Westmoreland Road
Bromley
Kent
BR1 1DP
Director Name | Mr Richard Churchill Ward |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2016(27 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Ms Danuta Gray |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Gregor Ninian Stewart |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Mark Julian Gregory |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Ms Fiona Catherine McBain |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Adrian Christopher Joseph |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Direct Line Group, Churchill Court Westmoreland Ro Bromley BR1 1DP |
Director Name | Mr Neil Manser |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2021(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Ms Tracy Joan Corrigan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 01 November 2021(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Mark Peter Lewis |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2023(34 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr David Stanley Neave |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(35 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Adam Charles Winslow |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2024(35 years, 8 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Ms Carol Hagh |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(35 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Secretary Name | Mr John Whittome Timmis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 05 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beggars Roost Wadhurst East Sussex TN5 6QG |
Director Name | Manfred Broska |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 November 2000(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2003) |
Role | Insurance Manager |
Correspondence Address | Zinzikel Bergstrasse 21a Winterthul Zurich Ch 8404 Foreign |
Director Name | John Robert Dacey |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 November 2000(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2003) |
Role | Insurance Manager |
Correspondence Address | Rietstrasse 31 Erienbacn Zurich Ch8703 Foreign |
Secretary Name | Mr Paul Bernard Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Fanshawe Street Bengeo Hertford Hertfordshire SG14 3AT |
Director Name | Mr Ian Falconer |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(15 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 February 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mark Andrew Fisher |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 February 2009) |
Role | Bank Executive |
Correspondence Address | 36 St Andrew Square Edinburgh Midlothian EH2 2YB Scotland |
Director Name | Mr John Alistair Barclay |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(15 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 July 2004) |
Role | Banker |
Correspondence Address | 12 Prince Consort Drive Chislehurst Kent BR7 5SB |
Director Name | Annette Elizabeth Court |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 November 2006) |
Role | Chief Executive |
Correspondence Address | 33 Sherwood Court Chatfield Road London SW11 3UY |
Director Name | Ian Hugh Chippendale |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 November 2006) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 610 8 Dean Ryle Street London SW1P 4DA |
Director Name | Mr Stephen Victor Castle |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lunghurst Place Lunghurst Road Woldingham Surrey CR3 7EJ |
Director Name | John Alastair Nigel Cameron |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 November 2004) |
Role | Banker |
Correspondence Address | 36 St Andrews Square Edinburgh Midlothian EH2 2YB Scotland |
Secretary Name | Peter Jeremy Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(15 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 21 January 2006) |
Role | Chartered Secretary |
Correspondence Address | 52 Kingswood Road Tadworth Surrey KT20 5EQ |
Secretary Name | Penelope Ann Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 December 2011) |
Role | Company Director |
Correspondence Address | 1 Princes Street London EC2R 8BP |
Director Name | Mr Mark Alexander Hesketh |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 August 2009) |
Role | Divisional Finance Director |
Correspondence Address | 1 Princes Street London EC2R 8BP |
Director Name | Paul Robert Geddes |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(21 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 09 May 2019) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Leigh James Bartlett |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 March 2011) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 1 Princes Street London EC2R 8PB |
Director Name | Mrs Jane Carolyn Hanson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(23 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 13 May 2021) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Secretary Name | Humphrey Michael Tomlinson |
---|---|
Status | Resigned |
Appointed | 20 December 2011(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 March 2014) |
Role | Company Director |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Michael Nicholas Biggs |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(23 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 August 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Mark Catton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(25 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 March 2014) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Timothy Walter Harris |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 May 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Jonathan Paul Greenwood |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2023(35 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Website | directlinegroup.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 82853665 |
Telephone region | London |
Registered Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.5b at £0.1 | Royal Bank Of Scotland Group PLC 1100.00% Ordinary |
---|---|
1 at £0.1 | N.c. Head Office Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Net Worth | £2,147,483,647 |
