Company NameT(UA Limited
Company StatusActive
Company Number02339533
CategoryPrivate Limited Company
Incorporation Date26 January 1989(35 years, 3 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Toby Alexander Clegg
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2015(26 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address7 Eastern Road
Romford
RM1 3NH
Director NameMr Stephen Smith
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(34 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarkerstudy House 45 Westerham Road Bessels Green
Sevenoaks
Kent
TN13 2QB
Director NameMr Christopher James Payne
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(34 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMarkerstudy House 45 Westerham Road Bessels Green
Sevenoaks
Kent
TN13 2QB
Director NameMr Royston William Clegg
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 2 months (resigned 06 October 2023)
RoleInsurance Broker
Country of ResidenceChannel Islands
Correspondence Address7 Eastern Road
Romford
RM1 3NH
Director NameMrs Shirley Ann Bellamy
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 2 months (resigned 06 October 2023)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7 Eastern Road
Romford
RM1 3NH
Secretary NameMrs Shirley Ann Bellamy
NationalityBritish
StatusResigned
Appointed27 July 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Rockingham Avenue
Hornchurch
Essex
RM11 1HH
Director NameDavid Anthony Geary
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(5 years, 4 months after company formation)
Appointment Duration3 years (resigned 20 June 1997)
RoleHead Of Information Technology
Correspondence Address50 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8RJ
Director NameMr Derek McKenzie
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(5 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Goodhart Place
London
E14 8EQ
Secretary NameMr Derek McKenzie
NationalityBritish
StatusResigned
Appointed01 July 1995(6 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Goodhart Place
London
E14 8EQ
Director NameJohn Ferdinand Remington Alleyne
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 April 1999)
RoleClaims Director
Correspondence Address27 Gassiott Way
Sutton
Surrey
SM1 3AZ
Director NameTerence James Arthur Dunn
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(8 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 March 2003)
RoleAgency Director
Correspondence Address1 Dickens Close
Cheshunt
Hertfordshire
EN7 6BG
Director NameRobert Henry Stephens
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(10 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 November 2004)
RoleFinance Director
Correspondence AddressSeven Pines
Hayes Lane, Slinfold
West Sussex
RH13 0SN
Secretary NameRobert Henry Stephens
NationalityBritish
StatusResigned
Appointed01 July 1999(10 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 September 2002)
RoleFinance Director
Correspondence AddressSeven Pines
Hayes Lane, Slinfold
West Sussex
RH13 0SN
Secretary NameRobert Henry Stephens
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(10 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 September 2002)
RoleFinance Director
Correspondence AddressSeven Pines
Hayes Lane, Slinfold
West Sussex
RH13 0SN
Director NameTrevor Kenneth Richard Marvin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(11 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 November 2004)
RoleMarketing Advertising
Country of ResidenceUnited Kingdom
Correspondence Address23 Sycamore Crescent
Maidstone
Kent
ME16 0AQ
Director NameAnthony Christopher Pinkett
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(11 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 2002)
RoleInsurance Executive
Correspondence Address60 Oakwood Avenue
Beckenham
Kent
BR3 6PJ
Director NameTony Gutteridge
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(11 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 October 2004)
RoleUnderwriting Director
Correspondence Address51 Mallard Road
Selsdon
Surrey
CR2 8PX
Director NameMrs Deborah Ann Austin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(11 years, 10 months after company formation)
Appointment Duration17 years, 7 months (resigned 28 June 2018)
RoleUnderwriting Director
Country of ResidenceEngland
Correspondence Address7 Eastern Road
Romford
RM1 3NH
Director NameJason Ginn
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(12 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 March 2003)
RoleCompany Director
Correspondence Address26 Cullerne Close
Ewell
Epsom
Surrey
KT17 1XY
Director NameMr John Martin Brodie Clark
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(12 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 12 March 2015)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House
7 Selsdon Way
London
E14 9GL
Secretary NameSteven Jonathon Moore
NationalityBritish
StatusResigned
Appointed17 September 2002(13 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 July 2003)
RoleAccountant
Correspondence Address1 Chestnut Avenue
Great Notley
Braintree
Essex
CM77 7YJ
Director NameJohn Robert McCulloch Damm
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(13 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 August 2003)
RoleUnderwriter
Correspondence Address133 Southwell Close
Chafford Hundred
Essex
RM16 6AZ
Director NameMr John Philip Harvey
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(14 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 April 2010)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address39 Royal Westminster Lodge
Elverton Street
London
SW1P 2QN
Secretary NameMr Steven Jonathon Moore
NationalityBritish
StatusResigned
Appointed15 November 2004(15 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 26 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Eastern Road
Romford
RM1 3NH
Secretary NameMr Paul Thomas Blakeway
StatusResigned
Appointed26 February 2020(31 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 06 October 2023)
RoleCompany Director
Correspondence Address7 Eastern Road
Romford
RM1 3NH

Contact

Websitetradexinsurance.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address7 Eastern Road
Romford
RM1 3NH
