London
EC4N 8AW
Secretary Name | Mr Alistair Charles Peel |
---|---|
Status | Closed |
Appointed | 09 August 2018(30 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 16 April 2019) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Richard John Gildroy Shaw |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 November 1995) |
Role | Insurance Broker |
Correspondence Address | 18 Phillimore Gardens London W8 7QE |
Director Name | Peter Wyatt Kininmonth |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 October 1995) |
Role | Insurance Broker |
Correspondence Address | The Stags Head Ashmore Salisbury Wiltshire SP5 5AA |
Director Name | Philip George Kane |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 November 1992(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 February 2000) |
Role | Insurance Broker |
Correspondence Address | 150 St Clair Avenue West Suite 402 Toronto Ontario M4v 1p6 Foreign |
Director Name | Alan Arthur Ledamun |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 1994) |
Role | Chartered Accountant |
Correspondence Address | 21 The Crescent West Wickham Kent BR4 0HB |
Director Name | Claude Mineraud |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 November 1992(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 February 2000) |
Role | Company Director |
Correspondence Address | 9 Rue Du Dome Paris 75016 Foreign |
Director Name | Mr Michael John Caley |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 June 2004) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 23a Bladindon Drive Bexley Kent DA5 3BS |
Director Name | Richard Leo Tween |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 November 1992(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 February 2000) |
Role | Insurance Broker |
Correspondence Address | 4 Brentwood Way Castle Hill Nsw 2154 Australia |
Director Name | Adriano Marcello Barabino |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 November 1992(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 February 2000) |
Role | Insurance Broker |
Correspondence Address | Via Carducci 9 20123 Milan Italy |
Secretary Name | David Richard Ludbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | Chardene Park Place Ashton Keynes Wiltshire SN6 6NT |
Director Name | David Basil Margrett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 February 2000) |
Role | Insurance Broker |
Correspondence Address | 60 Deansway Finchley London N2 0JE |
Director Name | Andre Van Varenberg |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 November 1994(6 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | Colijoir 10 1390 Grez Doiceau Belgium |
Secretary Name | Charles David Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(6 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 04 August 1995) |
Role | Company Director |
Correspondence Address | Cowpastures Farm Whittlebury Towcester Northamptonshire NN12 8TE |
Secretary Name | Mr Christopher Julian Sturgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Larges House Lower Village, Blunsdon Swindon Wiltshire SN26 7BJ |
Director Name | Kenneth John Gruet |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 1998) |
Role | Insurance Broker |
Correspondence Address | 76 Holmesdale Road North Holmwood Dorking Surrey RH5 4HT |
Director Name | Mr Hugh Cheyney Champion |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 February 2000) |
Role | Insurance Broker |
Correspondence Address | Old Kington Manor Farmhouse Church Hill Kington Magna Gillingham Dorset SP8 5EG |
Director Name | Richard Kent Kerr |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 1996(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 February 2000) |
Role | Insurance Broker |
Correspondence Address | 17611 Cedar Creek Canyon Dallas Texas 75252 |
Director Name | Barry John Blacker |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 February 2000) |
Role | Insurance Broker |
Correspondence Address | Oakwood House Hammer Lane Grayshott Hindhead Surrey GU26 6JD |
Director Name | Mr Robin Wickham Merttens |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 May 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 78 Priory Gardens Highgate London N6 5QS |
Director Name | John Michael Pexton |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 August 1999) |
Role | Insurance Broker |
Correspondence Address | 102 Streathbourne Road London SW17 8QY |
Director Name | Malcolm Kenneth Godfrey |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 February 2000) |
Role | Insurance Broker |
Correspondence Address | 37 Cricketers Lane Herongate Brentwood Essex CM13 3PZ |
Director Name | Harald Baum |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 1997(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 February 2000) |
Role | Insurance Broker |
Correspondence Address | Pantaenius Cremon 32 20457 Hamburg Foreign |
Director Name | Mr Christopher Julian Sturgess |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Larges House Lower Village, Blunsdon Swindon Wiltshire SN26 7BJ |
Director Name | Christian Carl Olou Dohrmann |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 May 1998(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 2000) |
Role | Insurance Broker |
Correspondence Address | 68 Kinnerton Street London SW1X 8ER |
Director Name | Surinder Kumar Beerh |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 2001(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 July 2004) |
Role | Accountant |
Correspondence Address | Meadow View Rhymers Gate Wyton Huntingdon Cambridgeshire PE17 2JR |
Director Name | Mr Richard James Sansom |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 December 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Birch Mead Locksbottom Orpington Kent BR6 8LT |
Director Name | Mr William David Bloomer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 12 May 2011) |
Role | Company Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 214 Barry Road East Dulwich London SE22 0JS |
Director Name | Mr Adrian Colosso |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(17 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 16 January 2012) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Hillside Farm Burnham Road Woodham Mortimer Maldon Essex CM9 6SP |
