Company NameEuler Hermes Risk Services UK Limited
Company StatusDissolved
Company Number02949249
CategoryPrivate Limited Company
Incorporation Date15 July 1994(29 years, 9 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Stephen Bernard Wyatt
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2007(13 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 15 January 2013)
RoleDirector Of Risk
Country of ResidenceEngland
Correspondence Address10 Lawson Walk
Carshalton Beeches
Surrey
SM5 4HE
Director NameMelissa Dowle
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2008(14 years after company formation)
Appointment Duration4 years, 6 months (closed 15 January 2013)
RoleHead Of Direct New Business Development
Country of ResidenceUnited Kingdom
Correspondence AddressCarim Cottage
London Road
Forest Row
RH18 5EF
Secretary NameSatinder Kaler
NationalityBritish
StatusClosed
Appointed01 February 2009(14 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 15 January 2013)
RoleCompany Director
Correspondence Address48 Alexandra Crescent
Bromley
Kent
BR1 4EU
Director NameMr Kristopher Patrick Macauley
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2009(14 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 15 January 2013)
RoleHead Of Risk Information
Country of ResidenceUnited Kingdom
Correspondence Address2a Darell Road
Richmond
Surrey
TW9 4LQ
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameRussell James Benzies
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 1998)
RoleDirector Of Companies
Correspondence AddressRosemount
50 Hillcrest Gardens
Hinchley Wood
Surrey
KT10 0BU
Secretary NameDonna Johnston
NationalityBritish
StatusResigned
Appointed19 October 1994(3 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 May 2000)
RoleSecretary
Correspondence Address40 Sinclair Way
Dartford
Kent
DA2 7JS
Director NameLouis Douglas Charles Brunner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address15 Valley View Close
Highwoods
Colchester
Essex
CO4 4UN
Director NameClive Brand
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 11 June 1996)
RoleCompany Director
Correspondence Address19 Whitehills Road
Loughton
Essex
IG10 1TS
Director NameRobert Hasler Anderson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(3 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressOast Cottage
17 Nargate Street
Littlebourne
Kent
CT3 1UH
Director NameJacqueline Theresa Adams
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed21 October 1994(3 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Eastmearn Road
London
SE21 8HA
Director NameMichael Ronald Feldwick
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 1999)
RoleUnderwriter
Correspondence Address81 Leyfield
Worcester Park
Kingston Upon Thames
Surrey
KT4 7LP
Director NameNicholas William Cuff
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 June 1999)
RoleCompany Director
Correspondence Address8 Sheendale Road
Richmond
Surrey
TW9 2JJ
Director NameStephen Hubert Clarke
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 June 2000)
RoleIT Manager
Correspondence Address22 The Avenue
Charlton Kings
Cheltenham
Gloucestershire
GL53 9BL
Wales
Director NameBridget Mary Chapman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2002)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address7 Wilsford Close
Lower Earley
Reading
Berkshire
RG6 4BP
Director NameNicolas Delzant
Date of BirthDecember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed01 September 1999(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2001)
RoleCompany Director
Correspondence Address14 Pelham Street
London
SW7 2NG
Secretary NameMrs Valentine Germaine Cecile Steadman
NationalityBritish
StatusResigned
Appointed01 May 2000(5 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Titmore Green
Little Wymondley
Hitchin
Hertfordshire
SG4 7JT
Secretary NameMr David Devanand Dhanoo
NationalityBritish
StatusResigned
Appointed09 February 2001(6 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 10 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Lorne Gardens
Shirley
Croydon
Surrey
CR0 7RY
Secretary NameKeith Charles Bell
NationalityBritish
StatusResigned
Appointed10 May 2001(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 November 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address64 Pevensey Way
Frimley
Camberley
Surrey
GU16 9UX
Director NameLouis Douglas Charles Brunner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 18 March 2003)
RoleCompany Director
Correspondence Address91 Western Beach Apartments
36 Hanover Avenue
Royal Victoria Docks
London
E16 1DZ
Director NameAnthony Robert Bushell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(7 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2006)
RoleManaging Director
Correspondence Address4 Burford Close
Marlow
Buckinghamshire
SL7 3NE
Director NameMelissa Dowle
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(7 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 November 2006)
RoleManager Major Accounts
Country of ResidenceUnited Kingdom
Correspondence AddressCarim Cottage
London Road
Forest Row
RH18 5EF
Secretary NameJanice Baker
NationalityBritish
StatusResigned
Appointed15 November 2002(8 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 February 2005)
RoleCompany Director
Correspondence Address17 Doria Drive
Gravesend
Kent
DA12 4HS
