Company NameCrawford (Taiwan) Limited
DirectorStephen David Pearsall
Company StatusActive
Company Number02398988
CategoryPrivate Limited Company
Incorporation Date27 June 1989(34 years, 10 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Secretary NameMr Stephen Pearsall
StatusCurrent
Appointed05 July 2011(22 years after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressThe Hallmark Building 106 Fenchurch Street
London
EC3M 5JE
Director NameMr Stephen David Pearsall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(27 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hallmark Building 106 Fenchurch Street
London
EC3M 5JE
Director NameRichard Gordon Lancelot Solomon
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 1990(9 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 03 July 1998)
RoleChatered Loss Adjuster
Correspondence Address112 Bishops Mansions
Bishops Park Road
London
SW6 6DY
Director NameIan Dudley Porton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1995)
RoleChartered Loss Adjuster
Correspondence AddressLinton Cottage
Stonewall Park Road, Langton Green
Kent
TN3 0HN
Director NameMr Derek Nash
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1992)
RoleChartered Loss Adjuster
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
St. Albans
Hertfordshire
AL1 4ET
Director NamePeter James Salt
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1992)
RoleChartered Loss Adjuster
Correspondence AddressGoldrill Rotten End
Wethersfield
Braintree
Essex
CM7 4AL
Director NameBarrington Delford Simpson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 28 January 1994)
RoleChartered Loss Adjuster
Correspondence Address20 Monterey Street
St Ives New South Wales 2075
Foreign
Director NameIan James Baxter
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 04 March 1994)
RoleChartered Loss Adjuster
Correspondence Address24-01 Draycott Towers
Singapore 1026
Foreign
Director NameTerry Alan Flood
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1992)
RoleChartered Loss Adjuster
Correspondence AddressPinegarth Humfrey Lane
Boughton
Northampton
Northamptonshire
NN2 8RQ
Secretary NameJohn Philip Robert Baxter
NationalityIrish
StatusResigned
Appointed27 June 1991(2 years after company formation)
Appointment Duration5 months (resigned 25 November 1991)
RoleCompany Director
Correspondence Address13 Baldwin Crescent
Guildford
Surrey
GU4 7XW
Secretary NameDuncan Maclean Hayes
NationalityBritish
StatusResigned
Appointed25 November 1991(2 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 November 1995)
RoleCompany Director
Correspondence Address187 Lodge Road
Writtle
Chelmsford
Essex
CM1 3JB
Director NameLeslie Malcolm Thorpe
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityAustralian
StatusResigned
Appointed27 April 1992(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 January 1994)
RoleChief Executive
Correspondence Address15 Burdekin Crescent
St Ives
N S W 2075
Australia
Director NameMr Alasdair Carnduff
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 1994)
RoleLoss Adjuster
Correspondence Address1830 Grand Plaza Apartments
Quarry Bay
Hong Kong
Director NameStuart Ludgate Woodhead
Date of BirthSeptember 1944 (Born 79 years ago)
NationalitySouth African
StatusResigned
Appointed23 November 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 1994)
RoleLoss Adjuster
Correspondence Address11b Lovat Road
Hurlingham
Itwotow 2196
Repuplic Of South Africa
Director NameRichard Melvyn Jones
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 1994)
RoleChartered Loos Adjuster
Correspondence AddressHilltop Harley Thorne Lane
Beech
Staffordshire
ST4 8SL
Director NamePeter Newall
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1995)
RoleChartered Loss Adjuster
Correspondence Address125 Whitley Road
01-01 Villa Des Flores 1129
Singapore
Director NamePaul James Clayton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 1996)
RoleChartered Loss Adjuster
Correspondence AddressWellbrook House
Wellbrook Hill
Mayfield
East Sussex
TN20 6HH
Director NameJohn Chilton Copeland
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(5 years, 12 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1995)
RoleChartered Loss Adjuster
Correspondence Address47 Emperors Gate
London
SW7 4HJ
Director NameWilliam Alan Cushing
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(5 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 September 1997)
RoleChartered Accountant
Correspondence AddressFish Pond House
Baylham
Ipswich
IP6 8RE
Secretary NameJohn Philip Robert Baxter
NationalityBritish
StatusResigned
Appointed16 November 1995(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 1997)
RoleCompany Director
Correspondence Address20 Downside Road
Guildford
Surrey
GU4 8PH
Director NameJohn Francis Giblin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1997(8 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 July 1998)
RoleFinancial Director
Correspondence Address273 Rumson Road
Atlanta
30305
Georgia
Director NameMr Ronald Sharp Elder
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Courtney Place
Sandy Lane
Cobham
Surrey
KT11 2BE
Secretary NameJohn Francis Giblin
NationalityAmerican
StatusResigned
Appointed24 September 1997(8 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 July 1998)
RoleFinancial Director
Correspondence Address273 Rumson Road
Atlanta
30305
Georgia
Director NameMark Harman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(9 years after company formation)
Appointment Duration4 years, 10 months (resigned 02 May 2003)
RoleRegional Managing Director
Correspondence Address22 Park Avenue
Roundhay
Leeds
LS8 2JH
Secretary NameMark Harman
NationalityBritish
StatusResigned
Appointed03 July 1998(9 years after company formation)
Appointment Duration4 years, 10 months (resigned 02 May 2003)
RoleChief Financial Officer
Correspondence Address22 Park Avenue
Roundhay
Leeds
LS8 2JH
Director NameMr Michael Frank Reeves
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(9 years, 12 months after company formation)
Appointment Duration17 years, 10 months (resigned 14 April 2017)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotswood 20 Saint Marys Road
Leatherhead
Surrey
KT22 8EY
Director NameDavid Vaughn Hendry
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(13 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSylvan Lodge 121 Auckland Road
Upper Norwood
London
SE19 2DT
Secretary NameDavid Vaughn Hendry
NationalityBritish
StatusResigned
Appointed02 May 2003(13 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSylvan Lodge 121 Auckland Road
Upper Norwood
London
SE19 2DT
Director NameEric Powers
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2018(28 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 October 2018)
RoleCorporate Secretary, Crawford & Company
Country of ResidenceUnited States
Correspondence Address70 Mark Lane
London
EC3R 7NQ

