122 Leadenhall Street
London
EC3V 4AN
Director Name | Mr Alistair Patrick Boyd |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2016(24 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 03 April 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2009(17 years, 3 months after company formation) |
Appointment Duration | 8 years (closed 03 April 2017) |
Correspondence Address | The Aon Centre, The Leadenhall Building 122 Leaden London EC3V 4AN |
Director Name | Mr Frank Hendrick Hitchman |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(same day as company formation) |
Role | Accountant |
Correspondence Address | 702 Raleigh House Dolphin Square London SW1V 3NR |
Director Name | Mr Peter Gordon Stevenson Keats |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(same day as company formation) |
Role | Reinsurance Broker |
Correspondence Address | The Barn Old Surrey Hall East Grinstead West Sussex RH19 3PR |
Director Name | Mr John Scott Greig |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 August 1996) |
Role | Reinsurance Broker |
Correspondence Address | South Munstead Farm Godalming Surrey GU8 4AG |
Director Name | Michael Simmonds |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(1 day after company formation) |
Appointment Duration | 3 years (resigned 16 December 1994) |
Role | Accountant |
Correspondence Address | 1 Pintmere Heath Drive Walton-On-The-Hill Tadworth Surrey KT20 7QS |
Secretary Name | Mr Frank Hendrick Hitchman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(1 day after company formation) |
Appointment Duration | 6 years (resigned 31 December 1997) |
Role | Accountant |
Correspondence Address | 702 Raleigh House Dolphin Square London SW1V 3NR |
Director Name | Mr Dieter Ronald Losse |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(3 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2000) |
Role | Reinsurance Broker |
Country of Residence | England |
Correspondence Address | The Hermitage Hermitage Lane Windsor Berkshire SL4 4AZ |
Director Name | Gerard Andrew Clarkson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 February 1999) |
Role | Reinsurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fryerning Lane Ingatestone Essex CM4 0NN |
Director Name | David Hutchinson Spiller |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 June 1999) |
Role | Reinsurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Greenflags Stoneswood Road Limpsfield Common Oxted Surrey RH8 0QY |
Secretary Name | Graeme Robert George Stiff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(6 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2009) |
Role | Secretary |
Correspondence Address | Parkdene 37 Park Avenue, Farnborough Park Orpington Kent BR6 8LH |
Director Name | Mr Grahame David Chilton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 November 2008) |
Role | Reinsurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Little Mynthurst Farm Smallhills Road Norwood Hill Horley Surrey RH6 0HR |
Director Name | David John Coldman |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 November 2008) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Polebrook Hever Edenbridge Kent TN8 7NJ |
Director Name | Mr John Lindsay Pearce Whiter |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 November 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Meades Lake Street Mark Cross East Sussex TN6 3NT |
Director Name | Michael Conrad Heap |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 March 2010) |
Role | Uk Financial Controller |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr William John Oram |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Status | Resigned |
Appointed | 28 November 2008(16 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC4M 2PL |
Director Name | Edward Robert Charles Cruttwell |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2010) |
Role | Executive Director Finance & Admin |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr Stephen Dudley Gale |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2014) |
Role | Tax Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Yvonne Jane Fisher |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mrs Christine Marie Williams |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2012(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Mr Philip Leighton Hanson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(22 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Website | aon.com |
---|
Registered Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Aon Benfield LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £535,082,000 |
Cash | £536,662,000 |
Current Liabilities | £1,973,000 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 May 2001 | Delivered on: 13 June 2001 Satisfied on: 11 July 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All obligations and liabilities due or to become due from the company to the chargee (the trustee) whether for its own account or as trustee for the secured parties under or pursuant to the finance documents (including the debenture) (all terms as defined). Particulars: Fixed and floating charge over all undertaking property and assets present and future including goodwill uncalled capital monetary claims investments. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 June 1999 | Delivered on: 25 June 1999 Satisfied on: 1 June 2001 Persons entitled: Hsbc Investment Bank PLC Classification: Debenture Secured details: Each and every liability due or to become due from the borrower or the company to the chargee (the "security trustee") (whether for its own account or as trustee for the beneficiaries (as defined)) or any of the other beneficiaries under or pursuant to the facility documents (as defined) including any liability in respect of any further advances made thereunder 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. See the mortgage charge document for full details. Fully Satisfied |
