Company NameNewstead Insurance Brokers Limited
Company StatusActive
Company Number02190284
CategoryPrivate Limited Company
Incorporation Date9 November 1987(36 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Paul O'Donnell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1992(4 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMs Sarah Helen Giles
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(27 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleAccount Executive
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Neil Thornton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(33 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameAndrew Stewart Hunter
StatusCurrent
Appointed11 November 2020(33 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Robin Anthony Bagnall
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 March 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Five Oaks Close
Seabridge
Newcastle Under Lyme
Staffordshire
ST5 3BE
Director NameMr Paul Ifor Davies
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(4 years, 7 months after company formation)
Appointment Duration17 years (resigned 20 July 2009)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWhitehall
47 Lower Oxford Road Basford
Newcastle Under Lyme
Staffordshire
ST5 0PB
Secretary NameMr Paul O'Donnell
NationalityBritish
StatusResigned
Appointed25 June 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 April 1995)
RoleCompany Director
Correspondence Address8 Woodgate Avenue
Church Lawton
Stoke On Trent
Staffordshire
ST7 3EF
Director NameMr Ian Michael Charlesworth
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(7 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 20 July 2009)
RoleInsurance Broker
Correspondence Address185 Congleton Road North
Scholar Green
Stoke-On-Trent
Staffordshire
ST7 3HD
Director NameRobert Peter Clark
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(7 years, 4 months after company formation)
Appointment Duration8 years (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Redbourn Road
Bloxwich
Walsall
West Midlands
WS3 3XT
Director NamePhilip Henry Bonser
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(7 years, 4 months after company formation)
Appointment Duration20 years, 3 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tanwood Court Barns Tanwood Lane
Chaddesley Corbett
Kidderminster
Worcestershire
DY10 4NT
Secretary NameMr Ian Michael Charlesworth
NationalityBritish
StatusResigned
Appointed05 April 1995(7 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 20 July 2009)
RoleInsurance Broker
Correspondence Address185 Congleton Road North
Scholar Green
Stoke-On-Trent
Staffordshire
ST7 3HD
Director NameMr Julian Marc Simon
Date of BirthAugust 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2010(22 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 19 December 2023)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameMr Paul O'Donnell
StatusResigned
Appointed30 June 2015(27 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 30 June 2015)
RoleCompany Director
Correspondence Address129 Congleton Road North
Scholar Green
Stoke-On-Trent
ST7 3BQ

Contact

Websitenewstead.co.uk
Telephone0121 4102400
Telephone regionBirmingham

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

346.5k at £1Newstead Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£183,140
Cash£403,777
Current Liabilities£2,651,077

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

13 August 2009Delivered on: 15 August 2009
Persons entitled: Paul Ifor Davies

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
9 March 1988Delivered on: 30 March 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
20 May 2002Delivered on: 5 June 2002
Satisfied on: 7 November 2012
Persons entitled: Paul O'donnell,Paul Ifor Davies,Ian Michael Charlesworth,Henry Bonser and Norwich Uniontrustees Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

