London
EC1V 9BP
Director Name | Mr Paul Metharam |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 05 December 2014) |
Role | Tax Professional |
Country of Residence | England |
Correspondence Address | 52 Dale View Avenue Chingford London E4 6PL |
Director Name | Mr David Willoughby Thomas Mackenzie |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1994) |
Role | Insurance Broker |
Correspondence Address | Flat 5 Fordham Court London W8 5AP |
Director Name | Mr John Smith |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 July 2002) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 5 Pinks Hill Swanley Kent BR8 8AG |
Director Name | Mr John Llywelyn Tracy Newbegin |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 July 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 13 St Stephens Road Ealing London W13 8HB |
Director Name | Mr Barry John Cook |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(2 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 08 October 2009) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Kilnwood Blackhall Lane Sevenoaks Kent TN15 0HP |
Director Name | Mark Edward Rattner |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 1991(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 January 1999) |
Role | Insurance Executive |
Correspondence Address | 11 Heerdt Farm Lane Pound Ridge New York 10576 |
Director Name | Mr Clifford Reginald Webb |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(2 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 08 October 2009) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Cold Arbor Coldharbour Road Pyrford Surrey GU22 8SJ |
Director Name | Mr Rowland Lloyd Hughes |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(2 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 March 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilbre Farmhouse Douglas Road Town Row Crowborough East Sussex TN6 3QT |
Secretary Name | Mr Rowland Lloyd Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(2 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 08 October 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilbre Farmhouse Douglas Road Town Row Crowborough East Sussex TN6 3QT |
Director Name | Mr David Willoughby Thomas Mackenzie |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 July 1995) |
Role | Insurance Broker |
Correspondence Address | Flat 5 Fordham Court London W8 5AP |
Director Name | Keith William Steed |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(5 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 23 September 2000) |
Role | Insurance Broker |
Correspondence Address | 8 Alton Drive Lexden Colchester Essex CO3 3ST |
Director Name | Mr Gary James Lockett |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 October 2003) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 209 Bramble Road Benfleet Essex SS7 2UU |
Director Name | Peter Henry Foster |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Serenus,5 Hamilton Place Beech Drive Kingswood Surrey KT20 6PU |
Director Name | Christopher Felix Boyce Mays |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2000) |
Role | Insurance Broker |
Correspondence Address | 33 London Road Ewell Epsom Surrey KT17 2BE |
Director Name | Mr Albert Frank Steven Ahern |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 2001(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2011) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Lane End Croft Lane Chipperfield Hertfordshire WD4 9DY |
Director Name | Graham David Pearce |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2008) |
Role | Insurance Broker |
Correspondence Address | 20 Winchester Drive Burbage Hinckley Leicestershire LE10 2BB |
Director Name | Mr Charles Louis Colin Manchester |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(15 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 27 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farthings Burtons Lane Chalfont St Giles Buckinghamshire HP8 4BL |
Director Name | Timothy John Gowler |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 August 2009) |
Role | Insurance Broker |
Correspondence Address | 27 Woodbury Hill Loughton Essex IG10 1JF |
Director Name | Mr John Llywelyn Tracy Newbegin |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 June 2004(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 December 2009) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 13 St Stephens Road Ealing London W13 8HB |
Director Name | Mr Graham John Miller |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 October 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gordon Cottages Ruskin Road Stanford Le Hope Essex SS17 0LG |
Director Name | Mr Paul George Tresadern |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(20 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 October 2009) |
Role | Compliance Officer |
Correspondence Address | 27 Grosvenor Road Benfleet Essex SS7 1NP |
