45 King William Street
London
EC4R 9AN
Director Name | Mr Richard Emlyn Heppell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2023(35 years after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Regis House 45 King William Street London EC4R 9AN |
Director Name | Mr Roger Stephen Grover |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 19 December 2000) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Glebelands Elmore Road Chipstead Surrey CR5 3SG |
Director Name | Mr Clive Leonard Ashcroft Edginton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 20 December 2013) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Regis House 45 King William Street London EC4R 9AN |
Director Name | Phyllis Isobel Gillespie |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 July 1996) |
Role | Insurance |
Correspondence Address | 98 Princes Road Buckhurst Hill Essex IG9 5DZ |
Director Name | Mr John Christopher William Riley |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 December 1992) |
Role | Manager Of Shipowners Association |
Correspondence Address | 89 Camberwell Grove London SE5 8JE |
Director Name | Mr Kenneth Alan Charles Patteson |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 January 1994) |
Role | Manager Of Shipowners Associations Association |
Correspondence Address | Moorcocks Hever Edenbridge Kent TN8 7PT |
Director Name | Mr Ian David Park |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 30 December 2010) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 153 Demesne Road Wallington Surrey SM6 8EW |
Secretary Name | Ms Pauline Josephine Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 June 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lavender Grove Mitcham Surrey CR4 3HU |
Secretary Name | Joanna Mary Reckord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(2 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 16 August 2005) |
Role | Company Director |
Correspondence Address | Milden 19 Copse Road Hammer Haslemere Surrey GU27 3QH |
Director Name | Peter John Croft |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1993(4 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 27 June 2008) |
Role | Personnel Director |
Correspondence Address | Beechcroft 1 Beech Lane Pampisford Cambridge CB2 4EU |
Director Name | Dominick Hugh Mitcheson Henry |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 June 1997) |
Role | Accountant |
Correspondence Address | Penny Farm Holwell Sherborne Dorset DT9 5LF |
Director Name | Mr Anthony Frank Gosden |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(8 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 30 June 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Regis House 45 King William Street London EC4R 9AN |
Director Name | Robert George Simmonds |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 June 2010) |
Role | Marine Insurance |
Country of Residence | England |
Correspondence Address | 121 High Street Linton Cambridge Cambridgeshire CB1 6JT |
Director Name | Mrs Penelope Hurst |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2008) |
Role | Manager Claims Director Insura |
Country of Residence | United Kingdom |
Correspondence Address | 60 Elms Road Clapham London SW4 9EW |
Director Name | Mr Robert Canton Seward |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(12 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2004) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 47 Kingstown Street London NW1 8JP |
Director Name | Seren Halil |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(14 years, 5 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 03 November 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Regis House 45 King William Street London EC4R 9AN |
Director Name | Mr John Alistair Trew |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(16 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 17 October 2017) |
Role | Claims Service |
Country of Residence | England |
Correspondence Address | Regis House 45 King William Street London EC4R 9AN |
Secretary Name | Mr Christopher James Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(17 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 19 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Marcus Terrace Denton Street Wandsworth London SW18 2JW |
Director Name | Mrs Joanne Louise Cleaver |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(19 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 03 November 2023) |
Role | Hr Admin Dir |
Country of Residence | England |
Correspondence Address | Regis House 45 King William Street London EC4R 9AN |
Director Name | Samantha Jane Peat |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(20 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 03 November 2023) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Regis House 45 King William Street London EC4R 9AN |
Director Name | Mr John Michael Costello |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(21 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 September 2020) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | Regis House 45 King William Street London EC4R 9AN |
Director Name | Mr Jonathan Paul Rodgers |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(24 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2021) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Regis House 45 King William Street London EC4R 9AN |
Director Name | Mr Grantley William Andrew Berkeley |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regis House 45 King William Street London EC4R 9AN |
Director Name | Mr Timothy John Fuller |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(26 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 January 2023) |
Role | Marine Insurance Director |
Country of Residence | England |
Correspondence Address | Regis House 45 King William Street London EC4R 9AN |
Telephone | 020 74073588 |
---|---|
Telephone region | London |
Registered Address | Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 4 weeks from now) |
