Edinburgh
EH10 5BG
Scotland
Secretary Name | Royal London Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 June 2005(14 years, 4 months after company formation) |
Appointment Duration | 18 years, 11 months |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Richard Edwin Balding |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Moorings Mudeford Christchurch Dorset BH23 4AE |
Director Name | Mr John Richard Rampe |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(1 year, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 48 Oakwood Avenue Beckenham Kent BR3 2PJ |
Director Name | John Instance |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 October 1995) |
Role | Company Director |
Correspondence Address | 20 Lancaster Road Wimbledon London SW11 5DD |
Director Name | Dr George Petrie Robertson Mack |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | Hazelwall Farm Pexhill Road Siddington Macclesfield Cheshire SK11 9JN |
Director Name | Mr John James McLachlan |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amberwood Woodland Rise Sevenoaks Kent TN15 0HZ |
Director Name | Eric Royston Radford |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 May 1995) |
Role | Company Director |
Correspondence Address | The Cobwebs 10 Baxendale London N20 0EG |
Secretary Name | James Smith Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | 36 Clarendon Way Chislehurst Kent BR7 6RF |
Director Name | Arthur John Stanley Ewen |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 06 January 1997) |
Role | Company Director |
Correspondence Address | Victoria Lodge 20 South End London W8 5BU |
Director Name | Anthony Stanley Orton |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 01 June 1994(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 January 1997) |
Role | Company Director |
Correspondence Address | Greville Cottage 5a Greville Place London NW6 5JP |
Director Name | Ian Christopher Smart |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 January 1997) |
Role | Company Director |
Correspondence Address | 29 Murray Road London SW19 4PD |
Director Name | Francis John Webster |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(5 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 July 1997) |
Role | Insurance Executive |
Correspondence Address | 67 Tormead Road Guildford Surrey GU1 2JB |
Director Name | Mr Francis Alan Crayton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1998) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 32 Bexton Lane Knutsford Cheshire WA16 9BP |
Director Name | Mr William Moir McDonald |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2000) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 29 Laneside Drive Bramhall Stockport Cheshire SK7 3AR |
Secretary Name | David James Alexander Severs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(7 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 08 February 1999) |
Role | Solicitor |
Correspondence Address | 4 Redesmere Drive Cheadle Hulme Cheadle Cheshire SK8 5JY |
Secretary Name | Mr William Moir McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(8 years after company formation) |
Appointment Duration | 6 months (resigned 09 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Laneside Drive Bramhall Stockport Cheshire SK7 3AR |
Secretary Name | Paul Anthony Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(8 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 16 Tivoli Mews Cheltenham Gloucestershire GL50 2QD Wales |
Director Name | Mr Alan John Frost |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(8 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rondells 20 Little Forest Road Bournemouth Dorset BH4 9NW |
Director Name | Mr David John Amos |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(8 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 June 2000) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | 5 College Way Dene Road Northwood Middlesex HA6 2BL |
Director Name | Murray John Ross |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 June 2007) |
Role | Solicitor |
Correspondence Address | 12 Learmonth Terrace Edinburgh EH4 1PG Scotland |
Director Name | Mr Stephen Shone |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 13 February 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Beeson End Orchard Beeson End Lane Harpenden Hertfordshire AL5 2AB |
