11 Worple Road
Wimbledon London
SW19 4JS
Director Name | Colin Victor Honey |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 November 1998) |
Role | Managing Director |
Correspondence Address | Copper Beeches Prey Heath Road Woking Surrey GU22 0RN |
Director Name | Peter Morris |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 June 2000) |
Role | Chartered Accountant |
Correspondence Address | 1 Restharrow Road Weavering Maidstone Kent ME14 5UH |
Director Name | John Scott Ritchie |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 4 months (resigned 14 December 2007) |
Role | Deputy Managing Director |
Country of Residence | England |
Correspondence Address | Hunters Lodge 20 Godstone Road Oxted Surrey RH8 9JT |
Secretary Name | Peter Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 June 2000) |
Role | Chartered Accountant |
Correspondence Address | 1 Restharrow Road Weavering Maidstone Kent ME14 5UH |
Director Name | Timothy Jolyon Reeve Scrivener |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(6 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2003) |
Role | Managing Director |
Correspondence Address | 56 Mysore Road Battersea London SW11 5SB |
Secretary Name | Anthony Philip White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(6 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 May 2009) |
Role | Company Director |
Correspondence Address | Roseneath Woodside Road Chiddingfold Godalming Surrey GU8 4RN |
Director Name | Peter Charles Griffiths |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Richmond Way Fetcham Surrey KT22 9NZ |
Director Name | Martin James Dye |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(12 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 22 November 2007) |
Role | Executive |
Correspondence Address | 7 Telegraph Lane Esher Surrey KT10 0DT |
Director Name | Mr John Jeremy Pearmund |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Mr Paul Allan Lee |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 September 2014) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Secretary Name | Jean-Paul Rabin |
---|---|
Status | Resigned |
Appointed | 27 May 2009(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Mr Kenneth Spark Wilson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2014) |
Role | Director & G Sales Manager |
Country of Residence | England |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Dr Alexander Labak |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 30 April 2014(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Dean Christopher Keeling |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Mr Andrew Michael Crossley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2014(20 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 29 September 2017) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Mr Mark Andrew Berryman |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Mr Fabrizio Negri |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 August 2015(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Mr Ian Mason |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2017(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 April 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Mr Thomas Edward Hinton |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Secretary Name | Ms Niamh Grogan |
---|---|
Status | Resigned |
Appointed | 30 November 2017(23 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 April 2018) |
Role | Company Director |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | dgplc.com |
---|
Registered Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Domestic & General Group LTD 100.00% Ordinary |
---|---|
1 at £1 | Domestic & General Insurance PLC 0.00% Ordinary |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 November 2020 | Full accounts made up to 31 March 2020 (16 pages) |
---|---|
18 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
24 December 2019 | Termination of appointment of Thomas Edward Hinton as a director on 4 December 2019 (1 page) |
24 December 2019 | Appointment of Joseph Fitzgerald as a director on 4 December 2019 (2 pages) |
16 December 2019 | Full accounts made up to 31 March 2019 (14 pages) |
22 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
14 December 2018 | Full accounts made up to 31 March 2018 (14 pages) |
21 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
21 May 2018 | Termination of appointment of Niamh Grogan as a secretary on 11 April 2018 (1 page) |
8 January 2018 | Appointment of Ms Niamh Grogan as a secretary on 30 November 2017 (2 pages) |
7 January 2018 | Termination of appointment of Jean-Paul Rabin as a secretary on 30 November 2017 (1 page) |
16 October 2017 | Termination of appointment of Andrew Michael Crossley as a director on 29 September 2017 (1 page) |
16 October 2017 | Termination of appointment of Andrew Michael Crossley as a director on 29 September 2017 (1 page) |
12 October 2017 | Appointment of Mr. Thomas Hinton as a director on 29 September 2017 (2 pages) |
12 October 2017 | Appointment of Mr. Thomas Hinton as a director on 29 September 2017 (2 pages) |
2 October 2017 | Full accounts made up to 31 March 2017 (13 pages) |
2 October 2017 | Full accounts made up to 31 March 2017 (13 pages) |
19 July 2017 | Notification of Domestic & General Group Limited as a person with significant control on 6 April 2016 (1 page) |
19 July 2017 | Notification of Domestic & General Group Limited as a person with significant control on 6 April 2016 (1 page) |
19 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
19 July 2017 | Termination of appointment of Fabrizio Negri as a director on 30 June 2017 (1 page) |
19 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
