Company NameChurchill Insurance Company Limited
Company StatusActive
Company Number02258947
CategoryPrivate Limited Company
Incorporation Date17 May 1988(36 years ago)

Business Activity

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

Directors

Secretary NameRoger Cheston Clifton
StatusCurrent
Appointed27 March 2014(25 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Richard Churchill Ward
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2016(27 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMs Danuta Gray
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(28 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Mark Julian Gregory
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(29 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Gregor Ninian Stewart
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(29 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMs Fiona Catherine McBain
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(30 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Adrian Christopher Joseph
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(32 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDirect Line Group, Churchill Court Westmoreland Ro
Bromley
BR1 1DP
Director NameMr Neil Manser
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(33 years after company formation)
Appointment Duration2 years, 12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMs Tracy Joan Corrigan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 November 2021(33 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Mark Peter Lewis
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(34 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr David Stanley Neave
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(35 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Adam Charles Winslow
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(35 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMs Carol Hagh
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(35 years, 10 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameDr Silvio Baldassare Caflisch
Date of BirthMay 1934 (Born 90 years ago)
NationalitySwiss
StatusResigned
Appointed03 October 1991(3 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 September 1995)
RoleInsurance Manager
Correspondence AddressGottfried Keller-Strasse 61
8400 Winterthur
Foreign
Director NameGerhard Christen
Date of BirthMay 1936 (Born 88 years ago)
NationalitySwiss
StatusResigned
Appointed03 October 1991(3 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 February 1997)
RoleInsurance Manager
Correspondence AddressJohannisburgstrasse 28
Kusnacht
Zurich 8700
Switzerland
Secretary NameMr John Whittome Timmis
NationalityBritish
StatusResigned
Appointed03 October 1991(3 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 05 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeggars Roost
Wadhurst
East Sussex
TN5 6QG
Director NameJohn Robert Dacey
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 2000(12 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2003)
RoleInsurance Executive
Correspondence AddressRietstrasse 31
Erienbacn
Zurich Ch8703
Foreign
Director NameManfred Broska
Date of BirthJune 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed27 November 2000(12 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2003)
RoleInsurance Executive
Correspondence AddressZinzikel Bergstrasse 21a
Winterthul
Zurich
Ch 8404
Foreign
Secretary NameMr Paul Bernard Cassidy
NationalityBritish
StatusResigned
Appointed05 March 2002(13 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Fanshawe Street
Bengeo
Hertford
Hertfordshire
SG14 3AT
Director NameMr Ian Falconer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(15 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 February 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameAnnette Elizabeth Court
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(15 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 November 2006)
RoleChief Executive
Correspondence Address33 Sherwood Court
Chatfield Road
London
SW11 3UY
Director NameIan Hugh Chippendale
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(15 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 November 2006)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 610
8 Dean Ryle Street
London
SW1P 4DA
Director NameMark Andrew Fisher
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(15 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 February 2009)
RoleBank Executive
Correspondence Address36 St Andrew Square
Edinburgh
Midlothian
EH2 2YB
Scotland
Director NameMr John Alistair Barclay
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(15 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 July 2004)
RoleBanker
Correspondence Address12 Prince Consort Drive
Chislehurst
