Company NameTindall Riley (Services) Limited
DirectorsAndrew John Cutler and Richard Emlyn Heppell
Company StatusActive
Company Number02306344
CategoryPrivate Limited Company
Incorporation Date18 October 1988(35 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Andrew John Cutler
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(35 years after company formation)
Appointment Duration5 months, 3 weeks
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressRegis House
45 King William Street
London
EC4R 9AN
Director NameMr Richard Emlyn Heppell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(35 years after company formation)
Appointment Duration5 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House
45 King William Street
London
EC4R 9AN
Director NameMr Roger Stephen Grover
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(2 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 19 December 2000)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressGlebelands
Elmore Road
Chipstead
Surrey
CR5 3SG
Director NameMr Clive Leonard Ashcroft Edginton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(2 years, 6 months after company formation)
Appointment Duration22 years, 8 months (resigned 20 December 2013)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressRegis House
45 King William Street
London
EC4R 9AN
Director NamePhyllis Isobel Gillespie
Date of BirthJuly 1933 (Born 90 years ago)
NationalityIrish
StatusResigned
Appointed25 April 1991(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 July 1996)
RoleInsurance
Correspondence Address98 Princes Road
Buckhurst Hill
Essex
IG9 5DZ
Director NameMr John Christopher William Riley
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 1992)
RoleManager Of Shipowners Association
Correspondence Address89 Camberwell Grove
London
SE5 8JE
Director NameMr Kenneth Alan Charles Patteson
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 January 1994)
RoleManager Of Shipowners Associations Association
Correspondence AddressMoorcocks
Hever
Edenbridge
Kent
TN8 7PT
Director NameMr Ian David Park
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(2 years, 6 months after company formation)
Appointment Duration19 years, 8 months (resigned 30 December 2010)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address153 Demesne Road
Wallington
Surrey
SM6 8EW
Secretary NameMs Pauline Josephine Green
NationalityBritish
StatusResigned
Appointed25 April 1991(2 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 June 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Lavender Grove
Mitcham
Surrey
CR4 3HU
Secretary NameJoanna Mary Reckord
NationalityBritish
StatusResigned
Appointed19 June 1991(2 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 16 August 2005)
RoleCompany Director
Correspondence AddressMilden
19 Copse Road Hammer
Haslemere
Surrey
GU27 3QH
Director NamePeter John Croft
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1993(4 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 27 June 2008)
RolePersonnel Director
Correspondence AddressBeechcroft 1 Beech Lane
Pampisford
Cambridge
CB2 4EU
Director NameDominick Hugh Mitcheson Henry
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 June 1997)
RoleAccountant
Correspondence AddressPenny Farm
Holwell
Sherborne
Dorset
DT9 5LF
Director NameMr Anthony Frank Gosden
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(8 years, 7 months after company formation)
Appointment Duration16 years (resigned 30 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House
45 King William Street
London
EC4R 9AN
Director NameRobert George Simmonds
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(11 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 29 June 2010)
RoleMarine Insurance
Country of ResidenceEngland
Correspondence Address121 High Street
Linton
Cambridge
Cambridgeshire
CB1 6JT
Director NameMrs Penelope Hurst
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(11 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2008)
RoleManager Claims Director Insura
Country of ResidenceUnited Kingdom
Correspondence Address60 Elms Road
Clapham
London
SW4 9EW
Director NameMr Robert Canton Seward
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(12 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 December 2004)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address47 Kingstown Street
London
NW1 8JP
Director NameSeren Halil
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(14 years, 5 months after company formation)
Appointment Duration20 years, 7 months (resigned 03 November 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRegis House
45 King William Street
London
EC4R 9AN
Director NameMr John Alistair Trew
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(16 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 17 October 2017)
RoleClaims Service
Country of ResidenceEngland
Correspondence AddressRegis House
45 King William Street
London
EC4R 9AN
Secretary NameMr Christopher James Barton
NationalityBritish
StatusResigned
Appointed11 January 2006(17 years, 2 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 NameMrs Joanne Louise Cleaver
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(19 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 03 November 2023)
RoleHr Admin Dir
Country of ResidenceEngland
Correspondence AddressRegis House
45 King William Street
London
EC4R 9AN
Director NameSamantha Jane Peat
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(20 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 03 November 2023)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House
45 King William Street
London
EC4R 9AN
Director NameMr John Michael Costello
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(21 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2020)
RoleIT Director
Country of ResidenceEngland
Correspondence AddressRegis House
45 King William Street
London
EC4R 9AN
Director NameMr Jonathan Paul Rodgers
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(24 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 2021)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressRegis House
45 King William Street
London
EC4R 9AN
Director NameMr Grantley William Andrew Berkeley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(24 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegis House
45 King William Street
London
EC4R 9AN
Director NameMr Timothy John Fuller
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(26 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 January 2023)
RoleMarine Insurance Director
Country of ResidenceEngland
Correspondence AddressRegis House
45 King William Street
London
EC4R 9AN

