London
EC3M 3BY
Director Name | Mr Raymond Stanley Hill |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(same day as company formation) |
Role | Insurance Executive |
Correspondence Address | Selscot The Street Smarden Ashford Kent TN27 8QA |
Director Name | Mr Charles Peter Harris |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(same day as company formation) |
Role | Loss Adjuster |
Correspondence Address | Rushlye Lodge Bells Yew Green Tunbridge Wells Kent TN3 9AP |
Director Name | Mr Kenneth Muir Davidson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Cherith House Little Easton Great Dunmow Essex CM6 2ES |
Secretary Name | Anthony David Tudor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Keston Cottage Downs Lane Leatherhead Surrey KT22 8JJ |
Director Name | Mr Simon Bolam |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(4 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 September 1996) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ramsay Garden Edinburgh EH1 2NA Scotland |
Director Name | Ms Lillian Boyle |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 September 2003) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 18 River Walk Braddan Hills Braddan Isle Of Man IM4 4TJ |
Secretary Name | David Colin Ringrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 September 2001) |
Role | Finance Director |
Correspondence Address | Moonrakers Pit Farm Road Guildford Surrey GU1 2JL |
Director Name | Julia Helen Mary Graham |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 July 2002) |
Role | Risk Manager |
Correspondence Address | Oldwick House 3 Oldwick Meadows Lavant Chichester West Sussex PO18 0BE |
Director Name | Mr Reginald Ewart Brown |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 July 2003) |
Role | Lloyd's Underwriter |
Correspondence Address | 27 Glenesk Road London SE9 1AG |
Director Name | Michael John Bright |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 June 2001) |
Role | Chief Executive Of Insurance C |
Correspondence Address | The Oasts Biddenden Road Smarden Kent TN27 9JE |
Director Name | Mr Richard Owen Hudson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 23 September 2005) |
Role | Group Director Royal & Sun All |
Correspondence Address | 42 Pine Grove Brookmans Park Hatfield Hertfordshire AL9 7BS |
Secretary Name | Gary Maydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 July 2003) |
Role | Lawyer |
Correspondence Address | 23 Rye Street Bishops Stortford Hertfordshire CM23 2HA |
Secretary Name | Nicola Suzanne Lines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 October 2004) |
Role | Company Director |
Correspondence Address | 3 Queens Road Benfleet Essex SS7 1JN |
Director Name | Andrew Charles Homer |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(10 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 March 2004) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3 Summerswood Close Kenley Lane Kenley Surrey CR8 5EY |
Director Name | Mr Jonathan Michael Wardlaw Clark |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 July 2007) |
Role | Loss Adjuster |
Correspondence Address | 20 Percy Road London W12 9QA |
Director Name | Mr Robert Charles Beckett |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(10 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 05 October 2006) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Little Manor Risby Bury St Edmunds Suffolk IP28 6RF |
Secretary Name | Mr Rowan Mark Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(11 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 25 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Downhall Park Way Rayleigh Essex SS6 9TP |
Director Name | Mr Peter Robert Hales |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Johns Meadows Thirsk Road Easingwold North Yorkshire YO61 3HJ |
Director Name | Rt Hon The Lord David James Fletcher Hunt Of Wirral |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 July 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Beachcroft Wansbroughs 100 Fetter Lane London EC4A 1BN |
Director Name | Mr Christopher Douglas Hanks |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 July 2012) |
Role | General Manager Insurance Company |
Country of Residence | England |
Correspondence Address | 20 Aldermanbury London EC2V 7HY |
Director Name | Mr Julian Timothy James |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 September 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 20 Aldermanbury London EC2V 7HY |
Director Name | Mr Darren Lee Garner |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 September 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Aldermanbury London EC2V 7HY |
Director Name | Mrs Amanda Jayne Blanc |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Aldermanbury London EC2V 7HY |
Director Name | Mr Robert William Fletcher |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 August 2017) |
