London
EC3M 4AJ
Director Name | Mr Stephen Andrew Michael |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2009(21 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Andrew Wilson |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2009(21 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Secretary Name | Mrs Colleen Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2009(22 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Secretary |
Correspondence Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Ronald Robert Bennie |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | Little Daneswood Rectory Lane Brasted Westerham Kent TN16 1JU |
Director Name | Mr Anthony Arthur Best |
---|---|
Date of Birth | October 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 19 March 1992) |
Role | Company Director |
Correspondence Address | Lodgefield Newdigate Road Beare Green Dorking Surrey RH5 4QE |
Director Name | Mr Jan Willem Beumer |
---|---|
Date of Birth | September 1932 (Born 90 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1993) |
Role | Reinsurance Executive |
Correspondence Address | Catharina Van Clevelaan 28 Amstelveen 1181 Bh Foreign |
Director Name | John Stratton Butcher |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 February 1992) |
Role | Reinsurance Executive |
Correspondence Address | 32 Calder Avenue Brookmans Park Hatfield Hertfordshire AL9 7AG |
Director Name | Sir William Allan Davis |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 168 Defoe House London EC2Y 8ND |
Director Name | Willem Klaas Dikland |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 12 June 2008) |
Role | Reinsurance Executive |
Correspondence Address | 2 Independence Place Apt 909 Philadelphia Pa 19106 |
Director Name | Prof Leslie Hannah |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1993) |
Role | Professor |
Correspondence Address | 45 Heriot Row Edinburgh EH3 6EX Scotland |
Director Name | Lord Timothy John Edward Tollemache |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1993) |
Role | Farmer And Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Helmingham Hall Stowmarket Suffolk IP14 6EF |
Director Name | Pieter Zandhuis |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1992) |
Role | Reinsurance Executive |
Correspondence Address | Kamperfoelielaan 15 1901 Bs Castricum The Netherlands |
Secretary Name | Laurence Royden Maxfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 12 June 2008) |
Role | Company Director |
Correspondence Address | Forbescoft 4 The Close Saltwood Hythe Kent CT21 4RA |
Director Name | Mr Michael John Dunn |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 June 2002) |
Role | Reinsurance Executive |
Correspondence Address | 32 New Hereford House 117-129 Park Street London W1Y 3FA |
Director Name | Laurence Royden Maxfield |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 March 2006) |
Role | Chartered Secretary |
Correspondence Address | Forbescoft 4 The Close Saltwood Hythe Kent CT21 4RA |
Director Name | Alan John Boyce |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 June 2008) |
Role | Reinsurance Executive |
Correspondence Address | Rose Lodge Bromley Green Road Ruckinge Kent TN26 2EF |
Director Name | Paul Mitchelson |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(19 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 June 2008) |
Role | Finance Director |
Correspondence Address | 1 Dell Close Fetcham Leatherhead Surrey KT22 9HB |
Director Name | Mr Thomas Allen Bolt |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2008(21 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 March 2009) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Flat 7 7 Egerton Place London SW3 2EF |
Secretary Name | Mr Stephen John Britt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Ravensbourne Gardens London W13 8EW |
Registered Address | 4th Floor, 8 Fenchurch Place London EC3M 4AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50m at £1 | Nederlandse Reassurantie Groep Nv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £192,157,000 |
Cash | £1,000 |
Current Liabilities | £13,000 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 November 2022 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2023 (6 months, 1 week from now) |
29 November 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
---|---|
7 October 2021 | Full accounts made up to 31 December 2020 (19 pages) |
30 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
23 October 2020 | Full accounts made up to 31 December 2019 (18 pages) |
4 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
18 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
6 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
28 August 2018 | Full accounts made up to 31 December 2017 (18 pages) |
6 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
5 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
14 March 2016 | Registered office address changed from 8 Fenchurch Place London EC3M 4AJ England to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from 8 Fenchurch Place London EC3M 4AJ England to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 14 March 2016 (1 page) |
24 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
15 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
4 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
16 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
12 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
22 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
22 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