10 December 1997 | Delivered on: 23 December 1997 Satisfied on: 1 June 2001 Persons entitled: Hsbc Investment Bank PLC(As Security Trustee for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to the facility documents. 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. See the mortgage charge document for full details. Fully Satisfied |
3 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 April 2017 | Final Gazette dissolved following liquidation (1 page) |
3 January 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
3 January 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
17 October 2016 | Resolutions
|
17 October 2016 | Declaration of solvency (3 pages) |
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
17 October 2016 | Declaration of solvency (3 pages) |
17 October 2016 | Resolutions
|
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
21 September 2016 | Appointment of Mr Alistair Patrick Boyd as a director on 20 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Alistair Patrick Boyd as a director on 20 September 2016 (2 pages) |
21 September 2016 | Termination of appointment of Christine Marie Williams as a director on 20 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Christine Marie Williams as a director on 20 September 2016 (1 page) |
15 April 2016 | Termination of appointment of Philip Leighton Hanson as a director on 15 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Philip Leighton Hanson as a director on 15 April 2016 (1 page) |
6 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Secretary's details changed for Cosec 2000 Limited on 1 October 2009 (1 page) |
6 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Secretary's details changed for Cosec 2000 Limited on 1 October 2009 (1 page) |
16 September 2015 | Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP (1 page) |
16 September 2015 | Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP (1 page) |
28 July 2015 | Director's details changed for Paul Arthur Hogwood on 13 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Paul Arthur Hogwood on 13 July 2015 (2 pages) |
27 July 2015 | Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page) |
27 July 2015 | Director's details changed for Mr Philip Leighton Hanson on 13 July 2015 (2 pages) |
27 July 2015 | Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page) |
27 July 2015 | Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page) |
27 July 2015 | Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page) |
27 July 2015 | Director's details changed for Christine Marie Williams on 13 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Philip Leighton Hanson on 13 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Christine Marie Williams on 13 July 2015 (2 pages) |
13 July 2015 | Register inspection address has been changed from Hexagon House 5 Mercury Gardens Romford Essex RM1 3EL to 8 Devonshire Square London EC2M 4PL (1 page) |
13 July 2015 | Register inspection address has been changed from Hexagon House 5 Mercury Gardens Romford Essex RM1 3EL to 8 Devonshire Square London EC2M 4PL (1 page) |
10 July 2015 | Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015 (1 page) |
10 July 2015 | Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015 (1 page) |
29 May 2015 | Statement by Directors (1 page) |
29 May 2015 | Statement by Directors (1 page) |
29 May 2015 | Resolutions
|
29 May 2015 | Statement of capital on 29 May 2015
|
29 May 2015 | Solvency Statement dated 26/05/15 (1 page) |
29 May 2015 | Resolutions
|
29 May 2015 | Solvency Statement dated 26/05/15 (1 page) |
29 May 2015 | Statement of capital on 29 May 2015
|
6 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
17 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
15 July 2014 | Director's details changed for Philip Leighton Hanson on 30 June 2014 (2 pages) |
15 July 2014 | Director's details changed for Philip Leighton Hanson on 30 June 2014 (2 pages) |
10 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
10 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
1 May 2014 | Termination of appointment of Stephen Gale as a director (1 page) |
1 May 2014 | Termination of appointment of Stephen Gale as a director (1 page) |
19 March 2014 | Appointment of Philip Leighton Hanson as a director (2 pages) |
19 March 2014 | Appointment of Philip Leighton Hanson as a director (2 pages) |
16 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
10 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
18 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Appointment of Christine Marie Williams as a director (2 pages) |
16 November 2012 | Appointment of Christine Marie Williams as a director (2 pages) |
1 October 2012 | Termination of appointment of Paul Clayden as a director (1 page) |
1 October 2012 | Termination of appointment of Paul Clayden as a director (1 page) |
16 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
20 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Appointment of Paul Arthur Hogwood as a director (2 pages) |
11 August 2011 | Appointment of Paul Arthur Hogwood as a director (2 pages) |
9 August 2011 | Termination of appointment of Yvonne Fisher as a director (1 page) |
9 August 2011 | Termination of appointment of Yvonne Fisher as a director (1 page) |
26 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
26 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
31 March 2011 | Solvency statement dated 25/03/11 (1 page) |