Kent
BR7 5SB
Director NameMr Stephen Victor Castle
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(15 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLunghurst Place
Lunghurst Road
Woldingham
Surrey
CR3 7EJ
Director NameJohn Alastair Nigel Cameron
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(15 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2004)
RoleBank Official
Correspondence Address36 St Andrews Square
Edinburgh
Midlothian
EH2 2YB
Scotland
Secretary NamePeter Jeremy Atkinson
NationalityBritish
StatusResigned
Appointed31 December 2003(15 years, 7 months after company formation)
Appointment Duration2 years (resigned 21 January 2006)
RoleChartered Secretary
Correspondence Address52 Kingswood Road
Tadworth
Surrey
KT20 5EQ
Secretary NamePenelope Ann Hutchings
NationalityBritish
StatusResigned
Appointed14 April 2005(16 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 September 2013)
RoleCompany Director
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Charles Robertson Crawford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(18 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2009)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressAllens House, Allens Lane
Plaxtol
Sevenoaks
Kent
TN15 0QZ
Director NameLeigh James Bartlett
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(21 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 March 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence Address1 Princes Street
London
EC2R 8PB
Director NameMr Darrell Paul Evans
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(21 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 May 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Michael Nicholas Biggs
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(23 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 August 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Secretary NameHumphrey Michael Tomlinson
StatusResigned
Appointed26 September 2013(25 years, 4 months after company formation)
Appointment Duration6 months (resigned 27 March 2014)
RoleCompany Director
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Mark Catton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(25 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 March 2014)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP

Contact

Websitechurchill.co.uk
Telephone0845 2468701
Telephone regionUnknown

Location

Registered AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Uk Insurance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£300,000
Net Worth£37,100,000
Cash£45,600,000
Current Liabilities£45,300,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months, 2 weeks ago)
Next Return Due13 June 2024 (1 month from now)

Filing History

13 January 2021Appointment of Mr Adrian Christopher Joseph as a director on 1 January 2021 (2 pages)
27 August 2020Full accounts made up to 31 December 2019 (27 pages)
7 August 2020Termination of appointment of Michael Nicholas Biggs as a director on 4 August 2020 (1 page)
12 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
2 December 2019Director's details changed for Mr Gregor Ninian Stewart on 29 November 2019 (2 pages)
22 November 2019Statement of company's objects (2 pages)
22 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
2 October 2019Appointment of Mr Timothy Walter Harris as a director on 1 October 2019 (2 pages)
1 July 2019Termination of appointment of Michael Anthony Holliday-Williams as a director on 30 June 2019 (1 page)
12 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
22 May 2019Full accounts made up to 31 December 2018 (26 pages)
13 May 2019Termination of appointment of Clare Eleanor Thompson as a director on 9 May 2019 (1 page)
13 May 2019Termination of appointment of Paul Robert Geddes as a director on 9 May 2019 (1 page)
12 September 2018Appointment of Ms Fiona Catherine Mcbain as a director on 1 September 2018 (2 pages)
12 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
14 May 2018Termination of appointment of Anthony Jonathan Reizenstein as a director on 10 May 2018 (1 page)
14 May 2018Termination of appointment of Andrew William Palmer as a director on 10 May 2018 (1 page)
28 March 2018Full accounts made up to 31 December 2017 (29 pages)
8 March 2018Appointment of Mr Gregor Ninian Stewart as a director on 1 March 2018 (2 pages)
8 March 2018Appointment of Mr Mark Julian Gregory as a director on 1 March 2018 (2 pages)
3 November 2017Appointment of Mrs Penelope Jane James as a director on 1 November 2017 (2 pages)
3 November 2017Appointment of Mrs Penelope Jane James as a director on 1 November 2017 (2 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
8 May 2017Full accounts made up to 31 December 2016 (26 pages)
8 May 2017Full accounts made up to 31 December 2016 (26 pages)
