London
EC3M 4BY
Director Name | Mr John Michael Brett |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2019(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Jon Scott Glen |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2020(31 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Group Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mrs Jill Morag Jackson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(32 years, 12 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Paul Bowker |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Secretary Name | Royal London Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2013(24 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Peter Douglas Johnson |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 April 1994) |
Role | Deputy Chief General Manager & Secretary |
Correspondence Address | 111 Moss Lane Alderley Edge Cheshire SK9 7HW |
Director Name | Michael Brian Horswell |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 March 1999) |
Role | Investment Manager |
Correspondence Address | 5 Cottesmore Gardens Hale Barnes Altrincham Cheshire WA15 8TS |
Director Name | Mr David Stuart Hollas |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 07 November 2002) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 21 Beaufort Close Alderley Edge Cheshire SK9 7HU |
Director Name | Christopher William Joseph Hirst |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 December 2004) |
Role | Actuary |
Correspondence Address | Kerridgeside Farm Hough Hole Rainow Macclesfield Cheshire SK10 5UW |
Secretary Name | Robert Gordon Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 07 November 2002) |
Role | Company Director |
Correspondence Address | 21 Framingam Road Brooklands Sale Cheshire M33 3ST |
Director Name | Timothy Stephen Bunch |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 11 April 2008) |
Role | Actuary |
Correspondence Address | 21 Friars Garden Ludlow Shropshire SY8 1RX Wales |
Director Name | Martyn Christopher Bennett |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 July 2003) |
Role | Actuary |
Correspondence Address | 24 Braemar Road Hazel Grove Stockport Cheshire SK7 4QG |
Director Name | David Grattan |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1998(9 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 October 2004) |
Role | Accountant |
Correspondence Address | Holme Lea Stubley New Hall Littleborough Rochdale Lancashire Ol15 |
Director Name | John Franks |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(10 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2000) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pool Meadow South Park Drive Poynton Cheshire SK12 1BS |
Director Name | Rodney James Burgess |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(10 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2000) |
Role | Investment Manager |
Correspondence Address | 31 Tandle Hill Road Royton Oldham Lancashire OL2 5UX |
Director Name | Barry Kenneth John Lewis |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 November 2002) |
Role | Solicitor |
Correspondence Address | 210 Bramhall Moor Lane Hazel Grove Stockport Cheshire SK7 5JJ |
Director Name | Mr Charles Francis McKeown |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 February 2007) |
Role | Executive Director Sales |
Country of Residence | England |
Correspondence Address | Wychwood Soss Moss Nether Alderley Cheshire SK10 4TU |
Director Name | Mr Martin Gerald Clarke |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 December 2005) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | South Beightons Shawclough Road Rochdale Lancashire OL12 7HL |
Director Name | Mr Michael David Fairbairn |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(11 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 26 June 2012) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Haydn Griffith |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 November 2002) |
Role | General Manager |
Correspondence Address | 275 Bolton Road Hawkshaw Bury Lancashire BL8 4JR |
Director Name | Finian O'Boyle |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2004) |
Role | Chief Operating Officer |
Correspondence Address | Ballimore Paddock Field Chilbolton Hampshire SO20 6AU |
Secretary Name | Patricia Anne Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 January 2006) |
Role | Company Director |
Correspondence Address | 28 Hazel Road Altrincham Cheshire WA14 1JL |
Director Name | Mr George Stephan Pater |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 April 2007) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Dalton House Carrwood Road Wilmslow SK9 5DL |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 July 2010) |
Role | Company Director |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr Richard Thomas Goddard |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 October 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Woodlands Parkway Timperley Altrincham Cheshire WA15 7QU |