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

55k at £1Tradex Insurance Company LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Filing History

7 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
13 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
26 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
22 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
22 October 2021Amended accounts for a dormant company made up to 30 June 2020 (2 pages)
22 October 2021Amended accounts for a dormant company made up to 30 June 2019 (2 pages)
19 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
19 July 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
24 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
21 May 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
26 February 2020Termination of appointment of Steven Jonathon Moore as a secretary on 26 February 2020 (1 page)
26 February 2020Appointment of Mr. Paul Thomas Blakeway as a secretary on 26 February 2020 (2 pages)
15 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
5 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
9 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
9 July 2018Termination of appointment of Deborah Ann Austin as a director on 28 June 2018 (1 page)
6 June 2018Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
27 November 2017Registered office address changed from 128 Minories London EC3N 1NT England to 7 Eastern Road Romford RM1 3NH on 27 November 2017 (1 page)
27 November 2017Registered office address changed from 128 Minories London EC3N 1NT England to 7 Eastern Road Romford RM1 3NH on 27 November 2017 (1 page)
2 October 2017Director's details changed for Mrs Shirley Ann Bellamy on 1 October 2017 (2 pages)
2 October 2017Director's details changed for Mrs Shirley Ann Bellamy on 1 October 2017 (2 pages)
7 September 2017Director's details changed for Mr Royston William Clegg on 4 September 2017 (2 pages)
7 September 2017Director's details changed for Mr Royston William Clegg on 4 September 2017 (2 pages)
6 September 2017Secretary's details changed for Mr Steven Jonathon Moore on 4 September 2017 (1 page)
6 September 2017Director's details changed for Mrs Shirley Ann Bellamy on 4 September 2017 (2 pages)
6 September 2017Director's details changed for Mrs. Deborah Ann Austin on 4 September 2017 (2 pages)
6 September 2017Director's details changed for Mrs. Deborah Ann Austin on 4 September 2017 (2 pages)
6 September 2017Secretary's details changed for Mr Steven Jonathon Moore on 4 September 2017 (1 page)
6 September 2017Director's details changed for Mrs Shirley Ann Bellamy on 4 September 2017 (2 pages)
19 July 2017Notification of Clegg Gifford & Co Limited as a person with significant control on 1 June 2017 (1 page)
19 July 2017Notification of Clegg Gifford & Co Limited as a person with significant control on 1 June 2017 (1 page)
19 July 2017Registered office address changed from 3 Selsdon Way London E14 9GL England to 128 Minories London EC3N 1NT on 19 July 2017 (1 page)
19 July 2017Cessation of Tradex Insurance Company Limited as a person with significant control on 1 June 2017 (1 page)
19 July 2017Cessation of Tradex Insurance Company Limited as a person with significant control on 1 June 2017 (1 page)
19 July 2017Notification of Clegg Gifford & Co Limited as a person with significant control on 19 July 2017 (1 page)
19 July 2017Registered office address changed from 3 Selsdon Way London E14 9GL England to 128 Minories London EC3N 1NT on 19 July 2017 (1 page)
19 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
19 July 2017Cessation of Tradex Insurance Company Limited as a person with significant control on 19 July 2017 (1 page)
26 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
26 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
22 December 2016Registered office address changed from Victory House 7 Selsdon Way London E14 9GL to 3 Selsdon Way London E14 9GL on 22 December 2016 (1 page)
22 December 2016Registered office address changed from Victory House 7 Selsdon Way London E14 9GL to 3 Selsdon Way London E14 9GL on 22 December 2016 (1 page)
18 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
15 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 55,000
(7 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 55,000
(7 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 55,000
(7 pages)
29 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
27 April 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 April 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
27 April 2015Re-registration from a public company to a private limited company (2 pages)
27 April 2015Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
27 April 2015Certificate of re-registration from Public Limited Company to Private (1 page)
27 April 2015Re-registration of Memorandum and Articles (35 pages)
23 March 2015Appointment of Mr. Toby Alexander Clegg as a director on 12 March 2015 (2 pages)
23 March 2015Termination of appointment of John Martin Brodie Clark as a director on 12 March 2015 (1 page)
23 March 2015Termination of appointment of John Martin Brodie Clark as a director on 12 March 2015 (1 page)
23 March 2015Appointment of Mr. Toby Alexander Clegg as a director on 12 March 2015 (2 pages)
23 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 55,000
(7 pages)
23 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 55,000
(7 pages)
23 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 55,000
(7 pages)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
29 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
29 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
26 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 July 2012Director's details changed for Mr John Martin Brodie Clark on 1 August 2011 (2 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
16 July 2012Director's details changed for Mr John Martin Brodie Clark on 1 August 2011 (2 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
16 July 2012Director's details changed for Mr John Martin Brodie Clark on 1 August 2011 (2 pages)
2 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
18 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (7 pages)
9 August 2010Director's details changed for Deborah Ann Austin on 1 January 2010 (2 pages)
