Company NameThe Education And Training Trust Of The Chartered Insurance Institute
DirectorTerence John Renouf
Company StatusActive
Company Number02812416
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 April 1993(31 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Terence John Renouf
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2020(26 years, 11 months after company formation)
Appointment Duration4 years
RoleMediator
Country of ResidenceEngland
Correspondence Address3rd Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Raymond Stanley Hill
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(same day as company formation)
RoleInsurance Executive
Correspondence AddressSelscot The Street
Smarden
Ashford
Kent
TN27 8QA
Director NameMr Charles Peter Harris
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(same day as company formation)
RoleLoss Adjuster
Correspondence AddressRushlye Lodge
Bells Yew Green
Tunbridge Wells
Kent
TN3 9AP
Director NameMr Kenneth Muir Davidson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCherith House
Little Easton
Great Dunmow
Essex
CM6 2ES
Secretary NameAnthony David Tudor
NationalityBritish
StatusResigned
Appointed26 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressKeston Cottage Downs Lane
Leatherhead
Surrey
KT22 8JJ
Director NameMr Simon Bolam
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(4 days after company formation)
Appointment Duration3 years, 5 months (resigned 27 September 1996)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address14 Ramsay Garden
Edinburgh
EH1 2NA
Scotland
Director NameMs Lillian Boyle
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(1 year, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 19 September 2003)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address18 River Walk
Braddan Hills
Braddan
Isle Of Man
IM4 4TJ
Secretary NameDavid Colin Ringrow
NationalityBritish
StatusResigned
Appointed21 July 1997(4 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 September 2001)
RoleFinance Director
Correspondence AddressMoonrakers
Pit Farm Road
Guildford
Surrey
GU1 2JL
Director NameJulia Helen Mary Graham
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(4 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 2002)
RoleRisk Manager
Correspondence AddressOldwick House 3 Oldwick Meadows
Lavant
Chichester
West Sussex
PO18 0BE
Director NameMr Reginald Ewart Brown
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(5 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 July 2003)
RoleLloyd's Underwriter
Correspondence Address27 Glenesk Road
London
SE9 1AG
Director NameMichael John Bright
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(6 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 June 2001)
RoleChief Executive Of Insurance C
Correspondence AddressThe Oasts Biddenden Road
Smarden
Kent
TN27 9JE
Director NameMr Richard Owen Hudson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(7 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 23 September 2005)
RoleGroup Director Royal & Sun All
Correspondence Address42 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BS
Secretary NameGary Maydon
NationalityBritish
StatusResigned
Appointed21 September 2001(8 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 July 2003)
RoleLawyer
Correspondence Address23 Rye Street
Bishops Stortford
Hertfordshire
CM23 2HA
Secretary NameNicola Suzanne Lines
NationalityBritish
StatusResigned
Appointed18 July 2002(9 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 October 2004)
RoleCompany Director
Correspondence Address3 Queens Road
Benfleet
Essex
SS7 1JN
Director NameAndrew Charles Homer
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(10 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 March 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Summerswood Close
Kenley Lane
Kenley
Surrey
CR8 5EY
Director NameMr Jonathan Michael Wardlaw Clark
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(10 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 July 2007)
RoleLoss Adjuster
Correspondence Address20 Percy Road
London
W12 9QA
Director NameMr Robert Charles Beckett
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(10 years, 4 months after company formation)
Appointment Duration3 years (resigned 05 October 2006)
RoleChairman
Country of ResidenceEngland
Correspondence AddressLittle Manor
Risby
Bury St Edmunds
Suffolk
IP28 6RF
Secretary NameMr Rowan Mark Paterson
NationalityBritish
StatusResigned
Appointed27 September 2004(11 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 25 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Downhall Park Way
