list of members
|
16 October 1996 | Full accounts made up to 20 February 1996 (9 pages) |
16 October 1996 | Return made up to 26/09/96; full list of members
|
16 October 1996 | Full accounts made up to 20 February 1996 (9 pages) |
12 October 1995 | Full accounts made up to 20 February 1995 (9 pages) |
12 October 1995 | Return made up to 26/09/95; full list of members (6 pages) |
12 October 1995 | Return made up to 26/09/95; full list of members (6 pages) |
12 October 1995 | Full accounts made up to 20 February 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (111 pages) |
12 October 1994 | Full accounts made up to 20 February 1994 (14 pages) |
12 October 1994 | Return made up to 26/09/94; full list of members (5 pages) |
11 October 1993 | Return made up to 26/09/93; full list of members
|
11 October 1993 | Full accounts made up to 20 February 1993 (8 pages) |
12 November 1992 | Full accounts made up to 20 February 1992 (7 pages) |
27 October 1992 | Return made up to 26/09/92; full list of members (7 pages) |
7 November 1991 | Full accounts made up to 20 February 1991 (7 pages) |
7 November 1991 | Return made up to 26/09/91; full list of members (9 pages) |
12 October 1990 | Full accounts made up to 20 February 1990 (8 pages) |
12 October 1990 | Return made up to 26/09/90; full list of members (6 pages) |
27 October 1989 | Return made up to 19/10/89; full list of members (5 pages) |
27 October 1989 | Full accounts made up to 20 February 1989 (7 pages) |
28 November 1988 | Return made up to 06/10/88; full list of members (5 pages) |
11 November 1988 | Full accounts made up to 20 February 1988 (7 pages) |
2 March 1988 | New director appointed (5 pages) |
2 March 1988 | New director appointed (2 pages) |
2 March 1988 | New director appointed (2 pages) |
28 October 1987 | Return made up to 30/09/87; full list of members (7 pages) |
28 October 1987 | Full accounts made up to 20 February 1987 (7 pages) |
21 October 1987 | New director appointed (3 pages) |
21 October 1987 | New director appointed (3 pages) |
30 September 1987 | Resolutions
|
9 September 1987 | Registered office changed on 09/09/87 from: ibex house 42-47 minories london EC3N 1BP (1 page) |
7 April 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
7 April 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
24 October 1986 | Certificate of Incorporation (1 page) |