28 December 2023Termination of appointment of Julian Marc Simon as a director on 19 December 2023 (1 page)
12 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
12 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
12 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages)
12 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (38 pages)
19 September 2023Director's details changed for Mr Paul O'donnell on 11 September 2023 (2 pages)
19 September 2023Change of details for Grp Retail Holdco Limited as a person with significant control on 11 September 2023 (2 pages)
27 June 2023Confirmation statement made on 25 June 2023 with updates (4 pages)
6 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
6 February 2023Audit exemption subsidiary accounts made up to 31 March 2022 (22 pages)
6 February 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
6 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages)
25 August 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
24 August 2022Memorandum and Articles of Association (21 pages)
24 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
27 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
10 June 2022Satisfaction of charge 1 in full (1 page)
12 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages)
12 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
12 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
12 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages)
30 June 2021Confirmation statement made on 25 June 2021 with updates (6 pages)
1 May 2021Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page)
18 February 2021Memorandum and Articles of Association (27 pages)
27 January 2021Statement of capital following an allotment of shares on 11 November 2020
  • GBP 374,594
(6 pages)
27 January 2021Statement of company's objects (2 pages)
27 January 2021Change of share class name or designation (2 pages)
27 January 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 January 2021Notification of Grp Retail Holdco Limited as a person with significant control on 11 November 2020 (2 pages)
11 January 2021Cessation of Newstead Group Limited as a person with significant control on 11 November 2020 (1 page)
6 January 2021Termination of appointment of Paul O'donnell as a secretary on 11 November 2020 (1 page)
6 January 2021Appointment of Mr Neil Thornton as a director on 11 November 2020 (2 pages)
6 January 2021Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
6 January 2021Registered office address changed from 92 Hagley Road Birmingham B16 8LU England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 6 January 2021 (1 page)
6 January 2021Appointment of Andrew Stewart Hunter as a secretary on 11 November 2020 (2 pages)
29 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
7 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 January 2020Registered office address changed from Brampton House Queen Street Newcastle Under Lyme Staffordshire ST5 1ED England to 92 Hagley Road Birmingham B16 8LU on 23 January 2020 (1 page)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
28 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
26 June 2017Notification of Newstead Group Limited as a person with significant control on 25 June 2017 (1 page)
26 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
26 June 2017Notification of Newstead Group Limited as a person with significant control on 25 June 2017 (1 page)
26 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
8 January 2017Satisfaction of charge 3 in full (1 page)
8 January 2017All of the property or undertaking has been released from charge 3 (2 pages)
8 January 2017All of the property or undertaking has been released from charge 3 (2 pages)
8 January 2017Satisfaction of charge 3 in full (1 page)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 346,500
(5 pages)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 346,500
(5 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
17 February 2016Registered office address changed from 8 King Street Newcastle Staffordshire ST5 1EL to Brampton House Queen Street Newcastle Under Lyme Staffordshire ST5 1ED on 17 February 2016 (1 page)
17 February 2016Registered office address changed from 8 King Street Newcastle Staffordshire ST5 1EL to Brampton House Queen Street Newcastle Under Lyme Staffordshire ST5 1ED on 17 February 2016 (1 page)
2 July 2015Termination of appointment of Paul O'donnell as a secretary on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Philip Henry Bonser as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Philip Henry Bonser as a director on 30 June 2015 (1 page)
2 July 2015Appointment of Mr Paul O'donnell as a secretary on 30 June 2015 (2 pages)
2 July 2015Termination of appointment of Philip Henry Bonser as a director on 30 June 2015 (1 page)
2 July 2015Appointment of Mr Paul O'donnell as a secretary on 30 June 2015 (2 pages)
2 July 2015Termination of appointment of Paul O'donnell as a secretary on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Philip Henry Bonser as a director on 30 June 2015 (1 page)
2 July 2015Appointment of Mr Paul O'donnell as a secretary on 30 June 2015 (2 pages)
2 July 2015Appointment of Mr Paul O'donnell as a secretary on 30 June 2015 (2 pages)
26 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 346,500
(6 pages)
26 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 346,500
(6 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
3 June 2015Appointment of Ms Sarah Helen Giles as a director on 1 June 2015 (2 pages)
3 June 2015Appointment of Ms Sarah Helen Giles as a director on 1 June 2015 (2 pages)
3 June 2015Appointment of Ms Sarah Helen Giles as a director on 1 June 2015 (2 pages)
3 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 346,500
(5 pages)
3 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 346,500
(5 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
8 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
19 March 2013Registered office address changed from Newstead House Alderflat Drive Newstead Industrial Estate Trentham Stoke-on-Trent ST4 8XB on 19 March 2013 (1 page)
19 March 2013Registered office address changed from Newstead House Alderflat Drive Newstead Industrial Estate Trentham Stoke-on-Trent ST4 8XB on 19 March 2013 (1 page)
8 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
8 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
8 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