15 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Registered office address changed from London Underwriting Centre 6Th Floor 3 Minster Court Mincing Lane London EC3R 9DD United Kingdom on 15 December 2011 (1 page) |
15 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Registered office address changed from London Underwriting Centre 6Th Floor 3 Minster Court Mincing Lane London EC3R 9DD United Kingdom on 15 December 2011 (1 page) |
1 November 2011 | Registered office address changed from 33 St Mary Axe London EC3A 8LL on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 33 St Mary Axe London EC3A 8LL on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 33 St Mary Axe London EC3A 8LL on 1 November 2011 (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
22 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
14 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Director's details changed for Mr Andrew Wilson on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Stephen Andrew Michael on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Vijay Anantray Mavani on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mrs Colleen Martin on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Andrew Wilson on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Stephen Andrew Michael on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Vijay Anantray Mavani on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mrs Colleen Martin on 14 October 2009 (1 page) |
5 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 August 2009 | Secretary appointed mrs colleen martin (1 page) |
6 August 2009 | Appointment terminated secretary stephen britt (1 page) |
6 August 2009 | Secretary appointed mrs colleen martin (1 page) |
6 August 2009 | Appointment terminated secretary stephen britt (1 page) |
6 June 2009 | Return made up to 22/11/08; no change of members; amend (5 pages) |
6 June 2009 | Return made up to 22/11/08; no change of members; amend (5 pages) |
9 March 2009 | Director appointed stephen andrew michael (3 pages) |
9 March 2009 | Director appointed stephen andrew michael (3 pages) |
5 March 2009 | Director appointed andrew wilson (3 pages) |
5 March 2009 | Director appointed andrew wilson (3 pages) |
2 March 2009 | Appointment terminated director thomas bolt (1 page) |
2 March 2009 | Appointment terminated director thomas bolt (1 page) |
24 November 2008 | Return made up to 22/11/08; full list of members (3 pages) |
24 November 2008 | Return made up to 22/11/08; full list of members (3 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from 5TH floor west charter house park street ashford kent TN24 8EQ (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from 5TH floor west charter house park street ashford kent TN24 8EQ (1 page) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Location of register of members (1 page) |
19 June 2008 | Director appointed mr thomas allen bolt (2 pages) |
19 June 2008 | Director appointed mr thomas allen bolt (2 pages) |
18 June 2008 | Appointment terminated director paul mitchelson (1 page) |
18 June 2008 | Appointment terminated director willem dikland (1 page) |
18 June 2008 | Appointment terminated director alan boyce (1 page) |
18 June 2008 | Appointment terminated secretary laurence maxfield (1 page) |
18 June 2008 | Director appointed mr vijay anantray mavani (1 page) |
18 June 2008 | Secretary appointed mr stephen john britt (1 page) |
18 June 2008 | Appointment terminated director paul mitchelson (1 page) |
18 June 2008 | Appointment terminated director willem dikland (1 page) |
18 June 2008 | Appointment terminated director alan boyce (1 page) |
18 June 2008 | Appointment terminated secretary laurence maxfield (1 page) |
18 June 2008 | Director appointed mr vijay anantray mavani (1 page) |
18 June 2008 | Secretary appointed mr stephen john britt (1 page) |
11 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
11 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
22 January 2008 | Return made up to 22/11/07; full list of members; amend (6 pages) |
22 January 2008 | Return made up to 22/11/07; full list of members; amend (6 pages) |
20 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
20 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
13 September 2007 | Certificate of reduction of issued capital (1 page) |
13 September 2007 | Reduction of iss capital and minute (oc) (4 pages) |
13 September 2007 | Resolutions
|
13 September 2007 | Certificate of reduction of issued capital (1 page) |
13 September 2007 | Reduction of iss capital and minute (oc) (4 pages) |
13 September 2007 | Resolutions
|
6 September 2007 | Resolutions
|
6 September 2007 | Resolutions
|
21 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
21 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
4 January 2007 | Return made up to 22/11/06; full list of members (2 pages) |
4 January 2007 | Return made up to 22/11/06; full list of members (2 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Director resigned (1 page) |
7 December 2005 | Return made up to 22/11/05; full list of members (3 pages) |
7 December 2005 | Return made up to 22/11/05; full list of members (3 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
14 December 2004 | Return made up to 22/11/04; full list of members (6 pages) |
14 December 2004 | Return made up to 22/11/04; full list of members (6 pages) |
13 July 2004 | Resolutions
|
13 July 2004 | Resolutions
|
9 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