Contact

Telephone020 74073588
Telephone regionLondon

Location

Registered AddressRegis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

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 Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 4 weeks from now)

Filing History

6 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
5 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
14 November 2023Termination of appointment of Joanne Louise Cleaver as a director on 3 November 2023 (1 page)
14 November 2023Appointment of Mr Andrew John Cutler as a director on 3 November 2023 (2 pages)
14 November 2023Appointment of Mr Richard Emlyn Heppell as a director on 3 November 2023 (2 pages)
14 November 2023Termination of appointment of Samantha Jane Peat as a director on 3 November 2023 (1 page)
14 November 2023Termination of appointment of Seren Halil as a director on 3 November 2023 (1 page)
19 January 2023Termination of appointment of Timothy John Fuller as a director on 6 January 2023 (1 page)
15 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
3 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
8 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
2 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
13 July 2021Termination of appointment of Jonathan Paul Rodgers as a director on 30 April 2021 (1 page)
18 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 December 2020Termination of appointment of John Michael Costello as a director on 30 September 2020 (1 page)
4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
31 October 2017Termination of appointment of John Alistair Trew as a director on 17 October 2017 (1 page)
31 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 October 2017Termination of appointment of John Alistair Trew as a director on 17 October 2017 (1 page)
31 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
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)
14 October 2016Termination of appointment of Grantley William Andrew Berkeley as a director on 29 February 2016 (1 page)
14 October 2016Termination of appointment of Grantley William Andrew Berkeley as a director on 29 February 2016 (1 page)
29 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(6 pages)
29 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(6 pages)
6 October 2015Appointment of Mr Timothy John Fuller as a director on 14 September 2015 (2 pages)
6 October 2015Appointment of Mr Timothy John Fuller as a director on 14 September 2015 (2 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)
31 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(6 pages)
31 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(6 pages)
31 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(6 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)
20 December 2013Termination of appointment of Clive Edginton as a director (1 page)
20 December 2013Termination of appointment of Clive Edginton as a director (1 page)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(6 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(6 pages)
4 December 2013Director's details changed for Joanne Louise Bolland on 1 December 2013 (2 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(6 pages)
4 December 2013Director's details changed for Joanne Louise Bolland on 1 December 2013 (2 pages)
4 December 2013Director's details changed for Joanne Louise Bolland on 1 December 2013 (2 pages)
8 October 2013Appointment of Mr Grantley William Andrew Berkeley as a director (2 pages)
8 October 2013Appointment of Mr Grantley William Andrew Berkeley as a director (2 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)
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)
1 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
5 March 2013Appointment of Mr Jonathan Paul Rodgers as a director (2 pages)
5 March 2013Appointment of Mr Jonathan Paul Rodgers as a director (2 pages)
3 October 2012Registered office address changed from Regis House /45 King William Street London EC4R 9AS England on 3 October 2012 (1 page)
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)
3 October 2012Registered office address changed from Regis House /45 King William Street London EC4R 9AS England on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Regis House /45 King William Street London EC4R 9AS England on 3 October 2012 (1 page)
10 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
19 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 May 2011Director's details changed for Seren Halil 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 2011Termination of appointment of Robert Simmonds as a director (1 page)
16 May 2011Termination of appointment of Robert Simmonds as a director (1 page)
16 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
16 May 2011Director's details changed for Samantha Jane Peat on 16 May 2011 (2 pages)
16 May 2011Director's details changed for Joanne Louise Bolland on 16 May 2011 (2 pages)
16 May 2011Director's details changed for Samantha Jane Peat 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)
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 2011Director's details changed for Seren Halil on 16 May 2011 (2 pages)
16 May 2011Director's details changed for Joanne Louise Bolland on 16 May 2011 (2 pages)
16 May 2011Termination of appointment of Ian Park as a director (1 page)
16 May 2011Director's details changed for Anthony Frank Gosden on 16 May 2011 (2 pages)
16 May 2011Termination of appointment of Ian Park as a director (1 page)
16 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 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)