Rayleigh
Essex
SS6 9TP
Director NameMr Peter Robert Hales
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(11 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Johns Meadows
Thirsk Road
Easingwold
North Yorkshire
YO61 3HJ
Director NameRt Hon The Lord David James Fletcher Hunt Of Wirral
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(13 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 July 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBeachcroft Wansbroughs
100 Fetter Lane
London
EC4A 1BN
Director NameMr Christopher Douglas Hanks
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(16 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 July 2012)
RoleGeneral Manager Insurance Company
Country of ResidenceEngland
Correspondence Address20 Aldermanbury
London
EC2V 7HY
Director NameMr Julian Timothy James
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(17 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 September 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Aldermanbury
London
EC2V 7HY
Director NameMr Darren Lee Garner
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(19 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Aldermanbury
London
EC2V 7HY
Director NameMrs Amanda Jayne Blanc
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(19 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Aldermanbury
London
EC2V 7HY
Director NameMr Robert William Fletcher
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(21 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 August 2017)
RoleSecured Lending Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressChartered Insurance Institue 20 Aldermanbury
London
EC2V 7HY
Director NameMiss Inga Kristine Beale
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(23 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 June 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameDr Alan Grenville Clamp
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(23 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 April 2020)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Secretary NameMrs Caroline Sarah Lace
StatusResigned
Appointed25 January 2017(23 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 July 2018)
RoleCompany Director
Correspondence Address20 Aldermanbury
London
EC2V 7HY
Director NameMr Jonathan Clark
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(24 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 April 2020)
RoleGlobal Head Of Claims
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Secretary NameMarianne Clare Wyles
StatusResigned
Appointed04 July 2019(26 years, 2 months after company formation)
Appointment Duration6 months (resigned 31 December 2019)
RoleCompany Director
Correspondence Address21 Lombard Street
London
EC3V 9AH
Secretary NameMs Victoria Jane Finney
StatusResigned
Appointed01 January 2020(26 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 September 2020)
RoleCompany Director
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMrs Jane Evans
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2020(26 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 January 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3rd Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMrs Karen Elizabeth Graves
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2020(26 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 January 2024)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address3rd Floor 20 Fenchurch Street
London
EC3M 3BY
Secretary NameMs Giorgia Louise Cowan
StatusResigned
Appointed17 September 2020(27 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 March 2023)
RoleCompany Director
Correspondence Address3rd Floor 20 Fenchurch Street
London
EC3M 3BY

Contact

Websitewww.cii.co.uk
Telephone020 89898464
Telephone regionLondon

Location

Registered Address3rd Floor
20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£9,656,000
Net Worth£8,744,000
Cash£48,000
Current Liabilities£500,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 1 day from now)

Filing History

21 February 2024Current accounting period extended from 31 December 2023 to 28 February 2024 (1 page)
23 January 2024Termination of appointment of Jane Evans as a director on 15 January 2024 (1 page)
23 January 2024Termination of appointment of Paula Williams as a director on 15 January 2024 (1 page)
23 January 2024Termination of appointment of Karen Elizabeth Graves as a director on 15 January 2024 (1 page)
