London
EC3M 5BN
Director Name | Mr Salvatore Iannaccone |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 2011(22 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Head Of Underwriting Accounting And Vp |
Country of Residence | United States |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5BN |
Director Name | Adrian Charles Harling |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | Walnut Tree Cottage Church Street Great Maplestead Halstead Essex CO9 2RH |
Director Name | Terence Rodney Masters |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 59 Wilbury Hills Road Letchworth Hertfordshire SG6 4JY |
Director Name | Nicholas Marakas |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 02 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 9 Townfield Corner Gravesend Kent DA12 1HP |
Director Name | Edward Blinn Jobe |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1995) |
Role | Chairman Chief Executive |
Correspondence Address | 32 Vreeland Court Princeton New Jersey 08540 United States |
Director Name | Paul Herold Inderbitzin |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 March 1997) |
Role | Chairman Chief Executive |
Correspondence Address | 910 Old Dolington Lane Newtown Pennsylvania 18940 United States |
Director Name | Robert Michael Hall |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1992) |
Role | General Counsel & Secretary - American Reinsurance |
Correspondence Address | 1005 Darby Drive Yardley Pennsylvania 19067 Foreign |
Director Name | Timothy John Henry Fox |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 42 Arkwright Road Sanderstead South Croydon Surrey CR2 0LL |
Director Name | Gordon Michie Diment |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 1992) |
Role | General Manager |
Correspondence Address | 6 Brantwood Gardens Enfield Middlesex EN2 7LZ |
Director Name | Mahmoud Mohammed Abdallah |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 30 April 2002) |
Role | Senior Vice President - Americ |
Correspondence Address | 245 Arreton Road Princeton New Jersey United States |
Secretary Name | Mr Gerald Ernest Upjohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Vale Coulsdon Surrey CR5 2AU |
Director Name | Mr Erwin Michael Joye |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1992(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 1995) |
Role | Senior Vice President General Counsel |
Correspondence Address | 4750 Province Line Road 08540 Princeton New Jersey Mercer Foreign |
Secretary Name | Mr Erwin Michael Joye |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 October 1992(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 1995) |
Role | Senior Vice President General Counsel |
Correspondence Address | 4750 Province Line Road 08540 Princeton New Jersey Mercer Foreign |
Director Name | John Charles Pinto |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 1993(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 October 1996) |
Role | Accountant |
Correspondence Address | 873 Princess Drive Yardley Pennsylvania Pa 19067 |
Director Name | Robert Kyle Burgess |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1995(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2002) |
Role | Attorney |
Correspondence Address | 30 Pheasant Hill Road Princeton Mercer/New Jersey 08540 United States |
Secretary Name | Robert Kyle Burgess |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 April 1995(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 1999) |
Role | Attorney |
Correspondence Address | 30 Pheasant Hill Road Princeton Mercer/New Jersey 08540 United States |
Director Name | Michael Raymond Bartlett |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(8 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 1999) |
Role | Reinsurance Executive |
Correspondence Address | Pinecroft 54 Hoe Lane Ware Hertfordshire SG12 9NZ |
Director Name | Mr Alan John Hootton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(8 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 June 2002) |
Role | Reinsurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 78 Downlands Royston Hertfordshire SG8 5BY |
Director Name | Kenneth John Lestrange |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 1996(8 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 December 1997) |
Role | Insurance Executive |
Correspondence Address | Two Spring Oak Drive Newtown Pennsylvania United States |
Director Name | John Joseph Varca |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 1996(8 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 2002) |
Role | Reinsurance Executive |
Correspondence Address | 1226 East 23 St Brooklyn New York 11210 United States |
Director Name | Michael Warwicker |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2002) |
Role | Re Insurance |
Correspondence Address | 139 Hadlow Road Tonbridge Kent TN9 1QE |
Director Name | Albert John Beer |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1999(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 September 2006) |
Role | Re-Insurance |
Correspondence Address | 2340 Lancaster Avenue Baldwin New York 11510 Usa |
Director Name | John J. Alfieri |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1999(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2002) |
Role | Re-Insurance |
Correspondence Address | 529 Horizon Way Neshanic Station New Jersey 08853 United States |
Director Name | George T O'Shaughnessy Jr |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1999(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2002) |
Role | Re-Insurance |
Correspondence Address | 4 Lynn Drive Miltown New Jersey 08850 United States |
Director Name | Anthony Joseph Kuczinski |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2002(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 January 2009) |
Role | Reinsurance |
Correspondence Address | 2 Creekside Court North Brunswick New Jersey 08902 Foreign |
