Company NameCardif Pinnacle Limited
DirectorsAndrew Miles Wigg and Matthew Justin Lorimer
Company StatusActive
Company Number03115184
CategoryPrivate Limited Company
Incorporation Date18 October 1995(28 years, 6 months ago)
Previous NamesHackremco (No. 1087) Limited and Commercial Union Creditor Limited

Business Activity

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

Directors

Director NameAndrew Miles Wigg
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2013(17 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Secretary NameMatthew Justin Lorimer
NationalityBritish
StatusCurrent
Appointed02 February 2015(19 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameMatthew Justin Lorimer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2015(20 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameMr Andrew John Welling
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(3 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1999)
RoleMarketing And Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Crescent Road
Caterham
Surrey
CR3 6LE
Director NamePeter John Bloxham
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(3 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1999)
RoleDirector-Financial Institution
Correspondence Address22 Franklin Road
Maidenbower
Crawley
West Sussex
RH10 7FG
Director NameMargaret Louise Game
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(3 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2001)
RolePersonal Insurance Manager
Correspondence Address1 Chestnut Walk
Welwyn
Hertfordshire
AL6 0SB
Director NameMr Roger Thomas Humber
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(4 months, 1 week after company formation)
Appointment Duration10 years (resigned 17 March 2006)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressQuest Place Ballards Lane
Limpsfield
Oxted
Surrey
RH8 0SN
Director NameMr Norman Alan Shuker
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(4 months, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 26 June 2007)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressFortune House Barnet Lane
Elstree
Borehamwood
Hertfordshire
WD6 3RH
Director NameMr Christopher John Schwick
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(4 months, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 26 June 2007)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Point
Newnham Way
Ashwell
Hertfordshire
SG7 5PN
Director NameChristopher Ivian Ridgers
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(4 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 December 2003)
RoleHead Of Client Services
Correspondence Address15 Long Royd Drive
Baildon
Shipley
West Yorkshire
BD17 6TS
Director NameMichael Anthony Amphlett
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2002)
RoleDirector Corporate Partnership
Correspondence Address2 Northbank
Craigie Place, Perth
Perthshire
PH2 0BB
Scotland
Director NameRobert Sibley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 October 2002)
RoleAccountant
Correspondence Address9 Murray Terrace
Perth
PH1 1BT
Scotland
Director NameMr Philip Spencer Bayles
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(6 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2005)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Quay Haven
Lower Swanwick
Southampton
Hampshire
SO31 7DE
Director NameDavid John Ramsay McMillan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address17 Regent Terrace
Edinburgh
EH7 5BN
Scotland
Director NameMr David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(8 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2005)
RoleDirector Of Lec Project
Country of ResidenceUnited Kingdom
Correspondence Address7 Rainsborough Rise
Thorpe St Andrew
Norwich
Norfolk
NR7 0TR
Secretary NameKareen Cranston
NationalityBritish
StatusResigned
Appointed31 January 2005(9 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 September 2005)
RoleCompany Director
Correspondence Address2 Mount Pleasant
St. Albans
Hertfordshire
AL3 4QJ
Director NamePeter John Bloxham
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(11 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2008)
RoleExecutive Director
Correspondence Address8 Old Orchards
Church Road, Worth
Crawley
West Sussex
RH10 7QA
Director NameAndrew Donald Swain
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(11 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 November 2011)
RoleExecutive Director
Correspondence AddressWentfords
Clare Road
Poslingford
Suffolk
CO10 8GY
Director NameAdam Jon Golding
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(12 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 June 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameMr Paul Edward Glen
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(16 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 17 December 2015)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameMr Neil Graeme Smith
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2012(16 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed18 October 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 February 1996(3 months, 2 weeks after company formation)
Appointment Duration9 years (resigned 31 January 2005)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Secretary NameCardif Pinnacle Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2005(9 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 02 February 2015)
Correspondence AddressPinnacle House
A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX

Contact

Websitewww.nimbustalentsource.com

Location

Registered AddressPinnacle House
A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

510 at £1Cardif Pinnacle Insurance Holdings PLC
51.00%
Ordinary A
490 at £1Cardif Pinnacle Insurance Holdings PLC
49.00%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