24 October 2023Full accounts made up to 31 December 2022 (21 pages)
14 September 2023Memorandum and Articles of Association (20 pages)
27 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
3 April 2023Termination of appointment of Marianne Clare Wyles as a director on 1 April 2023 (1 page)
23 March 2023Termination of appointment of Giorgia Louise Cowan as a secretary on 22 March 2023 (1 page)
3 October 2022Full accounts made up to 31 December 2021 (20 pages)
4 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
12 October 2021Full accounts made up to 31 December 2020 (19 pages)
25 May 2021Registered 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 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
6 January 2021Change of details for Chartered Insurance Institute as a person with significant control on 17 December 2020 (2 pages)
17 December 2020Registered 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 2020Appointment of Ms Giorgia Louise Cowan as a secretary on 17 September 2020 (2 pages)
30 September 2020Termination of appointment of Victoria Jane Finney as a secretary on 17 September 2020 (1 page)
28 July 2020Change of details for Chartered Insurance Institute as a person with significant control on 14 September 2018 (2 pages)
18 June 2020Full accounts made up to 31 December 2019 (20 pages)
27 April 2020Cessation of Jonathan Clark as a person with significant control on 2 April 2020 (1 page)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
21 April 2020Memorandum and Articles of Association (19 pages)
21 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 April 2020Appointment of Mrs Jane Evans as a director on 3 April 2020 (2 pages)
20 April 2020Appointment of Mr Terence John Renouf as a director on 3 April 2020 (2 pages)
20 April 2020Appointment of Mrs Karen Elizabeth Graves as a director on 3 April 2020 (2 pages)
20 April 2020Appointment of Ms Marianne Wyles as a director on 3 April 2020 (2 pages)
15 April 2020Termination of appointment of Nicholas James Turner as a director on 2 April 2020 (1 page)
15 April 2020Termination of appointment of Alan Grenville Clamp as a director on 2 April 2020 (1 page)
15 April 2020Termination of appointment of Jonathan Clark as a director on 2 April 2020 (1 page)
15 April 2020Termination of appointment of Julie Anne Page as a director on 2 April 2020 (1 page)
9 April 2020Statement of company's objects (11 pages)
6 January 2020Termination of appointment of Marianne Clare Wyles as a secretary on 31 December 2019 (1 page)
6 January 2020Appointment of Ms Victoria Jane Finney as a secretary on 1 January 2020 (2 pages)
29 July 2019Termination of appointment of Inga Kristine Beale as a director on 26 June 2019 (1 page)
29 July 2019Appointment of Julie Anne Page as a director on 26 July 2019 (2 pages)
4 July 2019Termination of appointment of Caroline Sarah Lace as a secretary on 3 July 2019 (1 page)
4 July 2019Appointment of Marianne Clare Wyles as a secretary on 4 July 2019 (2 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
5 April 2019Full accounts made up to 31 December 2018 (19 pages)
7 December 2018Withdrawal of a person with significant control statement on 7 December 2018 (2 pages)
7 December 2018Notification of Jonathan Clark as a person with significant control on 18 July 2018 (2 pages)
6 December 2018Cessation of Inga Kristine Beale as a person with significant control on 18 July 2018 (1 page)
4 December 2018Appointment of Mrs Caroline Sarah Lace as a secretary on 25 January 2017 (2 pages)
27 September 2018Registered office address changed from 20 Aldermanbury London EC2V 7HY to 21 Lombard Street London EC3V 9AH on 27 September 2018 (1 page)
31 July 2018Appointment of Mr Nicholas James Turner as a director on 18 July 2018 (2 pages)
19 July 2018Termination of appointment of Caroline Sarah Lace as a secretary on 18 July 2018 (1 page)
19 July 2018Termination of appointment of John Moore as a director on 18 July 2018 (1 page)
12 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
30 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
26 April 2018Full accounts made up to 31 December 2017 (19 pages)
20 December 2017Notification of Inga Kristine Beale as a person with significant control on 14 September 2016 (2 pages)
20 December 2017Notification of Chartered Insurance Institute as a person with significant control on 6 April 2016 (2 pages)
20 December 2017Notification of Chartered Insurance Institute as a person with significant control on 6 April 2016 (2 pages)
20 December 2017Notification of Inga Kristine Beale as a person with significant control on 14 September 2016 (2 pages)