Role | Secured Lending Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Chartered Insurance Institue 20 Aldermanbury London EC2V 7HY |
Director Name | Miss Inga Kristine Beale |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2016(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 June 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Dr Alan Grenville Clamp |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 April 2020) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Secretary Name | Mrs Caroline Sarah Lace |
---|---|
Status | Resigned |
Appointed | 25 January 2017(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 July 2018) |
Role | Company Director |
Correspondence Address | 20 Aldermanbury London EC2V 7HY |
Director Name | Mr Jonathan Clark |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2017(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 April 2020) |
Role | Global Head Of Claims |
Country of Residence | England |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Secretary Name | Marianne Clare Wyles |
---|---|
Status | Resigned |
Appointed | 04 July 2019(26 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Secretary Name | Ms Victoria Jane Finney |
---|---|
Status | Resigned |
Appointed | 01 January 2020(26 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 September 2020) |
Role | Company Director |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mrs Jane Evans |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2020(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 January 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 20 Fenchurch Street London EC3M 3BY |
Director Name | Mrs Karen Elizabeth Graves |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2020(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 January 2024) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Ms Giorgia Louise Cowan |
---|---|
Status | Resigned |
Appointed | 17 September 2020(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 March 2023) |
Role | Company Director |
Correspondence Address | 3rd Floor 20 Fenchurch Street London EC3M 3BY |
Website | www.cii.co.uk |
---|---|
Telephone | 020 89898464 |
Telephone region | London |
Registered Address | 3rd Floor 20 Fenchurch Street London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £9,656,000 |
Net Worth | £8,744,000 |
Cash | £48,000 |
Current Liabilities | £500,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 1 day from now) |
21 February 2024 | Current accounting period extended from 31 December 2023 to 28 February 2024 (1 page) |
---|---|
23 January 2024 | Termination of appointment of Jane Evans as a director on 15 January 2024 (1 page) |
23 January 2024 | Termination of appointment of Paula Williams as a director on 15 January 2024 (1 page) |
23 January 2024 | Termination of appointment of Karen Elizabeth Graves as a director on 15 January 2024 (1 page) |
24 October 2023 | Full accounts made up to 31 December 2022 (21 pages) |
14 September 2023 | Memorandum and Articles of Association (20 pages) |
27 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
3 April 2023 | Termination of appointment of Marianne Clare Wyles as a director on 1 April 2023 (1 page) |
23 March 2023 | Termination of appointment of Giorgia Louise Cowan as a secretary on 22 March 2023 (1 page) |
3 October 2022 | Full accounts made up to 31 December 2021 (20 pages) |
4 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
12 October 2021 | Full accounts made up to 31 December 2020 (19 pages) |
25 May 2021 | Registered office address changed from 42-48 High Road South Woodford London E18 2JP England to 3rd Floor 20 Fenchurch Street London EC3M 3BY on 25 May 2021 (1 page) |
4 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
6 January 2021 | Change of details for Chartered Insurance Institute as a person with significant control on 17 December 2020 (2 pages) |
17 December 2020 | Registered office address changed from 21 Lombard Street London EC3V 9AH England to 42-48 High Road South Woodford London E18 2JP on 17 December 2020 (1 page) |
30 September 2020 | Appointment of Ms Giorgia Louise Cowan as a secretary on 17 September 2020 (2 pages) |
30 September 2020 | Termination of appointment of Victoria Jane Finney as a secretary on 17 September 2020 (1 page) |
28 July 2020 | Change of details for Chartered Insurance Institute as a person with significant control on 14 September 2018 (2 pages) |
18 June 2020 | Full accounts made up to 31 December 2019 (20 pages) |
27 April 2020 | Cessation of Jonathan Clark as a person with significant control on 2 April 2020 (1 page) |
27 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
21 April 2020 | Memorandum and Articles of Association (19 pages) |
21 April 2020 | Resolutions
|
20 April 2020 | Appointment of Mrs Jane Evans as a director on 3 April 2020 (2 pages) |
20 April 2020 | Appointment of Mr Terence John Renouf as a director on 3 April 2020 (2 pages) |
20 April 2020 | Appointment of Mrs Karen Elizabeth Graves as a director on 3 April 2020 (2 pages) |
