London
EC3M 5JE
Director Name | Mr Stephen David Pearsall |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2017(27 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hallmark Building 106 Fenchurch Street London EC3M 5JE |
Director Name | Richard Gordon Lancelot Solomon |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 1990(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 July 1998) |
Role | Chatered Loss Adjuster |
Correspondence Address | 112 Bishops Mansions Bishops Park Road London SW6 6DY |
Director Name | Ian Dudley Porton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1995) |
Role | Chartered Loss Adjuster |
Correspondence Address | Linton Cottage Stonewall Park Road, Langton Green Kent TN3 0HN |
Director Name | Mr Derek Nash |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 1992) |
Role | Chartered Loss Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road St. Albans Hertfordshire AL1 4ET |
Director Name | Peter James Salt |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1992) |
Role | Chartered Loss Adjuster |
Correspondence Address | Goldrill Rotten End Wethersfield Braintree Essex CM7 4AL |
Director Name | Barrington Delford Simpson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 January 1994) |
Role | Chartered Loss Adjuster |
Correspondence Address | 20 Monterey Street St Ives New South Wales 2075 Foreign |
Director Name | Ian James Baxter |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 March 1994) |
Role | Chartered Loss Adjuster |
Correspondence Address | 24-01 Draycott Towers Singapore 1026 Foreign |
Director Name | Terry Alan Flood |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 1992) |
Role | Chartered Loss Adjuster |
Correspondence Address | Pinegarth Humfrey Lane Boughton Northampton Northamptonshire NN2 8RQ |
Secretary Name | John Philip Robert Baxter |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 June 1991(2 years after company formation) |
Appointment Duration | 5 months (resigned 25 November 1991) |
Role | Company Director |
Correspondence Address | 13 Baldwin Crescent Guildford Surrey GU4 7XW |
Secretary Name | Duncan Maclean Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 November 1995) |
Role | Company Director |
Correspondence Address | 187 Lodge Road Writtle Chelmsford Essex CM1 3JB |
Director Name | Leslie Malcolm Thorpe |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 April 1992(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 January 1994) |
Role | Chief Executive |
Correspondence Address | 15 Burdekin Crescent St Ives N S W 2075 Australia |
Director Name | Mr Alasdair Carnduff |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 January 1994) |
Role | Loss Adjuster |
Correspondence Address | 1830 Grand Plaza Apartments Quarry Bay Hong Kong |
Director Name | Stuart Ludgate Woodhead |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 November 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 January 1994) |
Role | Loss Adjuster |
Correspondence Address | 11b Lovat Road Hurlingham Itwotow 2196 Repuplic Of South Africa |
Director Name | Richard Melvyn Jones |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 January 1994) |
Role | Chartered Loos Adjuster |
Correspondence Address | Hilltop Harley Thorne Lane Beech Staffordshire ST4 8SL |
Director Name | Peter Newall |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 1995) |
Role | Chartered Loss Adjuster |
Correspondence Address | 125 Whitley Road 01-01 Villa Des Flores 1129 Singapore |
Director Name | Paul James Clayton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 1996) |
Role | Chartered Loss Adjuster |
Correspondence Address | Wellbrook House Wellbrook Hill Mayfield East Sussex TN20 6HH |
Director Name | John Chilton Copeland |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(5 years, 12 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 1995) |
Role | Chartered Loss Adjuster |
Correspondence Address | 47 Emperors Gate London SW7 4HJ |
Director Name | William Alan Cushing |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 September 1997) |
Role | Chartered Accountant |
Correspondence Address | Fish Pond House Baylham Ipswich IP6 8RE |
Secretary Name | John Philip Robert Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 September 1997) |
Role | Company Director |
Correspondence Address | 20 Downside Road Guildford Surrey GU4 8PH |
Director Name | John Francis Giblin |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 1997(8 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 July 1998) |
Role | Financial Director |
Correspondence Address | 273 Rumson Road Atlanta 30305 Georgia |
Director Name | Mr Ronald Sharp Elder |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Courtney Place Sandy Lane Cobham Surrey KT11 2BE |
Secretary Name | John Francis Giblin |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 September 1997(8 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 July 1998) |