Cash | £880,400,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
19 October 2023 | Appointment of Mr David Stanley Neave as a director on 19 October 2023 (2 pages) |
---|---|
4 September 2023 | Appointment of Mr Jonathan Paul Greenwood as a director on 31 August 2023 (2 pages) |
19 July 2023 | Resolutions
|
13 June 2023 | Group of companies' accounts made up to 31 December 2022 (263 pages) |
30 March 2023 | Appointment of Mr Mark Peter Lewis as a director on 30 March 2023 (2 pages) |
31 January 2023 | Termination of appointment of Penelope Jane James as a director on 27 January 2023 (1 page) |
29 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
10 August 2022 | Cancellation of shares. Statement of capital on 1 July 2022
|
10 August 2022 | Purchase of own shares.
|
10 August 2022 | Cancellation of shares. Statement of capital on 29 June 2022
|
8 August 2022 | Purchase of own shares.
|
5 August 2022 | Cancellation of shares. Statement of capital on 22 June 2022
|
5 August 2022 | Cancellation of shares. Statement of capital on 23 June 2022
|
5 August 2022 | Cancellation of shares. Statement of capital on 28 June 2022
|
5 August 2022 | Cancellation of shares. Statement of capital on 27 June 2022
|
5 August 2022 | Cancellation of shares. Statement of capital on 24 June 2022
|
2 August 2022 | Purchase of own shares.
|
1 August 2022 | Cancellation of shares. Statement of capital on 16 June 2022
|
1 August 2022 | Cancellation of shares. Statement of capital on 21 June 2022
|
1 August 2022 | Cancellation of shares. Statement of capital on 21 June 2022
|
1 August 2022 | Cancellation of shares. Statement of capital on 15 June 2022
|
1 August 2022 | Cancellation of shares. Statement of capital on 20 June 2022
|
29 July 2022 | Purchase of own shares.
|
29 July 2022 | Purchase of own shares.
|
27 July 2022 | Cancellation of shares. Statement of capital on 18 May 2022
|
27 July 2022 | Cancellation of shares. Statement of capital on 10 June 2022
|
27 July 2022 | Cancellation of shares. Statement of capital on 10 June 2022
|
27 July 2022 | Cancellation of shares. Statement of capital on 13 June 2022
|
27 July 2022 | Cancellation of shares. Statement of capital on 8 June 2022
|
27 July 2022 | Cancellation of shares. Statement of capital on 13 May 2022
|
27 July 2022 | Cancellation of shares. Statement of capital on 14 June 2022
|
27 July 2022 | Cancellation of shares. Statement of capital on 16 May 2022
|
27 July 2022 | Cancellation of shares. Statement of capital on 12 May 2022
|
27 July 2022 | Cancellation of shares. Statement of capital on 11 May 2022
|
12 July 2022 | Purchase of own shares.
|
12 July 2022 | Purchase of own shares.
|
12 July 2022 | Purchase of own shares.
|
8 July 2022 | Cancellation of shares. Statement of capital on 26 May 2022
|
8 July 2022 | Cancellation of shares. Statement of capital on 1 June 2022
|
8 July 2022 | Cancellation of shares. Statement of capital on 31 May 2022
|
8 July 2022 | Cancellation of shares. Statement of capital on 25 May 2022
|
8 July 2022 | Cancellation of shares. Statement of capital on 24 May 2022
|
8 July 2022 | Cancellation of shares. Statement of capital on 18 May 2022
|
8 July 2022 | Cancellation of shares. Statement of capital on 24 May 2022
|
8 July 2022 | Cancellation of shares. Statement of capital on 20 May 2022
|
8 July 2022 | Cancellation of shares. Statement of capital on 7 June 2022
|
8 July 2022 | Cancellation of shares. Statement of capital on 30 May 2022
|
8 July 2022 | Cancellation of shares. Statement of capital on 6 June 2022
|
8 July 2022 | Cancellation of shares. Statement of capital on 27 May 2022
|
8 July 2022 | Cancellation of shares. Statement of capital on 19 May 2022
|
21 June 2022 | Purchase of own shares. (3 pages) |
17 June 2022 | Cancellation of shares. Statement of capital on 9 May 2022
|
17 June 2022 | Cancellation of shares. Statement of capital on 5 May 2022
|
17 June 2022 | Cancellation of shares. Statement of capital on 9 May 2022
|
17 June 2022 | Purchase of own shares.
|
17 June 2022 | Purchase of own shares.
|
17 June 2022 | Cancellation of shares. Statement of capital on 10 May 2022
|
16 June 2022 | Cancellation of shares. Statement of capital on 6 April 2022
|
16 June 2022 | Cancellation of shares. Statement of capital on 4 May 2022
|
16 June 2022 | Cancellation of shares. Statement of capital on 28 April 2022
|
16 June 2022 | Cancellation of shares. Statement of capital on 8 April 2022
|
16 June 2022 | Cancellation of shares. Statement of capital on 3 May 2022
|
16 June 2022 | Cancellation of shares. Statement of capital on 27 April 2022
|
16 June 2022 | Cancellation of shares. Statement of capital on 7 April 2022
|
16 June 2022 | Cancellation of shares. Statement of capital on 12 April 2022
|
16 June 2022 | Cancellation of shares. Statement of capital on 29 April 2022
|
16 June 2022 | Cancellation of shares. Statement of capital on 11 April 2022
|
15 June 2022 | Purchase of own shares.
|
13 June 2022 | Cancellation of shares. Statement of capital on 21 April 2022
|
13 June 2022 | Cancellation of shares. Statement of capital on 22 April 2022
|
13 June 2022 | Cancellation of shares. Statement of capital on 25 April 2022
|
13 June 2022 | Cancellation of shares. Statement of capital on 26 April 2022
|
19 May 2022 | Cancellation of shares. Statement of capital on 19 April 2022
|
19 May 2022 | Cancellation of shares. Statement of capital on 20 April 2022
|
19 May 2022 | Cancellation of shares. Statement of capital on 13 April 2022
|
19 May 2022 | Cancellation of shares. Statement of capital on 14 April 2022
|
18 May 2022 | Purchase of own shares.
|
16 May 2022 | Resolutions
|
16 May 2022 | Group of companies' accounts made up to 31 December 2021 (259 pages) |
12 May 2022 | Purchase of own shares.
|
10 May 2022 | Cancellation of shares. Statement of capital on 31 March 2022
|
10 May 2022 | Cancellation of shares. Statement of capital on 30 March 2022
|
10 May 2022 | Cancellation of shares. Statement of capital on 5 April 2022
|
10 May 2022 | Cancellation of shares. Statement of capital on 4 April 2022
|
10 May 2022 | Cancellation of shares. Statement of capital on 1 April 2022
|
5 May 2022 | Purchase of own shares.
|
4 May 2022 | Cancellation of shares. Statement of capital on 23 March 2022
|
4 May 2022 | Cancellation of shares. Statement of capital on 24 March 2022
|
4 May 2022 | Cancellation of shares. Statement of capital on 28 March 2022
|
4 May 2022 | Cancellation of shares. Statement of capital on 30 March 2022
|
4 May 2022 | Cancellation of shares. Statement of capital on 25 March 2022
|
25 April 2022 | Cancellation of shares. Statement of capital on 14 March 2022
|
25 April 2022 | Cancellation of shares. Statement of capital on 16 March 2022
|
25 April 2022 | Cancellation of shares. Statement of capital on 21 March 2022
|
25 April 2022 | Cancellation of shares. Statement of capital on 17 March 2022
|
25 April 2022 | Cancellation of shares. Statement of capital on 11 March 2022
|
25 April 2022 | Cancellation of shares. Statement of capital on 18 March 2022
|