Director Name | Mr Rodney Jensen Bulmer |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corporate Governance 9th Floor 1 Angel Square Manchester M60 0AG |
Secretary Name | Mrs Patricia Anne Wade |
---|---|
Status | Resigned |
Appointed | 19 July 2010(21 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2013) |
Role | Company Director |
Correspondence Address | 28 Hazel Road Altrincham Cheshire WA14 1JL |
Director Name | Miss Clare Louise Gosling |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(22 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Martin Pierce Lewis |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(24 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mrs Anya Marjorie O'Reilly |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(24 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Shingirai Thaddeus Nyahasha |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Alexander Rudolf Dieter Koslowski |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 May 2015(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Noel Anthony Freeley |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 April 2020) |
Role | Senior Manager - Insurance |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Ms Nora Agnes O'Mahony |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 November 2019(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Registered Address | 80 Fenchurch Street London EC3M 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £41,519,000 |
Gross Profit | £36,646,000 |
Net Worth | £45,606,000 |
Cash | £52,503,000 |
Current Liabilities | £15,527,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months, 1 week from now) |
1 September 2020 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
1 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
13 May 2020 | Appointment of Mr Jon Scott Glen as a director on 29 April 2020 (2 pages) |
13 May 2020 | Termination of appointment of Noel Anthony Freeley as a director on 29 April 2020 (1 page) |
13 May 2020 | Appointment of Mr Gary Warman as a director on 29 April 2020 (2 pages) |
29 November 2019 | Resolutions
|
25 November 2019 | Appointment of Ms Nora Agnes O'mahony as a director on 20 November 2019 (2 pages) |
16 August 2019 | Appointment of Mr John Michael Brett as a director on 30 July 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
2 May 2019 | Full accounts made up to 31 December 2018 (18 pages) |
8 November 2018 | Statement of capital on 8 November 2018
|
24 October 2018 | Solvency Statement dated 15/10/18 (1 page) |
24 October 2018 | Statement of capital on 24 October 2018
|
24 October 2018 | Statement by Directors (1 page) |
24 October 2018 | Resolutions
|
5 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
16 May 2018 | Full accounts made up to 31 December 2017 (18 pages) |
29 August 2017 | Director's details changed for Mr Noel Anthony Freeley on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mr Noel Anthony Freeley on 29 August 2017 (2 pages) |
25 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
25 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
19 April 2017 | Full accounts made up to 31 December 2016 (19 pages) |
19 April 2017 | Full accounts made up to 31 December 2016 (19 pages) |
26 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
8 September 2016 | Appointment of Mr Noel Anthony Freeley as a director on 5 July 2016 (2 pages) |
8 September 2016 | Appointment of Mr Noel Anthony Freeley as a director on 5 July 2016 (2 pages) |
7 September 2016 | Termination of appointment of Alexander Rudolf Dieter Koslowski as a director on 13 July 2016 (1 page) |
7 September 2016 | Termination of appointment of Alexander Rudolf Dieter Koslowski as a director on 13 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016 (1 page) |
26 April 2016 | Full accounts made up to 31 December 2015 (20 pages) |
26 April 2016 | Full accounts made up to 31 December 2015 (20 pages) |
19 November 2015 | Second filing of AP01 previously delivered to Companies House
|
19 November 2015 | Second filing of AP01 previously delivered to Companies House
|
28 October 2015 | Director's details changed for Mr Phillip Beamish on 28 October 2015 (2 pages) |
28 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Director's details changed for Mr Phillip Beamish on 28 October 2015 (2 pages) |
31 July 2015 | Company name changed rlum (cis) LIMITED\certificate issued on 31/07/15
|
31 July 2015 | Company name changed rlum (cis) LIMITED\certificate issued on 31/07/15
|
25 June 2015 | Appointment of Mr Alexander Rudolf Dieter Koslowski as a director on 18 February 2015 (2 pages) |
25 June 2015 | Appointment of Mr Alexander Rudolf Dieter Koslowski as a director on 18 May 2015
|
25 June 2015 | Appointment of Mr Alexander Rudolf Dieter Koslowski as a director on 18 May 2015
|
27 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