31 March 2011 | Statement of capital on 31 March 2011
|
31 March 2011 | Solvency statement dated 25/03/11 (1 page) |
31 March 2011 | Statement of capital on 31 March 2011
|
31 March 2011 | Resolutions
|
31 March 2011 | Resolutions
|
31 March 2011 | Statement by directors (1 page) |
31 March 2011 | Statement by directors (1 page) |
20 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (7 pages) |
20 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (7 pages) |
12 November 2010 | Register(s) moved to registered office address (2 pages) |
12 November 2010 | Register(s) moved to registered office address (2 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
18 June 2010 | Appointment of Yvonne Jane Fisher as a director (3 pages) |
18 June 2010 | Appointment of Yvonne Jane Fisher as a director (3 pages) |
16 June 2010 | Appointment of Stephen Dudley Gale as a director (3 pages) |
16 June 2010 | Appointment of Stephen Dudley Gale as a director (3 pages) |
15 June 2010 | Termination of appointment of Edward Cruttwell as a director (2 pages) |
15 June 2010 | Termination of appointment of Edward Cruttwell as a director (2 pages) |
30 March 2010 | Termination of appointment of Michael Heap as a director (2 pages) |
30 March 2010 | Termination of appointment of Michael Heap as a director (2 pages) |
12 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (16 pages) |
12 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (16 pages) |
3 December 2009 | Register inspection address has been changed (2 pages) |
3 December 2009 | Register(s) moved to registered inspection location (2 pages) |
3 December 2009 | Register(s) moved to registered inspection location (2 pages) |
3 December 2009 | Register inspection address has been changed (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
24 June 2009 | Appointment terminated director william oram (1 page) |
24 June 2009 | Appointment terminated director william oram (1 page) |
24 June 2009 | Director appointed paul francis clayden (3 pages) |
24 June 2009 | Director appointed paul francis clayden (3 pages) |
7 May 2009 | Auditor's resignation (2 pages) |
7 May 2009 | Auditor's resignation (2 pages) |
1 May 2009 | Registered office changed on 01/05/2009 from 55 bishopsgate london EC2N 3BD (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from 55 bishopsgate london EC2N 3BD (1 page) |
30 April 2009 | Appointment terminated secretary graeme stiff (1 page) |
30 April 2009 | Secretary appointed cosec 2000 LIMITED (2 pages) |
30 April 2009 | Secretary appointed cosec 2000 LIMITED (2 pages) |
30 April 2009 | Appointment terminated secretary graeme stiff (1 page) |
19 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
19 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
9 December 2008 | Resolutions
|
9 December 2008 | Resolutions
|
4 December 2008 | Director appointed michael conrad heap (3 pages) |
4 December 2008 | Director appointed edward robert charles cruttwell (11 pages) |
4 December 2008 | Director appointed edward robert charles cruttwell (11 pages) |
4 December 2008 | Director appointed william john oram (8 pages) |
4 December 2008 | Director appointed william john oram (8 pages) |
4 December 2008 | Director appointed michael conrad heap (3 pages) |
1 December 2008 | Appointment terminated director david coldman (1 page) |
1 December 2008 | Appointment terminated director grahame chilton (1 page) |
1 December 2008 | Appointment terminated director david coldman (1 page) |
1 December 2008 | Appointment terminated director grahame chilton (1 page) |
1 December 2008 | Appointment terminated director john whiter (1 page) |
1 December 2008 | Appointment terminated director john whiter (1 page) |
16 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
17 December 2007 | Return made up to 16/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 16/12/07; full list of members (3 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
11 September 2006 | Resolutions
|
11 September 2006 | Resolutions
|
11 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
11 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 April 2006 | Resolutions
|
4 April 2006 | Resolutions
|
20 December 2005 | Return made up to 16/12/05; full list of members (3 pages) |
20 December 2005 | Return made up to 16/12/05; full list of members (3 pages) |
13 October 2005 | £ nc 180000000/428000000 04/04/05 (2 pages) |
13 October 2005 | £ nc 180000000/428000000 04/04/05 (2 pages) |
9 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
15 April 2005 | Ad 04/04/05--------- £ si 169580070@1=169580070 £ ic 80692380/250272450 (2 pages) |
15 April 2005 | Resolutions
|
15 April 2005 | Resolutions
|
15 April 2005 | Ad 04/04/05--------- £ si 169580070@1=169580070 £ ic 80692380/250272450 (2 pages) |
20 December 2004 | Return made up to 16/12/04; full list of members (3 pages) |
20 December 2004 | Return made up to 16/12/04; full list of members (3 pages) |
5 October 2004 | Director's particulars changed (1 page) |
5 October 2004 | Director's particulars changed (1 page) |
6 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
31 December 2003 | Return made up to 16/12/03; full list of members (7 pages) |
31 December 2003 | Return made up to 16/12/03; full list of members (7 pages) |
11 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
14 May 2003 | £ nc 215000000/248000000 24/12/02 (1 page) |
14 May 2003 | Resolutions
|
14 May 2003 | Resolutions
|
14 May 2003 | Resolutions
|
14 May 2003 | £ nc 195000000/215000000 17/12/01 (1 page) |
14 May 2003 | £ nc 215000000/248000000 24/12/02 (1 page) |
14 May 2003 | Resolutions
|
14 May 2003 | £ nc 195000000/215000000 17/12/01 (1 page) |