Director Name | Mr Mark James Hewett |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(21 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 April 2010) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 12 Parkside Gardens London SW19 5EU |
Director Name | Mr Nicholas Charles Frankland |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2011) |
Role | Reinsurance Broker |
Country of Residence | England |
Correspondence Address | 9 Holland Park Road London W14 8NA |
Director Name | Mr Henry Charles Vaughan Keeling |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(21 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2011) |
Role | Reinsurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Registered Address | Bentima House 168-172 Old Street London EC1V 9BP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3m at £1 | Marsh LTD 80.00% Ordinary |
---|---|
250k at £1 | Marsh LTD 6.67% Ordinary B |
500k at £1 | Marsh LTD 13.33% Ordinary A |
Year | 2014 |
---|---|
Turnover | £12,219,625 |
Net Worth | £5,968,136 |
Cash | £17,258,166 |
Current Liabilities | £104,541,675 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
5 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 December 2014 | Final Gazette dissolved following liquidation (1 page) |
5 September 2014 | Return of final meeting in a members' voluntary winding up (7 pages) |
5 September 2014 | Return of final meeting in a members' voluntary winding up (7 pages) |
26 June 2014 | Liquidators statement of receipts and payments to 19 May 2014 (8 pages) |
26 June 2014 | Liquidators' statement of receipts and payments to 19 May 2014 (8 pages) |
26 June 2014 | Liquidators' statement of receipts and payments to 19 May 2014 (8 pages) |
27 June 2013 | Liquidators statement of receipts and payments to 19 May 2013 (8 pages) |
27 June 2013 | Liquidators' statement of receipts and payments to 19 May 2013 (8 pages) |
27 June 2013 | Liquidators' statement of receipts and payments to 19 May 2013 (8 pages) |
26 June 2012 | Liquidators' statement of receipts and payments to 19 May 2012 (7 pages) |
26 June 2012 | Liquidators' statement of receipts and payments to 19 May 2012 (7 pages) |
26 June 2012 | Liquidators statement of receipts and payments to 19 May 2012 (7 pages) |
8 June 2011 | Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU United Kingdom on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU United Kingdom on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU United Kingdom on 8 June 2011 (2 pages) |
6 June 2011 | Declaration of solvency (3 pages) |
6 June 2011 | Appointment of a voluntary liquidator (1 page) |
6 June 2011 | Appointment of a voluntary liquidator (1 page) |
6 June 2011 | Declaration of solvency (3 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Resolutions
|
19 April 2011 | Appointment of Mr Paul Metharam as a director (2 pages) |
19 April 2011 | Appointment of Mr Paul Metharam as a director (2 pages) |
13 April 2011 | Resolutions
|
13 April 2011 | Resolutions
|
8 April 2011 | Termination of appointment of Henry Keeling as a director (1 page) |
8 April 2011 | Termination of appointment of Nicholas Frankland as a director (1 page) |
8 April 2011 | Termination of appointment of Nicholas Frankland as a director (1 page) |
8 April 2011 | Termination of appointment of Henry Keeling as a director (1 page) |
8 April 2011 | Termination of appointment of Albert Ahern as a director (1 page) |
8 April 2011 | Termination of appointment of Albert Ahern as a director (1 page) |
4 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
4 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
18 June 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
18 June 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
13 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (8 pages) |
13 April 2010 | Director's details changed for Albert Frank Steven Ahern on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Albert Frank Steven Ahern on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Albert Frank Steven Ahern on 1 January 2010 (2 pages) |
13 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (8 pages) |
9 April 2010 | Termination of appointment of Mark Hewett as a director (1 page) |
9 April 2010 | Termination of appointment of Mark Hewett as a director (1 page) |
7 April 2010 | Appointment of Mr Henry Charles Vaughan Keeling as a director (2 pages) |
7 April 2010 | Appointment of Mr Henry Charles Vaughan Keeling as a director (2 pages) |
12 February 2010 | Appointment of Mr Nicholas Charles Frankland as a director (2 pages) |
12 February 2010 | Appointment of Mr Nicholas Charles Frankland as a director (2 pages) |
21 January 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
21 January 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
11 January 2010 | Resolutions
|
11 January 2010 | Resolutions
|
21 December 2009 | Termination of appointment of John Newbegin as a director (1 page) |
21 December 2009 | Termination of appointment of John Newbegin as a director (1 page) |
21 December 2009 | Appointment of Mr Mark James Hewett as a director (2 pages) |
21 December 2009 | Appointment of Mr Mark James Hewett as a director (2 pages) |