19 October 2023Confirmation statement made on 14 August 2023 with updates (4 pages)
14 June 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
16 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
16 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
18 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
17 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
15 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
16 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
12 August 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
12 August 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
13 January 2016Appointment of Matthew Justin Lorimer as a director on 17 December 2015 (3 pages)
13 January 2016Termination of appointment of Paul Edward Glen as a director on 17 December 2015 (2 pages)
13 January 2016Termination of appointment of Paul Edward Glen as a director on 17 December 2015 (2 pages)
13 January 2016Appointment of Matthew Justin Lorimer as a director on 17 December 2015 (3 pages)
2 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(6 pages)
2 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(6 pages)
27 July 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
27 July 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
24 February 2015Termination of appointment of Cardif Pinnacle Secretaries Limited as a secretary on 2 February 2015 (2 pages)
24 February 2015Termination of appointment of Cardif Pinnacle Secretaries Limited as a secretary on 2 February 2015 (2 pages)
24 February 2015Appointment of Matthew Justin Lorimer as a secretary on 2 February 2015 (3 pages)
24 February 2015Appointment of Matthew Justin Lorimer as a secretary on 2 February 2015 (3 pages)
24 February 2015Termination of appointment of Cardif Pinnacle Secretaries Limited as a secretary on 2 February 2015 (2 pages)
24 February 2015Appointment of Matthew Justin Lorimer as a secretary on 2 February 2015 (3 pages)
7 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
7 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(6 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(6 pages)
11 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
11 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
28 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(6 pages)
28 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(6 pages)
26 June 2013Termination of appointment of Neil Smith as a director (2 pages)
26 June 2013Termination of appointment of Neil Smith as a director (2 pages)
9 April 2013Appointment of Andrew Miles Wigg as a director (3 pages)
9 April 2013Appointment of Andrew Miles Wigg as a director (3 pages)
28 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
20 June 2012Termination of appointment of Adam Golding as a director (2 pages)
20 June 2012Appointment of Neil Graeme Smith as a director (3 pages)
20 June 2012Appointment of Neil Graeme Smith as a director (3 pages)
20 June 2012Termination of appointment of Adam Golding as a director (2 pages)
13 June 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
13 June 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
29 November 2011Termination of appointment of Andrew Swain as a director (2 pages)
29 November 2011Termination of appointment of Andrew Swain as a director (2 pages)
28 November 2011Appointment of Paul Edward Glen as a director (3 pages)
28 November 2011Appointment of Paul Edward Glen as a director (3 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
23 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
7 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
9 October 2009Director's details changed for Adam Jon Golding on 7 October 2009 (3 pages)
9 October 2009Director's details changed for Adam Jon Golding on 7 October 2009 (3 pages)
9 October 2009Director's details changed for Adam Jon Golding on 7 October 2009 (3 pages)
2 September 2009Return made up to 14/08/09; full list of members (4 pages)
2 September 2009Return made up to 14/08/09; full list of members (4 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
2 September 2008Return made up to 14/08/08; full list of members (4 pages)
2 September 2008Return made up to 14/08/08; full list of members (4 pages)
10 April 2008Director appointed adam jon golding (3 pages)
10 April 2008Director appointed adam jon golding (3 pages)
3 April 2008Appointment terminated director peter bloxham (1 page)
3 April 2008Appointment terminated director peter bloxham (1 page)
20 August 2007Return made up to 14/08/07; full list of members (2 pages)
20 August 2007Return made up to 14/08/07; full list of members (2 pages)
24 July 2007New director appointed (3 pages)
24 July 2007New director appointed (3 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
2 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
2 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
12 September 2006Return made up to 14/08/06; full list of members (3 pages)
12 September 2006Return made up to 14/08/06; full list of members (3 pages)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
11 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
11 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Secretary's particulars changed (1 page)
7 October 2005Secretary resigned (1 page)
7 October 2005New secretary appointed (2 pages)
7 October 2005Secretary resigned (1 page)
7 October 2005New secretary appointed (2 pages)
16 August 2005Return made up to 14/08/05; full list of members (3 pages)
16 August 2005Return made up to 14/08/05; full list of members (3 pages)
22 February 2005Company name changed commercial union creditor limite d\certificate issued on 22/02/05 (2 pages)
22 February 2005Company name changed commercial union creditor limite d\certificate issued on 22/02/05 (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005New secretary appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005Registered office changed on 15/02/05 from: st helens 1 undershaft london EC3P 3DQ (1 page)