Contact

Websitecrawfordandcompany.com

Location

Registered AddressThe Hallmark Building
106 Fenchurch Street
London
EC3M 5JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Crawford & Company Adjusters LTD
100.00%
Ordinary

Financials

Year2014
Turnover£504,870
Net Worth£31,269
Cash£71,428
Current Liabilities£422,509

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return16 August 2023 (8 months, 3 weeks ago)
Next Return Due30 August 2024 (3 months, 3 weeks from now)

Filing History

13 October 2020Full accounts made up to 31 October 2019 (23 pages)
8 September 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
14 August 2020Cessation of Crawford & Company Adjusters Limited as a person with significant control on 6 April 2016 (1 page)
14 August 2020Notification of Crawford & Company Emea/a-P Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
14 August 2020Change of details for Crawford & Company Emea/a-P Holdings Limited as a person with significant control on 7 May 2020 (2 pages)
7 May 2020Registered 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 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
8 August 2019Full accounts made up to 31 October 2018 (20 pages)
20 December 2018Termination of appointment of Eric Powers as a director on 18 October 2018 (1 page)
17 October 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
5 September 2018Full accounts made up to 31 October 2017 (20 pages)
7 August 2018Statement of company's objects (2 pages)
7 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
13 June 2018Appointment of Eric Powers as a director on 13 June 2018 (2 pages)
19 October 2017Accounts for a small company made up to 31 October 2016 (22 pages)
19 October 2017Accounts for a small company made up to 31 October 2016 (22 pages)
31 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
31 May 2017Appointment of Mr Stephen David Pearsall as a director on 31 May 2017 (2 pages)
31 May 2017Appointment of Mr Stephen David Pearsall as a director on 31 May 2017 (2 pages)
27 April 2017Termination of appointment of Michael Frank Reeves as a director on 14 April 2017 (1 page)
27 April 2017Termination of appointment of Michael Frank Reeves as a director on 14 April 2017 (1 page)
25 October 2016Registered 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 2016Registered 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 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
16 August 201616/08/16 Statement of Capital gbp 100
  • ANNOTATION Replaced a replacement CS01 was registered on 01/08/2018 as the original was not properly delivered.
(16 pages)
27 July 2016Full accounts made up to 31 October 2015 (17 pages)
27 July 2016Full accounts made up to 31 October 2015 (17 pages)
20 June 2016Registered 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 2016Registered 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 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
31 July 2015Full accounts made up to 31 October 2014 (17 pages)
31 July 2015Full accounts made up to 31 October 2014 (17 pages)
18 July 2014Full accounts made up to 31 October 2013 (18 pages)
18 July 2014Full accounts made up to 31 October 2013 (18 pages)
16 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
1 August 2013Full accounts made up to 31 October 2012 (17 pages)
1 August 2013Full accounts made up to 31 October 2012 (17 pages)
28 June 2013Register(s) moved to registered office address (1 page)
28 June 2013Register(s) moved to registered office address (1 page)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
17 July 2012Full accounts made up to 31 October 2011 (18 pages)
17 July 2012Full accounts made up to 31 October 2011 (18 pages)
4 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
3 August 2011Full accounts made up to 31 October 2010 (17 pages)
3 August 2011Full accounts made up to 31 October 2010 (17 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
5 July 2011Appointment of Mr Stephen Pearsall as a secretary (1 page)
5 July 2011Termination of appointment of David Hendry as a secretary (1 page)
5 July 2011Termination of appointment of David Hendry as a secretary (1 page)
5 July 2011Termination of appointment of David Hendry as a director (1 page)