Director Name | Mr Michael John Yardley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(9 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 July 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Secretary Name | Murray John Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 March 2003) |
Role | Company Director |
Correspondence Address | Hunters Park Groton Sudbury Suffolk CO10 5EH |
Secretary Name | Bernadette Clare Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2003(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 June 2005) |
Role | Company Director |
Correspondence Address | 55 Gracechurch Street London EC3V 0UF |
Director Name | David John Bird |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(12 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 02 August 2019) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mrs Anya Marjorie O'Reilly |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(22 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Simon Colin Mitchley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2015(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mrs Hilary Anne Staples |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(25 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 April 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | John Davies |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 August 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Michelle Anne Hill |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Gurdeep Singh Rai |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Matt Blake |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 July 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Fergus Harry Speight |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2021(30 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 March 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Website | creditunion.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77870770 |
Telephone region | London |
Registered Address | 80 Fenchurch Street London EC3M 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
10 at £0.1 | United Assurance Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
29 June 2023 | Change of details for Royal London Mutual Insurance Society Limited (The) as a person with significant control on 26 June 2023 (2 pages) |
---|---|
27 June 2023 | Secretary's details changed for Royal London Management Services Limited on 26 June 2023 (1 page) |
26 June 2023 | Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY (1 page) |
19 June 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
13 June 2023 | Confirmation statement made on 13 June 2023 with updates (3 pages) |
8 June 2023 | Director's details changed for Mr Richard Gordon on 8 June 2023 (2 pages) |
18 April 2023 | Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL (1 page) |
11 April 2023 | Register inspection address has been changed to 55 Gracechurch Street London EC3V 0RL (1 page) |
11 April 2023 | Registered office address changed from 55 Gracechurch Street London EC3V 0RL to 80 Fenchurch Street London EC3M 4BY on 11 April 2023 (1 page) |
28 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
24 June 2022 | Change of details for Royal London Mutual Insurance Society Limited (The) as a person with significant control on 6 April 2016 (2 pages) |
24 June 2022 | Confirmation statement made on 13 June 2022 with updates (3 pages) |
16 March 2022 | Termination of appointment of Fergus Harry Speight as a director on 2 March 2022 (1 page) |
13 August 2021 | Termination of appointment of Matt Blake as a director on 29 July 2021 (1 page) |
11 August 2021 | Appointment of Mr Fergus Harry Speight as a director on 28 July 2021 (2 pages) |
15 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
4 February 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
16 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
17 October 2019 | Resolutions
|
30 September 2019 | Termination of appointment of Gurdeep Singh Rai as a director on 30 September 2019 (1 page) |
3 September 2019 | Appointment of Mr Richard Gordon as a director on 24 July 2019 (2 pages) |
15 August 2019 | Termination of appointment of John Davies as a director on 2 August 2019 (1 page) |
15 August 2019 | Termination of appointment of David John Bird as a director on 2 August 2019 (1 page) |
18 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
30 April 2019 | Termination of appointment of Michelle Anne Hill as a director on 30 April 2019 (1 page) |
25 March 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
14 June 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
