Sydney
Nsw
2000
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 April 2013(18 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 10 May 2017) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Mr Michael George Dawson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 May 2003) |
Role | Lloyds Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Finkley House Finkley Andover Hampshire SP11 6AE |
Director Name | Mr Robert Duncan Clegg |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Montagu Mansions London W1H 1LA |
Director Name | Lord Walter Charles Marshall |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 January 1996) |
Role | Physicist |
Correspondence Address | Bridleway House Goring On Thames Oxfordshire RG8 0HS |
Secretary Name | Jill Rowena Rosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 11 November 1996) |
Role | Secretary |
Correspondence Address | 8 Belgrade Road Hampton Middlesex TW12 2AZ |
Director Name | Charles Quentin Sweeting Jackson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 May 2000) |
Role | Insurance Executive |
Correspondence Address | 4a Wood Road Wilmington Delaware 19806 United States |
Director Name | Howard H Newman |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 1996(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 80 Central Park West Apartment 12f New York Ny10023 |
Director Name | Mr Louis Goodman |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 1996(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 June 2005) |
Role | Finance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 26 Upper Phillimore Gardens London W8 7HA |
Director Name | Roger Eric Heath |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 May 1999) |
Role | Company Director |
Correspondence Address | Titbeech House Terling Road Hatfield Peverell Chelmsford Essex CM3 2AA |
Director Name | Duncan Rodney Heath |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 June 2005) |
Role | Non Executive Director |
Correspondence Address | Roc Fieuri Apartment C81 1 Rue Du Tenao Monaco Mc9 80c |
Secretary Name | Christopher James Ringrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Lindum Lodge, Orchard Close Risby Bury St Edmunds Suffolk IP28 6QL |
Director Name | Richard Mark Brewster |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sun House, Basted Lane Crouch, Borough Green Sevenoaks Kent TN15 8PZ |
Director Name | Stephen Francis Bungay |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(4 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 18 March 2000) |
Role | Company Director |
Correspondence Address | Wallers Whistlers Court The Ridge, Woldingham Caterham Surrey CR3 7AN |
Director Name | Michael Clemens Anton Lange |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2001(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2003) |
Role | Chief Executive |
Correspondence Address | 43 Limerston Street London SW10 0BL |
Director Name | Mr James Morley |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(7 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 24 June 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Virginia House St Marys Road Ascot Berkshire SL5 9JE |
Director Name | John Macintosh |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 December 2003(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 June 2005) |
Role | Managing Director |
Correspondence Address | 20 Essex Villas London W8 7BN |
Director Name | Mr Andrew Charles Fisher |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(9 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 June 2005) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Barngates Lodge, Church Lane Binfield Bracknell Berkshire RG42 5NS |
Director Name | Julian Richard Christopher Brock |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(10 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 August 2005) |
Role | Company Director |
Correspondence Address | Haredell Martinsend Lane Great Missenden Buckinghamshire HP16 9HR |
Director Name | Mr Adam James Barron |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(10 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 December 2005) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 5 Spencer Hill London SW19 4PA |
Director Name | Colin Kennedy Curvey |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 2005(10 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 December 2005) |
Role | Financial Services |
Correspondence Address | 29 Coleherne Road London SW10 9BS |
Director Name | Jerome Mourgue D'Algue |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 June 2005(10 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 August 2005) |
Role | Investment Professiona |
Correspondence Address | Flat 2 31 Emperors Gate London SW7 4JA |
Director Name | Mr Julian Ralph Avery |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(11 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 02 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Boarzell Hurst Green Etchingham East Sussex TN19 7QU |
Director Name | Andrew James Gibson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(11 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 August 2006) |
Role | Chartered Accountant |
Correspondence Address | 21 Acorn Lane Cuffley Potters Bar Hertfordshire EN6 4JQ |
Secretary Name | Ms Victoria Louise Cuggy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Director Name | Andrew Bak |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(12 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 April 2007) |
Role | Chartered Accountant |
Correspondence Address | 10 Pulborough Road Southfields London SW18 5UQ |
Director Name | Richard Mark Brewster |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 January 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Library House, New Road Brentwood Essex CM14 4GD |
Secretary Name | Steven Terence Hunter Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 November 2008) |
Role | Company Director |
Correspondence Address | Holliwell Chandlers Burnham On Crouch Essex CM0 8NY |