Director NamePaul Patrick Flanagan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed14 May 2003(8 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 14 May 2003)
RoleDirector Of Risk
Country of ResidenceUnited Kingdom
Correspondence AddressRothesay
Chesham Road Ashley Green
Chesham
Buckinghamshire
HP5 3PJ
Director NameMr Fabrice Desnos
Date of BirthJune 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed09 October 2003(9 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 February 2012)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address13 Reece Mews
London
SW7 3HE
Director NameMr David Devanand Dhanoo
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(9 years, 2 months after company formation)
Appointment Duration3 years (resigned 02 November 2006)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address52 Lorne Gardens
Shirley
Croydon
Surrey
CR0 7RY
Secretary NameMiss Rebecca Moses
NationalityBritish
StatusResigned
Appointed05 February 2005(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 January 2007)
RoleBarrister
Country of ResidenceEngland
Correspondence Address103b Graham Road
London
E8 1PB
Director NameMr James Paul Daly
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(12 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2009)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Coffinswell
Devon
TQ12 4SN
Secretary NameNeil Travell
NationalityBritish
StatusResigned
Appointed13 January 2007(12 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 September 2007)
RoleCompany Director
Correspondence Address3 Highclere Road
Great Notley
Essex
CM77 7WX
Secretary NameAsha Madan
NationalityBritish
StatusResigned
Appointed21 January 2008(13 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 January 2009)
RoleCompany Director
Correspondence Address100 Oswald Building 374 Queenstown
Road Chelsa Bridge Wharf
London
SW8 4PJ
Director NameMichael Ronald Feldwick
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(14 years after company formation)
Appointment Duration7 months (resigned 15 February 2009)
RoleHead Of Risk Information And Foreign Risk
Correspondence Address81 Leyfield
Worcester Park
Kingston Upon Thames
Surrey
KT4 7LP
Director NameJames Iain Bell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(16 years after company formation)
Appointment Duration5 months (resigned 24 December 2010)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Langdale Burgh
Woodbridge
Suffolk
IP13 6SU
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1994(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address1 Canada Square
London
E14 5DX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Euler Hermes Europe S.a.(N.v.)
100.00%
Ordinary

Financials

Year2014
Turnover£10,287,662
Net Worth-£1,765,054
Cash£305,016
Current Liabilities£7,681,015

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
20 September 2012Application to strike the company off the register (3 pages)
20 September 2012Application to strike the company off the register (3 pages)
23 August 2012Full accounts made up to 31 December 2011 (18 pages)
23 August 2012Full accounts made up to 31 December 2011 (18 pages)
2 July 2012Termination of appointment of Regis Meyer as a director (1 page)
2 July 2012Termination of appointment of Regis Jean Hugues Meyer as a director on 29 June 2012 (1 page)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 2
(7 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 2
(7 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 2
(7 pages)
14 March 2012Termination of appointment of Fabrice Desnos as a director (2 pages)
14 March 2012Termination of appointment of Fabrice Desnos as a director on 29 February 2012 (2 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
14 April 2011Full accounts made up to 31 December 2010 (17 pages)
14 April 2011Full accounts made up to 31 December 2010 (17 pages)
3 March 2011Director's details changed for Regis Jean Hugues Meyer on 16 February 2011 (3 pages)
3 March 2011Director's details changed for Regis Jean Hugues Meyer on 16 February 2011 (3 pages)
12 January 2011Termination of appointment of James Bell as a director (2 pages)
12 January 2011Termination of appointment of James Bell as a director (2 pages)
20 September 2010Appointment of James Iain Bell as a director (3 pages)
20 September 2010Appointment of James Iain Bell as a director (3 pages)
9 September 2010Secretary's details changed for Satinder Kaler on 1 September 2010 (3 pages)
9 September 2010Secretary's details changed for Satinder Kaler on 1 September 2010 (3 pages)
9 September 2010Secretary's details changed for Satinder Kaler on 1 September 2010 (3 pages)
16 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Mr Kristopher Patrick Macauley on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Melissa Dowle on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mr Kristopher Patrick Macauley on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Melissa Dowle on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mr Kristopher Patrick Macauley on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Melissa Dowle on 1 October 2009 (2 pages)
19 March 2010Full accounts made up to 31 December 2009 (17 pages)
19 March 2010Full accounts made up to 31 December 2009 (17 pages)
18 March 2010Appointment of Regis Jean Hugues Meyer as a director (3 pages)
18 March 2010Appointment of Regis Jean Hugues Meyer as a director (3 pages)
