London
EC2N 4BQ
Director Name | Mr Sheldon Lacy |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2022(35 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 29 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr Michael John Harris |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 April 1994) |
Role | Lloyds Underwriter |
Correspondence Address | Old Beech Farm Staplefield Road Cuckfield West Sussex RH17 5NY |
Director Name | Mr William Deem |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(5 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 20 February 1998) |
Role | Underwriter At Lloyds |
Country of Residence | United Kingdom |
Correspondence Address | 6 Williams Way Radlett Hertfordshire WD7 7EZ |
Director Name | Mr Christopher Michael Burton |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 May 1997) |
Role | Lloyds Underwriting Agent |
Correspondence Address | 12 Huntleys Park Culverden Down Royal Tunbridge Wells Kent TN4 9TD |
Director Name | Mr Gordon Stanley Blacker |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 November 1996) |
Role | Solicitor |
Correspondence Address | Bracken Hill Hammer Lane Grayshott Hindhead Surrey GU26 6JD |
Director Name | Ivor Ronald Binney |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 November 1996) |
Role | Lloyds Underwriting Agent |
Correspondence Address | 175 Cranmer Court Whiteheads Grove London SW3 3HF |
Secretary Name | Clive Anton Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 80 Symons Avenue Eastwood Leigh On Sea Essex SS9 5QE |
Director Name | Jacques Jules Michel Bonneau |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 November 1996(9 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 February 1998) |
Role | Company Director |
Correspondence Address | 10 Weddington Lane Weston Connecticut Ct 06883 United States |
Director Name | Mr Richard Edward Cole |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 1996(9 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 February 1998) |
Role | Company Director |
Correspondence Address | 15 Bailiwick Woods Circle Greenwich United States Ct 06831 |
Director Name | Mr Steven Jay Bensinger |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 1996(9 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 February 1998) |
Role | Company Director |
Correspondence Address | Flat 1 Cadogan House 93 Sloane Street London SW1X 9PD |
Director Name | Mr Peter Geoffrey Nevil Johnson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(10 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 September 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Grosvenor Park London SE5 0NH |
Director Name | Clive Anton Daniels |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2000) |
Role | Secretary |
Correspondence Address | 80 Symons Avenue Eastwood Leigh On Sea Essex SS9 5QE |
Director Name | Mr Steven Jay Bensinger |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 1998(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 1999) |
Role | Company Director |
Correspondence Address | Flat 1 Cadogan House 93 Sloane Street London SW1X 9PD |
Director Name | Mr James Frederick Billett Jr |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 1999(11 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 February 2003) |
Role | Reinsurance Executive |
Correspondence Address | 14 John Applegate Road Redding Connecticut 06896 |
Director Name | Pierre David Croizat |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 October 1999(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 April 2001) |
Role | Insurance/Reinsurance Executiv |
Correspondence Address | 360 East 88th Street New York New York 10028 United States |
Director Name | Russell John English |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(11 years, 12 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 July 2000) |
Role | Insurance Executive |
Correspondence Address | 16 Onslow Road Richmond Surrey TW10 6QF |
Director Name | Paul Feldsher |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 1999(11 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 January 2003) |
Role | Reinsurance Executive |
Correspondence Address | 16 Powder Mill Lane Trumbull Connecticut 06611 United States |
Director Name | Mr Robert Giambo |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 1999(11 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 March 2003) |
Role | Actuary/Reinsurance Executive |
Correspondence Address | 40 Hooker Lane Cos Cob Connecticut 06870 |
Director Name | Mr Alan Lester Hunte |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 1999(11 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 19 November 2004) |
