London
EC2R 8HP
Director Name | Mr Christopher John Roland Rash |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2021(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 60 Threadneedle Street London EC2R 8HP |
Director Name | Mr Richard David Cowling |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2022(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 60 Threadneedle Street London EC2R 8HP |
Director Name | George Russell Sandars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Crescent Road London SW20 8EY |
Secretary Name | David Charles Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat G 37-39 Arkwright Road Hampstead London NW3 6BJ |
Director Name | Mr David Martin Slade |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 February 2002) |
Role | Underwriting Agent |
Correspondence Address | Fiveacres Sandy Lane Ivy Hatch Sevenoaks Kent TN15 0PD |
Director Name | Jeremy Hugh Venton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 March 1998) |
Role | Lloyds Underwriter |
Correspondence Address | The Gate House Nevill Park Tunbridge Wells Kent TN4 8NN |
Secretary Name | Ms Jane Sarah Clouting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 3 months (resigned 30 September 2018) |
Role | Compliance Officer Company Sec |
Country of Residence | England |
Correspondence Address | 60 Threadneedle Street London EC2R 8HP |
Director Name | Mr Peter Harry Cowell |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2000) |
Role | Ac |
Country of Residence | United Kingdom |
Correspondence Address | Elmfield Hook Green Road Southfleet Kent DA13 9NQ |
Director Name | Mr Jeffrey Wayne Greenberg |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 1996(12 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 29 April 1996) |
Role | Insurance Executive |
Country of Residence | United States |
Correspondence Address | 950 Park Avenue Apartment 10b New York Ny 10028 United States |
Director Name | Meryl Hartzband |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 1996(12 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 29 April 1996) |
Role | Banker |
Correspondence Address | 327 Central Park West Apt 12d New York 10025 |
Director Name | Ms Jane Sarah Clouting |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(3 years, 3 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 30 September 2018) |
Role | Compliance Officer Company Sec |
Country of Residence | England |
Correspondence Address | 60 Threadneedle Street London EC2R 8HP |
Director Name | Todd Joseph Hess |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2000(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2001) |
Role | Managing Director |
Correspondence Address | 20 The Drive Sevenoaks Kent TN13 3AE |
Director Name | Mr Nigel David Wachman |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(5 years, 3 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 16 September 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 60 Threadneedle Street London EC2R 8HP |
Director Name | Mr Michael Edward Arscott Carpenter |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 09 May 2001(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 14 March 2014) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 60 Threadneedle Street London EC2R 8HP |
Director Name | Mr Charles Neville Rupert Atkin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(6 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 14 June 2016) |
Role | Lloyds Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 60 Threadneedle Street London EC2R 8HP |
Director Name | Mr Gilles Alex Maxime Bonvarlet |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(9 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 09 April 2009) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 11 Acfold Road London SW6 2AJ |
Director Name | Mr Peter Antony Bilsby |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Threadneedle Street London EC2R 8HP |
Director Name | Mr Dominic John James Scarlett |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Threadneedle Street London EC2R 8HP |
Secretary Name | Miss Marie-Claire Gallagher |
---|---|
Status | Resigned |
Appointed | 30 September 2018(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 April 2024) |
Role | Company Director |
Correspondence Address | 60 Threadneedle Street London EC2R 8HP |
Director Name | Mr David Ernest Morris |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2020(25 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 January 2021) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 60 Threadneedle Street London EC2R 8HP |
Director Name | Ms Catherine Elizabeth Barton |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2020(25 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 31 August 2021) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 60 Threadneedle Street London EC2R 8HP |
Website | talbotuw.com |
---|---|
Telephone | 07 610772557 |
Telephone region | Mobile |
Registered Address | 60 Threadneedle Street London EC2R 8HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Talbot Underwriting Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £81,073,913 |
Net Worth | £3,231,247 |
Cash | £1,861,471 |
Current Liabilities | £42,461,227 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 4 weeks from now) |
4 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
11 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
28 September 2022 | Full accounts made up to 31 December 2021 (21 pages) |
19 May 2022 | Appointment of Mr Richard David Cowling as a director on 13 May 2022 (2 pages) |
12 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (21 pages) |
14 September 2021 | Termination of appointment of Catherine Elizabeth Barton as a director on 31 August 2021 (1 page) |