21 November 2017Appointment of Mr Jonathan Clark as a director on 13 November 2017 (2 pages)
21 November 2017Appointment of Mr Stephen Anthony Ross as a director on 13 November 2017 (2 pages)
21 November 2017Appointment of Mr Stephen Anthony Ross as a director on 13 November 2017 (2 pages)
21 November 2017Appointment of Mr Jonathan Clark as a director on 13 November 2017 (2 pages)
20 November 2017Appointment of Mr Simon White as a director on 14 November 2017 (2 pages)
20 November 2017Appointment of Mr Simon White as a director on 14 November 2017 (2 pages)
17 November 2017Appointment of Ms Paula Williams as a director on 16 November 2017 (2 pages)
17 November 2017Appointment of Ms Paula Williams as a director on 16 November 2017 (2 pages)
22 August 2017Termination of appointment of Robert William Fletcher as a director on 2 August 2017 (1 page)
22 August 2017Termination of appointment of Robert William Fletcher as a director on 2 August 2017 (1 page)
9 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
9 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
26 April 2017Full accounts made up to 31 December 2016 (17 pages)
26 April 2017Full accounts made up to 31 December 2016 (17 pages)
2 February 2017Appointment of Mrs Caroline Sarah Lace as a secretary on 25 January 2017 (2 pages)
2 February 2017Termination of appointment of Rowan Mark Paterson as a secretary on 25 January 2017 (1 page)
2 February 2017Termination of appointment of Rowan Mark Paterson as a secretary on 25 January 2017 (1 page)
2 February 2017Appointment of Mrs Caroline Sarah Lace as a secretary on 25 January 2017 (2 pages)
10 November 2016Appointment of Mr Alan Grenville Clamp as a director on 7 November 2016 (2 pages)
10 November 2016Appointment of Mr Alan Grenville Clamp as a director on 7 November 2016 (2 pages)
28 October 2016Appointment of Miss Inga Kristine Beale as a director on 14 September 2016 (2 pages)
28 October 2016Appointment of Miss Inga Kristine Beale as a director on 14 September 2016 (2 pages)
31 August 2016Appointment of Mr John Moore as a director on 31 August 2016 (2 pages)
31 August 2016Appointment of Mr John Moore as a director on 31 August 2016 (2 pages)
24 August 2016Termination of appointment of Ashwinkumar Govindbhai Mistry as a director on 21 July 2016 (1 page)
24 August 2016Termination of appointment of Ashwinkumar Govindbhai Mistry as a director on 21 July 2016 (1 page)
12 May 2016Annual return made up to 26 April 2016 no member list (4 pages)
12 May 2016Annual return made up to 26 April 2016 no member list (4 pages)
22 April 2016Full accounts made up to 31 December 2015 (17 pages)
22 April 2016Full accounts made up to 31 December 2015 (17 pages)
10 September 2015Termination of appointment of Darren Lee Garner as a director on 10 September 2015 (1 page)
10 September 2015Termination of appointment of Darren Lee Garner as a director on 10 September 2015 (1 page)
22 July 2015Termination of appointment of Thomas Woolgrove as a director on 22 July 2015 (1 page)
22 July 2015Termination of appointment of Thomas Woolgrove as a director on 22 July 2015 (1 page)
30 April 2015Full accounts made up to 31 December 2014 (16 pages)
30 April 2015Full accounts made up to 31 December 2014 (16 pages)
28 April 2015Annual return made up to 26 April 2015 no member list (6 pages)
28 April 2015Annual return made up to 26 April 2015 no member list (6 pages)
5 January 2015Appointment of Mr Robert William Fletcher as a director on 26 November 2014 (3 pages)
5 January 2015Appointment of Mr Robert William Fletcher as a director on 26 November 2014 (3 pages)
22 August 2014Termination of appointment of Amanda Jayne Blanc as a director on 23 July 2014 (1 page)
22 August 2014Termination of appointment of Amanda Jayne Blanc as a director on 23 July 2014 (1 page)
29 May 2014Full accounts made up to 31 December 2013 (15 pages)
29 May 2014Full accounts made up to 31 December 2013 (15 pages)
7 May 2014Annual return made up to 26 April 2014 no member list (6 pages)
7 May 2014Annual return made up to 26 April 2014 no member list (6 pages)
29 July 2013Appointment of Ashwin Govindbhai Mistry as a director (3 pages)
29 July 2013Appointment of Ashwin Govindbhai Mistry as a director (3 pages)
11 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 June 2013Full accounts made up to 31 December 2012 (14 pages)
7 June 2013Full accounts made up to 31 December 2012 (14 pages)
15 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2013Annual return made up to 26 April 2013 no member list (5 pages)
30 April 2013Termination of appointment of Christopher Hanks as a director (1 page)
