London
EC3A 5AF
Director Name | Bradley Eric Cooper |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 1993(same day as company formation) |
Role | Investment Fund Manager |
Correspondence Address | 145 West 67th Street Apartment 21 J New York 10023 United States Of America |
Secretary Name | Peter James Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Verley Close Woughton On The Green Milton Keynes Buckinghamshire MK6 3ER |
Director Name | Ian Gordon Sinclair |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 January 2001) |
Role | Underwriter |
Correspondence Address | 14 Capstan Close Cambridge CB4 1BJ |
Director Name | Mr Andrew Edgar Marks |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 June 2001) |
Role | Underwriter |
Correspondence Address | 102 Thames Drive Leigh On Sea Essex SS9 2XE |
Director Name | Mr Philip Michael Marcell |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 March 1997) |
Role | Company Director |
Correspondence Address | Weavers End Church Lane Haslemere Surrey GU27 2BJ |
Director Name | Hugh Benedict Gordon Graeme Jago |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2000) |
Role | Underwriter |
Correspondence Address | Warrenside Cottage Tompsetts Bank Forest Row East Sussex RH18 5LN |
Director Name | Peter James Cooper |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 May 2006) |
Role | Chartered Accountant |
Correspondence Address | Woodland View 4 Brassey Close Limpsfield Surrey RH8 0EX |
Director Name | Mr Hugh Charles Evans |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 June 2001) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 33 Homer Street London W1H 1HL |
Director Name | Mr Timothy Paul Open |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 30 December 2008) |
Role | Company Director |
Correspondence Address | 25a Norsey Road Billericay Essex CM11 1AT |
Director Name | Ms Joyce Doris Irene Morton |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 1994) |
Role | Technical Accounts |
Correspondence Address | 1074 Great Cambridge Road Enfield Middlesex EN1 4TB |
Director Name | Howard Guy Eyre |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 3 months (resigned 09 January 2009) |
Role | Claims Director |
Correspondence Address | Box Cottage The Street Bethersden Kent TN26 3AD |
Secretary Name | Trevor Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 29 Spurgate Hutton Brentwood Essex CM13 2JS |
Director Name | Roland John James |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2000) |
Role | Underwriter |
Correspondence Address | Magnolia House Sandy Way Cobham Surrey KT11 2EY |
Director Name | Mr Thomas Andrew Bradley |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2000(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 April 2004) |
Role | Insurance Executive |
Country of Residence | United States |
Correspondence Address | 13 Crocus Hill St Paul Minnesota 55102 55102 |
Director Name | Nicholas John Ballanger |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 May 2003) |
Role | Chartered Accountant |
Correspondence Address | 108 Rosebery Road Langley Vale Epsom Surrey KT18 6AA |
Director Name | Mr Malcolm John Cox |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Orchard 8 The Headway Ewell Village Epsom Surrey KT17 1UJ |
Director Name | Andrew John Ball |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 August 2004) |
Role | Finance Director |
Correspondence Address | 19 Hartington Road Chiswick London W4 3TL |
Director Name | Andrew David Holman |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(9 years, 12 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 September 2017) |
Role | IT Manager |
Correspondence Address | Woodside Dalewood Gardens Burgess Hill West Sussex RH15 0JA |
Director Name | Mr Christopher Ian Neil |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(9 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 December 2008) |
Role | Claims Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Seymour Avenue Whitstable Kent CT5 1RY |
Director Name | Mr Alistair John Sinclair Gunn |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 June 2012) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Exchequer Court 33 St. Mary Axe London EC3A 8AG |
Director Name | Peter John Burton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2005) |
Role | Compliance Officer |
Correspondence Address | 131 Wakehurst Road London SW11 6BZ |
Secretary Name | Kira Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 September 2008) |
Role | Company Director |
Correspondence Address | 11 Norham Court Park Farm Peterborough Cambridgeshire PE2 8UX |
Director Name | Mr Anthony John Dilley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 June 2010) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 13 Armiger Way Witham Essex CM8 2UY |
Director Name | Mr Paul Howard Eddy |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2005(11 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 16 February 2022) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | One Creechurch Place Creechurch Lane London EC3A 5AF |
Director Name | Mr Mark Lowton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 July 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ekeby Bayleys Hill Sevenoaks Kent TN14 6HS |
