London
EC3M 4BY
Secretary Name | Royal London Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 June 2005(17 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Mark Christopher Beesley |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 1999) |
Role | Accountant |
Correspondence Address | Rodings Mill Road Great Totham Maldon Essex CM9 8DH |
Director Name | Mr Brian Robert Jones |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 1998) |
Role | General Manager & Actuary |
Correspondence Address | Tarkwa Daisy Green Groton Sudbury Suffolk CO10 5EN |
Director Name | Mr John Robert Tovey |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 July 2005) |
Role | Appointed Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Stanfield Close Stanway Colchester Essex CO3 5QX |
Secretary Name | Mr Sven Dean Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 02 April 1996) |
Role | Company Director |
Correspondence Address | Penny Royal 1a Glen Avenue Lexden Colchester Essex CO3 3RP |
Secretary Name | Murray John Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 March 2003) |
Role | Company Director |
Correspondence Address | Hunters Park Groton Sudbury Suffolk CO10 5EH |
Director Name | Mr Stephen Shone |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(11 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 13 February 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Beeson End Orchard Beeson End Lane Harpenden Hertfordshire AL5 2AB |
Secretary Name | Bernadette Clare Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2003(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 June 2005) |
Role | Company Director |
Correspondence Address | 55 Gracechurch Street London EC3V 0UF |
Director Name | Murray John Ross |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 2007) |
Role | Solicitor |
Correspondence Address | 12 Learmonth Terrace Edinburgh EH4 1PG Scotland |
Director Name | Paul Frederick Thomas Langton |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(19 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookdale Cottage Bowes Gate Road Bunbury Cheshire CW6 9PP |
Director Name | Mr Christopher Charles Aujard |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 2007(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seymore Oast Back Street Leeds Kent ME17 1TF |
Director Name | Adrian Micheal Nixon |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(23 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Martin Pierce Lewis |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(24 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mrs Anya Marjorie O'Reilly |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Shingirai Thaddeus Nyahasha |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Timothy Walter Harris |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Kenny Fenna |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2019(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mrs Lesley Mitchell |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2020(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 October 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Website | creditunion.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77870770 |
Telephone region | London |
Registered Address | 80 Fenchurch Street London EC3M 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
3 at £1 | Royal London Mutual Insurance Society LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
15 July 1988 | Delivered on: 22 July 1988 Satisfied on: 15 April 1999 Persons entitled: Morgan Grenfell & Co Limited Classification: Deed of sub-charge and assignment Secured details: All monies due or to become due from the company to the chargee not exceeding £150,000,000 under the terms of a loan agreement of even date and this charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital all stock, shares and other securities. (Please see doc 395 for full details). Fully Satisfied |
---|
12 July 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
3 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
29 June 2023 | Change of details for Royal London Mutual Insurance Society Limited (The) as a person with significant control on 26 June 2023 (2 pages) |
27 June 2023 | Secretary's details changed for Royal London Management Services Limited on 26 June 2023 (1 page) |
26 June 2023 | Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY (1 page) |
18 April 2023 | Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL (1 page) |
11 April 2023 | Registered office address changed from 55 Gracechurch Street London EC3V 0RL to 80 Fenchurch Street London EC3M 4BY on 11 April 2023 (1 page) |
11 April 2023 | Register inspection address has been changed to 55 Gracechurch Street London EC3V 0RL (1 page) |
5 January 2023 | Termination of appointment of Martin Pierce Lewis as a director on 31 December 2022 (1 page) |
5 January 2023 | Appointment of Mr Jon Scott Glen as a director on 1 January 2023 (2 pages) |
14 October 2022 | Termination of appointment of Lesley Mitchell as a director on 14 October 2022 (1 page) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
25 June 2022 | Confirmation statement made on 20 June 2022 with updates (3 pages) |
21 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
17 February 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
11 December 2020 | Appointment of Mrs Lesley Mitchell as a director on 10 December 2020 (2 pages) |
3 December 2020 | Termination of appointment of Kenny Fenna as a director on 3 December 2020 (1 page) |
1 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
25 February 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
16 October 2019 | Resolutions
|
26 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
3 May 2019 | Termination of appointment of Timothy Walter Harris as a director on 3 May 2019 (1 page) |
3 May 2019 | Appointment of Kenny Fenna as a director on 3 May 2019 (2 pages) |
9 April 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
4 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
22 May 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
25 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
25 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
13 February 2017 | Full accounts made up to 31 December 2016 (3 pages) |
13 February 2017 | Full accounts made up to 31 December 2016 (3 pages) |
22 July 2016 | Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016 (1 page) |
21 July 2016 | Appointment of Mr Timothy Walter Harris as a director on 18 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Timothy Walter Harris as a director on 18 July 2016 (2 pages) |
18 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
13 May 2016 | Full accounts made up to 31 December 2015 (11 pages) |
13 May 2016 | Full accounts made up to 31 December 2015 (11 pages) |
29 April 2015 | Full accounts made up to 31 December 2014 (9 pages) |
29 April 2015 | Full accounts made up to 31 December 2014 (9 pages) |
15 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
19 February 2015 | Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 15 August 2014 (2 pages) |
19 February 2015 | Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 15 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Anya Majorie O'reilly as a director on 15 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Anya Majorie O'reilly as a director on 15 August 2014 (1 page) |
16 June 2014 | Termination of appointment of Adrian Nixon as a director (1 page) |