25 April 2022 | Cancellation of shares. Statement of capital on 22 March 2022
|
25 April 2022 | Cancellation of shares. Statement of capital on 15 March 2022
|
8 January 2022 | Cancellation of shares. Statement of capital on 4 November 2021
|
8 January 2022 | Cancellation of shares. Statement of capital on 12 November 2021
|
8 January 2022 | Cancellation of shares. Statement of capital on 9 November 2021
|
8 January 2022 | Purchase of own shares.
|
8 January 2022 | Cancellation of shares. Statement of capital on 3 November 2021
|
8 January 2022 | Purchase of own shares.
|
8 January 2022 | Cancellation of shares. Statement of capital on 9 November 2021
|
8 January 2022 | Cancellation of shares. Statement of capital on 10 November 2021
|
8 January 2022 | Cancellation of shares. Statement of capital on 15 November 2021
|
8 January 2022 | Cancellation of shares. Statement of capital on 16 November 2021
|
8 January 2022 | Cancellation of shares. Statement of capital on 8 November 2021
|
8 January 2022 | Purchase of own shares.
|
8 January 2022 | Cancellation of shares. Statement of capital on 17 November 2021
|
8 January 2022 | Cancellation of shares. Statement of capital on 11 November 2021
|
15 December 2021 | Cancellation of shares. Statement of capital on 2 November 2021
|
15 December 2021 | Cancellation of shares. Statement of capital on 1 November 2021
|
15 December 2021 | Cancellation of shares. Statement of capital on 27 October 2021
|
15 December 2021 | Purchase of own shares.
|
15 December 2021 | Cancellation of shares. Statement of capital on 29 October 2021
|
15 December 2021 | Cancellation of shares. Statement of capital on 28 October 2021
|
8 December 2021 | Cancellation of shares. Statement of capital on 25 October 2021
|
8 December 2021 | Cancellation of shares. Statement of capital on 22 October 2021
|
8 December 2021 | Cancellation of shares. Statement of capital on 12 October 2021
|
8 December 2021 | Cancellation of shares. Statement of capital on 21 October 2021
|
8 December 2021 | Purchase of own shares.
|
8 December 2021 | Cancellation of shares. Statement of capital on 18 October 2021
|
8 December 2021 | Cancellation of shares. Statement of capital on 18 October 2021
|
8 December 2021 | Cancellation of shares. Statement of capital on 12 October 2021
|
8 December 2021 | Cancellation of shares. Statement of capital on 9 October 2021
|
8 December 2021 | Cancellation of shares. Statement of capital on 15 October 2021
|
8 December 2021 | Cancellation of shares. Statement of capital on 19 October 2021
|
8 December 2021 | Cancellation of shares. Statement of capital on 25 October 2021
|
8 December 2021 | Cancellation of shares. Statement of capital on 14 October 2021
|
8 December 2021 | Cancellation of shares. Statement of capital on 26 October 2021
|
8 December 2021 | Cancellation of shares. Statement of capital on 9 October 2021
|
8 December 2021 | Purchase of own shares.
|
8 December 2021 | Cancellation of shares. Statement of capital on 18 October 2021
|
8 December 2021 | Cancellation of shares. Statement of capital on 8 October 2021
|
2 December 2021 | Confirmation statement made on 18 November 2021 with updates (4 pages) |
1 December 2021 | Purchase of own shares.
|
23 November 2021 | Cancellation of shares. Statement of capital on 5 October 2021
|
23 November 2021 | Cancellation of shares. Statement of capital on 30 September 2021
|
23 November 2021 | Cancellation of shares. Statement of capital on 5 October 2021
|
23 November 2021 | Purchase of own shares.
|
23 November 2021 | Cancellation of shares. Statement of capital on 1 October 2021
|
23 November 2021 | Cancellation of shares. Statement of capital on 29 September 2021
|
15 November 2021 | Cancellation of shares. Statement of capital on 20 September 2021
|
15 November 2021 | Cancellation of shares. Statement of capital on 16 September 2021
|
15 November 2021 | Cancellation of shares. Statement of capital on 24 September 2021
|
15 November 2021 | Purchase of own shares.
|
15 November 2021 | Purchase of own shares.
|
15 November 2021 | Cancellation of shares. Statement of capital on 21 September 2021
|
15 November 2021 | Cancellation of shares. Statement of capital on 17 September 2021
|
15 November 2021 | Cancellation of shares. Statement of capital on 22 September 2021
|
15 November 2021 | Cancellation of shares. Statement of capital on 28 September 2021
|
15 November 2021 | Cancellation of shares. Statement of capital on 23 September 2021
|
15 November 2021 | Cancellation of shares. Statement of capital on 15 September 2021
|
15 November 2021 | Cancellation of shares. Statement of capital on 27 September 2021
|
5 November 2021 | Cancellation of shares. Statement of capital on 9 September 2021
|
5 November 2021 | Cancellation of shares. Statement of capital on 15 September 2021
|
5 November 2021 | Cancellation of shares. Statement of capital on 13 September 2021
|
5 November 2021 | Purchase of own shares.
|
5 November 2021 | Cancellation of shares. Statement of capital on 2 September 2021
|
5 November 2021 | Cancellation of shares. Statement of capital on 3 September 2021
|
5 November 2021 | Cancellation of shares. Statement of capital on 7 September 2021
|
5 November 2021 | Cancellation of shares. Statement of capital on 10 September 2021
|
5 November 2021 | Appointment of Ms Tracy Corrigan as a director on 1 November 2021 (2 pages) |
5 November 2021 | Cancellation of shares. Statement of capital on 8 September 2021
|
5 November 2021 | Cancellation of shares. Statement of capital on 6 September 2021
|
5 November 2021 | Purchase of own shares.
|
2 November 2021 | Purchase of own shares. (3 pages) |
2 November 2021 | Cancellation of shares. Statement of capital on 1 September 2021
|
2 November 2021 | Cancellation of shares. Statement of capital on 26 August 2021
|
2 November 2021 | Cancellation of shares. Statement of capital on 25 August 2021
|
2 November 2021 | Cancellation of shares. Statement of capital on 31 August 2021
|
2 November 2021 | Cancellation of shares. Statement of capital on 27 August 2021
|
22 October 2021 | Cancellation of shares. Statement of capital on 19 August 2021
|
22 October 2021 | Cancellation of shares. Statement of capital on 18 August 2021
|
22 October 2021 | Cancellation of shares. Statement of capital on 24 August 2021
|
22 October 2021 | Cancellation of shares. Statement of capital on 23 August 2021
|
22 October 2021 | Cancellation of shares. Statement of capital on 20 August 2021
|
18 October 2021 | Purchase of own shares.
|
12 October 2021 | Cancellation of shares. Statement of capital on 13 August 2021
|
12 October 2021 | Cancellation of shares. Statement of capital on 12 August 2021
|
12 October 2021 | Cancellation of shares. Statement of capital on 16 August 2021
|
12 October 2021 | Cancellation of shares. Statement of capital on 17 August 2021
|
11 October 2021 | Purchase of own shares.
|
11 October 2021 | Cancellation of shares. Statement of capital on 11 August 2021
|
7 October 2021 | Cancellation of shares. Statement of capital on 9 August 2021