6 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
5 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
14 November 2023 | Termination of appointment of Joanne Louise Cleaver as a director on 3 November 2023 (1 page) |
14 November 2023 | Appointment of Mr Andrew John Cutler as a director on 3 November 2023 (2 pages) |
14 November 2023 | Appointment of Mr Richard Emlyn Heppell as a director on 3 November 2023 (2 pages) |
14 November 2023 | Termination of appointment of Samantha Jane Peat as a director on 3 November 2023 (1 page) |
14 November 2023 | Termination of appointment of Seren Halil as a director on 3 November 2023 (1 page) |
19 January 2023 | Termination of appointment of Timothy John Fuller as a director on 6 January 2023 (1 page) |
15 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
3 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
8 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
2 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
13 July 2021 | Termination of appointment of Jonathan Paul Rodgers as a director on 30 April 2021 (1 page) |
18 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
4 December 2020 | Termination of appointment of John Michael Costello as a director on 30 September 2020 (1 page) |
4 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
4 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
28 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
4 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
20 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
31 October 2017 | Termination of appointment of John Alistair Trew as a director on 17 October 2017 (1 page) |
31 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 October 2017 | Termination of appointment of John Alistair Trew as a director on 17 October 2017 (1 page) |
31 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 October 2016 | Termination of appointment of Grantley William Andrew Berkeley as a director on 29 February 2016 (1 page) |
14 October 2016 | Termination of appointment of Grantley William Andrew Berkeley as a director on 29 February 2016 (1 page) |
29 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
6 October 2015 | Appointment of Mr Timothy John Fuller as a director on 14 September 2015 (2 pages) |
6 October 2015 | Appointment of Mr Timothy John Fuller as a director on 14 September 2015 (2 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
31 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
13 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 December 2013 | Termination of appointment of Clive Edginton as a director (1 page) |
20 December 2013 | Termination of appointment of Clive Edginton as a director (1 page) |
4 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Director's details changed for Joanne Louise Bolland on 1 December 2013 (2 pages) |
4 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Director's details changed for Joanne Louise Bolland on 1 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Joanne Louise Bolland on 1 December 2013 (2 pages) |
8 October 2013 | Appointment of Mr Grantley William Andrew Berkeley as a director (2 pages) |
8 October 2013 | Appointment of Mr Grantley William Andrew Berkeley as a director (2 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 July 2013 | Termination of appointment of Anthony Gosden as a director (1 page) |
3 July 2013 | Termination of appointment of Anthony Gosden as a director (1 page) |
1 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Appointment of Mr Jonathan Paul Rodgers as a director (2 pages) |
5 March 2013 | Appointment of Mr Jonathan Paul Rodgers as a director (2 pages) |
3 October 2012 | Registered office address changed from Regis House /45 King William Street London EC4R 9AS England on 3 October 2012 (1 page) |
3 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 October 2012 | Registered office address changed from Regis House /45 King William Street London EC4R 9AS England on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from Regis House /45 King William Street London EC4R 9AS England on 3 October 2012 (1 page) |
10 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 May 2011 | Director's details changed for Seren Halil on 16 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Mr Clive Leonard Ashcroft Edginton on 16 May 2011 (2 pages) |
16 May 2011 | Termination of appointment of Robert Simmonds as a director (1 page) |
16 May 2011 | Termination of appointment of Robert Simmonds as a director (1 page) |
16 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Director's details changed for Samantha Jane Peat on 16 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Joanne Louise Bolland on 16 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Samantha Jane Peat on 16 May 2011 (2 pages) |
16 May 2011 | Registered office address changed from New City Court 20 St Thomas Street London SE1 9RR on 16 May 2011 (1 page) |
16 May 2011 | Director's details changed for John Alistair Trew on 16 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Mr Clive Leonard Ashcroft Edginton on 16 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Anthony Frank Gosden on 16 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Seren Halil on 16 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Joanne Louise Bolland on 16 May 2011 (2 pages) |
16 May 2011 | Termination of appointment of Ian Park as a director (1 page) |
16 May 2011 | Director's details changed for Anthony Frank Gosden on 16 May 2011 (2 pages) |
16 May 2011 | Termination of appointment of Ian Park as a director (1 page) |
16 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Registered office address changed from New City Court 20 St Thomas Street London SE1 9RR on 16 May 2011 (1 page) |
16 May 2011 | Director's details changed for John Alistair Trew on 16 May 2011 (2 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
8 September 2010 | Appointment of Mr John Michael Costello as a director (2 pages) |
8 September 2010 | Appointment of Mr John Michael Costello as a director (2 pages) |