Director Name | Mr Andrew James Gibson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 April 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Director Name | Ian Russell Foy |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 April 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Library House New Road Brentwood Essex CM14 4GD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Fetter Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 4 days (resigned 07 November 1994) |
Correspondence Address | C/O Kendall Freeman 43 Fetter Lane London EC4A 1JU |
Secretary Name | Fetter Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 4 days (resigned 07 November 1994) |
Correspondence Address | C/O Kendall Freeman 43 Fetter Lane London EC4A 1JU |
Registered Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£350,235,000 |
Cash | £236,000 |
Current Liabilities | £642,725,000 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2014 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
10 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2017 | Final Gazette dissolved following liquidation (1 page) |
7 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
7 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
10 February 2017 | Return of final meeting in a members' voluntary winding up (4 pages) |
10 February 2017 | Return of final meeting in a members' voluntary winding up (4 pages) |
28 October 2016 | Appointment of a voluntary liquidator (2 pages) |
28 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 October 2016 | Court order insolvency:court order - removal/ replacement of liquidator (30 pages) |
28 October 2016 | Court order insolvency:court order - removal/ replacement of liquidator (30 pages) |
28 October 2016 | Appointment of a voluntary liquidator (2 pages) |
7 June 2016 | Liquidators' statement of receipts and payments to 30 March 2016 (5 pages) |
7 June 2016 | Liquidators' statement of receipts and payments to 30 March 2016 (5 pages) |
24 November 2015 | Termination of appointment of Michael John Wilkins as a director on 16 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Michael John Wilkins as a director on 16 November 2015 (1 page) |
5 June 2015 | Liquidators' statement of receipts and payments to 30 March 2015 (4 pages) |
5 June 2015 | Liquidators' statement of receipts and payments to 30 March 2015 (4 pages) |
5 June 2015 | Liquidators statement of receipts and payments to 30 March 2015 (4 pages) |
10 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages) |
10 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages) |
14 April 2014 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ England on 14 April 2014 (2 pages) |
14 April 2014 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ England on 14 April 2014 (2 pages) |
11 April 2014 | Declaration of solvency (3 pages) |
11 April 2014 | Declaration of solvency (3 pages) |
11 April 2014 | Appointment of a voluntary liquidator (3 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Appointment of a voluntary liquidator (3 pages) |
11 April 2014 | Resolutions
|
10 April 2014 | Satisfaction of charge 6 in full (5 pages) |
10 April 2014 | Satisfaction of charge 5 in full (4 pages) |
10 April 2014 | Satisfaction of charge 2 in full (4 pages) |
10 April 2014 | Satisfaction of charge 1 in full (5 pages) |
10 April 2014 | Satisfaction of charge 6 in full (5 pages) |
10 April 2014 | Satisfaction of charge 7 in full (4 pages) |
10 April 2014 | Satisfaction of charge 4 in full (5 pages) |
10 April 2014 | Satisfaction of charge 8 in full (4 pages) |
10 April 2014 | Satisfaction of charge 2 in full (4 pages) |
10 April 2014 | Satisfaction of charge 1 in full (5 pages) |
10 April 2014 | Satisfaction of charge 8 in full (4 pages) |
10 April 2014 | Satisfaction of charge 10 in full (5 pages) |
10 April 2014 | Satisfaction of charge 4 in full (5 pages) |
10 April 2014 | Satisfaction of charge 10 in full (5 pages) |
10 April 2014 | Satisfaction of charge 9 in full (5 pages) |
10 April 2014 | Satisfaction of charge 3 in full (4 pages) |
10 April 2014 | Satisfaction of charge 3 in full (4 pages) |
10 April 2014 | Satisfaction of charge 7 in full (4 pages) |
10 April 2014 | Satisfaction of charge 5 in full (4 pages) |
10 April 2014 | Satisfaction of charge 9 in full (5 pages) |
17 June 2013 | Director's details changed for Michael John Wilkins on 19 April 2013 (2 pages) |
17 June 2013 | Director's details changed for Nicholas Barrie Hawkins on 19 April 2013 (2 pages) |
17 June 2013 | Director's details changed for Nicholas Barrie Hawkins on 19 April 2013 (2 pages) |
17 June 2013 | Director's details changed for Michael John Wilkins on 19 April 2013 (2 pages) |
14 June 2013 | Director's details changed for Nicholas Barrie Hawkins on 19 April 2013 (2 pages) |
14 June 2013 | Director's details changed for Nicholas Barrie Hawkins on 19 April 2013 (2 pages) |
17 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders Statement of capital on 2013-05-17
|
17 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders Statement of capital on 2013-05-17
|
17 May 2013 | Company name changed equity insurance group LIMITED\certificate issued on 17/05/13
|
17 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders Statement of capital on 2013-05-17
|
17 May 2013 | Company name changed equity insurance group LIMITED\certificate issued on 17/05/13
|
9 May 2013 | Change of name notice (2 pages) |
9 May 2013 | Resolutions
|
9 May 2013 | Change of name notice (2 pages) |
9 May 2013 | Resolutions
|
2 May 2013 | Appointment of Nicholas Barrie Hawkins as a director (2 pages) |
2 May 2013 | Termination of appointment of Victoria Cuggy as a secretary (1 page) |
2 May 2013 | Termination of appointment of Andrew Gibson as a director (1 page) |
2 May 2013 | Termination of appointment of Victoria Cuggy as a secretary (1 page) |
2 May 2013 | Appointment of Michael John Wilkins as a director (2 pages) |
2 May 2013 | Appointment of Michael John Wilkins as a director (2 pages) |
2 May 2013 | Termination of appointment of Ian Foy as a director (1 page) |
2 May 2013 | Termination of appointment of Andrew Gibson as a director (1 page) |
2 May 2013 | Appointment of Nicholas Barrie Hawkins as a director (2 pages) |
2 May 2013 | Termination of appointment of Ian Foy as a director (1 page) |
30 April 2013 | Appointment of Hackwood Secretaries Limited as a secretary (3 pages) |
30 April 2013 | Appointment of Hackwood Secretaries Limited as a secretary (3 pages) |