|
7 October 2021 | Cancellation of shares. Statement of capital on 9 August 2021
|
7 October 2021 | Cancellation of shares. Statement of capital on 10 August 2021
|
6 October 2021 | Purchase of own shares.
|
3 August 2021 | Purchase of own shares.
|
3 August 2021 | Purchase of own shares.
|
30 July 2021 | Cancellation of shares. Statement of capital on 9 June 2021
|
30 July 2021 | Cancellation of shares. Statement of capital on 10 June 2021
|
30 July 2021 | Cancellation of shares. Statement of capital on 7 June 2021
|
30 July 2021 | Cancellation of shares. Statement of capital on 14 June 2021
|
30 July 2021 | Cancellation of shares. Statement of capital on 14 June 2021
|
30 July 2021 | Cancellation of shares. Statement of capital on 8 June 2021
|
30 July 2021 | Cancellation of shares. Statement of capital on 8 June 2021
|
30 July 2021 | Cancellation of shares. Statement of capital on 7 June 2021
|
30 July 2021 | Cancellation of shares. Statement of capital on 11 June 2021
|
16 July 2021 | Cancellation of shares. Statement of capital on 26 June 2021
|
16 July 2021 | Purchase of own shares.
|
16 July 2021 | Cancellation of shares. Statement of capital on 19 May 2021
|
16 July 2021 | Cancellation of shares. Statement of capital on 24 May 2021
|
16 July 2021 | Cancellation of shares. Statement of capital on 20 May 2021
|
16 July 2021 | Cancellation of shares. Statement of capital on 2 June 2021
|
16 July 2021 | Cancellation of shares. Statement of capital on 28 May 2021
|
16 July 2021 | Purchase of own shares.
|
16 July 2021 | Cancellation of shares. Statement of capital on 1 June 2021
|
16 July 2021 | Cancellation of shares. Statement of capital on 28 May 2021
|
16 July 2021 | Cancellation of shares. Statement of capital on 26 May 2021
|
16 July 2021 | Cancellation of shares. Statement of capital on 24 June 2021
|
6 July 2021 | Cancellation of shares. Statement of capital on 7 May 2021
|
6 July 2021 | Cancellation of shares. Statement of capital on 14 May 2021
|
6 July 2021 | Cancellation of shares. Statement of capital on 11 May 2021
|
6 July 2021 | Cancellation of shares. Statement of capital on 12 May 2021
|
6 July 2021 | Cancellation of shares. Statement of capital on 17 May 2021
|
6 July 2021 | Cancellation of shares. Statement of capital on 12 May 2021
|
6 July 2021 | Cancellation of shares. Statement of capital on 13 May 2021
|
6 July 2021 | Cancellation of shares. Statement of capital on 6 May 2021
|
5 July 2021 | Purchase of own shares.
|
29 June 2021 | Purchase of own shares.
|
29 June 2021 | Purchase of own shares.
|
29 June 2021 | Purchase of own shares.
|
28 June 2021 | Cancellation of shares. Statement of capital on 29 April 2021
|
28 June 2021 | Cancellation of shares. Statement of capital on 27 April 2021
|
28 June 2021 | Cancellation of shares. Statement of capital on 27 April 2021
|
28 June 2021 | Cancellation of shares. Statement of capital on 30 April 2021
|
28 June 2021 | Cancellation of shares. Statement of capital on 21 April 2021
|
28 June 2021 | Cancellation of shares. Statement of capital on 29 April 2021
|
28 June 2021 | Cancellation of shares. Statement of capital on 6 May 2021
|
28 June 2021 | Cancellation of shares. Statement of capital on 23 April 2021
|
28 June 2021 | Cancellation of shares. Statement of capital on 4 May 2021
|
28 June 2021 | Cancellation of shares. Statement of capital on 23 April 2021
|
11 June 2021 | Cancellation of shares. Statement of capital on 16 April 2021
|
11 June 2021 | Cancellation of shares. Statement of capital on 14 April 2021
|
11 June 2021 | Group of companies' accounts made up to 31 December 2020 (236 pages) |
11 June 2021 | Cancellation of shares. Statement of capital on 19 April 2021
|
11 June 2021 | Cancellation of shares. Statement of capital on 15 April 2021
|
11 June 2021 | Cancellation of shares. Statement of capital on 20 April 2021
|
11 June 2021 | Purchase of own shares.
|
1 June 2021 | Resolutions
|
24 May 2021 | Purchase of own shares.
|
24 May 2021 | Purchase of own shares.
|
17 May 2021 | Purchase of own shares.
|
13 May 2021 | Termination of appointment of Jane Carolyn Hanson as a director on 13 May 2021 (1 page) |
13 May 2021 | Appointment of Mr Neil Manser as a director on 13 May 2021 (2 pages) |
13 May 2021 | Termination of appointment of Timothy Walter Harris as a director on 13 May 2021 (1 page) |
12 May 2021 | Cancellation of shares. Statement of capital on 13 April 2021
|
12 May 2021 | Cancellation of shares. Statement of capital on 29 March 2021
|
12 May 2021 | Cancellation of shares. Statement of capital on 6 April 2021
|
12 May 2021 | Cancellation of shares. Statement of capital on 30 March 2021
|
12 May 2021 | Cancellation of shares. Statement of capital on 31 March 2021
|
12 May 2021 | Purchase of own shares.
|
12 May 2021 | Cancellation of shares. Statement of capital on 7 April 2021
|
12 May 2021 | Cancellation of shares. Statement of capital on 9 April 2021
|
12 May 2021 | Cancellation of shares. Statement of capital on 24 March 2021
|
12 May 2021 | Cancellation of shares. Statement of capital on 12 April 2021
|
12 May 2021 | Cancellation of shares. Statement of capital on 1 April 2021
|
12 May 2021 | Cancellation of shares. Statement of capital on 26 March 2021
|
12 May 2021 | Cancellation of shares. Statement of capital on 8 April 2021
|
12 May 2021 | Cancellation of shares. Statement of capital on 26 March 2021
|
22 April 2021 | Cancellation of shares. Statement of capital on 17 March 2021
|
22 April 2021 | Cancellation of shares. Statement of capital on 15 March 2021
|
22 April 2021 | Cancellation of shares. Statement of capital on 23 March 2021
|
22 April 2021 | Cancellation of shares. Statement of capital on 18 March 2021
|
22 April 2021 | Cancellation of shares. Statement of capital on 22 March 2021
|
22 April 2021 | Cancellation of shares. Statement of capital on 12 March 2021
|
22 April 2021 | Cancellation of shares. Statement of capital on 19 March 2021
|
22 April 2021 | Cancellation of shares. Statement of capital on 11 March 2021
|
22 April 2021 | Purchase of own shares.
|
22 April 2021 | Cancellation of shares. Statement of capital on 16 March 2021
|
13 January 2021 | Appointment of Mr Adrian Christopher Joseph as a director on 1 January 2021 (2 pages) |
30 December 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
7 December 2020 | Cancellation of shares. Statement of capital on 19 March 2020
|
7 December 2020 | Cancellation of shares. Statement of capital on 13 March 2020
|
7 December 2020 | Cancellation of shares. Statement of capital on 18 March 2020
|
7 December 2020 | Cancellation of shares. Statement of capital on 12 March 2020
|
7 December 2020 | Cancellation of shares. Statement of capital on 16 March 2020
|
7 December 2020 | Cancellation of shares. Statement of capital on 11 March 2020
|
7 December 2020 | Cancellation of shares. Statement of capital on 10 March 2020
|
7 December 2020 | Cancellation of shares. Statement of capital on 9 March 2020
|
7 December 2020 | Cancellation of shares. Statement of capital on 20 March 2020
