Tower Place
London
EC3R 5BU
Secretary Name | Marsh Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2020(31 years, 5 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Robert John Orr Barton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 33 Rutland Court Rutland Gardens London SW7 1BW |
Director Name | Mr Robin Neil Singer |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 November 1993) |
Role | Insurance Broker |
Correspondence Address | 55 Westmoreland Road Barnes London SW13 9RZ |
Director Name | Lord Charles David Powell |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 June 1997) |
Role | Company Director |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Director Name | Lord Charles Guy Rodney Leach |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 June 1997) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Clarendon Road London W11 4JB |
Director Name | Mr Simon Lindley Keswick |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 1997) |
Role | Merchant |
Country of Residence | England |
Correspondence Address | Rockcliffe Upper Slaughter Cheltenham Gloucestershire GL54 2JW Wales |
Director Name | Jeffrey Craig Keil |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1992(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 May 1996) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Pierrepont Place Brooklyn Kings/Ny United States |
Director Name | Rt Hon Lord David Arthur Russell Howell |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 1997) |
Role | Economic Consultant |
Correspondence Address | Flat 1 61 Warwick Square London SW1V 2AL |
Director Name | Reginald Dennis Guy |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 1992(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 June 1997) |
Role | Managing Director |
Correspondence Address | House A6 Rosecliff 20 Tai Tam Road Hong Kong |
Director Name | Baron Eric Alain Robert David De Rothschild |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 1992(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 June 1997) |
Role | Banker |
Country of Residence | France |
Correspondence Address | 29 Avenue De Messine Paris 75008 |
Director Name | Mr Nicholas John Cosh |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Leopold Road Wimbledon London SW19 7JG |
Director Name | David Edward Corben |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 June 1997) |
Role | Reinsurance Broker |
Correspondence Address | 42 Roedean Crescent London SW15 5JU |
Director Name | Mr Claude Albert Salmon Chouraqui |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 1992(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 June 1997) |
Role | Insurance Broker |
Correspondence Address | 8 Avenue Pierre Ler De Serbie Paris 75116 France |
Director Name | Mr Michael Christopher David Gribbin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 1997) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Higher Ash Farm Ash Dartmouth Devon TQ6 0LR |
Director Name | George Walker Brown |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 1993) |
Role | President And Chief Executive Officer |
Correspondence Address | 605 Watchwood Road Orinda California 94563 Foreign |
Director Name | Mr David John Batchelor |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 October 1995) |
Role | Insurance Broker |
Correspondence Address | 5 Nina Court Mill Valley California 94941 |
Director Name | John Peter Hastings Bass |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 June 1997) |
Role | Insurance Broker |
Correspondence Address | Ashmansworth Manor Ashmansworth Newbury Berkshire RG20 9SG |
Secretary Name | Mr David James Hickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(8 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Kenneth Alan Carter |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 January 2002) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Manton Grange Manton Marlborough Wiltshire SN8 4HQ |
Director Name | Mr George William Stuart-Clarke |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(8 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 December 2008) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 19 Fife Road East Sheen London SW14 7EJ |
Director Name | Mrs Vyvienne Yvonne Alexandra Corley Wade |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(8 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 09 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birds Isle St Michaels Tenterden Kent TN30 6TL |
Director Name | Stephen Phillip McGill |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 November 2003) |
Role | Insurance Broker |
Correspondence Address | Green End Park Green End Nr Dane End Ware Herts SG12 0NU |