24 April 2013 | Registered office address changed from Library House, New Road Brentwood Essex CM14 4GD on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from Library House, New Road Brentwood Essex CM14 4GD on 24 April 2013 (1 page) |
18 April 2013 | All of the property or undertaking has been released from charge 12 (2 pages) |
18 April 2013 | All of the property or undertaking has been released from charge 12 (2 pages) |
8 April 2013 | Part of the property or undertaking has been released from charge 14 (3 pages) |
8 April 2013 | Part of the property or undertaking has been released from charge 14 (3 pages) |
11 March 2013 | Full accounts made up to 30 June 2012 (17 pages) |
11 March 2013 | Full accounts made up to 30 June 2012 (17 pages) |
30 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (14 pages) |
30 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (14 pages) |
30 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (14 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (16 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (16 pages) |
20 July 2011 | Director's details changed for Ian Russell Foy on 23 February 2011 (3 pages) |
20 July 2011 | Director's details changed for Ian Russell Foy on 23 February 2011 (3 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (14 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (14 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (14 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
14 October 2010 | Termination of appointment of Neil Utley as a director (2 pages) |
14 October 2010 | Appointment of Ian Russell Foy as a director (3 pages) |
14 October 2010 | Termination of appointment of Neil Utley as a director (2 pages) |
14 October 2010 | Appointment of Ian Russell Foy as a director (3 pages) |
2 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (14 pages) |
2 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (14 pages) |
2 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (14 pages) |
25 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
25 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
26 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
26 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
6 February 2010 | Appointment of Andrew James Gibson as a director (3 pages) |
6 February 2010 | Termination of appointment of Richard Brewster as a director (2 pages) |
6 February 2010 | Appointment of Andrew James Gibson as a director (3 pages) |
6 February 2010 | Termination of appointment of Richard Brewster as a director (2 pages) |
5 February 2010 | Resolutions
|
5 February 2010 | Memorandum and Articles of Association (13 pages) |
5 February 2010 | Memorandum and Articles of Association (13 pages) |
5 February 2010 | Resolutions
|
20 October 2009 | Director's details changed for Richard Mark Brewster on 8 October 2009 (3 pages) |
20 October 2009 | Director's details changed for Richard Mark Brewster on 8 October 2009 (3 pages) |
20 October 2009 | Director's details changed for Richard Mark Brewster on 8 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Mr Neil Alan Utley on 2 October 2009 (3 pages) |
15 October 2009 | Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Mr Neil Alan Utley on 2 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Mr Neil Alan Utley on 2 October 2009 (3 pages) |
15 October 2009 | Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
15 October 2009 | Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
25 June 2009 | Resolutions
|
25 June 2009 | Resolutions
|
22 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
24 April 2009 | Full accounts made up to 30 June 2008 (16 pages) |
24 April 2009 | Full accounts made up to 30 June 2008 (16 pages) |
20 November 2008 | Appointment terminated secretary steven griffin (1 page) |
20 November 2008 | Appointment terminated secretary steven griffin (1 page) |
3 October 2008 | Director's change of particulars / richard brewster / 17/09/2008 (1 page) |
3 October 2008 | Director's change of particulars / richard brewster / 17/09/2008 (1 page) |
21 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
28 February 2008 | Secretary's change of particulars / victoria cuggy / 21/02/2008 (1 page) |
28 February 2008 | Secretary's change of particulars / victoria cuggy / 21/02/2008 (1 page) |
28 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | New secretary appointed (2 pages) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Return made up to 01/05/07; full list of members (7 pages) |
7 June 2007 | Return made up to 01/05/07; full list of members (7 pages) |
31 May 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
31 May 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
23 May 2007 | New director appointed (3 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (3 pages) |
23 May 2007 | Director resigned (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
16 June 2006 | Return made up to 01/05/06; bulk list available separately
|
16 June 2006 | Return made up to 01/05/06; bulk list available separately
|
11 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
2 February 2006 | Resolutions
|
2 February 2006 | Resolutions
|
25 January 2006 | Declaration of assistance for shares acquisition (21 pages) |
25 January 2006 | Declaration of assistance for shares acquisition (21 pages) |
25 January 2006 | Declaration of assistance for shares acquisition (21 pages) |
25 January 2006 | Declaration of assistance for shares acquisition (21 pages) |
25 January 2006 | Declaration of assistance for shares acquisition (21 pages) |
25 January 2006 | Declaration of assistance for shares acquisition (21 pages) |
25 January 2006 | Declaration of assistance for shares acquisition (21 pages) |
25 January 2006 | Declaration of assistance for shares acquisition (21 pages) |
25 January 2006 | Resolutions
|
25 January 2006 | Declaration of assistance for shares acquisition (21 pages) |
25 January 2006 | Declaration of assistance for shares acquisition (21 pages) |
25 January 2006 | Declaration of assistance for shares acquisition (21 pages) |
25 January 2006 | Declaration of assistance for shares acquisition (21 pages) |
25 January 2006 | Resolutions
|
21 January 2006 | Particulars of mortgage/charge (26 pages) |
21 January 2006 | Particulars of mortgage/charge (32 pages) |