13 May 2003 | Full accounts made up to 31 December 2001 (14 pages) |
13 May 2003 | Full accounts made up to 31 December 2001 (14 pages) |
12 March 2003 | Auditor's resignation (3 pages) |
12 March 2003 | Auditor's resignation (3 pages) |
24 January 2003 | Ad 24/12/02--------- £ si 32509653@1=32509653 £ ic 48182727/80692380 (2 pages) |
24 January 2003 | Ad 24/12/02--------- £ si 32509653@1=32509653 £ ic 48182727/80692380 (2 pages) |
3 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
8 January 2002 | Director's particulars changed (1 page) |
8 January 2002 | Director's particulars changed (1 page) |
21 December 2001 | Return made up to 16/12/01; full list of members
|
21 December 2001 | Return made up to 16/12/01; full list of members
|
18 December 2001 | Ad 30/05/01--------- £ si 10000@1=10000 £ ic 900000/910000 (2 pages) |
18 December 2001 | Nc inc already adjusted 24/05/01 (2 pages) |
18 December 2001 | Resolutions
|
18 December 2001 | Nc inc already adjusted 24/05/01 (2 pages) |
18 December 2001 | Ad 31/05/01--------- £ si 27272727@1=27272727 £ ic 910000/28182727 (2 pages) |
18 December 2001 | Memorandum and Articles of Association (10 pages) |
18 December 2001 | Ad 30/05/01--------- £ si 10000@1=10000 £ ic 900000/910000 (2 pages) |
18 December 2001 | Resolutions
|
18 December 2001 | Memorandum and Articles of Association (10 pages) |
18 December 2001 | Ad 31/05/01--------- £ si 27272727@1=27272727 £ ic 910000/28182727 (2 pages) |
20 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
20 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 June 2001 | Particulars of mortgage/charge (13 pages) |
13 June 2001 | Particulars of mortgage/charge (13 pages) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2001 | Return made up to 16/12/00; full list of members (7 pages) |
11 January 2001 | Return made up to 16/12/00; full list of members (7 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
30 December 1999 | Return made up to 16/12/99; full list of members
|
30 December 1999 | Return made up to 16/12/99; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
25 June 1999 | Particulars of mortgage/charge (10 pages) |
25 June 1999 | Particulars of mortgage/charge (10 pages) |
24 June 1999 | Declaration of assistance for shares acquisition (11 pages) |
24 June 1999 | Resolutions
|
24 June 1999 | Memorandum and Articles of Association (11 pages) |
24 June 1999 | Resolutions
|
24 June 1999 | Memorandum and Articles of Association (11 pages) |
24 June 1999 | Declaration of assistance for shares acquisition (11 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
16 April 1999 | Auditor's resignation (1 page) |
16 April 1999 | Auditor's resignation (1 page) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Director resigned (1 page) |
18 January 1999 | Return made up to 16/12/98; full list of members (8 pages) |
18 January 1999 | Return made up to 16/12/98; full list of members (8 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 April 1998 | Company name changed greig fester holdings LIMITED\certificate issued on 09/04/98 (2 pages) |
9 April 1998 | Company name changed greig fester holdings LIMITED\certificate issued on 09/04/98 (2 pages) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | Secretary resigned;director resigned (1 page) |
6 February 1998 | Secretary resigned;director resigned (1 page) |
12 January 1998 | Registered office changed on 12/01/98 from: devon house 58-60 st katharine's way london E1 9LB (1 page) |
12 January 1998 | Registered office changed on 12/01/98 from: devon house 58-60 st katharine's way london E1 9LB (1 page) |
23 December 1997 | Return made up to 16/12/97; full list of members (9 pages) |
23 December 1997 | Return made up to 16/12/97; full list of members (9 pages) |
23 December 1997 | Particulars of mortgage/charge (54 pages) |
23 December 1997 | Particulars of mortgage/charge (54 pages) |
10 December 1997 | Declaration of assistance for shares acquisition (4 pages) |
10 December 1997 | Declaration of assistance for shares acquisition (4 pages) |
25 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
25 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
20 November 1997 | Director's particulars changed (1 page) |
20 November 1997 | Director's particulars changed (1 page) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
20 January 1997 | Return made up to 16/12/96; no change of members (10 pages) |
20 January 1997 | Return made up to 16/12/96; no change of members (10 pages) |
13 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (1 page) |
13 November 1996 | New director appointed (1 page) |
5 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
8 September 1996 | Director's particulars changed (1 page) |
8 September 1996 | Director's particulars changed (1 page) |
7 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
7 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
16 January 1996 | Return made up to 16/12/95; full list of members (7 pages) |
16 January 1996 | Return made up to 16/12/95; full list of members (7 pages) |
9 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
9 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
18 May 1995 | Director resigned (4 pages) |
18 May 1995 | Director resigned (4 pages) |
18 May 1995 | Director resigned (4 pages) |
18 May 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
11 May 1994 | Full accounts made up to 31 December 1993 (10 pages) |
11 May 1994 | Full accounts made up to 31 December 1993 (10 pages) |
31 August 1993 | Full accounts made up to 31 December 1992 (8 pages) |
31 August 1993 | Full accounts made up to 31 December 1992 (8 pages) |
16 December 1991 | Incorporation (24 pages) |
16 December 1991 | Incorporation (24 pages) |