Director Name | James William Rush |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 2008(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 August 2010) |
Role | Finance Director |
Correspondence Address | 6 Crutched Friars London EC3N 2PH |
Director Name | Simon John Mawson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 July 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Crutched Friars London EC3N 2PH |
Director Name | Mark David Jones |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Dean Andrew Byrne |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 February 2012(23 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Michael Peter Methley |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(23 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 13 December 2022) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Michael Thomas Reynolds |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 December 2012(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Secretary Name | Mrs Stephanie Johnson |
---|---|
Status | Resigned |
Appointed | 19 December 2014(26 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 June 2015) |
Role | Company Director |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Andrew Colin Colderwood |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 February 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Christopher Lewis Rayner |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2018(29 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Jeremiah Flahive |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2019(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 February 2023) |
Role | Risk & Governance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Daniel John Colin Bearman |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2023(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 2024) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Matheson & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1992(3 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 1997) |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Secretary Name | JLT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2015(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2020) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Website | jltgroup.com |
---|---|
Telephone | 020 75284444 |
Telephone region | London |
Registered Address | 1 Tower Place West Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
150.5m at £0.1 | Jardine Lloyd Thompson Group PLC 100.00% Ordinary |
---|---|
1 at £0.1 | Jlt Management Services LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £86,205,000 |
Net Worth | £107,530,000 |
Cash | £61,000 |
Current Liabilities | £692,400,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
16 March 2010 | Delivered on: 25 March 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 39451046 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|---|
24 May 1993 | Delivered on: 27 May 1993 Satisfied on: 15 July 1994 Persons entitled: Banque Nationale De Paris PLC Classification: Agreement Secured details: For amending the terms of the cash collateral agreement dated 24/8/91 as amended by an agreement dated 31/3/92 and 19/2/93 and for securing all monies due or to become due from the company to the chargee on any account whatsoeverunder the terms of a facility agreement dated 9/8/91 and amended by agreements dated 31/3/92 & 19/2/93. Particulars: All sums whether capital or interest or otherwise from time to time standing to the credit of all accounts in the name of the company with the bank. Fully Satisfied |
19 May 1992 | Delivered on: 28 May 1992 Satisfied on: 15 July 1994 Persons entitled: Banque Nationale De Paris P.L.C Classification: Cash collateral agreement Secured details: For ratifying and confirming the cash collateral agreement dated 24/08/91 as amended by an agreement dated 31/03/92. Particulars: All sums standing to the credit of any accounts of the company with the bank. Fully Satisfied |
16 August 1991 | Delivered on: 24 August 1991 Satisfied on: 15 July 1994 Persons entitled: Banque Nationale De Paris P.L.C. Classification: Cash collateral agreement Secured details: All monies due or to become due from jib holdings inc. To the chargee on any account whatsoever. Particulars: All sums standing to the credit of the cash collateral account in the name of the company with the bank. Fully Satisfied |
24 December 2023 | Full accounts made up to 31 December 2022 (32 pages) |
---|---|
28 February 2023 | Appointment of Mr Daniel John Colin Bearman as a director on 24 February 2023 (2 pages) |