21 January 2006 | Particulars of mortgage/charge (32 pages) |
21 January 2006 | Particulars of mortgage/charge (26 pages) |
6 January 2006 | Company name changed cox insurance holdings LIMITED\certificate issued on 06/01/06 (3 pages) |
6 January 2006 | Company name changed cox insurance holdings LIMITED\certificate issued on 06/01/06 (3 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | New director appointed (4 pages) |
25 October 2005 | New director appointed (4 pages) |
19 September 2005 | New director appointed (3 pages) |
19 September 2005 | New director appointed (3 pages) |
13 September 2005 | Ad 11/08/05--------- £ si [email protected]=161962 £ ic 32159763/32321725 (42 pages) |
13 September 2005 | Ad 11/08/05--------- £ si [email protected]=161962 £ ic 32159763/32321725 (42 pages) |
12 September 2005 | Declaration of assistance for shares acquisition (32 pages) |
12 September 2005 | Declaration of assistance for shares acquisition (32 pages) |
12 September 2005 | Declaration of assistance for shares acquisition (32 pages) |
12 September 2005 | Declaration of assistance for shares acquisition (32 pages) |
12 September 2005 | Declaration of assistance for shares acquisition (32 pages) |
12 September 2005 | Declaration of assistance for shares acquisition (32 pages) |
12 September 2005 | Declaration of assistance for shares acquisition (32 pages) |
12 September 2005 | Declaration of assistance for shares acquisition (32 pages) |
12 September 2005 | Declaration of assistance for shares acquisition (32 pages) |
12 September 2005 | Declaration of assistance for shares acquisition (32 pages) |
12 September 2005 | Declaration of assistance for shares acquisition (32 pages) |
12 September 2005 | Declaration of assistance for shares acquisition (32 pages) |
12 September 2005 | Declaration of assistance for shares acquisition (32 pages) |
12 September 2005 | Declaration of assistance for shares acquisition (32 pages) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
30 August 2005 | Auditor's resignation (1 page) |
30 August 2005 | Auditor's resignation (1 page) |
24 August 2005 | Resolutions
|
24 August 2005 | Resolutions
|
23 August 2005 | Ad 24/06/05--------- £ si [email protected]=359436 £ ic 31800327/32159763 (9 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Ad 24/06/05--------- £ si [email protected]=359436 £ ic 31800327/32159763 (9 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
19 August 2005 | Re-registration of Memorandum and Articles (16 pages) |
19 August 2005 | Resolutions
|
19 August 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 August 2005 | Application for reregistration from PLC to private (1 page) |
19 August 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 August 2005 | Resolutions
|
19 August 2005 | Re-registration of Memorandum and Articles (16 pages) |
19 August 2005 | Application for reregistration from PLC to private (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 July 2005 | Group of companies' accounts made up to 31 December 2004 (77 pages) |
29 July 2005 | Group of companies' accounts made up to 31 December 2004 (77 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (3 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | New director appointed (3 pages) |
25 July 2005 | New director appointed (3 pages) |
25 July 2005 | New director appointed (3 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | New director appointed (3 pages) |
25 July 2005 | New director appointed (3 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | New director appointed (3 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | New director appointed (3 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
21 July 2005 | Particulars of mortgage/charge (17 pages) |
21 July 2005 | Particulars of mortgage/charge (17 pages) |
24 June 2005 | Ad 15/06/05--------- £ si [email protected]=90000 £ ic 31710327/31800327 (2 pages) |
24 June 2005 | Ad 15/06/05--------- £ si [email protected]=90000 £ ic 31710327/31800327 (2 pages) |
16 June 2005 | Ad 07/06/05--------- £ si [email protected]=600 £ ic 31709727/31710327 (2 pages) |
16 June 2005 | Ad 07/06/05--------- £ si [email protected]=600 £ ic 31709727/31710327 (2 pages) |
26 May 2005 | Return made up to 01/05/05; bulk list available separately (9 pages) |
26 May 2005 | Return made up to 01/05/05; bulk list available separately (9 pages) |
26 May 2005 | Ad 17/05/05--------- £ si [email protected]=16211 £ ic 31693516/31709727 (2 pages) |
26 May 2005 | Ad 17/05/05--------- £ si [email protected]=16211 £ ic 31693516/31709727 (2 pages) |
22 April 2005 | Director's particulars changed (1 page) |
22 April 2005 | Director's particulars changed (1 page) |
9 April 2005 | Ad 01/04/05--------- £ si [email protected]=103 £ ic 31693408/31693511 (2 pages) |
9 April 2005 | Ad 01/04/05--------- £ si [email protected]=103 £ ic 31693408/31693511 (2 pages) |
7 April 2005 | Ad 30/03/05--------- £ si [email protected]=181405 £ ic 31512003/31693408 (2 pages) |
7 April 2005 | Ad 30/03/05--------- £ si [email protected]=181405 £ ic 31512003/31693408 (2 pages) |
24 March 2005 | Ad 18/03/05--------- £ si [email protected]=1937 £ ic 31510066/31512003 (2 pages) |
24 March 2005 | Ad 18/03/05--------- £ si [email protected]=1937 £ ic 31510066/31512003 (2 pages) |
15 March 2005 | Ad 07/03/05--------- £ si [email protected]=3120 £ ic 31506946/31510066 (2 pages) |
15 March 2005 | Ad 07/03/05--------- £ si [email protected]=3120 £ ic 31506946/31510066 (2 pages) |
21 February 2005 | Ad 10/02/05--------- £ si [email protected]=31714 £ ic 31475232/31506946 (2 pages) |
21 February 2005 | Ad 10/02/05--------- £ si [email protected]=31714 £ ic 31475232/31506946 (2 pages) |
19 January 2005 | Ad 07/01/05--------- £ si [email protected]=4868 £ ic 31470364/31475232 (2 pages) |
19 January 2005 | Ad 07/01/05--------- £ si [email protected]=4868 £ ic 31470364/31475232 (2 pages) |
7 January 2005 | Ad 20/12/04--------- £ si [email protected]=2364 £ ic 31468000/31470364 (2 pages) |
7 January 2005 | Ad 17/12/04--------- £ si [email protected]=5734 £ ic 31462089/31467823 (2 pages) |
7 January 2005 | Ad 20/12/04--------- £ si [email protected]=177 £ ic 31467823/31468000 (2 pages) |
7 January 2005 | Ad 17/12/04--------- £ si [email protected]=5734 £ ic 31462089/31467823 (2 pages) |