20 April 2020 | Appointment of Ms Marianne Wyles as a director on 3 April 2020 (2 pages) |
15 April 2020 | Termination of appointment of Nicholas James Turner as a director on 2 April 2020 (1 page) |
15 April 2020 | Termination of appointment of Alan Grenville Clamp as a director on 2 April 2020 (1 page) |
15 April 2020 | Termination of appointment of Jonathan Clark as a director on 2 April 2020 (1 page) |
15 April 2020 | Termination of appointment of Julie Anne Page as a director on 2 April 2020 (1 page) |
9 April 2020 | Statement of company's objects (11 pages) |
6 January 2020 | Termination of appointment of Marianne Clare Wyles as a secretary on 31 December 2019 (1 page) |
6 January 2020 | Appointment of Ms Victoria Jane Finney as a secretary on 1 January 2020 (2 pages) |
29 July 2019 | Termination of appointment of Inga Kristine Beale as a director on 26 June 2019 (1 page) |
29 July 2019 | Appointment of Julie Anne Page as a director on 26 July 2019 (2 pages) |
4 July 2019 | Termination of appointment of Caroline Sarah Lace as a secretary on 3 July 2019 (1 page) |
4 July 2019 | Appointment of Marianne Clare Wyles as a secretary on 4 July 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
5 April 2019 | Full accounts made up to 31 December 2018 (19 pages) |
7 December 2018 | Withdrawal of a person with significant control statement on 7 December 2018 (2 pages) |
7 December 2018 | Notification of Jonathan Clark as a person with significant control on 18 July 2018 (2 pages) |
6 December 2018 | Cessation of Inga Kristine Beale as a person with significant control on 18 July 2018 (1 page) |
4 December 2018 | Appointment of Mrs Caroline Sarah Lace as a secretary on 25 January 2017 (2 pages) |
27 September 2018 | Registered office address changed from 20 Aldermanbury London EC2V 7HY to 21 Lombard Street London EC3V 9AH on 27 September 2018 (1 page) |
31 July 2018 | Appointment of Mr Nicholas James Turner as a director on 18 July 2018 (2 pages) |
19 July 2018 | Termination of appointment of Caroline Sarah Lace as a secretary on 18 July 2018 (1 page) |
19 July 2018 | Termination of appointment of John Moore as a director on 18 July 2018 (1 page) |
12 June 2018 | Resolutions
|
30 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
26 April 2018 | Full accounts made up to 31 December 2017 (19 pages) |
20 December 2017 | Notification of Inga Kristine Beale as a person with significant control on 14 September 2016 (2 pages) |
20 December 2017 | Notification of Chartered Insurance Institute as a person with significant control on 6 April 2016 (2 pages) |
20 December 2017 | Notification of Chartered Insurance Institute as a person with significant control on 6 April 2016 (2 pages) |
20 December 2017 | Notification of Inga Kristine Beale as a person with significant control on 14 September 2016 (2 pages) |
21 November 2017 | Appointment of Mr Jonathan Clark as a director on 13 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Stephen Anthony Ross as a director on 13 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Stephen Anthony Ross as a director on 13 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Jonathan Clark as a director on 13 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Simon White as a director on 14 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Simon White as a director on 14 November 2017 (2 pages) |
17 November 2017 | Appointment of Ms Paula Williams as a director on 16 November 2017 (2 pages) |
17 November 2017 | Appointment of Ms Paula Williams as a director on 16 November 2017 (2 pages) |
22 August 2017 | Termination of appointment of Robert William Fletcher as a director on 2 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Robert William Fletcher as a director on 2 August 2017 (1 page) |
9 August 2017 | Resolutions
|
9 August 2017 | Resolutions
|
3 May 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
3 May 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
26 April 2017 | Full accounts made up to 31 December 2016 (17 pages) |
26 April 2017 | Full accounts made up to 31 December 2016 (17 pages) |
2 February 2017 | Appointment of Mrs Caroline Sarah Lace as a secretary on 25 January 2017 (2 pages) |
2 February 2017 | Termination of appointment of Rowan Mark Paterson as a secretary on 25 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Rowan Mark Paterson as a secretary on 25 January 2017 (1 page) |
2 February 2017 | Appointment of Mrs Caroline Sarah Lace as a secretary on 25 January 2017 (2 pages) |
10 November 2016 | Appointment of Mr Alan Grenville Clamp as a director on 7 November 2016 (2 pages) |
10 November 2016 | Appointment of Mr Alan Grenville Clamp as a director on 7 November 2016 (2 pages) |
28 October 2016 | Appointment of Miss Inga Kristine Beale as a director on 14 September 2016 (2 pages) |
28 October 2016 | Appointment of Miss Inga Kristine Beale as a director on 14 September 2016 (2 pages) |
