Company NameDomestic & General Insurance Services Limited
Company StatusDissolved
Company Number02940358
CategoryPrivate Limited Company
Incorporation Date17 June 1994(29 years, 10 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Joseph Fitzgerald
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2019(25 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan Court
11 Worple Road
Wimbledon London
SW19 4JS
Director NameColin Victor Honey
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 11 November 1998)
RoleManaging Director
Correspondence AddressCopper Beeches Prey Heath Road
Woking
Surrey
GU22 0RN
Director NamePeter Morris
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 28 June 2000)
RoleChartered Accountant
Correspondence Address1 Restharrow Road
Weavering
Maidstone
Kent
ME14 5UH
Director NameJohn Scott Ritchie
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(1 month, 1 week after company formation)
Appointment Duration13 years, 4 months (resigned 14 December 2007)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence AddressHunters Lodge 20 Godstone Road
Oxted
Surrey
RH8 9JT
Secretary NamePeter Morris
NationalityBritish
StatusResigned
Appointed29 July 1994(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 28 June 2000)
RoleChartered Accountant
Correspondence Address1 Restharrow Road
Weavering
Maidstone
Kent
ME14 5UH
Director NameTimothy Jolyon Reeve Scrivener
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(6 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2003)
RoleManaging Director
Correspondence Address56 Mysore Road
Battersea
London
SW11 5SB
Secretary NameAnthony Philip White
NationalityBritish
StatusResigned
Appointed28 June 2000(6 years after company formation)
Appointment Duration8 years, 11 months (resigned 27 May 2009)
RoleCompany Director
Correspondence AddressRoseneath
Woodside Road Chiddingfold
Godalming
Surrey
GU8 4RN
Director NamePeter Charles Griffiths
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Richmond Way
Fetcham
Surrey
KT22 9NZ
Director NameMartin James Dye
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(12 years, 5 months after company formation)
Appointment Duration1 year (resigned 22 November 2007)
RoleExecutive
Correspondence Address7 Telegraph Lane
Esher
Surrey
KT10 0DT
Director NameMr John Jeremy Pearmund
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(12 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan Court
11 Worple Road
Wimbledon London
SW19 4JS
Director NameMr Paul Allan Lee
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(12 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 September 2014)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressSwan Court
11 Worple Road
Wimbledon London
SW19 4JS
Secretary NameJean-Paul Rabin
StatusResigned
Appointed27 May 2009(14 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 November 2017)
RoleCompany Director
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameMr Kenneth Spark Wilson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(16 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2014)
RoleDirector & G Sales Manager
Country of ResidenceEngland
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameDr Alexander Labak
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustrian
StatusResigned
Appointed30 April 2014(19 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan Court
11 Worple Road
Wimbledon London
SW19 4JS
Director NameDean Christopher Keeling
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(19 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan Court
11 Worple Road
Wimbledon London
SW19 4JS
Director NameMr Andrew Michael Crossley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(20 years, 2 months after company formation)
Appointment Duration3 years (resigned 29 September 2017)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Court
11 Worple Road
Wimbledon London
SW19 4JS
Director NameMr Mark Andrew Berryman
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(20 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan Court
11 Worple Road
Wimbledon London
SW19 4JS
Director NameMr Fabrizio Negri
Date of BirthAugust 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed19 August 2015(21 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressSwan Court
11 Worple Road
Wimbledon London
SW19 4JS
Director NameMr Ian Mason
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(22 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 April 2021)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSwan Court
11 Worple Road
Wimbledon London
SW19 4JS
Director NameMr Thomas Edward Hinton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(23 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan Court
11 Worple Road
Wimbledon London
SW19 4JS
