London
EC3M 4BS
Director Name | Ms Katherine Anne Cross |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2020(33 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 16 March 2021) |
Role | Deputy Cfo |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | John Mark Newton |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 April 1994) |
Role | Insurance Broker |
Correspondence Address | 3 Rydal Close Huntingdon Cambridgeshire PE18 6UF |
Director Name | Mr William Lawrence Banks |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(5 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 November 1992) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Ridgebourne Kington Herefordshire HR5 3EG Wales |
Director Name | David Rovere Barnfather |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 1998) |
Role | Pensions Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Malvern Lodge 9 Oaklands Way Tadworth Surrey KT20 5SW |
Director Name | Mr Clive John Bowring |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 02 August 2007) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 92 Hurlingham Court Ranelagh Gardens London SW6 3UR |
Director Name | Henry Clive Bowring |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(5 years, 4 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 05 February 2013) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Park Farm House Bodiam East Sussex TN32 5XA |
Director Name | Richard Peter De Lerisson Cazenove |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 December 2002) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Cottesbrooke Cottage Main Street Northampton Northamptonshire NN6 8PH |
Director Name | Mr John Duncan Drysdale |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(5 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 November 1992) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brill House Brill Aylesbury Buckinghamshire HP18 9RU |
Director Name | Mr Bevil Charles Fitzives Granville |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 December 2002) |
Role | Insurance Broker |
Correspondence Address | Bailey Hall Farm Ibworth Basingstoke Hampshire RG26 5TJ |
Director Name | Kenneth Clark Stanners |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 March 2004) |
Role | Chartered Accountant |
Correspondence Address | 6 Saint Andrews Gate Heathside Road Woking Surrey GU22 7LJ |
Director Name | Richard William Holmes |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 September 2003) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dene Way Speldhurst Kent TN3 0NX |
Director Name | Peter Laurence Bowring Stoddart |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 02 August 2007) |
Role | Insurance Broker |
Correspondence Address | North Rye House Moreton In Marsh Gloucestershire GL56 0XU Wales |
Secretary Name | Keith Ronald Sayers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 27 Whadden Chase Ingatestone Essex |
Director Name | Mr James Edwin Christopher Packham |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1998) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Hollies Meesons Lane Grays Essex RM17 5HR |
Director Name | Martin Henry Stephenson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | Greenhills Pilgrims Way West Humble Dorking Surrey RH5 6AP |
Director Name | Anthony Richard Vivian Hoare |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 November 2000) |
Role | Insurance Broker |
Correspondence Address | 4 High Cedar Drive Wimbledon London SW20 0NV |
Secretary Name | Euan Robert Fergusson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Rowan Cottage 30 Kent Road Fleet Hampshire GU13 9AJ |
Secretary Name | Stephen Mark Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(13 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 12 December 2012) |
Role | Company Director |
Correspondence Address | 18a Deacons Hill Road Elstree Hertfordshire WD6 3LH |
Director Name | Peter Steven Little |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 March 2007) |
Role | Insurance Broker |
Correspondence Address | The Squirrels Chase Lane Chigwell Row Essex IG7 6JW |
Director Name | David Martin |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(17 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 June 2008) |
Role | Company Director |
Correspondence Address | 6 The Lea Wokingham Berkshire RG40 4YB |
Director Name | Russell Mandel |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 December 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0AF |
Director Name | Robert Hillhouse Jamieson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 December 2010) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0AF |
Director Name | Mr Jonathan James Turnbull |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(21 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 07 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Gracechurch Street London EC3V 0AF |
Secretary Name | Mrs Pauline McQuillan |
---|---|
Status | Resigned |
