Tower Place
London
EC3R 5BU
Director Name | Mrs Caroline Wendy Godwin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2017(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Marsh Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 July 2017(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | David Elwyn Hughes |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 October 1993) |
Role | Financial Director |
Correspondence Address | Orchards Farm House Munstead Heath Road Godalming Surrey GU8 4AR |
Secretary Name | Donald Robert Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58c London Road Brentwood Essex CM14 4NJ |
Secretary Name | Henry Francis Hatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 1995) |
Role | Insurance Broker |
Correspondence Address | 142 St Alphonsus Road London SW4 8BR |
Director Name | Emmanuel John Olympitis |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 September 1995) |
Role | Managing Director |
Correspondence Address | 45 Eaton Square London SW1W 9BD |
Director Name | David John Carmichael |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 September 1997) |
Role | Finance Director |
Correspondence Address | 33 Etheldene Avenue London N10 3QG |
Secretary Name | John James Frederick Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 81 Beachs Drive Chelmsford CM1 2NJ |
Director Name | Daniel Lawrence Jones |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 1995(5 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2003) |
Role | Insurance Broker |
Correspondence Address | 71a Onslow Square London SW7 3LS |
Director Name | Paul Gerard Merlino |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 1995(5 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 March 2001) |
Role | Insurance Broker |
Correspondence Address | 75a Earls Court Road London W8 6EF |
Secretary Name | Marie Elizabeth Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(10 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 108 Peak Hill London SE26 4LQ |
Secretary Name | Marie Elizabeth Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(10 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 108 Peak Hill London SE26 4LQ |
Director Name | Dwight Jeffrey Manners |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2001(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 October 2006) |
Role | Insurance Broker |
Correspondence Address | Prins Karellaan Ii 3090 Overijse Belgium |
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(13 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 November 2004) |
Role | Company Director |
Correspondence Address | 7 Little Norsey Road Billericay Essex CM11 1BL |
Director Name | Mr Philip Peter Clinton Gregory |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 September 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashlyns Park Cobham Surrey KT11 2JY |
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 7 Little Norsey Road Billericay Essex CM11 1BL |
Director Name | Mr Bryan James Howett |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 2006(16 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 January 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northcote Hill Northcote Lane Shamley Green Guildford Surrey GU5 0RB |
Director Name | Paul Jason Duffy |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 October 2009) |
Role | Chartered Management Accountant |
Correspondence Address | 47 Galleywood Road Great Baddow Essex CM2 8DJ |
Secretary Name | Mrs Marie Elizabeth Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(17 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 July 2008) |
Role | Company Director |
Correspondence Address | 1 Woodlands Harpenden Hertfordshire AL5 3BY |
Director Name | Marc Vassanelli |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2008(17 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 October 2008) |
Role | Cfo Marsh Emea |
Correspondence Address | Westminster Green Apts Suite 710 8 Dean Ryle Street London SW1P 4DA |
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 March 2010) |
Role | Company Director |
Correspondence Address | 7 Little Norsey Road Billericay Essex CM11 1BL |
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 March 2010) |
Role | Company Director |
Correspondence Address | 7 Little Norsey Road Billericay Essex CM11 1BL |
Director Name | Angus Kenneth Cameron |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Paul Metharam |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2011) |
Role | Tax Professional |
Country of Residence | England |
Correspondence Address | 52 Dale View Avenue London E4 6PL |
Secretary Name | Polly Neher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Andrew John Dick |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 January 2011(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr David Ross Godwin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(21 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Paul Edward Barnes |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Mrs Adrianne Helen Marie Abbott |
