Company NameCrawford & Company Risk Services Investments Limited
Company StatusActive
Company Number02855446
CategoryPrivate Limited Company
Incorporation Date21 September 1993(30 years, 7 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Stephen Pearsrall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(16 years after company formation)
Appointment Duration14 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hallmark Building 106 Fenchurch Street
London
EC3M 5JE
Director NameMr Stephen David Pearsall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(16 years after company formation)
Appointment Duration14 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hallmark Building 106 Fenchurch Street
London
EC3M 5JE
Secretary NameMr Stephen Pearsall
StatusCurrent
Appointed30 September 2009(16 years after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence AddressThe Hallmark Building 106 Fenchurch Street
London
EC3M 5JE
Director NameMrs Lisa Bartlett
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(26 years after company formation)
Appointment Duration4 years, 7 months
RoleCeo, Uk And Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hallmark Building 106 Fenchurch Street
London
EC3M 5JE
Secretary NameDuncan Maclean Hayes
NationalityBritish
StatusResigned
Appointed13 October 1993(3 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 16 November 1995)
RoleChartered Secretary
Correspondence Address187 Lodge Road
Writtle
Chelmsford
Essex
CM1 3JB
Director NameJohn Philip Robert Baxter
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 September 1997)
RoleChartered Loss Adjustere
Correspondence Address20 Downside Road
Guildford
Surrey
GU4 8PH
Director NamePaul James Clayton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(1 year, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 April 1996)
RoleChartered Loss Adjuster
Correspondence AddressWellbrook House
Wellbrook Hill
Mayfield
East Sussex
TN20 6HH
Secretary NameJohn Philip Robert Baxter
NationalityBritish
StatusResigned
Appointed16 November 1995(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 1997)
RoleCompany Director
Correspondence Address20 Downside Road
Guildford
Surrey
GU4 8PH
Director NameJohn Alexander Wilson Moir
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 1997)
RoleChief Executive
Correspondence Address10 Ardleigh Road
London
N1 4HP
Director NameMr Michael Frank Reeves
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(4 years after company formation)
Appointment Duration9 months, 1 week (resigned 03 July 1998)
RoleChartered Loss Adjuster
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotswood 20 Saint Marys Road
Leatherhead
Surrey
KT22 8EY
Director NameMr Ronald Sharp Elder
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Courtney Place
Sandy Lane
Cobham
Surrey
KT11 2BE
Director NameJohn Francis Giblin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1997(4 years after company formation)
Appointment Duration9 months, 1 week (resigned 03 July 1998)
RoleFinancial Director
Correspondence Address273 Rumson Road
Atlanta
30305
Georgia
Secretary NameJohn Francis Giblin
NationalityAmerican
StatusResigned
Appointed24 September 1997(4 years after company formation)
Appointment Duration9 months, 1 week (resigned 03 July 1998)
RoleFinancial Director
Correspondence Address273 Rumson Road
Atlanta
30305
Georgia
Director NameMark Harman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(4 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 May 2003)
RoleRegional Managing Director
Correspondence Address22 Park Avenue
Roundhay
Leeds
LS8 2JH
Secretary NameMark Harman
NationalityBritish
StatusResigned
Appointed03 July 1998(4 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 May 2003)
RoleChief Financial Officer
Correspondence Address22 Park Avenue
Roundhay
Leeds
LS8 2JH
Director NameDavid Vaughn Hendry
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(9 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSylvan Lodge 121 Auckland Road
Upper Norwood
London
SE19 2DT
Secretary NameDavid Vaughn Hendry
NationalityBritish
StatusResigned
Appointed02 May 2003(9 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSylvan Lodge 121 Auckland Road
Upper Norwood
London
SE19 2DT
Director NameMr Allen William Nelson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2009(16 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2782 Normandy Drive
N.E
Atlanta
Georgia 30305
United States
Director NameMr Ian Victor Muress
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2009(16 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelsay House Holmewood Ridge
Langton Green
Tunbridge Wells
Kent
TN3 4DQ
Director NameMr Clive Geoffrey Nicholls
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(23 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameEric Powers
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2018(24 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 October 2018)
RoleCorporate Secretary, Crawford & Company
Country of ResidenceUnited States
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecrawfordandcompany.com

Location

Registered AddressThe Hallmark Building
106 Fenchurch Street
London
EC3M 5JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

59.4m at £1Crawford & Company Adjusters LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£45,443,047
Cash£9,896
Current Liabilities£30,429,218

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return21 September 2023 (7 months, 2 weeks ago)
Next Return Due5 October 2024 (5 months from now)

Charges

5 November 2021Delivered on: 18 November 2021
Persons entitled: Bank of America, N.A. as Administrative Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
11 October 2017Delivered on: 27 October 2017
Persons entitled: Wells Fargo Bank, National Association

