Company NameWorldcover Direct Limited
Company StatusDissolved
Company Number02704078
CategoryPrivate Limited Company
Incorporation Date6 April 1992(32 years ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameJames Lawrence Rember
NationalityBritish
StatusClosed
Appointed21 October 2002(10 years, 6 months after company formation)
Appointment Duration14 years, 3 months (closed 07 February 2017)
RoleCompany Director
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameMr Jeffrey Scott Whiteus
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed27 January 2009(16 years, 10 months after company formation)
Appointment Duration8 years (closed 07 February 2017)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameMr Paul Charles Felix Caprez
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2016(24 years after company formation)
Appointment Duration9 months, 3 weeks (closed 07 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameMr Roderick McKenzie Smith
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(5 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 07 November 1997)
RoleGroup Operations Director
Country of ResidenceEngland
Correspondence AddressThe Granary Barn
Steventon
Basingstoke
Hampshire
RG25 3AY
Director NameMr John Stuart Alastair Crawford
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(5 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 24 March 1995)
RoleCompany Director
Correspondence AddressOakshott Cottage
Oakshott Hawkley
Liss
Hampshire
GU33 6LR
Director NameMichael Paul Sinclair
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(5 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 December 1992)
RoleFinance Director
Correspondence Address7 Sollershott West
Letchworth
Hertfordshire
SG6 3PU
Director NameAnthony John Sinclair
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(5 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 26 March 1997)
RoleChairman & Managing Director
Correspondence AddressSpyholms
Bisterne Close
Burley
Hampshire
BH24 4AZ
Director NameNicholas Eales
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(5 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 07 March 1994)
RoleMarine Engineer
Correspondence AddressWightlands 41 Broad Lane
Lymington
Hampshire
SO41 3QN
Secretary NameMichael Paul Sinclair
NationalityBritish
StatusResigned
Appointed29 September 1992(5 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 December 1992)
RoleCompany Director
Correspondence Address7 Sollershott West
Letchworth
Hertfordshire
SG6 3PU
Director NameBarbara Iversen
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(8 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 May 1997)
RoleFinance Director
Correspondence AddressHamilton House
Ley Hill
Chesham
Buckinghamshire
HP5 1UN
Secretary NameBarbara Iversen
NationalityBritish
StatusResigned
Appointed07 December 1992(8 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 March 1996)
RoleFinance Director
Correspondence AddressHamilton House
Ley Hill
Chesham
Buckinghamshire
HP5 1UN
Director NameMrs Sandra Judith Basaran
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 1999)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSilveroaks 101 Copsewood Way
Northwood
Middlesex
HA6 2TU
Secretary NameMrs Sandra Judith Basaran
NationalityBritish
StatusResigned
Appointed11 March 1996(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 1999)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSilveroaks 101 Copsewood Way
Northwood
Middlesex
HA6 2TU
Director NameMr Edward Arthur Tilly
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 1998)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressWoodlands Bishops Walk
Croydon
CR0 5BA
Director NameDennis Lynn Raab
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 1996(4 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 June 1999)
RoleFinance Director
Correspondence AddressGlendale House
Woodlands Ride
South Ascot
Berkshire
SL5 9HN
Director NameClive Adam Cowdery
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(6 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 December 2002)
RoleChief Executive
Correspondence Address38 Bradbourne Street
London
SW6 3TE
Director NameTrevor Alan Schauenberg
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 1999(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2001)
RoleFinance Director
Correspondence AddressFlat 6 Augustus Court
Tite Street
London
SW3 4JT
Secretary NameHelen Duggan
NationalityBritish
StatusResigned
Appointed01 December 1999(7 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 March 2000)
RoleSolicitor
Correspondence Address115 Elms Crescent
London
SW4 8QG
Secretary NameMr Mark Richard Chambers
NationalityBritish
StatusResigned
Appointed28 March 2000(7 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Southern Road
London
N2 9LE
Director NameRoger William Davies
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(8 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2003)
RoleActuary
Correspondence AddressThe Hollies 42 High Street
Tarring
Worthing
West Sussex
BN14 7NR
Director NameRalf Ulrich Meurer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed12 December 2002(10 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 05 December 2008)
RoleAccountant
Correspondence AddressErnst-Eduard-Hirisch-Str.12
Friedberg
61169
Germany
Director NameWilliam Clay Goings
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2003(11 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2005)
RoleCEO
Correspondence Address3 Pagoda Avenue
Richmond