18 November 2009 | Auditor's resignation (1 page) |
18 November 2009 | Auditor's resignation (1 page) |
18 November 2009 | Auditor's resignation (1 page) |
18 November 2009 | Auditor's resignation (1 page) |
21 October 2009 | Appointment of Miss Polly Naher as a secretary (1 page) |
21 October 2009 | Appointment of Miss Polly Naher as a secretary (1 page) |
13 October 2009 | Termination of appointment of Graham Miller as a director (1 page) |
13 October 2009 | Termination of appointment of Paul Tresadern as a director (1 page) |
13 October 2009 | Termination of appointment of Rowland Hughes as a secretary (1 page) |
13 October 2009 | Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH on 13 October 2009 (1 page) |
13 October 2009 | Termination of appointment of Rowland Hughes as a secretary (1 page) |
13 October 2009 | Termination of appointment of Clifford Webb as a director (1 page) |
13 October 2009 | Termination of appointment of Clifford Webb as a director (1 page) |
13 October 2009 | Termination of appointment of John Cook as a director (1 page) |
13 October 2009 | Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH on 13 October 2009 (1 page) |
13 October 2009 | Termination of appointment of John Cook as a director (1 page) |
13 October 2009 | Termination of appointment of Paul Tresadern as a director (1 page) |
13 October 2009 | Termination of appointment of Graham Miller as a director (1 page) |
9 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 September 2009 | Resolutions
|
11 September 2009 | Resolutions
|
8 September 2009 | Resolutions
|
8 September 2009 | Resolutions
|
13 August 2009 | Appointment terminated director timothy gowler (1 page) |
13 August 2009 | Appointment terminated director timothy gowler (1 page) |
11 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
11 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
24 March 2009 | Return made up to 22/03/09; full list of members (5 pages) |
24 March 2009 | Return made up to 22/03/09; full list of members (5 pages) |
2 March 2009 | Director appointed mr. Paul george tresadern (1 page) |
2 March 2009 | Director appointed mr. Paul george tresadern (1 page) |
31 December 2008 | Appointment terminated director graham pearce (1 page) |
31 December 2008 | Appointment terminated director graham pearce (1 page) |
5 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
17 April 2008 | Director's change of particulars / john cook / 15/04/2008 (1 page) |
17 April 2008 | Director's change of particulars / john cook / 15/04/2008 (1 page) |
25 March 2008 | Return made up to 22/03/08; full list of members (5 pages) |
25 March 2008 | Return made up to 22/03/08; full list of members (5 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
26 March 2007 | Return made up to 22/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 22/03/07; full list of members (3 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
24 March 2006 | Return made up to 22/03/06; full list of members (3 pages) |
24 March 2006 | Return made up to 22/03/06; full list of members (3 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New director appointed (1 page) |
13 March 2006 | New director appointed (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
15 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
15 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
14 April 2005 | Return made up to 22/03/05; full list of members (10 pages) |
14 April 2005 | Return made up to 22/03/05; full list of members (10 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
5 April 2004 | Return made up to 22/03/04; full list of members (9 pages) |
5 April 2004 | Return made up to 22/03/04; full list of members (9 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
16 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
9 April 2003 | Return made up to 22/03/03; full list of members (9 pages) |
9 April 2003 | Return made up to 22/03/03; full list of members (9 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
21 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
29 March 2002 | Return made up to 22/03/02; full list of members (8 pages) |
29 March 2002 | Return made up to 22/03/02; full list of members (8 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
4 April 2001 | Return made up to 22/03/01; full list of members (7 pages) |
4 April 2001 | Return made up to 22/03/01; full list of members (7 pages) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
25 July 2000 | Declaration of mortgage charge released/ceased (1 page) |
25 July 2000 | Declaration of mortgage charge released/ceased (1 page) |
6 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
31 March 2000 | Return made up to 22/03/00; full list of members
|
31 March 2000 | Return made up to 22/03/00; full list of members
|
21 March 2000 | Director's particulars changed (2 pages) |
21 March 2000 | Director's particulars changed (2 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
8 April 1999 | Return made up to 22/03/99; full list of members (9 pages) |