Secretary NameMs Niamh Grogan
StatusResigned
Appointed30 November 2017(23 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 April 2018)
RoleCompany Director
Correspondence AddressSwan Court
11 Worple Road
Wimbledon London
SW19 4JS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitedgplc.com

Location

Registered AddressSwan Court
11 Worple Road
Wimbledon London
SW19 4JS
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Domestic & General Group LTD
100.00%
Ordinary
1 at £1Domestic & General Insurance PLC
0.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 November 2020Full accounts made up to 31 March 2020 (16 pages)
18 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
24 December 2019Termination of appointment of Thomas Edward Hinton as a director on 4 December 2019 (1 page)
24 December 2019Appointment of Joseph Fitzgerald as a director on 4 December 2019 (2 pages)
16 December 2019Full accounts made up to 31 March 2019 (14 pages)
22 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
14 December 2018Full accounts made up to 31 March 2018 (14 pages)
21 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
21 May 2018Termination of appointment of Niamh Grogan as a secretary on 11 April 2018 (1 page)
8 January 2018Appointment of Ms Niamh Grogan as a secretary on 30 November 2017 (2 pages)
7 January 2018Termination of appointment of Jean-Paul Rabin as a secretary on 30 November 2017 (1 page)
16 October 2017Termination of appointment of Andrew Michael Crossley as a director on 29 September 2017 (1 page)
16 October 2017Termination of appointment of Andrew Michael Crossley as a director on 29 September 2017 (1 page)
12 October 2017Appointment of Mr. Thomas Hinton as a director on 29 September 2017 (2 pages)
12 October 2017Appointment of Mr. Thomas Hinton as a director on 29 September 2017 (2 pages)
2 October 2017Full accounts made up to 31 March 2017 (13 pages)
2 October 2017Full accounts made up to 31 March 2017 (13 pages)
19 July 2017Notification of Domestic & General Group Limited as a person with significant control on 6 April 2016 (1 page)
19 July 2017Notification of Domestic & General Group Limited as a person with significant control on 6 April 2016 (1 page)
19 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
19 July 2017Termination of appointment of Fabrizio Negri as a director on 30 June 2017 (1 page)
19 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
19 July 2017Termination of appointment of Fabrizio Negri as a director on 30 June 2017 (1 page)
1 June 2017Appointment of Mr Ian Mason as a director on 12 May 2017 (2 pages)
1 June 2017Appointment of Mr Ian Mason as a director on 12 May 2017 (2 pages)
28 April 2017Termination of appointment of Mark Andrew Berryman as a director on 30 March 2017 (1 page)
28 April 2017Termination of appointment of Mark Andrew Berryman as a director on 30 March 2017 (1 page)
11 January 2017Termination of appointment of Dean Christopher Keeling as a director on 15 December 2016 (1 page)
11 January 2017Termination of appointment of Dean Christopher Keeling as a director on 15 December 2016 (1 page)
4 August 2016Full accounts made up to 31 March 2016 (12 pages)
4 August 2016Full accounts made up to 31 March 2016 (12 pages)
28 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 50,000
(6 pages)
28 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 50,000
(6 pages)
26 February 2016Termination of appointment of Alexander Labak as a director on 22 February 2016 (1 page)
26 February 2016Termination of appointment of Alexander Labak as a director on 22 February 2016 (1 page)
12 October 2015Appointment of Mr Fabrizio Negri as a director on 19 August 2015 (2 pages)
12 October 2015Appointment of Mr Fabrizio Negri as a director on 19 August 2015 (2 pages)
12 October 2015Appointment of Mr Mark Andrew Berryman as a director on 20 April 2015 (2 pages)
12 October 2015Appointment of Mr Mark Andrew Berryman as a director on 20 April 2015 (2 pages)
9 September 2015Full accounts made up to 31 March 2015 (10 pages)
9 September 2015Full accounts made up to 31 March 2015 (10 pages)
9 September 2015Resolutions
  • RES13 ‐ Minutes 13/07/2015
(1 page)
24 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 50,000
(5 pages)
24 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 50,000
(5 pages)
17 July 2015Section 519 companies act 2006 (1 page)
17 July 2015Section 519 companies act 2006 (1 page)
18 June 2015Section 519 (1 page)
18 June 2015Section 519 (1 page)
9 April 2015Termination of appointment of Paul Allan Lee as a director on 4 September 2014 (1 page)
9 April 2015Termination of appointment of Paul Allan Lee as a director on 4 September 2014 (1 page)
9 April 2015Appointment of Mr Andrew Michael Crossley as a director on 4 September 2014 (2 pages)