|
7 December 2020 | Cancellation of shares. Statement of capital on 17 March 2020
|
27 August 2020 | Purchase of own shares.
|
27 August 2020 | Purchase of own shares.
|
27 August 2020 | Purchase of own shares.
|
7 August 2020 | Termination of appointment of Michael Nicholas Biggs as a director on 4 August 2020 (1 page) |
3 June 2020 | Memorandum and Articles of Association (54 pages) |
3 June 2020 | Resolutions
|
29 May 2020 | Group of companies' accounts made up to 31 December 2019 (234 pages) |
2 December 2019 | Director's details changed for Mr Gregor Ninian Stewart on 29 November 2019 (2 pages) |
2 December 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
2 October 2019 | Appointment of Mr Timothy Walter Harris as a director on 1 October 2019 (2 pages) |
1 July 2019 | Termination of appointment of Michael Anthony Holliday-Williams as a director on 30 June 2019 (1 page) |
3 June 2019 | Resolutions
|
28 May 2019 | Group of companies' accounts made up to 31 December 2018 (200 pages) |
13 May 2019 | Termination of appointment of Paul Robert Geddes as a director on 9 May 2019 (1 page) |
13 May 2019 | Termination of appointment of Clare Eleanor Thompson as a director on 9 May 2019 (1 page) |
9 January 2019 | Second filing of Confirmation Statement dated 18/11/2018 (4 pages) |
26 November 2018 | Confirmation statement made on 18 November 2018 with updates
|
12 September 2018 | Appointment of Ms Fiona Catherine Mcbain as a director on 1 September 2018 (2 pages) |
22 May 2018 | Resolutions
|
17 May 2018 | Group of companies' accounts made up to 31 December 2017 (184 pages) |
14 May 2018 | Termination of appointment of Andrew William Palmer as a director on 10 May 2018 (1 page) |
14 May 2018 | Termination of appointment of Anthony Jonathan Reizenstein as a director on 10 May 2018 (1 page) |
8 March 2018 | Appointment of Mr Gregor Ninian Stewart as a director on 1 March 2018 (2 pages) |
8 March 2018 | Appointment of Mr Mark Julian Gregory as a director on 1 March 2018 (2 pages) |
24 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
3 November 2017 | Appointment of Mrs Penelope Jane James as a director on 1 November 2017 (2 pages) |
3 November 2017 | Appointment of Mrs Penelope Jane James as a director on 1 November 2017 (2 pages) |
23 June 2017 | Group of companies' accounts made up to 31 December 2016 (200 pages) |
23 June 2017 | Group of companies' accounts made up to 31 December 2016 (200 pages) |
2 June 2017 | Resolutions
|
2 June 2017 | Resolutions
|
9 February 2017 | Appointment of Ms Danuta Gray as a director on 1 February 2017 (2 pages) |
9 February 2017 | Appointment of Mr Michael Anthony Holliday-Williams as a director on 1 February 2017 (2 pages) |
9 February 2017 | Appointment of Ms Danuta Gray as a director on 1 February 2017 (2 pages) |
9 February 2017 | Appointment of Mr Michael Anthony Holliday-Williams as a director on 1 February 2017 (2 pages) |
28 November 2016 | Confirmation statement made on 18 November 2016 with updates (4 pages) |
28 November 2016 | Confirmation statement made on 18 November 2016 with updates (4 pages) |
24 May 2016 | Resolutions
|
24 May 2016 | Group of companies' accounts made up to 31 December 2015 (177 pages) |
24 May 2016 | Resolutions
|
24 May 2016 | Group of companies' accounts made up to 31 December 2015 (177 pages) |
1 March 2016 | Termination of appointment of Priscilla Audrey Vacassin as a director on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Priscilla Audrey Vacassin as a director on 1 March 2016 (1 page) |
18 January 2016 | Appointment of Dr Richard Churchill Ward as a director on 18 January 2016 (2 pages) |
18 January 2016 | Appointment of Dr Richard Churchill Ward as a director on 18 January 2016 (2 pages) |
30 December 2015 | Annual return made up to 18 November 2015 no member list Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 18 November 2015 no member list Statement of capital on 2015-12-30
|
20 July 2015 | Consolidation of shares on 29 June 2015 (5 pages) |
20 July 2015 | Consolidation of shares on 29 June 2015 (5 pages) |
10 July 2015 | Resolutions
|
27 May 2015 | Resolutions
|
19 May 2015 | Termination of appointment of Glyn Parry Jones as a director on 13 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Glyn Parry Jones as a director on 13 May 2015 (1 page) |
18 May 2015 | Group of companies' accounts made up to 31 December 2014 (176 pages) |
18 May 2015 | Group of companies' accounts made up to 31 December 2014 (176 pages) |
18 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
29 August 2014 | Appointment of Mr Sebastian Richard Edward Cuthbert James as a director on 28 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr Sebastian Richard Edward Cuthbert James as a director on 28 August 2014 (2 pages) |
20 June 2014 | Group of companies' accounts made up to 31 December 2013 (180 pages) |
20 June 2014 | Group of companies' accounts made up to 31 December 2013 (180 pages) |
6 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 November 2013 (24 pages) |
6 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 November 2013 (24 pages) |
23 May 2014 | Resolutions
|
23 May 2014 | Resolutions
|
12 May 2014 | Register inspection address has been changed (1 page) |
12 May 2014 | Register inspection address has been changed (1 page) |
12 May 2014 | Register(s) moved to registered inspection location (1 page) |
12 May 2014 | Register(s) moved to registered inspection location (1 page) |
14 April 2014 | Termination of appointment of Humphrey Tomlinson as a secretary (1 page) |
14 April 2014 | Termination of appointment of Humphrey Tomlinson as a secretary (1 page) |
10 April 2014 | Appointment of Roger Cheston Clifton as a secretary (2 pages) |
10 April 2014 | Appointment of Roger Cheston Clifton as a secretary (2 pages) |
7 March 2014 | Termination of appointment of Mark Catton as a director (1 page) |
7 March 2014 | Termination of appointment of Mark Catton as a director (1 page) |
19 December 2013 | Annual return made up to 18 November 2013 no member list Statement of capital on 2014-06-06
|
19 December 2013 | Annual return made up to 18 November 2013 no member list Statement of capital on 2014-06-06
|
15 November 2013 | Appointment of Mark Catton as a director (3 pages) |
15 November 2013 | Termination of appointment of Bruce Van Saun as a director (2 pages) |
15 November 2013 | Appointment of Mark Catton as a director (3 pages) |
15 November 2013 | Termination of appointment of Bruce Van Saun as a director (2 pages) |
19 June 2013 | Resolutions
|
19 June 2013 | Resolutions
|
12 June 2013 | Group of companies' accounts made up to 31 December 2012 (178 pages) |
12 June 2013 | Group of companies' accounts made up to 31 December 2012 (178 pages) |
24 May 2013 | Termination of appointment of Mark Catton as a director (1 page) |
24 May 2013 | Termination of appointment of Mark Catton as a director (1 page) |
18 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 November 2012 (24 pages) |
18 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 November 2012 (24 pages) |