28 February 2023 | Termination of appointment of Jeremiah Flahive as a director on 24 February 2023 (1 page) |
24 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
11 January 2023 | Termination of appointment of Michael Peter Methley as a director on 13 December 2022 (1 page) |
6 January 2023 | Director's details changed for Mr Michael Peter Methley on 8 October 2022 (2 pages) |
29 December 2022 | Director's details changed for Mark David Jones on 8 October 2022 (2 pages) |
8 November 2022 | Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 1 Tower Place West Tower Place London EC3R 5BU on 8 November 2022 (1 page) |
10 August 2022 | Full accounts made up to 31 December 2021 (37 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
5 August 2021 | Full accounts made up to 31 December 2020 (36 pages) |
15 April 2021 | Director's details changed for Mark David Jones on 6 April 2021 (2 pages) |
5 March 2021 | Confirmation statement made on 18 February 2021 with updates (4 pages) |
16 February 2021 | Satisfaction of charge 4 in full (1 page) |
16 December 2020 | Full accounts made up to 31 December 2019 (50 pages) |
16 July 2020 | Change of details for Jardine Lloyd Thompson Group Ltd as a person with significant control on 16 July 2020 (2 pages) |
6 April 2020 | Termination of appointment of Jlt Secretaries Limited as a secretary on 1 April 2020 (1 page) |
6 April 2020 | Appointment of Marsh Secretarial Services Limited as a secretary on 1 April 2020 (2 pages) |
2 April 2020 | Termination of appointment of Christopher Lewis Rayner as a director on 31 March 2020 (1 page) |
30 March 2020 | Appointment of Mark David Jones as a director on 27 March 2020 (2 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with updates (4 pages) |
2 December 2019 | Termination of appointment of Dean Andrew Byrne as a director on 20 November 2019 (1 page) |
12 August 2019 | Full accounts made up to 31 December 2018 (55 pages) |
7 August 2019 | Resolutions
|
23 July 2019 | Statement by Directors (1 page) |
23 July 2019 | Resolutions
|
23 July 2019 | Solvency Statement dated 22/07/19 (1 page) |
23 July 2019 | Statement of capital on 23 July 2019
|
5 July 2019 | Statement of capital following an allotment of shares on 24 June 2019
|
11 June 2019 | Change of details for Jardine Lloyd Thompson Group Plc as a person with significant control on 7 June 2019 (2 pages) |
5 June 2019 | Appointment of Mr Jeremiah Flahive as a director on 3 June 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
12 July 2018 | Full accounts made up to 31 December 2017 (48 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
7 March 2018 | Appointment of Christopher Lewis Rayner as a director on 7 March 2018 (2 pages) |
7 March 2018 | Termination of appointment of Andrew Colin Colderwood as a director on 27 February 2018 (1 page) |
13 June 2017 | Full accounts made up to 31 December 2016 (50 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (50 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 November 2016 | Full accounts made up to 31 December 2015 (51 pages) |
7 November 2016 | Full accounts made up to 31 December 2015 (51 pages) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 October 2015 | Termination of appointment of Michael Thomas Reynolds as a director on 1 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Michael Thomas Reynolds as a director on 1 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Michael Thomas Reynolds as a director on 1 September 2015 (1 page) |
17 September 2015 | Appointment of Mr Andrew Colin Colderwood as a director on 1 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr Andrew Colin Colderwood as a director on 1 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr Andrew Colin Colderwood as a director on 1 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Mark David Jones as a director on 1 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Mark David Jones as a director on 1 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Mark David Jones as a director on 1 September 2015 (1 page) |
1 July 2015 | Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page) |
1 July 2015 | Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages) |
1 July 2015 | Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page) |
23 June 2015 | Full accounts made up to 31 December 2014 (26 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (26 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
9 January 2015 | Appointment of Mrs Stephanie Johnson as a secretary on 19 December 2014 (2 pages) |
9 January 2015 | Termination of appointment of David James Hickman as a secretary on 19 December 2014 (1 page) |
9 January 2015 | Appointment of Mrs Stephanie Johnson as a secretary on 19 December 2014 (2 pages) |