1 November 2017 | Appointment of Michelle Anne Hill as a director on 1 October 2017 (3 pages) |
1 November 2017 | Appointment of Michelle Anne Hill as a director on 1 October 2017 (3 pages) |
16 October 2017 | Appointment of Gurdeep Singh Rai as a director on 1 October 2017 (2 pages) |
16 October 2017 | Appointment of Gurdeep Singh Rai as a director on 1 October 2017 (2 pages) |
12 October 2017 | Appointment of John Davies as a director on 1 October 2017 (2 pages) |
12 October 2017 | Appointment of John Davies as a director on 1 October 2017 (2 pages) |
11 October 2017 | Appointment of Matt Blake as a director on 1 October 2017 (2 pages) |
11 October 2017 | Appointment of Matt Blake as a director on 1 October 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
2 May 2017 | Termination of appointment of Hilary Anne Staples as a director on 21 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Hilary Anne Staples as a director on 21 April 2017 (1 page) |
28 March 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
28 March 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
2 August 2016 | Termination of appointment of Simon Colin Mitchley as a director on 31 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Simon Colin Mitchley as a director on 31 July 2016 (1 page) |
19 July 2016 | Appointment of Mrs Hilary Anne Staples as a director on 18 July 2016 (2 pages) |
19 July 2016 | Appointment of Mrs Hilary Anne Staples as a director on 18 July 2016 (2 pages) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
29 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 April 2015 | Director's details changed for David John Bird on 14 April 2015 (2 pages) |
14 April 2015 | Director's details changed for David John Bird on 14 April 2015 (2 pages) |
5 March 2015 | Appointment of Mr Simon Colin Mitchley as a director on 5 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr Simon Colin Mitchley as a director on 5 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr Simon Colin Mitchley as a director on 5 March 2015 (2 pages) |
21 August 2014 | Termination of appointment of Anya Majorie O'reilly as a director on 15 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Anya Majorie O'reilly as a director on 15 August 2014 (1 page) |
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
24 January 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 January 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
22 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Appointment of Mrs Anya Majorie O'reilly as a director (2 pages) |
19 February 2013 | Termination of appointment of Stephen Shone as a director (1 page) |
19 February 2013 | Termination of appointment of Stephen Shone as a director (1 page) |
19 February 2013 | Appointment of Mrs Anya Majorie O'reilly as a director (2 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
18 January 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
12 August 2011 | Termination of appointment of Michael Yardley as a director (2 pages) |
12 August 2011 | Termination of appointment of Michael Yardley as a director (2 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Secretary's details changed for Royal London Management Services Limited on 30 April 2011 (2 pages) |
4 May 2011 | Secretary's details changed for Royal London Management Services Limited on 30 April 2011 (2 pages) |
27 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
27 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for David John Bird on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for David John Bird on 30 April 2010 (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 October 2009 | Director's details changed for Mr Michael John Yardley on 12 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Mr Michael John Yardley on 12 October 2009 (3 pages) |
12 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
6 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
20 March 2008 | Full accounts made up to 31 December 2007 (11 pages) |
20 March 2008 | Full accounts made up to 31 December 2007 (11 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
5 June 2007 | Return made up to 30/04/07; full list of members (2 pages) |
5 June 2007 | Return made up to 30/04/07; full list of members (2 pages) |
25 April 2007 | Full accounts made up to 31 December 2006 (11 pages) |
25 April 2007 | Full accounts made up to 31 December 2006 (11 pages) |
24 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
