Company NameBar Mutual Management Company
Company StatusDissolved
Company Number02183269
CategoryPrivate Unlimited Company
Incorporation Date26 October 1987(36 years, 6 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous NameAbledare Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Ahmed Salim
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1997(9 years, 2 months after company formation)
Appointment Duration25 years, 2 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Redvers Paul Cunningham
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(11 years, 11 months after company formation)
Appointment Duration22 years, 5 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Secretary NameKieran Patrick Halpenny
NationalityBritish
StatusClosed
Appointed31 December 2009(22 years, 2 months after company formation)
Appointment Duration12 years, 2 months (closed 22 March 2022)
RoleCompany Director
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Rajiv Anil Akash Harnal
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(24 years, 7 months after company formation)
Appointment Duration9 years, 9 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr David Andrew Simpson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityNew Zealander
StatusClosed
Appointed01 June 2012(24 years, 7 months after company formation)
Appointment Duration9 years, 9 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameAnne Glenys Bevan
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 1999)
RoleInsurance Club Manager
Correspondence Address24 Tufton Court
Tufton Street
London
SW1P 3QH
Director NamePeter Donnellan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 July 1993)
RoleInsurance Club Manager
Correspondence AddressThe Abbey
Wix
Manningtree
Essex
CO11 2SH
Director NameMr Hugh Capel Wodehouse
Date of BirthOctober 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration15 years (resigned 31 December 2006)
RoleInsurance Club Mananger
Country of ResidenceEngland
Correspondence Address50 Doneraile Street
London
SW6 6EP
Director NamePeter Nigel Lindrea
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 July 1993)
RoleInsurance Club Manager
Correspondence AddressThe Old Brewery House
Malmesbury
Wiltshire
SN16 9AS
Secretary NameMr Ian Richard Jarrett
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration18 years (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Garrard Road
Banstead
Surrey
SM7 2ER
Director NameCharles William Homan Goldie
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(5 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 August 1997)
RoleInsurance Club Manager
Correspondence Address2 Myddylton Place
Saffron Walden
Essex
CB10 1BB
Director NameDale Richard Lee
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 October 1995)
RoleInsurance Club Manager
Country of ResidenceUnited Kingdom
Correspondence Address95 Goldstone Crescent
Hove
East Sussex
BN3 6LS
Director NameMr Ian Richard Jarrett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(5 years, 8 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 December 2009)
RoleGroup Company Secretary
Country of ResidenceEngland
Correspondence Address2 Garrard Road
Banstead
Surrey
SM7 2ER
Director NameRupert Neil Readman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(9 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 November 2004)
RoleInsurance Club Manager
Country of ResidenceUnited Kingdom
Correspondence Address79 Blenheim Crescent
London
W11 2EG
Director NameSarah Louise Jacobs
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(14 years after company formation)
Appointment Duration19 years, 6 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Peregrine Tatton Eyre Massey
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(17 years after company formation)
Appointment Duration7 years, 6 months (resigned 01 June 2012)
RoleInsurance Club Manager
Country of ResidenceEngland
Correspondence AddressBoldshaves
Woodchurch
Ashford
Kent
TN26 3RA
Director NameMiss Miranda Kate Levey
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(24 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST

Contact

Websitebarmutual.co.uk
Email address[email protected]
Telephone020 76210405
Telephone regionLondon

Location

Registered Address90 Fenchurch Street
London
EC3M 4ST
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Thomas Miller Professional Indemnity (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,391,456
Net Worth£48,421
Current Liabilities£593,605

