Company NameTindall Riley (Hull) Limited
DirectorMichael Robert Aylmer Hall
Company StatusActive
Company Number02306229
CategoryPrivate Limited Company
Incorporation Date17 October 1988(35 years, 6 months ago)
Previous NamesTindall Riley (Hull) Limited and Carina Managers Limited

Business Activity

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

Directors

Director NameMr Michael Robert Aylmer Hall
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2021(33 years after company formation)
Appointment Duration2 years, 5 months
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressRegis House /45
King William Street
London
EC4R 9AS
Director NameRobert Peter Tindall Riley
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 1992)
RoleManager Of Insurance Mutuals
Correspondence AddressLindenwood The Fairway
Worplesdon
Guildford
Surrey
GU3 3QE
Secretary NameMr Daniel John Goodman Smart
NationalityBritish
StatusResigned
Appointed01 May 1991(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 May 1992)
RoleCompany Director
Correspondence Address39 Penrhyn Crescent
London
E17 5BH
Secretary NameJoanna Mary Reckord
NationalityBritish
StatusResigned
Appointed11 May 1992(3 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 16 August 2005)
RoleCompany Director
Correspondence AddressMilden
19 Copse Road Hammer
Haslemere
Surrey
GU27 3QH
Director NameMr John Christopher William Riley
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(4 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 20 February 1998)
RoleChartered Accountant
Correspondence Address89 Camberwell Grove
London
SE5 8JE
Director NameMr Robert Charles Hough
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(6 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 December 2001)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address47 Brooklyn Road
Bromley
Kent
BR2 9SD
Director NameStephen George Alfred Myatt
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(6 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 December 2001)
RoleMarine Insurance Underwriter
Correspondence Address3 Brockham Street
London
SE1 4HB
Director NameMr Roger Stephen Grover
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(6 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 December 2001)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressGlebelands
Elmore Road
Chipstead
Surrey
CR5 3SG
Director NameMr Robert Canton Seward
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(9 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2004)
RoleMarine Insurance
Country of ResidenceUnited Kingdom
Correspondence Address47 Kingstown Street
London
NW1 8JP
Director NameMr Colin Gordon Johnston
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 17 December 2001)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address5 Harmsworth Mews
London
SE11 4SQ
Director NameMr Clive Leonard Ashcroft Edginton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(13 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 22 July 2013)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressRegis House /45
King William Street
London
EC4R 9AS
Director NameMr Anthony Frank Gosden
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(13 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2013)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House /45
King William Street
London
EC4R 9AS
Director NameGilles Mareuse
Date of BirthMarch 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed17 December 2001(13 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 November 2007)
RoleCompany Director
Correspondence Address172 Rue Dl Univenti
Paris
75007
Foreign
Director NameMr Grantley William Andrew Berkeley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(13 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 22 July 2013)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressRegis House /45
King William Street
London
EC4R 9AS
Director NameRichard Anthony Webbe
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(13 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 23 January 2012)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressRegis House /45
King William Street
London
EC4R 9AS
Director NameMr John Alistair Trew
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(13 years, 2 months after company formation)
Appointment Duration15 years (resigned 31 December 2016)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressRegis House /45
King William Street
London
EC4R 9AS
Secretary NameMr Christopher James Barton
NationalityBritish
StatusResigned
Appointed11 January 2006(17 years, 3 months after company formation)
Appointment Duration1 year (resigned 19 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Marcus Terrace Denton Street
Wandsworth
London
SW18 2JW
Director NameMr John Joseph Davitt
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(23 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 July 2013)
RoleMarine Underwriter
Country of ResidenceEngland
Correspondence AddressRegis House /45
King William Street
London
EC4R 9AS
Director NameMr Justin Mark Thomas Skinner
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(23 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 July 2013)
RoleMarine Underwriter
Country of ResidenceEngland
Correspondence AddressRegis House /45
King William Street
London
EC4R 9AS
Director NameMr Jonathan Paul Rodgers
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(28 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 April 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRegis House /45
King William Street
London
EC4R 9AS

Location

Registered AddressRegis House /45
King William Street
London
EC4R 9AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

2 at £1Tindall Riley & Co Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Charges

