London
EC3M 3AZ
Secretary Name | Ms Lara Simone Teesdale |
---|---|
Status | Current |
Appointed | 01 October 2019(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Director Name | Ms Karen Emma Wood-Murphy |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Director Name | Mr Nicholas James Stephen Line |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Director Name | Mr Alexander Francis Jones |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Director Name | Mr Ian Lewis Bowden |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Director Name | Mr Colin Jan William Czapiewski |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1993) |
Role | Actuary |
Correspondence Address | 9 Vicarage Close Aylesford Kent ME20 7BB |
Director Name | Philip Lavallin Wroughton |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 December 1994) |
Role | Insurance Executive |
Correspondence Address | 33 Abbotsbury Road London W14 8EL |
Director Name | Mr John Riddick |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 January 1999) |
Role | Insurance Executive |
Correspondence Address | 22 Stanhopes Limpsfield Oxted Surrey RH8 0TY |
Director Name | Mr Peter William Norledge |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(4 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 26 July 2001) |
Role | Chartered Secretary |
Correspondence Address | The Beacon House Beacon Road Crowborough Sussex TN6 1AZ |
Director Name | Brian Laurie Murgairoyd |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(4 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 May 1992) |
Role | Investment Consultant (Retired) |
Correspondence Address | Hope Farm The Haven Billingshurst West Sussex RH14 9BN |
Secretary Name | Mr Peter William Norledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(4 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 26 July 2001) |
Role | Company Director |
Correspondence Address | The Beacon House Beacon Road Crowborough Sussex TN6 1AZ |
Director Name | David Julian Lewis |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 December 1994) |
Role | Investment Manager |
Correspondence Address | 31 Elliot Road Hendon London NW4 3DS |
Director Name | John Edward O'Neill |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 June 2001) |
Role | Corporate Actuary |
Correspondence Address | Loft D 87 Paul Street London EC2A 4NQ |
Director Name | John Aeron Davies |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1997) |
Role | Insurance Executive |
Correspondence Address | 5 Knightsbridge Close Tunbridge Wells Kent TN4 9QN |
Director Name | Regan Stacey Gilbert |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 April 2009) |
Role | Technical Claims Manager |
Correspondence Address | 12 Blenheim Close London SE12 9AR |
Director Name | Leslie James Agambar |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(10 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 30 April 2017) |
Role | IT Development Manager |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Director Name | Andrew William Rogers |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 09 May 2000) |
Role | Reinsurance Underwriter |
Correspondence Address | 28 Station Road Loughton Essex IG10 4NX |
Director Name | Andrew John Davies |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 December 2002) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 72 Clarendon Drive Putney London SW15 1AH |
Director Name | Mrs Shirley Lorna Blakelock |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(14 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 The Drive Westcliff On Sea Essex SS0 8PN |
Secretary Name | Mr Andrew John Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(14 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 01 October 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Director Name | Thomas Gayner |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 2009) |
Role | Investment Mgr |
Correspondence Address | 10004 River Road Richmond Virginia United States |
Director Name | Darrell Dean Martin |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2002(15 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 March 2003) |
Role | Chief Financial Officer |
Correspondence Address | 161 West Square Place Richmond Virginia 23233 Irish |
Director Name | Pamela Perrott |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2002(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 2009) |
Role | Sr Vp Human Resources |
Correspondence Address | 11513 Bridgetender Drive Richmond Virginia 23233 Irish |
Director Name | Mr Richard Reeves Whitt |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2003(15 years, 12 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 09 June 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Director Name | Nigel Poll |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(22 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2016) |
Role | Technical Project Manager |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Director Name | Mr Anthony Francis Aldridge |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(22 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 16 June 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29 Hollingbourne Gardens Ealing London W13 8EN |
Director Name | Mr Ian Marshall |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(22 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 19 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Director Name | Mr Andrew Christopher Niall Goddard |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 March 2019) |
Role | Network Team Lead |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Director Name | Mr Hugh Rice |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2017(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 February 2021) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Website | markelintl.com |
---|
Registered Address | 20 Fenchurch Street London EC3M 3AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Markel Capital Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 13 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 1 week from now) |