Role | Financial Director |
Correspondence Address | 273 Rumson Road Atlanta 30305 Georgia |
Director Name | Mark Harman |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(9 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 May 2003) |
Role | Regional Managing Director |
Correspondence Address | 22 Park Avenue Roundhay Leeds LS8 2JH |
Secretary Name | Mark Harman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(9 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 May 2003) |
Role | Chief Financial Officer |
Correspondence Address | 22 Park Avenue Roundhay Leeds LS8 2JH |
Director Name | Mr Michael Frank Reeves |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(9 years, 12 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 14 April 2017) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbotswood 20 Saint Marys Road Leatherhead Surrey KT22 8EY |
Director Name | David Vaughn Hendry |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sylvan Lodge 121 Auckland Road Upper Norwood London SE19 2DT |
Secretary Name | David Vaughn Hendry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sylvan Lodge 121 Auckland Road Upper Norwood London SE19 2DT |
Director Name | Eric Powers |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2018(28 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 October 2018) |
Role | Corporate Secretary, Crawford & Company |
Country of Residence | United States |
Correspondence Address | 70 Mark Lane London EC3R 7NQ |
Website | crawfordandcompany.com |
---|
Registered Address | The Hallmark Building 106 Fenchurch Street London EC3M 5JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Crawford & Company Adjusters LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £504,870 |
Net Worth | £31,269 |
Cash | £71,428 |
Current Liabilities | £422,509 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 16 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (3 months, 3 weeks from now) |
13 October 2020 | Full accounts made up to 31 October 2019 (23 pages) |
---|---|
8 September 2020 | Confirmation statement made on 16 August 2020 with updates (4 pages) |
14 August 2020 | Cessation of Crawford & Company Adjusters Limited as a person with significant control on 6 April 2016 (1 page) |
14 August 2020 | Notification of Crawford & Company Emea/a-P Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
14 August 2020 | Change of details for Crawford & Company Emea/a-P Holdings Limited as a person with significant control on 7 May 2020 (2 pages) |
7 May 2020 | Registered office address changed from 70 Mark Lane London EC3R 7NQ England to The Hallmark Building 106 Fenchurch Street London EC3M 5JE on 7 May 2020 (1 page) |
29 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
8 August 2019 | Full accounts made up to 31 October 2018 (20 pages) |
20 December 2018 | Termination of appointment of Eric Powers as a director on 18 October 2018 (1 page) |
17 October 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
5 September 2018 | Full accounts made up to 31 October 2017 (20 pages) |
7 August 2018 | Statement of company's objects (2 pages) |
7 August 2018 | Resolutions
|
13 June 2018 | Appointment of Eric Powers as a director on 13 June 2018 (2 pages) |
19 October 2017 | Accounts for a small company made up to 31 October 2016 (22 pages) |
19 October 2017 | Accounts for a small company made up to 31 October 2016 (22 pages) |
31 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
31 May 2017 | Appointment of Mr Stephen David Pearsall as a director on 31 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Stephen David Pearsall as a director on 31 May 2017 (2 pages) |
27 April 2017 | Termination of appointment of Michael Frank Reeves as a director on 14 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Michael Frank Reeves as a director on 14 April 2017 (1 page) |
25 October 2016 | Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on 25 October 2016 (1 page) |
25 October 2016 | Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on 25 October 2016 (1 page) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
16 August 2016 | 16/08/16 Statement of Capital gbp 100
|
27 July 2016 | Full accounts made up to 31 October 2015 (17 pages) |
27 July 2016 | Full accounts made up to 31 October 2015 (17 pages) |
20 June 2016 | Registered office address changed from New London House London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from New London House London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on 20 June 2016 (1 page) |
3 September 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
31 July 2015 | Full accounts made up to 31 October 2014 (17 pages) |
31 July 2015 | Full accounts made up to 31 October 2014 (17 pages) |
18 July 2014 | Full accounts made up to 31 October 2013 (18 pages) |
18 July 2014 | Full accounts made up to 31 October 2013 (18 pages) |