13 March 2013 | Director's details changed for Priscilla Audrey Vacassin on 2 December 2012 (2 pages) |
13 March 2013 | Director's details changed for Priscilla Audrey Vacassin on 2 December 2012 (2 pages) |
13 March 2013 | Director's details changed for Priscilla Audrey Vacassin on 2 December 2012 (2 pages) |
3 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders
|
3 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders
|
30 October 2012 | Director's details changed for Mr Bruce Winfield Van Saun on 29 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Mr Bruce Winfield Van Saun on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Anthony Jonathan Reizenstein on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Anthony Jonathan Reizenstein on 29 October 2012 (2 pages) |
22 October 2012 | Resolutions
|
22 October 2012 | Resolutions
|
10 October 2012 | Appointment of Mark Catton as a director (2 pages) |
10 October 2012 | Appointment of Mark Catton as a director (2 pages) |
8 October 2012 | Appointment of Mr Glyn Parry Jones as a director (2 pages) |
8 October 2012 | Appointment of Mr Glyn Parry Jones as a director (2 pages) |
28 September 2012 | Secretary's details changed for Humphrey Michael Tomlinson on 28 September 2012 (1 page) |
28 September 2012 | Director's details changed for Mr Andrew William Palmer on 28 September 2012 (2 pages) |
28 September 2012 | Director's details changed for Mr Andrew William Palmer on 28 September 2012 (2 pages) |
28 September 2012 | Director's details changed for Paul Robert Geddes on 28 September 2012 (2 pages) |
28 September 2012 | Director's details changed for Ms Jane Carolyn Hanson on 28 September 2012 (2 pages) |
28 September 2012 | Director's details changed for Paul Robert Geddes on 28 September 2012 (2 pages) |
28 September 2012 | Secretary's details changed for Humphrey Michael Tomlinson on 28 September 2012 (1 page) |
28 September 2012 | Director's details changed for Ms Jane Carolyn Hanson on 28 September 2012 (2 pages) |
20 September 2012 | Appointment of Clare Eleanor Thompson as a director (2 pages) |
20 September 2012 | Appointment of Clare Eleanor Thompson as a director (2 pages) |
19 September 2012 | Appointment of Priscilla Audrey Vacassin as a director (2 pages) |
19 September 2012 | Appointment of Priscilla Audrey Vacassin as a director (2 pages) |
5 September 2012 | Resolutions
|
5 September 2012 | Sub-division of shares on 31 August 2012 (6 pages) |
5 September 2012 | Cancellation of shares by a PLC. Statement of capital on 31 August 2012 (4 pages) |
5 September 2012 | Cancellation of shares by a PLC. Statement of capital on 31 August 2012 (4 pages) |
5 September 2012 | Change of share class name or designation (2 pages) |
5 September 2012 | Sub-division of shares on 31 August 2012 (6 pages) |
5 September 2012 | Resolutions
|
5 September 2012 | Change of share class name or designation (2 pages) |
5 September 2012 | Particulars of variation of rights attached to shares (3 pages) |
5 September 2012 | Particulars of variation of rights attached to shares (3 pages) |
13 June 2012 | Resolutions
|
13 June 2012 | Resolutions
|
12 June 2012 | Full accounts made up to 31 December 2011 (31 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (31 pages) |
10 May 2012 | Appointment of Mr Bruce Winfield Van Saun as a director (2 pages) |
10 May 2012 | Appointment of Mr Bruce Winfield Van Saun as a director (2 pages) |
9 May 2012 | Appointment of Michael Nicholas Biggs as a director (2 pages) |
9 May 2012 | Appointment of Michael Nicholas Biggs as a director (2 pages) |
29 March 2012 | Termination of appointment of Sheree Howard as a director (1 page) |
29 March 2012 | Termination of appointment of Sheree Howard as a director (1 page) |
5 March 2012 | Termination of appointment of Ian Falconer as a director (1 page) |
5 March 2012 | Termination of appointment of Ian Falconer as a director (1 page) |
27 February 2012 | Appointment of Ms Jane Carolyn Hanson as a director (2 pages) |
27 February 2012 | Appointment of Ms Jane Carolyn Hanson as a director (2 pages) |
3 February 2012 | Re-registration from a private company to a public company (5 pages) |
3 February 2012 | Re-registration of Memorandum and Articles (9 pages) |
3 February 2012 | Change of name with request to seek comments from relevant body (1 page) |
3 February 2012 | Change of name notice (2 pages) |
3 February 2012 | Auditor's statement (1 page) |
3 February 2012 | Auditor's statement (1 page) |
3 February 2012 | Resolutions
|
3 February 2012 | Change of name notice (2 pages) |
3 February 2012 | Balance Sheet (9 pages) |
3 February 2012 | Company name changed rbs insurance group LIMITED\certificate issued on 03/02/12
|
3 February 2012 | Change of name with request to seek comments from relevant body (1 page) |
3 February 2012 | Re-registration of Memorandum and Articles (9 pages) |
3 February 2012 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
3 February 2012 | Auditor's report (1 page) |
3 February 2012 | Re-registration from a private company to a public company (5 pages) |
3 February 2012 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
3 February 2012 | Balance Sheet (9 pages) |
3 February 2012 | Resolutions
|
3 February 2012 | Auditor's report (1 page) |
3 February 2012 | Company name changed rbs insurance group LIMITED\certificate issued on 03/02/12
|
2 February 2012 | Termination of appointment of Christopher Sullivan as a director (1 page) |
2 February 2012 | Termination of appointment of Christopher Sullivan as a director (1 page) |
30 December 2011 | Appointment of Humphrey Michael Tomlinson as a secretary (2 pages) |
30 December 2011 | Termination of appointment of Penelope Hutchings as a secretary (1 page) |
30 December 2011 | Termination of appointment of Penelope Hutchings as a secretary (1 page) |
30 December 2011 | Appointment of Humphrey Michael Tomlinson as a secretary (2 pages) |
9 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (9 pages) |
9 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (9 pages) |
18 August 2011 | Director's details changed for Mr Anthony John Reizenstein on 5 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Mr Anthony John Reizenstein on 5 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Mr Anthony John Reizenstein on 5 August 2011 (2 pages) |
8 July 2011 | Director's details changed for Paul Robert Geddes on 1 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Paul Robert Geddes on 1 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Paul Robert Geddes on 1 July 2011 (2 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (24 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (24 pages) |
19 May 2011 | Director's details changed for Mr Anthony John Reizenstein on 19 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Mr Anthony John Reizenstein on 19 May 2011 (2 pages) |
19 April 2011 | Termination of appointment of Leigh Bartlett as a director (1 page) |
19 April 2011 | Termination of appointment of Leigh Bartlett as a director (1 page) |