---|---|
Status | Resigned |
Appointed | 06 May 2014(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 February 2017) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Miss Claire Margaret Valentine |
---|---|
Status | Resigned |
Appointed | 08 February 2017(26 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 10 July 2017) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Website | marsh.com |
---|
Registered Address | 1 Tower Place West Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Mmc Uk Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £83 |
Cash | £83 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
25 January 2022 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
---|---|
8 December 2021 | Restoration by order of the court (3 pages) |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2020 | Application to strike the company off the register (1 page) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
11 February 2020 | Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page) |
23 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
6 March 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
3 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
12 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
10 July 2017 | Termination of appointment of Paul Francis Clayden as a director on 10 July 2017 (1 page) |
10 July 2017 | Appointment of Marsh Secretarial Services Limited as a secretary on 10 July 2017 (2 pages) |
10 July 2017 | Termination of appointment of Claire Margaret Valentine as a secretary on 10 July 2017 (1 page) |
10 July 2017 | Appointment of Marsh Secretarial Services Limited as a secretary on 10 July 2017 (2 pages) |
10 July 2017 | Termination of appointment of Claire Margaret Valentine as a secretary on 10 July 2017 (1 page) |
10 July 2017 | Appointment of Mrs Caroline Wendy Godwin as a director on 10 July 2017 (2 pages) |
10 July 2017 | Appointment of Mrs Caroline Wendy Godwin as a director on 10 July 2017 (2 pages) |
10 July 2017 | Termination of appointment of Paul Francis Clayden as a director on 10 July 2017 (1 page) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
22 February 2017 | Appointment of Miss Claire Margaret Valentine as a secretary on 8 February 2017 (2 pages) |
22 February 2017 | Appointment of Miss Claire Margaret Valentine as a secretary on 8 February 2017 (2 pages) |
22 February 2017 | Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 8 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 8 February 2017 (1 page) |
22 February 2017 | Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages) |
17 January 2017 | Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page) |
4 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
15 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
10 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
10 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
1 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
14 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
14 May 2014 | Appointment of Mrs Adrianne Helen Marie Abbott as a secretary (2 pages) |
14 May 2014 | Appointment of Mrs Adrianne Helen Marie Abbott as a secretary (2 pages) |
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
12 March 2014 | Termination of appointment of Polly Neher as a secretary (1 page) |
12 March 2014 | Termination of appointment of Polly Neher as a secretary (1 page) |
28 January 2014 | Resolutions
|
28 January 2014 | Statement of company's objects (2 pages) |
28 January 2014 | Resolutions
|
28 January 2014 | Statement of company's objects (2 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
11 June 2013 | Termination of appointment of Andrew Dick as a director (1 page) |
11 June 2013 | Termination of appointment of Andrew Dick as a director (1 page) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (15 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (15 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (15 pages) |
21 March 2013 | Appointment of Paul Francis Clayden as a director (2 pages) |
21 March 2013 | Appointment of Paul Francis Clayden as a director (2 pages) |
13 March 2013 | Appointment of Paul Edward Barnes as a director (2 pages) |
13 March 2013 | Appointment of Paul Edward Barnes as a director (2 pages) |
22 January 2013 | Termination of appointment of David Godwin as a director (1 page) |
22 January 2013 | Termination of appointment of David Godwin as a director (1 page) |
16 January 2013 | Director's details changed for Andrew John Dick on 1 August 2012 (2 pages) |
16 January 2013 | Director's details changed for Andrew John Dick on 1 August 2012 (2 pages) |
16 January 2013 | Director's details changed for Andrew John Dick on 1 August 2012 (2 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
24 August 2011 | Appointment of Mr David Ross Godwin as a director (2 pages) |