7 January 2005 | Ad 20/12/04--------- £ si [email protected]=177 £ ic 31467823/31468000 (2 pages) |
7 January 2005 | Ad 20/12/04--------- £ si [email protected]=2364 £ ic 31468000/31470364 (2 pages) |
21 December 2004 | Ad 13/12/04--------- £ si [email protected]=13306 £ ic 31448783/31462089 (2 pages) |
21 December 2004 | Ad 13/12/04--------- £ si [email protected]=13306 £ ic 31448783/31462089 (2 pages) |
7 December 2004 | Ad 29/11/04--------- £ si [email protected]=4137 £ ic 31444646/31448783 (2 pages) |
7 December 2004 | Ad 26/11/04--------- £ si [email protected]=39134 £ ic 31405512/31444646 (2 pages) |
7 December 2004 | Ad 26/11/04--------- £ si [email protected]=39134 £ ic 31405512/31444646 (2 pages) |
7 December 2004 | Ad 29/11/04--------- £ si [email protected]=4137 £ ic 31444646/31448783 (2 pages) |
26 November 2004 | Ad 05/11/04--------- £ si [email protected]=30027 £ ic 31375485/31405512 (2 pages) |
26 November 2004 | Ad 05/11/04--------- £ si [email protected]=30027 £ ic 31375485/31405512 (2 pages) |
27 October 2004 | Particulars of mortgage/charge (16 pages) |
27 October 2004 | Particulars of mortgage/charge (16 pages) |
16 July 2004 | New director appointed (3 pages) |
16 July 2004 | New director appointed (3 pages) |
9 July 2004 | Group of companies' accounts made up to 31 December 2003 (76 pages) |
9 July 2004 | Group of companies' accounts made up to 31 December 2003 (76 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
7 June 2004 | Return made up to 01/05/04; bulk list available separately
|
7 June 2004 | Return made up to 01/05/04; bulk list available separately
|
28 May 2004 | Resolutions
|
28 May 2004 | Resolutions
|
27 April 2004 | Memorandum and Articles of Association (91 pages) |
27 April 2004 | Memorandum and Articles of Association (91 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
9 December 2003 | Ad 19/11/03--------- £ si [email protected]=385111 £ ic 30990374/31375485 (3 pages) |
9 December 2003 | Ad 19/11/03--------- £ si [email protected]=385111 £ ic 30990374/31375485 (3 pages) |
24 November 2003 | Ad 14/11/03--------- £ si [email protected]=147600 £ ic 30842774/30990374 (2 pages) |
24 November 2003 | Ad 14/11/03--------- £ si [email protected]=147600 £ ic 30842774/30990374 (2 pages) |
20 November 2003 | Ad 11/11/03--------- £ si [email protected]=3981 £ ic 30838793/30842774 (2 pages) |
20 November 2003 | Ad 11/11/03--------- £ si [email protected]=3981 £ ic 30838793/30842774 (2 pages) |
16 July 2003 | Ad 30/06/03--------- £ si [email protected]=7576 £ ic 30831217/30838793 (2 pages) |
16 July 2003 | Ad 30/06/03--------- £ si [email protected]=7576 £ ic 30831217/30838793 (2 pages) |
23 June 2003 | Group of companies' accounts made up to 31 December 2002 (76 pages) |
23 June 2003 | Group of companies' accounts made up to 31 December 2002 (76 pages) |
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
16 June 2003 | Return made up to 01/05/03; bulk list available separately (9 pages) |
16 June 2003 | Return made up to 01/05/03; bulk list available separately (9 pages) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Director resigned (1 page) |
17 May 2003 | Ad 24/04/03--------- £ si [email protected]=4000 £ ic 30827216/30831216 (2 pages) |
17 May 2003 | Ad 24/04/03--------- £ si [email protected]=4000 £ ic 30827216/30831216 (2 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
27 March 2003 | Location of register of members (non legible) (1 page) |
27 March 2003 | Location of register of members (non legible) (1 page) |
13 February 2003 | Auditor's resignation (1 page) |
13 February 2003 | Auditor's resignation (1 page) |
23 January 2003 | Particulars of mortgage/charge (5 pages) |
23 January 2003 | Particulars of mortgage/charge (5 pages) |
23 December 2002 | Ad 13/12/02--------- £ si [email protected]=18849 £ ic 30808367/30827216 (2 pages) |
23 December 2002 | Ad 13/12/02--------- £ si [email protected]=18849 £ ic 30808367/30827216 (2 pages) |
30 September 2002 | Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page) |
7 August 2002 | New director appointed (1 page) |
7 August 2002 | New director appointed (1 page) |
23 July 2002 | Reduce capital & share premium (3 pages) |
23 July 2002 | Certificate of reduction of issued capital and share premium (1 page) |
23 July 2002 | Reduce capital & share premium (3 pages) |
23 July 2002 | Certificate of reduction of issued capital and share premium (1 page) |
18 July 2002 | Resolutions
|
18 July 2002 | Resolutions
|
18 July 2002 | Resolutions
|
18 July 2002 | Resolutions
|
17 July 2002 | Group of companies' accounts made up to 31 December 2001 (74 pages) |
17 July 2002 | Group of companies' accounts made up to 31 December 2001 (74 pages) |
17 June 2002 | New director appointed (3 pages) |
17 June 2002 | New director appointed (3 pages) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
10 June 2002 | Ad 23/05/02--------- £ si [email protected]=17777502 £ ic 65154323/82931825 (3 pages) |
10 June 2002 | Ad 23/05/02--------- £ si [email protected]=17777502 £ ic 65154323/82931825 (3 pages) |
2 June 2002 | S-div conve 20/05/02 (1 page) |
2 June 2002 | S-div conve 20/05/02 (1 page) |
2 June 2002 | Resolutions
|
2 June 2002 | Resolutions
|
31 May 2002 | Particulars of mortgage/charge (15 pages) |
31 May 2002 | Particulars of mortgage/charge (15 pages) |
31 May 2002 | Particulars of mortgage/charge (7 pages) |
31 May 2002 | Particulars of mortgage/charge (7 pages) |
30 May 2002 | Return made up to 01/05/02; bulk list available separately (9 pages) |
30 May 2002 | Return made up to 01/05/02; bulk list available separately (9 pages) |
7 May 2002 | Particulars of mortgage/charge (15 pages) |
7 May 2002 | Particulars of mortgage/charge (15 pages) |
29 April 2002 | Listing of particulars (108 pages) |
29 April 2002 | Listing of particulars (108 pages) |
16 April 2002 | Particulars of mortgage/charge (7 pages) |
16 April 2002 | Particulars of mortgage/charge (7 pages) |
17 December 2001 | Particulars of mortgage/charge (7 pages) |
17 December 2001 | Particulars of mortgage/charge (7 pages) |
17 December 2001 | Particulars of mortgage/charge (9 pages) |
17 December 2001 | Particulars of mortgage/charge (9 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
22 October 2001 | Ad 12/10/01--------- £ si [email protected]=24200 £ ic 65130122/65154322 (2 pages) |