Secretary Name | Michael David Lang Vernon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 April 2009) |
Role | Company Director |
Correspondence Address | 19 Harts Grove Woodford Green Essex IG8 0BN |
Director Name | David Alan Bishop |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 December 2008) |
Role | Actuary |
Correspondence Address | 1 Mill Pond Close Sevenoaks Kent TN14 5AW |
Director Name | Mr Jeremy Francis Hall |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(14 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 January 2009) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Charnwood South Drive Dorking Surrey RH5 4AG |
Secretary Name | Mr Graham Keith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange Court 33 St Mary Axe London EC3A 8AG |
Director Name | Sarah Jane Houston |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 May 2010) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Bridge House Boldre Bridge Boldre Hampshire SO41 8PD |
Secretary Name | Mr Alistair John Sinclair Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchequer Court 33 St. Mary Axe London EC3A 8AG |
Director Name | Mr Michael John Gent |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(16 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 December 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place Creechurch Lane London EC3A 5AF |
Secretary Name | John Matthew Abramson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(18 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | One Creechurch Place Creechurch Lane London EC3A 5AF |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 April 1994) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Telephone | 020 32076180 |
---|---|
Telephone region | London |
Registered Address | One Creechurch Place Creechurch Lane London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
700k at $1 | St. Paul Fire & Marine Insurance Company 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £314,559 |
Net Worth | £883,612 |
Cash | £453,097 |
Current Liabilities | £35,163 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
29 April 1997 | Delivered on: 14 May 1997 Satisfied on: 27 January 1998 Persons entitled: Chase Manhattan International Limited Classification: Debenture Secured details: All monies due or to become due from the company and unionamerica acquisition company limited to the chargee as agent and trustee for iteslf and the other lenders (as defined) or any of them under each or any of the finance documents to which the company is a party. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 August 1995 | Delivered on: 14 September 1995 Satisfied on: 29 May 1997 Persons entitled: The Chase Manhattan Bank, N.A.(As Agent and Trustee for Itself and Other Lenders) (the "Security Agent") Classification: Supplemental debenture Secured details: All monies due or to become due from the company and/or unionamerica acquisition company limited to the chargee under each or any of the senior finance documents. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 March 1994 | Delivered on: 7 April 1994 Satisfied on: 27 January 1998 Persons entitled: The Chase Manhattan Bank,N.A.(As Agent and Trustee for Itself and Each of the Other Lenders Classification: Debenture Secured details: All monies due or to become due from the company and/or unionamerica acquisition company limited to the chargee under the terms of the senior finance documents (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 September 1993 | Delivered on: 24 September 1993 Satisfied on: 29 May 1997 Persons entitled: The Chase Manhattan Bank, N.a; (As Agent and Trustee for Itself and Other Lenders) Classification: Debenture Secured details: All moneys now due, or hereafter to become due, or from time to time accruing due from the company and/or unionamerica acquisition company limited to the chase manhattan bank, N.a; as agent and trustee for itself and other lenders under the terms of each or any of the senior finance documents (as defined) on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 September 2020 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
26 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
31 March 2020 | Registered office address changed from 23-27 Alie Street London E1 8DS England to One Creechurch Place Creechurch Lane London EC3A 5AF on 31 March 2020 (1 page) |
27 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
15 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
20 August 2018 | Full accounts made up to 31 December 2017 (19 pages) |
20 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
1 May 2018 | Director's details changed for Alasdair Graham Bishop on 1 May 2018 (2 pages) |
1 May 2018 | Registered office address changed from Exchequer Court 33 st Mary Axe London EC3A 8AG to 23-27 Alie Street London E1 8DS on 1 May 2018 (1 page) |
4 October 2017 | Termination of appointment of Andrew David Holman as a director on 30 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Andrew David Holman as a director on 30 September 2017 (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
17 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
4 October 2016 | Director's details changed for Mr Paul Howard Eddy on 3 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Mr Paul Howard Eddy on 3 October 2016 (2 pages) |
