Westmoreland Road
Bromley
Kent
BR1 1DP
Director Name | Mr Cormac Bradley |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 June 2016(25 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mrs Helen Clare O'Murchu |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2016(25 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Darren Wayne Sheppard |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2023(32 years, 7 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Martin Paul Long |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(1 year after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 October 2003) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Chartwell Farm Mapleton Road Westerham Kent TN16 1PS |
Secretary Name | Mr John Whittome Timmis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(1 year after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beggars Roost Wadhurst East Sussex TN5 6QG |
Director Name | John Stephen Battley |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 March 2003) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | 12a Searle Road Farnham Surrey GU9 8LJ |
Director Name | Mr Peter Anthony Horton |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 June 2005) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Meadow Way Northdown Road, Woldingham Caterham Surrey CR3 7BB |
Director Name | Mr John Whittome Timmis |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(5 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 26 March 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beggars Roost Wadhurst East Sussex TN5 6QG |
Director Name | Robert Paul Nash |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 June 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 79 Devonshire Way Shirley Croydon Surrey CR0 8BW |
Secretary Name | Mr Paul Bernard Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Fanshawe Street Bengeo Hertford Hertfordshire SG14 3AT |
Director Name | Stephen Nicholas Hardy |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(12 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 October 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Threeways Ricketts Hill Road Tatsfield Westerham Kent TN16 2NA |
Director Name | Mr Stephen Victor Castle |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lunghurst Place Lunghurst Road Woldingham Surrey CR3 7EJ |
Director Name | Michael Patrick Flaherty |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 April 2006) |
Role | Company Director |
Correspondence Address | 6 Mitchells Place Dulwich London SE21 7JZ |
Secretary Name | Peter Jeremy Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(13 years after company formation) |
Appointment Duration | 2 years (resigned 21 January 2006) |
Role | Chartered Secretary |
Correspondence Address | 52 Kingswood Road Tadworth Surrey KT20 5EQ |
Director Name | Richard David Houghton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(14 years after company formation) |
Appointment Duration | 2 years (resigned 22 January 2007) |
Role | Chartered Accountant |
Correspondence Address | Ridgewood Woodhurst Lane Oxted Surrey RH8 9HD |
Secretary Name | Penelope Ann Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 September 2013) |
Role | Company Director |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Edward John Gerard Smith |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 12 January 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princes Street London EC2R 8PB |
Director Name | Christopher Paul Sullivan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2009) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 3 Princess Way Redhill Surrey RH1 1NP |
Director Name | Mr Christian Paul Davis |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 February 2011) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 38 St Helens Lane Leeds West Yorkshire LS16 8BS |
Director Name | Stephen Treloar |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(19 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 June 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princes Street London EC2R 8PB |
Director Name | Thomas Woolgrove |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(19 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 February 2011) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 6th Floor, Phase 2 Rbs Insurance, Mailpoint 3 Churchill Court, Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Christopher Weeks |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 October 2014) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Jonathan Alastair Davidson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 March 2013) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Craig Euan Morton |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(22 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 17 June 2016) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Stuart Robert Forrester |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 August 2019) |
Role | Director Of Legal Services And Claims |
Country of Residence | United Kingdom |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Steven Maddock |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(23 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 December 2021) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Paul Nightingale |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(23 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mrs Jessie Burrows |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2019(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Website | directlinegroup.com/ |
---|---|
Email address | [email protected] |
Telephone | 0113 2920667 |
Telephone region | Leeds |
Registered Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £112,400,000 |
Gross Profit | £44,377,000 |
Net Worth | £18,780,000 |
Cash | £1,617,000 |
Current Liabilities | £16,745,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
27 August 2020 | Full accounts made up to 31 December 2019 (25 pages) |
---|---|
6 July 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
14 December 2019 | Resolutions
|
14 December 2019 | Statement of company's objects (2 pages) |
22 November 2019 | Director's details changed for Mr Cormac Bradley on 15 November 2019 (2 pages) |