10 February 2017Appointment of Mr Michael Anthony Holliday-Williams as a director on 1 February 2017 (2 pages)
10 February 2017Appointment of Mr Michael Anthony Holliday-Williams as a director on 1 February 2017 (2 pages)
9 February 2017Appointment of Ms Danuta Gray as a director on 1 February 2017 (2 pages)
9 February 2017Appointment of Ms Danuta Gray as a director on 1 February 2017 (2 pages)
22 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(7 pages)
22 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(7 pages)
13 April 2016Full accounts made up to 31 December 2015 (27 pages)
13 April 2016Full accounts made up to 31 December 2015 (27 pages)
1 March 2016Termination of appointment of Priscilla Audrey Vacassin as a director on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Priscilla Audrey Vacassin as a director on 1 March 2016 (1 page)
18 January 2016Appointment of Dr Richard Churchill Ward as a director on 18 January 2016 (2 pages)
18 January 2016Appointment of Dr Richard Churchill Ward as a director on 18 January 2016 (2 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(7 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(7 pages)
19 May 2015Termination of appointment of Glyn Parry Jones as a director on 13 May 2015 (1 page)
19 May 2015Termination of appointment of Glyn Parry Jones as a director on 13 May 2015 (1 page)
16 April 2015Full accounts made up to 31 December 2014 (28 pages)
16 April 2015Full accounts made up to 31 December 2014 (28 pages)
29 August 2014Appointment of Mr Sebastian Richard Edward Cuthbert James as a director on 28 August 2014 (2 pages)
29 August 2014Appointment of Mr Sebastian Richard Edward Cuthbert James as a director on 28 August 2014 (2 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(7 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(7 pages)
23 April 2014Full accounts made up to 31 December 2013 (33 pages)
23 April 2014Full accounts made up to 31 December 2013 (33 pages)
10 April 2014Termination of appointment of Humphrey Tomlinson as a secretary (1 page)
10 April 2014Termination of appointment of Humphrey Tomlinson as a secretary (1 page)
9 April 2014Appointment of Roger Cheston Clifton as a secretary (2 pages)
9 April 2014Appointment of Roger Cheston Clifton as a secretary (2 pages)
7 March 2014Termination of appointment of Mark Catton as a director (1 page)
7 March 2014Termination of appointment of Mark Catton as a director (1 page)
22 January 2014Appointment of Humphrey Michael Tomlinson as a secretary (2 pages)
22 January 2014Appointment of Humphrey Michael Tomlinson as a secretary (2 pages)
19 December 2013Termination of appointment of Penelope Hutchings as a secretary (1 page)
19 December 2013Termination of appointment of Penelope Hutchings as a secretary (1 page)
12 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-12
(12 pages)
12 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-12
(12 pages)
15 November 2013Appointment of Mark Catton as a director (3 pages)
15 November 2013Appointment of Mark Catton as a director (3 pages)
15 November 2013Termination of appointment of Bruce Van Saun as a director (2 pages)
15 November 2013Termination of appointment of Bruce Van Saun as a director (2 pages)
27 June 2013Full accounts made up to 31 December 2012 (46 pages)
27 June 2013Full accounts made up to 31 December 2012 (46 pages)
28 May 2013Termination of appointment of Mark Catton as a director (1 page)
28 May 2013Termination of appointment of Mark Catton as a director (1 page)
13 March 2013Director's details changed for Priscilla Audrey Vacassin on 2 December 2012 (2 pages)
13 March 2013Director's details changed for Priscilla Audrey Vacassin on 2 December 2012 (2 pages)
13 March 2013Director's details changed for Priscilla Audrey Vacassin on 2 December 2012 (2 pages)
3 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (13 pages)
3 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (13 pages)
29 October 2012Director's details changed for Mr Anthony Jonathan Reizenstein on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Clare Eleanor Thompson on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Mr Anthony Jonathan Reizenstein on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Mr Bruce Winfield Van Saun on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Mr Bruce Winfield Van Saun on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Clare Eleanor Thompson on 29 October 2012 (2 pages)
16 October 2012Appointment of Mark Catton as a director (2 pages)
16 October 2012Appointment of Mark Catton as a director (2 pages)
15 October 2012Appointment of Priscilla Audrey Vacassin as a director (2 pages)
15 October 2012Appointment of Glyn Parry Jones as a director (2 pages)
15 October 2012Appointment of Glyn Parry Jones as a director (2 pages)
15 October 2012Appointment of Priscilla Audrey Vacassin as a director (2 pages)