18 March 2010Termination of appointment of Loeiz Limon Duparcmeur as a director (2 pages)
18 March 2010Termination of appointment of Loeiz Limon Duparcmeur as a director (2 pages)
16 January 2010Termination of appointment of James Daly as a director (2 pages)
16 January 2010Termination of appointment of James Daly as a director (2 pages)
26 June 2009Full accounts made up to 31 December 2008 (19 pages)
26 June 2009Full accounts made up to 31 December 2008 (19 pages)
12 May 2009Return made up to 09/05/09; full list of members (5 pages)
12 May 2009Return made up to 09/05/09; full list of members (5 pages)
3 March 2009Director appointed mr kristopher patrick macauley (1 page)
3 March 2009Director appointed mr kristopher patrick macauley (1 page)
2 March 2009Appointment terminated director michael feldwick (1 page)
2 March 2009Appointment Terminated Director michael feldwick (1 page)
13 February 2009Appointment terminated secretary asha madan (1 page)
13 February 2009Secretary appointed satinder kaler (2 pages)
13 February 2009Appointment Terminated Secretary asha madan (1 page)
13 February 2009Secretary appointed satinder kaler (2 pages)
17 November 2008Director's Change of Particulars / mark wyatt / 02/10/2008 / HouseName/Number was: , now: 10; Street was: 18 fountain drive, now: lawson walk; Post Code was: SM5 4AE, now: SM5 4HE (1 page)
17 November 2008Director's change of particulars / mark wyatt / 02/10/2008 (1 page)
28 July 2008Appointment terminated director philip mercer (1 page)
28 July 2008Appointment Terminated Director clive lacey (1 page)
28 July 2008Director appointed michael ronald feldwick (2 pages)
28 July 2008Director appointed michael ronald feldwick (2 pages)
28 July 2008Director appointed melissa dowle (2 pages)
28 July 2008Director appointed melissa dowle (2 pages)
28 July 2008Appointment terminated director clive lacey (1 page)
28 July 2008Appointment Terminated Director philip mercer (1 page)
24 June 2008Full accounts made up to 31 December 2007 (19 pages)
24 June 2008Full accounts made up to 31 December 2007 (19 pages)
22 May 2008Return made up to 09/05/08; full list of members (5 pages)
22 May 2008Return made up to 09/05/08; full list of members (5 pages)
17 April 2008Director's change of particulars / loeiz limon duparcmeur / 01/04/2008 (1 page)
17 April 2008Director's Change of Particulars / loeiz limon duparcmeur / 01/04/2008 / HouseName/Number was: , now: 22; Street was: 9 rue de la melonniere, now: multon road; Post Town was: 92500 rueil malmaison, now: london; Post Code was: , now: SW18 3LH; Country was: france, now: (1 page)
5 February 2008New secretary appointed (2 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New secretary appointed (2 pages)
5 February 2008New director appointed (2 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
3 October 2007New director appointed (2 pages)
3 October 2007Secretary resigned (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007New director appointed (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 May 2007Return made up to 09/05/07; full list of members (3 pages)
25 May 2007Return made up to 09/05/07; full list of members (3 pages)
28 February 2007Full accounts made up to 31 December 2006 (19 pages)
28 February 2007Full accounts made up to 31 December 2006 (19 pages)
26 January 2007New secretary appointed (1 page)
26 January 2007New secretary appointed (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007Secretary resigned (1 page)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
23 November 2006New director appointed (5 pages)
23 November 2006New director appointed (5 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
12 May 2006Return made up to 09/05/06; full list of members (4 pages)
12 May 2006Return made up to 09/05/06; full list of members (4 pages)
21 April 2006Full accounts made up to 31 December 2005 (19 pages)
21 April 2006Full accounts made up to 31 December 2005 (19 pages)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
7 July 2005Full accounts made up to 31 December 2004 (18 pages)
7 July 2005Full accounts made up to 31 December 2004 (18 pages)
10 June 2005Secretary's particulars changed (1 page)
10 June 2005Return made up to 09/05/05; full list of members (11 pages)
10 June 2005Return made up to 09/05/05; full list of members (11 pages)
10 June 2005Secretary's particulars changed (1 page)
14 February 2005New secretary appointed (2 pages)
14 February 2005New secretary appointed (2 pages)
11 February 2005Secretary resigned (1 page)
11 February 2005Secretary resigned (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
4 June 2004Return made up to 09/05/04; full list of members (10 pages)
4 June 2004Return made up to 09/05/04; full list of members (10 pages)
16 March 2004Full accounts made up to 31 December 2003 (17 pages)
16 March 2004Full accounts made up to 31 December 2003 (17 pages)
22 October 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003New director appointed (2 pages)
15 June 2003New director appointed (2 pages)
15 June 2003New director appointed (2 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
30 May 2003Return made up to 09/05/03; full list of members (9 pages)
30 May 2003Return made up to 09/05/03; full list of members (9 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
28 May 2003Company name changed euler trade indemnity risk servi ces LIMITED\certificate issued on 28/05/03 (3 pages)