16 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
1 August 2013 | Full accounts made up to 31 October 2012 (17 pages) |
1 August 2013 | Full accounts made up to 31 October 2012 (17 pages) |
28 June 2013 | Register(s) moved to registered office address (1 page) |
28 June 2013 | Register(s) moved to registered office address (1 page) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
17 July 2012 | Full accounts made up to 31 October 2011 (18 pages) |
17 July 2012 | Full accounts made up to 31 October 2011 (18 pages) |
4 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
3 August 2011 | Full accounts made up to 31 October 2010 (17 pages) |
3 August 2011 | Full accounts made up to 31 October 2010 (17 pages) |
6 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Appointment of Mr Stephen Pearsall as a secretary (1 page) |
5 July 2011 | Termination of appointment of David Hendry as a secretary (1 page) |
5 July 2011 | Termination of appointment of David Hendry as a secretary (1 page) |
5 July 2011 | Termination of appointment of David Hendry as a director (1 page) |
5 July 2011 | Appointment of Mr Stephen Pearsall as a secretary (1 page) |
5 July 2011 | Termination of appointment of David Hendry as a director (1 page) |
6 August 2010 | Full accounts made up to 31 October 2009 (17 pages) |
6 August 2010 | Full accounts made up to 31 October 2009 (17 pages) |
20 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Register inspection address has been changed (1 page) |
19 July 2010 | Register inspection address has been changed (1 page) |
12 August 2009 | Full accounts made up to 31 October 2008 (16 pages) |
12 August 2009 | Full accounts made up to 31 October 2008 (16 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from trinity court, 42 trinity square, london. EC3N 4TH (1 page) |
8 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from trinity court, 42 trinity square, london. EC3N 4TH (1 page) |
8 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
14 August 2008 | Full accounts made up to 31 October 2007 (15 pages) |
14 August 2008 | Full accounts made up to 31 October 2007 (15 pages) |
10 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
10 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
21 September 2007 | Return made up to 27/06/07; no change of members (7 pages) |
21 September 2007 | Return made up to 27/06/07; no change of members (7 pages) |
3 September 2007 | Full accounts made up to 31 October 2006 (14 pages) |
3 September 2007 | Full accounts made up to 31 October 2006 (14 pages) |
1 September 2006 | Full accounts made up to 31 October 2005 (14 pages) |
1 September 2006 | Full accounts made up to 31 October 2005 (14 pages) |
4 August 2006 | Return made up to 27/06/06; full list of members (7 pages) |
4 August 2006 | Return made up to 27/06/06; full list of members (7 pages) |
7 September 2005 | Full accounts made up to 31 October 2004 (14 pages) |
7 September 2005 | Full accounts made up to 31 October 2004 (14 pages) |
26 July 2005 | Return made up to 27/06/05; full list of members (5 pages) |
26 July 2005 | Return made up to 27/06/05; full list of members (5 pages) |
23 August 2004 | Full accounts made up to 31 October 2003 (14 pages) |
23 August 2004 | Full accounts made up to 31 October 2003 (14 pages) |
10 August 2004 | Return made up to 27/06/04; full list of members (5 pages) |
10 August 2004 | Return made up to 27/06/04; full list of members (5 pages) |
27 October 2003 | Full accounts made up to 31 October 2002 (15 pages) |
27 October 2003 | Full accounts made up to 31 October 2002 (15 pages) |
25 July 2003 | Return made up to 27/06/03; full list of members (5 pages) |
25 July 2003 | Return made up to 27/06/03; full list of members (5 pages) |
3 July 2003 | New secretary appointed;new director appointed (2 pages) |
3 July 2003 | Secretary resigned;director resigned (1 page) |
3 July 2003 | New secretary appointed;new director appointed (2 pages) |
3 July 2003 | Secretary resigned;director resigned (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Full accounts made up to 31 October 2001 (15 pages) |
5 August 2002 | Full accounts made up to 31 October 2000 (14 pages) |
5 August 2002 | Full accounts made up to 31 October 2000 (14 pages) |
5 August 2002 | Full accounts made up to 31 October 2001 (15 pages) |
26 July 2002 | Return made up to 27/06/02; full list of members (5 pages) |
26 July 2002 | Return made up to 27/06/02; full list of members (5 pages) |
30 July 2001 | Return made up to 27/06/01; full list of members (5 pages) |
30 July 2001 | Return made up to 27/06/01; full list of members (5 pages) |
6 October 2000 | Full accounts made up to 31 October 1999 (16 pages) |
6 October 2000 | Full accounts made up to 31 October 1999 (16 pages) |
4 September 2000 | Delivery ext'd 3 mth 31/10/99 (2 pages) |
4 September 2000 | Delivery ext'd 3 mth 31/10/99 (2 pages) |