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
21 December 2021Application to strike the company off the register (2 pages)
4 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
4 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (32 pages)
4 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
4 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages)
19 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
19 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (32 pages)
11 May 2021Termination of appointment of Sarah Louise Jacobs as a director on 30 April 2021 (1 page)
28 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
22 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
22 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages)
22 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (20 pages)
22 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
27 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
2 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
2 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (19 pages)
2 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
2 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
29 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
15 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
15 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (17 pages)
15 August 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
15 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
7 August 2018Termination of appointment of Miranda Kate Levey as a director on 1 August 2018 (1 page)
24 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
11 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
11 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (16 pages)
11 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
11 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (16 pages)
16 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
3 October 2016Director's details changed for Mr Redvers Paul Cunningham on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Miss Miranda Kate Levey on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Mr Ahmed Salim on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Sarah Louise Jacobs on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Miss Miranda Kate Levey on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Mr Rajiv Anil Akash Harnal on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Sarah Louise Jacobs on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Mr David Andrew Simpson on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Mr Ahmed Salim on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Mr Redvers Paul Cunningham on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Mr David Andrew Simpson on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Mr Rajiv Anil Akash Harnal on 3 October 2016 (2 pages)
26 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (16 pages)
26 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages)
26 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (16 pages)
26 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages)
26 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(6 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(6 pages)
7 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
7 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
7 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
7 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
7 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (16 pages)
7 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (16 pages)
16 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
16 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(6 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(6 pages)
30 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
30 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
30 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
30 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
30 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
30 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (16 pages)
30 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (16 pages)
30 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(6 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(6 pages)
6 August 2013Full accounts made up to 31 December 2012 (11 pages)
6 August 2013Full accounts made up to 31 December 2012 (11 pages)
10 July 2013Director's details changed for Mr Redvers Paul Cunningham on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Ahmed Salim on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Ahmed Salim on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Sarah Louise Jacobs on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Redvers Paul Cunningham on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Sarah Louise Jacobs on 10 July 2013 (2 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
12 June 2012Appointment of Mr David Andrew Simpson as a director (2 pages)
12 June 2012Appointment of Mr David Andrew Simpson as a director (2 pages)
11 June 2012Termination of appointment of Peregrine Massey as a director (1 page)
11 June 2012Termination of appointment of Peregrine Massey as a director (1 page)
11 June 2012Appointment of Mr Rajiv Anil Akash Harnal as a director (2 pages)
11 June 2012Appointment of Miss Miranda Kate Levey as a director (2 pages)
11 June 2012Appointment of Mr Rajiv Anil Akash Harnal as a director (2 pages)
11 June 2012Appointment of Miss Miranda Kate Levey as a director (2 pages)
21 May 2012Director's details changed for Sarah Louise Jacobs on 1 February 2009 (1 page)
21 May 2012Director's details changed for Sarah Louise Jacobs on 1 February 2009 (1 page)
21 May 2012Director's details changed for Sarah Louise Jacobs on 1 February 2009 (1 page)
9 May 2012Full accounts made up to 31 December 2011 (11 pages)
9 May 2012Full accounts made up to 31 December 2011 (11 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 June 2011Full accounts made up to 31 December 2010 (11 pages)
6 June 2011Full accounts made up to 31 December 2010 (11 pages)
6 April 2011Director's details changed for Redvers Paul Cunningham on 27 November 2009 (2 pages)