2 March 2015 | Termination of appointment of Jonathan Paul Taylor as a director on 9 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Jonathan Paul Taylor as a director on 9 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Jonathan Paul Taylor as a director on 9 February 2015 (1 page) |
11 December 2014 | Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 5 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 5 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 5 December 2014 (2 pages) |
30 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
21 August 2014 | Termination of appointment of Anya Majorie O'reilly as a director on 15 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Anya Majorie O'reilly as a director on 15 August 2014 (1 page) |
23 April 2014 | Full accounts made up to 31 December 2013 (21 pages) |
23 April 2014 | Full accounts made up to 31 December 2013 (21 pages) |
29 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
23 October 2013 | Appointment of Dr Jonathan Paul Taylor as a director (2 pages) |
23 October 2013 | Appointment of Dr Jonathan Paul Taylor as a director (2 pages) |
19 September 2013 | Section 519 ca 2006 (1 page) |
19 September 2013 | Section 519 ca 2006 (1 page) |
27 August 2013 | Appointment of Mr Phillip Beamish as a director (2 pages) |
27 August 2013 | Appointment of Mr Phillip Beamish as a director (2 pages) |
14 August 2013 | Termination of appointment of Mark Summerfield as a director (2 pages) |
14 August 2013 | Termination of appointment of Clare Gosling as a director (2 pages) |
14 August 2013 | Termination of appointment of Mark Summerfield as a director (2 pages) |
14 August 2013 | Termination of appointment of Patricia Anne Wade as a secretary (2 pages) |
14 August 2013 | Termination of appointment of Patricia Anne Wade as a secretary (2 pages) |
14 August 2013 | Termination of appointment of Clare Gosling as a director (2 pages) |
14 August 2013 | Termination of appointment of Rodney Bulmer as a director (2 pages) |
14 August 2013 | Termination of appointment of Rodney Bulmer as a director (2 pages) |
13 August 2013 | Registered office address changed from Cis Building Miller Street Manchester M60 0AL on 13 August 2013 (1 page) |
13 August 2013 | Appointment of Royal London Management Services Limited as a secretary (2 pages) |
13 August 2013 | Appointment of Martin Lewis as a director (2 pages) |
13 August 2013 | Appointment of Royal London Management Services Limited as a secretary (2 pages) |
13 August 2013 | Appointment of Martin Lewis as a director (2 pages) |
13 August 2013 | Registered office address changed from Cis Building Miller Street Manchester M60 0AL on 13 August 2013 (1 page) |
13 August 2013 | Appointment of Mrs Anya Majorie O'reilly as a director (2 pages) |
13 August 2013 | Appointment of Mrs Anya Majorie O'reilly as a director (2 pages) |
1 August 2013 | Company name changed cis unit managers LIMITED\certificate issued on 01/08/13
|
1 August 2013 | Change of name notice (2 pages) |
1 August 2013 | Company name changed cis unit managers LIMITED\certificate issued on 01/08/13
|
1 August 2013 | Change of name notice (2 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (25 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (25 pages) |
19 June 2013 | Director's details changed for Mr Rodney Jensen Bulmer on 19 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Mr Rodney Jensen Bulmer on 19 June 2013 (2 pages) |
7 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Termination of appointment of Michael Fairbairn as a director (1 page) |
4 July 2012 | Termination of appointment of Michael Fairbairn as a director (1 page) |
25 April 2012 | Full accounts made up to 31 December 2011 (25 pages) |
25 April 2012 | Full accounts made up to 31 December 2011 (25 pages) |
3 April 2012 | Appointment of Clare Louise Gosling as a director (2 pages) |
3 April 2012 | Appointment of Clare Louise Gosling as a director (2 pages) |
1 December 2011 | Termination of appointment of Andrew Russell as a director (1 page) |
1 December 2011 | Termination of appointment of Andrew Russell as a director (1 page) |
27 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (8 pages) |
27 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (8 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (24 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (24 pages) |
13 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Termination of appointment of Paul Sharman as a director (1 page) |
5 August 2010 | Termination of appointment of Paul Sharman as a director (1 page) |
29 July 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
29 July 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
27 July 2010 | Appointment of Mrs Patricia Anne Wade as a secretary (2 pages) |
27 July 2010 | Appointment of Mrs Patricia Anne Wade as a secretary (2 pages) |
12 May 2010 | Director's details changed for Mr Michael David Fairbairn on 12 May 2010 (2 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (23 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (23 pages) |