24 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (11 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 January 2006 | Resolutions
|
4 January 2006 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
4 January 2006 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
4 January 2006 | Resolutions
|
22 December 2005 | Red sha cap&cancel sha prem acc (3 pages) |
22 December 2005 | Red sha cap&cancel sha prem acc (3 pages) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | New secretary appointed (2 pages) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | Secretary resigned (1 page) |
8 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
12 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
12 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
29 October 2004 | Director's particulars changed (1 page) |
29 October 2004 | Director's particulars changed (1 page) |
29 October 2004 | Director's particulars changed (1 page) |
29 October 2004 | Director's particulars changed (1 page) |
28 May 2004 | Return made up to 30/04/04; full list of members
|
28 May 2004 | Return made up to 30/04/04; full list of members
|
14 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: royal london house middleborough colchester essex CO1 1PP (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: royal london house middleborough colchester essex CO1 1PP (1 page) |
27 February 2004 | Director's particulars changed (1 page) |
27 February 2004 | Director's particulars changed (1 page) |
18 February 2004 | Secretary's particulars changed (1 page) |
18 February 2004 | Secretary's particulars changed (1 page) |
10 December 2003 | Secretary's particulars changed (1 page) |
10 December 2003 | Secretary's particulars changed (1 page) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
10 August 2003 | Resolutions
|
10 August 2003 | Resolutions
|
10 August 2003 | Memorandum and Articles of Association (10 pages) |
10 August 2003 | Memorandum and Articles of Association (10 pages) |
8 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
8 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
29 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
29 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
12 March 2003 | Resolutions
|
12 March 2003 | Resolutions
|
21 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
22 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
22 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
29 May 2001 | Return made up to 30/04/01; full list of members
|
29 May 2001 | Return made up to 30/04/01; full list of members
|
28 March 2001 | Registered office changed on 28/03/01 from: refuge house alderley road wilmslow cheshire SK9 1PF (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: refuge house alderley road wilmslow cheshire SK9 1PF (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
26 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (3 pages) |
12 May 2000 | New director appointed (3 pages) |
11 May 2000 | New director appointed (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (1 page) |
11 May 2000 | New director appointed (2 pages) |
6 January 2000 | Declaration of assistance for shares acquisition (7 pages) |
6 January 2000 | Declaration of assistance for shares acquisition (7 pages) |
22 December 1999 | Resolutions
|
22 December 1999 | Resolutions
|
22 December 1999 | Resolutions
|
22 December 1999 | Resolutions
|
22 December 1999 | Resolutions
|
22 December 1999 | Resolutions
|
15 December 1999 | Resolutions
|
15 December 1999 | Re-registration of Memorandum and Articles (16 pages) |
15 December 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 December 1999 | Resolutions
|
15 December 1999 | Application for reregistration from PLC to private (1 page) |
15 December 1999 | Resolutions
|
15 December 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 December 1999 | Re-registration of Memorandum and Articles (16 pages) |
15 December 1999 | Application for reregistration from PLC to private (1 page) |
15 December 1999 | Resolutions
|
16 November 1999 | New director appointed (3 pages) |
16 November 1999 | New director appointed (3 pages) |
10 September 1999 | New director appointed (4 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | New director appointed (4 pages) |
10 September 1999 | Director resigned (1 page) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 June 1999 | Return made up to 30/04/99; full list of members (8 pages) |