6 April 2011Director's details changed for Redvers Paul Cunningham on 27 November 2009 (2 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
1 July 2010Full accounts made up to 31 December 2009 (12 pages)
1 July 2010Full accounts made up to 31 December 2009 (12 pages)
21 January 2010Director's details changed for Ahmed Salim on 18 January 2010 (2 pages)
21 January 2010Director's details changed for Sarah Louise Jacobs on 18 January 2010 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Ahmed Salim on 18 January 2010 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Redvers Cunningham on 18 January 2010 (2 pages)
21 January 2010Director's details changed for Redvers Cunningham on 18 January 2010 (2 pages)
21 January 2010Director's details changed for Sarah Louise Jacobs on 18 January 2010 (2 pages)
16 January 2010Appointment of Kieran Patrick Halpenny as a secretary (3 pages)
16 January 2010Appointment of Kieran Patrick Halpenny as a secretary (3 pages)
12 January 2010Termination of appointment of Ian Jarrett as a director (1 page)
12 January 2010Termination of appointment of Ian Jarrett as a secretary (1 page)
12 January 2010Termination of appointment of Ian Jarrett as a secretary (1 page)
12 January 2010Termination of appointment of Ian Jarrett as a director (1 page)
10 June 2009Full accounts made up to 31 December 2008 (11 pages)
10 June 2009Full accounts made up to 31 December 2008 (11 pages)
20 February 2009Return made up to 31/12/08; no change of members (10 pages)
20 February 2009Return made up to 31/12/08; no change of members (10 pages)
8 August 2008Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page)
8 August 2008Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page)
16 May 2008Full accounts made up to 31 December 2007 (11 pages)
16 May 2008Full accounts made up to 31 December 2007 (11 pages)
20 February 2008Return made up to 31/12/07; no change of members (8 pages)
20 February 2008Return made up to 31/12/07; no change of members (8 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
14 May 2007Full accounts made up to 31 December 2006 (11 pages)
14 May 2007Full accounts made up to 31 December 2006 (11 pages)
24 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 April 2006Full accounts made up to 31 December 2005 (11 pages)
27 April 2006Full accounts made up to 31 December 2005 (11 pages)
12 January 2006Return made up to 31/12/05; full list of members (9 pages)
12 January 2006Return made up to 31/12/05; full list of members (9 pages)
28 October 2005Full accounts made up to 31 December 2004 (14 pages)
28 October 2005Full accounts made up to 31 December 2004 (14 pages)
1 February 2005Return made up to 31/12/04; full list of members (8 pages)
1 February 2005Return made up to 31/12/04; full list of members (8 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
17 August 2004Full accounts made up to 31 December 2003 (15 pages)
17 August 2004Full accounts made up to 31 December 2003 (15 pages)
6 February 2004Return made up to 31/12/03; full list of members (9 pages)
6 February 2004Return made up to 31/12/03; full list of members (9 pages)
10 October 2003Full accounts made up to 31 December 2002 (13 pages)
10 October 2003Full accounts made up to 31 December 2002 (13 pages)
28 April 2003Director's particulars changed (1 page)
28 April 2003Director's particulars changed (1 page)
11 March 2003Secretary's particulars changed;director's particulars changed (1 page)
11 March 2003Secretary's particulars changed;director's particulars changed (1 page)
29 January 2003Return made up to 31/12/02; full list of members (9 pages)
29 January 2003Return made up to 31/12/02; full list of members (9 pages)
22 January 2003Director's particulars changed (1 page)
22 January 2003Director's particulars changed (1 page)
24 October 2002Full accounts made up to 31 December 2001 (13 pages)
24 October 2002Full accounts made up to 31 December 2001 (13 pages)
5 March 2002Return made up to 31/12/01; full list of members (8 pages)
5 March 2002Return made up to 31/12/01; full list of members (8 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
9 October 2001Auditor's resignation (3 pages)
9 October 2001Auditor's resignation (3 pages)
10 May 2001Full accounts made up to 31 December 2000 (12 pages)
10 May 2001Full accounts made up to 31 December 2000 (12 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2000Full accounts made up to 31 December 1999 (11 pages)
26 July 2000Full accounts made up to 31 December 1999 (11 pages)
21 December 1999Return made up to 31/12/99; full list of members (10 pages)
21 December 1999Return made up to 31/12/99; full list of members (10 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
14 October 1999Accounts for a small company made up to 31 December 1998 (10 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (10 pages)
8 January 1999Return made up to 31/12/98; no change of members (7 pages)
8 January 1999Return made up to 31/12/98; no change of members (7 pages)
21 October 1998Full accounts made up to 31 December 1997 (9 pages)
21 October 1998Full accounts made up to 31 December 1997 (9 pages)
21 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 1997Full accounts made up to 31 December 1996 (9 pages)
14 October 1997Full accounts made up to 31 December 1996 (9 pages)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
8 January 1997Return made up to 31/12/96; full list of members (7 pages)
8 January 1997Return made up to 31/12/96; full list of members (7 pages)
15 October 1996Full accounts made up to 31 December 1995 (9 pages)
15 October 1996Full accounts made up to 31 December 1995 (9 pages)
26 January 1996Return made up to 31/12/95; no change of members (5 pages)
26 January 1996Return made up to 31/12/95; no change of members (5 pages)
22 November 1995Director resigned (2 pages)
22 November 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
6 February 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
7 December 1987Certificate of change of name and re-registration to Unlimited (1 page)
7 December 1987Re-registration of Memorandum and Articles (10 pages)
7 December 1987Re-registration of Memorandum and Articles (10 pages)
26 October 1987Incorporation (12 pages)
26 October 1987Incorporation (12 pages)