12 May 2010 | Director's details changed for Mr Paul Sharman on 11 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Michael David Fairbairn on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Paul Sharman on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Mark Andrew Summerfield on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Rodney Jensen Bulmer on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Mark Andrew Summerfield on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Andrew Nicholas Russell on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Rodney Jensen Bulmer on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Andrew Nicholas Russell on 11 May 2010 (2 pages) |
13 April 2010 | Appointment of Mr Andrew Nicholas Russell as a director (2 pages) |
13 April 2010 | Appointment of Mr Andrew Nicholas Russell as a director (2 pages) |
28 January 2010 | Previous accounting period shortened from 11 January 2010 to 31 December 2009 (1 page) |
28 January 2010 | Previous accounting period shortened from 11 January 2010 to 31 December 2009 (1 page) |
3 November 2009 | Termination of appointment of Richard Goddard as a director (1 page) |
3 November 2009 | Appointment of Mr Rodney Jensen Bulmer as a director (1 page) |
3 November 2009 | Appointment of Mr Rodney Jensen Bulmer as a director (1 page) |
3 November 2009 | Termination of appointment of Richard Goddard as a director (1 page) |
23 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
13 May 2009 | Full accounts made up to 10 January 2009 (23 pages) |
13 May 2009 | Full accounts made up to 10 January 2009 (23 pages) |
27 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
12 May 2008 | Full accounts made up to 12 January 2008 (20 pages) |
12 May 2008 | Full accounts made up to 12 January 2008 (20 pages) |
17 April 2008 | Appointment terminated director timothy bunch (1 page) |
17 April 2008 | Appointment terminated director timothy bunch (1 page) |
13 March 2008 | Director's change of particulars / michael fairbairn / 13/03/2008 (1 page) |
13 March 2008 | Director's change of particulars / michael fairbairn / 13/03/2008 (1 page) |
19 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
19 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | New director appointed (1 page) |
9 May 2007 | Full accounts made up to 13 January 2007 (21 pages) |
9 May 2007 | Full accounts made up to 13 January 2007 (21 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | New director appointed (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
16 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
16 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
26 May 2006 | Full accounts made up to 14 January 2006 (23 pages) |
26 May 2006 | Full accounts made up to 14 January 2006 (23 pages) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
20 February 2006 | New director appointed (1 page) |
20 February 2006 | New director appointed (1 page) |
23 January 2006 | New secretary appointed (1 page) |
23 January 2006 | New secretary appointed (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
20 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
20 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (3 pages) |
3 May 2005 | New director appointed (3 pages) |
15 April 2005 | Full accounts made up to 8 January 2005 (11 pages) |
15 April 2005 | Full accounts made up to 8 January 2005 (11 pages) |
15 April 2005 | Full accounts made up to 8 January 2005 (11 pages) |
22 February 2005 | Director's particulars changed (1 page) |
22 February 2005 | Director's particulars changed (1 page) |
26 January 2005 | New director appointed (3 pages) |
26 January 2005 | New director appointed (3 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Ad 05/01/05--------- £ si 10000000@1=10000000 £ ic 25000000/35000000 (2 pages) |
11 January 2005 | Ad 05/01/05--------- £ si 10000000@1=10000000 £ ic 25000000/35000000 (2 pages) |
11 January 2005 | Director resigned (1 page) |
6 December 2004 | Accounting reference date extended from 31/12/04 to 11/01/05 (1 page) |
6 December 2004 | Accounting reference date extended from 31/12/04 to 11/01/05 (1 page) |
8 November 2004 | New director appointed (3 pages) |
8 November 2004 | New director appointed (3 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
22 October 2004 | Return made up to 11/10/04; full list of members (8 pages) |
22 October 2004 | Return made up to 11/10/04; full list of members (8 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
25 May 2004 | Return made up to 13/05/04; full list of members
|
25 May 2004 | Return made up to 13/05/04; full list of members
|
6 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
18 February 2004 | New director appointed (1 page) |
18 February 2004 | New director appointed (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
1 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
6 June 2003 | Return made up to 13/05/03; full list of members (10 pages) |