31 August 2016 | Appointment of Mr John Moore as a director on 31 August 2016 (2 pages) |
31 August 2016 | Appointment of Mr John Moore as a director on 31 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Ashwinkumar Govindbhai Mistry as a director on 21 July 2016 (1 page) |
24 August 2016 | Termination of appointment of Ashwinkumar Govindbhai Mistry as a director on 21 July 2016 (1 page) |
12 May 2016 | Annual return made up to 26 April 2016 no member list (4 pages) |
12 May 2016 | Annual return made up to 26 April 2016 no member list (4 pages) |
22 April 2016 | Full accounts made up to 31 December 2015 (17 pages) |
22 April 2016 | Full accounts made up to 31 December 2015 (17 pages) |
10 September 2015 | Termination of appointment of Darren Lee Garner as a director on 10 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Darren Lee Garner as a director on 10 September 2015 (1 page) |
22 July 2015 | Termination of appointment of Thomas Woolgrove as a director on 22 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Thomas Woolgrove as a director on 22 July 2015 (1 page) |
30 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
30 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
28 April 2015 | Annual return made up to 26 April 2015 no member list (6 pages) |
28 April 2015 | Annual return made up to 26 April 2015 no member list (6 pages) |
5 January 2015 | Appointment of Mr Robert William Fletcher as a director on 26 November 2014 (3 pages) |
5 January 2015 | Appointment of Mr Robert William Fletcher as a director on 26 November 2014 (3 pages) |
22 August 2014 | Termination of appointment of Amanda Jayne Blanc as a director on 23 July 2014 (1 page) |
22 August 2014 | Termination of appointment of Amanda Jayne Blanc as a director on 23 July 2014 (1 page) |
29 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
29 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 May 2014 | Annual return made up to 26 April 2014 no member list (6 pages) |
7 May 2014 | Annual return made up to 26 April 2014 no member list (6 pages) |
29 July 2013 | Appointment of Ashwin Govindbhai Mistry as a director (3 pages) |
29 July 2013 | Appointment of Ashwin Govindbhai Mistry as a director (3 pages) |
11 June 2013 | Resolutions
|
11 June 2013 | Resolutions
|
7 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
15 May 2013 | Resolutions
|
15 May 2013 | Resolutions
|
30 April 2013 | Annual return made up to 26 April 2013 no member list (5 pages) |
30 April 2013 | Termination of appointment of Christopher Hanks as a director (1 page) |
30 April 2013 | Termination of appointment of Christopher Hanks as a director (1 page) |
30 April 2013 | Annual return made up to 26 April 2013 no member list (5 pages) |
29 April 2013 | Termination of appointment of Christopher Hanks as a director (1 page) |
29 April 2013 | Termination of appointment of Christopher Hanks as a director (1 page) |
16 November 2012 | Appointment of Thomas Woolgrove as a director (3 pages) |
16 November 2012 | Appointment of Thomas Woolgrove as a director (3 pages) |
23 October 2012 | Appointment of Mrs Amanda Jayne Blanc as a director (3 pages) |
23 October 2012 | Appointment of Mrs Amanda Jayne Blanc as a director (3 pages) |
22 October 2012 | Termination of appointment of Julian James as a director (1 page) |
22 October 2012 | Termination of appointment of Julian James as a director (1 page) |
11 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
11 September 2012 | Termination of appointment of Peter Martin as a director (1 page) |
11 September 2012 | Appointment of Darren Garner as a director (3 pages) |
11 September 2012 | Appointment of Darren Garner as a director (3 pages) |
11 September 2012 | Termination of appointment of Peter Martin as a director (1 page) |
11 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
15 June 2012 | Termination of appointment of Barry Smith as a director (1 page) |
15 June 2012 | Termination of appointment of Barry Smith as a director (1 page) |
1 May 2012 | Annual return made up to 26 April 2012 no member list (5 pages) |
1 May 2012 | Annual return made up to 26 April 2012 no member list (5 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
18 May 2011 | Annual return made up to 26 April 2011 no member list (5 pages) |
18 May 2011 | Annual return made up to 26 April 2011 no member list (5 pages) |
29 July 2010 | Appointment of Mr Julian Timothy James as a director (3 pages) |
29 July 2010 | Appointment of Mr Julian Timothy James as a director (3 pages) |
23 July 2010 | Termination of appointment of David Hunt of Wirral as a director (1 page) |
23 July 2010 | Termination of appointment of David Hunt of Wirral as a director (1 page) |
26 April 2010 | Annual return made up to 26 April 2010 no member list (4 pages) |
26 April 2010 | Annual return made up to 26 April 2010 no member list (4 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 November 2009 | Appointment of Christopher Douglas Hanks as a director (3 pages) |