9 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (7 pages)
9 August 2010Director's details changed for Deborah Ann Austin on 1 January 2010 (2 pages)
9 August 2010Director's details changed for Deborah Ann Austin on 1 January 2010 (2 pages)
9 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (7 pages)
16 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
28 April 2010Termination of appointment of John Harvey as a director (1 page)
28 April 2010Termination of appointment of John Harvey as a director (1 page)
21 July 2009Return made up to 07/07/09; full list of members (4 pages)
21 July 2009Return made up to 07/07/09; full list of members (4 pages)
30 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
30 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
22 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
22 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
21 July 2008Return made up to 07/07/08; full list of members (4 pages)
21 July 2008Return made up to 07/07/08; full list of members (4 pages)
2 August 2007Accounts made up to 31 December 2006 (6 pages)
2 August 2007Accounts made up to 31 December 2006 (6 pages)
23 July 2007Return made up to 07/07/07; full list of members (3 pages)
23 July 2007Return made up to 07/07/07; full list of members (3 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
31 July 2006Full accounts made up to 31 December 2005 (18 pages)
31 July 2006Full accounts made up to 31 December 2005 (18 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Return made up to 07/07/06; full list of members (3 pages)
25 July 2006Return made up to 07/07/06; full list of members (3 pages)
25 July 2006Director's particulars changed (1 page)
26 July 2005Full accounts made up to 31 December 2004 (13 pages)
26 July 2005Full accounts made up to 31 December 2004 (13 pages)
19 July 2005Return made up to 07/07/05; full list of members (3 pages)
19 July 2005Return made up to 07/07/05; full list of members (3 pages)
23 November 2004Secretary resigned;director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Secretary resigned;director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004New secretary appointed (2 pages)
23 November 2004New secretary appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
16 July 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
16 July 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 March 2004Full accounts made up to 31 December 2003 (19 pages)
26 March 2004Full accounts made up to 31 December 2003 (19 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
2 September 2003Return made up to 27/07/03; full list of members (10 pages)
2 September 2003Return made up to 27/07/03; full list of members (10 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003New secretary appointed (2 pages)
22 April 2003Full accounts made up to 31 December 2002 (18 pages)
22 April 2003Full accounts made up to 31 December 2002 (18 pages)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003Director resigned (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002Secretary resigned (1 page)
16 August 2002Return made up to 27/07/02; full list of members (10 pages)
16 August 2002Return made up to 27/07/02; full list of members (10 pages)
6 June 2002Full accounts made up to 31 December 2001 (19 pages)
6 June 2002Full accounts made up to 31 December 2001 (19 pages)
7 May 2002Registered office changed on 07/05/02 from: 14 pepper street glengall bridge west isle of dogs E14 9QY (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Registered office changed on 07/05/02 from: 14 pepper street glengall bridge west isle of dogs E14 9QY (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
10 September 2001Return made up to 27/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 10/09/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 September 2001Return made up to 27/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 10/09/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 July 2001Full accounts made up to 31 December 2000 (18 pages)
7 July 2001Full accounts made up to 31 December 2000 (18 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
23 August 2000Director's particulars changed (1 page)
23 August 2000Director's particulars changed (1 page)
2 August 2000Return made up to 27/07/00; full list of members (7 pages)
2 August 2000Full accounts made up to 31 December 1999 (17 pages)
2 August 2000Full accounts made up to 31 December 1999 (17 pages)
2 August 2000Return made up to 27/07/00; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (18 pages)
1 November 1999Full accounts made up to 31 December 1998 (18 pages)
27 August 1999New secretary appointed;new director appointed (2 pages)
27 August 1999New secretary appointed;new director appointed (2 pages)
27 August 1999Secretary resigned;director resigned (1 page)
27 August 1999Secretary resigned;director resigned (1 page)
26 August 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
26 August 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
24 August 1998Return made up to 27/07/98; full list of members (9 pages)
24 August 1998Return made up to 27/07/98; full list of members (9 pages)
10 July 1998Full accounts made up to 31 December 1997 (18 pages)
10 July 1998Full accounts made up to 31 December 1997 (18 pages)
22 July 1997Full accounts made up to 31 December 1996 (19 pages)
22 July 1997Full accounts made up to 31 December 1996 (19 pages)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
31 October 1996Full accounts made up to 31 December 1995 (19 pages)
31 October 1996Full accounts made up to 31 December 1995 (19 pages)
30 August 1996Return made up to 27/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 1996Return made up to 27/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 September 1995Full accounts made up to 31 December 1994 (19 pages)
13 September 1995Full accounts made up to 31 December 1994 (19 pages)
21 August 1995Return made up to 27/07/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
21 August 1995Return made up to 27/07/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
3 August 1995New secretary appointed (2 pages)
3 August 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)