9 January 2015 | Termination of appointment of David James Hickman as a secretary on 19 December 2014 (1 page) |
24 October 2014 | Director's details changed for Mr Michael Thomas Reynolds on 16 September 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Michael Thomas Reynolds on 16 September 2014 (2 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (27 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (27 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
26 November 2013 | Secretary's details changed for Mr David James Hickman on 26 November 2013 (2 pages) |
26 November 2013 | Secretary's details changed for Mr David James Hickman on 26 November 2013 (2 pages) |
22 October 2013 | Director's details changed for Mark David Jones on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Michael Thomas Reynolds on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Michael Thomas Reynolds on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mark David Jones on 22 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Mr Michael Thomas Reynolds on 17 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Mr Michael Thomas Reynolds on 17 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Michael Peter Methley on 17 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Michael Peter Methley on 17 October 2013 (2 pages) |
27 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH on 27 August 2013 (1 page) |
21 August 2013 | Director's details changed for Dean Andrew Byrne on 21 August 2013 (2 pages) |
21 August 2013 | Director's details changed for Dean Andrew Byrne on 21 August 2013 (2 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (25 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (25 pages) |
11 April 2013 | Termination of appointment of Vyvienne Wade as a director (1 page) |
11 April 2013 | Termination of appointment of Vyvienne Wade as a director (1 page) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
7 December 2012 | Appointment of Mr Michael Thomas Reynolds as a director (2 pages) |
7 December 2012 | Appointment of Mr Michael Thomas Reynolds as a director (2 pages) |
16 August 2012 | Appointment of Mr Michael Peter Methley as a director (2 pages) |
16 August 2012 | Appointment of Mr Michael Peter Methley as a director (2 pages) |
6 August 2012 | Termination of appointment of Simon Mawson as a director (1 page) |
6 August 2012 | Termination of appointment of Simon Mawson as a director (1 page) |
7 June 2012 | Full accounts made up to 31 December 2011 (24 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (24 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Director's details changed for Mark David Jones on 23 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Mark David Jones on 23 February 2012 (2 pages) |
22 February 2012 | Appointment of Dean Andrew Byrne as a director (2 pages) |
22 February 2012 | Appointment of Dean Andrew Byrne as a director (2 pages) |
21 February 2012 | Appointment of Mark David Jones as a director (2 pages) |
21 February 2012 | Appointment of Mark David Jones as a director (2 pages) |
6 September 2011 | Director's details changed for Simon John Mawson on 6 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Simon John Mawson on 6 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Simon John Mawson on 6 September 2011 (2 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Director's details changed for Simon John Mawson on 30 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Simon John Mawson on 30 September 2010 (2 pages) |
9 August 2010 | Termination of appointment of James Rush as a director (1 page) |
9 August 2010 | Termination of appointment of James Rush as a director (1 page) |
3 August 2010 | Appointment of Simon John Mawson as a director (2 pages) |
3 August 2010 | Appointment of Simon John Mawson as a director (2 pages) |
3 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
3 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
18 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
15 October 2009 | Director's details changed for James William Rush on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for James William Rush on 15 October 2009 (2 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 January 2009 | Director appointed james william rush (1 page) |
8 January 2009 | Director appointed james william rush (1 page) |
5 January 2009 | Appointment terminated director george stuart clarke (1 page) |
5 January 2009 | Appointment terminated director george stuart clarke (1 page) |
21 July 2008 | Director's change of particulars / vyvienne wade / 21/07/2008 (1 page) |