11 April 2011 | Appointment of Mr Andrew William Palmer as a director (2 pages) |
11 April 2011 | Appointment of Mr Andrew William Palmer as a director (2 pages) |
25 February 2011 | Appointment of Mr Anthony John Reizenstein as a director (2 pages) |
25 February 2011 | Appointment of Mr Anthony John Reizenstein as a director (2 pages) |
8 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (8 pages) |
8 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (8 pages) |
24 September 2010 | Director's details changed for Mr Ian Falconer on 24 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Ian Falconer on 24 September 2010 (2 pages) |
1 September 2010 | Resolutions
|
1 September 2010 | Resolutions
|
2 July 2010 | Full accounts made up to 31 December 2009 (29 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (29 pages) |
15 February 2010 | Termination of appointment of a director (1 page) |
15 February 2010 | Termination of appointment of a director (1 page) |
4 January 2010 | Termination of appointment of Edward Smith as a director (1 page) |
4 January 2010 | Termination of appointment of Edward Smith as a director (1 page) |
27 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (7 pages) |
27 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Termination of appointment of Mark Hesketh as a director (1 page) |
26 October 2009 | Termination of appointment of Mark Hesketh as a director (1 page) |
26 October 2009 | Appointment of Paul Robert Geddes as a director (3 pages) |
26 October 2009 | Appointment of Paul Robert Geddes as a director (3 pages) |
22 October 2009 | Appointment of Leigh James Bartlett as a director (2 pages) |
22 October 2009 | Appointment of Sheree Kim Howard as a director (2 pages) |
22 October 2009 | Appointment of Leigh James Bartlett as a director (2 pages) |
22 October 2009 | Appointment of Sheree Kim Howard as a director (2 pages) |
16 October 2009 | Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page) |
16 October 2009 | Director's details changed for Norman Cardie Mcluskie on 30 September 2009 (1 page) |
16 October 2009 | Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page) |
16 October 2009 | Director's details changed for Norman Cardie Mcluskie on 30 September 2009 (1 page) |
23 September 2009 | Appointment terminated director gordon pell (1 page) |
23 September 2009 | Appointment terminated director gordon pell (1 page) |
23 July 2009 | Director's change of particulars / mark hesketh / 18/06/2009 (1 page) |
23 July 2009 | Director's change of particulars / mark hesketh / 18/06/2009 (1 page) |
4 June 2009 | Full accounts made up to 31 December 2008 (25 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (25 pages) |
5 May 2009 | Director appointed mr gordon francis pell (2 pages) |
5 May 2009 | Director appointed mr gordon francis pell (2 pages) |
9 March 2009 | Appointment terminated director mark fisher (1 page) |
9 March 2009 | Appointment terminated director mark fisher (1 page) |
3 February 2009 | Director's change of particulars / edward smith / 02/01/2009 (1 page) |
3 February 2009 | Director's change of particulars / edward smith / 02/01/2009 (1 page) |
16 December 2008 | Return made up to 18/11/08; full list of members (5 pages) |
16 December 2008 | Return made up to 18/11/08; full list of members (5 pages) |
16 June 2008 | Full accounts made up to 31 December 2007 (25 pages) |
16 June 2008 | Full accounts made up to 31 December 2007 (25 pages) |
29 May 2008 | Director appointed edward john, gerard smith (1 page) |
29 May 2008 | Director appointed edward john, gerard smith (1 page) |
23 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
23 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
11 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
6 January 2007 | New director appointed (8 pages) |
6 January 2007 | New director appointed (8 pages) |
22 December 2006 | Return made up to 18/11/06; full list of members (7 pages) |
22 December 2006 | Return made up to 18/11/06; full list of members (7 pages) |
14 December 2006 | New director appointed (1 page) |
14 December 2006 | New director appointed (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
14 December 2005 | Resolutions
|
14 December 2005 | Resolutions
|
6 December 2005 | Return made up to 18/11/05; full list of members (9 pages) |
6 December 2005 | Return made up to 18/11/05; full list of members (9 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
14 July 2005 | Return made up to 17/02/05; no change of members; amend (8 pages) |
14 July 2005 | Return made up to 17/02/05; no change of members; amend (8 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
2 July 2005 | Ad 30/12/04-30/12/04 £ si 1100000000@1 (2 pages) |
2 July 2005 | Ad 30/12/04-30/12/04 £ si 1100000000@1 (2 pages) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
10 March 2005 | Return made up to 17/02/05; full list of members (8 pages) |
10 March 2005 | Return made up to 17/02/05; full list of members (8 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
13 January 2005 | Nc inc already adjusted 20/12/04 (1 page) |
13 January 2005 | Nc inc already adjusted 20/12/04 (1 page) |
22 December 2004 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
22 December 2004 | Re-registration of Memorandum and Articles (10 pages) |
22 December 2004 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
22 December 2004 | Re-registration of Memorandum and Articles (10 pages) |
22 December 2004 | Resolutions
|
22 December 2004 | Resolutions
|
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New director appointed (3 pages) |
23 November 2004 | New director appointed (3 pages) |
22 November 2004 | Location of register of members (1 page) |
22 November 2004 | Location of register of members (1 page) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
22 October 2004 | Application for reregistration from PLC to private (2 pages) |
22 October 2004 | Application for reregistration from PLC to private (2 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
4 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
19 March 2004 | Return made up to 17/02/04; full list of members
|
19 March 2004 | Return made up to 17/02/04; full list of members
|
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | New secretary appointed (1 page) |
21 January 2004 | New secretary appointed (1 page) |
21 January 2004 | Secretary resigned (1 page) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Auditor's resignation (2 pages) |
15 September 2003 | Auditor's resignation (2 pages) |
15 September 2003 | Director resigned (1 page) |
12 April 2003 | Group of companies' accounts made up to 31 December 2002 (41 pages) |
12 April 2003 | Group of companies' accounts made up to 31 December 2002 (41 pages) |
20 March 2003 | Return made up to 17/02/03; full list of members (8 pages) |
20 March 2003 | Return made up to 17/02/03; full list of members (8 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
26 November 2002 | Ad 08/11/02--------- £ si 240595000@1=240595000 £ ic 159405000/400000000 (2 pages) |