Appointed | 12 December 2012(25 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 11 April 2013) |
Role | Company Director |
Correspondence Address | 20 Gracechurch Street London EC3V 0AF |
Secretary Name | Mr Nicholas James Moss |
---|---|
Status | Resigned |
Appointed | 11 April 2013(26 years after company formation) |
Appointment Duration | 1 year (resigned 01 May 2014) |
Role | Company Director |
Correspondence Address | 20 Gracechurch Street London EC3V 0AF |
Director Name | Mr Nicholas James Moss |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0AF |
Secretary Name | Mr John Davies |
---|---|
Status | Resigned |
Appointed | 01 May 2014(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | 20 Gracechurch Street London EC3V 0AF |
Director Name | Mr James Fergus Donohoe |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 June 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Amberley Close Storrington West Sussex RH20 4JA |
Director Name | Mrs Morna Leather |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2018(31 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St Mary Axe London EC3A 8BF |
Website | www.rfib.co.uk |
---|
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
2 December 2020 | Application to strike the company off the register (3 pages) |
30 November 2020 | Change of details for Rfib Group Limited as a person with significant control on 19 November 2020 (2 pages) |
19 November 2020 | Registered office address changed from 30 st Mary Axe London EC3A 8BF United Kingdom to 71 Fenchurch Street London EC3M 4BS on 19 November 2020 (1 page) |
30 September 2020 | Memorandum and Articles of Association (25 pages) |
30 September 2020 | Resolutions
|
28 September 2020 | Statement of capital on 28 September 2020
|
28 September 2020 | Resolutions
|
28 September 2020 | Solvency Statement dated 17/09/20 (1 page) |
28 September 2020 | Statement by Directors (1 page) |
27 August 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
20 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
10 July 2020 | Appointment of Mr Andrew Thomas Karl Westenberger as a director on 30 June 2020 (2 pages) |
6 July 2020 | Termination of appointment of Morna Leather as a director on 30 June 2020 (1 page) |
6 July 2020 | Appointment of Katherine Anne Cross as a director on 30 June 2020 (2 pages) |
9 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
15 July 2019 | Registered office address changed from 20 Gracechurch Street London EC3V 0AF to 30 st Mary Axe London EC3A 8BF on 15 July 2019 (1 page) |
15 July 2019 | Change of details for Rfib Group Limited as a person with significant control on 15 July 2019 (2 pages) |
27 June 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
11 July 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
28 June 2018 | Appointment of Mrs Morna Leather as a director on 13 June 2018 (2 pages) |
28 June 2018 | Termination of appointment of James Fergus Donohoe as a director on 13 June 2018 (1 page) |
8 January 2018 | Second filing of Confirmation Statement dated 09/08/2016 (7 pages) |
8 January 2018 | Second filing of Confirmation Statement dated 09/08/2016 (7 pages) |
13 October 2017 | Termination of appointment of John Davies as a secretary on 30 September 2016 (1 page) |
13 October 2017 | Termination of appointment of John Davies as a secretary on 30 September 2016 (1 page) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
15 September 2017 | Confirmation statement made on 9 August 2017 with no updates (2 pages) |
15 September 2017 | Confirmation statement made on 9 August 2017 with no updates (2 pages) |
19 October 2016 | Termination of appointment of Nicholas James Moss as a director on 6 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Nicholas James Moss as a director on 6 October 2016 (1 page) |
6 October 2016 | Appointment of Mr James Fergus Donohoe as a director on 6 October 2016 (2 pages) |
6 October 2016 | Appointment of Mr James Fergus Donohoe as a director on 6 October 2016 (2 pages) |
2 September 2016 | Confirmation statement made on 9 August 2016 with updates (9 pages) |
2 September 2016 | Confirmation statement made on 9 August 2016 with updates
|
2 September 2016 | Confirmation statement made on 9 August 2016 with updates
|
24 August 2016 | Termination of appointment of Jonathan James Turnbull as a director on 7 July 2016 (1 page) |
24 August 2016 | Termination of appointment of Jonathan James Turnbull as a director on 7 July 2016 (1 page) |
4 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
4 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
24 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
27 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
17 December 2014 | Director's details changed for Mr Jonathan James Turnbull on 5 December 2014 (2 pages) |
17 December 2014 | Director's details changed for Mr Jonathan James Turnbull on 5 December 2014 (2 pages) |
17 December 2014 | Director's details changed for Mr Jonathan James Turnbull on 5 December 2014 (2 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