18 February 2021 | Termination of appointment of Hugh Rice as a director on 16 February 2021 (1 page) |
---|---|
17 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
29 May 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Andrew John Bailey as a secretary on 1 October 2019 (1 page) |
2 October 2019 | Appointment of Ms Lara Simone Teesdale as a secretary on 1 October 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
13 June 2019 | Termination of appointment of Richard Reeves Whitt as a director on 9 June 2019 (1 page) |
2 May 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
1 April 2019 | Termination of appointment of Andrew Christopher Niall Goddard as a director on 15 March 2019 (1 page) |
17 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
28 March 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
1 August 2017 | Appointment of Mr Andrew Christopher Niall Goddard as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr Hugh Rice as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr Andrew Christopher Niall Goddard as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr Hugh Rice as a director on 1 August 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
13 June 2017 | Termination of appointment of Leslie James Agambar as a director on 30 April 2017 (1 page) |
13 June 2017 | Termination of appointment of Leslie James Agambar as a director on 30 April 2017 (1 page) |
19 May 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
19 May 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
31 May 2016 | Termination of appointment of Nigel Poll as a director on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Nigel Poll as a director on 31 May 2016 (1 page) |
25 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
25 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
20 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
14 April 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
14 April 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
1 December 2014 | Registered office address changed from The Markel Building 49 Leadenhall Street London EC3A 2EA to 20 Fenchurch Street London EC3M 3AZ on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from The Markel Building 49 Leadenhall Street London EC3A 2EA to 20 Fenchurch Street London EC3M 3AZ on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from The Markel Building 49 Leadenhall Street London EC3A 2EA to 20 Fenchurch Street London EC3M 3AZ on 1 December 2014 (1 page) |
15 July 2014 | Director's details changed for Mr Richard Reeves Whitt on 1 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Ian Marshall on 1 July 2014 (2 pages) |
15 July 2014 | Secretary's details changed for Andrew John Bailey on 1 July 2014 (1 page) |
15 July 2014 | Director's details changed for Nigel Poll on 1 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Ian Marshall on 1 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Ronald Northedge on 1 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Ronald Northedge on 1 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Ian Marshall on 1 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Leslie James Agambar on 1 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Richard Reeves Whitt on 1 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Ronald Northedge on 1 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Nigel Poll on 1 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Nigel Poll on 1 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Richard Reeves Whitt on 1 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Leslie James Agambar on 1 July 2014 (2 pages) |
15 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Director's details changed for Leslie James Agambar on 1 July 2014 (2 pages) |
15 July 2014 | Secretary's details changed for Andrew John Bailey on 1 July 2014 (1 page) |
15 July 2014 | Secretary's details changed for Andrew John Bailey on 1 July 2014 (1 page) |
24 April 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
24 April 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
1 October 2013 | Sec 519 (2 pages) |
1 October 2013 | Sec 519 (2 pages) |
25 September 2013 | Auditor's resignation (2 pages) |
25 September 2013 | Auditor's resignation (2 pages) |
31 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
27 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
27 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
17 August 2012 | Annual return made up to 13 July 2012 (18 pages) |
17 August 2012 | Annual return made up to 13 July 2012 (18 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
12 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (18 pages) |
12 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (18 pages) |
27 May 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
27 May 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
17 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (18 pages) |
17 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (18 pages) |
27 May 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
27 May 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
23 July 2009 | Return made up to 13/07/09; full list of members (5 pages) |
23 July 2009 | Director's change of particulars / richard whitt / 23/07/2009 (1 page) |
23 July 2009 | Return made up to 13/07/09; full list of members (5 pages) |
23 July 2009 | Director's change of particulars / richard whitt / 23/07/2009 (1 page) |
6 May 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
6 May 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
14 April 2009 | Resolutions
|
14 April 2009 | Memorandum and Articles of Association (14 pages) |
14 April 2009 | Memorandum and Articles of Association (14 pages) |
14 April 2009 | Resolutions
|
13 April 2009 | Director appointed ian marshall (2 pages) |
13 April 2009 | Director appointed ian marshall (2 pages) |
2 April 2009 | Appointment terminated director regan gilbert (1 page) |
2 April 2009 | Director appointed nigel poll (2 pages) |
2 April 2009 | Appointment terminated director thomas gayner (1 page) |
2 April 2009 | Appointment terminated director regan gilbert (1 page) |
2 April 2009 | Appointment terminated director pamela perrott (1 page) |