16 June 2014 | Termination of appointment of Adrian Nixon as a director (1 page) |
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
24 January 2014 | Full accounts made up to 31 December 2013 (7 pages) |
24 January 2014 | Full accounts made up to 31 December 2013 (7 pages) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Full accounts made up to 31 December 2012 (10 pages) |
20 March 2013 | Full accounts made up to 31 December 2012 (10 pages) |
19 February 2013 | Appointment of Mrs Anya Majorie O'reilly as a director (2 pages) |
19 February 2013 | Termination of appointment of Stephen Shone as a director (1 page) |
19 February 2013 | Termination of appointment of Stephen Shone as a director (1 page) |
19 February 2013 | Appointment of Mrs Anya Majorie O'reilly as a director (2 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Full accounts made up to 31 December 2011 (8 pages) |
26 March 2012 | Full accounts made up to 31 December 2011 (8 pages) |
19 March 2012 | Appointment of Martin Lewis as a director (2 pages) |
19 March 2012 | Appointment of Martin Lewis as a director (2 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (8 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (8 pages) |
14 April 2011 | Termination of appointment of Christopher Aujard as a director (2 pages) |
14 April 2011 | Appointment of Adrian Micheal Nixon as a director (3 pages) |
14 April 2011 | Appointment of Adrian Micheal Nixon as a director (3 pages) |
14 April 2011 | Termination of appointment of Christopher Aujard as a director (2 pages) |
6 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Secretary's details changed for Royal London Management Services Limited on 3 April 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Royal London Management Services Limited on 3 April 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Royal London Management Services Limited on 3 April 2011 (2 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (8 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (8 pages) |
7 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
7 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (9 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (9 pages) |
24 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
20 March 2008 | Full accounts made up to 31 December 2007 (10 pages) |
20 March 2008 | Full accounts made up to 31 December 2007 (10 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | New director appointed (1 page) |
9 November 2007 | New director appointed (1 page) |
9 November 2007 | Director resigned (1 page) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
27 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
25 April 2007 | Full accounts made up to 31 December 2006 (9 pages) |
25 April 2007 | Full accounts made up to 31 December 2006 (9 pages) |
28 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (8 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (8 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New secretary appointed (2 pages) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | Secretary resigned (1 page) |
8 June 2005 | Full accounts made up to 31 December 2004 (7 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (7 pages) |
4 May 2005 | Return made up to 03/04/05; full list of members (7 pages) |
4 May 2005 | Return made up to 03/04/05; full list of members (7 pages) |
29 October 2004 | Director's particulars changed (1 page) |
29 October 2004 | Director's particulars changed (1 page) |
5 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (7 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (7 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: royal london house middleborough colchester essex CO1 1PP (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: royal london house middleborough colchester essex CO1 1PP (1 page) |
18 February 2004 | Secretary's particulars changed (1 page) |
18 February 2004 | Secretary's particulars changed (1 page) |
10 December 2003 | Secretary's particulars changed (1 page) |
10 December 2003 | Secretary's particulars changed (1 page) |
8 June 2003 | Full accounts made up to 31 December 2002 (7 pages) |
8 June 2003 | Full accounts made up to 31 December 2002 (7 pages) |
16 April 2003 | Return made up to 03/04/03; full list of members
|
16 April 2003 | Return made up to 03/04/03; full list of members
|
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
12 March 2003 | Resolutions
|
12 March 2003 | Resolutions
|
25 February 2003 | Auditor's resignation (1 page) |
25 February 2003 | Auditor's resignation (1 page) |
21 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
17 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
17 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
30 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
30 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
19 December 2000 | Auditor's resignation (2 pages) |
19 December 2000 | Auditor's resignation (2 pages) |
27 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
27 April 2000 | Return made up to 03/04/00; full list of members
|
27 April 2000 | Return made up to 03/04/00; full list of members
|
27 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: royal london house middleborough colchester essex CO1 1RA (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: royal london house middleborough colchester essex CO1 1RA (1 page) |
9 August 1999 | New director appointed (5 pages) |
9 August 1999 | New director appointed (5 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
20 April 1999 | Return made up to 03/04/99; no change of members (4 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
20 April 1999 | Return made up to 03/04/99; no change of members (4 pages) |
15 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
29 April 1998 | Return made up to 03/04/98; no change of members (4 pages) |
29 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 April 1998 | Return made up to 03/04/98; no change of members (4 pages) |
29 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
28 April 1997 | Return made up to 03/04/97; full list of members (6 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
28 April 1997 | Return made up to 03/04/97; full list of members (6 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
26 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
26 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
18 April 1996 | New secretary appointed (1 page) |
18 April 1996 | Return made up to 03/04/96; no change of members (4 pages) |
18 April 1996 | Secretary resigned (2 pages) |
18 April 1996 | New secretary appointed (1 page) |
18 April 1996 | Secretary resigned (2 pages) |
18 April 1996 | Return made up to 03/04/96; no change of members (4 pages) |
9 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
9 April 1995 | Return made up to 03/04/95; no change of members (4 pages) |
9 April 1995 | Return made up to 03/04/95; no change of members (4 pages) |
9 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
26 April 1993 | Memorandum and Articles of Association (16 pages) |
26 April 1993 | Memorandum and Articles of Association (16 pages) |
2 November 1987 | Resolutions
|
2 November 1987 | Resolutions
|
22 October 1987 | Company name changed\certificate issued on 22/10/87 (2 pages) |
22 October 1987 | Company name changed\certificate issued on 22/10/87 (2 pages) |
9 September 1987 | Incorporation (16 pages) |
9 September 1987 | Incorporation (16 pages) |