30 April 2013Termination of appointment of Christopher Hanks as a director (1 page)
30 April 2013Annual return made up to 26 April 2013 no member list (5 pages)
29 April 2013Termination of appointment of Christopher Hanks as a director (1 page)
29 April 2013Termination of appointment of Christopher Hanks as a director (1 page)
16 November 2012Appointment of Thomas Woolgrove as a director (3 pages)
16 November 2012Appointment of Thomas Woolgrove as a director (3 pages)
23 October 2012Appointment of Mrs Amanda Jayne Blanc as a director (3 pages)
23 October 2012Appointment of Mrs Amanda Jayne Blanc as a director (3 pages)
22 October 2012Termination of appointment of Julian James as a director (1 page)
22 October 2012Termination of appointment of Julian James as a director (1 page)
11 September 2012Full accounts made up to 31 December 2011 (14 pages)
11 September 2012Termination of appointment of Peter Martin as a director (1 page)
11 September 2012Appointment of Darren Garner as a director (3 pages)
11 September 2012Appointment of Darren Garner as a director (3 pages)
11 September 2012Termination of appointment of Peter Martin as a director (1 page)
11 September 2012Full accounts made up to 31 December 2011 (14 pages)
15 June 2012Termination of appointment of Barry Smith as a director (1 page)
15 June 2012Termination of appointment of Barry Smith as a director (1 page)
1 May 2012Annual return made up to 26 April 2012 no member list (5 pages)
1 May 2012Annual return made up to 26 April 2012 no member list (5 pages)
27 September 2011Full accounts made up to 31 December 2010 (14 pages)
27 September 2011Full accounts made up to 31 December 2010 (14 pages)
18 May 2011Annual return made up to 26 April 2011 no member list (5 pages)
18 May 2011Annual return made up to 26 April 2011 no member list (5 pages)
29 July 2010Appointment of Mr Julian Timothy James as a director (3 pages)
29 July 2010Appointment of Mr Julian Timothy James as a director (3 pages)
23 July 2010Termination of appointment of David Hunt of Wirral as a director (1 page)
23 July 2010Termination of appointment of David Hunt of Wirral as a director (1 page)
26 April 2010Annual return made up to 26 April 2010 no member list (4 pages)
26 April 2010Annual return made up to 26 April 2010 no member list (4 pages)
16 April 2010Full accounts made up to 31 December 2009 (14 pages)
16 April 2010Full accounts made up to 31 December 2009 (14 pages)
5 November 2009Appointment of Christopher Douglas Hanks as a director (3 pages)
5 November 2009Appointment of Barry Duncan Smith as a director (3 pages)
5 November 2009Appointment of Christopher Douglas Hanks as a director (3 pages)
5 November 2009Appointment of Barry Duncan Smith as a director (3 pages)
3 November 2009Termination of appointment of Ian Templeton as a director (1 page)
3 November 2009Termination of appointment of Ian Templeton as a director (1 page)
9 June 2009Full accounts made up to 31 December 2008 (14 pages)
9 June 2009Full accounts made up to 31 December 2008 (14 pages)
28 April 2009Annual return made up to 26/04/09 (3 pages)
28 April 2009Annual return made up to 26/04/09 (3 pages)
25 July 2008Full accounts made up to 31 December 2007 (14 pages)
25 July 2008Full accounts made up to 31 December 2007 (14 pages)
20 June 2008Director's change of particulars / peter martin / 20/06/2008 (1 page)
20 June 2008Director's change of particulars / peter martin / 20/06/2008 (1 page)
30 April 2008Annual return made up to 26/04/08 (3 pages)
30 April 2008Annual return made up to 26/04/08 (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
26 April 2007Annual return made up to 26/04/07 (2 pages)
26 April 2007Annual return made up to 26/04/07 (2 pages)
8 February 2007Full accounts made up to 31 December 2005 (10 pages)
8 February 2007Full accounts made up to 31 December 2005 (10 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
28 April 2006Annual return made up to 26/04/06 (2 pages)
28 April 2006Annual return made up to 26/04/06 (2 pages)
7 November 2005Full accounts made up to 31 December 2004 (10 pages)
7 November 2005Full accounts made up to 31 December 2004 (10 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
19 May 2005Resolutions
  • RES13 ‐ Fix remuneration audito 13/04/05
(1 page)
19 May 2005Resolutions
  • RES13 ‐ Fix remuneration audito 13/04/05
(1 page)
16 May 2005Annual return made up to 26/04/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
16 May 2005Annual return made up to 26/04/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004Secretary resigned (1 page)