19 July 2017 | Termination of appointment of Fabrizio Negri as a director on 30 June 2017 (1 page) |
1 June 2017 | Appointment of Mr Ian Mason as a director on 12 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr Ian Mason as a director on 12 May 2017 (2 pages) |
28 April 2017 | Termination of appointment of Mark Andrew Berryman as a director on 30 March 2017 (1 page) |
28 April 2017 | Termination of appointment of Mark Andrew Berryman as a director on 30 March 2017 (1 page) |
11 January 2017 | Termination of appointment of Dean Christopher Keeling as a director on 15 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Dean Christopher Keeling as a director on 15 December 2016 (1 page) |
4 August 2016 | Full accounts made up to 31 March 2016 (12 pages) |
4 August 2016 | Full accounts made up to 31 March 2016 (12 pages) |
28 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
26 February 2016 | Termination of appointment of Alexander Labak as a director on 22 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Alexander Labak as a director on 22 February 2016 (1 page) |
12 October 2015 | Appointment of Mr Fabrizio Negri as a director on 19 August 2015 (2 pages) |
12 October 2015 | Appointment of Mr Fabrizio Negri as a director on 19 August 2015 (2 pages) |
12 October 2015 | Appointment of Mr Mark Andrew Berryman as a director on 20 April 2015 (2 pages) |
12 October 2015 | Appointment of Mr Mark Andrew Berryman as a director on 20 April 2015 (2 pages) |
9 September 2015 | Full accounts made up to 31 March 2015 (10 pages) |
9 September 2015 | Full accounts made up to 31 March 2015 (10 pages) |
9 September 2015 | Resolutions
|
24 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
17 July 2015 | Section 519 companies act 2006 (1 page) |
17 July 2015 | Section 519 companies act 2006 (1 page) |
18 June 2015 | Section 519 (1 page) |
18 June 2015 | Section 519 (1 page) |
9 April 2015 | Termination of appointment of Paul Allan Lee as a director on 4 September 2014 (1 page) |
9 April 2015 | Termination of appointment of Paul Allan Lee as a director on 4 September 2014 (1 page) |
9 April 2015 | Appointment of Mr Andrew Michael Crossley as a director on 4 September 2014 (2 pages) |
9 April 2015 | Appointment of Mr Andrew Michael Crossley as a director on 4 September 2014 (2 pages) |
9 April 2015 | Termination of appointment of Paul Allan Lee as a director on 4 September 2014 (1 page) |
9 April 2015 | Appointment of Mr Andrew Michael Crossley as a director on 4 September 2014 (2 pages) |
29 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
29 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
26 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
19 May 2014 | Termination of appointment of John Pearmund as a director (2 pages) |
19 May 2014 | Termination of appointment of John Pearmund as a director (2 pages) |
19 May 2014 | Appointment of Dean Christopher Keeling as a director (3 pages) |
19 May 2014 | Appointment of Dr Alexander Labak as a director (3 pages) |
19 May 2014 | Appointment of Dean Christopher Keeling as a director (3 pages) |
19 May 2014 | Appointment of Dr Alexander Labak as a director (3 pages) |
18 February 2014 | Termination of appointment of Kenneth Wilson as a director (2 pages) |
18 February 2014 | Termination of appointment of Kenneth Wilson as a director (2 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
3 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
12 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
12 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
2 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
16 September 2011 | Full accounts made up to 31 March 2011 (11 pages) |
16 September 2011 | Full accounts made up to 31 March 2011 (11 pages) |
7 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (6 pages) |
27 October 2010 | Appointment of Kenneth Spark Wilson as a director (3 pages) |
27 October 2010 | Appointment of Kenneth Spark Wilson as a director (3 pages) |
28 September 2010 | Accounts made up to 31 March 2010 (11 pages) |
28 September 2010 | Accounts made up to 31 March 2010 (11 pages) |
12 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Company name changed dg insurance services LIMITED\certificate issued on 23/06/10
|
23 June 2010 | Change of name notice (2 pages) |
23 June 2010 | Company name changed dg insurance services LIMITED\certificate issued on 23/06/10
|
23 June 2010 | Change of name notice (2 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (10 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (10 pages) |
16 October 2009 | Director's details changed for John Jeremy Pearmund on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Paul Allan Lee on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Paul Allan Lee on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John Jeremy Pearmund on 16 October 2009 (2 pages) |
10 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
10 July 2009 | Director's change of particulars / paul lee / 18/06/2008 (1 page) |
10 July 2009 | Director's change of particulars / paul lee / 18/06/2008 (1 page) |
2 July 2009 | Resolutions
|
2 July 2009 | Resolutions
|
17 June 2009 | Secretary's change of particulars / jean-paul rabin / 12/06/2009 (1 page) |
17 June 2009 | Secretary's change of particulars / jean-paul rabin / 12/06/2009 (1 page) |
3 June 2009 | Appointment terminated secretary anthony white (1 page) |
3 June 2009 | Appointment terminated secretary anthony white (1 page) |
3 June 2009 | Secretary appointed jean-paul rabin (1 page) |
3 June 2009 | Secretary appointed jean-paul rabin (1 page) |
14 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
24 June 2008 | Return made up to 17/06/08; full list of members (5 pages) |