Role | Reinsurance Executive |
Correspondence Address | 24 Blackberry Lane Huntington Connecticut 06484 |
Secretary Name | Mrs Joanne Merrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Robins Wood Station Hill Wadhurst East Sussex TN5 6RY |
Secretary Name | Kevin Keith Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(15 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 January 2005) |
Role | Company Director |
Correspondence Address | 44 Seaton Road Welling Kent DA16 1DU |
Secretary Name | Amanda Fetto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 April 2008) |
Role | Company Director |
Correspondence Address | 4 Thame Road London SE16 6AR |
Secretary Name | Mr Philip Arthur Victor Selim Osman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bush House Bells Yew Green Tunbridge Wells Kent TN3 9AN |
Secretary Name | Adrianne Cormack |
---|---|
Status | Resigned |
Appointed | 24 August 2010(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2012) |
Role | Company Director |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Secretary Name | Paul Donovan |
---|---|
Status | Resigned |
Appointed | 05 July 2012(24 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 07 May 2013) |
Role | Company Director |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Secretary Name | James William Greenfield |
---|---|
Status | Resigned |
Appointed | 07 May 2013(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 February 2016) |
Role | Company Director |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Paul David Cooper |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Mr Stuart Robert Davies |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(28 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Mr Michael Patrick Duffy |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2016(28 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 29 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr Robert John Harden |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Secretary Name | Mrs Mariana Daoud-O'Connell |
---|---|
Status | Resigned |
Appointed | 27 June 2017(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 June 2019) |
Role | Company Director |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Ms Laurie Esther Davison |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 2018(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Secretary Name | Ms Joanne Marshall |
---|---|
Status | Resigned |
Appointed | 21 June 2019(31 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 October 2019) |
Role | Company Director |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Registered Address | Floor 29 22 Bishopsgate London EC2N 4BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (10 months from now) |
21 June 1995 | Delivered on: 7 July 1995 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to 17 guarantees in favour of the society & council of lloyds for £4,167.20 £25,000 £25,000 £25,000 £1,239.92 £25,000 £25,808.98 £35,000 £25,142.06 £30,655.21 £12,500 £30,000 £9,385.03 £2,257.35 £25,000 £37,500 £15,000. Particulars: The sum of £353,655.75 together with interest accrued now or to be held by the bank on an account numbered 14906767 and earmarked or designated by reference to the company. Outstanding |
---|---|
14 September 1992 | Delivered on: 18 September 1992 Persons entitled: Charterhouse Bank Limited Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter during the subsistence of the security constituted by the deposit agreement standing to the credit of each and any account opened by the bank. Outstanding |
19 December 1987 | Delivered on: 31 December 1987 Persons entitled: Charterhouse Bank Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 18TH december 1987. Particulars: (See 395 and schedule for full details relevant to this charge). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
5 September 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
3 January 2023 | Termination of appointment of Michael Patrick Duffy as a director on 31 December 2022 (1 page) |
11 November 2022 | Appointment of Mr. Sheldon Lacy as a director on 10 November 2022 (2 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
7 January 2022 | Appointment of Mr. Gavin Mark Phillips as a director on 4 January 2022 (2 pages) |
6 January 2022 | Termination of appointment of Nigel Sinclair Meyer as a director on 31 December 2021 (1 page) |
7 October 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
26 July 2021 | Change of details for Trenwick Uk Holdings Limited as a person with significant control on 30 June 2021 (2 pages) |