22 October 2004Full accounts made up to 31 December 2003 (15 pages)
22 October 2004Full accounts made up to 31 December 2003 (15 pages)
20 October 2004New director appointed (4 pages)
20 October 2004New director appointed (4 pages)
4 October 2004New secretary appointed (1 page)
4 October 2004New secretary appointed (1 page)
1 June 2004Annual return made up to 26/04/04 (5 pages)
1 June 2004Annual return made up to 26/04/04 (5 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
2 March 2004New director appointed (3 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (3 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
27 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
7 October 2003Full accounts made up to 31 December 2002 (9 pages)
7 October 2003Full accounts made up to 31 December 2002 (9 pages)
17 July 2003New director appointed (2 pages)
17 July 2003Secretary resigned;director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Secretary resigned;director resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003Director resigned (1 page)
2 June 2003Annual return made up to 26/04/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 2003Annual return made up to 26/04/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 August 2002Full accounts made up to 31 December 2001 (10 pages)
29 August 2002Full accounts made up to 31 December 2001 (10 pages)
17 August 2002Auditor's resignation (2 pages)
17 August 2002Auditor's resignation (2 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002New secretary appointed (2 pages)
1 August 2002Director resigned (1 page)
9 May 2002Annual return made up to 26/04/02 (6 pages)
9 May 2002Annual return made up to 26/04/02 (6 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
25 October 2001Secretary resigned (1 page)
25 October 2001Secretary resigned (1 page)
17 October 2001Director's particulars changed (1 page)
17 October 2001New secretary appointed (2 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001Director's particulars changed (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
30 July 2001Full accounts made up to 31 December 2000 (9 pages)
30 July 2001Full accounts made up to 31 December 2000 (9 pages)
24 July 2001Annual return made up to 26/04/01
  • 363(288) ‐ Director resigned
(4 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001Annual return made up to 26/04/01
  • 363(288) ‐ Director resigned
(4 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
26 September 2000Full accounts made up to 31 December 1999 (9 pages)
26 September 2000Full accounts made up to 31 December 1999 (9 pages)
5 July 2000Annual return made up to 26/04/00 (4 pages)
5 July 2000New director appointed (3 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Annual return made up to 26/04/00 (4 pages)
5 July 2000New director appointed (3 pages)
28 October 1999Full accounts made up to 31 December 1998 (9 pages)
28 October 1999Full accounts made up to 31 December 1998 (9 pages)
14 June 1999Annual return made up to 26/04/99 (6 pages)
14 June 1999Annual return made up to 26/04/99 (6 pages)
13 November 1998New director appointed (2 pages)
13 November 1998Full accounts made up to 31 December 1997 (10 pages)
13 November 1998Director resigned (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998Director resigned (1 page)
13 November 1998Full accounts made up to 31 December 1997 (10 pages)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
30 October 1997Full accounts made up to 31 December 1996 (10 pages)
30 October 1997Full accounts made up to 31 December 1996 (10 pages)
6 August 1997New secretary appointed (2 pages)
6 August 1997Secretary resigned (1 page)
6 August 1997New secretary appointed (2 pages)
6 August 1997Secretary resigned (1 page)
9 June 1997Annual return made up to 26/04/97 (9 pages)
9 June 1997Annual return made up to 26/04/97 (9 pages)
19 October 1996Director resigned (1 page)
19 October 1996Director resigned (1 page)
19 October 1996New director appointed (2 pages)
19 October 1996New director appointed (2 pages)
15 October 1996Full accounts made up to 31 December 1995 (10 pages)
15 October 1996Full accounts made up to 31 December 1995 (10 pages)
28 April 1996Annual return made up to 26/04/96 (6 pages)
28 April 1996Annual return made up to 26/04/96 (6 pages)
27 October 1995Full accounts made up to 31 December 1994 (10 pages)
27 October 1995Full accounts made up to 31 December 1994 (10 pages)
26 April 1995Annual return made up to 26/04/95 (6 pages)
26 April 1995Annual return made up to 26/04/95 (6 pages)
26 April 1993Incorporation (35 pages)
26 April 1993Incorporation (35 pages)