Director Name | John Patrick Phelan |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 May 2002(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2007) |
Role | Reinsurance |
Correspondence Address | 170 Library Place Princeton New Jersey 08540 Foreign |
Director Name | Wolfgang Rainer Engshuber |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 2002(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2011) |
Role | Reinsurance |
Country of Residence | United States |
Correspondence Address | Plantation Place 30 Fenchurch Street London EC3M 3AJ |
Telephone | 020 30037000 |
---|---|
Telephone region | London |
Registered Address | 10 Fenchurch Avenue London EC3M 5BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2m at £1 | Munich-american Holding Corporation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,509,608 |
Net Worth | £3,240,750 |
Cash | £98,047 |
Current Liabilities | £30,885 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 4 days from now) |
30 November 1995 | Delivered on: 11 December 1995 Persons entitled: The Continental Insurance Holdings (Europe) Limited Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the lease of even date (as defined) for the fourth floor,suite 77,gracechurch street,london EC3. Particulars: All indebtedness owed by the bank to the company (currently being £80,000) with the royal bank of scotland PLC of p o box 450,5/10 gt.tower street,london EC3P 3HX. Outstanding |
---|---|
29 November 1995 | Delivered on: 1 December 1995 Persons entitled: Judith Goodman Goetz Firth Sanger Classification: Deposit deed Secured details: The rent and other monies due or to become due from the company to the chargee under the tenancy agreement dated 20TH november 1995. Particulars: The sum of £22,400. Outstanding |
12 October 2023 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
11 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (29 pages) |
10 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
4 October 2021 | Full accounts made up to 31 December 2020 (28 pages) |
11 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
1 September 2020 | Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3AJ to 10 Fenchurch Avenue London EC3M 5BN on 1 September 2020 (1 page) |
17 June 2020 | Full accounts made up to 31 December 2019 (17 pages) |
1 June 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
5 July 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
30 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
16 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
16 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
3 November 2016 | Full accounts made up to 31 December 2015 (16 pages) |
3 November 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
25 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
29 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
21 November 2014 | Section 519 (1 page) |
21 November 2014 | Section 519 (1 page) |
21 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
21 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
19 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
27 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
11 October 2011 | Termination of appointment of Wolfgang Engshuber as a director (1 page) |
11 October 2011 | Appointment of Mr Salvatore Iannaccone as a director (2 pages) |
11 October 2011 | Appointment of Mr Salvatore Iannaccone as a director (2 pages) |
11 October 2011 | Termination of appointment of Wolfgang Engshuber as a director (1 page) |
2 August 2011 | Director's details changed for Wolfgang Rainer Engshuber on 1 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Wolfgang Rainer Engshuber on 1 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Wolfgang Rainer Engshuber on 1 August 2011 (2 pages) |
1 August 2011 | Secretary's details changed for Ignacio Rivera on 1 August 2011 (1 page) |
1 August 2011 | Secretary's details changed for Ignacio Rivera on 1 August 2011 (1 page) |
1 August 2011 | Secretary's details changed for Ignacio Rivera on 1 August 2011 (1 page) |
6 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
9 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Director's details changed for Wolfgang Rainer Engshuber on 2 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Wolfgang Rainer Engshuber on 2 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Wolfgang Rainer Engshuber on 2 May 2011 (2 pages) |
22 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (14 pages) |
22 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (14 pages) |
22 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (14 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
12 January 2010 | Full accounts made up to 31 December 2008 (18 pages) |
12 January 2010 | Full accounts made up to 31 December 2008 (18 pages) |
1 July 2009 | Return made up to 02/05/09; no change of members (4 pages) |
1 July 2009 | Return made up to 02/05/09; no change of members (4 pages) |
6 May 2009 | Appointment terminated director anthony kuczinski (1 page) |
6 May 2009 | Appointment terminated director anthony kuczinski (1 page) |
21 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
18 July 2008 | Appointment terminated director john phelan (1 page) |
18 July 2008 | Appointment terminated director john phelan (1 page) |
24 June 2008 | Return made up to 02/05/08; no change of members (7 pages) |
24 June 2008 | Return made up to 02/05/08; no change of members (7 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: 154 fenchurch street london EC3M 6JJ (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: 154 fenchurch street london EC3M 6JJ (1 page) |
24 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
24 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
12 June 2007 | Return made up to 02/05/07; full list of members
|
12 June 2007 | Return made up to 02/05/07; full list of members
|
