London
EC3M 1BD
Director Name | Mr William David Bloomer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2015(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 11 October 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Gerald Charles Walter Grimston |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(1 year after company formation) |
Appointment Duration | 9 years, 3 months (resigned 09 April 2001) |
Role | Lloyds Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Finmere Buckinghamshire MK18 4AR |
Director Name | David John Middleton Arnold |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 July 1993) |
Role | Lloyds Broker |
Correspondence Address | Abbotshay Cottage Ayot St Lawrence St Albans Hertfordshire AL6 9BS |
Secretary Name | Katherine Grimston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 March 1994) |
Role | Company Director |
Correspondence Address | The Old Rectory Finmere Bucks MK18 4AR |
Director Name | Mr Paul Barnes |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 October 1993(2 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 06 October 2008) |
Role | Broker At Lloyds |
Country of Residence | England |
Correspondence Address | Shafford Mill Childwick Bury St Albans Hertfordshire AL3 6LB |
Director Name | Adrian Edward Michael Mitchell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1996) |
Role | Reinsurance Consultant |
Correspondence Address | 44 Stormont Road Battersea London SW11 5EL |
Director Name | David John Middleton Arnold |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(3 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 04 March 2004) |
Role | Insurance Broker |
Correspondence Address | Flat 308 Gilbert House Barbican London EC2Y 8BD |
Director Name | Mr John David Stancik |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 1994(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 January 2004) |
Role | Insurance Broker |
Correspondence Address | 259 Mayflower Road Lake Forest Illinois 60045 America |
Director Name | Gary Mark Cavazzi |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 1994(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 January 2004) |
Role | Financial Management |
Country of Residence | United Kingdom |
Correspondence Address | Wedgwood Knowl Hill The Hockering Woking Surrey GU22 7HL |
Director Name | Michael John Meyrick Ovens |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(3 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 06 October 2008) |
Role | Insurance Broker |
Correspondence Address | 15 Criffel Avenue London SW2 4AY |
Secretary Name | Andrew Michael John Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 14 Buckden Road Brampton Huntingdon Cambridgeshire PE28 4PS |
Director Name | Alan Paul Angel |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1996) |
Role | Insurer Broker |
Correspondence Address | 9 Aston Avenue Harrow Middlesex HA3 0DB |
Director Name | Philip Michael Townsend |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(3 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 06 October 2008) |
Role | Reinsurance Broker |
Correspondence Address | 80 Sandford Road Bromley Kent BR2 9AN |
Director Name | Stephen Thomas Greener |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 25 June 2010) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Ash Farm House Gravel Lane Barton Stacey Winchester Hampshire SO21 3RL |
Director Name | Alan Alfred Coughlin |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2001) |
Role | Insurance Broker |
Correspondence Address | 17 Lampern Crescent Billericay Essex CM12 0FE |
Director Name | Maurice Anthony Curitz |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2002) |
Role | Insurance Broker |
Correspondence Address | Holts Barn Holt Road Little Horkesley Colchester Essex CO6 4DR |
Director Name | Timothy Gingell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(7 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 05 November 1999) |
Role | Insurance Broker |
Correspondence Address | 20 Dorking Road Epsom Surrey KT18 7LX |
Director Name | Mr David John Trillo |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 April 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Ellington Street London N7 8PN |
Secretary Name | Mr David John Trillo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 April 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Ellington Street London N7 8PN |
Director Name | Mr Alan Paul Angel |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2003) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 26 Northwick Circle Harrow Middlesex HA3 0EE |
Director Name | Mr David Michael Reed |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2010) |
Role | Lloyd's Broker |
Country of Residence | England |
Correspondence Address | Woodlands Manton Lane Bedford Bedfordshire MK41 7LW |
Director Name | Paul John Fagg |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 2009) |