9 April 2015Appointment of Mr Andrew Michael Crossley as a director on 4 September 2014 (2 pages)
9 April 2015Termination of appointment of Paul Allan Lee as a director on 4 September 2014 (1 page)
9 April 2015Appointment of Mr Andrew Michael Crossley as a director on 4 September 2014 (2 pages)
29 October 2014Full accounts made up to 31 March 2014 (16 pages)
29 October 2014Full accounts made up to 31 March 2014 (16 pages)
26 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 50,000
(5 pages)
26 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 50,000
(5 pages)
19 May 2014Termination of appointment of John Pearmund as a director (2 pages)
19 May 2014Termination of appointment of John Pearmund as a director (2 pages)
19 May 2014Appointment of Dean Christopher Keeling as a director (3 pages)
19 May 2014Appointment of Dr Alexander Labak as a director (3 pages)
19 May 2014Appointment of Dean Christopher Keeling as a director (3 pages)
19 May 2014Appointment of Dr Alexander Labak as a director (3 pages)
18 February 2014Termination of appointment of Kenneth Wilson as a director (2 pages)
18 February 2014Termination of appointment of Kenneth Wilson as a director (2 pages)
11 December 2013Full accounts made up to 31 March 2013 (9 pages)
11 December 2013Full accounts made up to 31 March 2013 (9 pages)
3 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
12 October 2012Full accounts made up to 31 March 2012 (11 pages)
12 October 2012Full accounts made up to 31 March 2012 (11 pages)
2 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
16 September 2011Full accounts made up to 31 March 2011 (11 pages)
16 September 2011Full accounts made up to 31 March 2011 (11 pages)
7 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
27 October 2010Appointment of Kenneth Spark Wilson as a director (3 pages)
27 October 2010Appointment of Kenneth Spark Wilson as a director (3 pages)
28 September 2010Accounts made up to 31 March 2010 (11 pages)
28 September 2010Accounts made up to 31 March 2010 (11 pages)
12 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
23 June 2010Company name changed dg insurance services LIMITED\certificate issued on 23/06/10
  • RES15 ‐ Change company name resolution on 2010-06-16
(2 pages)
23 June 2010Change of name notice (2 pages)
23 June 2010Company name changed dg insurance services LIMITED\certificate issued on 23/06/10
  • RES15 ‐ Change company name resolution on 2010-06-16
(2 pages)
23 June 2010Change of name notice (2 pages)
16 December 2009Full accounts made up to 31 March 2009 (10 pages)
16 December 2009Full accounts made up to 31 March 2009 (10 pages)
16 October 2009Director's details changed for John Jeremy Pearmund on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Paul Allan Lee on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Paul Allan Lee on 16 October 2009 (2 pages)
16 October 2009Director's details changed for John Jeremy Pearmund on 16 October 2009 (2 pages)
10 July 2009Return made up to 17/06/09; full list of members (4 pages)
10 July 2009Return made up to 17/06/09; full list of members (4 pages)
10 July 2009Director's change of particulars / paul lee / 18/06/2008 (1 page)
10 July 2009Director's change of particulars / paul lee / 18/06/2008 (1 page)
2 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
2 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
17 June 2009Secretary's change of particulars / jean-paul rabin / 12/06/2009 (1 page)
17 June 2009Secretary's change of particulars / jean-paul rabin / 12/06/2009 (1 page)
3 June 2009Appointment terminated secretary anthony white (1 page)
3 June 2009Appointment terminated secretary anthony white (1 page)
3 June 2009Secretary appointed jean-paul rabin (1 page)
3 June 2009Secretary appointed jean-paul rabin (1 page)
14 January 2009Full accounts made up to 31 March 2008 (10 pages)
14 January 2009Full accounts made up to 31 March 2008 (10 pages)
24 June 2008Return made up to 17/06/08; full list of members (5 pages)
24 June 2008Return made up to 17/06/08; full list of members (5 pages)
29 December 2007Director resigned (1 page)
29 December 2007Director resigned (1 page)
17 December 2007Accounts made up to 31 March 2007 (10 pages)
17 December 2007Accounts made up to 31 March 2007 (10 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 June 2007Return made up to 17/06/07; full list of members (6 pages)
27 June 2007Return made up to 17/06/07; full list of members (6 pages)
1 April 2007New director appointed (2 pages)
1 April 2007New director appointed (2 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
25 January 2007Ad 17/01/06--------- £ si 49998@1 (2 pages)
25 January 2007Ad 17/01/06--------- £ si 49998@1 (2 pages)
25 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 November 2006New director appointed (3 pages)
24 November 2006New director appointed (1 page)