22 October 2001 | Ad 12/10/01--------- £ si [email protected]=24200 £ ic 65130122/65154322 (2 pages) |
2 October 2001 | New director appointed (1 page) |
2 October 2001 | New director appointed (1 page) |
11 September 2001 | Ad 05/09/01--------- £ si [email protected]=22464 £ ic 65107658/65130122 (2 pages) |
11 September 2001 | Ad 05/09/01--------- £ si [email protected]=22464 £ ic 65107658/65130122 (2 pages) |
18 July 2001 | Ad 09/07/01--------- £ si [email protected]=36466 £ ic 65071192/65107658 (2 pages) |
18 July 2001 | Ad 09/07/01--------- £ si [email protected]=36466 £ ic 65071192/65107658 (2 pages) |
14 June 2001 | Ad 30/05/01--------- £ si [email protected]=14835 £ ic 65056357/65071192 (2 pages) |
14 June 2001 | Ad 30/05/01--------- £ si [email protected]=14835 £ ic 65056357/65071192 (2 pages) |
5 June 2001 | Resolutions
|
5 June 2001 | Resolutions
|
5 June 2001 | Full group accounts made up to 31 December 2000 (70 pages) |
5 June 2001 | Full group accounts made up to 31 December 2000 (70 pages) |
23 May 2001 | Return made up to 01/05/01; bulk list available separately (9 pages) |
23 May 2001 | Return made up to 01/05/01; bulk list available separately (9 pages) |
9 May 2001 | Ad 26/04/01--------- £ si [email protected]=1483 £ ic 65041521/65043004 (2 pages) |
9 May 2001 | Ad 26/04/01--------- £ si [email protected]=1483 £ ic 65041521/65043004 (2 pages) |
2 May 2001 | Ad 12/04/01-23/04/01 £ si [email protected]=61238 £ ic 64980283/65041521 (2 pages) |
2 May 2001 | Ad 12/04/01-23/04/01 £ si [email protected]=61238 £ ic 64980283/65041521 (2 pages) |
13 February 2001 | New director appointed (3 pages) |
13 February 2001 | New director appointed (3 pages) |
11 December 2000 | Particulars of mortgage/charge (7 pages) |
11 December 2000 | Particulars of mortgage/charge (9 pages) |
11 December 2000 | Particulars of mortgage/charge (9 pages) |
11 December 2000 | Particulars of mortgage/charge (7 pages) |
11 December 2000 | Particulars of mortgage/charge (7 pages) |
11 December 2000 | Particulars of mortgage/charge (7 pages) |
27 October 2000 | Ad 14/09/00--------- £ si [email protected]=105968 £ ic 64874315/64980283 (2 pages) |
27 October 2000 | Statement of affairs (105 pages) |
27 October 2000 | Statement of affairs (105 pages) |
27 October 2000 | Ad 14/09/00--------- £ si [email protected]=105968 £ ic 64874315/64980283 (2 pages) |
14 August 2000 | Director's particulars changed (1 page) |
14 August 2000 | Director's particulars changed (1 page) |
13 June 2000 | Full group accounts made up to 31 December 1999 (67 pages) |
13 June 2000 | Full group accounts made up to 31 December 1999 (67 pages) |
12 June 2000 | Resolutions
|
12 June 2000 | Resolutions
|
8 June 2000 | Return made up to 01/05/00; bulk list available separately (10 pages) |
8 June 2000 | Return made up to 01/05/00; bulk list available separately (10 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
31 March 2000 | Ad 02/03/00--------- £ si [email protected]=7279 £ ic 65200187/65207466 (2 pages) |
31 March 2000 | Ad 02/03/00--------- £ si [email protected]=7279 £ ic 65200187/65207466 (2 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
9 March 2000 | Director's particulars changed (1 page) |
9 March 2000 | Director's particulars changed (1 page) |
16 February 2000 | Particulars of contract relating to shares (3 pages) |
16 February 2000 | Particulars of contract relating to shares (3 pages) |
16 February 2000 | Ad 02/02/00--------- £ si [email protected]=199787 £ ic 65000400/65200187 (4 pages) |
16 February 2000 | Particulars of contract relating to shares (3 pages) |
16 February 2000 | Particulars of contract relating to shares (3 pages) |
16 February 2000 | Ad 02/02/00--------- £ si [email protected]=199787 £ ic 65000400/65200187 (4 pages) |
30 January 2000 | Ad 20/01/00--------- £ si [email protected]=496 £ ic 64999904/65000400 (2 pages) |
30 January 2000 | Ad 20/01/00--------- £ si [email protected]=496 £ ic 64999904/65000400 (2 pages) |
5 January 2000 | Ad 16/12/99--------- £ si [email protected]=612377 £ ic 64387527/64999904 (2 pages) |
5 January 2000 | Ad 16/12/99--------- £ si [email protected]=612377 £ ic 64387527/64999904 (2 pages) |
9 December 1999 | Ad 25/11/99--------- £ si [email protected]=12645 £ ic 64374882/64387527 (2 pages) |
9 December 1999 | Ad 25/11/99--------- £ si [email protected]=12645 £ ic 64374882/64387527 (2 pages) |
26 November 1999 | Ad 11/11/99--------- £ si [email protected]=22464 £ ic 64352418/64374882 (2 pages) |
26 November 1999 | Ad 11/11/99--------- £ si [email protected]=22464 £ ic 64352418/64374882 (2 pages) |
25 October 1999 | Ad 21/10/99--------- £ si [email protected]=7163 £ ic 64345255/64352418 (2 pages) |
25 October 1999 | Ad 21/10/99--------- £ si [email protected]=7163 £ ic 64345255/64352418 (2 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
22 September 1999 | Ad 20/08/99--------- £ si [email protected]=6331 £ ic 64338924/64345255 (2 pages) |
22 September 1999 | Ad 20/08/99--------- £ si [email protected]=6331 £ ic 64338924/64345255 (2 pages) |
3 August 1999 | Ad 13/07/99--------- £ si [email protected]=22464 £ ic 64310131/64332595 (2 pages) |
3 August 1999 | Ad 26/07/99--------- £ si [email protected]=6329 £ ic 64332595/64338924 (2 pages) |
3 August 1999 | Ad 13/07/99--------- £ si [email protected]=22464 £ ic 64310131/64332595 (2 pages) |
3 August 1999 | Ad 26/07/99--------- £ si [email protected]=6329 £ ic 64332595/64338924 (2 pages) |
28 July 1999 | Ad 01/06/99--------- £ si [email protected]=333155 £ ic 63976976/64310131 (8 pages) |
28 July 1999 | Ad 01/06/99--------- £ si [email protected]=333155 £ ic 63976976/64310131 (8 pages) |
26 July 1999 | Director's particulars changed (1 page) |
26 July 1999 | Director's particulars changed (1 page) |
14 July 1999 | Ad 22/06/99--------- £ si [email protected]=31081 £ ic 63945895/63976976 (3 pages) |
14 July 1999 | Ad 22/06/99--------- £ si [email protected]=31081 £ ic 63945895/63976976 (3 pages) |
20 June 1999 | Ad 01/06/99--------- £ si [email protected]=333155 £ ic 63612740/63945895 (8 pages) |
20 June 1999 | Ad 01/06/99--------- £ si [email protected]=333155 £ ic 63612740/63945895 (8 pages) |
6 June 1999 | Resolutions
|
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Full group accounts made up to 31 December 1998 (62 pages) |