24 August 2011 | Appointment of Mr David Ross Godwin as a director (2 pages) |
5 August 2011 | Termination of appointment of Paul Metharam as a director (1 page) |
5 August 2011 | Termination of appointment of Paul Metharam as a director (1 page) |
3 August 2011 | Secretary's details changed for Polly Neher on 16 July 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Polly Neher on 16 July 2011 (2 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Appointment of Andrew John Dick as a director (2 pages) |
2 March 2011 | Appointment of Andrew John Dick as a director (2 pages) |
11 February 2011 | Termination of appointment of Angus Cameron as a director (1 page) |
11 February 2011 | Termination of appointment of Angus Cameron as a director (1 page) |
9 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
31 March 2010 | Appointment of Polly Neher as a secretary (3 pages) |
31 March 2010 | Termination of appointment of Adrianne Cormack as a secretary (2 pages) |
31 March 2010 | Termination of appointment of Adrianne Cormack as a secretary (2 pages) |
31 March 2010 | Appointment of Paul Metharam as a director (3 pages) |
31 March 2010 | Appointment of Polly Neher as a secretary (3 pages) |
31 March 2010 | Appointment of Paul Metharam as a director (3 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
20 November 2009 | Termination of appointment of Paul Duffy as a director (2 pages) |
20 November 2009 | Termination of appointment of Paul Duffy as a director (2 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 April 2009 | Return made up to 01/03/09; full list of members (5 pages) |
1 April 2009 | Return made up to 01/03/09; full list of members (5 pages) |
6 November 2008 | Director appointed angus kenneth cameron (2 pages) |
6 November 2008 | Director appointed angus kenneth cameron (2 pages) |
3 November 2008 | Appointment terminated director marc vassanelli (1 page) |
3 November 2008 | Appointment terminated director marc vassanelli (1 page) |
9 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
20 August 2008 | Appointment terminated secretary marie edwards (1 page) |
20 August 2008 | Secretary appointed adrianne helen marie cormack (2 pages) |
20 August 2008 | Secretary appointed adrianne helen marie cormack (2 pages) |
20 August 2008 | Appointment terminated secretary marie edwards (1 page) |
27 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
11 February 2008 | New director appointed (3 pages) |
11 February 2008 | New director appointed (3 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | New secretary appointed (2 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
27 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
27 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | New director appointed (2 pages) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New secretary appointed (2 pages) |
28 March 2006 | Return made up to 01/03/06; full list of members (9 pages) |
28 March 2006 | Return made up to 01/03/06; full list of members (9 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
4 April 2005 | Return made up to 01/03/05; full list of members (5 pages) |
4 April 2005 | Return made up to 01/03/05; full list of members (5 pages) |
2 February 2005 | Full accounts made up to 31 December 2003 (13 pages) |
2 February 2005 | Full accounts made up to 31 December 2003 (13 pages) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | New secretary appointed (2 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
9 February 2004 | Full accounts made up to 31 December 2002 (13 pages) |
9 February 2004 | Full accounts made up to 31 December 2002 (13 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | New director appointed (2 pages) |
7 December 2003 | New secretary appointed (2 pages) |
7 December 2003 | Secretary resigned (1 page) |
7 December 2003 | Secretary resigned (1 page) |
7 December 2003 | New secretary appointed (2 pages) |
19 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
14 July 2003 | Director's particulars changed (1 page) |
14 July 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Secretary's particulars changed (1 page) |
19 June 2003 | Secretary's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
9 June 2003 | Location of register of members (1 page) |
9 June 2003 | Location of register of members (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: 1 the marsh centre london E1 8DX (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: 1 the marsh centre london E1 8DX (1 page) |
24 March 2003 | Return made up to 01/03/03; full list of members (5 pages) |
24 March 2003 | Return made up to 01/03/03; full list of members (5 pages) |
7 February 2003 | Full accounts made up to 31 December 2001 (13 pages) |
7 February 2003 | Full accounts made up to 31 December 2001 (13 pages) |
24 January 2003 | Secretary's particulars changed (1 page) |
24 January 2003 | Secretary's particulars changed (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Secretary's particulars changed (1 page) |