5 July 2011Appointment of Mr Stephen Pearsall as a secretary (1 page)
5 July 2011Termination of appointment of David Hendry as a director (1 page)
6 August 2010Full accounts made up to 31 October 2009 (17 pages)
6 August 2010Full accounts made up to 31 October 2009 (17 pages)
20 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
19 July 2010Register inspection address has been changed (1 page)
19 July 2010Register inspection address has been changed (1 page)
12 August 2009Full accounts made up to 31 October 2008 (16 pages)
12 August 2009Full accounts made up to 31 October 2008 (16 pages)
8 July 2009Registered office changed on 08/07/2009 from trinity court, 42 trinity square, london. EC3N 4TH (1 page)
8 July 2009Return made up to 27/06/09; full list of members (3 pages)
8 July 2009Registered office changed on 08/07/2009 from trinity court, 42 trinity square, london. EC3N 4TH (1 page)
8 July 2009Return made up to 27/06/09; full list of members (3 pages)
14 August 2008Full accounts made up to 31 October 2007 (15 pages)
14 August 2008Full accounts made up to 31 October 2007 (15 pages)
10 July 2008Return made up to 27/06/08; full list of members (3 pages)
10 July 2008Return made up to 27/06/08; full list of members (3 pages)
21 September 2007Return made up to 27/06/07; no change of members (7 pages)
21 September 2007Return made up to 27/06/07; no change of members (7 pages)
3 September 2007Full accounts made up to 31 October 2006 (14 pages)
3 September 2007Full accounts made up to 31 October 2006 (14 pages)
1 September 2006Full accounts made up to 31 October 2005 (14 pages)
1 September 2006Full accounts made up to 31 October 2005 (14 pages)
4 August 2006Return made up to 27/06/06; full list of members (7 pages)
4 August 2006Return made up to 27/06/06; full list of members (7 pages)
7 September 2005Full accounts made up to 31 October 2004 (14 pages)
7 September 2005Full accounts made up to 31 October 2004 (14 pages)
26 July 2005Return made up to 27/06/05; full list of members (5 pages)
26 July 2005Return made up to 27/06/05; full list of members (5 pages)
23 August 2004Full accounts made up to 31 October 2003 (14 pages)
23 August 2004Full accounts made up to 31 October 2003 (14 pages)
10 August 2004Return made up to 27/06/04; full list of members (5 pages)
10 August 2004Return made up to 27/06/04; full list of members (5 pages)
27 October 2003Full accounts made up to 31 October 2002 (15 pages)
27 October 2003Full accounts made up to 31 October 2002 (15 pages)
25 July 2003Return made up to 27/06/03; full list of members (5 pages)
25 July 2003Return made up to 27/06/03; full list of members (5 pages)
3 July 2003New secretary appointed;new director appointed (2 pages)
3 July 2003Secretary resigned;director resigned (1 page)
3 July 2003New secretary appointed;new director appointed (2 pages)
3 July 2003Secretary resigned;director resigned (1 page)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
5 August 2002Full accounts made up to 31 October 2001 (15 pages)
5 August 2002Full accounts made up to 31 October 2000 (14 pages)
5 August 2002Full accounts made up to 31 October 2000 (14 pages)
5 August 2002Full accounts made up to 31 October 2001 (15 pages)
26 July 2002Return made up to 27/06/02; full list of members (5 pages)
26 July 2002Return made up to 27/06/02; full list of members (5 pages)
30 July 2001Return made up to 27/06/01; full list of members (5 pages)
30 July 2001Return made up to 27/06/01; full list of members (5 pages)
6 October 2000Full accounts made up to 31 October 1999 (16 pages)
6 October 2000Full accounts made up to 31 October 1999 (16 pages)
4 September 2000Delivery ext'd 3 mth 31/10/99 (2 pages)
4 September 2000Delivery ext'd 3 mth 31/10/99 (2 pages)
14 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2000Full accounts made up to 31 October 1998 (15 pages)
28 April 2000Full accounts made up to 31 October 1998 (15 pages)
14 April 2000Company name changed crawford-thg (taiwan) LIMITED\certificate issued on 17/04/00 (2 pages)
14 April 2000Company name changed crawford-thg (taiwan) LIMITED\certificate issued on 17/04/00 (2 pages)
31 August 1999Delivery ext'd 3 mth 31/10/98 (1 page)