Surrey
TW9 2HQ
Director NameMr Robert Joseph Brannock
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2005(13 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameMr Pedro Bernardo Coimbra Fernandes
Date of BirthOctober 1971 (Born 52 years ago)
NationalityPortuguese
StatusResigned
Appointed30 March 2007(14 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Mayfield Gardens
Walton On Thames
Surrey
KT12 5PP
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Contact

Websitegenworth.co.uk
Telephone020 83803000
Telephone regionLondon

Location

Registered AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £0.5Genworth Financial Uk Holddings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
20 July 2016Voluntary strike-off action has been suspended (1 page)
20 July 2016Voluntary strike-off action has been suspended (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
2 June 2016Application to strike the company off the register (3 pages)
2 June 2016Application to strike the company off the register (3 pages)
1 June 2016Resolutions
  • RES13 ‐ Other company business 13/05/2016
(1 page)
1 June 2016Resolutions
  • RES13 ‐ Other company business 13/05/2016
(1 page)
6 May 2016Statement of company's objects (2 pages)
6 May 2016Statement of company's objects (2 pages)
6 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
6 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
20 April 2016Termination of appointment of Robert Joseph Brannock as a director on 31 March 2016 (1 page)
20 April 2016Termination of appointment of Robert Joseph Brannock as a director on 31 March 2016 (1 page)
20 April 2016Appointment of Mr Paul Charles Felix Caprez as a director on 19 April 2016 (2 pages)
20 April 2016Appointment of Mr Paul Charles Felix Caprez as a director on 19 April 2016 (2 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
21 December 2015Registered 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 2015Registered 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 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
19 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
10 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
10 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
23 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
28 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
28 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
22 December 2009Secretary's details changed for James Lawrence Rember on 10 December 2009 (1 page)
22 December 2009Secretary's details changed for James Lawrence Rember on 10 December 2009 (1 page)
22 December 2009Registered office address changed from Building 11 Chiswick Park Chiswick High Road London W4 5XR on 22 December 2009 (1 page)
22 December 2009Registered office address changed from Building 11 Chiswick Park Chiswick High Road London W4 5XR on 22 December 2009 (1 page)
16 December 2009Director's details changed for Robert Joseph Brannock on 10 December 2009 (3 pages)
16 December 2009Director's details changed for Mr Jeffrey Scott Whiteus on 10 December 2009 (3 pages)
16 December 2009Director's details changed for Mr Jeffrey Scott Whiteus on 10 December 2009 (3 pages)
16 December 2009Director's details changed for Robert Joseph Brannock on 10 December 2009 (3 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
2 April 2009Return made up to 31/03/09; full list of members (3 pages)
2 April 2009Return made up to 31/03/09; full list of members (3 pages)
28 January 2009Director appointed mr jeffrey scott whiteus (2 pages)
28 January 2009Director appointed mr jeffrey scott whiteus (2 pages)
21 January 2009Appointment terminated director pedro coimbra fernandes (1 page)
21 January 2009Appointment terminated director pedro coimbra fernandes (1 page)
16 December 2008Appointment terminated director ralf meurer (1 page)
16 December 2008Appointment terminated director ralf meurer (1 page)
24 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
24 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
10 April 2008Return made up to 31/03/08; full list of members (4 pages)
10 April 2008Return made up to 31/03/08; full list of members (4 pages)
25 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
25 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
26 April 2007New director appointed (1 page)
26 April 2007New director appointed (1 page)
19 April 2007Return made up to 31/03/07; full list of members (2 pages)
19 April 2007Return made up to 31/03/07; full list of members (2 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
11 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2005Registered office changed on 14/12/05 from: vantage west great west road brentford middlesex TW8 9AG (1 page)
14 December 2005Registered office changed on 14/12/05 from: vantage west great west road brentford middlesex TW8 9AG (1 page)
22 September 2005Memorandum and Articles of Association (7 pages)
22 September 2005Memorandum and Articles of Association (7 pages)
16 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
12 August 2005New director appointed (4 pages)
12 August 2005New director appointed (4 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
3 June 2005Return made up to 31/03/05; full list of members (7 pages)
3 June 2005Return made up to 31/03/05; full list of members (7 pages)
1 December 2004Secretary's particulars changed (1 page)
1 December 2004Secretary's particulars changed (1 page)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
4 June 2004Return made up to 31/03/04; full list of members (7 pages)