1 June 1999 | Return made up to 30/04/99; full list of members (8 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | New secretary appointed (2 pages) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | Secretary resigned (1 page) |
18 January 1999 | Secretary resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
14 August 1998 | Resolutions
|
14 August 1998 | Memorandum and Articles of Association (75 pages) |
14 August 1998 | Resolutions
|
14 August 1998 | Memorandum and Articles of Association (75 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 June 1998 | Return made up to 31/05/98; full list of members (11 pages) |
30 June 1998 | Return made up to 31/05/98; full list of members (11 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
20 January 1998 | £ nc 11000000/86000000 23/12/97 (1 page) |
20 January 1998 | Ad 23/12/97--------- £ si 75000000@1=75000000 £ ic 8425604/83425604 (2 pages) |
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
20 January 1998 | Memorandum and Articles of Association (75 pages) |
20 January 1998 | Ad 23/12/97--------- £ si 75000000@1=75000000 £ ic 8425604/83425604 (2 pages) |
20 January 1998 | Resolutions
|
20 January 1998 | Memorandum and Articles of Association (75 pages) |
20 January 1998 | Resolutions
|
20 January 1998 | £ nc 11000000/86000000 23/12/97 (1 page) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
3 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
15 July 1997 | Location of register of members (1 page) |
15 July 1997 | Return made up to 31/05/97; bulk list available separately (12 pages) |
15 July 1997 | Location of register of members (1 page) |
15 July 1997 | Return made up to 31/05/97; bulk list available separately (12 pages) |
28 June 1997 | Memorandum and Articles of Association (71 pages) |
28 June 1997 | Memorandum and Articles of Association (71 pages) |
28 June 1997 | Resolutions
|
28 June 1997 | Resolutions
|
7 February 1997 | New director appointed (3 pages) |
7 February 1997 | New director appointed (3 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
21 January 1997 | Ad 14/01/97--------- £ si [email protected]=917 £ ic 8490009/8490926 (4 pages) |
21 January 1997 | Ad 14/01/97--------- £ si [email protected]=917 £ ic 8490009/8490926 (4 pages) |
21 January 1997 | Ad 14/01/97--------- £ si [email protected]=917 £ ic 8489092/8490009 (2 pages) |
21 January 1997 | Ad 14/01/97--------- £ si [email protected]=917 £ ic 8489092/8490009 (2 pages) |
16 January 1997 | Ad 13/01/97--------- £ si [email protected]=932 £ ic 8488160/8489092 (7 pages) |
16 January 1997 | Ad 13/01/97--------- £ si [email protected]=932 £ ic 8488160/8489092 (7 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Ad 13/01/97--------- £ si [email protected]=53 £ ic 8488107/8488160 (2 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Registered office changed on 15/01/97 from: 42,southwark bridge road, london. SE1 9HE (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Ad 13/01/97--------- £ si [email protected]=53 £ ic 8488107/8488160 (2 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Registered office changed on 15/01/97 from: 42,southwark bridge road, london. SE1 9HE (1 page) |
15 January 1997 | Director resigned (1 page) |
13 January 1997 | Ad 09/01/97--------- £ si [email protected]=140 £ ic 8487967/8488107 (5 pages) |
13 January 1997 | Ad 09/01/97--------- £ si [email protected]=140 £ ic 8487827/8487967 (2 pages) |
13 January 1997 | Ad 09/01/97--------- £ si [email protected]=140 £ ic 8487827/8487967 (2 pages) |
13 January 1997 | Ad 09/01/97--------- £ si [email protected]=140 £ ic 8487967/8488107 (5 pages) |
9 January 1997 | Ad 27/12/96--------- £ si [email protected]=8840 £ ic 8478987/8487827 (3 pages) |
9 January 1997 | Ad 27/12/96--------- £ si [email protected]=8840 £ ic 8478987/8487827 (3 pages) |
7 January 1997 | Ad 23/12/96-27/12/96 £ si [email protected]=188 £ ic 8478799/8478987 (2 pages) |
7 January 1997 | Ad 23/12/96-27/12/96 £ si [email protected]=188 £ ic 8478799/8478987 (2 pages) |
2 January 1997 | Ad 19/12/96--------- £ si [email protected]=827 £ ic 8477972/8478799 (2 pages) |
2 January 1997 | Ad 19/12/96--------- £ si [email protected]=827 £ ic 8477972/8478799 (2 pages) |
24 December 1996 | Ad 18/12/96--------- £ si [email protected]=1246 £ ic 8476726/8477972 (2 pages) |
24 December 1996 | Ad 18/12/96--------- £ si [email protected]=1246 £ ic 8476726/8477972 (2 pages) |
16 December 1996 | Ad 11/12/96--------- £ si [email protected]=76256 £ ic 8400470/8476726 (3 pages) |
16 December 1996 | Ad 11/12/96--------- £ si [email protected]=76256 £ ic 8400470/8476726 (3 pages) |