9 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: fountain house 130 fenchurch street london EC3P 3BD (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: fountain house 130 fenchurch street london EC3P 3BD (1 page) |
22 December 2003 | Return made up to 22/11/03; full list of members (6 pages) |
22 December 2003 | Return made up to 22/11/03; full list of members (6 pages) |
16 December 2003 | Director's particulars changed (1 page) |
16 December 2003 | Location of register of members (1 page) |
16 December 2003 | Resolutions
|
16 December 2003 | Director's particulars changed (1 page) |
16 December 2003 | Location of register of members (1 page) |
16 December 2003 | Resolutions
|
29 October 2003 | Director's particulars changed (1 page) |
29 October 2003 | Director's particulars changed (1 page) |
27 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
27 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
27 November 2002 | Return made up to 22/11/02; full list of members (7 pages) |
27 November 2002 | Return made up to 22/11/02; full list of members (7 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | New director appointed (2 pages) |
20 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
20 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 March 2002 | Director's particulars changed (1 page) |
5 March 2002 | Director's particulars changed (1 page) |
19 December 2001 | Return made up to 22/11/01; full list of members (6 pages) |
19 December 2001 | Return made up to 22/11/01; full list of members (6 pages) |
22 November 2001 | Certificate of reduction of issued capital (1 page) |
22 November 2001 | Reduction of iss capital and minute (oc) £ ic 302925349/ 200000000 (3 pages) |
22 November 2001 | Certificate of reduction of issued capital (1 page) |
22 November 2001 | Reduction of iss capital and minute (oc) £ ic 302925349/ 200000000 (3 pages) |
22 October 2001 | Resolutions
|
22 October 2001 | Resolutions
|
29 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
29 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 December 2000 | Return made up to 22/11/00; full list of members (6 pages) |
11 December 2000 | Return made up to 22/11/00; full list of members (6 pages) |
9 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
9 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
25 November 1999 | Return made up to 22/11/99; full list of members (6 pages) |
25 November 1999 | Return made up to 22/11/99; full list of members (6 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
4 December 1998 | Return made up to 22/11/98; full list of members (8 pages) |
4 December 1998 | Return made up to 22/11/98; full list of members (8 pages) |
25 August 1998 | Location of register of members (1 page) |
25 August 1998 | Location of register of members (1 page) |
11 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
18 December 1997 | Return made up to 22/11/97; no change of members (7 pages) |
18 December 1997 | Return made up to 22/11/97; no change of members (7 pages) |
4 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
4 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
18 December 1996 | Return made up to 22/11/96; no change of members
|
18 December 1996 | Return made up to 22/11/96; no change of members
|
11 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
4 July 1996 | Registered office changed on 04/07/96 from: castle house castle hill avenue folkestone kent CT20 2TF (1 page) |
4 July 1996 | Registered office changed on 04/07/96 from: castle house castle hill avenue folkestone kent CT20 2TF (1 page) |
5 June 1996 | Auditor's resignation (1 page) |
5 June 1996 | Auditor's resignation (1 page) |
20 December 1995 | Return made up to 22/11/95; full list of members (16 pages) |
20 December 1995 | Return made up to 22/11/95; full list of members (16 pages) |
23 October 1995 | Ad 01/09/95--------- £ si [email protected] (2 pages) |
23 October 1995 | Ad 01/09/95--------- £ si [email protected] (2 pages) |
27 September 1995 | Ad 01/09/95--------- £ si [email protected]=44771264 £ ic 258154085/302925349 (2 pages) |
27 September 1995 | Ad 01/09/95--------- £ si [email protected]=44771264 £ ic 258154085/302925349 (2 pages) |
11 September 1995 | Nc inc already adjusted 01/09/95 (1 page) |
11 September 1995 | Resolutions
|
11 September 1995 | Nc inc already adjusted 01/09/95 (1 page) |
11 September 1995 | Resolutions
|
11 September 1995 | Resolutions
|
24 May 1995 | Ad 10/05/95--------- £ si [email protected]=10000000 £ ic 248154085/258154085 (2 pages) |
24 May 1995 | Resolutions
|
24 May 1995 | Ad 10/05/95--------- £ si [email protected]=10000000 £ ic 248154085/258154085 (2 pages) |
24 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (215 pages) |
30 October 1994 | Resolutions
|
30 October 1994 | Resolutions
|
13 January 1992 | Memorandum and Articles of Association (12 pages) |
13 January 1992 | Memorandum and Articles of Association (12 pages) |
13 January 1992 | Memorandum and Articles of Association (12 pages) |
13 January 1992 | Memorandum and Articles of Association (12 pages) |
8 October 1990 | Company name changed nrg (uk) holdings LIMITED\certificate issued on 09/10/90 (2 pages) |
8 October 1990 | Company name changed nrg (uk) holdings LIMITED\certificate issued on 09/10/90 (2 pages) |
21 May 1987 | Company name changed minmar (14) LIMITED\certificate issued on 22/05/87 (2 pages) |
21 May 1987 | Company name changed minmar (14) LIMITED\certificate issued on 22/05/87 (2 pages) |
26 March 1987 | Certificate of Incorporation (1 page) |
26 March 1987 | Certificate of Incorporation (1 page) |