17 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
1 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
19 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
19 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
1 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
31 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
31 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
15 November 2013 | Section 519 (2 pages) |
15 November 2013 | Section 519 (2 pages) |
22 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
22 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
19 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
23 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (16 pages) |
23 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (16 pages) |
31 July 2012 | Appointment of John Matthew Abramson as a secretary (3 pages) |
31 July 2012 | Appointment of John Matthew Abramson as a secretary (3 pages) |
27 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
27 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
17 July 2012 | Termination of appointment of Graham Jones as a secretary (2 pages) |
17 July 2012 | Termination of appointment of Alistair Gunn as a director (2 pages) |
17 July 2012 | Termination of appointment of Graham Jones as a secretary (2 pages) |
17 July 2012 | Termination of appointment of Alistair Gunn as a secretary (2 pages) |
17 July 2012 | Termination of appointment of Alistair Gunn as a director (2 pages) |
17 July 2012 | Termination of appointment of Alistair Gunn as a secretary (2 pages) |
12 March 2012 | Secretary's details changed for Graham Keith Jones on 1 March 2012 (3 pages) |
12 March 2012 | Secretary's details changed for Graham Keith Jones on 1 March 2012 (3 pages) |
12 March 2012 | Secretary's details changed for Graham Keith Jones on 1 March 2012 (3 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
5 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (18 pages) |
5 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (18 pages) |
13 January 2011 | Director's details changed for Mr Michael John Gent on 29 December 2010 (3 pages) |
13 January 2011 | Director's details changed for Mr Michael John Gent on 29 December 2010 (3 pages) |
6 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (15 pages) |
6 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (15 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
9 July 2010 | Director's details changed for Mr Alistair John Sinclair Gunn on 29 June 2010 (3 pages) |
9 July 2010 | Director's details changed for Mr Alistair John Sinclair Gunn on 29 June 2010 (3 pages) |
9 July 2010 | Secretary's details changed for Mr Alistair John Sinclair Gunn on 29 June 2010 (3 pages) |
9 July 2010 | Secretary's details changed for Mr Alistair John Sinclair Gunn on 29 June 2010 (3 pages) |
18 June 2010 | Termination of appointment of Anthony Dilley as a director (2 pages) |
18 June 2010 | Termination of appointment of Anthony Dilley as a director (2 pages) |
20 May 2010 | Termination of appointment of Sarah Houston as a director (2 pages) |
20 May 2010 | Termination of appointment of Sarah Houston as a director (2 pages) |
13 September 2009 | Director appointed michael john gent (2 pages) |
13 September 2009 | Director appointed michael john gent (2 pages) |
18 August 2009 | Return made up to 14/08/09; full list of members (9 pages) |
18 August 2009 | Return made up to 14/08/09; full list of members (9 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
22 May 2009 | Secretary appointed alistair john sinclair gunn (2 pages) |
22 May 2009 | Secretary appointed alistair john sinclair gunn (2 pages) |
13 April 2009 | Appointment terminated secretary michael vernon (1 page) |
13 April 2009 | Appointment terminated secretary michael vernon (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 60 gracechurch street london EC3V 0HR (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 60 gracechurch street london EC3V 0HR (1 page) |
13 February 2009 | Appointment terminated director jeremy hall (1 page) |
13 February 2009 | Appointment terminated director jeremy hall (1 page) |
31 January 2009 | Director appointed sarah jane houston (2 pages) |
31 January 2009 | Director appointed sarah jane houston (2 pages) |
19 January 2009 | Appointment terminated director howard eyre (1 page) |
19 January 2009 | Appointment terminated director howard eyre (1 page) |
5 January 2009 | Appointment terminated director david bishop (1 page) |
5 January 2009 | Appointment terminated director timothy open (1 page) |
5 January 2009 | Appointment terminated director timothy open (1 page) |
5 January 2009 | Appointment terminated director david bishop (1 page) |
5 January 2009 | Appointment terminated director christopher neil (1 page) |
5 January 2009 | Appointment terminated director christopher neil (1 page) |
23 October 2008 | Secretary appointed graham keith jones (2 pages) |
23 October 2008 | Secretary appointed graham keith jones (2 pages) |
22 September 2008 | Appointment terminated secretary kira mason (1 page) |
22 September 2008 | Appointment terminated secretary kira mason (1 page) |
2 September 2008 | Return made up to 14/08/08; full list of members (10 pages) |
2 September 2008 | Return made up to 14/08/08; full list of members (10 pages) |
17 July 2008 | Appointment terminated director mark lowton (1 page) |