14 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
13 May 2014 | Appointment of Mr John Davies as a secretary (2 pages) |
13 May 2014 | Appointment of Mr John Davies as a secretary (2 pages) |
12 May 2014 | Termination of appointment of Nicholas Moss as a secretary (1 page) |
12 May 2014 | Termination of appointment of Nicholas Moss as a secretary (1 page) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 September 2013 | Director's details changed for Mr Jonathan James Turnbull on 21 June 2013 (2 pages) |
5 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Director's details changed for Mr Jonathan James Turnbull on 21 June 2013 (2 pages) |
5 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
28 June 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
28 June 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
28 June 2013 | Appointment of Mr Nicholas James Moss as a secretary (1 page) |
28 June 2013 | Appointment of Mr Nicholas James Moss as a director (2 pages) |
28 June 2013 | Appointment of Mr Nicholas James Moss as a director (2 pages) |
28 June 2013 | Termination of appointment of Pauline Mcquillan as a secretary (1 page) |
28 June 2013 | Termination of appointment of Pauline Mcquillan as a secretary (1 page) |
28 June 2013 | Appointment of Mr Nicholas James Moss as a secretary (1 page) |
12 February 2013 | Termination of appointment of Russell Mandel as a director (1 page) |
12 February 2013 | Termination of appointment of Russell Mandel as a director (1 page) |
11 February 2013 | Termination of appointment of Henry Bowring as a director (1 page) |
11 February 2013 | Termination of appointment of Henry Bowring as a director (1 page) |
14 January 2013 | Appointment of Mrs Pauline Mcquillan as a secretary (1 page) |
14 January 2013 | Appointment of Mrs Pauline Mcquillan as a secretary (1 page) |
14 January 2013 | Termination of appointment of Stephen Grant as a secretary (1 page) |
14 January 2013 | Appointment of Mrs Pauline Mcquillan as a secretary (1 page) |
14 January 2013 | Termination of appointment of Stephen Grant as a secretary (1 page) |
14 January 2013 | Appointment of Mrs Pauline Mcquillan as a secretary (1 page) |
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 August 2012 | Director's details changed for Jonathan James Turnbull on 15 June 2012 (2 pages) |
10 August 2012 | Director's details changed for Jonathan James Turnbull on 15 June 2012 (2 pages) |
10 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
1 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 December 2010 | Termination of appointment of Robert Jamieson as a director (1 page) |
23 December 2010 | Termination of appointment of Robert Jamieson as a director (1 page) |
10 August 2010 | Director's details changed for Robert Hillhouse Jamieson on 9 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Director's details changed for Russell Mandel on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Robert Hillhouse Jamieson on 9 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Director's details changed for Robert Hillhouse Jamieson on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Russell Mandel on 9 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Director's details changed for Russell Mandel on 9 August 2010 (2 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from staple hall, stone house court 87-90 houndsditch london EC3A 7NP (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from staple hall, stone house court 87-90 houndsditch london EC3A 7NP (1 page) |
13 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
13 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
7 July 2009 | Secretary's change of particulars / stephen grant / 01/07/2009 (1 page) |
7 July 2009 | Secretary's change of particulars / stephen grant / 01/07/2009 (1 page) |
3 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
14 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
14 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
1 July 2008 | Appointment terminated director david martin (1 page) |
1 July 2008 | Director appointed jonathan james turnbull (2 pages) |
1 July 2008 | Appointment terminated director david martin (1 page) |
1 July 2008 | Director appointed jonathan james turnbull (2 pages) |
28 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
28 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
14 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
14 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
22 August 2006 | Return made up to 09/08/06; full list of members (3 pages) |
22 August 2006 | Return made up to 09/08/06; full list of members (3 pages) |
21 June 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
21 June 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
12 August 2005 | Return made up to 09/08/05; full list of members (3 pages) |
12 August 2005 | Return made up to 09/08/05; full list of members (3 pages) |
12 July 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
12 July 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