11 October 2012Director's details changed for Mr Michael Nicholas Biggs on 11 October 2012 (2 pages)
11 October 2012Director's details changed for Mr Andrew William Palmer on 11 October 2012 (2 pages)
11 October 2012Director's details changed for Paul Robert Geddes on 11 October 2012 (2 pages)
11 October 2012Director's details changed for Mr Michael Nicholas Biggs on 11 October 2012 (2 pages)
11 October 2012Director's details changed for Mr Andrew William Palmer on 11 October 2012 (2 pages)
11 October 2012Secretary's details changed for Penelope Ann Hutchings on 11 October 2012 (1 page)
11 October 2012Director's details changed for Ms Jane Carolyn Hanson on 11 October 2012 (2 pages)
11 October 2012Secretary's details changed for Penelope Ann Hutchings on 11 October 2012 (1 page)
11 October 2012Director's details changed for Paul Robert Geddes on 11 October 2012 (2 pages)
11 October 2012Director's details changed for Ms Jane Carolyn Hanson on 11 October 2012 (2 pages)
20 September 2012Appointment of Clare Eleanor Thompson as a director (2 pages)
20 September 2012Appointment of Clare Eleanor Thompson as a director (2 pages)
12 June 2012Full accounts made up to 31 December 2011 (66 pages)
12 June 2012Full accounts made up to 31 December 2011 (66 pages)
1 June 2012Termination of appointment of Darrell Evans as a director (1 page)
1 June 2012Termination of appointment of Darrell Evans as a director (1 page)
1 June 2012Termination of appointment of Sheree Howard as a director (1 page)
1 June 2012Termination of appointment of Sheree Howard as a director (1 page)
10 May 2012Appointment of Mr Bruce Winfield Van Saun as a director (2 pages)
10 May 2012Appointment of Mr Bruce Winfield Van Saun as a director (2 pages)
9 May 2012Appointment of Michael Nicholas Biggs as a director (2 pages)
9 May 2012Appointment of Michael Nicholas Biggs as a director (2 pages)
5 March 2012Termination of appointment of Ian Falconer as a director (1 page)
5 March 2012Termination of appointment of Ian Falconer as a director (1 page)
23 February 2012Appointment of Ms Jane Carolyn Hanson as a director (2 pages)
23 February 2012Appointment of Ms Jane Carolyn Hanson as a director (2 pages)
2 February 2012Termination of appointment of Christopher Sullivan as a director (1 page)
2 February 2012Termination of appointment of Christopher Sullivan as a director (1 page)
14 December 2011Solvency statement dated 12/12/11 (4 pages)
14 December 2011Statement by directors (4 pages)
14 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 December 2011Solvency statement dated 12/12/11 (4 pages)
14 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 December 2011Statement of capital on 14 December 2011
  • GBP 100
(4 pages)
14 December 2011Statement of capital on 14 December 2011
  • GBP 100
(4 pages)
14 December 2011Statement by directors (4 pages)
25 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (10 pages)
25 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (10 pages)
17 August 2011Director's details changed for Mr Anthony John Reizenstein on 5 August 2011 (2 pages)
17 August 2011Director's details changed for Mr Anthony John Reizenstein on 5 August 2011 (2 pages)
17 August 2011Director's details changed for Mr Anthony John Reizenstein on 5 August 2011 (2 pages)
8 July 2011Director's details changed for Paul Robert Geddes on 1 July 2011 (2 pages)
8 July 2011Director's details changed for Paul Robert Geddes on 1 July 2011 (2 pages)
8 July 2011Director's details changed for Paul Robert Geddes on 1 July 2011 (2 pages)
8 June 2011Full accounts made up to 31 December 2010 (56 pages)
8 June 2011Full accounts made up to 31 December 2010 (56 pages)
19 May 2011Director's details changed for Mr Anthony John Reizenstein on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Mr Anthony John Reizenstein on 19 May 2011 (2 pages)
19 April 2011Termination of appointment of Leigh Bartlett as a director (1 page)
19 April 2011Termination of appointment of Leigh Bartlett as a director (1 page)
8 April 2011Appointment of Mr Andrew William Palmer as a director (2 pages)
8 April 2011Appointment of Mr Andrew William Palmer as a director (2 pages)
14 March 2011Termination of appointment of Alastair Grier as a director (1 page)
14 March 2011Termination of appointment of Alastair Grier as a director (1 page)
25 February 2011Appointment of Mr Anthony John Reizenstein as a director (2 pages)
25 February 2011Appointment of Mr Anthony John Reizenstein as a director (2 pages)
3 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (10 pages)
3 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (10 pages)
25 September 2010Director's details changed for Mr Ian Falconer on 24 September 2010 (2 pages)
25 September 2010Director's details changed for Mr Ian Falconer on 24 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Ian Falconer on 24 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Ian Falconer on 24 September 2010 (2 pages)