22 July 2021 | Director's details changed for Mr Michael Patrick Duffy on 30 June 2021 (2 pages) |
30 June 2021 | Registered office address changed from Gallery 9 One Lime Street London EC3M 7HA to Floor 29 22 Bishopsgate London EC2N 4BQ on 30 June 2021 (1 page) |
11 June 2021 | Termination of appointment of Laurie Davison as a director on 20 May 2021 (1 page) |
7 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
8 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
14 January 2020 | Termination of appointment of Joanne Marshall as a secretary on 10 October 2019 (1 page) |
15 October 2019 | Termination of appointment of Mariana Daoud-O'connell as a secretary on 4 June 2019 (1 page) |
15 October 2019 | Appointment of Ms. Joanne Marshall as a secretary on 21 June 2019 (2 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
2 March 2019 | Annual return made up to 31 January 2009 with a full list of shareholders (10 pages) |
25 February 2019 | Second filing of the annual return made up to 31 December 2015 (23 pages) |
25 February 2019 | Second filing of the annual return made up to 31 December 2014 (23 pages) |
18 January 2019 | Second filing of the annual return made up to 31 January 2012 (22 pages) |
18 January 2019 | Second filing of the annual return made up to 31 January 2011 (23 pages) |
18 January 2019 | Second filing of the annual return made up to 1 February 2010 (22 pages) |
18 January 2019 | Second filing of the annual return made up to 31 December 2013 (23 pages) |
18 January 2019 | Second filing of the annual return made up to 31 January 2013 (23 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
8 June 2018 | Appointment of Ms. Laurie Davison as a director on 31 May 2018 (2 pages) |
7 June 2018 | Termination of appointment of Robert John Harden as a director on 31 May 2018 (1 page) |
7 June 2018 | Appointment of Mr. Nigel Sinclair Meyer as a director on 31 May 2018 (2 pages) |
19 March 2018 | Withdrawal of a person with significant control statement on 19 March 2018 (2 pages) |
16 March 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
26 January 2018 | Notification of Trenwick Uk Holdings Limited as a person with significant control on 31 December 2017 (2 pages) |
26 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
23 January 2018 | Resolutions
|
4 January 2018 | Notification of a person with significant control statement (2 pages) |
4 January 2018 | Notification of a person with significant control statement (2 pages) |
4 January 2018 | Cessation of Trenwick Uk Holdings Limited as a person with significant control on 31 December 2017 (1 page) |
4 January 2018 | Cessation of Trenwick Uk Holdings Limited as a person with significant control on 31 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Paul David Cooper as a director on 31 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Paul David Cooper as a director on 31 December 2017 (1 page) |
28 June 2017 | Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 27 June 2017 (2 pages) |
28 June 2017 | Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 27 June 2017 (2 pages) |
5 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
5 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
13 April 2017 | Appointment of Michael Duffy as a director on 4 August 2016 (2 pages) |
13 April 2017 | Appointment of Michael Duffy as a director on 4 August 2016 (2 pages) |
2 February 2017 | Appointment of Mr. Robert John Harden as a director on 17 January 2017 (2 pages) |
2 February 2017 | Appointment of Mr. Robert John Harden as a director on 17 January 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 December 2016 | Termination of appointment of Stuart Robert Davies as a director on 22 November 2016 (1 page) |
6 December 2016 | Termination of appointment of Stuart Robert Davies as a director on 22 November 2016 (1 page) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
29 July 2016 | Appointment of Mr. Stuart Robert Davies as a director on 28 July 2016 (2 pages) |
29 July 2016 | Appointment of Mr. Stuart Robert Davies as a director on 28 July 2016 (2 pages) |
29 July 2016 | Termination of appointment of Stephen Trevor Manning as a director on 29 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Stephen Trevor Manning as a director on 29 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Michael Clive Watson as a director on 29 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Michael Clive Watson as a director on 29 July 2016 (1 page) |
22 February 2016 | Termination of appointment of James William Greenfield as a secretary on 10 February 2016 (1 page) |