12 December 1996 | Ad 06/12/96--------- £ si [email protected]=29818 £ ic 8370652/8400470 (3 pages) |
12 December 1996 | Ad 06/12/96--------- £ si [email protected]=29818 £ ic 8370652/8400470 (3 pages) |
12 December 1996 | Ad 06/12/96--------- £ si [email protected]=403 £ ic 8370249/8370652 (2 pages) |
12 December 1996 | Ad 06/12/96--------- £ si [email protected]=403 £ ic 8370249/8370652 (2 pages) |
11 December 1996 | Ad 28/11/96--------- £ si [email protected]=187 £ ic 8316748/8316935 (7 pages) |
11 December 1996 | Ad 28/11/96--------- £ si [email protected]=187 £ ic 8316748/8316935 (7 pages) |
11 December 1996 | Ad 20/11/96-29/11/96 £ si [email protected]=17267 £ ic 8334202/8351469 (5 pages) |
11 December 1996 | Ad 28/11/96--------- £ si 1878@10=18780 £ ic 8351469/8370249 (6 pages) |
11 December 1996 | Ad 28/11/96--------- £ si 1878@10=18780 £ ic 8351469/8370249 (6 pages) |
11 December 1996 | Ad 20/11/96-29/11/96 £ si [email protected]=17267 £ ic 8316935/8334202 (9 pages) |
11 December 1996 | Ad 20/11/96-29/11/96 £ si [email protected]=17267 £ ic 8316935/8334202 (9 pages) |
11 December 1996 | Ad 20/11/96-29/11/96 £ si [email protected]=17267 £ ic 8334202/8351469 (5 pages) |
22 November 1996 | Ad 12/11/96-14/11/96 £ si [email protected]=4152 £ ic 8312596/8316748 (3 pages) |
22 November 1996 | Ad 08/11/96-11/11/96 £ si [email protected]=263 £ ic 8312315/8312578 (2 pages) |
22 November 1996 | Ad 08/11/96-11/11/96 £ si [email protected]=263 £ ic 8312315/8312578 (2 pages) |
22 November 1996 | Ad 12/11/96-12/11/96 £ si [email protected]=18 £ ic 8312578/8312596 (2 pages) |
22 November 1996 | Ad 12/11/96-12/11/96 £ si [email protected]=18 £ ic 8312578/8312596 (2 pages) |
22 November 1996 | Ad 12/11/96-14/11/96 £ si [email protected]=4152 £ ic 8312596/8316748 (3 pages) |
13 November 1996 | Ad 05/11/96-07/11/96 £ si [email protected]=3857 £ ic 8308458/8312315 (2 pages) |
13 November 1996 | Ad 05/11/96-07/11/96 £ si [email protected]=3857 £ ic 8308458/8312315 (2 pages) |
7 November 1996 | Ad 23/10/96-31/10/96 £ si [email protected]=4060 £ ic 8300338/8304398 (2 pages) |
7 November 1996 | Ad 23/10/96-31/10/96 £ si [email protected]=4060 £ ic 8304398/8308458 (2 pages) |
7 November 1996 | Ad 23/10/96-31/10/96 £ si [email protected]=4060 £ ic 8304398/8308458 (2 pages) |
7 November 1996 | Ad 23/10/96-31/10/96 £ si [email protected]=4060 £ ic 8300338/8304398 (2 pages) |
22 October 1996 | Ad 15/10/96--------- £ si [email protected]=661 £ ic 8299677/8300338 (3 pages) |
22 October 1996 | Ad 15/10/96--------- £ si [email protected]=661 £ ic 8299677/8300338 (3 pages) |
7 October 1996 | Ad 01/10/96--------- £ si [email protected]=455 £ ic 8299222/8299677 (2 pages) |
7 October 1996 | Ad 01/10/96--------- £ si [email protected]=455 £ ic 8299222/8299677 (2 pages) |
15 September 1996 | Ad 06/09/96--------- £ si [email protected]=16 £ ic 8299190/8299206 (2 pages) |
15 September 1996 | Ad 06/09/96--------- £ si [email protected]=16 £ ic 8299190/8299206 (2 pages) |
15 September 1996 | Ad 06/09/96--------- £ si [email protected]=16 £ ic 8299206/8299222 (2 pages) |
15 September 1996 | Ad 06/09/96--------- £ si [email protected]=16 £ ic 8299206/8299222 (2 pages) |
27 August 1996 | Ad 15/08/96--------- £ si [email protected]=855 £ ic 8298335/8299190 (2 pages) |
27 August 1996 | Ad 15/08/96--------- £ si [email protected]=855 £ ic 8298335/8299190 (2 pages) |
29 July 1996 | Ad 19/06/96--------- £ si [email protected]=895 £ ic 8296391/8297286 (2 pages) |
29 July 1996 | Ad 19/06/96--------- £ si [email protected]=895 £ ic 8295496/8296391 (2 pages) |
29 July 1996 | Ad 12/07/96--------- £ si [email protected]=1049 £ ic 8297286/8298335 (3 pages) |
29 July 1996 | Ad 19/06/96--------- £ si [email protected]=895 £ ic 8295496/8296391 (2 pages) |
29 July 1996 | Ad 19/06/96--------- £ si [email protected]=895 £ ic 8296391/8297286 (2 pages) |
29 July 1996 | Ad 12/07/96--------- £ si [email protected]=1049 £ ic 8297286/8298335 (3 pages) |
4 July 1996 | Full group accounts made up to 31 December 1995 (153 pages) |
4 July 1996 | Full group accounts made up to 31 December 1995 (153 pages) |
27 June 1996 | Return made up to 31/05/96; bulk list available separately (8 pages) |
27 June 1996 | Return made up to 31/05/96; bulk list available separately (8 pages) |
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
19 June 1996 | Ad 31/05/96--------- £ si [email protected]=323 £ ic 8295080/8295403 (2 pages) |
19 June 1996 | Ad 12/06/96--------- £ si [email protected]=93 £ ic 8295403/8295496 (2 pages) |