21 July 2008 | Director's change of particulars / vyvienne wade / 21/07/2008 (1 page) |
2 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
9 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
13 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
13 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
25 September 2006 | Re-registration of Memorandum and Articles (8 pages) |
25 September 2006 | Application for reregistration from PLC to private (1 page) |
25 September 2006 | Re-registration of Memorandum and Articles (8 pages) |
25 September 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 September 2006 | Application for reregistration from PLC to private (1 page) |
25 September 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 September 2006 | Resolutions
|
25 September 2006 | Resolutions
|
30 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
30 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
21 March 2006 | Ad 15/03/06--------- £ si [email protected]=620883 £ ic 14432542/15053425 (2 pages) |
21 March 2006 | Ad 15/03/06--------- £ si [email protected]=620883 £ ic 14432542/15053425 (2 pages) |
14 February 2006 | Statement of affairs (4 pages) |
14 February 2006 | Statement of affairs (4 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
13 May 2005 | Return made up to 31/03/02; full list of members (7 pages) |
13 May 2005 | Director's particulars changed (1 page) |
13 May 2005 | Return made up to 31/03/04; full list of members (7 pages) |
13 May 2005 | Return made up to 31/03/03; full list of members (7 pages) |
13 May 2005 | Return made up to 31/03/03; full list of members (7 pages) |
13 May 2005 | Director's particulars changed (1 page) |
8 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
8 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
26 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
26 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
4 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
28 April 2003 | Auditor's resignation (3 pages) |
28 April 2003 | Auditor's resignation (3 pages) |
25 April 2003 | Auditor's resignation (3 pages) |
25 April 2003 | Auditor's resignation (3 pages) |
23 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
23 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
24 May 2002 | Return made up to 01/04/02; full list of members (7 pages) |
24 May 2002 | Return made up to 01/04/02; full list of members (7 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
2 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
16 June 2001 | Director's particulars changed (1 page) |
16 June 2001 | Director's particulars changed (1 page) |
9 May 2001 | Return made up to 01/04/01; full list of members (7 pages) |
9 May 2001 | Return made up to 01/04/01; full list of members (7 pages) |
12 February 2001 | Statement of affairs (4 pages) |
12 February 2001 | Ad 28/09/00--------- £ si [email protected]=128621 £ ic 14099849/14228470 (2 pages) |
12 February 2001 | Statement of affairs (4 pages) |
12 February 2001 | Ad 28/09/00--------- £ si [email protected]=128621 £ ic 14099849/14228470 (2 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 May 2000 | Return made up to 01/04/00; full list of members
|
2 May 2000 | Return made up to 01/04/00; full list of members
|
4 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
4 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
12 May 1999 | Secretary's particulars changed (1 page) |
12 May 1999 | Secretary's particulars changed (1 page) |
4 May 1999 | Return made up to 01/04/99; no change of members
|
4 May 1999 | Return made up to 01/04/99; no change of members
|
6 October 1998 | Secretary's particulars changed (1 page) |
6 October 1998 | Secretary's particulars changed (1 page) |
28 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
17 July 1998 | Director's particulars changed (1 page) |
17 July 1998 | Director's particulars changed (1 page) |
29 April 1998 | Return made up to 01/04/98; no change of members (8 pages) |
29 April 1998 | Return made up to 01/04/98; no change of members (8 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | New director appointed (3 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | New director appointed (3 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | New director appointed (3 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (3 pages) |
15 July 1997 | Director resigned (1 page) |
13 June 1997 | Full group accounts made up to 31 December 1996 (46 pages) |
13 June 1997 | Full group accounts made up to 31 December 1996 (46 pages) |
20 May 1997 | Ad 27/03/97--------- £ si [email protected] (3 pages) |
20 May 1997 | Ad 27/03/97--------- £ si [email protected] (3 pages) |
19 May 1997 | Statement of affairs (10 pages) |