Director Name | Mr Robert Nigel Thomas |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 May 2011) |
Role | Accountant |
Country of Residence | United Kindgom |
Correspondence Address | South West House Weston Road Bath Avon BA1 2XU |
Director Name | Mr David Christopher Ross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 May 2011(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 February 2015) |
Role | Broker |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Michael Keith Barton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2011(23 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Alie Street London E1 8DE |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2011(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | Mr William Lindsay McGowan |
---|---|
Status | Resigned |
Appointed | 23 July 2013(25 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 09 August 2018) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2001(13 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 23 July 2013) |
Correspondence Address | 133 Houndsditch London EC3A 7AH |
Website | ajginternational.com |
---|---|
Telephone | 020 72046000 |
Telephone region | London |
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
59 at £1 | Heath Lambert Overseas LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 May 2005 | Delivered on: 9 June 2005 Satisfied on: 16 September 2010 Persons entitled: National Westminster Bank PLC (As Agent and Trustee for the Secured Parties) Classification: An assignment of deferred consideration Secured details: All monies due or to become due from heath lambert holdings limited to the chargee (as agent and trustee for the secured parties) and icg lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the assignor's rights, title and interest in and to the deferred consideration, owing and payable under the contract;. See the mortgage charge document for full details. Fully Satisfied |
---|---|
26 May 2005 | Delivered on: 9 June 2005 Satisfied on: 16 September 2010 Persons entitled: National Westminster Bank PLC as the Security Trustee Classification: A composite guarantee and debenture Secured details: All monies due or to become due from each group company and the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
17 December 2003 | Delivered on: 23 December 2003 Satisfied on: 19 August 2006 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
29 February 2000 | Delivered on: 9 March 2000 Satisfied on: 9 January 2004 Persons entitled: National Westminster Bank PLC as Agent & Trustee for the Secured Parties Classification: Guarantee & debenture Secured details: All obligations and liabilities due or to become due from the company to any of the secured parties under or pursuant to all or any of the secured documents (all defined therein). Particulars: 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 |
2 June 1988 | Delivered on: 13 June 1988 Satisfied on: 12 January 2000 Persons entitled: National Westminster Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee under the guarantee and debenture. And all other monies due or to become due to the chargee. Under the terms of a loan agreement dated 2/6/88 and the security documents. Particulars: 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 |
29 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
---|---|
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
14 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
13 February 2015 | Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
4 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
1 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
19 August 2013 | Registered office address changed from 9 Alie Street London E1 8DE on 19 August 2013 (1 page) |
5 August 2013 | Termination of appointment of Hl Corporate Services Limited as a secretary (1 page) |
5 August 2013 | Appointment of Mr William Lindsay Mcgowan as a secretary (1 page) |
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Director's details changed for Mr David Christopher Ross on 11 October 2012 (3 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
22 February 2012 | Secretary's details changed for Hl Corporate Services Limited on 31 January 2012 (1 page) |
22 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Termination of appointment of Adrian Colosso as a director (2 pages) |
12 September 2011 | Termination of appointment of Michael Barton as a director (2 pages) |
9 September 2011 | Appointment of Mark Stephen Mugge as a director (3 pages) |
27 May 2011 | Termination of appointment of William Bloomer as a director (2 pages) |
27 May 2011 | Registered office address changed from 133 Houndsditch London EC3A 7AH on 27 May 2011 (2 pages) |
27 May 2011 | Appointment of David Christopher Ross as a director (3 pages) |
27 May 2011 | Appointment of Michael Keith Barton as a director (3 pages) |
27 May 2011 | Termination of appointment of Robert Thomas as a director (2 pages) |
27 May 2011 | Resignation of an auditor (1 page) |
17 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
15 February 2011 | Annual return made up to 31 January 2011 (15 pages) |
1 February 2011 | Annual return made up to 5 January 2011 (15 pages) |
1 February 2011 | Annual return made up to 5 January 2011 (15 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
24 May 2010 | Resolutions
|
24 February 2010 | Particulars of variation of rights attached to shares (2 pages) |
25 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (15 pages) |
25 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (15 pages) |
18 January 2010 | Statement of company's objects (2 pages) |
18 January 2010 | Memorandum and Articles of Association (8 pages) |
18 January 2010 | Resolutions
|
23 December 2009 | Statement by directors (1 page) |
23 December 2009 | Solvency statement dated 16/12/09 (1 page) |
23 December 2009 | Statement of capital on 23 December 2009
|
23 December 2009 | Resolutions
|
22 December 2009 | Solvency statement dated 16/12/09 (1 page) |
22 December 2009 | Resolutions