6 June 2003 | Return made up to 13/05/03; full list of members (10 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | New secretary appointed (2 pages) |
13 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
13 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 June 2002 | Return made up to 13/05/02; full list of members (12 pages) |
25 June 2002 | Return made up to 13/05/02; full list of members (12 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
11 June 2001 | Return made up to 13/05/01; full list of members (9 pages) |
11 June 2001 | Return made up to 13/05/01; full list of members (9 pages) |
27 March 2001 | Ad 20/03/01--------- £ si 10000000@1=10000000 £ ic 15000000/25000000 (2 pages) |
27 March 2001 | Ad 20/03/01--------- £ si 10000000@1=10000000 £ ic 15000000/25000000 (2 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | New director appointed (2 pages) |
11 October 2000 | Nc inc already adjusted 27/09/00 (2 pages) |
11 October 2000 | Resolutions
|
11 October 2000 | Nc inc already adjusted 27/09/00 (2 pages) |
11 October 2000 | Resolutions
|
11 October 2000 | Resolutions
|
11 October 2000 | Ad 27/09/00--------- £ si 10000000@1=10000000 £ ic 5000000/15000000 (2 pages) |
11 October 2000 | Ad 27/09/00--------- £ si 10000000@1=10000000 £ ic 5000000/15000000 (2 pages) |
11 October 2000 | Resolutions
|
4 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
14 June 2000 | Return made up to 13/05/00; full list of members (8 pages) |
14 June 2000 | Return made up to 13/05/00; full list of members (8 pages) |
29 March 2000 | Director's particulars changed (1 page) |
29 March 2000 | Director's particulars changed (1 page) |
16 June 1999 | Return made up to 13/05/99; no change of members (7 pages) |
16 June 1999 | Return made up to 13/05/99; no change of members (7 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
17 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
17 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
22 June 1998 | Return made up to 13/05/98; full list of members (11 pages) |
22 June 1998 | Return made up to 13/05/98; full list of members (11 pages) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
7 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
7 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
10 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
10 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
11 June 1997 | Return made up to 13/05/97; no change of members (9 pages) |
11 June 1997 | Return made up to 13/05/97; no change of members (9 pages) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
4 February 1997 | Memorandum and Articles of Association (11 pages) |
4 February 1997 | Resolutions
|
4 February 1997 | Resolutions
|
4 February 1997 | Memorandum and Articles of Association (11 pages) |
11 June 1996 | Return made up to 13/05/96; no change of members (9 pages) |
11 June 1996 | Return made up to 13/05/96; no change of members (9 pages) |
2 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
2 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
29 March 1996 | Auditor's resignation (2 pages) |
29 March 1996 | Auditor's resignation (2 pages) |
5 June 1995 | Return made up to 13/05/95; full list of members (22 pages) |
5 June 1995 | Return made up to 13/05/95; full list of members (22 pages) |
9 April 1995 | Resolutions
|
9 April 1995 | Resolutions
|
9 April 1995 | Resolutions
|
9 April 1995 | Resolutions
|
9 April 1995 | Resolutions
|
9 April 1995 | Resolutions
|
9 April 1995 | Resolutions
|
9 April 1995 | Resolutions
|
28 March 1995 | Full accounts made up to 31 December 1994 (12 pages) |
28 March 1995 | Full accounts made up to 31 December 1994 (12 pages) |
21 October 1994 | Full accounts made up to 31 December 1993 (12 pages) |
21 October 1994 | Full accounts made up to 31 December 1993 (12 pages) |
21 June 1993 | Return made up to 16/05/93; full list of members (9 pages) |
21 June 1993 | Return made up to 16/05/93; full list of members (9 pages) |
23 April 1993 | Full accounts made up to 31 December 1992 (12 pages) |
23 April 1993 | Full accounts made up to 31 December 1992 (12 pages) |
27 May 1992 | Full accounts made up to 31 December 1991 (12 pages) |
27 May 1992 | Full accounts made up to 31 December 1991 (12 pages) |
17 May 1991 | Full accounts made up to 31 December 1990 (11 pages) |
17 May 1991 | Full accounts made up to 31 December 1990 (11 pages) |
20 June 1990 | Return made up to 16/05/90; full list of members (7 pages) |
20 June 1990 | Full accounts made up to 31 December 1989 (11 pages) |
20 June 1990 | Return made up to 16/05/90; full list of members (7 pages) |
20 June 1990 | Full accounts made up to 31 December 1989 (11 pages) |
1 September 1989 | Wd 24/08/89 ad 19/05/89--------- part-paid £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages) |
1 September 1989 | Wd 24/08/89 ad 19/05/89--------- part-paid £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages) |
10 April 1989 | Incorporation (21 pages) |
10 April 1989 | Incorporation (21 pages) |