19 May 1997 | Statement of affairs (10 pages) |
14 May 1997 | Return made up to 01/04/97; bulk list available separately
|
14 May 1997 | Return made up to 01/04/97; bulk list available separately
|
6 May 1997 | Ad 27/03/97--------- £ si [email protected]=1067560 £ ic 13023176/14090736 (2 pages) |
6 May 1997 | Ad 27/03/97--------- £ si [email protected]=1067560 £ ic 13023176/14090736 (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | New secretary appointed (2 pages) |
2 April 1997 | Ad 24/03/97--------- £ si [email protected]=290 £ ic 13022886/13023176 (2 pages) |
2 April 1997 | Ad 24/03/97--------- £ si [email protected]=290 £ ic 13022886/13023176 (2 pages) |
10 March 1997 | Ad 05/03/97--------- premium £ si [email protected]=2692 £ ic 13014803/13017495 (3 pages) |
10 March 1997 | Ad 04/03/97--------- £ si [email protected]=36056 £ ic 12978747/13014803 (3 pages) |
10 March 1997 | Ad 05/03/97--------- premium £ si [email protected]=2768 £ ic 13017495/13020263 (2 pages) |
10 March 1997 | Ad 05/03/97--------- premium £ si [email protected]=2768 £ ic 13017495/13020263 (2 pages) |
10 March 1997 | Ad 05/03/97--------- premium £ si [email protected]=2692 £ ic 13014803/13017495 (3 pages) |
10 March 1997 | Ad 04/03/97--------- £ si [email protected]=36056 £ ic 12978747/13014803 (3 pages) |
3 March 1997 | Ad 25/02/97--------- £ si [email protected]=1500 £ ic 12977247/12978747 (2 pages) |
3 March 1997 | Ad 25/02/97--------- £ si [email protected]=1500 £ ic 12977247/12978747 (2 pages) |
26 February 1997 | Ad 17/02/97--------- £ si [email protected]=72 £ ic 12977175/12977247 (2 pages) |
26 February 1997 | Ad 17/02/97--------- £ si [email protected]=72 £ ic 12977175/12977247 (2 pages) |
25 February 1997 | Ad 20/02/97--------- £ si [email protected]=2018 £ ic 12975157/12977175 (2 pages) |
25 February 1997 | Ad 20/02/97--------- £ si [email protected]=2018 £ ic 12975157/12977175 (2 pages) |
13 February 1997 | Ad 07/02/97--------- £ si [email protected]=93 £ ic 12975064/12975157 (2 pages) |
13 February 1997 | Ad 07/02/97--------- £ si [email protected]=93 £ ic 12975064/12975157 (2 pages) |
1 February 1997 | Ad 29/01/97--------- £ si [email protected]=143 £ ic 12974921/12975064 (2 pages) |
1 February 1997 | Ad 29/01/97--------- £ si [email protected]=143 £ ic 12974921/12975064 (2 pages) |
7 January 1997 | Ad 03/01/97--------- £ si [email protected]=1518 £ ic 12973403/12974921 (2 pages) |
7 January 1997 | Ad 03/01/97--------- £ si [email protected]=1518 £ ic 12973403/12974921 (2 pages) |
19 December 1996 | Director's particulars changed (1 page) |
19 December 1996 | Director's particulars changed (1 page) |
15 October 1996 | Ad 11/10/96--------- £ si [email protected]=110144 £ ic 12863259/12973403 (15 pages) |
15 October 1996 | Ad 11/10/96--------- £ si [email protected]=110144 £ ic 12863259/12973403 (15 pages) |
14 October 1996 | Ad 11/10/95--------- £ si [email protected] (2 pages) |
14 October 1996 | Ad 11/10/95--------- £ si [email protected] (2 pages) |
11 September 1996 | Resolutions
|
11 September 1996 | Resolutions
|
10 September 1996 | Ad 02/09/96--------- £ si [email protected]=1518 £ ic 12861741/12863259 (2 pages) |
10 September 1996 | Ad 02/09/96--------- £ si [email protected]=1518 £ ic 12861741/12863259 (2 pages) |
30 July 1996 | Ad 23/07/96--------- premium £ si [email protected]=1518 £ ic 12860223/12861741 (2 pages) |
30 July 1996 | Ad 23/07/96--------- premium £ si [email protected]=1518 £ ic 12860223/12861741 (2 pages) |
8 July 1996 | Ad 02/07/96--------- £ si [email protected]=4554 £ ic 12855669/12860223 (2 pages) |
8 July 1996 | Ad 02/07/96--------- £ si [email protected]=4554 £ ic 12855669/12860223 (2 pages) |
5 July 1996 | Ad 28/06/96--------- £ si [email protected]=4554 £ ic 12851115/12855669 (2 pages) |
5 July 1996 | Ad 28/06/96--------- £ si [email protected]=4554 £ ic 12851115/12855669 (2 pages) |
2 July 1996 | Ad 25/06/96--------- £ si [email protected]=3036 £ ic 12848079/12851115 (2 pages) |
2 July 1996 | Ad 25/06/96--------- £ si [email protected]=3036 £ ic 12848079/12851115 (2 pages) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Director resigned (1 page) |
12 May 1996 | Full group accounts made up to 31 December 1995 (56 pages) |
12 May 1996 | Resolutions
|
12 May 1996 | Resolutions
|
12 May 1996 | Full group accounts made up to 31 December 1995 (56 pages) |
29 April 1996 | Return made up to 01/04/96; bulk list available separately (24 pages) |
29 April 1996 | Return made up to 01/04/96; bulk list available separately (24 pages) |
4 January 1996 | Ad 22/12/95--------- £ si [email protected]=5 £ ic 12821255/12821260 (2 pages) |
4 January 1996 | Ad 22/12/95--------- £ si [email protected]=5 £ ic 12821255/12821260 (2 pages) |