31 August 1999Delivery ext'd 3 mth 31/10/98 (1 page)
11 August 1999Return made up to 27/06/99; full list of members (8 pages)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (4 pages)
11 August 1999New director appointed (4 pages)
11 August 1999Return made up to 27/06/99; full list of members (8 pages)
11 August 1999Director resigned (1 page)
7 April 1999Full accounts made up to 31 October 1997 (15 pages)
7 April 1999Full accounts made up to 31 October 1997 (15 pages)
20 August 1998Delivery ext'd 3 mth 31/10/97 (2 pages)
20 August 1998Delivery ext'd 3 mth 31/10/97 (2 pages)
5 August 1998Return made up to 27/06/98; full list of members (7 pages)
5 August 1998Return made up to 27/06/98; full list of members (7 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director's particulars changed (1 page)
4 August 1998Director's particulars changed (1 page)
4 August 1998New secretary appointed;new director appointed (3 pages)
4 August 1998Director resigned (1 page)
4 August 1998Secretary resigned;director resigned (1 page)
4 August 1998Secretary resigned;director resigned (1 page)
4 August 1998New secretary appointed;new director appointed (3 pages)
26 February 1998Full accounts made up to 31 December 1996 (15 pages)
26 February 1998Full accounts made up to 31 December 1996 (15 pages)
12 October 1997New director appointed (3 pages)
12 October 1997Director resigned (1 page)
12 October 1997New director appointed (3 pages)
12 October 1997Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
12 October 1997Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
12 October 1997Secretary resigned (1 page)
12 October 1997Director resigned (1 page)
12 October 1997New secretary appointed;new director appointed (2 pages)
12 October 1997Secretary resigned (1 page)
12 October 1997New secretary appointed;new director appointed (2 pages)
31 July 1997Return made up to 27/06/97; full list of members (6 pages)
31 July 1997Return made up to 27/06/97; full list of members (6 pages)
12 May 1997Company name changed thomas howell group (overseas) l imited\certificate issued on 13/05/97 (2 pages)
12 May 1997Company name changed thomas howell group (overseas) l imited\certificate issued on 13/05/97 (2 pages)
21 January 1997Return made up to 27/06/96; full list of members (5 pages)
21 January 1997Director resigned (1 page)
21 January 1997Return made up to 27/06/96; full list of members (5 pages)
21 January 1997Director resigned (1 page)
3 October 1996Full accounts made up to 31 December 1995 (15 pages)
3 October 1996Full accounts made up to 31 December 1995 (15 pages)
3 September 1996Location of register of members (1 page)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
3 September 1996Location of register of directors' interests (1 page)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
3 September 1996Location of debenture register (1 page)
3 September 1996Location of register of members (1 page)
3 September 1996Director resigned (1 page)
3 September 1996Location of debenture register (1 page)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
3 September 1996Location of register of directors' interests (1 page)
19 December 1995Secretary resigned;new secretary appointed (2 pages)
19 December 1995Secretary resigned;new secretary appointed (2 pages)
4 August 1995New director appointed (2 pages)
4 August 1995New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
18 July 1995Return made up to 27/06/95; full list of members (6 pages)
18 July 1995Return made up to 27/06/95; full list of members (6 pages)
14 July 1995Full accounts made up to 31 December 1994 (15 pages)
14 July 1995Full accounts made up to 31 December 1994 (15 pages)
12 July 1995Director's particulars changed (2 pages)
12 July 1995Director's particulars changed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
22 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 August 1992Company name changed\certificate issued on 28/08/92 (2 pages)
1 June 1991Memorandum and Articles of Association (10 pages)
1 June 1991Memorandum and Articles of Association (10 pages)
7 August 1989Company name changed\certificate issued on 07/08/89 (2 pages)
27 June 1989Incorporation (13 pages)
27 June 1989Incorporation (13 pages)