22 February 2016 | Termination of appointment of James William Greenfield as a secretary on 10 February 2016 (1 page) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
16 September 2014 | Appointment of Paul David Cooper as a director on 8 September 2014 (2 pages) |
16 September 2014 | Appointment of Paul David Cooper as a director on 8 September 2014 (2 pages) |
16 September 2014 | Appointment of Paul David Cooper as a director on 8 September 2014 (2 pages) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
27 June 2013 | Second filing of TM02 previously delivered to Companies House
|
27 June 2013 | Second filing of AP03 previously delivered to Companies House
|
27 June 2013 | Second filing of AP03 previously delivered to Companies House
|
27 June 2013 | Second filing of TM02 previously delivered to Companies House
|
14 June 2013 | Termination of appointment of Paul Donovan as a secretary
|
14 June 2013 | Appointment of James William Greenfield as a secretary
|
14 June 2013 | Termination of appointment of Paul Donovan as a secretary
|
14 June 2013 | Appointment of James William Greenfield as a secretary
|
3 April 2013 | Appointment of Stephen Trevor Manning as a director (2 pages) |
3 April 2013 | Appointment of Stephen Trevor Manning as a director (2 pages) |
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders
|
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Termination of appointment of Robert Law as a director (1 page) |
27 February 2013 | Termination of appointment of Robert Law as a director (1 page) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
16 August 2012 | Appointment of Paul Donovan as a secretary (1 page) |
16 August 2012 | Appointment of Paul Donovan as a secretary (1 page) |
13 July 2012 | Termination of appointment of Adrianne Cormack as a secretary (1 page) |
13 July 2012 | Termination of appointment of Adrianne Cormack as a secretary (1 page) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders
|
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Director's details changed for Mr Robert David Law on 27 October 2011 (2 pages) |
17 November 2011 | Director's details changed for Mr Robert David Law on 27 October 2011 (2 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
1 March 2011 | Director's details changed for Michael Clive Watson on 27 October 2009 (2 pages) |
1 March 2011 | Director's details changed for Mr Robert David Law on 27 October 2009 (2 pages) |
1 March 2011 | Director's details changed for Michael Clive Watson on 27 October 2009 (2 pages) |
1 March 2011 | Director's details changed for Mr Robert David Law on 27 October 2009 (2 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders
|
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 31 January 2009 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 31 January 2009 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 1 February 2010 with a full list of shareholders
|
25 August 2010 | Appointment of Adrianne Cormack as a secretary (1 page) |
25 August 2010 | Appointment of Adrianne Cormack as a secretary (1 page) |
3 August 2010 | Termination of appointment of Philip Osman as a secretary (1 page) |
3 August 2010 | Termination of appointment of Philip Osman as a secretary (1 page) |
2 July 2010 | Accounts made up to 31 December 2009 (12 pages) |
2 July 2010 | Accounts made up to 31 December 2009 (12 pages) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Accounts made up to 31 December 2008 (13 pages) |
30 October 2009 | Accounts made up to 31 December 2008 (13 pages) |
16 June 2009 | Secretary appointed philip arthur victor selim osman (1 page) |
16 June 2009 | Secretary appointed philip arthur victor selim osman (1 page) |
1 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
1 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
5 November 2008 | Accounts for a dormant company made up to 31 December 2007 (11 pages) |
5 November 2008 | Accounts for a dormant company made up to 31 December 2007 (11 pages) |
22 April 2008 | Appointment terminated secretary amanda fetto (1 page) |
22 April 2008 | Appointment terminated secretary amanda fetto (1 page) |
1 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (11 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (11 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: 36 gracechurch street, london, EC3V 0BT (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: 36 gracechurch street london EC3V 0BT (1 page) |
6 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
6 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
22 November 2006 | Resolutions
|
22 November 2006 | Resolutions
|
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (12 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (12 pages) |