4 June 2004Return made up to 31/03/04; full list of members (7 pages)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 April 2004Accounts for a dormant company made up to 31 December 2002 (3 pages)
20 April 2004Accounts for a dormant company made up to 31 December 2002 (3 pages)
1 August 2003Return made up to 31/03/03; full list of members (7 pages)
1 August 2003Return made up to 31/03/03; full list of members (7 pages)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003New director appointed (3 pages)
15 May 2003New director appointed (3 pages)
10 January 2003New director appointed (3 pages)
10 January 2003Director resigned (1 page)
10 January 2003New director appointed (3 pages)
10 January 2003Director resigned (1 page)
27 October 2002Secretary resigned (1 page)
27 October 2002Secretary resigned (1 page)
27 October 2002New secretary appointed (2 pages)
27 October 2002New secretary appointed (2 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
18 April 2002Return made up to 31/03/02; full list of members (6 pages)
18 April 2002Return made up to 31/03/02; full list of members (6 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
14 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
14 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
14 April 2001Return made up to 31/03/01; full list of members (7 pages)
14 April 2001Return made up to 31/03/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
10 August 2000Secretary's particulars changed (1 page)
10 August 2000Secretary's particulars changed (1 page)
19 April 2000Return made up to 31/03/00; full list of members (6 pages)
19 April 2000Return made up to 31/03/00; full list of members (6 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000New secretary appointed (2 pages)
7 April 2000New secretary appointed (2 pages)
5 January 2000New secretary appointed (2 pages)
5 January 2000New secretary appointed (2 pages)
24 December 1999Secretary resigned;director resigned (1 page)
24 December 1999Secretary resigned;director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
6 June 1999Director resigned (1 page)
6 June 1999Director resigned (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
23 April 1999Return made up to 31/03/99; full list of members (9 pages)
23 April 1999Return made up to 31/03/99; full list of members (9 pages)
29 January 1999Director's particulars changed (1 page)
29 January 1999Director's particulars changed (1 page)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
9 July 1998New director appointed (3 pages)
9 July 1998New director appointed (3 pages)
28 April 1998Return made up to 31/03/98; full list of members (9 pages)
28 April 1998Return made up to 31/03/98; full list of members (9 pages)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
18 September 1997Company name changed minmar 1995 LTD\certificate issued on 19/09/97 (2 pages)
18 September 1997Company name changed minmar 1995 LTD\certificate issued on 19/09/97 (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
7 April 1997Return made up to 31/03/97; full list of members (7 pages)
7 April 1997Return made up to 31/03/97; full list of members (7 pages)
5 November 1996Full accounts made up to 31 December 1995 (10 pages)
5 November 1996Full accounts made up to 31 December 1995 (10 pages)
6 August 1996Director's particulars changed (1 page)
6 August 1996Director's particulars changed (1 page)
15 June 1996New director appointed (2 pages)
15 June 1996New director appointed (2 pages)
19 April 1996Director's particulars changed (1 page)
19 April 1996Director's particulars changed (1 page)
18 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 April 1996Secretary resigned (1 page)
1 April 1996Secretary resigned (1 page)
28 March 1996New director appointed (3 pages)
28 March 1996New director appointed (3 pages)
28 March 1996New secretary appointed;new director appointed (3 pages)
28 March 1996New secretary appointed;new director appointed (3 pages)
18 February 1996Registered office changed on 18/02/96 from: imco house 152/158 northolt road harrow middlesex HA2 0EA (1 page)
18 February 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
18 February 1996Registered office changed on 18/02/96 from: imco house 152/158 northolt road harrow middlesex HA2 0EA (1 page)
18 February 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
4 April 1995Director resigned (2 pages)
4 April 1995Return made up to 31/03/95; full list of members (6 pages)
4 April 1995Return made up to 31/03/95; full list of members (6 pages)
4 April 1995Director resigned (2 pages)
21 March 1995Company name changed home warranty plan LTD.\certificate issued on 22/03/95 (4 pages)
21 March 1995Company name changed home warranty plan LTD.\certificate issued on 22/03/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
22 April 1994Company name changed imco 1994 LTD\certificate issued on 25/04/94 (2 pages)
22 April 1994Company name changed imco 1994 LTD\certificate issued on 25/04/94 (2 pages)
21 March 1994Company name changed sea start recovery services limi ted\certificate issued on 22/03/94 (2 pages)
21 March 1994Company name changed sea start recovery services limi ted\certificate issued on 22/03/94 (2 pages)
13 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
13 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
30 September 1992Company name changed minmar (193) LIMITED\certificate issued on 30/09/92 (2 pages)
30 September 1992Company name changed minmar (193) LIMITED\certificate issued on 30/09/92 (2 pages)
6 April 1992Incorporation (28 pages)
6 April 1992Incorporation (28 pages)