4 March 2002 | Return made up to 01/03/02; change of members (5 pages) |
4 March 2002 | Secretary's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Return made up to 01/03/02; change of members (5 pages) |
20 February 2002 | Full accounts made up to 31 December 2000 (13 pages) |
20 February 2002 | Full accounts made up to 31 December 2000 (13 pages) |
22 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
22 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
3 August 2001 | Full accounts made up to 31 December 1999 (13 pages) |
3 August 2001 | Full accounts made up to 31 December 1999 (13 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Return made up to 04/06/01; full list of members (5 pages) |
9 July 2001 | Return made up to 04/06/01; full list of members (5 pages) |
22 May 2001 | Director's particulars changed (1 page) |
22 May 2001 | Director's particulars changed (1 page) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
11 December 2000 | Secretary resigned (1 page) |
11 December 2000 | Secretary resigned (1 page) |
11 December 2000 | New secretary appointed (2 pages) |
11 December 2000 | New secretary appointed (2 pages) |
20 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
20 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
6 July 2000 | Location of register of members (1 page) |
6 July 2000 | Location of register of members (1 page) |
4 July 2000 | Return made up to 04/06/00; full list of members (5 pages) |
4 July 2000 | Return made up to 04/06/00; full list of members (5 pages) |
20 June 2000 | Location of register of members (1 page) |
20 June 2000 | Location of register of members (1 page) |
25 January 2000 | Full accounts made up to 31 December 1998 (13 pages) |
25 January 2000 | Full accounts made up to 31 December 1998 (13 pages) |
30 November 1999 | Secretary's particulars changed (1 page) |
30 November 1999 | Secretary's particulars changed (1 page) |
1 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
1 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: 40 trinity square london EC3N 4DJ (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: 40 trinity square london EC3N 4DJ (1 page) |
27 September 1999 | Company name changed j&h marsh & mclennan (insurance services) LIMITED\certificate issued on 28/09/99 (2 pages) |
27 September 1999 | Company name changed j&h marsh & mclennan (insurance services) LIMITED\certificate issued on 28/09/99 (2 pages) |
22 July 1999 | Return made up to 16/07/99; full list of members (5 pages) |
22 July 1999 | Return made up to 16/07/99; full list of members (5 pages) |
12 July 1999 | Director's particulars changed (1 page) |
12 July 1999 | Director's particulars changed (1 page) |
12 July 1999 | Director's particulars changed (1 page) |
12 July 1999 | Director's particulars changed (1 page) |
26 November 1998 | Resolutions
|
26 November 1998 | Resolutions
|
9 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
2 September 1998 | Return made up to 20/08/98; full list of members (5 pages) |
2 September 1998 | Return made up to 20/08/98; full list of members (5 pages) |
17 August 1998 | Director's particulars changed (1 page) |
17 August 1998 | Director's particulars changed (1 page) |
12 August 1998 | Company name changed johnson & higgins services limit ed\certificate issued on 13/08/98 (2 pages) |
12 August 1998 | Company name changed johnson & higgins services limit ed\certificate issued on 13/08/98 (2 pages) |
6 August 1998 | Secretary's particulars changed (1 page) |
6 August 1998 | Secretary's particulars changed (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: the bowring building tower place london EC3P 3BE (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: the bowring building tower place london EC3P 3BE (1 page) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | New secretary appointed (2 pages) |
6 May 1998 | New secretary appointed (2 pages) |
6 May 1998 | Secretary resigned (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
13 October 1997 | Auditor's resignation (1 page) |
13 October 1997 | Auditor's resignation (1 page) |
18 September 1997 | Return made up to 20/08/97; full list of members (7 pages) |
18 September 1997 | Return made up to 20/08/97; full list of members (7 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (6 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (6 pages) |
9 September 1996 | Return made up to 20/08/96; no change of members (5 pages) |
9 September 1996 | Return made up to 20/08/96; no change of members (5 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | Director resigned (2 pages) |
18 September 1995 | Company name changed edmond reeds LIMITED\certificate issued on 19/09/95 (4 pages) |
18 September 1995 | Company name changed edmond reeds LIMITED\certificate issued on 19/09/95 (4 pages) |
27 June 1991 | Memorandum and Articles of Association (14 pages) |
27 June 1991 | Memorandum and Articles of Association (14 pages) |
20 August 1990 | Incorporation (6 pages) |
20 August 1990 | Incorporation (6 pages) |