Role | Lloyds Broker |
Country of Residence | United Kingdom |
Correspondence Address | 24 Doves Croft Tunstall Sittingbourne Kent ME9 8LQ |
Director Name | Mr Philip Ian Albon |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(14 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 28 February 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodlands Manton Lane Bedford Bedfordshire MK41 7LW |
Director Name | Mr John Henry Hudson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 October 2008) |
Role | Lloyds Broker |
Country of Residence | England |
Correspondence Address | Strawberry Fields Long Mill Lane Crouch Borough Green Sevenoaks Kent TN15 8QB |
Director Name | Michael John Owen Boniface |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 2009) |
Role | Lloyds Broker |
Country of Residence | United Kingdom |
Correspondence Address | Rashleigh Horton Road Horton Kirby Kent DA4 9BN |
Secretary Name | Rodney Francis Hathaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 December 2008) |
Role | Comapny Secretary |
Correspondence Address | Elmdene Boxted Church Road Great Horkesley Colchester Essex CO6 4AL |
Director Name | David John Jewers |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2009) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Corner Cottage Howe Street Great Waltham Chelmsford Essex CM3 1BS |
Director Name | Ashley Vivian Gayton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 October 2008) |
Role | Insurance Broker |
Correspondence Address | The Paddocks Lower Road Peldon Colchester Essex CO5 7PR |
Director Name | Andrew Dominic John Bucke Collins |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(17 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 01 October 2009) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Adlestrop Park Adlestrop Moreton In Marsh Gloucestershire GL56 0YN Wales |
Director Name | Mr Paul Charles Bridgwater |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 June 2010) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Manton Lane Bedford Bedfordshire MK41 7LW |
Director Name | Mr Andrew Tuffield |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 114 Cardamom Building 31 Shad Thames London SE1 2YR |
Director Name | Mr Paul Charles Bridgwater |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(20 years after company formation) |
Appointment Duration | 1 month (resigned 01 February 2011) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Manton Lane Bedford Bedfordshire MK41 7LW |
Director Name | Mr Jonathan Mark Thompson-Copsey |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 April 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | One Whittington Avenue London EC3V 1LE |
Director Name | Ian Richardson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(24 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 November 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Website | bowood.co.uk |
---|---|
Telephone | 020 73974403 |
Telephone region | London |
Registered Address | 16 Eastcheap London EC3M 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
6.8m at £0.1 | Bowood Insurance Brokers LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
17 October 2008 | Delivered on: 23 October 2008 Satisfied on: 10 March 2010 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Accession deed Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
28 March 2007 | Delivered on: 7 April 2007 Satisfied on: 17 February 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 June 2006 | Delivered on: 5 July 2006 Satisfied on: 3 April 2007 Persons entitled: Cccc Growth Fund, L.L.C. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Equitable mortgage of land acquired since 28 april 2005 or to be acquired in future. Fixed charge of plant and machinery, goodwill, rights and interest in intellectual property, uncalled share capital, rights and interest in shares and other securities and in contracts. Floating charge of all property and undertaking.. See the mortgage charge document for full details. Fully Satisfied |
20 June 2006 | Delivered on: 30 June 2006 Satisfied on: 27 June 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 November 1999 | Delivered on: 24 November 1999 Satisfied on: 27 May 2006 Persons entitled: Lloyd's (A Statutory Corporation)(as Trustee for the Creditors for the Time Being of the Company in Respect of Insurance Transactions) Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 6 october 1997 the "principal deed")) Secured details: The payment of all costs charges expenses and other liabilities properly incurred by the chargee its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed (as modified) or otherwise in relation thereto including all remuneration payable to any such receiver and the payment of all debts and obligations for the time being due owing or incurred whether actually or contingently by the company in respect of insurance transactions. Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company (and all assets which would be approved). Fully Satisfied |