10 December 2006 | Full accounts made up to 31 December 2005 (20 pages) |
10 December 2006 | Full accounts made up to 31 December 2005 (20 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: 154 fenchurch street london EC3M 6JJ (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: 154 fenchurch street london EC3M 6JJ (1 page) |
18 September 2006 | Memorandum and Articles of Association (4 pages) |
18 September 2006 | Memorandum and Articles of Association (4 pages) |
5 September 2006 | Company name changed american re management LIMITED\certificate issued on 05/09/06 (2 pages) |
5 September 2006 | Company name changed american re management LIMITED\certificate issued on 05/09/06 (2 pages) |
22 May 2006 | Return made up to 02/05/06; full list of members (8 pages) |
22 May 2006 | Return made up to 02/05/06; full list of members (8 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
10 May 2005 | Return made up to 02/05/05; full list of members (8 pages) |
10 May 2005 | Return made up to 02/05/05; full list of members (8 pages) |
10 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
10 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
26 May 2004 | Return made up to 02/05/04; full list of members (8 pages) |
26 May 2004 | Return made up to 02/05/04; full list of members (8 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
12 June 2003 | Return made up to 02/05/03; full list of members (8 pages) |
12 June 2003 | Return made up to 02/05/03; full list of members (8 pages) |
17 February 2003 | Full accounts made up to 31 December 2001 (17 pages) |
17 February 2003 | Full accounts made up to 31 December 2001 (17 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: 77 gracechurch street london EC3V 0AS (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: 77 gracechurch street london EC3V 0AS (1 page) |
4 July 2002 | New director appointed (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Return made up to 02/05/02; full list of members (10 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | New director appointed (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | New director appointed (1 page) |
4 July 2002 | New director appointed (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | New director appointed (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | New director appointed (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Return made up to 02/05/02; full list of members (10 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
9 August 2001 | Return made up to 02/05/01; full list of members (8 pages) |
9 August 2001 | Return made up to 02/05/01; full list of members (8 pages) |
7 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
7 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | Return made up to 02/05/00; full list of members (8 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Return made up to 02/05/00; full list of members (8 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Secretary resigned (1 page) |
4 May 2000 | New director appointed (3 pages) |
4 May 2000 | New director appointed (3 pages) |
27 April 2000 | New director appointed (3 pages) |
27 April 2000 | New director appointed (3 pages) |
27 April 2000 | New director appointed (3 pages) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | New director appointed (3 pages) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | New director appointed (3 pages) |
27 April 2000 | New director appointed (3 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
24 June 1999 | Return made up to 02/05/99; no change of members
|
24 June 1999 | Return made up to 02/05/99; no change of members
|
2 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
13 May 1998 | Return made up to 02/05/98; full list of members
|
13 May 1998 | Return made up to 02/05/98; full list of members
|
17 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Return made up to 02/05/97; no change of members
|
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Return made up to 02/05/97; no change of members
|
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
22 May 1996 | Return made up to 02/05/96; full list of members
|
22 May 1996 | Return made up to 02/05/96; full list of members
|
20 December 1995 | Registered office changed on 20/12/95 from: 52/54 gracechurch street london EC3V 0EH (1 page) |
20 December 1995 | Registered office changed on 20/12/95 from: 52/54 gracechurch street london EC3V 0EH (1 page) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
1 December 1995 | Particulars of mortgage/charge (4 pages) |
1 December 1995 | Particulars of mortgage/charge (4 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
21 July 1995 | Secretary resigned;director resigned (2 pages) |
21 July 1995 | Secretary resigned;director resigned (2 pages) |
4 May 1995 | Return made up to 02/05/95; no change of members (8 pages) |
4 May 1995 | Return made up to 02/05/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
6 October 1994 | Full accounts made up to 31 December 1993 (13 pages) |
6 October 1994 | Full accounts made up to 31 December 1993 (13 pages) |
4 October 1993 | Full accounts made up to 31 December 1992 (14 pages) |
4 October 1993 | Full accounts made up to 31 December 1992 (14 pages) |
22 July 1992 | Full accounts made up to 31 December 1991 (12 pages) |
22 July 1992 | Full accounts made up to 31 December 1991 (12 pages) |
4 June 1991 | Full accounts made up to 31 December 1990 (10 pages) |
4 June 1991 | Full accounts made up to 31 December 1990 (10 pages) |
21 February 1989 | Memorandum and Articles of Association (14 pages) |
21 February 1989 | Memorandum and Articles of Association (14 pages) |
5 December 1988 | Company name changed\certificate issued on 05/12/88 (2 pages) |
5 December 1988 | Company name changed\certificate issued on 05/12/88 (2 pages) |
17 October 1988 | Incorporation (9 pages) |
17 October 1988 | Incorporation (9 pages) |