2 April 2009 | Appointment terminated director pamela perrott (1 page) |
2 April 2009 | Director appointed nigel poll (2 pages) |
2 April 2009 | Director appointed anthony francis aldridge (3 pages) |
2 April 2009 | Appointment terminated director thomas gayner (1 page) |
2 April 2009 | Director appointed anthony francis aldridge (3 pages) |
15 July 2008 | Return made up to 13/07/08; full list of members (5 pages) |
15 July 2008 | Return made up to 13/07/08; full list of members (5 pages) |
14 July 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
14 July 2008 | Director's change of particulars / regan gilbert / 13/05/2008 (1 page) |
14 July 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
14 July 2008 | Director's change of particulars / regan gilbert / 13/05/2008 (1 page) |
14 August 2007 | Return made up to 13/07/07; full list of members (3 pages) |
14 August 2007 | Return made up to 13/07/07; full list of members (3 pages) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (8 pages) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (8 pages) |
29 August 2006 | Return made up to 13/07/06; full list of members (3 pages) |
29 August 2006 | Return made up to 13/07/06; full list of members (3 pages) |
8 May 2006 | Full accounts made up to 30 September 2005 (8 pages) |
8 May 2006 | Full accounts made up to 30 September 2005 (8 pages) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
31 August 2005 | Full accounts made up to 30 September 2004 (8 pages) |
31 August 2005 | Full accounts made up to 30 September 2004 (8 pages) |
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Return made up to 13/07/05; full list of members
|
19 July 2005 | Return made up to 13/07/05; full list of members
|
19 July 2005 | Director's particulars changed (1 page) |
1 October 2004 | Director's particulars changed (1 page) |
1 October 2004 | Director's particulars changed (1 page) |
20 July 2004 | Return made up to 13/07/04; full list of members (9 pages) |
20 July 2004 | Return made up to 13/07/04; full list of members (9 pages) |
27 May 2004 | Full accounts made up to 30 September 2003 (8 pages) |
27 May 2004 | Full accounts made up to 30 September 2003 (8 pages) |
11 September 2003 | Director's particulars changed (1 page) |
11 September 2003 | Director's particulars changed (1 page) |
21 July 2003 | Return made up to 13/07/03; full list of members
|
21 July 2003 | Return made up to 13/07/03; full list of members
|
22 March 2003 | Full accounts made up to 30 September 2002 (8 pages) |
22 March 2003 | Full accounts made up to 30 September 2002 (8 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
21 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
21 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
22 May 2002 | Full accounts made up to 30 September 2001 (8 pages) |
22 May 2002 | Full accounts made up to 30 September 2001 (8 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
14 August 2001 | Return made up to 13/07/01; full list of members (7 pages) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | Return made up to 13/07/01; full list of members (7 pages) |
14 August 2001 | Secretary resigned;director resigned (1 page) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | Secretary resigned;director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
22 May 2001 | Full accounts made up to 30 September 2000 (8 pages) |
22 May 2001 | Full accounts made up to 30 September 2000 (8 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: terra nova house, 41-43 mincing lane, london. EC3R 7SP (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: terra nova house, 41-43 mincing lane, london. EC3R 7SP (1 page) |
20 July 2000 | Auditor's resignation (1 page) |
20 July 2000 | Auditor's resignation (1 page) |
18 July 2000 | Return made up to 13/07/00; full list of members (7 pages) |
18 July 2000 | Return made up to 13/07/00; full list of members (7 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
22 May 2000 | Full accounts made up to 30 September 1999 (6 pages) |
22 May 2000 | Full accounts made up to 30 September 1999 (6 pages) |
12 August 1999 | Return made up to 13/07/99; full list of members (8 pages) |
12 August 1999 | Return made up to 13/07/99; full list of members (8 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
22 May 1999 | Full accounts made up to 30 September 1998 (7 pages) |
22 May 1999 | Full accounts made up to 30 September 1998 (7 pages) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
29 September 1998 | Auditor's resignation (2 pages) |
29 September 1998 | Auditor's resignation (2 pages) |
10 September 1998 | Return made up to 13/07/98; no change of members (8 pages) |
10 September 1998 | Return made up to 13/07/98; no change of members (8 pages) |
6 May 1998 | Full accounts made up to 30 September 1997 (6 pages) |
6 May 1998 | Full accounts made up to 30 September 1997 (6 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
18 July 1997 | Return made up to 13/07/97; no change of members
|
18 July 1997 | Return made up to 13/07/97; no change of members
|
9 July 1997 | Full accounts made up to 30 September 1996 (6 pages) |
9 July 1997 | Full accounts made up to 30 September 1996 (6 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
1 August 1996 | Return made up to 13/07/96; full list of members (10 pages) |
1 August 1996 | Return made up to 13/07/96; full list of members (10 pages) |
5 July 1996 | Full accounts made up to 30 September 1995 (7 pages) |
5 July 1996 | Full accounts made up to 30 September 1995 (7 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | Return made up to 13/07/95; full list of members (12 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | Return made up to 13/07/95; full list of members (12 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |
2 May 1995 | Full accounts made up to 30 September 1994 (6 pages) |
2 May 1995 | Full accounts made up to 30 September 1994 (6 pages) |
23 August 1989 | Full accounts made up to 30 September 1988 (4 pages) |
23 August 1989 | Full accounts made up to 30 September 1988 (4 pages) |
7 September 1987 | Memorandum and Articles of Association (12 pages) |
7 September 1987 | Memorandum and Articles of Association (12 pages) |