8 April 1999 | Return made up to 22/03/99; full list of members (9 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
12 February 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
15 September 1998 | Director's particulars changed (2 pages) |
15 September 1998 | Director's particulars changed (2 pages) |
30 July 1998 | Full accounts made up to 30 April 1998 (15 pages) |
30 July 1998 | Full accounts made up to 30 April 1998 (15 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
11 April 1998 | Return made up to 22/03/98; no change of members
|
11 April 1998 | Return made up to 22/03/98; no change of members
|
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
27 July 1997 | Full accounts made up to 30 April 1997 (15 pages) |
27 July 1997 | Full accounts made up to 30 April 1997 (15 pages) |
22 April 1997 | Return made up to 22/03/97; no change of members
|
22 April 1997 | Return made up to 22/03/97; no change of members
|
18 April 1997 | Director's particulars changed (1 page) |
18 April 1997 | Director's particulars changed (1 page) |
16 August 1996 | Full accounts made up to 30 April 1996 (15 pages) |
16 August 1996 | Full accounts made up to 30 April 1996 (15 pages) |
14 June 1996 | Director's particulars changed (2 pages) |
14 June 1996 | Director's particulars changed (2 pages) |
7 May 1996 | Return made up to 22/03/96; full list of members (9 pages) |
7 May 1996 | Return made up to 22/03/96; full list of members (9 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
21 April 1995 | Return made up to 22/03/95; no change of members
|
21 April 1995 | Director's particulars changed (2 pages) |
21 April 1995 | Director's particulars changed (2 pages) |
21 April 1995 | Return made up to 22/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (106 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
25 July 1994 | Full accounts made up to 30 April 1994 (15 pages) |
25 July 1994 | Full accounts made up to 30 April 1994 (15 pages) |
19 April 1994 | Return made up to 22/03/94; full list of members
|
19 April 1994 | Return made up to 22/03/94; full list of members
|
15 December 1993 | Particulars of mortgage/charge (8 pages) |
15 December 1993 | Particulars of mortgage/charge (8 pages) |
1 December 1993 | Ad 05/11/93--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages) |
1 December 1993 | Ad 05/11/93--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages) |
25 July 1993 | Full accounts made up to 30 April 1993 (14 pages) |
25 July 1993 | £ nc 500000/1000000 13/07/93 (1 page) |
25 July 1993 | Resolutions
|
25 July 1993 | Resolutions
|
25 July 1993 | Full accounts made up to 30 April 1993 (14 pages) |
25 July 1993 | £ nc 500000/1000000 13/07/93 (1 page) |
18 April 1993 | Return made up to 22/03/93; full list of members
|
18 April 1993 | Return made up to 22/03/93; full list of members
|
12 August 1992 | Full accounts made up to 30 April 1992 (14 pages) |
12 August 1992 | Full accounts made up to 30 April 1992 (14 pages) |
25 July 1990 | New director appointed (2 pages) |
25 July 1990 | New director appointed (2 pages) |
27 October 1989 | Memorandum and Articles of Association (7 pages) |
27 October 1989 | Memorandum and Articles of Association (7 pages) |
25 September 1989 | Resolutions
|
25 September 1989 | Resolutions
|
20 September 1989 | Particulars of mortgage/charge (4 pages) |
20 September 1989 | Particulars of mortgage/charge (4 pages) |
4 July 1989 | Particulars of mortgage/charge (3 pages) |
4 July 1989 | Particulars of mortgage/charge (3 pages) |
7 June 1989 | Director resigned;new director appointed (2 pages) |
7 June 1989 | Secretary resigned;new secretary appointed (2 pages) |
7 June 1989 | Secretary resigned;new secretary appointed (2 pages) |
7 June 1989 | Director resigned;new director appointed (2 pages) |
10 May 1989 | Director resigned;new director appointed (2 pages) |
10 May 1989 | Director resigned;new director appointed (2 pages) |
28 April 1989 | Resolutions
|
28 April 1989 | Resolutions
|
22 March 1989 | New director appointed (1 page) |
22 March 1989 | New director appointed (1 page) |
22 March 1989 | New director appointed (1 page) |
22 March 1989 | New director appointed (1 page) |
22 March 1989 | New director appointed (1 page) |
22 March 1989 | New director appointed (1 page) |
22 February 1989 | Particulars of mortgage/charge (5 pages) |
22 February 1989 | Particulars of mortgage/charge (5 pages) |
5 February 1989 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
5 February 1989 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
2 December 1988 | Company name changed nevrus (437) LIMITED\certificate issued on 05/12/88 (2 pages) |
2 December 1988 | Company name changed nevrus (437) LIMITED\certificate issued on 05/12/88 (2 pages) |
11 November 1988 | Director resigned;new director appointed (2 pages) |
11 November 1988 | Director resigned;new director appointed (2 pages) |
26 October 1988 | Secretary resigned;new secretary appointed (2 pages) |
26 October 1988 | Secretary resigned;new secretary appointed (2 pages) |
10 October 1988 | Incorporation (15 pages) |
10 October 1988 | Incorporation (15 pages) |