6 October 1997 | Delivered on: 8 October 1997 Satisfied on: 27 May 2006 Persons entitled: The Society of Lloyd's Classification: Trust deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: As required by lloyd's brokers byelaw (no 5 of 1988) the company has entered into a trust deed under which all insurance broking account assets are subject to a floating charge held on trust by the society of lloyd's for the benefit of the insurance creditors. Fully Satisfied |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2016 | Application to strike the company off the register (3 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
17 June 2016 | Statement of capital on 17 June 2016
|
7 June 2016 | Statement by Directors (2 pages) |
7 June 2016 | Resolutions
|
7 June 2016 | Solvency Statement dated 27/05/16 (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2015 | Withdraw the company strike off application (1 page) |
27 November 2015 | Application to strike the company off the register (3 pages) |
11 November 2015 | Termination of appointment of Ian Richardson as a director on 11 November 2015 (1 page) |
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
13 May 2015 | Appointment of William David Bloomer as a director on 29 April 2015 (2 pages) |
12 May 2015 | Appointment of Ian Richardson as a director on 29 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Andrew Tuffield as a director on 29 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Jonathan Mark Thompson-Copsey as a director on 29 April 2015 (1 page) |
30 April 2015 | Registered office address changed from Woodlands Manton Lane Bedford Bedfordshire MK41 7LW to 16 Eastcheap London EC3M 1BD on 30 April 2015 (1 page) |
30 April 2015 | Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
14 April 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
21 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
7 April 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (9 pages) |
16 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (17 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Mark Thompson-Copsey on 14 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Jonathan Mark Thompson-Copsey on 7 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Jonathan Mark Thompson-Copsey on 7 December 2011 (2 pages) |
1 November 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (14 pages) |
31 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2010 (16 pages) |
25 March 2011 | Termination of appointment of Paul Bridgwater as a director (1 page) |
16 March 2011 | Full accounts made up to 30 June 2010 (22 pages) |
11 February 2011 | Appointment of Mr Jonathan Mark Thompson-Copsey as a director (2 pages) |
5 January 2011 | Appointment of Mr Paul Charles Bridgwater as a director (2 pages) |
5 January 2011 | Termination of appointment of David Reed as a director (1 page) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders
|
9 July 2010 | Termination of appointment of Paul Bridgwater as a director (1 page) |
9 July 2010 | Termination of appointment of Stephen Greener as a director (1 page) |
25 June 2010 | Secretary's details changed for Mr Andrew John Moore on 25 June 2010 (1 page) |
7 April 2010 | Full accounts made up to 30 June 2009 (24 pages) |
15 March 2010 | Termination of appointment of Philip Albon as a director (1 page) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (15 pages) |
5 March 2010 | Director's details changed for Paul Charles Bridgwater on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Paul Charles Bridgwater on 5 March 2010 (2 pages) |
27 February 2010 | Director's details changed for Philip Ian Albon on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for David Michael Reed on 26 February 2010 (2 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 December 2009 | Registered office address changed from 1St Floor 33 Lombard Street London EC3V 9BQ on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from 1St Floor 33 Lombard Street London EC3V 9BQ on 2 December 2009 (1 page) |
23 October 2009 | Termination of appointment of Andrew Collins as a director (2 pages) |
23 October 2009 | Termination of appointment of Paul Fagg as a director (2 pages) |
23 October 2009 | Termination of appointment of David Jewers as a director (2 pages) |
23 October 2009 | Termination of appointment of Michael Boniface as a director (2 pages) |
10 July 2009 | Return made up to 30/06/09; full list of members (6 pages) |
6 February 2009 | Return made up to 16/01/09; full list of members (6 pages) |
22 December 2008 | Secretary appointed andrew john moore (2 pages) |
17 December 2008 | Appointment terminated secretary rodney hathaway (1 page) |
18 November 2008 | Resolutions
|
10 November 2008 | Resolutions
|