24 June 2008 | Return made up to 17/06/08; full list of members (5 pages) |
29 December 2007 | Director resigned (1 page) |
29 December 2007 | Director resigned (1 page) |
17 December 2007 | Accounts made up to 31 March 2007 (10 pages) |
17 December 2007 | Accounts made up to 31 March 2007 (10 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 June 2007 | Return made up to 17/06/07; full list of members (6 pages) |
27 June 2007 | Return made up to 17/06/07; full list of members (6 pages) |
1 April 2007 | New director appointed (2 pages) |
1 April 2007 | New director appointed (2 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
25 January 2007 | Ad 17/01/06--------- £ si 49998@1 (2 pages) |
25 January 2007 | Ad 17/01/06--------- £ si 49998@1 (2 pages) |
25 January 2007 | Resolutions
|
25 January 2007 | Resolutions
|
9 December 2006 | Resolutions
|
9 December 2006 | Resolutions
|
24 November 2006 | New director appointed (3 pages) |
24 November 2006 | New director appointed (1 page) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | New director appointed (1 page) |
24 November 2006 | New director appointed (3 pages) |
24 November 2006 | Director resigned (1 page) |
15 November 2006 | Company name changed the breakdown club LIMITED\certificate issued on 15/11/06 (2 pages) |
15 November 2006 | Company name changed the breakdown club LIMITED\certificate issued on 15/11/06 (2 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: swan court 2A mansel road wimbledon london SW19 4AA (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: swan court 2A mansel road wimbledon london SW19 4AA (1 page) |
28 June 2006 | Return made up to 17/06/06; full list of members (5 pages) |
28 June 2006 | Return made up to 17/06/06; full list of members (5 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
26 July 2005 | Secretary's particulars changed (1 page) |
26 July 2005 | Secretary's particulars changed (1 page) |
28 June 2005 | Return made up to 17/06/05; no change of members (4 pages) |
28 June 2005 | Return made up to 17/06/05; no change of members (4 pages) |
8 October 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
8 October 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
24 June 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
24 June 2004 | Resolutions
|
24 June 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
24 June 2004 | Resolutions
|
22 June 2004 | Return made up to 17/06/04; full list of members (5 pages) |
22 June 2004 | Return made up to 17/06/04; full list of members (5 pages) |
2 March 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
2 March 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
24 June 2003 | Return made up to 17/06/03; no change of members (5 pages) |
24 June 2003 | Return made up to 17/06/03; no change of members (5 pages) |
29 January 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
29 January 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
24 June 2002 | Return made up to 17/06/02; no change of members (5 pages) |
24 June 2002 | Return made up to 17/06/02; no change of members (5 pages) |
30 January 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
30 January 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
22 June 2001 | Return made up to 17/06/01; full list of members (5 pages) |
22 June 2001 | Return made up to 17/06/01; full list of members (5 pages) |
12 January 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
12 January 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
23 June 2000 | Return made up to 17/06/00; no change of members (4 pages) |
23 June 2000 | Return made up to 17/06/00; no change of members (4 pages) |
19 November 1999 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
19 November 1999 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
29 June 1999 | Return made up to 17/06/99; no change of members (4 pages) |
29 June 1999 | Return made up to 17/06/99; no change of members (4 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
16 November 1998 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
16 November 1998 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
29 June 1998 | Return made up to 17/06/98; full list of members (6 pages) |
29 June 1998 | Return made up to 17/06/98; full list of members (6 pages) |
19 November 1997 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
19 November 1997 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
3 July 1997 | Return made up to 17/06/97; no change of members (4 pages) |
3 July 1997 | Return made up to 17/06/97; no change of members (4 pages) |
22 December 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
22 December 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
26 June 1996 | Return made up to 17/06/96; no change of members
|
26 June 1996 | Return made up to 17/06/96; no change of members
|
29 May 1996 | Director's particulars changed (1 page) |
29 May 1996 | Director's particulars changed (1 page) |
29 November 1995 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
29 November 1995 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
3 July 1995 | Return made up to 17/06/95; full list of members (6 pages) |
3 July 1995 | Return made up to 17/06/95; full list of members (6 pages) |
9 April 1995 | Resolutions
|
9 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 August 1994 | Company name changed\certificate issued on 01/08/94 (2 pages) |
1 August 1994 | Company name changed\certificate issued on 01/08/94 (2 pages) |
29 July 1994 | Memorandum and Articles of Association (5 pages) |
29 July 1994 | Resolutions
|
29 July 1994 | Resolutions
|
29 July 1994 | Memorandum and Articles of Association (5 pages) |
17 June 1994 | Incorporation (13 pages) |
17 June 1994 | Incorporation (13 pages) |