20 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
20 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
2 September 2004 | Return made up to 09/08/04; full list of members (8 pages) |
2 September 2004 | Return made up to 09/08/04; full list of members (8 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | New director appointed (2 pages) |
1 April 2004 | Company name changed robert fleming insurance brokers (U.K.) LIMITED\certificate issued on 01/04/04 (2 pages) |
1 April 2004 | Company name changed robert fleming insurance brokers (U.K.) LIMITED\certificate issued on 01/04/04 (2 pages) |
14 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
14 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | New director appointed (2 pages) |
20 August 2003 | Return made up to 09/08/03; full list of members (8 pages) |
20 August 2003 | Return made up to 09/08/03; full list of members (8 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
1 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
1 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
19 August 2002 | Return made up to 09/08/02; full list of members
|
19 August 2002 | Return made up to 09/08/02; full list of members
|
23 October 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
22 August 2001 | Director's particulars changed (1 page) |
22 August 2001 | Director's particulars changed (1 page) |
22 August 2001 | Return made up to 09/08/01; full list of members (8 pages) |
22 August 2001 | Return made up to 09/08/01; full list of members (8 pages) |
15 August 2001 | Location of register of members (1 page) |
15 August 2001 | Location of register of members (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 25 copthall avenue london EC2R 7BP (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 25 copthall avenue london EC2R 7BP (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
4 October 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
4 October 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
22 August 2000 | Return made up to 09/08/00; full list of members (8 pages) |
22 August 2000 | Return made up to 09/08/00; full list of members (8 pages) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | Secretary resigned (1 page) |
16 February 2000 | Director resigned (2 pages) |
16 February 2000 | Director resigned (2 pages) |
20 September 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
20 September 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
8 September 1999 | Return made up to 09/08/99; no change of members (10 pages) |
8 September 1999 | Return made up to 09/08/99; no change of members (10 pages) |
21 June 1999 | Secretary's particulars changed (1 page) |
21 June 1999 | Secretary's particulars changed (1 page) |
16 April 1999 | Director's particulars changed (2 pages) |
16 April 1999 | Director's particulars changed (2 pages) |
24 August 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
24 August 1998 | Return made up to 09/08/98; no change of members (8 pages) |
24 August 1998 | Return made up to 09/08/98; no change of members (8 pages) |
24 August 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
8 April 1998 | Ad 25/03/98--------- £ si [email protected]=7798 £ ic 150000/157798 (2 pages) |
8 April 1998 | Director resigned (2 pages) |
8 April 1998 | Ad 25/03/98--------- £ si [email protected]=7798 £ ic 150000/157798 (2 pages) |
8 April 1998 | Director resigned (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
29 December 1997 | Secretary's particulars changed (1 page) |
29 December 1997 | Secretary's particulars changed (1 page) |
27 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
27 August 1997 | Return made up to 09/08/97; full list of members
|
27 August 1997 | Return made up to 09/08/97; full list of members
|
27 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
28 May 1997 | Resolutions
|
28 May 1997 | Resolutions
|
28 May 1997 | Resolutions
|
28 May 1997 | Resolutions
|
28 May 1997 | Resolutions
|
28 May 1997 | Resolutions
|
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | New secretary appointed (1 page) |
17 February 1997 | New secretary appointed (1 page) |
28 August 1996 | Director's particulars changed (1 page) |
28 August 1996 | Return made up to 09/08/96; no change of members (10 pages) |
28 August 1996 | Director's particulars changed (1 page) |
28 August 1996 | Return made up to 09/08/96; no change of members (10 pages) |
20 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
20 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
14 August 1995 | Return made up to 09/08/95; no change of members (18 pages) |
14 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
14 August 1995 | Return made up to 09/08/95; no change of members (18 pages) |
14 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
19 October 1994 | New director appointed (2 pages) |
19 October 1994 | New director appointed (2 pages) |
26 August 1994 | Full accounts made up to 31 March 1994 (12 pages) |
26 August 1994 | Full accounts made up to 31 March 1994 (12 pages) |