30 October 1995 | Director resigned (2 pages) |
30 October 1995 | Director resigned (2 pages) |
24 October 1995 | Ad 16/10/95--------- premium £ si [email protected]=4554 £ ic 12780638/12785192 (2 pages) |
24 October 1995 | Ad 17/10/95--------- premium £ si [email protected]=1518 £ ic 12785192/12786710 (2 pages) |
24 October 1995 | Ad 16/10/95--------- premium £ si [email protected]=4554 £ ic 12780638/12785192 (2 pages) |
24 October 1995 | Ad 17/10/95--------- premium £ si [email protected]=1518 £ ic 12785192/12786710 (2 pages) |
3 August 1995 | Resolutions
|
3 August 1995 | Resolutions
|
3 August 1995 | Resolutions
|
3 August 1995 | Resolutions
|
3 August 1995 | Resolutions
|
3 August 1995 | Resolutions
|
3 August 1995 | Resolutions
|
3 August 1995 | Resolutions
|
6 July 1995 | Ad 29/06/95--------- £ si [email protected]=1518 £ ic 12779120/12780638 (2 pages) |
6 July 1995 | Ad 29/06/95--------- £ si [email protected]=1518 £ ic 12779120/12780638 (2 pages) |
20 June 1995 | Ad 12/06/95--------- £ si [email protected]=1518 £ ic 12776084/12777602 (2 pages) |
20 June 1995 | Ad 12/06/95--------- £ si [email protected]=303 £ ic 12775781/12776084 (2 pages) |
20 June 1995 | Ad 12/06/95--------- £ si [email protected]=1518 £ ic 12776084/12777602 (2 pages) |
20 June 1995 | Ad 12/06/95--------- £ si [email protected]=303 £ ic 12775781/12776084 (2 pages) |
15 June 1995 | Ad 07/06/95--------- £ si [email protected]=3036 £ ic 12772745/12775781 (2 pages) |
15 June 1995 | Ad 07/06/95--------- £ si [email protected]=3036 £ ic 12772745/12775781 (2 pages) |
14 June 1995 | Director's particulars changed (2 pages) |
14 June 1995 | Director's particulars changed (2 pages) |
30 May 1995 | Ad 24/05/95--------- £ si [email protected]=3036 £ ic 12768191/12771227 (2 pages) |
30 May 1995 | Ad 24/05/95--------- £ si [email protected]=3036 £ ic 12768191/12771227 (2 pages) |
12 May 1995 | Full group accounts made up to 31 December 1994 (49 pages) |
12 May 1995 | Full group accounts made up to 31 December 1994 (49 pages) |
4 May 1995 | Return made up to 01/04/95; bulk list available separately
|
4 May 1995 | Return made up to 01/04/95; bulk list available separately
|
3 May 1995 | Director's particulars changed (2 pages) |
3 May 1995 | Director's particulars changed (2 pages) |
7 April 1995 | Ad 05/04/95--------- £ si [email protected]=4554 £ ic 12763637/12768191 (2 pages) |
7 April 1995 | Ad 05/04/95--------- £ si [email protected]=4554 £ ic 12763637/12768191 (2 pages) |
27 March 1995 | Ad 20/03/95--------- £ si [email protected]=4554 £ ic 12759083/12763637 (2 pages) |
27 March 1995 | Ad 20/03/95--------- £ si [email protected]=4554 £ ic 12759083/12763637 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (335 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
18 May 1994 | Full group accounts made up to 31 December 1993 (48 pages) |
18 May 1994 | Full group accounts made up to 31 December 1993 (48 pages) |
26 November 1993 | Resolutions
|
26 November 1993 | Resolutions
|
16 November 1993 | Memorandum and Articles of Association (81 pages) |
16 November 1993 | Memorandum and Articles of Association (81 pages) |
13 May 1993 | Full group accounts made up to 31 December 1992 (44 pages) |
13 May 1993 | Full group accounts made up to 31 December 1992 (44 pages) |
18 May 1992 | Full group accounts made up to 31 December 1991 (45 pages) |
18 May 1992 | Full group accounts made up to 31 December 1991 (45 pages) |
10 October 1991 | Full group accounts made up to 31 December 1990 (33 pages) |
10 October 1991 | Full group accounts made up to 31 December 1990 (33 pages) |
1 October 1991 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 October 1991 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 June 1991 | Company name changed jardine insurance broking group LIMITED\certificate issued on 13/06/91 (2 pages) |
13 June 1991 | Company name changed jardine insurance broking group LIMITED\certificate issued on 13/06/91 (2 pages) |
6 September 1990 | Full group accounts made up to 31 December 1989 (27 pages) |
6 September 1990 | Full group accounts made up to 31 December 1989 (27 pages) |
10 August 1989 | Registered office changed on 10/08/89 from: 3 lombard street london EC3V 9AQ (1 page) |
10 August 1989 | Registered office changed on 10/08/89 from: 3 lombard street london EC3V 9AQ (1 page) |
15 March 1989 | Company name changed\certificate issued on 15/03/89 (2 pages) |
15 March 1989 | Company name changed\certificate issued on 15/03/89 (2 pages) |
15 March 1989 | Company name changed bidhaven LIMITED\certificate issued on 16/03/89 (2 pages) |
31 October 1988 | Incorporation (15 pages) |
31 October 1988 | Incorporation (15 pages) |