566 Chiswick High Road
London
W4 5HR
Director Name | Mr Jeffrey Scott Whiteus |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 January 2009(16 years, 10 months after company formation) |
Appointment Duration | 8 years (closed 07 February 2017) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Mr Paul Charles Felix Caprez |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2016(24 years after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 07 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | Mr Roderick McKenzie Smith |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 November 1997) |
Role | Group Operations Director |
Country of Residence | England |
Correspondence Address | The Granary Barn Steventon Basingstoke Hampshire RG25 3AY |
Director Name | Mr John Stuart Alastair Crawford |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 March 1995) |
Role | Company Director |
Correspondence Address | Oakshott Cottage Oakshott Hawkley Liss Hampshire GU33 6LR |
Director Name | Michael Paul Sinclair |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 December 1992) |
Role | Finance Director |
Correspondence Address | 7 Sollershott West Letchworth Hertfordshire SG6 3PU |
Director Name | Anthony John Sinclair |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 March 1997) |
Role | Chairman & Managing Director |
Correspondence Address | Spyholms Bisterne Close Burley Hampshire BH24 4AZ |
Director Name | Nicholas Eales |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 March 1994) |
Role | Marine Engineer |
Correspondence Address | Wightlands 41 Broad Lane Lymington Hampshire SO41 3QN |
Secretary Name | Michael Paul Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 December 1992) |
Role | Company Director |
Correspondence Address | 7 Sollershott West Letchworth Hertfordshire SG6 3PU |
Director Name | Barbara Iversen |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 May 1997) |
Role | Finance Director |
Correspondence Address | Hamilton House Ley Hill Chesham Buckinghamshire HP5 1UN |
Secretary Name | Barbara Iversen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 March 1996) |
Role | Finance Director |
Correspondence Address | Hamilton House Ley Hill Chesham Buckinghamshire HP5 1UN |
Director Name | Mrs Sandra Judith Basaran |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 1999) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Silveroaks 101 Copsewood Way Northwood Middlesex HA6 2TU |
Secretary Name | Mrs Sandra Judith Basaran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 1999) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Silveroaks 101 Copsewood Way Northwood Middlesex HA6 2TU |
Director Name | Mr Edward Arthur Tilly |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 1998) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Woodlands Bishops Walk Croydon CR0 5BA |
Director Name | Dennis Lynn Raab |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 1996(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 June 1999) |
Role | Finance Director |
Correspondence Address | Glendale House Woodlands Ride South Ascot Berkshire SL5 9HN |
Director Name | Clive Adam Cowdery |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 December 2002) |
Role | Chief Executive |
Correspondence Address | 38 Bradbourne Street London SW6 3TE |
Director Name | Trevor Alan Schauenberg |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 1999(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2001) |
Role | Finance Director |
Correspondence Address | Flat 6 Augustus Court Tite Street London SW3 4JT |
Secretary Name | Helen Duggan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(7 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 March 2000) |
Role | Solicitor |
Correspondence Address | 115 Elms Crescent London SW4 8QG |
Secretary Name | Mr Mark Richard Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Southern Road London N2 9LE |
Director Name | Roger William Davies |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2003) |
Role | Actuary |
Correspondence Address | The Hollies 42 High Street Tarring Worthing West Sussex BN14 7NR |
Director Name | Ralf Ulrich Meurer |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 December 2002(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 05 December 2008) |
Role | Accountant |
Correspondence Address | Ernst-Eduard-Hirisch-Str.12 Friedberg 61169 Germany |
Director Name | William Clay Goings |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2003(11 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2005) |
Role | CEO |
Correspondence Address | 3 Pagoda Avenue Richmond Surrey TW9 2HQ |
Director Name | Mr Robert Joseph Brannock |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2005(13 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Mr Pedro Bernardo Coimbra Fernandes |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 30 March 2007(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Mayfield Gardens Walton On Thames Surrey KT12 5PP |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Website | genworth.co.uk |
---|---|
Telephone | 020 83803000 |