26 November 2002 | Nc inc already adjusted 25/10/02 (1 page) |
26 November 2002 | Nc inc already adjusted 25/10/02 (1 page) |
26 November 2002 | Resolutions
|
26 November 2002 | Resolutions
|
26 November 2002 | Ad 08/11/02--------- £ si 240595000@1=240595000 £ ic 159405000/400000000 (2 pages) |
20 November 2002 | Resolutions
|
20 November 2002 | Resolutions
|
2 September 2002 | Group of companies' accounts made up to 31 December 2001 (35 pages) |
2 September 2002 | Group of companies' accounts made up to 31 December 2001 (35 pages) |
17 June 2002 | Location of register of members (1 page) |
17 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
17 June 2002 | Location of register of members (1 page) |
17 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | New secretary appointed (2 pages) |
30 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
30 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
18 May 2001 | Return made up to 01/05/01; full list of members (9 pages) |
18 May 2001 | Return made up to 01/05/01; full list of members (9 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
20 March 2001 | Ad 14/03/01--------- £ si 77000000@1=77000000 £ ic 82405000/159405000 (2 pages) |
20 March 2001 | Ad 14/03/01--------- £ si 77000000@1=77000000 £ ic 82405000/159405000 (2 pages) |
20 March 2001 | £ nc 100000000/200000000 14/03/01 (1 page) |
20 March 2001 | Resolutions
|
20 March 2001 | Resolutions
|
20 March 2001 | £ nc 100000000/200000000 14/03/01 (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
23 October 2000 | Declaration on reregistration from private to PLC (1 page) |
23 October 2000 | Resolutions
|
23 October 2000 | Resolutions
|
23 October 2000 | Auditor's report (1 page) |
23 October 2000 | Auditor's report (1 page) |
23 October 2000 | Balance Sheet (1 page) |
23 October 2000 | Re-registration of Memorandum and Articles (14 pages) |
23 October 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 October 2000 | Application for reregistration from private to PLC (1 page) |
23 October 2000 | Balance Sheet (1 page) |
23 October 2000 | Application for reregistration from private to PLC (1 page) |
23 October 2000 | Auditor's statement (1 page) |
23 October 2000 | Re-registration of Memorandum and Articles (14 pages) |
23 October 2000 | Auditor's statement (1 page) |
23 October 2000 | Declaration on reregistration from private to PLC (1 page) |
23 October 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 October 2000 | Ad 24/07/00--------- £ si 82404998@1=82404998 £ ic 2/82405000 (2 pages) |
18 October 2000 | Statement of affairs (3 pages) |
18 October 2000 | Statement of affairs (3 pages) |
18 October 2000 | Ad 24/07/00--------- £ si 82404998@1=82404998 £ ic 2/82405000 (2 pages) |
24 August 2000 | Resolutions
|
24 August 2000 | Resolutions
|
24 August 2000 | £ nc 1000/100000000 24/07/00 (1 page) |
24 August 2000 | £ nc 1000/100000000 24/07/00 (1 page) |
18 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
18 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
12 June 2000 | Return made up to 01/05/00; full list of members (7 pages) |
12 June 2000 | Return made up to 01/05/00; full list of members (7 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
8 December 1999 | Company name changed meridian management LIMITED\certificate issued on 09/12/99 (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Company name changed meridian management LIMITED\certificate issued on 09/12/99 (2 pages) |
23 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
23 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
15 January 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
15 January 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
11 June 1998 | Return made up to 01/05/98; full list of members (6 pages) |
11 June 1998 | Return made up to 01/05/98; full list of members (6 pages) |
26 May 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
26 May 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: churchill house, 17 london rd, bromley, kent BR1 1DE (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: churchill house, 17 london rd, bromley, kent BR1 1DE (1 page) |
5 June 1997 | Return made up to 01/05/97; no change of members (4 pages) |
5 June 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
5 June 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
5 June 1997 | Return made up to 01/05/97; no change of members (4 pages) |
17 May 1996 | Return made up to 01/05/96; no change of members (4 pages) |
17 May 1996 | Return made up to 01/05/96; no change of members (4 pages) |
14 May 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
14 May 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
5 June 1995 | Return made up to 01/05/95; full list of members
|
5 June 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
5 June 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
5 June 1995 | Return made up to 01/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
8 June 1994 | Return made up to 01/05/94; no change of members (4 pages) |
8 June 1994 | Return made up to 01/05/94; no change of members (4 pages) |
8 February 1994 | Accounts made up to 31 December 1993 (3 pages) |
8 February 1994 | Accounts for a dormant company made up to 31 December 1993 (3 pages) |
10 September 1993 | Accounts for a dormant company made up to 31 December 1992 (3 pages) |
10 September 1993 | Accounts made up to 31 December 1992 (3 pages) |
26 August 1993 | Return made up to 01/05/93; no change of members
|
26 August 1993 | Return made up to 01/05/93; no change of members
|
7 May 1992 | Return made up to 01/05/92; full list of members
|
7 May 1992 | Accounts for a dormant company made up to 31 December 1991 (3 pages) |
7 May 1992 | Accounts for a dormant company made up to 31 December 1991 (3 pages) |
7 May 1992 | Return made up to 01/05/92; full list of members
|
17 May 1991 | Return made up to 01/05/91; no change of members (6 pages) |
17 May 1991 | Return made up to 01/05/91; no change of members (6 pages) |
17 May 1991 | Accounts made up to 31 December 1990 (4 pages) |
17 May 1991 | Accounts for a dormant company made up to 31 December 1990 (4 pages) |
20 July 1990 | Accounts for a dormant company made up to 31 December 1989 (4 pages) |
20 July 1990 | Return made up to 04/06/90; no change of members (4 pages) |
20 July 1990 | Return made up to 04/06/90; no change of members (4 pages) |
20 July 1990 | Accounts made up to 31 December 1989 (4 pages) |
19 July 1989 | Return made up to 06/07/89; full list of members (4 pages) |
19 July 1989 | Return made up to 06/07/89; full list of members (4 pages) |
19 July 1989 | Accounts made up to 31 December 1988 (4 pages) |
19 July 1989 | Accounts for a dormant company made up to 31 December 1988 (4 pages) |
18 May 1989 | Company name changed arjon LIMITED\certificate issued on 19/05/89 (2 pages) |
18 May 1989 | Company name changed arjon LIMITED\certificate issued on 19/05/89 (2 pages) |
26 July 1988 | Incorporation (11 pages) |
26 July 1988 | Incorporation (11 pages) |