28 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
28 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
7 October 2005 | Accounts made up to 31 December 2004 (13 pages) |
7 October 2005 | Accounts made up to 31 December 2004 (13 pages) |
10 August 2005 | Resolutions
|
10 August 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 August 2005 | Re-registration of Memorandum and Articles (12 pages) |
10 August 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 August 2005 | Re-registration of Memorandum and Articles (12 pages) |
10 August 2005 | Resolutions
|
10 August 2005 | Application for reregistration from PLC to private (1 page) |
10 August 2005 | Application for reregistration from PLC to private (1 page) |
11 February 2005 | Return made up to 31/01/05; full list of members
|
11 February 2005 | Return made up to 31/01/05; full list of members
|
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
3 August 2004 | Accounts made up to 31 December 2003 (14 pages) |
3 August 2004 | Accounts made up to 31 December 2003 (14 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: no 2 minster court, mincing lane, london, EC3R 7FL (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: no 2 minster court mincing lane london EC3R 7FL (1 page) |
17 February 2004 | Return made up to 31/01/04; full list of members
|
17 February 2004 | Return made up to 31/01/04; full list of members
|
16 August 2003 | Accounts made up to 31 December 2002 (16 pages) |
16 August 2003 | Accounts made up to 31 December 2002 (16 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
19 March 2003 | Auditor's resignation (2 pages) |
19 March 2003 | Auditor's resignation (2 pages) |
28 February 2003 | Return made up to 31/01/03; full list of members (9 pages) |
28 February 2003 | Return made up to 31/01/03; full list of members (9 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
2 January 2003 | New secretary appointed (1 page) |
2 January 2003 | New secretary appointed (1 page) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | Secretary resigned (1 page) |
27 September 2002 | Accounts made up to 31 December 2001 (13 pages) |
27 September 2002 | Accounts made up to 31 December 2001 (13 pages) |
10 July 2002 | Company name changed chartwell uk PLC\certificate issued on 10/07/02 (2 pages) |
10 July 2002 | Company name changed chartwell uk PLC\certificate issued on 10/07/02 (2 pages) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Secretary resigned (1 page) |
4 March 2002 | Return made up to 31/01/02; full list of members (8 pages) |
4 March 2002 | Return made up to 31/01/02; full list of members (8 pages) |
11 October 2001 | New director appointed (1 page) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (1 page) |
11 October 2001 | Director resigned (1 page) |
2 August 2001 | Accounts made up to 31 December 2000 (13 pages) |
2 August 2001 | Accounts made up to 31 December 2000 (13 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
13 February 2001 | Return made up to 31/01/01; full list of members
|
13 February 2001 | Return made up to 31/01/01; full list of members
|
25 October 2000 | Secretary resigned;director resigned (1 page) |
25 October 2000 | Secretary resigned;director resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
4 October 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
6 June 2000 | Accounts made up to 30 September 1999 (13 pages) |
6 June 2000 | Accounts made up to 30 September 1999 (13 pages) |
1 March 2000 | Return made up to 31/01/00; full list of members
|
1 March 2000 | Return made up to 31/01/00; full list of members
|
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | Director resigned (2 pages) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (2 pages) |
11 November 1999 | New director appointed (1 page) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (1 page) |
11 November 1999 | New director appointed (2 pages) |
3 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
3 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
13 January 1999 | Ad 30/12/98--------- £ si [email protected]=65 £ ic 381643/381708 (2 pages) |
13 January 1999 | Ad 30/12/98--------- £ si [email protected]=65 £ ic 381643/381708 (2 pages) |
13 January 1999 | Resolutions
|
13 January 1999 | Resolutions
|
30 December 1998 | Accounts made up to 30 September 1998 (16 pages) |
30 December 1998 | Accounts made up to 30 September 1998 (16 pages) |
29 October 1998 | Director's particulars changed (1 page) |
29 October 1998 | Director's particulars changed (1 page) |
19 October 1998 | Director's particulars changed (1 page) |
19 October 1998 | Director's particulars changed (1 page) |