6 August 2019 | Termination of appointment of Stuart Robert Forrester as a director on 1 August 2019 (1 page) |
1 August 2019 | Full accounts made up to 31 December 2018 (20 pages) |
12 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
11 June 2019 | Director's details changed for Mr Cormac Bradley on 31 May 2019 (2 pages) |
11 February 2019 | Appointment of Mrs Jessie Burrows as a director on 7 February 2019 (2 pages) |
12 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 31 December 2017 (24 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
7 June 2017 | Director's details changed for Mr Steven Maddock on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Steven Maddock on 7 June 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
22 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Appointment of Mr Cormac Bradley as a director on 15 June 2016 (2 pages) |
22 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Appointment of Mr Cormac Bradley as a director on 15 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Craig Euan Morton as a director on 17 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Craig Euan Morton as a director on 17 June 2016 (1 page) |
15 June 2016 | Appointment of Mrs Helen Clare O'murchu as a director on 15 June 2016 (2 pages) |
15 June 2016 | Appointment of Mrs Helen Clare O'murchu as a director on 15 June 2016 (2 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
5 November 2014 | Appointment of Stuart Robert Forrester as a director on 22 October 2014 (2 pages) |
5 November 2014 | Appointment of Stuart Robert Forrester as a director on 22 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Christopher Weeks as a director on 22 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Christopher Weeks as a director on 22 October 2014 (1 page) |
3 November 2014 | Appointment of Mr Steven Maddock as a director on 22 October 2014 (2 pages) |
3 November 2014 | Appointment of Mr Paul Nightingale as a director on 22 October 2014 (2 pages) |
3 November 2014 | Appointment of Mr Steven Maddock as a director on 22 October 2014 (2 pages) |
3 November 2014 | Appointment of Mr Paul Nightingale as a director on 22 October 2014 (2 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (33 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (33 pages) |
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (4 pages) |
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (4 pages) |
22 January 2014 | Appointment of Roger Cheston Clifton as a secretary (2 pages) |
22 January 2014 | Appointment of Roger Cheston Clifton as a secretary (2 pages) |
19 December 2013 | Termination of appointment of Penelope Hutchings as a secretary (1 page) |
19 December 2013 | Termination of appointment of Penelope Hutchings as a secretary (1 page) |
12 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders
|
12 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders
|
1 July 2013 | Appointment of Craig Euan Morton as a director (2 pages) |
1 July 2013 | Appointment of Craig Euan Morton as a director (2 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (32 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (32 pages) |
21 March 2013 | Termination of appointment of Jonathan Davidson as a director (1 page) |
21 March 2013 | Termination of appointment of Jonathan Davidson as a director (1 page) |
30 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Director's details changed for Mr Christopher Weeks on 11 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Jonathan Alastair Davidson on 11 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Jonathan Alastair Davidson on 11 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Christopher Weeks on 11 October 2012 (2 pages) |
2 October 2012 | Secretary's details changed for Penelope Ann Hutchings on 1 October 2012 (1 page) |
2 October 2012 | Secretary's details changed for Penelope Ann Hutchings on 1 October 2012 (1 page) |
12 June 2012 | Full accounts made up to 31 December 2011 (38 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (38 pages) |
6 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (27 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (27 pages) |
9 February 2011 | Appointment of Mr Christopher Weeks as a director (2 pages) |
9 February 2011 | Termination of appointment of Thomas Woolgrove as a director (1 page) |
9 February 2011 | Appointment of Mr Jonathan Alastair Davidson as a director (2 pages) |
9 February 2011 | Termination of appointment of Christian Davis as a director (1 page) |
9 February 2011 | Appointment of Mr Jonathan Alastair Davidson as a director (2 pages) |
9 February 2011 | Appointment of Mr Christopher Weeks as a director (2 pages) |
9 February 2011 | Director's details changed for Mr Christian Paul Davis on 8 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Christian Paul Davis on 8 February 2011 (2 pages) |
9 February 2011 | Termination of appointment of Thomas Woolgrove as a director (1 page) |
9 February 2011 | Termination of appointment of Christian Davis as a director (1 page) |
9 February 2011 | Director's details changed for Mr Christian Paul Davis on 8 February 2011 (2 pages) |
8 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Appointment of Thomas Woolgrove as a director (2 pages) |
26 August 2010 | Appointment of Thomas Woolgrove as a director (2 pages) |
7 July 2010 | Termination of appointment of Stephen Treloar as a director (1 page) |
7 July 2010 | Termination of appointment of Stephen Treloar as a director (1 page) |
1 July 2010 | Full accounts made up to 31 December 2009 (30 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (30 pages) |
15 March 2010 | Appointment of Stephen Treloar as a director (2 pages) |
15 March 2010 | Appointment of Stephen Treloar as a director (2 pages) |
8 March 2010 | Termination of appointment of Edward Smith as a director (1 page) |
8 March 2010 | Termination of appointment of Edward Smith as a director (1 page) |
1 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page) |
16 October 2009 | Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page) |
23 September 2009 | Appointment terminated director christopher sullivan (1 page) |
23 September 2009 | Appointment terminated director christopher sullivan (1 page) |
13 August 2009 | Director appointed mr christian paul davis (1 page) |