9 November 2007Delivered on: 15 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
21 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-20
(3 pages)
4 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
5 May 2017Appointment of Mr Jonathan Paul Rodgers as a director on 5 May 2017 (2 pages)
5 May 2017Appointment of Mr Jonathan Paul Rodgers as a director on 5 May 2017 (2 pages)
5 May 2017Termination of appointment of John Alistair Trew as a director on 31 December 2016 (1 page)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
5 May 2017Termination of appointment of John Alistair Trew as a director on 31 December 2016 (1 page)
14 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(3 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(3 pages)
16 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
13 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
3 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 July 2013Termination of appointment of Clive Edginton as a director (1 page)
22 July 2013Termination of appointment of Grantley Berkeley as a director (1 page)
22 July 2013Termination of appointment of Justin Skinner as a director (1 page)
22 July 2013Termination of appointment of Justin Skinner as a director (1 page)
22 July 2013Termination of appointment of John Davitt as a director (1 page)
22 July 2013Termination of appointment of John Davitt as a director (1 page)
22 July 2013Termination of appointment of Grantley Berkeley as a director (1 page)
22 July 2013Termination of appointment of Clive Edginton as a director (1 page)
3 July 2013Termination of appointment of Anthony Gosden as a director (1 page)
3 July 2013Termination of appointment of Anthony Gosden as a director (1 page)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
12 April 2013All of the property or undertaking has been released from charge 1 (2 pages)
12 April 2013All of the property or undertaking has been released from charge 1 (2 pages)
3 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
25 January 2012Appointment of Mr John Joseph Davitt as a director (2 pages)
25 January 2012Appointment of Mr John Joseph Davitt as a director (2 pages)
24 January 2012Appointment of Justin Mark Thomas Skinner as a director (2 pages)
24 January 2012Company name changed tindall riley (hull) LIMITED\certificate issued on 24/01/12
  • RES15 ‐ Change company name resolution on 2012-01-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2012Appointment of Justin Mark Thomas Skinner as a director (2 pages)
24 January 2012Termination of appointment of Richard Webbe as a director (1 page)
24 January 2012Company name changed tindall riley (hull) LIMITED\certificate issued on 24/01/12
  • RES15 ‐ Change company name resolution on 2012-01-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2012Termination of appointment of Richard Webbe as a director (1 page)
20 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
16 May 2011Registered office address changed from New City Court 20 St Thomas Street London SE1 9RR on 16 May 2011 (1 page)
16 May 2011Director's details changed for John Alistair Trew on 16 May 2011 (2 pages)
16 May 2011Director's details changed for Anthony Frank Gosden on 16 May 2011 (2 pages)
16 May 2011Director's details changed for Richard Anthony Webbe on 16 May 2011 (2 pages)
16 May 2011Director's details changed for Grantley William Andrew Berkeley on 16 May 2011 (2 pages)
16 May 2011Director's details changed for Richard Anthony Webbe on 16 May 2011 (2 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
16 May 2011Director's details changed for Mr Clive Leonard Ashcroft Edginton on 16 May 2011 (2 pages)
16 May 2011Director's details changed for Grantley William Andrew Berkeley on 16 May 2011 (2 pages)
16 May 2011Director's details changed for John Alistair Trew on 16 May 2011 (2 pages)
16 May 2011Director's details changed for Mr Clive Leonard Ashcroft Edginton on 16 May 2011 (2 pages)
16 May 2011Director's details changed for Anthony Frank Gosden on 16 May 2011 (2 pages)
16 May 2011Registered office address changed from New City Court 20 St Thomas Street London SE1 9RR on 16 May 2011 (1 page)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
19 May 2010Director's details changed for Richard Anthony Webbe on 1 May 2010 (2 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
19 May 2010Director's details changed for Grantley William Andrew Berkeley on 1 May 2010 (2 pages)
19 May 2010Director's details changed for Richard Anthony Webbe on 1 May 2010 (2 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
19 May 2010Director's details changed for Grantley William Andrew Berkeley on 1 May 2010 (2 pages)
19 May 2010Director's details changed for Richard Anthony Webbe on 1 May 2010 (2 pages)
19 May 2010Director's details changed for Grantley William Andrew Berkeley on 1 May 2010 (2 pages)
15 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
15 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
12 May 2009Return made up to 01/05/09; full list of members (4 pages)
12 May 2009Return made up to 01/05/09; full list of members (4 pages)
16 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
16 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
6 May 2008Return made up to 01/05/08; full list of members (4 pages)
6 May 2008Return made up to 01/05/08; full list of members (4 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
15 November 2007Particulars of mortgage/charge (6 pages)
15 November 2007Particulars of mortgage/charge (6 pages)
16 May 2007Return made up to 01/05/07; no change of members (9 pages)
16 May 2007Return made up to 01/05/07; no change of members (9 pages)
15 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
15 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007Secretary resigned (1 page)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
15 May 2006Return made up to 01/05/06; full list of members (9 pages)
15 May 2006Return made up to 01/05/06; full list of members (9 pages)
8 March 2006New secretary appointed (1 page)
8 March 2006New secretary appointed (1 page)
24 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
24 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005Secretary resigned (1 page)
26 May 2005Return made up to 01/05/05; full list of members (9 pages)
26 May 2005Return made up to 01/05/05; full list of members (9 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
10 May 2004Return made up to 01/05/04; full list of members (9 pages)
10 May 2004Return made up to 01/05/04; full list of members (9 pages)
17 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
5 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
5 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
13 May 2003Return made up to 01/05/03; full list of members (9 pages)
13 May 2003Return made up to 01/05/03; full list of members (9 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
19 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
27 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
27 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
24 October 2001Company name changed tindall riley (war risks) limite d\certificate issued on 24/10/01 (2 pages)
24 October 2001Company name changed tindall riley (war risks) limite d\certificate issued on 24/10/01 (2 pages)
2 August 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
2 August 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2001New director appointed (2 pages)
18 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
19 December 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
19 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2000Return made up to 01/05/00; full list of members (7 pages)
3 May 2000Return made up to 01/05/00; full list of members (7 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
2 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 1999Return made up to 01/05/99; full list of members (6 pages)
10 May 1999Return made up to 01/05/99; full list of members (6 pages)
22 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
22 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
8 May 1998Return made up to 01/05/98; no change of members (4 pages)
8 May 1998Return made up to 01/05/98; no change of members (4 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
30 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
30 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
30 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 May 1997Return made up to 01/05/97; no change of members (4 pages)
6 May 1997Return made up to 01/05/97; no change of members (4 pages)
22 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
22 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
22 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 May 1996Return made up to 01/05/96; full list of members (6 pages)
3 May 1996Return made up to 01/05/96; full list of members (6 pages)
25 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
25 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
27 February 1995Memorandum and Articles of Association (30 pages)
27 February 1995Memorandum and Articles of Association (30 pages)