8 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
3 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
8 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
17 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
17 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
8 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
6 January 2010Appointment of Mr Julian Marc Simon as a director (2 pages)
6 January 2010Appointment of Mr Julian Marc Simon as a director (2 pages)
11 September 2009Appointment terminated director paul davies (1 page)
11 September 2009Appointment terminated director ian charlesworth (1 page)
11 September 2009Appointment terminated director ian charlesworth (1 page)
11 September 2009Appointment terminated director paul davies (1 page)
15 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 July 2009Appointment terminated secretary ian charlesworth (1 page)
31 July 2009Appointment terminated secretary ian charlesworth (1 page)
23 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
23 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
17 July 2009Return made up to 25/06/09; full list of members (4 pages)
17 July 2009Return made up to 25/06/09; full list of members (4 pages)
14 April 2009Director and secretary's change of particulars / ian charlesworth / 17/11/2008 (2 pages)
14 April 2009Director and secretary's change of particulars / ian charlesworth / 17/11/2008 (2 pages)
3 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
3 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
27 June 2008Return made up to 25/06/08; full list of members (4 pages)
27 June 2008Return made up to 25/06/08; full list of members (4 pages)
9 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
9 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
25 June 2007Return made up to 25/06/07; full list of members (3 pages)
25 June 2007Return made up to 25/06/07; full list of members (3 pages)
17 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
17 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
27 June 2006Return made up to 25/06/06; full list of members (3 pages)
27 June 2006Return made up to 25/06/06; full list of members (3 pages)
9 August 2005Full accounts made up to 31 December 2004 (16 pages)
9 August 2005Full accounts made up to 31 December 2004 (16 pages)
1 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
30 November 2004Director's particulars changed (1 page)
30 November 2004Director's particulars changed (1 page)
30 November 2004Director's particulars changed (1 page)
30 November 2004Director's particulars changed (1 page)
30 October 2004Full accounts made up to 31 December 2003 (16 pages)
30 October 2004Full accounts made up to 31 December 2003 (16 pages)
5 July 2004Return made up to 25/06/04; full list of members (8 pages)
5 July 2004Return made up to 25/06/04; full list of members (8 pages)
26 January 2004Director's particulars changed (1 page)
26 January 2004Director's particulars changed (1 page)
9 September 2003Return made up to 25/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 September 2003Return made up to 25/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 September 2003Total exemption full accounts made up to 31 December 2002 (16 pages)
4 September 2003Total exemption full accounts made up to 31 December 2002 (16 pages)
15 June 2003Director resigned (1 page)
15 June 2003Director resigned (1 page)
25 July 2002Director's particulars changed (1 page)
25 July 2002Director's particulars changed (1 page)
8 July 2002Full accounts made up to 31 December 2001 (17 pages)
8 July 2002Full accounts made up to 31 December 2001 (17 pages)
29 June 2002Return made up to 25/06/02; full list of members (8 pages)
29 June 2002Return made up to 25/06/02; full list of members (8 pages)
5 June 2002Particulars of mortgage/charge (3 pages)
5 June 2002Particulars of mortgage/charge (3 pages)
28 August 2001Full accounts made up to 31 December 2000 (16 pages)
28 August 2001Full accounts made up to 31 December 2000 (16 pages)
21 June 2001Return made up to 25/06/01; full list of members (8 pages)
21 June 2001Return made up to 25/06/01; full list of members (8 pages)
1 December 2000Full accounts made up to 31 December 1999 (18 pages)
1 December 2000Full accounts made up to 31 December 1999 (18 pages)
13 July 2000Return made up to 25/06/00; full list of members (8 pages)
13 July 2000Return made up to 25/06/00; full list of members (8 pages)
24 August 1999Full accounts made up to 31 December 1998 (18 pages)
24 August 1999Full accounts made up to 31 December 1998 (18 pages)
17 August 1999Return made up to 25/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 1999Return made up to 25/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 1998Return made up to 25/06/98; full list of members (8 pages)
22 June 1998Return made up to 25/06/98; full list of members (8 pages)
10 May 1998Full accounts made up to 31 December 1997 (18 pages)
10 May 1998Full accounts made up to 31 December 1997 (18 pages)
18 December 1997Return made up to 25/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 1997Return made up to 25/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 1997Full group accounts made up to 31 December 1996 (25 pages)
15 September 1997Full group accounts made up to 31 December 1996 (25 pages)
14 July 1996Return made up to 25/06/96; change of members (8 pages)
14 July 1996Return made up to 25/06/96; change of members (8 pages)
3 June 1996Full accounts made up to 31 December 1995 (18 pages)
3 June 1996Full accounts made up to 31 December 1995 (18 pages)
31 July 1995Full accounts made up to 31 December 1994 (16 pages)
31 July 1995Full accounts made up to 31 December 1994 (16 pages)
29 June 1995Return made up to 25/06/95; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 June 1995Return made up to 25/06/95; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 April 1995New director appointed (2 pages)
28 April 1995Secretary resigned;new secretary appointed (2 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)
28 April 1995Secretary resigned;new secretary appointed (2 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)
21 March 1995Director resigned (2 pages)
21 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
9 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
9 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
9 November 1987Incorporation (12 pages)
9 November 1987Incorporation (12 pages)