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)
8 September 2010Appointment of Mr John Michael Costello as a director (2 pages)
8 September 2010Appointment of Mr John Michael Costello as a director (2 pages)
18 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (7 pages)
18 May 2010Director's details changed for Joanne Louise Bolland on 25 April 2010 (2 pages)
18 May 2010Director's details changed for Seren Halil on 25 April 2010 (2 pages)
18 May 2010Director's details changed for Mr Ian David Park on 25 April 2010 (2 pages)
18 May 2010Director's details changed for Joanne Louise Bolland on 25 April 2010 (2 pages)
18 May 2010Director's details changed for Robert George Simmonds on 25 April 2010 (2 pages)
18 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (7 pages)
18 May 2010Director's details changed for Mr Ian David Park on 25 April 2010 (2 pages)
18 May 2010Director's details changed for Seren Halil on 25 April 2010 (2 pages)
18 May 2010Director's details changed for Robert George Simmonds on 25 April 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)
11 May 2009Return made up to 25/04/09; full list of members (5 pages)
11 May 2009Return made up to 25/04/09; full list of members (5 pages)
17 March 2009Director appointed samantha jane peat (2 pages)
17 March 2009Appointment terminated director penelope hurst (1 page)
17 March 2009Appointment terminated director penelope hurst (1 page)
17 March 2009Director appointed samantha jane peat (2 pages)
16 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
16 July 2008Director appointed joanne louise bolland (1 page)
16 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
16 July 2008Director appointed joanne louise bolland (1 page)
1 July 2008Appointment terminated director peter croft (1 page)
1 July 2008Appointment terminated director peter croft (1 page)
6 May 2008Return made up to 25/04/08; full list of members (5 pages)
6 May 2008Return made up to 25/04/08; full list of members (5 pages)
16 May 2007Return made up to 25/04/07; no change of members (10 pages)
16 May 2007Return made up to 25/04/07; no change of members (10 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)
20 February 2007Secretary resigned (1 page)
20 February 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 25/04/06; full list of members (10 pages)
15 May 2006Return made up to 25/04/06; full list of members (10 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006New secretary appointed (2 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005Secretary resigned (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)
9 May 2005Return made up to 25/04/05; full list of members (10 pages)
9 May 2005Return made up to 25/04/05; full list of members (10 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
10 May 2004Return made up to 25/04/04; full list of members (10 pages)
10 May 2004Return made up to 25/04/04; full list of members (10 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)
14 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
14 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
13 May 2003Return made up to 25/04/03; full list of members (9 pages)
13 May 2003Return made up to 25/04/03; full list of members (9 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
2 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
2 October 2002Accounts 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 25/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
8 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
8 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
25 April 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 April 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
10 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
10 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
3 May 2000Return made up to 25/04/00; full list of members (7 pages)
3 May 2000Return made up to 25/04/00; full list of members (7 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
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)
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)
10 May 1999Return made up to 25/04/99; full list of members (8 pages)
10 May 1999Return made up to 25/04/99; full list of members (8 pages)
18 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
18 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
28 April 1998Return made up to 25/04/98; no change of members (6 pages)
28 April 1998Return made up to 25/04/98; no change of members (6 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
15 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
15 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
19 June 1997Director resigned (1 page)
19 June 1997New director appointed (2 pages)
19 June 1997Director resigned (1 page)
19 June 1997New director appointed (2 pages)
28 April 1997Return made up to 25/04/97; no change of members (6 pages)
28 April 1997Return made up to 25/04/97; no change of members (6 pages)
17 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
17 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
17 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
26 April 1996Return made up to 25/04/96; full list of members (8 pages)
26 April 1996Return made up to 25/04/96; full list of members (8 pages)
8 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
8 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
21 April 1989Company name changed intercede 635 LIMITED\certificate issued on 24/04/89 (2 pages)
21 April 1989Company name changed intercede 635 LIMITED\certificate issued on 24/04/89 (2 pages)
18 October 1988Incorporation (24 pages)
18 October 1988Incorporation (24 pages)