1 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
1 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
3 August 2010Termination of appointment of Stephen Treloar as a director (1 page)
3 August 2010Termination of appointment of Stephen Treloar as a director (1 page)
1 July 2010Full accounts made up to 31 December 2009 (58 pages)
1 July 2010Full accounts made up to 31 December 2009 (58 pages)
18 March 2010Appointment of Mr Darrell Paul Evans as a director (2 pages)
18 March 2010Appointment of Mr Darrell Paul Evans as a director (2 pages)
15 February 2010Termination of appointment of a director (1 page)
15 February 2010Termination of appointment of a director (1 page)
4 January 2010Termination of appointment of Edward Smith as a director (1 page)
4 January 2010Termination of appointment of Edward Smith as a director (1 page)
9 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (8 pages)
9 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (8 pages)
24 November 2009Appointment of Stephen Treloar as a director (3 pages)
24 November 2009Appointment of Stephen Treloar as a director (3 pages)
26 October 2009Appointment of Paul Robert Geddes as a director (3 pages)
26 October 2009Termination of appointment of Mark Hesketh as a director (1 page)
26 October 2009Appointment of Alastair James Grier as a director (2 pages)
26 October 2009Appointment of Paul Robert Geddes as a director (3 pages)
26 October 2009Termination of appointment of Mark Hesketh as a director (1 page)
26 October 2009Appointment of Alastair James Grier as a director (2 pages)
22 October 2009Appointment of Leigh James Bartlett as a director (2 pages)
22 October 2009Appointment of Sheree Kim Howard as a director (2 pages)
22 October 2009Appointment of Leigh James Bartlett as a director (2 pages)
22 October 2009Appointment of Sheree Kim Howard as a director (2 pages)
16 October 2009Director's details changed for Norman Cardie Mcluskie on 30 September 2009 (1 page)
16 October 2009Director's details changed for Norman Cardie Mcluskie on 30 September 2009 (1 page)
16 October 2009Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page)
16 October 2009Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page)
23 September 2009Appointment terminated director gordon pell (1 page)
23 September 2009Appointment terminated director gordon pell (1 page)
23 July 2009Director's change of particulars / mark hesketh / 18/06/2009 (1 page)
23 July 2009Director's change of particulars / mark hesketh / 18/06/2009 (1 page)
9 July 2009Appointment terminated director charles crawford (1 page)
9 July 2009Appointment terminated director charles crawford (1 page)
4 June 2009Full accounts made up to 31 December 2008 (52 pages)
4 June 2009Full accounts made up to 31 December 2008 (52 pages)
5 May 2009Director appointed mr gordon francis pell (2 pages)
5 May 2009Director appointed mr gordon francis pell (2 pages)
9 March 2009Appointment terminated director mark fisher (1 page)
9 March 2009Appointment terminated director mark fisher (1 page)
3 February 2009Director's change of particulars / edward smith / 02/01/2009 (1 page)
3 February 2009Director's change of particulars / edward smith / 02/01/2009 (1 page)
18 December 2008Return made up to 18/11/08; full list of members (5 pages)
18 December 2008Return made up to 18/11/08; full list of members (5 pages)
13 June 2008Full accounts made up to 31 December 2007 (53 pages)
13 June 2008Full accounts made up to 31 December 2007 (53 pages)
29 May 2008Director appointed edward john, gerard smith (1 page)
29 May 2008Director appointed edward john, gerard smith (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
15 November 2007Return made up to 18/11/07; full list of members (3 pages)
15 November 2007Return made up to 18/11/07; full list of members (3 pages)
24 October 2007New director appointed (1 page)
24 October 2007New director appointed (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
21 June 2007Full accounts made up to 31 December 2006 (49 pages)
21 June 2007Full accounts made up to 31 December 2006 (49 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
6 January 2007New director appointed (8 pages)
6 January 2007New director appointed (8 pages)
5 January 2007Amended full accounts made up to 31 December 2005 (2 pages)
5 January 2007Amended full accounts made up to 31 December 2005 (2 pages)
22 December 2006Return made up to 18/11/06; full list of members (8 pages)
22 December 2006Return made up to 18/11/06; full list of members (8 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006Secretary resigned (1 page)
25 May 2006Full accounts made up to 31 December 2005 (53 pages)
25 May 2006Full accounts made up to 31 December 2005 (53 pages)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
6 December 2005Return made up to 18/11/05; full list of members (10 pages)