24 November 2006Director resigned (1 page)
24 November 2006New director appointed (1 page)
24 November 2006New director appointed (3 pages)
24 November 2006Director resigned (1 page)
15 November 2006Company name changed the breakdown club LIMITED\certificate issued on 15/11/06 (2 pages)
15 November 2006Company name changed the breakdown club LIMITED\certificate issued on 15/11/06 (2 pages)
6 July 2006Registered office changed on 06/07/06 from: swan court 2A mansel road wimbledon london SW19 4AA (1 page)
6 July 2006Registered office changed on 06/07/06 from: swan court 2A mansel road wimbledon london SW19 4AA (1 page)
28 June 2006Return made up to 17/06/06; full list of members (5 pages)
28 June 2006Return made up to 17/06/06; full list of members (5 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
26 July 2005Secretary's particulars changed (1 page)
26 July 2005Secretary's particulars changed (1 page)
28 June 2005Return made up to 17/06/05; no change of members (4 pages)
28 June 2005Return made up to 17/06/05; no change of members (4 pages)
8 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
8 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
24 June 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
24 June 2004Resolutions
  • RES13 ‐ ARD change 17/06/04
(1 page)
24 June 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
24 June 2004Resolutions
  • RES13 ‐ ARD change 17/06/04
(1 page)
22 June 2004Return made up to 17/06/04; full list of members (5 pages)
22 June 2004Return made up to 17/06/04; full list of members (5 pages)
2 March 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
2 March 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
24 June 2003Return made up to 17/06/03; no change of members (5 pages)
24 June 2003Return made up to 17/06/03; no change of members (5 pages)
29 January 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
29 January 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
24 June 2002Return made up to 17/06/02; no change of members (5 pages)
24 June 2002Return made up to 17/06/02; no change of members (5 pages)
30 January 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
30 January 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
22 June 2001Return made up to 17/06/01; full list of members (5 pages)
22 June 2001Return made up to 17/06/01; full list of members (5 pages)
12 January 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
12 January 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000New secretary appointed (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Director resigned (1 page)
23 June 2000Return made up to 17/06/00; no change of members (4 pages)
23 June 2000Return made up to 17/06/00; no change of members (4 pages)
19 November 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
19 November 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
29 June 1999Return made up to 17/06/99; no change of members (4 pages)
29 June 1999Return made up to 17/06/99; no change of members (4 pages)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
16 November 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
16 November 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
29 June 1998Return made up to 17/06/98; full list of members (6 pages)
29 June 1998Return made up to 17/06/98; full list of members (6 pages)
19 November 1997Accounts for a dormant company made up to 30 June 1997 (4 pages)
19 November 1997Accounts for a dormant company made up to 30 June 1997 (4 pages)
3 July 1997Return made up to 17/06/97; no change of members (4 pages)
3 July 1997Return made up to 17/06/97; no change of members (4 pages)
22 December 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
22 December 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
26 June 1996Return made up to 17/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1996Return made up to 17/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 May 1996Director's particulars changed (1 page)
29 May 1996Director's particulars changed (1 page)
29 November 1995Accounts for a dormant company made up to 30 June 1995 (4 pages)
29 November 1995Accounts for a dormant company made up to 30 June 1995 (4 pages)
3 July 1995Return made up to 17/06/95; full list of members (6 pages)
3 July 1995Return made up to 17/06/95; full list of members (6 pages)
9 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 August 1994Company name changed\certificate issued on 01/08/94 (2 pages)
1 August 1994Company name changed\certificate issued on 01/08/94 (2 pages)
29 July 1994Memorandum and Articles of Association (5 pages)
29 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1994Memorandum and Articles of Association (5 pages)
17 June 1994Incorporation (13 pages)
17 June 1994Incorporation (13 pages)