17 July 2008 | Appointment terminated director mark lowton (1 page) |
30 June 2008 | Director's change of particulars / anthony dilley / 26/06/2008 (1 page) |
30 June 2008 | Director's change of particulars / anthony dilley / 26/06/2008 (1 page) |
4 June 2008 | Appointment terminated director malcolm cox (1 page) |
4 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
4 June 2008 | Appointment terminated director malcolm cox (1 page) |
4 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
30 May 2008 | Director appointed jeremy francis hall (2 pages) |
30 May 2008 | Director appointed jeremy francis hall (2 pages) |
6 February 2008 | Memorandum and Articles of Association (16 pages) |
6 February 2008 | Memorandum and Articles of Association (16 pages) |
1 February 2008 | Company name changed st. Paul travelers special servi ces LIMITED\certificate issued on 01/02/08 (2 pages) |
1 February 2008 | Company name changed st. Paul travelers special servi ces LIMITED\certificate issued on 01/02/08 (2 pages) |
10 September 2007 | Return made up to 14/08/07; full list of members (11 pages) |
10 September 2007 | Return made up to 14/08/07; full list of members (11 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
31 August 2006 | Return made up to 14/08/06; full list of members (11 pages) |
31 August 2006 | Return made up to 14/08/06; full list of members (11 pages) |
14 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
14 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
18 January 2006 | Resolutions
|
18 January 2006 | Registered office changed on 18/01/06 from: 1-1 london underwriting centre 3 minster court mincing lane london EC3R 7YJ (1 page) |
18 January 2006 | Resolutions
|
18 January 2006 | Registered office changed on 18/01/06 from: 1-1 london underwriting centre 3 minster court mincing lane london EC3R 7YJ (1 page) |
13 January 2006 | Company name changed st. Paul specialist services lim ited\certificate issued on 13/01/06 (2 pages) |
13 January 2006 | Company name changed st. Paul specialist services lim ited\certificate issued on 13/01/06 (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
31 August 2005 | Return made up to 14/08/05; full list of members (11 pages) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | Return made up to 14/08/05; full list of members (11 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
27 January 2005 | Director's particulars changed (1 page) |
27 January 2005 | Director's particulars changed (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
8 September 2004 | Return made up to 14/08/04; full list of members (9 pages) |
8 September 2004 | Return made up to 14/08/04; full list of members (9 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
21 May 2004 | Location of register of members (1 page) |
21 May 2004 | Location of register of members (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
14 April 2004 | Full accounts made up to 31 December 2003 (16 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (16 pages) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | New secretary appointed (2 pages) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Secretary resigned (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (1 page) |
20 January 2004 | New director appointed (1 page) |
19 September 2003 | New director appointed (1 page) |
19 September 2003 | New director appointed (1 page) |
19 September 2003 | Return made up to 14/08/03; full list of members (10 pages) |
19 September 2003 | Return made up to 14/08/03; full list of members (10 pages) |
7 September 2003 | New director appointed (2 pages) |
7 September 2003 | New director appointed (2 pages) |
6 September 2003 | Director's particulars changed (1 page) |
6 September 2003 | Director's particulars changed (1 page) |
6 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
13 July 2003 | Director's particulars changed (1 page) |
13 July 2003 | Director's particulars changed (1 page) |
28 June 2003 | Director's particulars changed (1 page) |
28 June 2003 | Director's particulars changed (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
4 June 2003 | Location of register of members (1 page) |
4 June 2003 | Location of register of members (1 page) |
2 June 2003 | Company name changed unionamerica management company LIMITED\certificate issued on 02/06/03 (2 pages) |
2 June 2003 | Company name changed unionamerica management company LIMITED\certificate issued on 02/06/03 (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
3 December 2002 | Resolutions
|
3 December 2002 | Nc inc already adjusted 13/11/02 (1 page) |
3 December 2002 | Ad 13/11/02--------- us$ si 699900@1=699900 us$ ic 100/700000 (2 pages) |
3 December 2002 | Ad 13/11/02--------- us$ si 699900@1=699900 us$ ic 100/700000 (2 pages) |
3 December 2002 | Nc inc already adjusted 13/11/02 (1 page) |
3 December 2002 | Resolutions
|
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
6 September 2002 | Director's particulars changed (1 page) |
6 September 2002 | Director's particulars changed (1 page) |
6 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
6 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
7 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
7 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
23 August 2001 | Return made up to 14/08/01; full list of members (7 pages) |