6 June 1999 | New director appointed (1 page) |
6 June 1999 | New director appointed (1 page) |
6 June 1999 | Return made up to 01/05/99; bulk list available separately (12 pages) |
6 June 1999 | Full group accounts made up to 31 December 1998 (62 pages) |
6 June 1999 | Return made up to 01/05/99; bulk list available separately (12 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Resolutions
|
14 April 1999 | Ad 01/04/99--------- £ si [email protected]=181913 £ ic 63430826/63612739 (4 pages) |
14 April 1999 | Ad 01/04/99--------- £ si [email protected]=181913 £ ic 63430826/63612739 (4 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
4 March 1999 | Ad 26/02/99--------- £ si [email protected]=1106 £ ic 63429720/63430826 (2 pages) |
4 March 1999 | Ad 26/02/99--------- £ si [email protected]=1106 £ ic 63429720/63430826 (2 pages) |
11 February 1999 | Ad 29/01/99--------- £ si [email protected]=921 £ ic 63428799/63429720 (2 pages) |
11 February 1999 | Ad 29/01/99--------- £ si [email protected]=921 £ ic 63428799/63429720 (2 pages) |
13 January 1999 | Registered office changed on 13/01/99 from: 34,leadenhall street london EC3A 1AX (1 page) |
13 January 1999 | Registered office changed on 13/01/99 from: 34,leadenhall street london EC3A 1AX (1 page) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
7 January 1999 | Ad 29/12/98--------- £ si [email protected]=392 £ ic 63428407/63428799 (2 pages) |
7 January 1999 | Ad 29/12/98--------- £ si [email protected]=392 £ ic 63428407/63428799 (2 pages) |
1 December 1998 | Ad 11/11/98--------- £ si [email protected]=2176 £ ic 63426231/63428407 (2 pages) |
1 December 1998 | Ad 11/11/98--------- £ si [email protected]=2176 £ ic 63426231/63428407 (2 pages) |
11 November 1998 | Auditor's resignation (1 page) |
11 November 1998 | Auditor's resignation (1 page) |
6 November 1998 | Ad 16/10/98--------- £ si [email protected]=803 £ ic 63425428/63426231 (2 pages) |
6 November 1998 | Ad 16/10/98--------- £ si [email protected]=803 £ ic 63425428/63426231 (2 pages) |
20 October 1998 | Ad 09/09/98--------- £ si [email protected]=68835 £ ic 63344705/63413540 (10 pages) |
20 October 1998 | Ad 17/09/98--------- £ si [email protected]=11888 £ ic 63413540/63425428 (1 page) |
20 October 1998 | Ad 17/09/98--------- £ si [email protected]=11888 £ ic 63413540/63425428 (1 page) |
20 October 1998 | Ad 09/09/98--------- £ si [email protected]=68835 £ ic 63344705/63413540 (10 pages) |
23 September 1998 | Director's particulars changed (1 page) |
23 September 1998 | Director's particulars changed (1 page) |
23 September 1998 | Director's particulars changed (1 page) |
23 September 1998 | Director's particulars changed (1 page) |
9 September 1998 | Ad 25/08/98--------- £ si [email protected]=682008 £ ic 62662697/63344705 (3 pages) |
9 September 1998 | Ad 25/08/98--------- £ si [email protected]=682008 £ ic 62662697/63344705 (3 pages) |
4 September 1998 | Ad 03/08/98--------- £ si [email protected]=8355026 £ ic 54307671/62662697 (3 pages) |
4 September 1998 | Ad 03/08/98--------- £ si [email protected]=8355026 £ ic 54307671/62662697 (3 pages) |
11 August 1998 | Return made up to 20/07/98; bulk list available separately
|
11 August 1998 | Return made up to 20/07/98; bulk list available separately
|
29 July 1998 | Resolutions
|
29 July 1998 | Resolutions
|
29 July 1998 | Resolutions
|
29 July 1998 | Resolutions
|
29 July 1998 | Resolutions
|
29 July 1998 | Resolutions
|
20 July 1998 | Listing of particulars (95 pages) |
20 July 1998 | Listing of particulars (102 pages) |
20 July 1998 | Listing of particulars (102 pages) |
20 July 1998 | Listing of particulars (95 pages) |
16 July 1998 | Full group accounts made up to 31 December 1997 (58 pages) |
16 July 1998 | Full group accounts made up to 31 December 1997 (58 pages) |
14 July 1998 | Ad 01/07/98--------- £ si [email protected]=125527 £ ic 54182142/54307669 (6 pages) |
14 July 1998 | Ad 01/07/98--------- £ si [email protected]=125527 £ ic 54182142/54307669 (6 pages) |
29 June 1998 | Ad 19/06/98--------- £ si [email protected]=11647 £ ic 54170495/54182142 (2 pages) |
29 June 1998 | Ad 19/06/98--------- £ si [email protected]=11647 £ ic 54170495/54182142 (2 pages) |
22 June 1998 | Ad 01/06/98--------- £ si [email protected]=3750 £ ic 54166745/54170495 (2 pages) |
22 June 1998 | Ad 01/06/98--------- £ si [email protected]=3750 £ ic 54166745/54170495 (2 pages) |
30 May 1998 | Ad 08/05/98--------- £ si [email protected]=305496 £ ic 53861249/54166745 (4 pages) |
30 May 1998 | Ad 08/05/98--------- £ si [email protected]=305496 £ ic 53861249/54166745 (4 pages) |
17 February 1998 | Ad 28/01/98--------- £ si [email protected]=62 £ ic 53860023/53860085 (2 pages) |
17 February 1998 | Ad 28/01/98--------- £ si [email protected]=62 £ ic 53860023/53860085 (2 pages) |
12 January 1998 | Statement of affairs (10 pages) |
12 January 1998 | Statement of affairs (10 pages) |
6 January 1998 | Ad 11/12/97--------- £ si [email protected]=560 £ ic 53859463/53860023 (2 pages) |
6 January 1998 | Ad 15/08/97--------- £ si [email protected]=1418 £ ic 53858045/53859463 (2 pages) |
6 January 1998 | Ad 11/12/97--------- £ si [email protected]=560 £ ic 53859463/53860023 (2 pages) |
6 January 1998 | Ad 15/08/97--------- £ si [email protected]=1418 £ ic 53858045/53859463 (2 pages) |
23 December 1997 | Ad 23/09/97--------- £ si [email protected]=648656 £ ic 53209389/53858045 (3 pages) |
23 December 1997 | Ad 23/09/97--------- £ si [email protected]=648656 £ ic 53209389/53858045 (3 pages) |
16 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
16 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
3 December 1997 | Particulars of mortgage/charge (11 pages) |
3 December 1997 | Particulars of mortgage/charge (7 pages) |
3 December 1997 | Particulars of mortgage/charge (11 pages) |
3 December 1997 | Particulars of mortgage/charge (7 pages) |
28 August 1997 | Listing of particulars (158 pages) |
28 August 1997 | Listing of particulars (158 pages) |
19 August 1997 | Return made up to 20/07/97; bulk list available separately
|
19 August 1997 | Return made up to 20/07/97; bulk list available separately
|
19 August 1997 | Resolutions
|
19 August 1997 | Resolutions
|
19 August 1997 | Full group accounts made up to 31 March 1997 (47 pages) |
19 August 1997 | Resolutions