13 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
1 March 2021 | Appointment of Mr Christopher John Roland Rash as a director on 17 February 2021 (2 pages) |
9 February 2021 | Termination of appointment of David Ernest Morris as a director on 30 January 2021 (1 page) |
12 November 2020 | Appointment of Ms Catherine Elizabeth Barton as a director on 29 October 2020 (2 pages) |
2 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
17 September 2020 | Appointment of Mr David Ernest Morris as a director on 16 September 2020 (2 pages) |
17 September 2020 | Termination of appointment of Nigel David Wachman as a director on 16 September 2020 (1 page) |
28 April 2020 | Termination of appointment of Dominic John James Scarlett as a director on 23 April 2020 (1 page) |
16 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
16 August 2019 | Full accounts made up to 31 December 2018 (20 pages) |
16 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
1 February 2019 | Termination of appointment of Peter Antony Bilsby as a director on 1 February 2019 (1 page) |
2 October 2018 | Appointment of Mr Julian Graeme Ross as a director on 30 September 2018 (2 pages) |
2 October 2018 | Appointment of Miss Marie-Claire Gallagher as a secretary on 30 September 2018 (2 pages) |
2 October 2018 | Termination of appointment of Jane Sarah Clouting as a secretary on 30 September 2018 (1 page) |
1 October 2018 | Termination of appointment of Jane Sarah Clouting as a director on 30 September 2018 (1 page) |
19 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
11 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
18 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
18 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
2 June 2017 | Resolutions
|
2 June 2017 | Resolutions
|
18 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
29 November 2016 | Appointment of Mr. Dominic John James Scarlett as a director on 29 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr. Dominic John James Scarlett as a director on 29 November 2016 (2 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
17 June 2016 | Termination of appointment of Charles Neville Rupert Atkin as a director on 14 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Charles Neville Rupert Atkin as a director on 14 June 2016 (1 page) |
20 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
30 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
30 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
25 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
1 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
9 April 2014 | Appointment of Peter Antony Bilsby as a director (3 pages) |
9 April 2014 | Appointment of Peter Antony Bilsby as a director (3 pages) |
1 April 2014 | Termination of appointment of Michael Carpenter as a director (1 page) |
1 April 2014 | Termination of appointment of Michael Carpenter as a director (1 page) |
19 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
28 June 2012 | Director's details changed for Mr Michael Edward Arscott Carpenter on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Charles Neville Rupert Atkin on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Nigel David Wachman on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Nigel David Wachman on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Charles Neville Rupert Atkin on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Michael Edward Arscott Carpenter on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Jane Sarah Clouting on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Jane Sarah Clouting on 28 June 2012 (2 pages) |
16 April 2012 | Secretary's details changed for Jane Sarah Clouting on 16 April 2012 (1 page) |
16 April 2012 | Secretary's details changed for Jane Sarah Clouting on 16 April 2012 (1 page) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (7 pages) |
11 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
11 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
16 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
6 October 2009 | Registered office address changed from Gracechurch House 55 Gracechurch Street London EC3V 0JP on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from Gracechurch House 55 Gracechurch Street London EC3V 0JP on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from Gracechurch House 55 Gracechurch Street London EC3V 0JP on 6 October 2009 (1 page) |
7 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
7 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
12 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
28 April 2009 | Appointment terminated director gilles bonvarlet (1 page) |
28 April 2009 | Appointment terminated director gilles bonvarlet (1 page) |
2 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
14 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
14 April 2008 | Director and secretary's change of particulars / jane clouting / 14/04/2008 (1 page) |
14 April 2008 | Director and secretary's change of particulars / jane clouting / 14/04/2008 (1 page) |
5 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
8 May 2007 | Return made up to 07/04/07; full list of members (3 pages) |
8 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2007 | Return made up to 07/04/07; full list of members (3 pages) |
8 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2006 | Return made up to 07/04/06; full list of members (8 pages) |
25 May 2006 | Return made up to 07/04/06; full list of members (8 pages) |
26 April 2006 | Full accounts made up to 31 December 2005 (15 pages) |
26 April 2006 | Full accounts made up to 31 December 2005 (15 pages) |