Classification: A registered charge
Outstanding
8 December 2011Delivered on: 23 December 2011
Persons entitled: Wells Fargo Bank, National Association

Classification: A credit agreement
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the cash collateral accounts and all amounts held therein see image for full details.
Outstanding

Filing History

3 November 2020Full accounts made up to 31 October 2019 (26 pages)
30 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
26 May 2020Director's details changed for Mrs Lisa Bartlett on 7 May 2020 (2 pages)
26 May 2020Change of details for Crawford & Company Adjusters Limited as a person with significant control on 7 May 2020 (2 pages)
7 May 2020Registered office address changed from 70 Mark Lane London EC3R 7NQ England to The Hallmark Building 106 Fenchurch Street London EC3M 5JE on 7 May 2020 (1 page)
15 November 2019Appointment of Mrs Lisa Bartlett as a director on 1 October 2019 (2 pages)
13 November 2019Termination of appointment of Clive Geoffrey Nicholls as a director on 1 October 2019 (1 page)
22 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
7 August 2019Full accounts made up to 31 October 2018 (23 pages)
20 December 2018Termination of appointment of Eric Powers as a director on 18 October 2018 (1 page)
1 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
7 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
7 August 2018Statement of company's objects (2 pages)
31 July 2018Full accounts made up to 31 October 2017 (23 pages)
13 June 2018Appointment of Eric Powers as a director on 13 June 2018 (2 pages)
3 November 2017Change of details for a person with significant control (2 pages)
1 November 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
27 October 2017Registration of charge 028554460002, created on 11 October 2017 (325 pages)
27 October 2017Registration of charge 028554460002, created on 11 October 2017 (325 pages)
22 September 2017Full accounts made up to 31 October 2016 (24 pages)
22 September 2017Full accounts made up to 31 October 2016 (24 pages)
17 May 2017Appointment of Mr Clive Geoffrey Nicholls as a director on 17 May 2017 (2 pages)
17 May 2017Termination of appointment of Ian Victor Muress as a director on 4 May 2017 (1 page)
17 May 2017Termination of appointment of Ian Victor Muress as a director on 4 May 2017 (1 page)
17 May 2017Appointment of Mr Clive Geoffrey Nicholls as a director on 17 May 2017 (2 pages)
24 October 2016Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on 24 October 2016 (1 page)
24 October 2016Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on 24 October 2016 (1 page)
19 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 21 September 2016 with updates
  • ANNOTATION Replaced a replacement CS01 was registered on 01/08/2018 as the original was not properly delivered.
(16 pages)
22 September 2016Termination of appointment of Allen William Nelson as a director on 9 September 2016 (1 page)
22 September 2016Termination of appointment of Allen William Nelson as a director on 9 September 2016 (1 page)
27 July 2016Full accounts made up to 31 October 2015 (15 pages)
27 July 2016Full accounts made up to 31 October 2015 (15 pages)
20 June 2016Registered office address changed from C/O Crawford & Company New London House London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on 20 June 2016 (1 page)
20 June 2016Registered office address changed from C/O Crawford & Company New London House London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on 20 June 2016 (1 page)
6 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 59,440,000
(5 pages)
6 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 59,440,000
(5 pages)
31 July 2015Full accounts made up to 31 October 2014 (15 pages)
31 July 2015Full accounts made up to 31 October 2014 (15 pages)
25 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 59,440,000
(5 pages)
25 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 59,440,000
(5 pages)
18 July 2014Full accounts made up to 31 October 2013 (15 pages)
18 July 2014Full accounts made up to 31 October 2013 (15 pages)
21 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 59,440,000
(5 pages)
21 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 59,440,000
(5 pages)
1 August 2013Accounts made up to 31 October 2012 (13 pages)
1 August 2013Accounts made up to 31 October 2012 (13 pages)
10 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
17 July 2012Accounts made up to 31 October 2011 (14 pages)
17 July 2012Accounts made up to 31 October 2011 (14 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
28 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
27 September 2011Secretary's details changed for Mr Stephen Pearsall on 1 September 2011 (1 page)
27 September 2011Director's details changed for Mr Stephen Pearsrall on 1 September 2011 (2 pages)
27 September 2011Secretary's details changed for Mr Stephen Pearsall on 1 September 2011 (1 page)
27 September 2011Secretary's details changed for Mr Stephen Pearsall on 1 September 2011 (1 page)
27 September 2011Director's details changed for Mr Stephen Pearsrall on 1 September 2011 (2 pages)