|
22 December 2009 | Statement of capital on 22 December 2009
|
22 December 2009 | Statement by directors (1 page) |
24 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
10 February 2009 | Director's change of particulars / adrian colosso / 02/01/2009 (1 page) |
16 January 2009 | Return made up to 05/01/09; full list of members (10 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
22 January 2008 | Return made up to 14/12/07; no change of members (8 pages) |
9 January 2008 | Director resigned (1 page) |
21 November 2007 | New director appointed (4 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
11 January 2007 | Return made up to 14/12/06; full list of members
|
4 October 2006 | Registered office changed on 04/10/06 from: friary court crutched friars london EC3N 2NP (1 page) |
21 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2006 | Full accounts made up to 31 December 2004 (15 pages) |
23 January 2006 | New director appointed (3 pages) |
17 January 2006 | Director resigned (1 page) |
22 December 2005 | Return made up to 14/12/05; full list of members (7 pages) |
15 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
16 August 2005 | Full accounts made up to 31 December 2003 (15 pages) |
24 June 2005 | Memorandum and Articles of Association (6 pages) |
24 June 2005 | Resolutions
|
9 June 2005 | Particulars of mortgage/charge (7 pages) |
9 June 2005 | Particulars of mortgage/charge (9 pages) |
8 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
25 May 2005 | New director appointed (5 pages) |
1 March 2005 | New director appointed (3 pages) |
1 March 2005 | Director resigned (1 page) |
18 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
24 August 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
6 March 2004 | New director appointed (3 pages) |
10 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2004 | Declaration of assistance for shares acquisition (9 pages) |
5 January 2004 | Declaration of assistance for shares acquisition (9 pages) |
5 January 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 December 2003 | Particulars of mortgage/charge (8 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
7 February 2003 | Auditor's resignation (2 pages) |
23 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
22 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
25 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
12 August 2002 | Resolutions
|
4 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
18 January 2002 | New director appointed (3 pages) |
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
19 December 2001 | New secretary appointed (2 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
21 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
20 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2000 | Director resigned (1 page) |
9 March 2000 | Declaration of assistance for shares acquisition (14 pages) |
9 March 2000 | Declaration of assistance for shares acquisition (14 pages) |
9 March 2000 | Particulars of mortgage/charge (14 pages) |
9 March 2000 | Declaration of assistance for shares acquisition (14 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Memorandum and Articles of Association (10 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
15 February 2000 | Resolutions
|
14 February 2000 | Director resigned (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2000 | Return made up to 14/12/99; full list of members (12 pages) |
6 December 1999 | Director resigned (1 page) |
1 December 1999 | Director's particulars changed (1 page) |
8 September 1999 | Director resigned (1 page) |
2 February 1999 | Director's particulars changed (1 page) |
31 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
16 December 1998 | Return made up to 14/12/98; full list of members (14 pages) |
27 October 1998 | Auditor's resignation (1 page) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | Director resigned (1 page) |
3 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
22 January 1998 | New director appointed (1 page) |
2 January 1998 | Return made up to 19/12/97; full list of members (16 pages) |
5 November 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
1 July 1997 | Company name changed lowndes lambert overseas (holdin gs) LIMITED\certificate issued on 01/07/97 (2 pages) |
17 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (3 pages) |
27 December 1996 | Return made up to 19/12/96; full list of members (9 pages) |
20 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
20 September 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (1 page) |
8 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
9 January 1996 | Ad 31/03/95--------- £ si 4999900@1 (2 pages) |
29 December 1995 | Return made up to 19/12/95; full list of members
|
22 December 1995 | Resolutions
|
22 December 1995 | £ nc 5000000/10000000 30/10/95 (1 page) |
22 December 1995 | Resolutions
|
30 November 1995 | Director resigned (4 pages) |
14 November 1995 | Ad 30/10/95--------- £ si 886076@1=886076 £ ic 100/886176 (4 pages) |
12 October 1995 | Director resigned (4 pages) |
18 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page) |
18 April 1995 | £ nc 100/5000000 30/03/95 (1 page) |
18 April 1995 | Resolutions
|
18 April 1995 | Resolutions
|
10 January 1995 | Full accounts made up to 31 March 1994 (12 pages) |
9 February 1994 | Full accounts made up to 31 March 1993 (11 pages) |
24 January 1993 | Full accounts made up to 31 March 1992 (11 pages) |
28 January 1992 | Full accounts made up to 31 March 1991 (11 pages) |
12 June 1991 | Full accounts made up to 31 March 1990 (10 pages) |
10 July 1990 | Full accounts made up to 31 March 1989 (10 pages) |
16 June 1989 | Full accounts made up to 31 March 1988 (7 pages) |
10 August 1988 | Wd 24/06/88 ad 02/06/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 June 1988 | Company name changed charco seventy-seven LIMITED\certificate issued on 24/06/88 (2 pages) |
16 June 1988 | Resolutions
|
13 June 1988 | Particulars of mortgage/charge (5 pages) |
11 May 1988 | Resolutions
|
11 May 1988 | Memorandum and Articles of Association (13 pages) |
26 January 1988 | Incorporation (25 pages) |