15 February 2005Registered office changed on 15/02/05 from: st helens 1 undershaft london EC3P 3DQ (1 page)
15 February 2005Director resigned (1 page)
15 February 2005New secretary appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
1 September 2004Return made up to 14/08/04; full list of members (3 pages)
1 September 2004Return made up to 14/08/04; full list of members (3 pages)
24 June 2004Return made up to 18/10/03; full list of members; amend (7 pages)
24 June 2004Return made up to 18/10/03; full list of members; amend (7 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004New director appointed (1 page)
2 March 2004New director appointed (1 page)
18 November 2003Return made up to 18/10/03; full list of members (7 pages)
18 November 2003Return made up to 18/10/03; full list of members (7 pages)
21 July 2003Full accounts made up to 31 December 2002 (10 pages)
21 July 2003Full accounts made up to 31 December 2002 (10 pages)
10 July 2003Resolutions
  • RES13 ‐ Auditors appt & remuner 31/10/01
(1 page)
10 July 2003Resolutions
  • RES13 ‐ Auditors appt & remuner 31/10/01
(1 page)
3 June 2003New director appointed (1 page)
3 June 2003New director appointed (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
12 December 2002New director appointed (1 page)
12 December 2002New director appointed (1 page)
26 November 2002Return made up to 18/10/02; full list of members (7 pages)
26 November 2002Return made up to 18/10/02; full list of members (7 pages)
18 November 2002New director appointed (1 page)
18 November 2002New director appointed (1 page)
24 October 2002Full accounts made up to 31 December 2001 (10 pages)
24 October 2002Full accounts made up to 31 December 2001 (10 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
9 July 2002Secretary's particulars changed (1 page)
9 July 2002Secretary's particulars changed (1 page)
24 January 2002Auditor's resignation (1 page)
24 January 2002Auditor's resignation (1 page)
27 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2001Return made up to 18/10/01; full list of members (4 pages)
30 October 2001Return made up to 18/10/01; full list of members (4 pages)
26 October 2001Full accounts made up to 31 December 2000 (11 pages)
26 October 2001Full accounts made up to 31 December 2000 (11 pages)
2 August 2001New director appointed (1 page)
2 August 2001New director appointed (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
26 February 2001Director's particulars changed (1 page)
26 February 2001Director's particulars changed (1 page)
26 February 2001Return made up to 18/10/00; full list of members (7 pages)
26 February 2001Return made up to 18/10/00; full list of members (7 pages)
23 February 2001Director's particulars changed (1 page)
23 February 2001Director's particulars changed (1 page)
7 February 2001Director's particulars changed (1 page)
7 February 2001Director's particulars changed (1 page)
7 February 2001Director's particulars changed (1 page)
7 February 2001Director's particulars changed (1 page)
6 February 2001Director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
10 July 2000Secretary's particulars changed (1 page)
10 July 2000Secretary's particulars changed (1 page)
13 October 1999Return made up to 18/10/99; full list of members (4 pages)
13 October 1999Return made up to 18/10/99; full list of members (4 pages)
10 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1999Full accounts made up to 31 December 1998 (8 pages)
8 September 1999Full accounts made up to 31 December 1998 (8 pages)
14 December 1998Auditor's resignation (3 pages)
14 December 1998Auditor's resignation (3 pages)
11 November 1998Return made up to 18/10/98; full list of members (13 pages)
11 November 1998Secretary's particulars changed (1 page)
11 November 1998Return made up to 18/10/98; full list of members (13 pages)
11 November 1998Secretary's particulars changed (1 page)
2 November 1998Full accounts made up to 31 December 1997 (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (6 pages)
26 October 1997Return made up to 18/10/97; no change of members (10 pages)
26 October 1997Return made up to 18/10/97; no change of members (10 pages)
21 August 1997Full accounts made up to 31 December 1996 (6 pages)
21 August 1997Full accounts made up to 31 December 1996 (6 pages)
14 November 1996Return made up to 18/10/96; full list of members (15 pages)
14 November 1996Return made up to 18/10/96; full list of members (15 pages)
8 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
12 March 1996New secretary appointed (2 pages)
12 March 1996New secretary appointed (2 pages)
5 March 1996Secretary resigned (1 page)
5 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
5 March 1996Registered office changed on 05/03/96 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
5 March 1996New director appointed (3 pages)
5 March 1996Accounting reference date notified as 31/12 (1 page)
5 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 March 1996Accounting reference date notified as 31/12 (1 page)
5 March 1996Ad 28/02/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
5 March 1996Registered office changed on 05/03/96 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
5 March 1996Ad 28/02/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (3 pages)
5 March 1996Secretary resigned (1 page)
2 March 1996Director resigned (1 page)
2 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
2 March 1996£ nc 100/1000 28/02/96 (1 page)
2 March 1996Director resigned (1 page)
2 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
2 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 March 1996£ nc 100/1000 28/02/96 (1 page)
2 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 January 1996Company name changed hackremco (no. 1087) LIMITED\certificate issued on 12/01/96 (2 pages)
12 January 1996Company name changed hackremco (no. 1087) LIMITED\certificate issued on 12/01/96 (2 pages)
18 October 1995Incorporation (44 pages)
18 October 1995Incorporation (44 pages)