27 September 2011Director's details changed for Mr Stephen Pearsrall on 1 September 2011 (2 pages)
17 May 2011Accounts made up to 31 October 2010 (13 pages)
17 May 2011Accounts made up to 31 October 2010 (13 pages)
15 December 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
13 December 2010Director's details changed for Mr Stephen Pearsrall on 1 September 2010 (2 pages)
13 December 2010Director's details changed for Mr Stephen Pearsrall on 1 September 2010 (2 pages)
13 December 2010Director's details changed for Mr Stephen Pearsrall on 1 September 2010 (2 pages)
2 August 2010Accounts for a dormant company made up to 31 October 2009 (8 pages)
2 August 2010Accounts for a dormant company made up to 31 October 2009 (8 pages)
9 February 2010Appointment of Ian Victor Muress as a director (3 pages)
9 February 2010Termination of appointment of David Hendry as a director (2 pages)
9 February 2010Termination of appointment of Michael Reeves as a director (2 pages)
9 February 2010Termination of appointment of Michael Reeves as a director (2 pages)
9 February 2010Appointment of Ian Victor Muress as a director (3 pages)
9 February 2010Termination of appointment of David Hendry as a director (2 pages)
3 February 2010Particulars of variation of rights attached to shares (4 pages)
3 February 2010Particulars of variation of rights attached to shares (4 pages)
3 February 2010Appointment of Allen William Nelson as a director (3 pages)
3 February 2010Appointment of Allen William Nelson as a director (3 pages)
28 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 59,440,002
(5 pages)
28 January 2010Resolutions
  • RES13 ‐ Aquisition by company of entire iss. Share cap. 22/12/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 January 2010Resolutions
  • RES13 ‐ Aquisition by company of entire iss. Share cap. 22/12/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 January 2010Memorandum and Articles of Association (8 pages)
28 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 59,440,002
(5 pages)
28 January 2010Memorandum and Articles of Association (8 pages)
29 October 2009Registered office address changed from 42 Trinity Court Trinity Square London EC3N 4TH on 29 October 2009 (1 page)
29 October 2009Termination of appointment of David Hendry as a secretary (1 page)
29 October 2009Termination of appointment of David Hendry as a secretary (1 page)
29 October 2009Appointment of Mr Stephen Pearsall as a secretary (1 page)
29 October 2009Appointment of Mr Stephen Pearsrall as a director (2 pages)
29 October 2009Appointment of Mr Stephen Pearsall as a secretary (1 page)
29 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
29 October 2009Registered office address changed from 42 Trinity Court Trinity Square London EC3N 4TH on 29 October 2009 (1 page)
29 October 2009Appointment of Mr Stephen Pearsrall as a director (2 pages)
29 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
25 July 2009Accounts for a dormant company made up to 31 October 2008 (8 pages)
25 July 2009Accounts for a dormant company made up to 31 October 2008 (8 pages)
29 September 2008Return made up to 21/09/08; full list of members (3 pages)
29 September 2008Return made up to 21/09/08; full list of members (3 pages)
14 July 2008Accounts for a dormant company made up to 31 October 2007 (8 pages)
14 July 2008Accounts for a dormant company made up to 31 October 2007 (8 pages)
19 October 2007Return made up to 21/09/07; no change of members (7 pages)
19 October 2007Return made up to 21/09/07; no change of members (7 pages)
15 April 2007Accounts for a dormant company made up to 31 October 2006 (8 pages)
15 April 2007Accounts for a dormant company made up to 31 October 2006 (8 pages)
24 October 2006Return made up to 21/09/06; full list of members (7 pages)
24 October 2006Return made up to 21/09/06; full list of members (7 pages)
8 February 2006Accounts for a dormant company made up to 31 October 2005 (8 pages)
8 February 2006Accounts for a dormant company made up to 31 October 2005 (8 pages)
5 October 2005Return made up to 21/09/05; full list of members (5 pages)
5 October 2005Return made up to 21/09/05; full list of members (5 pages)
4 March 2005Accounts for a dormant company made up to 31 October 2004 (8 pages)
4 March 2005Accounts for a dormant company made up to 31 October 2004 (8 pages)
11 October 2004Return made up to 21/09/04; full list of members (5 pages)
11 October 2004Return made up to 21/09/04; full list of members (5 pages)
8 May 2004Accounts for a dormant company made up to 31 October 2003 (8 pages)
8 May 2004Accounts for a dormant company made up to 31 October 2003 (8 pages)
27 October 2003Accounts made up to 31 October 2002 (11 pages)
27 October 2003Accounts made up to 31 October 2002 (11 pages)
1 October 2003Return made up to 21/09/03; full list of members (4 pages)
1 October 2003Return made up to 21/09/03; full list of members (4 pages)
3 July 2003New secretary appointed;new director appointed (2 pages)
3 July 2003Secretary resigned;director resigned (1 page)
3 July 2003Secretary resigned;director resigned (1 page)
3 July 2003New secretary appointed;new director appointed (2 pages)
27 September 2002Return made up to 21/09/02; full list of members (5 pages)