19 October 1998 | Director's particulars changed (1 page) |
19 October 1998 | Director's particulars changed (1 page) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
3 September 1998 | Company name changed archer group holdings PLC\certificate issued on 03/09/98 (2 pages) |
3 September 1998 | Company name changed archer group holdings PLC\certificate issued on 03/09/98 (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
6 May 1998 | Accounts made up to 30 September 1997 (18 pages) |
6 May 1998 | Accounts made up to 30 September 1997 (18 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
24 February 1998 | Return made up to 31/01/98; bulk list available separately (7 pages) |
24 February 1998 | Return made up to 31/01/98; bulk list available separately (7 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
6 July 1997 | Director's particulars changed (1 page) |
6 July 1997 | Director's particulars changed (1 page) |
21 May 1997 | Ad 07/05/97--------- £ si [email protected]=140 £ ic 382183/382323 (2 pages) |
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
21 May 1997 | Ad 07/05/97--------- £ si [email protected]=140 £ ic 382183/382323 (2 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
3 May 1997 | Director resigned (1 page) |
3 May 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
3 April 1997 | Ad 26/03/97--------- £ si [email protected]=40 £ ic 382143/382183 (3 pages) |
3 April 1997 | Ad 26/03/97--------- £ si [email protected]=40 £ ic 382143/382183 (3 pages) |
14 March 1997 | Ad 29/11/96--------- £ si [email protected] (3 pages) |
14 March 1997 | Ad 29/11/96--------- £ si [email protected] (3 pages) |
4 March 1997 | Resolutions
|
4 March 1997 | Resolutions
|
27 February 1997 | Resolutions
|
27 February 1997 | Resolutions
|
27 February 1997 | Ad 24/02/97--------- £ si [email protected]=517 £ ic 380946/381463 (3 pages) |
27 February 1997 | Ad 24/02/97--------- £ si [email protected]=517 £ ic 380946/381463 (3 pages) |
25 February 1997 | Return made up to 31/01/97; bulk list available separately
|
25 February 1997 | Return made up to 31/01/97; bulk list available separately
|
11 February 1997 | Full group accounts made up to 30 September 1996 (31 pages) |
11 February 1997 | Full group accounts made up to 30 September 1996 (31 pages) |
17 December 1996 | Ad 11/12/96--------- £ si [email protected]=105 £ ic 380160/380265 (4 pages) |
17 December 1996 | Ad 11/12/96--------- £ si [email protected]=105 £ ic 380160/380265 (4 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
28 November 1996 | Ad 11/11/96--------- £ si [email protected]=875 £ ic 379285/380160 (4 pages) |
28 November 1996 | Ad 20/11/96--------- £ si [email protected]=850 £ ic 378435/379285 (4 pages) |
28 November 1996 | Ad 11/11/96--------- £ si [email protected]=875 £ ic 379285/380160 (4 pages) |
28 November 1996 | Ad 20/11/96--------- £ si [email protected]=850 £ ic 378435/379285 (4 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
19 November 1996 | Resolutions
|
19 November 1996 | Resolutions
|
17 July 1996 | Ad 27/06/96--------- £ si [email protected]=12035 £ ic 366400/378435 (3 pages) |
17 July 1996 | Ad 27/06/96--------- £ si [email protected]=12035 £ ic 366400/378435 (3 pages) |
6 June 1996 | Resolutions
|
6 June 1996 | Resolutions
|
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
26 February 1996 | Return made up to 31/01/96; bulk list available separately
|
26 February 1996 | Return made up to 31/01/96; bulk list available separately
|
16 February 1996 | Full group accounts made up to 30 September 1995 (48 pages) |
16 February 1996 | Full group accounts made up to 30 September 1995 (48 pages) |
19 October 1995 | Ad 28/09/95--------- £ si [email protected]=636 £ ic 365764/366400 (2 pages) |
19 October 1995 | Ad 28/09/95--------- £ si [email protected]=636 £ ic 365764/366400 (2 pages) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | Director resigned (2 pages) |
7 July 1995 | Particulars of mortgage/charge (3 pages) |
7 July 1995 | Particulars of mortgage/charge (3 pages) |
6 July 1995 | New director appointed (4 pages) |
6 July 1995 | New director appointed (4 pages) |
22 February 1995 | Return made up to 31/01/95; bulk list available separately
|
22 February 1995 | Return made up to 31/01/95; bulk list available separately
|
31 January 1995 | Full group accounts made up to 30 September 1994 (51 pages) |
31 January 1995 | Full group accounts made up to 30 September 1994 (51 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (338 pages) |
5 May 1994 | Director resigned (2 pages) |
5 May 1994 | Director resigned (2 pages) |