14 July 2000 | Return made up to 27/06/00; full list of members
|
14 July 2000 | Return made up to 27/06/00; full list of members
|
28 April 2000 | Full accounts made up to 31 October 1998 (15 pages) |
28 April 2000 | Full accounts made up to 31 October 1998 (15 pages) |
14 April 2000 | Company name changed crawford-thg (taiwan) LIMITED\certificate issued on 17/04/00 (2 pages) |
14 April 2000 | Company name changed crawford-thg (taiwan) LIMITED\certificate issued on 17/04/00 (2 pages) |
31 August 1999 | Delivery ext'd 3 mth 31/10/98 (1 page) |
31 August 1999 | Delivery ext'd 3 mth 31/10/98 (1 page) |
11 August 1999 | Return made up to 27/06/99; full list of members (8 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | New director appointed (4 pages) |
11 August 1999 | New director appointed (4 pages) |
11 August 1999 | Return made up to 27/06/99; full list of members (8 pages) |
11 August 1999 | Director resigned (1 page) |
7 April 1999 | Full accounts made up to 31 October 1997 (15 pages) |
7 April 1999 | Full accounts made up to 31 October 1997 (15 pages) |
20 August 1998 | Delivery ext'd 3 mth 31/10/97 (2 pages) |
20 August 1998 | Delivery ext'd 3 mth 31/10/97 (2 pages) |
5 August 1998 | Return made up to 27/06/98; full list of members (7 pages) |
5 August 1998 | Return made up to 27/06/98; full list of members (7 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director's particulars changed (1 page) |
4 August 1998 | Director's particulars changed (1 page) |
4 August 1998 | New secretary appointed;new director appointed (3 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Secretary resigned;director resigned (1 page) |
4 August 1998 | Secretary resigned;director resigned (1 page) |
4 August 1998 | New secretary appointed;new director appointed (3 pages) |
26 February 1998 | Full accounts made up to 31 December 1996 (15 pages) |
26 February 1998 | Full accounts made up to 31 December 1996 (15 pages) |
12 October 1997 | New director appointed (3 pages) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | New director appointed (3 pages) |
12 October 1997 | Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page) |
12 October 1997 | Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page) |
12 October 1997 | Secretary resigned (1 page) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | New secretary appointed;new director appointed (2 pages) |
12 October 1997 | Secretary resigned (1 page) |
12 October 1997 | New secretary appointed;new director appointed (2 pages) |
31 July 1997 | Return made up to 27/06/97; full list of members (6 pages) |
31 July 1997 | Return made up to 27/06/97; full list of members (6 pages) |
12 May 1997 | Company name changed thomas howell group (overseas) l imited\certificate issued on 13/05/97 (2 pages) |
12 May 1997 | Company name changed thomas howell group (overseas) l imited\certificate issued on 13/05/97 (2 pages) |
21 January 1997 | Return made up to 27/06/96; full list of members (5 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Return made up to 27/06/96; full list of members (5 pages) |
21 January 1997 | Director resigned (1 page) |
3 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
3 September 1996 | Location of register of members (1 page) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Location of register of directors' interests (1 page) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Location of debenture register (1 page) |
3 September 1996 | Location of register of members (1 page) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Location of debenture register (1 page) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Location of register of directors' interests (1 page) |
19 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 August 1995 | New director appointed (2 pages) |
4 August 1995 | New director appointed (2 pages) |
2 August 1995 | New director appointed (2 pages) |
2 August 1995 | New director appointed (2 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | New director appointed (2 pages) |
18 July 1995 | Return made up to 27/06/95; full list of members (6 pages) |
18 July 1995 | Return made up to 27/06/95; full list of members (6 pages) |
14 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
14 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
12 July 1995 | Director's particulars changed (2 pages) |
12 July 1995 | Director's particulars changed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
22 March 1993 | Resolutions
|
22 March 1993 | Resolutions
|
28 August 1992 | Company name changed\certificate issued on 28/08/92 (2 pages) |
1 June 1991 | Memorandum and Articles of Association (10 pages) |
1 June 1991 | Memorandum and Articles of Association (10 pages) |
7 August 1989 | Company name changed\certificate issued on 07/08/89 (2 pages) |
27 June 1989 | Incorporation (13 pages) |
27 June 1989 | Incorporation (13 pages) |