|
19 August 1997 | Full group accounts made up to 31 March 1997 (47 pages) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
3 July 1997 | Ad 18/06/97--------- premium £ si [email protected]=379850 £ ic 52829538/53209388 (4 pages) |
3 July 1997 | Ad 18/06/97--------- premium £ si [email protected]=379850 £ ic 52829538/53209388 (4 pages) |
7 April 1997 | New director appointed (3 pages) |
7 April 1997 | New director appointed (3 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
12 December 1996 | Statement of affairs (186 pages) |
12 December 1996 | Ad 30/10/96--------- £ si [email protected] (3 pages) |
12 December 1996 | Statement of affairs (186 pages) |
12 December 1996 | Ad 30/10/96--------- £ si [email protected] (3 pages) |
11 December 1996 | Ad 27/11/96--------- £ si [email protected]=331125 £ ic 52498413/52829538 (2 pages) |
11 December 1996 | Ad 27/11/96--------- £ si [email protected]=331125 £ ic 52498413/52829538 (2 pages) |
19 November 1996 | Interim accounts made up to 30 September 1996 (8 pages) |
19 November 1996 | Interim accounts made up to 30 September 1996 (8 pages) |
15 November 1996 | Ad 30/10/96--------- £ si [email protected]=18279774 £ ic 34218639/52498413 (2 pages) |
15 November 1996 | Ad 30/10/96--------- £ si [email protected]=18279774 £ ic 34218639/52498413 (2 pages) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | New secretary appointed (2 pages) |
14 November 1996 | New secretary appointed (2 pages) |
14 November 1996 | Secretary resigned (1 page) |
7 November 1996 | Resolutions
|
7 November 1996 | Resolutions
|
7 November 1996 | Resolutions
|
7 November 1996 | Resolutions
|
5 November 1996 | New director appointed (3 pages) |
5 November 1996 | New director appointed (3 pages) |
5 November 1996 | New director appointed (3 pages) |
5 November 1996 | New director appointed (3 pages) |
8 October 1996 | New director appointed (3 pages) |
8 October 1996 | New director appointed (3 pages) |
7 October 1996 | Listing of particulars (162 pages) |
7 October 1996 | Listing of particulars (162 pages) |
23 September 1996 | Secretary's particulars changed (1 page) |
23 September 1996 | Return made up to 20/07/96; bulk list available separately (9 pages) |
23 September 1996 | Secretary's particulars changed (1 page) |
23 September 1996 | Return made up to 20/07/96; bulk list available separately (9 pages) |
28 August 1996 | Resolutions
|
28 August 1996 | Resolutions
|
2 August 1996 | Full group accounts made up to 31 March 1996 (38 pages) |
2 August 1996 | Full group accounts made up to 31 March 1996 (38 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
17 May 1996 | Resolutions
|
17 May 1996 | Resolutions
|
17 May 1996 | Resolutions
|
17 May 1996 | Resolutions
|
17 May 1996 | Resolutions
|
17 May 1996 | Resolutions
|
17 May 1996 | Resolutions
|
17 May 1996 | Resolutions
|
8 May 1996 | Ad 22/04/96--------- £ si [email protected]=9142500 £ ic 25076139/34218639 (2 pages) |
8 May 1996 | Ad 22/04/96--------- £ si [email protected]=9142500 £ ic 25076139/34218639 (2 pages) |
7 May 1996 | Resolutions
|
7 May 1996 | Resolutions
|
7 May 1996 | Resolutions
|
4 April 1996 | Listing of particulars (159 pages) |
4 April 1996 | Listing of particulars (159 pages) |
16 February 1996 | Director resigned (2 pages) |
16 February 1996 | Director resigned (2 pages) |
22 January 1996 | Ad 29/11/95--------- £ si [email protected] (4 pages) |
22 January 1996 | Ad 29/11/95--------- £ si [email protected] (4 pages) |
22 January 1996 | Statement of affairs (127 pages) |
22 January 1996 | Statement of affairs (127 pages) |
4 January 1996 | Resolutions
|
4 January 1996 | Resolutions
|
4 January 1996 | Resolutions
|
4 January 1996 | Resolutions
|
4 January 1996 | Ad 29/11/95--------- £ si [email protected]=14389166 £ ic 6800000/21189166 (5 pages) |
4 January 1996 | Resolutions
|
4 January 1996 | Resolutions
|
4 January 1996 | Ad 29/11/95--------- £ si [email protected]=14389166 £ ic 6800000/21189166 (5 pages) |
4 January 1996 | Nc inc already adjusted 22/11/95 (1 page) |
4 January 1996 | Resolutions
|
4 January 1996 | Resolutions
|
4 January 1996 | Nc inc already adjusted 22/11/95 (1 page) |
4 January 1996 | Ad 29/11/95--------- £ si [email protected]=3886973 £ ic 21189166/25076139 (4 pages) |
4 January 1996 | Ad 29/11/95--------- £ si [email protected]=3886973 £ ic 21189166/25076139 (4 pages) |
5 December 1995 | Resolutions
|
5 December 1995 | Listing of particulars (134 pages) |
5 December 1995 | Resolutions
|
5 December 1995 | Listing of particulars (134 pages) |
5 December 1995 | Resolutions
|
5 December 1995 | Resolutions
|
5 December 1995 | Resolutions
|
5 December 1995 | Resolutions
|
5 December 1995 | Resolutions
|
5 December 1995 | Resolutions
|
30 November 1995 | New director appointed (6 pages) |
30 November 1995 | New director appointed (6 pages) |
30 November 1995 | New director appointed (6 pages) |
30 November 1995 | New director appointed (6 pages) |
10 October 1995 | Full group accounts made up to 31 March 1995 (15 pages) |
10 October 1995 | Full group accounts made up to 31 March 1995 (15 pages) |
22 August 1995 | Return made up to 20/07/95; full list of members (13 pages) |
22 August 1995 | Return made up to 20/07/95; full list of members (13 pages) |
14 August 1995 | New director appointed (4 pages) |
14 August 1995 | New director appointed (4 pages) |
30 April 1995 | Ad 15/12/94--------- £ si [email protected] (4 pages) |
30 April 1995 | Ad 15/12/94--------- £ si [email protected] (4 pages) |
30 April 1995 | Statement of affairs (76 pages) |
30 April 1995 | Statement of affairs (76 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (106 pages) |
21 December 1994 | Particulars of mortgage/charge (9 pages) |
21 December 1994 | Particulars of mortgage/charge (9 pages) |
16 December 1994 | Particulars of mortgage/charge (7 pages) |
16 December 1994 | Particulars of mortgage/charge (7 pages) |
25 November 1994 | Prospectus (80 pages) |
25 November 1994 | Prospectus (80 pages) |
4 November 1994 | Company name changed growthforce public LIMITED compa ny\certificate issued on 04/11/94 (2 pages) |
4 November 1994 | Company name changed growthforce public LIMITED compa ny\certificate issued on 04/11/94 (2 pages) |
20 July 1994 | Incorporation (10 pages) |
20 July 1994 | Incorporation (10 pages) |