26 April 1994 | Full group accounts made up to 30 September 1993 (45 pages) |
26 April 1994 | Full group accounts made up to 30 September 1993 (45 pages) |
15 April 1994 | Return made up to 05/02/94; bulk list available separately
|
15 April 1994 | Return made up to 05/02/94; bulk list available separately
|
14 April 1994 | Registered office changed on 14/04/94 from: 4TH floor, holland house, 1-4 bury street, london EC3A 5JA (1 page) |
14 April 1994 | Registered office changed on 14/04/94 from: 4TH floor holland house 1-4 bury street london EC3A 5JA (1 page) |
22 March 1994 | Director's particulars changed (2 pages) |
22 March 1994 | Director's particulars changed (2 pages) |
9 February 1994 | Company name changed A.J. archer holdings PLC\certificate issued on 09/02/94 (2 pages) |
9 February 1994 | Company name changed A.J. archer holdings PLC\certificate issued on 09/02/94 (2 pages) |
28 October 1993 | Ad 13/07/93--------- £ si [email protected] (4 pages) |
28 October 1993 | Ad 13/07/93--------- £ si [email protected] (4 pages) |
28 October 1993 | Particulars of contract relating to shares (4 pages) |
28 October 1993 | Particulars of contract relating to shares (4 pages) |
19 October 1993 | Director resigned (2 pages) |
19 October 1993 | Director resigned (2 pages) |
18 August 1993 | New director appointed (2 pages) |
18 August 1993 | Ad 13/07/93--------- £ si [email protected]=112264 £ ic 253500/365764 (3 pages) |
18 August 1993 | Nc inc already adjusted 01/07/93 (1 page) |
18 August 1993 | New director appointed (2 pages) |
18 August 1993 | Nc inc already adjusted 01/07/93 (1 page) |
18 August 1993 | New director appointed (4 pages) |
18 August 1993 | New director appointed (4 pages) |
18 August 1993 | Ad 13/07/93--------- £ si [email protected]=112264 £ ic 253500/365764 (3 pages) |
14 July 1993 | Resolutions
|
14 July 1993 | Resolutions
|
17 June 1993 | Listing of particulars (63 pages) |
17 June 1993 | Listing of particulars (63 pages) |
11 March 1993 | Return made up to 05/02/93; bulk list available separately (9 pages) |
11 March 1993 | Return made up to 05/02/93; bulk list available separately (9 pages) |
8 March 1993 | Memorandum and Articles of Association (81 pages) |
8 March 1993 | Resolutions
|
8 March 1993 | Memorandum and Articles of Association (81 pages) |
12 February 1993 | Full group accounts made up to 30 September 1992 (36 pages) |
12 February 1993 | Full group accounts made up to 30 September 1992 (36 pages) |
4 February 1993 | Particulars of contract relating to shares (3 pages) |
4 February 1993 | Ad 27/11/92--------- £ si [email protected]=22500 £ ic 253500/276000 (3 pages) |
4 February 1993 | Ad 27/11/92--------- £ si [email protected]=22500 £ ic 253500/276000 (3 pages) |
4 February 1993 | Particulars of contract relating to shares (3 pages) |
17 December 1992 | New director appointed (2 pages) |
17 December 1992 | New director appointed (6 pages) |
17 December 1992 | New director appointed (2 pages) |
17 December 1992 | New director appointed (6 pages) |
16 December 1992 | Ad 27/11/92--------- £ si [email protected]=22500 £ ic 231000/253500 (3 pages) |
16 December 1992 | Ad 27/11/92--------- £ si [email protected]=22500 £ ic 231000/253500 (3 pages) |
18 September 1992 | Particulars of mortgage/charge (6 pages) |
18 September 1992 | Particulars of mortgage/charge (6 pages) |
2 March 1992 | Return made up to 05/02/92; bulk list available separately (9 pages) |
2 March 1992 | Registered office changed on 02/03/92 (9 pages) |
2 March 1992 | Registered office changed on 02/03/92 (9 pages) |
2 March 1992 | Return made up to 05/02/92; bulk list available separately (9 pages) |
14 February 1992 | Resolutions
|
14 February 1992 | Resolutions
|
4 February 1992 | Full group accounts made up to 30 September 1991 (33 pages) |
4 February 1992 | Full group accounts made up to 30 September 1991 (33 pages) |
4 October 1991 | Secretary resigned;new secretary appointed (2 pages) |
4 October 1991 | Secretary resigned;new secretary appointed (2 pages) |
4 March 1991 | Return made up to 05/02/91; bulk list available separately (9 pages) |
4 March 1991 | Return made up to 05/02/91; bulk list available separately (9 pages) |
24 February 1991 | Full group accounts made up to 30 September 1990 (28 pages) |
24 February 1991 | Full group accounts made up to 30 September 1990 (28 pages) |
16 January 1991 | Director resigned (2 pages) |
16 January 1991 | Director resigned (2 pages) |
9 October 1990 | Director resigned;new director appointed (2 pages) |
9 October 1990 | Director resigned;new director appointed (2 pages) |
22 February 1990 | Return made up to 05/02/90; bulk list available separately (7 pages) |