19 June 1996 | Ad 12/06/96--------- £ si [email protected]=93 £ ic 8295403/8295496 (2 pages) |
19 June 1996 | Ad 31/05/96--------- £ si [email protected]=323 £ ic 8295080/8295403 (2 pages) |
17 May 1996 | Ad 07/05/96--------- £ si [email protected]=446 £ ic 8294634/8295080 (3 pages) |
17 May 1996 | Ad 07/05/96--------- £ si [email protected]=446 £ ic 8294634/8295080 (3 pages) |
18 April 1996 | Ad 12/04/96--------- £ si [email protected]=193 £ ic 8294441/8294634 (2 pages) |
18 April 1996 | Ad 12/04/96--------- £ si [email protected]=193 £ ic 8294441/8294634 (2 pages) |
1 April 1996 | Ad 19/03/96--------- £ si [email protected]=170 £ ic 8294271/8294441 (2 pages) |
1 April 1996 | Ad 19/03/96--------- £ si [email protected]=170 £ ic 8294271/8294441 (2 pages) |
1 April 1996 | Ad 19/03/96--------- £ si [email protected]=170 £ ic 8294101/8294271 (2 pages) |
1 April 1996 | Ad 19/03/96--------- £ si [email protected]=170 £ ic 8294101/8294271 (2 pages) |
13 March 1996 | Ad 06/03/96--------- £ si [email protected]=661 £ ic 8292779/8293440 (2 pages) |
13 March 1996 | Ad 06/03/96--------- £ si [email protected]=661 £ ic 8293440/8294101 (2 pages) |
13 March 1996 | Ad 06/03/96--------- £ si [email protected]=661 £ ic 8292779/8293440 (2 pages) |
13 March 1996 | Ad 06/03/96--------- £ si [email protected]=661 £ ic 8293440/8294101 (2 pages) |
21 February 1996 | Ad 09/02/96--------- £ si [email protected]=16 £ ic 8292763/8292779 (2 pages) |
21 February 1996 | Ad 09/02/96--------- £ si [email protected]=16 £ ic 8292763/8292779 (2 pages) |
19 February 1996 | Ad 07/02/96--------- £ si [email protected]=83 £ ic 8292680/8292763 (2 pages) |
19 February 1996 | Ad 07/02/96--------- £ si [email protected]=83 £ ic 8292680/8292763 (2 pages) |
9 February 1996 | Ad 30/01/96--------- £ si [email protected]=340 £ ic 8292340/8292680 (2 pages) |
9 February 1996 | Ad 30/01/96--------- £ si [email protected]=340 £ ic 8292000/8292340 (2 pages) |
9 February 1996 | Ad 30/01/96--------- £ si [email protected]=340 £ ic 8292340/8292680 (2 pages) |
9 February 1996 | Ad 30/01/96--------- £ si [email protected]=340 £ ic 8292000/8292340 (2 pages) |
28 January 1996 | Ad 10/01/96-16/01/96 £ si [email protected]=462 £ ic 8291538/8292000 (2 pages) |
28 January 1996 | Ad 10/01/96-16/01/96 £ si [email protected]=462 £ ic 8291538/8292000 (2 pages) |
10 January 1996 | Ad 11/12/95-03/01/96 £ si [email protected]=380 £ ic 8291158/8291538 (2 pages) |
10 January 1996 | Ad 11/12/95-03/01/96 £ si [email protected]=380 £ ic 8291158/8291538 (2 pages) |
13 December 1995 | Ad 30/10/95--------- £ si [email protected]=14000 £ ic 8277158/8291158 (2 pages) |
13 December 1995 | Ad 07/12/95--------- £ si [email protected]=125 £ ic 8277033/8277158 (2 pages) |
13 December 1995 | Ad 30/10/95--------- £ si [email protected]=14000 £ ic 8277158/8291158 (2 pages) |
13 December 1995 | Ad 07/12/95--------- £ si [email protected]=125 £ ic 8277033/8277158 (2 pages) |
24 November 1995 | Ad 21/11/95--------- £ si [email protected]=32 £ ic 8276937/8276969 (2 pages) |
24 November 1995 | Ad 21/11/95--------- £ si [email protected]=32 £ ic 8276969/8277001 (2 pages) |
24 November 1995 | Ad 21/11/95--------- £ si [email protected]=32 £ ic 8276969/8277001 (2 pages) |
24 November 1995 | Ad 21/11/95--------- £ si [email protected]=32 £ ic 8276937/8276969 (2 pages) |
17 November 1995 | Ad 09/11/95-16/11/95 £ si [email protected]=250 £ ic 8276687/8276937 (2 pages) |
17 November 1995 | Ad 09/11/95-16/11/95 £ si [email protected]=250 £ ic 8276687/8276937 (2 pages) |
16 November 1995 | Ad 09/11/95-13/11/95 £ si [email protected]=364 £ ic 8276323/8276687 (2 pages) |
16 November 1995 | Ad 09/11/95-13/11/95 £ si [email protected]=364 £ ic 8276323/8276687 (2 pages) |
5 October 1995 | Ad 25/09/95--------- £ si [email protected]=307 £ ic 8275099/8275406 (2 pages) |
5 October 1995 | Ad 25/09/95--------- £ si [email protected]=307 £ ic 8275099/8275406 (2 pages) |
15 September 1995 | Ad 13/09/95--------- £ si [email protected]=10000 £ ic 8264712/8274712 (4 pages) |
15 September 1995 | Ad 13/09/95--------- £ si [email protected]=10000 £ ic 8254712/8264712 (2 pages) |
15 September 1995 | Ad 13/09/95--------- £ si [email protected]=10000 £ ic 8254712/8264712 (2 pages) |
15 September 1995 | Ad 13/09/95--------- £ si [email protected]=10000 £ ic 8264712/8274712 (4 pages) |
14 September 1995 | Ad 13/09/95--------- £ si [email protected]=4000 £ ic 8246712/8250712 (2 pages) |
14 September 1995 | Ad 13/09/95--------- £ si [email protected]=4000 £ ic 8250712/8254712 (4 pages) |