5 November 2009 | Appointment of Barry Duncan Smith as a director (3 pages) |
5 November 2009 | Appointment of Christopher Douglas Hanks as a director (3 pages) |
5 November 2009 | Appointment of Barry Duncan Smith as a director (3 pages) |
3 November 2009 | Termination of appointment of Ian Templeton as a director (1 page) |
3 November 2009 | Termination of appointment of Ian Templeton as a director (1 page) |
9 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
28 April 2009 | Annual return made up to 26/04/09 (3 pages) |
28 April 2009 | Annual return made up to 26/04/09 (3 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
20 June 2008 | Director's change of particulars / peter martin / 20/06/2008 (1 page) |
20 June 2008 | Director's change of particulars / peter martin / 20/06/2008 (1 page) |
30 April 2008 | Annual return made up to 26/04/08 (3 pages) |
30 April 2008 | Annual return made up to 26/04/08 (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
26 April 2007 | Annual return made up to 26/04/07 (2 pages) |
26 April 2007 | Annual return made up to 26/04/07 (2 pages) |
8 February 2007 | Full accounts made up to 31 December 2005 (10 pages) |
8 February 2007 | Full accounts made up to 31 December 2005 (10 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
28 April 2006 | Annual return made up to 26/04/06 (2 pages) |
28 April 2006 | Annual return made up to 26/04/06 (2 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
19 May 2005 | Resolutions
|
19 May 2005 | Resolutions
|
16 May 2005 | Annual return made up to 26/04/05
|
16 May 2005 | Annual return made up to 26/04/05
|
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | Secretary resigned (1 page) |
22 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
20 October 2004 | New director appointed (4 pages) |
20 October 2004 | New director appointed (4 pages) |
4 October 2004 | New secretary appointed (1 page) |
4 October 2004 | New secretary appointed (1 page) |
1 June 2004 | Annual return made up to 26/04/04 (5 pages) |
1 June 2004 | Annual return made up to 26/04/04 (5 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
2 March 2004 | New director appointed (3 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (3 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
27 October 2003 | Resolutions
|
27 October 2003 | Resolutions
|
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
7 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Secretary resigned;director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Secretary resigned;director resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
2 June 2003 | Annual return made up to 26/04/03
|
2 June 2003 | Annual return made up to 26/04/03
|
29 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
29 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
17 August 2002 | Auditor's resignation (2 pages) |
17 August 2002 | Auditor's resignation (2 pages) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | Director resigned (1 page) |
9 May 2002 | Annual return made up to 26/04/02 (6 pages) |
9 May 2002 | Annual return made up to 26/04/02 (6 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Director's particulars changed (1 page) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | Director's particulars changed (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
30 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
30 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
24 July 2001 | Annual return made up to 26/04/01
|
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Annual return made up to 26/04/01
|
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
26 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
5 July 2000 | Annual return made up to 26/04/00 (4 pages) |
5 July 2000 | New director appointed (3 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Annual return made up to 26/04/00 (4 pages) |
5 July 2000 | New director appointed (3 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
14 June 1999 | Annual return made up to 26/04/99 (6 pages) |
14 June 1999 | Annual return made up to 26/04/99 (6 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
30 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
6 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | Secretary resigned (1 page) |
6 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | Secretary resigned (1 page) |
9 June 1997 | Annual return made up to 26/04/97 (9 pages) |
9 June 1997 | Annual return made up to 26/04/97 (9 pages) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New director appointed (2 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 April 1996 | Annual return made up to 26/04/96 (6 pages) |
28 April 1996 | Annual return made up to 26/04/96 (6 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
26 April 1995 | Annual return made up to 26/04/95 (6 pages) |
26 April 1995 | Annual return made up to 26/04/95 (6 pages) |
26 April 1993 | Incorporation (35 pages) |
26 April 1993 | Incorporation (35 pages) |