2 November 2008 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
27 October 2008 | Secretary's change of particulars / rodney hathaway / 22/10/2008 (1 page) |
23 October 2008 | Particulars of a mortgage or charge / charge no: 6 (19 pages) |
20 October 2008 | Auditor's resignation (1 page) |
20 October 2008 | Director appointed andrew tuffield (3 pages) |
20 October 2008 | Director appointed andrew dominic john bucke collins (3 pages) |
20 October 2008 | Director appointed paul charles bridgwater (3 pages) |
20 October 2008 | Resolutions
|
13 October 2008 | Appointment terminated director philip townsend (1 page) |
13 October 2008 | Appointment terminated director ashley gayton (1 page) |
13 October 2008 | Appointment terminated director michael ovens (1 page) |
13 October 2008 | Appointment terminated director paul barnes (1 page) |
13 October 2008 | Appointment terminated director john hudson (1 page) |
22 September 2008 | Full accounts made up to 31 March 2008 (24 pages) |
15 January 2008 | Return made up to 19/12/07; full list of members (4 pages) |
16 October 2007 | Full accounts made up to 31 March 2007 (25 pages) |
24 July 2007 | New director appointed (2 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Return made up to 19/12/06; full list of members (4 pages) |
5 October 2006 | Full accounts made up to 31 March 2006 (22 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Particulars of mortgage/charge (9 pages) |
1 June 2006 | New director appointed (2 pages) |
27 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | Secretary resigned;director resigned (1 page) |
17 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
4 January 2006 | Return made up to 19/12/05; full list of members (11 pages) |
22 August 2005 | Director's particulars changed (1 page) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
24 December 2004 | Return made up to 19/12/04; full list of members
|
30 November 2004 | Director's particulars changed (1 page) |
26 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: 6 alie street london E1 8DD (1 page) |
15 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
12 January 2004 | Return made up to 19/12/03; full list of members (12 pages) |
24 December 2003 | Full accounts made up to 31 March 2003 (19 pages) |
22 August 2003 | New director appointed (2 pages) |
6 June 2003 | Director resigned (1 page) |
19 February 2003 | New director appointed (2 pages) |
3 January 2003 | Return made up to 19/12/02; full list of members (11 pages) |
3 January 2003 | Ad 27/03/02--------- £ si [email protected]=8745 £ ic 667905/676650 (2 pages) |
15 October 2002 | Full accounts made up to 31 March 2002 (22 pages) |
15 April 2002 | Resolutions
|
15 April 2002 | Ad 27/03/02--------- £ si [email protected]=500000 £ ic 167905/667905 (2 pages) |
4 March 2002 | Director resigned (1 page) |
28 December 2001 | Return made up to 19/12/01; full list of members (10 pages) |
13 August 2001 | Full accounts made up to 31 March 2001 (20 pages) |
23 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
16 January 2001 | Return made up to 19/12/00; full list of members
|
6 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
23 August 2000 | Declaration of mortgage charge released/ceased (2 pages) |
17 July 2000 | New director appointed (2 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: 9 alie street london E1 8DE (1 page) |
12 January 2000 | Return made up to 19/12/99; full list of members
|
1 December 1999 | Full accounts made up to 31 March 1999 (19 pages) |
24 November 1999 | Particulars of mortgage/charge (4 pages) |
17 November 1999 | Director resigned (1 page) |
18 May 1999 | New director appointed (2 pages) |
9 March 1999 | New secretary appointed;new director appointed (2 pages) |
9 March 1999 | Secretary resigned;director resigned (1 page) |
4 January 1999 | Return made up to 19/12/98; no change of members
|
21 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
13 January 1998 | Ad 29/10/97--------- £ si [email protected]=100000 £ ic 67905/167905 (2 pages) |
13 January 1998 | Return made up to 19/12/97; full list of members (8 pages) |
13 January 1998 | Resolutions
|
13 January 1998 | Resolutions
|
13 January 1998 | Resolutions
|
1 December 1997 | Company name changed grimston insurance services limi ted\certificate issued on 01/12/97 (2 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
16 January 1997 | Return made up to 19/12/96; no change of members
|
16 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
7 May 1996 | New director appointed (2 pages) |
27 December 1995 | Return made up to 19/12/95; full list of members
|
8 June 1995 | Full accounts made up to 31 December 1994 (19 pages) |
13 June 1994 | Resolutions
|
7 June 1994 | Full accounts made up to 31 December 1993 (14 pages) |
28 July 1993 | Full accounts made up to 31 December 1992 (14 pages) |
3 June 1992 | Full accounts made up to 31 December 1991 (11 pages) |
19 December 1990 | Incorporation (17 pages) |