18 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (7 pages) |
18 May 2010 | Director's details changed for Joanne Louise Bolland on 25 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Seren Halil on 25 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Ian David Park on 25 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Joanne Louise Bolland on 25 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Robert George Simmonds on 25 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (7 pages) |
18 May 2010 | Director's details changed for Mr Ian David Park on 25 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Seren Halil on 25 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Robert George Simmonds on 25 April 2010 (2 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
15 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
11 May 2009 | Return made up to 25/04/09; full list of members (5 pages) |
11 May 2009 | Return made up to 25/04/09; full list of members (5 pages) |
17 March 2009 | Director appointed samantha jane peat (2 pages) |
17 March 2009 | Appointment terminated director penelope hurst (1 page) |
17 March 2009 | Appointment terminated director penelope hurst (1 page) |
17 March 2009 | Director appointed samantha jane peat (2 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 July 2008 | Director appointed joanne louise bolland (1 page) |
16 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 July 2008 | Director appointed joanne louise bolland (1 page) |
1 July 2008 | Appointment terminated director peter croft (1 page) |
1 July 2008 | Appointment terminated director peter croft (1 page) |
6 May 2008 | Return made up to 25/04/08; full list of members (5 pages) |
6 May 2008 | Return made up to 25/04/08; full list of members (5 pages) |
16 May 2007 | Return made up to 25/04/07; no change of members (10 pages) |
16 May 2007 | Return made up to 25/04/07; no change of members (10 pages) |
15 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
15 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Secretary resigned (1 page) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
15 May 2006 | Return made up to 25/04/06; full list of members (10 pages) |
15 May 2006 | Return made up to 25/04/06; full list of members (10 pages) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | New secretary appointed (2 pages) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
24 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 May 2005 | Return made up to 25/04/05; full list of members (10 pages) |
9 May 2005 | Return made up to 25/04/05; full list of members (10 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
10 May 2004 | Return made up to 25/04/04; full list of members (10 pages) |
10 May 2004 | Return made up to 25/04/04; full list of members (10 pages) |
17 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
17 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
14 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
13 May 2003 | Return made up to 25/04/03; full list of members (9 pages) |
13 May 2003 | Return made up to 25/04/03; full list of members (9 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
2 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
2 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
19 September 2002 | Resolutions
|
19 September 2002 | Resolutions
|
20 May 2002 | Return made up to 25/04/02; full list of members
|
20 May 2002 | Return made up to 25/04/02; full list of members
|
8 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
8 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
25 April 2001 | Return made up to 25/04/01; full list of members
|
25 April 2001 | Return made up to 25/04/01; full list of members
|
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
10 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
10 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
3 May 2000 | Return made up to 25/04/00; full list of members (7 pages) |
3 May 2000 | Return made up to 25/04/00; full list of members (7 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
2 February 2000 | Resolutions
|
2 February 2000 | Resolutions
|
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
10 May 1999 | Return made up to 25/04/99; full list of members (8 pages) |
10 May 1999 | Return made up to 25/04/99; full list of members (8 pages) |
18 September 1998 | Resolutions
|
18 September 1998 | Resolutions
|
18 September 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
18 September 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
28 April 1998 | Return made up to 25/04/98; no change of members (6 pages) |
28 April 1998 | Return made up to 25/04/98; no change of members (6 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
15 September 1997 | Resolutions
|
15 September 1997 | Resolutions
|
15 September 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
15 September 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | New director appointed (2 pages) |
28 April 1997 | Return made up to 25/04/97; no change of members (6 pages) |
28 April 1997 | Return made up to 25/04/97; no change of members (6 pages) |
17 September 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
17 September 1996 | Resolutions
|
17 September 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
17 September 1996 | Resolutions
|
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
26 April 1996 | Return made up to 25/04/96; full list of members (8 pages) |
26 April 1996 | Return made up to 25/04/96; full list of members (8 pages) |
8 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
8 September 1995 | Resolutions
|
8 September 1995 | Resolutions
|
8 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
21 April 1989 | Company name changed intercede 635 LIMITED\certificate issued on 24/04/89 (2 pages) |
21 April 1989 | Company name changed intercede 635 LIMITED\certificate issued on 24/04/89 (2 pages) |
18 October 1988 | Incorporation (24 pages) |
18 October 1988 | Incorporation (24 pages) |