27 September 2002Return made up to 21/09/02; full list of members (5 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
5 August 2002Accounts made up to 31 October 2001 (14 pages)
5 August 2002Accounts made up to 31 October 2001 (14 pages)
19 October 2001Return made up to 21/09/01; full list of members (5 pages)
19 October 2001Return made up to 21/09/01; full list of members (5 pages)
25 May 2001Accounts made up to 31 October 2000 (12 pages)
25 May 2001Accounts made up to 31 October 2000 (12 pages)
3 October 2000Return made up to 21/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 October 2000Return made up to 21/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 September 2000Accounts made up to 31 October 1999 (12 pages)
26 September 2000Accounts made up to 31 October 1999 (12 pages)
29 August 2000Company name changed crawford - thg investments limit ed\certificate issued on 30/08/00 (2 pages)
29 August 2000Company name changed crawford - thg investments limit ed\certificate issued on 30/08/00 (2 pages)
2 May 2000Accounts made up to 31 October 1998 (12 pages)
2 May 2000Accounts made up to 31 October 1998 (12 pages)
30 September 1999Return made up to 21/09/99; full list of members (8 pages)
30 September 1999Return made up to 21/09/99; full list of members (8 pages)
31 August 1999Delivery ext'd 3 mth 31/10/98 (2 pages)
31 August 1999Delivery ext'd 3 mth 31/10/98 (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (4 pages)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (4 pages)
2 December 1998Accounts made up to 31 October 1997 (1 page)
2 December 1998Accounts made up to 31 October 1997 (1 page)
5 November 1998Return made up to 21/09/98; full list of members (6 pages)
5 November 1998Return made up to 21/09/98; full list of members (6 pages)
28 August 1998Delivery ext'd 3 mth 31/10/97 (2 pages)
28 August 1998Delivery ext'd 3 mth 31/10/97 (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998New secretary appointed;new director appointed (3 pages)
4 August 1998Secretary resigned;director resigned (1 page)
4 August 1998New secretary appointed;new director appointed (3 pages)
4 August 1998Director's particulars changed (1 page)
4 August 1998Secretary resigned;director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Director's particulars changed (1 page)
4 November 1997Return made up to 21/09/97; full list of members (6 pages)
4 November 1997Return made up to 21/09/97; full list of members (6 pages)
3 November 1997Accounts made up to 31 December 1996 (12 pages)
3 November 1997Accounts made up to 31 December 1996 (12 pages)
12 October 1997Secretary resigned;director resigned (1 page)
12 October 1997New director appointed (3 pages)
12 October 1997Director resigned (1 page)
12 October 1997New secretary appointed;new director appointed (2 pages)
12 October 1997Secretary resigned;director resigned (1 page)
12 October 1997New director appointed (3 pages)
12 October 1997Director resigned (1 page)
12 October 1997New secretary appointed;new director appointed (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
12 October 1997New director appointed (2 pages)
12 October 1997Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
8 October 1997Company name changed thomas howell investments limite d\certificate issued on 08/10/97 (2 pages)
8 October 1997Company name changed thomas howell investments limite d\certificate issued on 08/10/97 (2 pages)
22 October 1996Return made up to 21/09/96; full list of members (5 pages)
22 October 1996Return made up to 21/09/96; full list of members (5 pages)
3 October 1996Accounts made up to 31 December 1995 (12 pages)
3 October 1996Accounts made up to 31 December 1995 (12 pages)
2 September 1996Location of debenture register (1 page)
2 September 1996Location of register of members (1 page)
2 September 1996Director resigned (1 page)
2 September 1996New director appointed (1 page)
2 September 1996New director appointed (1 page)
2 September 1996Director resigned (1 page)
2 September 1996Location of register of directors' interests (1 page)
2 September 1996Director resigned (3 pages)
2 September 1996Location of debenture register (1 page)
2 September 1996Director resigned (3 pages)
2 September 1996Location of register of members (1 page)
2 September 1996Location of register of directors' interests (1 page)
19 December 1995Secretary resigned;new secretary appointed (2 pages)
19 December 1995Secretary resigned;new secretary appointed (2 pages)
3 October 1995Return made up to 21/09/95; no change of members (4 pages)
3 October 1995Return made up to 21/09/95; no change of members (4 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
14 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
4 November 1994Return made up to 24/08/94; full list of members (5 pages)
4 November 1994Return made up to 24/08/94; full list of members (5 pages)
31 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
31 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
27 January 1994Company name changed\certificate issued on 27/01/94 (2 pages)
27 January 1994Company name changed\certificate issued on 27/01/94 (2 pages)
21 September 1993Incorporation (19 pages)
21 September 1993Incorporation (19 pages)