14 September 1995 | Ad 13/09/95--------- £ si [email protected]=4000 £ ic 8250712/8254712 (4 pages) |
14 September 1995 | Ad 13/09/95--------- £ si [email protected]=4000 £ ic 8246712/8250712 (2 pages) |
10 August 1995 | Ad 02/08/95--------- £ si [email protected]=650 £ ic 8246062/8246712 (4 pages) |
10 August 1995 | Ad 02/08/95--------- £ si [email protected]=650 £ ic 8246062/8246712 (4 pages) |
21 July 1995 | Ad 19/05/95--------- £ si [email protected] (4 pages) |
21 July 1995 | Ad 19/05/95--------- £ si [email protected] (4 pages) |
19 July 1995 | Ad 12/07/95--------- £ si [email protected]=81 £ ic 8245981/8246062 (2 pages) |
19 July 1995 | Ad 13/07/95--------- £ si [email protected]=363 £ ic 8245618/8245981 (2 pages) |
19 July 1995 | Ad 12/07/95--------- £ si [email protected]=81 £ ic 8245981/8246062 (2 pages) |
19 July 1995 | Ad 13/07/95--------- £ si [email protected]=363 £ ic 8245618/8245981 (2 pages) |
6 July 1995 | New director appointed (4 pages) |
6 July 1995 | Return made up to 31/05/95; bulk list available separately (12 pages) |
6 July 1995 | New director appointed (4 pages) |
6 July 1995 | Return made up to 31/05/95; bulk list available separately (12 pages) |
4 July 1995 | Ad 29/06/95--------- £ si [email protected]=4000 £ ic 8241618/8245618 (2 pages) |
4 July 1995 | Ad 29/06/95--------- £ si [email protected]=4000 £ ic 8241618/8245618 (2 pages) |
28 June 1995 | Full group accounts made up to 31 December 1994 (57 pages) |
28 June 1995 | Full group accounts made up to 31 December 1994 (57 pages) |
12 June 1995 | Resolutions
|
12 June 1995 | Resolutions
|
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |
5 June 1995 | Ad 03/05/95--------- £ si [email protected]=490 £ ic 8240192/8240682 (2 pages) |
5 June 1995 | Ad 03/05/95--------- £ si [email protected]=490 £ ic 8240682/8241172 (4 pages) |
5 June 1995 | Ad 03/05/95--------- £ si [email protected]=490 £ ic 8240682/8241172 (4 pages) |
5 June 1995 | Ad 03/05/95--------- £ si [email protected]=490 £ ic 8240192/8240682 (2 pages) |
10 May 1995 | Ad 03/05/95--------- premium £ si [email protected]=95 £ ic 8240002/8240097 (4 pages) |
10 May 1995 | Ad 03/05/95--------- premium £ si [email protected]=95 £ ic 8240002/8240097 (4 pages) |
10 May 1995 | Ad 03/05/95--------- £ si [email protected]=95 £ ic 8240097/8240192 (2 pages) |
10 May 1995 | Ad 03/05/95--------- £ si [email protected]=95 £ ic 8240097/8240192 (2 pages) |
9 May 1995 | Ad 04/05/95--------- £ si [email protected]=255 £ ic 8239747/8240002 (2 pages) |
9 May 1995 | Ad 04/05/95--------- £ si [email protected]=255 £ ic 8239747/8240002 (2 pages) |
4 May 1995 | Ad 01/05/95--------- £ si [email protected]=197 £ ic 8239550/8239747 (2 pages) |
4 May 1995 | Ad 01/05/95--------- £ si [email protected]=197 £ ic 8239550/8239747 (2 pages) |
25 April 1995 | Ad 20/04/95--------- £ si [email protected]=10000 £ ic 8229550/8239550 (2 pages) |
25 April 1995 | Ad 20/04/95--------- £ si [email protected]=10000 £ ic 8229550/8239550 (2 pages) |
9 April 1995 | Ad 05/04/95--------- £ si [email protected]=12000 £ ic 8202309/8214309 (2 pages) |
9 April 1995 | Ad 05/04/95--------- £ si 3241@1=3241 £ ic 8226309/8229550 (2 pages) |
9 April 1995 | Ad 05/04/95--------- £ si [email protected]=12000 £ ic 8214309/8226309 (2 pages) |
9 April 1995 | Ad 05/04/95--------- £ si 3241@1=3241 £ ic 8226309/8229550 (2 pages) |
9 April 1995 | Ad 05/04/95--------- £ si [email protected]=12000 £ ic 8202309/8214309 (2 pages) |
9 April 1995 | Ad 05/04/95--------- £ si [email protected]=12000 £ ic 8214309/8226309 (2 pages) |
27 March 1995 | Ad 15/02/95--------- £ si [email protected]=363 £ ic 8201946/8202309 (2 pages) |
27 March 1995 | Ad 15/02/95--------- £ si [email protected]=363 £ ic 8201946/8202309 (2 pages) |
13 March 1995 | Ad 10/03/95--------- £ si [email protected]=684 £ ic 8201262/8201946 (2 pages) |
13 March 1995 | Ad 10/03/95--------- £ si [email protected]=684 £ ic 8201262/8201946 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
3 June 1994 | Full group accounts made up to 31 December 1993 (48 pages) |
3 June 1994 | Full group accounts made up to 31 December 1993 (48 pages) |
31 May 1994 | Resolutions
|
31 May 1994 | Resolutions
|
15 May 1992 | Resolutions
|
15 May 1992 | Resolutions
|
8 October 1991 | Initial accounts made up to 16 September 1991 (8 pages) |
8 October 1991 | Initial accounts made up to 16 September 1991 (8 pages) |
1 May 1991 | Resolutions
|
1 May 1991 | Resolutions
|
21 January 1991 | Incorporation (10 pages) |
21 January 1991 | Incorporation (10 pages) |