28 May 2003Company name changed euler trade indemnity risk servi ces LIMITED\certificate issued on 28/05/03 (3 pages)
18 May 2003Full accounts made up to 31 December 2002 (18 pages)
18 May 2003Full accounts made up to 31 December 2002 (18 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
10 March 2003Auditor's resignation (1 page)
10 March 2003Auditor's resignation (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
11 December 2002New secretary appointed (2 pages)
11 December 2002Secretary resigned (1 page)
11 December 2002New secretary appointed (2 pages)
11 December 2002Secretary resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 August 2002Director's particulars changed (1 page)
8 August 2002Director's particulars changed (1 page)
4 July 2002Full accounts made up to 31 December 2001 (17 pages)
4 July 2002Full accounts made up to 31 December 2001 (17 pages)
15 May 2002Return made up to 09/05/02; full list of members (11 pages)
15 May 2002Return made up to 09/05/02; full list of members (11 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
30 October 2001Director's particulars changed (1 page)
30 October 2001Director's particulars changed (1 page)
19 June 2001Director's particulars changed (1 page)
19 June 2001Director's particulars changed (1 page)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001Return made up to 09/05/01; full list of members (8 pages)
23 May 2001Return made up to 09/05/01; full list of members (8 pages)
22 May 2001Secretary resigned (1 page)
22 May 2001New secretary appointed (2 pages)
22 May 2001Secretary resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001New secretary appointed (2 pages)
22 May 2001Director resigned (1 page)
17 April 2001Full accounts made up to 31 December 2000 (16 pages)
17 April 2001Full accounts made up to 31 December 2000 (16 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
15 February 2001New secretary appointed (2 pages)
15 February 2001New secretary appointed (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001Secretary resigned (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
19 May 2000Return made up to 09/05/00; no change of members (8 pages)
19 May 2000Return made up to 09/05/00; no change of members (8 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000New secretary appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000Secretary resigned (1 page)
22 March 2000Full accounts made up to 31 December 1999 (19 pages)
22 March 2000Full accounts made up to 31 December 1999 (19 pages)
30 December 1999Director's particulars changed (1 page)
30 December 1999Director's particulars changed (1 page)
6 December 1999New director appointed (1 page)
6 December 1999Director resigned (1 page)
6 December 1999New director appointed (1 page)
6 December 1999Director resigned (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
8 July 1999Full accounts made up to 31 December 1998 (18 pages)
8 July 1999Full accounts made up to 31 December 1998 (18 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
7 August 1998Auditor's resignation (1 page)
7 August 1998Auditor's resignation (1 page)
4 August 1998Full accounts made up to 31 December 1997 (15 pages)
4 August 1998Full accounts made up to 31 December 1997 (15 pages)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
9 June 1998Return made up to 09/05/98; full list of members (9 pages)
9 June 1998Return made up to 09/05/98; full list of members (9 pages)
5 June 1998Director resigned (1 page)
5 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
5 June 1998Memorandum and Articles of Association (7 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Memorandum and Articles of Association (7 pages)
5 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
9 March 1998Company name changed trade indemnity risk services li mited\certificate issued on 09/03/98 (3 pages)
9 March 1998Company name changed trade indemnity risk services li mited\certificate issued on 09/03/98 (3 pages)
26 October 1997Secretary's particulars changed (1 page)
26 October 1997Secretary's particulars changed (1 page)
7 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
23 May 1997Full accounts made up to 31 December 1996 (16 pages)
23 May 1997Full accounts made up to 31 December 1996 (16 pages)
23 May 1997Return made up to 09/05/97; full list of members (8 pages)
23 May 1997Return made up to 09/05/97; full list of members (8 pages)
9 April 1997Secretary's particulars changed (1 page)
9 April 1997Secretary's particulars changed (1 page)
7 April 1997Director's particulars changed (1 page)
7 April 1997Director's particulars changed (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
3 January 1997New director appointed (2 pages)
3 January 1997New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
7 June 1996Full accounts made up to 31 December 1995 (15 pages)
7 June 1996Return made up to 09/05/96; full list of members (9 pages)
7 June 1996Full accounts made up to 31 December 1995 (15 pages)
7 June 1996Return made up to 09/05/96; full list of members (9 pages)
15 March 1996Registered office changed on 15/03/96 from: 12-34 great eastern street london EC2A 3AX (1 page)
15 March 1996Registered office changed on 15/03/96 from: 12-34 great eastern street london EC2A 3AX (1 page)
4 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 1995Return made up to 09/05/95; full list of members (18 pages)
11 May 1995Return made up to 09/05/95; full list of members (9 pages)