23 August 2001 | Return made up to 14/08/01; full list of members (7 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
29 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
5 September 2000 | Return made up to 14/08/00; full list of members (12 pages) |
5 September 2000 | Return made up to 14/08/00; full list of members (12 pages) |
16 August 2000 | Director's particulars changed (1 page) |
16 August 2000 | Director's particulars changed (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
5 June 2000 | Auditor's resignation (1 page) |
5 June 2000 | Auditor's resignation (1 page) |
15 September 1999 | Director's particulars changed (1 page) |
15 September 1999 | Director's particulars changed (1 page) |
24 August 1999 | Return made up to 14/08/99; full list of members (12 pages) |
24 August 1999 | Return made up to 14/08/99; full list of members (12 pages) |
13 May 1999 | Director's particulars changed (1 page) |
13 May 1999 | Director's particulars changed (1 page) |
14 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
14 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
17 February 1999 | Director's particulars changed (1 page) |
17 February 1999 | Director's particulars changed (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
8 October 1998 | Director's particulars changed (1 page) |
8 October 1998 | Director's particulars changed (1 page) |
27 August 1998 | Registered office changed on 27/08/98 from: 3 minster court mincing lane london EC3R 7DD (1 page) |
27 August 1998 | Registered office changed on 27/08/98 from: 3 minster court mincing lane london EC3R 7DD (1 page) |
18 August 1998 | Return made up to 14/08/98; full list of members (13 pages) |
18 August 1998 | Return made up to 14/08/98; full list of members (13 pages) |
22 April 1998 | Director's particulars changed (1 page) |
22 April 1998 | Director's particulars changed (1 page) |
31 March 1998 | Re-registration of Memorandum and Articles (17 pages) |
31 March 1998 | Application for reregistration from UNLTD to LTD (1 page) |
31 March 1998 | Re-registration of Memorandum and Articles (17 pages) |
31 March 1998 | Certificate of change of name and re-registration to Limited (1 page) |
31 March 1998 | Certificate of change of name and re-registration to Limited (1 page) |
31 March 1998 | Resolutions
|
31 March 1998 | Application for reregistration from UNLTD to LTD (1 page) |
31 March 1998 | Resolutions
|
23 March 1998 | Full accounts made up to 31 December 1997 (9 pages) |
23 March 1998 | Full accounts made up to 31 December 1997 (9 pages) |
27 February 1998 | Director's particulars changed (1 page) |
27 February 1998 | Director's particulars changed (1 page) |
27 January 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 January 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 January 1998 | Declaration of satisfaction of mortgage/charge (4 pages) |
27 January 1998 | Declaration of satisfaction of mortgage/charge (4 pages) |
9 January 1998 | Auditor's resignation (2 pages) |
9 January 1998 | Auditor's resignation (2 pages) |
14 October 1997 | Director's particulars changed (1 page) |
14 October 1997 | Director's particulars changed (1 page) |
28 August 1997 | Return made up to 19/08/97; full list of members (16 pages) |
28 August 1997 | Return made up to 19/08/97; full list of members (16 pages) |
15 July 1997 | Director's particulars changed (1 page) |
15 July 1997 | Director's particulars changed (1 page) |
9 July 1997 | New director appointed (1 page) |
9 July 1997 | New director appointed (1 page) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
29 May 1997 | Declaration of satisfaction of mortgage/charge (4 pages) |
29 May 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 May 1997 | Declaration of satisfaction of mortgage/charge (4 pages) |
29 May 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 May 1997 | Director's particulars changed (1 page) |
21 May 1997 | Director's particulars changed (1 page) |
14 May 1997 | Particulars of mortgage/charge (17 pages) |
14 May 1997 | Particulars of mortgage/charge (17 pages) |
28 April 1997 | Director's particulars changed (1 page) |
28 April 1997 | Director's particulars changed (1 page) |
28 February 1997 | Director's particulars changed (1 page) |
28 February 1997 | Director's particulars changed (1 page) |
18 August 1996 | Return made up to 19/08/96; no change of members
|
18 August 1996 | Return made up to 19/08/96; no change of members
|
13 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
13 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
25 March 1996 | Auditor's resignation (2 pages) |
25 March 1996 | Auditor's resignation (2 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
14 September 1995 | Particulars of mortgage/charge (46 pages) |
14 September 1995 | Particulars of mortgage/charge (46 pages) |
11 September 1995 | Return made up to 19/08/95; no change of members (22 pages) |
11 September 1995 | Return made up to 19/08/95; no change of members (22 pages) |
20 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
20 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
4 May 1994 | Full accounts made up to 31 December 1993 (10 pages) |
4 May 1994 | Full accounts made up to 31 December 1993 (10 pages) |
19 August 1993 | Incorporation (17 pages) |
19 August 1993 | Incorporation (17 pages) |