26 August 1994 | Return made up to 09/08/94; full list of members (11 pages) |
26 August 1994 | Return made up to 09/08/94; full list of members (11 pages) |
8 July 1994 | New director appointed (2 pages) |
8 July 1994 | New director appointed (2 pages) |
8 May 1994 | Director resigned (2 pages) |
8 May 1994 | Director resigned (2 pages) |
1 September 1993 | Full accounts made up to 31 March 1993 (12 pages) |
1 September 1993 | Return made up to 09/08/93; full list of members (11 pages) |
1 September 1993 | Full accounts made up to 31 March 1993 (12 pages) |
1 September 1993 | Return made up to 09/08/93; full list of members (11 pages) |
3 December 1992 | Director resigned (4 pages) |
3 December 1992 | Director resigned (4 pages) |
25 August 1992 | Full accounts made up to 31 March 1992 (12 pages) |
25 August 1992 | Return made up to 09/08/92; full list of members (12 pages) |
25 August 1992 | Full accounts made up to 31 March 1992 (12 pages) |
25 August 1992 | Return made up to 09/08/92; full list of members (12 pages) |
26 April 1992 | New director appointed (7 pages) |
26 April 1992 | New director appointed (7 pages) |
28 August 1991 | Return made up to 09/08/91; full list of members (11 pages) |
28 August 1991 | Return made up to 09/08/91; full list of members (11 pages) |
28 August 1991 | Full accounts made up to 31 March 1991 (12 pages) |
28 August 1991 | Full accounts made up to 31 March 1991 (12 pages) |
27 September 1990 | Full accounts made up to 31 March 1990 (18 pages) |
27 September 1990 | Return made up to 09/08/90; full list of members (10 pages) |
27 September 1990 | Return made up to 09/08/90; full list of members (10 pages) |
27 September 1990 | Full accounts made up to 31 March 1990 (18 pages) |
13 September 1990 | Director resigned (2 pages) |
13 September 1990 | Director resigned (2 pages) |
12 April 1990 | Secretary resigned;new secretary appointed (1 page) |
12 April 1990 | Secretary resigned;new secretary appointed (1 page) |
20 December 1989 | Return made up to 11/08/89; full list of members (11 pages) |
20 December 1989 | Full accounts made up to 31 March 1989 (19 pages) |
20 December 1989 | Return made up to 11/08/89; full list of members (11 pages) |
20 December 1989 | Full accounts made up to 31 March 1989 (19 pages) |
9 February 1989 | New director appointed (4 pages) |
9 February 1989 | New director appointed (4 pages) |
23 January 1989 | Full accounts made up to 31 March 1988 (12 pages) |
23 January 1989 | Return made up to 04/08/88; full list of members (4 pages) |
23 January 1989 | Full accounts made up to 31 March 1988 (12 pages) |
23 January 1989 | Return made up to 04/08/88; full list of members (4 pages) |
13 July 1988 | Director resigned (2 pages) |
13 July 1988 | Director resigned (2 pages) |
9 December 1987 | New director appointed (10 pages) |
9 December 1987 | New director appointed (10 pages) |
23 November 1987 | Resolutions
|
23 November 1987 | Resolutions
|
22 October 1987 | Company name changed R.W. holmes and associates limit ed\certificate issued on 23/10/87 (3 pages) |
22 October 1987 | Company name changed R.W. holmes and associates limit ed\certificate issued on 23/10/87 (3 pages) |
10 September 1987 | Registered office changed on 10/09/87 from: 32 sekeforde street clerkenwell green london EC1R 0HH (1 page) |
10 September 1987 | New director appointed (2 pages) |
10 September 1987 | Registered office changed on 10/09/87 from: 32 sekeforde street clerkenwell green london EC1R 0HH (1 page) |
10 September 1987 | New director appointed (2 pages) |
11 August 1987 | Memorandum and Articles of Association (5 pages) |
11 August 1987 | Memorandum and Articles of Association (5 pages) |
4 August 1987 | Memorandum and Articles of Association (11 pages) |
4 August 1987 | Memorandum and Articles of Association (11 pages) |
29 July 1987 | Registered office changed on 29/07/87 from: 32 sekforde street clerkenwell london EC1R 0HH (1 page) |
29 July 1987 | Registered office changed on 29/07/87 from: 32 sekforde street clerkenwell london EC1R 0HH (1 page) |
27 July 1987 | Resolutions
|
27 July 1987 | Resolutions
|
22 July 1987 | Director resigned;new director appointed (5 pages) |
22 July 1987 | Director resigned;new director appointed (5 pages) |
20 July 1987 | Resolutions
|
20 July 1987 | Resolutions
|
16 July 1987 | Registered office changed on 16/07/87 from: 2 baches street london N1 6EE (1 page) |
16 July 1987 | Secretary resigned;new secretary appointed (6 pages) |
16 July 1987 | Registered office changed on 16/07/87 from: 2 baches street london N1 6EE (1 page) |
16 July 1987 | Secretary resigned;new secretary appointed (6 pages) |
10 July 1987 | Resolutions
|
10 July 1987 | Resolutions
|
22 June 1987 | Company name changed countreach LIMITED\certificate issued on 23/06/87 (2 pages) |
22 June 1987 | Company name changed countreach LIMITED\certificate issued on 23/06/87 (2 pages) |
20 March 1987 | Certificate of Incorporation (1 page) |
20 March 1987 | Certificate of Incorporation (1 page) |
20 March 1987 | Incorporation (12 pages) |
20 March 1987 | Incorporation (12 pages) |