6 May 2005 | Return made up to 07/04/05; full list of members (8 pages) |
6 May 2005 | Return made up to 07/04/05; full list of members (8 pages) |
12 April 2005 | New director appointed (3 pages) |
12 April 2005 | New director appointed (3 pages) |
14 March 2005 | Full accounts made up to 31 December 2004 (14 pages) |
14 March 2005 | Full accounts made up to 31 December 2004 (14 pages) |
14 July 2004 | Return made up to 07/04/04; full list of members (8 pages) |
14 July 2004 | Return made up to 07/04/04; full list of members (8 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
19 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
19 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
1 May 2003 | Return made up to 07/04/03; full list of members
|
1 May 2003 | Return made up to 07/04/03; full list of members
|
30 April 2002 | New director appointed (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Return made up to 07/04/02; full list of members
|
30 April 2002 | Return made up to 07/04/02; full list of members
|
30 April 2002 | New director appointed (1 page) |
15 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
15 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | New director appointed (2 pages) |
13 December 2001 | Company name changed alleghany underwriting services LTD\certificate issued on 13/12/01 (2 pages) |
13 December 2001 | Company name changed alleghany underwriting services LTD\certificate issued on 13/12/01 (2 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
31 May 2001 | New director appointed (3 pages) |
31 May 2001 | New director appointed (3 pages) |
24 April 2001 | Return made up to 07/04/01; full list of members (11 pages) |
24 April 2001 | Return made up to 07/04/01; full list of members (11 pages) |
12 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
12 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
7 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
7 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
26 July 2000 | New director appointed (3 pages) |
26 July 2000 | New director appointed (3 pages) |
26 July 2000 | New director appointed (3 pages) |
26 July 2000 | New director appointed (3 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
26 April 2000 | Return made up to 07/04/00; full list of members (7 pages) |
26 April 2000 | Return made up to 07/04/00; full list of members (7 pages) |
31 March 2000 | Company name changed underwriters re services LTD\certificate issued on 31/03/00 (2 pages) |
31 March 2000 | Company name changed underwriters re services LTD\certificate issued on 31/03/00 (2 pages) |
1 October 1999 | Company name changed venton services LIMITED\certificate issued on 01/10/99 (2 pages) |
1 October 1999 | Company name changed venton services LIMITED\certificate issued on 01/10/99 (2 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
9 May 1999 | Return made up to 07/04/99; full list of members (9 pages) |
9 May 1999 | Return made up to 07/04/99; full list of members (9 pages) |
19 October 1998 | New director appointed (3 pages) |
19 October 1998 | New director appointed (3 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Return made up to 07/04/98; no change of members (4 pages) |
5 May 1998 | Return made up to 07/04/98; no change of members (4 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
21 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
21 August 1997 | Full accounts made up to 30 June 1996 (15 pages) |
21 August 1997 | Full accounts made up to 30 June 1996 (15 pages) |
21 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
6 May 1997 | Return made up to 07/04/97; full list of members
|
6 May 1997 | Return made up to 07/04/97; full list of members
|
26 February 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
26 February 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
21 January 1997 | Registered office changed on 21/01/97 from: 36-38 botolph lane london EC3R 8DE (1 page) |
21 January 1997 | Registered office changed on 21/01/97 from: 36-38 botolph lane london EC3R 8DE (1 page) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | Director resigned (1 page) |
8 May 1996 | Return made up to 07/04/96; full list of members
|
8 May 1996 | Return made up to 07/04/96; full list of members
|
24 April 1996 | Resolutions
|
24 April 1996 | Resolutions
|
24 April 1996 | Resolutions
|
24 April 1996 | Resolutions
|
24 April 1996 | Resolutions
|
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 August 1995 | Resolutions
|
22 August 1995 | Resolutions
|
22 August 1995 | Resolutions
|
22 August 1995 | Resolutions
|
22 August 1995 | Resolutions
|
22 August 1995 | Resolutions
|
12 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 July 1995 | New director appointed (4 pages) |
12 July 1995 | Accounting reference date notified as 30/06 (1 page) |
12 July 1995 | New director appointed (4 pages) |
12 July 1995 | Memorandum and Articles of Association (36 pages) |
12 July 1995 | Resolutions
|
12 July 1995 | Memorandum and Articles of Association (36 pages) |
12 July 1995 | Resolutions
|
12 July 1995 | Registered office changed on 12/07/95 from: 1 fleet place london EC4M 7WS (1 page) |
12 July 1995 | Director resigned;new director appointed (4 pages) |
12 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 July 1995 | Accounting reference date notified as 30/06 (1 page) |
12 July 1995 | Director resigned;new director appointed (4 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: 1 fleet place london EC4M 7WS (1 page) |
8 June 1995 | Company name changed refal 457 LIMITED\certificate issued on 09/06/95 (4 pages) |
8 June 1995 | Company name changed refal 457 LIMITED\certificate issued on 09/06/95 (4 pages) |
7 April 1995 | Incorporation (34 pages) |
7 April 1995 | Incorporation (34 pages) |