22 February 1990 | Return made up to 05/02/90; bulk list available separately (7 pages) |
29 January 1990 | Full group accounts made up to 30 September 1989 (32 pages) |
29 January 1990 | Full group accounts made up to 30 September 1989 (32 pages) |
4 July 1989 | Interim accounts made up to 31 May 1989 (5 pages) |
4 July 1989 | Interim accounts made up to 31 May 1989 (5 pages) |
13 March 1989 | Return made up to 14/02/89; bulk list available separately (8 pages) |
13 March 1989 | Return made up to 14/02/89; bulk list available separately (8 pages) |
10 March 1989 | Accounts made up to 30 September 1988 (31 pages) |
10 March 1989 | Accounts made up to 30 September 1988 (31 pages) |
20 February 1989 | Statement of affairs (37 pages) |
20 February 1989 | Wd 27/01/89 ad 19/12/87--------- £ si [email protected]=60000 £ si 2387000@1=2387000 (2 pages) |
20 February 1989 | Statement of affairs (37 pages) |
20 February 1989 | Wd 27/01/89 ad 19/12/87--------- £ si [email protected]=60000 £ si 2387000@1=2387000 (2 pages) |
21 November 1988 | Wd 10/11/88 ad 22/02/88--------- £ si [email protected]=31000 £ ic 2/31002 (2 pages) |
21 November 1988 | Wd 10/11/88 ad 22/02/88--------- £ si [email protected]=31000 £ ic 2/31002 (2 pages) |
6 October 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 1988 | Statement of affairs (41 pages) |
1 September 1988 | Statement of affairs (41 pages) |
5 July 1988 | Resolutions
|
5 July 1988 | Resolutions
|
17 June 1988 | £ ic 2561000/400000 £ sr 2161000@1=2161000 (1 page) |
17 June 1988 | £ ic 2561000/400000 £ sr 2161000@1=2161000 (1 page) |
21 April 1988 | Resolutions
|
21 April 1988 | £ ic 2587000/2561000 £ sr [email protected]=26000 (1 page) |
21 April 1988 | £ ic 2587000/2561000 £ sr [email protected]=26000 (1 page) |
21 April 1988 | Resolutions
|
18 April 1988 | Resolutions
|
18 April 1988 | Resolutions
|
11 April 1988 | Location of register of members (non legible) (1 page) |
11 April 1988 | Location of debenture register (non legible) (1 page) |
11 April 1988 | Location of debenture register (non legible) (1 page) |
11 April 1988 | Location of register of members (non legible) (1 page) |
15 March 1988 | Resolutions
|
15 March 1988 | Resolutions
|
14 March 1988 | Memorandum and Articles of Association (70 pages) |
14 March 1988 | Memorandum and Articles of Association (70 pages) |
11 March 1988 | Resolutions
|
11 March 1988 | Resolutions
|
11 March 1988 | Resolutions
|
11 March 1988 | Resolutions
|
11 March 1988 | Resolutions
|
11 March 1988 | Resolutions
|
9 March 1988 | Div (1 page) |
9 March 1988 | Resolutions
|
9 March 1988 | Div (1 page) |
9 March 1988 | Resolutions
|
9 March 1988 | Resolutions
|
9 March 1988 | Resolutions
|
10 February 1988 | Resolutions
|
10 February 1988 | New director appointed (6 pages) |
10 February 1988 | Secretary resigned;new secretary appointed (2 pages) |
10 February 1988 | New director appointed (6 pages) |
10 February 1988 | Accounting reference date notified as 30/09 (1 page) |
10 February 1988 | Accounting reference date notified as 30/09 (1 page) |
10 February 1988 | Registered office changed on 10/02/88 from: 51 eastcheap, london, EC3M 1JP (1 page) |
10 February 1988 | Registered office changed on 10/02/88 from: 51 eastcheap london EC3M 1JP (1 page) |
10 February 1988 | Resolutions
|
10 February 1988 | Secretary resigned;new secretary appointed (2 pages) |
8 February 1988 | £ nc 100/3000000 (5 pages) |
8 February 1988 | £ nc 100/3000000 (5 pages) |
5 February 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 February 1988 | Auditor's report (5 pages) |
5 February 1988 | Application for reregistration from private to PLC (2 pages) |
5 February 1988 | Re-registration of Memorandum and Articles (24 pages) |
5 February 1988 | Declaration on reregistration from private to PLC (2 pages) |
5 February 1988 | Auditor's statement (1 page) |
5 February 1988 | Resolutions
|
5 February 1988 | Application for reregistration from private to PLC (2 pages) |
5 February 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 February 1988 | Auditor's statement (1 page) |
5 February 1988 | Re-registration of Memorandum and Articles (24 pages) |
5 February 1988 | Resolutions
|
5 February 1988 | Auditor's report (5 pages) |
5 February 1988 | Declaration on reregistration from private to PLC (2 pages) |
31 December 1987 | Particulars of mortgage/charge (9 pages) |
31 December 1987 | Particulars of mortgage/charge (9 pages) |
19 November 1987 | Company name changed\certificate issued on 19/11/87 (2 pages) |
19 November 1987 | Company name changed\certificate issued on 19/11/87 (2 pages) |
2 November 1987 | Incorporation (26 pages) |
2 November 1987 | Incorporation (26 pages) |