6 December 2005Return made up to 18/11/05; full list of members (10 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
7 July 2005Full accounts made up to 31 December 2004 (24 pages)
7 July 2005Full accounts made up to 31 December 2004 (24 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005New secretary appointed (2 pages)
11 May 2005Director's particulars changed (1 page)
11 May 2005Director's particulars changed (1 page)
22 March 2005Return made up to 17/02/05; full list of members (9 pages)
22 March 2005Return made up to 17/02/05; full list of members (9 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
23 November 2004New director appointed (3 pages)
23 November 2004New director appointed (3 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
22 November 2004Location of register of members (1 page)
22 November 2004Location of register of members (1 page)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
9 June 2004Full accounts made up to 31 December 2003 (29 pages)
9 June 2004Full accounts made up to 31 December 2003 (29 pages)
19 March 2004Return made up to 17/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
19 March 2004Return made up to 17/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
21 January 2004New secretary appointed (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004New secretary appointed (1 page)
21 January 2004Secretary resigned (1 page)
17 January 2004Nc inc already adjusted 22/12/03 (1 page)
17 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2004Nc inc already adjusted 22/12/03 (1 page)
17 January 2004Ad 22/12/03--------- £ si 127000000@1=127000000 £ ic 382000000/509000000 (2 pages)
17 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2004Ad 22/12/03--------- £ si 127000000@1=127000000 £ ic 382000000/509000000 (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
15 September 2003Ad 01/09/03--------- £ si 20000000@1=20000000 £ ic 362000000/382000000 (2 pages)
15 September 2003Auditor's resignation (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003Ad 01/09/03--------- £ si 20000000@1=20000000 £ ic 362000000/382000000 (2 pages)
15 September 2003Auditor's resignation (2 pages)
28 March 2003Full accounts made up to 31 December 2002 (26 pages)
28 March 2003Full accounts made up to 31 December 2002 (26 pages)
20 March 2003Return made up to 17/02/03; full list of members (8 pages)
20 March 2003Return made up to 17/02/03; full list of members (8 pages)
18 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 200288(2)R 30,000.000 07/06/02 (2 pages)
2 July 2002Return made up to 23/05/02; full list of members; amend (7 pages)
2 July 200288(2)R 30,000.000 07/06/02 (2 pages)
2 July 2002Return made up to 23/05/02; full list of members; amend (7 pages)
17 June 2002Director's particulars changed (1 page)
17 June 2002Director's particulars changed (1 page)
17 June 2002Location of register of members (1 page)
17 June 2002Location of register of members (1 page)
17 June 2002Return made up to 23/05/02; full list of members (7 pages)
17 June 2002Return made up to 23/05/02; full list of members (7 pages)
22 May 2002Full accounts made up to 31 December 2001 (22 pages)
22 May 2002Full accounts made up to 31 December 2001 (22 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002New secretary appointed (2 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002New secretary appointed (2 pages)
5 March 2002Ad 07/01/02--------- £ si 20000000@1=20000000 £ ic 312000000/332000000 (2 pages)
5 March 2002Ad 07/01/02--------- £ si 20000000@1=20000000 £ ic 312000000/332000000 (2 pages)
7 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2002Ad 27/12/01--------- £ si 135000000@1=135000000 £ ic 177000000/312000000 (2 pages)
7 January 2002Ad 27/12/01--------- £ si 135000000@1=135000000 £ ic 177000000/312000000 (2 pages)
7 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2001Ad 24/08/01--------- £ si 20000000@1 (2 pages)
7 September 2001Ad 24/08/01--------- £ si 20000000@1 (2 pages)
7 September 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2001Group of companies' accounts made up to 31 December 2000 (36 pages)
30 August 2001Group of companies' accounts made up to 31 December 2000 (36 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
6 February 2001Ad 29/12/00--------- £ si 32000000@1=32000000 £ ic 125000000/157000000 (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Ad 29/12/00--------- £ si 32000000@1=32000000 £ ic 125000000/157000000 (2 pages)
5 December 2000Full accounts made up to 31 December 1999 (35 pages)
5 December 2000Full accounts made up to 31 December 1999 (35 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
4 October 2000Return made up to 09/09/00; full list of members (7 pages)
4 October 2000Return made up to 09/09/00; full list of members (7 pages)
7 September 2000£ nc 100000000/200000000 31/08/00 (1 page)