Telephone region | London |
Registered Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
200 at £0.5 | Genworth Financial Uk Holddings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
20 July 2016 | Voluntary strike-off action has been suspended (1 page) |
20 July 2016 | Voluntary strike-off action has been suspended (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2016 | Application to strike the company off the register (3 pages) |
2 June 2016 | Application to strike the company off the register (3 pages) |
1 June 2016 | Resolutions
|
1 June 2016 | Resolutions
|
6 May 2016 | Statement of company's objects (2 pages) |
6 May 2016 | Statement of company's objects (2 pages) |
6 May 2016 | Resolutions
|
6 May 2016 | Resolutions
|
20 April 2016 | Termination of appointment of Robert Joseph Brannock as a director on 31 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Robert Joseph Brannock as a director on 31 March 2016 (1 page) |
20 April 2016 | Appointment of Mr Paul Charles Felix Caprez as a director on 19 April 2016 (2 pages) |
20 April 2016 | Appointment of Mr Paul Charles Felix Caprez as a director on 19 April 2016 (2 pages) |
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
21 December 2015 | Registered office address changed from Building 11 Chiswick Park 566 Chiswick High Road London W4 5XR to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 21 December 2015 (1 page) |
21 December 2015 | Registered office address changed from Building 11 Chiswick Park 566 Chiswick High Road London W4 5XR to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 21 December 2015 (1 page) |
19 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
10 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
10 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
3 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
23 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Secretary's details changed for James Lawrence Rember on 10 December 2009 (1 page) |
22 December 2009 | Secretary's details changed for James Lawrence Rember on 10 December 2009 (1 page) |
22 December 2009 | Registered office address changed from Building 11 Chiswick Park Chiswick High Road London W4 5XR on 22 December 2009 (1 page) |
22 December 2009 | Registered office address changed from Building 11 Chiswick Park Chiswick High Road London W4 5XR on 22 December 2009 (1 page) |
16 December 2009 | Director's details changed for Robert Joseph Brannock on 10 December 2009 (3 pages) |
16 December 2009 | Director's details changed for Mr Jeffrey Scott Whiteus on 10 December 2009 (3 pages) |
16 December 2009 | Director's details changed for Mr Jeffrey Scott Whiteus on 10 December 2009 (3 pages) |
16 December 2009 | Director's details changed for Robert Joseph Brannock on 10 December 2009 (3 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
28 January 2009 | Director appointed mr jeffrey scott whiteus (2 pages) |
28 January 2009 | Director appointed mr jeffrey scott whiteus (2 pages) |
21 January 2009 | Appointment terminated director pedro coimbra fernandes (1 page) |
21 January 2009 | Appointment terminated director pedro coimbra fernandes (1 page) |
16 December 2008 | Appointment terminated director ralf meurer (1 page) |
16 December 2008 | Appointment terminated director ralf meurer (1 page) |
24 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
10 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
25 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
25 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
26 April 2007 | New director appointed (1 page) |
26 April 2007 | New director appointed (1 page) |
19 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
19 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members
|
11 April 2006 | Return made up to 31/03/06; full list of members
|
14 December 2005 | Registered office changed on 14/12/05 from: vantage west great west road brentford middlesex TW8 9AG (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: vantage west great west road brentford middlesex TW8 9AG (1 page) |
22 September 2005 | Memorandum and Articles of Association (7 pages) |
22 September 2005 | Memorandum and Articles of Association (7 pages) |
16 August 2005 | Resolutions
|
16 August 2005 | Resolutions
|
16 August 2005 | Resolutions
|
16 August 2005 | Resolutions
|
15 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
15 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
12 August 2005 | New director appointed (4 pages) |
12 August 2005 | New director appointed (4 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
3 June 2005 | Return made up to 31/03/05; full list of members (7 pages) |
3 June 2005 | Return made up to 31/03/05; full list of members (7 pages) |
1 December 2004 | Secretary's particulars changed (1 page) |
1 December 2004 | Secretary's particulars changed (1 page) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
4 June 2004 | Return made up to 31/03/04; full list of members (7 pages) |
4 June 2004 | Return made up to 31/03/04; full list of members (7 pages) |
25 May 2004 | Resolutions
|
25 May 2004 | Resolutions
|