13 August 2009 | Director appointed mr christian paul davis (1 page) |
4 June 2009 | Full accounts made up to 31 December 2008 (28 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (28 pages) |
3 February 2009 | Director's change of particulars / edward smith / 02/01/2009 (1 page) |
3 February 2009 | Director's change of particulars / edward smith / 02/01/2009 (1 page) |
16 December 2008 | Return made up to 18/11/08; full list of members (3 pages) |
16 December 2008 | Return made up to 18/11/08; full list of members (3 pages) |
16 June 2008 | Full accounts made up to 31 December 2007 (26 pages) |
16 June 2008 | Full accounts made up to 31 December 2007 (26 pages) |
15 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
15 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
7 June 2007 | New director appointed (7 pages) |
7 June 2007 | New director appointed (7 pages) |
21 April 2007 | Full accounts made up to 31 December 2006 (27 pages) |
21 April 2007 | Full accounts made up to 31 December 2006 (27 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
21 December 2006 | Return made up to 18/11/06; full list of members (5 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Return made up to 18/11/06; full list of members (5 pages) |
12 September 2006 | New director appointed (1 page) |
12 September 2006 | New director appointed (1 page) |
17 July 2006 | Full accounts made up to 31 December 2005 (32 pages) |
17 July 2006 | Full accounts made up to 31 December 2005 (32 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Director's particulars changed (1 page) |
6 December 2005 | Return made up to 18/11/05; full list of members (7 pages) |
6 December 2005 | Return made up to 18/11/05; full list of members (7 pages) |
29 November 2005 | Resolutions
|
29 November 2005 | Resolutions
|
13 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | New secretary appointed (2 pages) |
15 March 2005 | Director's particulars changed (1 page) |
15 March 2005 | Director's particulars changed (1 page) |
10 March 2005 | Return made up to 17/02/05; full list of members (6 pages) |
10 March 2005 | Return made up to 17/02/05; full list of members (6 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | Director resigned (1 page) |
22 November 2004 | Location of register of members (1 page) |
22 November 2004 | Location of register of members (1 page) |
22 November 2004 | Location of register of members (1 page) |
22 November 2004 | Location of register of members (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
28 October 2004 | Company name changed churchill accident repair centre LIMITED\certificate issued on 28/10/04 (2 pages) |
28 October 2004 | Company name changed churchill accident repair centre LIMITED\certificate issued on 28/10/04 (2 pages) |
19 March 2004 | Return made up to 17/02/04; full list of members
|
19 March 2004 | Return made up to 17/02/04; full list of members
|
21 January 2004 | New secretary appointed (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | New secretary appointed (1 page) |
13 November 2003 | New director appointed (4 pages) |
13 November 2003 | New director appointed (4 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
15 September 2003 | Re section 394 (2 pages) |
15 September 2003 | Re section 394 (2 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | Director resigned (1 page) |
28 March 2003 | Full accounts made up to 31 December 2002 (16 pages) |
28 March 2003 | Full accounts made up to 31 December 2002 (16 pages) |
20 March 2003 | Return made up to 17/02/03; full list of members (8 pages) |
20 March 2003 | Return made up to 17/02/03; full list of members (8 pages) |
17 June 2002 | Location of register of members (1 page) |
17 June 2002 | Director's particulars changed (1 page) |
17 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
17 June 2002 | Location of register of members (1 page) |
17 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
17 June 2002 | Director's particulars changed (1 page) |
22 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | New secretary appointed (2 pages) |
29 November 2001 | Return made up to 23/11/01; full list of members
|
29 November 2001 | Return made up to 23/11/01; full list of members
|
30 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
30 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
5 December 2000 | Full accounts made up to 31 December 1999 (16 pages) |
5 December 2000 | Full accounts made up to 31 December 1999 (16 pages) |
27 November 2000 | Return made up to 23/11/00; full list of members (7 pages) |
27 November 2000 | Return made up to 23/11/00; full list of members (7 pages) |
5 January 2000 | Return made up to 23/11/99; full list of members
|
5 January 2000 | Return made up to 23/11/99; full list of members
|
5 July 1999 | Full accounts made up to 31 December 1998 (23 pages) |
5 July 1999 | Full accounts made up to 31 December 1998 (23 pages) |
14 December 1998 | Return made up to 23/11/98; no change of members (6 pages) |
14 December 1998 | Return made up to 23/11/98; no change of members (6 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: 17 london road bromley kent, BR1 1DE (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: 17 london road bromley kent, BR1 1DE (1 page) |
5 December 1997 | Return made up to 23/11/97; full list of members
|
5 December 1997 | Return made up to 23/11/97; full list of members
|
5 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
16 January 1997 | Return made up to 23/11/96; no change of members (4 pages) |
16 January 1997 | Return made up to 23/11/96; no change of members (4 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
7 March 1996 | Return made up to 23/11/95; no change of members (4 pages) |
7 March 1996 | Return made up to 23/11/95; no change of members (4 pages) |
7 March 1996 | New director appointed (2 pages) |
7 March 1996 | New director appointed (2 pages) |
10 July 1995 | New director appointed (2 pages) |
10 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
13 June 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
13 June 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
7 May 1991 | Resolutions
|
7 May 1991 | Resolutions
|
13 December 1990 | Incorporation (11 pages) |
13 December 1990 | Incorporation (11 pages) |