7 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 September 2000£ nc 100000000/200000000 31/08/00 (1 page)
7 September 2000Ad 31/08/00--------- £ si 45000000@1=45000000 £ ic 80000000/125000000 (2 pages)
7 September 2000Ad 31/08/00--------- £ si 45000000@1=45000000 £ ic 80000000/125000000 (2 pages)
7 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 January 2000£ nc 60000000/100000000 29/12/99 (1 page)
18 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 January 2000£ nc 60000000/100000000 29/12/99 (1 page)
18 January 2000Ad 29/12/99--------- £ si 20000000@1=20000000 £ ic 60000000/80000000 (2 pages)
18 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 January 2000Ad 29/12/99--------- £ si 20000000@1=20000000 £ ic 60000000/80000000 (2 pages)
22 September 1999Return made up to 09/09/99; no change of members (4 pages)
22 September 1999Return made up to 09/09/99; no change of members (4 pages)
5 July 1999Full accounts made up to 31 December 1998 (36 pages)
5 July 1999Full accounts made up to 31 December 1998 (36 pages)
14 September 1998Return made up to 09/09/98; no change of members (4 pages)
14 September 1998Return made up to 09/09/98; no change of members (4 pages)
10 July 1998Full accounts made up to 31 December 1997 (36 pages)
10 July 1998Full accounts made up to 31 December 1997 (36 pages)
14 November 1997Return made up to 09/09/97; full list of members (6 pages)
14 November 1997Return made up to 09/09/97; full list of members (6 pages)
5 November 1997Full group accounts made up to 31 December 1996 (36 pages)
5 November 1997Full group accounts made up to 31 December 1996 (36 pages)
19 March 1997Director resigned (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
14 October 1996Full accounts made up to 31 December 1995 (34 pages)
14 October 1996Full accounts made up to 31 December 1995 (34 pages)
26 September 1996Return made up to 09/09/96; no change of members (4 pages)
26 September 1996Return made up to 09/09/96; no change of members (4 pages)
5 October 1995Full group accounts made up to 31 December 1994 (21 pages)
5 October 1995Full group accounts made up to 31 December 1994 (21 pages)
14 September 1995Return made up to 09/09/95; no change of members (6 pages)
14 September 1995Return made up to 09/09/95; no change of members (6 pages)
15 September 1994Return made up to 09/09/94; full list of members (6 pages)
15 September 1994Return made up to 09/09/94; full list of members (6 pages)
7 June 1994Full accounts made up to 31 December 1993 (22 pages)
7 June 1994Full accounts made up to 31 December 1993 (22 pages)
21 September 1993Return made up to 09/09/93; full list of members (5 pages)
21 September 1993Return made up to 09/09/93; full list of members (5 pages)
21 September 1993Full accounts made up to 31 December 1992 (10 pages)
21 September 1993Full accounts made up to 31 December 1992 (10 pages)
13 January 1993Ad 04/01/93--------- £ si 12000000@1=12000000 £ ic 37000000/49000000 (2 pages)
13 January 1993Ad 04/01/93--------- £ si 12000000@1=12000000 £ ic 37000000/49000000 (2 pages)
13 January 1993£ nc 30000000/60000000 18/12/92 (1 page)
13 January 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 1993£ nc 30000000/60000000 18/12/92 (1 page)
13 January 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 October 1992Return made up to 21/09/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
2 October 1992Return made up to 21/09/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
2 October 1992Full accounts made up to 31 December 1991 (11 pages)
2 October 1992Full accounts made up to 31 December 1991 (11 pages)
7 November 1991Full accounts made up to 31 December 1990 (10 pages)
7 November 1991Full accounts made up to 31 December 1990 (10 pages)
16 October 1990Full accounts made up to 31 December 1989 (10 pages)
16 October 1990Full accounts made up to 31 December 1989 (10 pages)
18 July 1989Accounts for a dormant company made up to 31 December 1988 (4 pages)
18 July 1989Return made up to 06/07/89; full list of members (4 pages)
18 July 1989Accounts for a dormant company made up to 31 December 1988 (4 pages)
18 July 1989Return made up to 06/07/89; full list of members (4 pages)
29 June 1989Nc inc already adjusted (1 page)
29 June 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 June 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 June 1989Nc inc already adjusted (1 page)
16 February 1989Company name changed hansom LIMITED\certificate issued on 16/02/89 (2 pages)
16 February 1989Company name changed hansom LIMITED\certificate issued on 16/02/89 (2 pages)
12 September 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(15 pages)
12 September 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(15 pages)
8 September 1988£ nc 1000/20000000 (1 page)
8 September 1988£ nc 1000/20000000 (1 page)
17 May 1988Incorporation (11 pages)
17 May 1988Incorporation (11 pages)