20 April 2004 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
20 April 2004 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
1 August 2003 | Return made up to 31/03/03; full list of members (7 pages) |
1 August 2003 | Return made up to 31/03/03; full list of members (7 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | New director appointed (3 pages) |
15 May 2003 | New director appointed (3 pages) |
10 January 2003 | New director appointed (3 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | New director appointed (3 pages) |
10 January 2003 | Director resigned (1 page) |
27 October 2002 | Secretary resigned (1 page) |
27 October 2002 | Secretary resigned (1 page) |
27 October 2002 | New secretary appointed (2 pages) |
27 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
14 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
14 September 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
14 September 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
14 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
14 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
10 August 2000 | Secretary's particulars changed (1 page) |
10 August 2000 | Secretary's particulars changed (1 page) |
19 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
19 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | New secretary appointed (2 pages) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | New secretary appointed (2 pages) |
24 December 1999 | Secretary resigned;director resigned (1 page) |
24 December 1999 | Secretary resigned;director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Director resigned (1 page) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
23 April 1999 | Return made up to 31/03/99; full list of members (9 pages) |
23 April 1999 | Return made up to 31/03/99; full list of members (9 pages) |
29 January 1999 | Director's particulars changed (1 page) |
29 January 1999 | Director's particulars changed (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
9 July 1998 | New director appointed (3 pages) |
9 July 1998 | New director appointed (3 pages) |
28 April 1998 | Return made up to 31/03/98; full list of members (9 pages) |
28 April 1998 | Return made up to 31/03/98; full list of members (9 pages) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
30 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
18 September 1997 | Company name changed minmar 1995 LTD\certificate issued on 19/09/97 (2 pages) |
18 September 1997 | Company name changed minmar 1995 LTD\certificate issued on 19/09/97 (2 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
7 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
7 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
6 August 1996 | Director's particulars changed (1 page) |
6 August 1996 | Director's particulars changed (1 page) |
15 June 1996 | New director appointed (2 pages) |
15 June 1996 | New director appointed (2 pages) |
19 April 1996 | Director's particulars changed (1 page) |
19 April 1996 | Director's particulars changed (1 page) |
18 April 1996 | Return made up to 31/03/96; full list of members
|
18 April 1996 | Return made up to 31/03/96; full list of members
|
1 April 1996 | Secretary resigned (1 page) |
1 April 1996 | Secretary resigned (1 page) |
28 March 1996 | New director appointed (3 pages) |
28 March 1996 | New director appointed (3 pages) |
28 March 1996 | New secretary appointed;new director appointed (3 pages) |
28 March 1996 | New secretary appointed;new director appointed (3 pages) |
18 February 1996 | Registered office changed on 18/02/96 from: imco house 152/158 northolt road harrow middlesex HA2 0EA (1 page) |
18 February 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
18 February 1996 | Registered office changed on 18/02/96 from: imco house 152/158 northolt road harrow middlesex HA2 0EA (1 page) |
18 February 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
4 April 1995 | Director resigned (2 pages) |
4 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
4 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
4 April 1995 | Director resigned (2 pages) |
21 March 1995 | Company name changed home warranty plan LTD.\certificate issued on 22/03/95 (4 pages) |
21 March 1995 | Company name changed home warranty plan LTD.\certificate issued on 22/03/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
22 April 1994 | Company name changed imco 1994 LTD\certificate issued on 25/04/94 (2 pages) |
22 April 1994 | Company name changed imco 1994 LTD\certificate issued on 25/04/94 (2 pages) |
21 March 1994 | Company name changed sea start recovery services limi ted\certificate issued on 22/03/94 (2 pages) |
21 March 1994 | Company name changed sea start recovery services limi ted\certificate issued on 22/03/94 (2 pages) |
13 October 1992 | Resolutions
|
13 October 1992 | Resolutions
|
30 September 1992 | Company name changed minmar (193) LIMITED\certificate issued on 30/09/92 (2 pages) |
30 September 1992 | Company name changed minmar (193) LIMITED\certificate issued on 30/09/92 (2 pages) |
6 April 1992 | Incorporation (28 pages) |
6 April 1992 | Incorporation (28 pages) |