Canary Wharf
London
E14 5JP
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 June 2008(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 07 October 2014) |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Donald Hale |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Trees House Staupes Road High Birstwith Harrogate North Yorkshire HG3 2LF |
Director Name | Mr David Anthony Johnson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cold Knoll Farm Stanbury Haworth West Yorkshire BD22 0HH |
Secretary Name | Donald Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Trees House Staupes Road High Birstwith Harrogate North Yorkshire HG3 2LF |
Director Name | Mr John James Pinkerton Tarrant |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 The Watergardens Warren Road Coombe Hill Kingston Upon Thames Surrey KT2 7LF |
Director Name | Lawrence Kenneth Arnold |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 July 2002) |
Role | Finance Director |
Correspondence Address | 42 Raglan Road Reigate Surrey RH2 0DP |
Director Name | Mr Keith John Morris |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 33 Audley Road Richmond Surrey TW10 6EY |
Director Name | Anthony Philip Dawson Lancaster |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 April 2002) |
Role | Company Director |
Correspondence Address | 16 Cumberland House Kensington Road London W8 5NX |
Secretary Name | Rosemary Whitfield Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | Birchwood 7 Ellerton Road Wimbledon London SW20 0ER |
Director Name | Mr Timothy Andrew Ablett |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 April 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Benover House Rectory Lane Saltwood Kent CT21 4QA |
Director Name | Mr Paul William Picknett |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Saunders Lane Woking Surrey GU22 0NT |
Director Name | Mr Stephen Alexander Hartigan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maskee Tudor Close Great Bookham Surrey KT23 3DP |
Director Name | Jean Anatole Rambatomanga |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | French And Malagasy |
Status | Resigned |
Appointed | 17 April 2003(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 55 Abbotsbury Road London W14 8EL |
Director Name | Pierre Paul Joseph Leon Marie Ghislain Lefevre |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 17 April 2003(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2007) |
Role | Insurance Company Director |
Correspondence Address | Flat 1 61 Onslow Square London SW7 3LS |
Director Name | Mr Roy Leonard Sampson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Spring House Springfield Road Bickley Kent BR1 2LJ |
Director Name | Alan J Mintz |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2007(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 May 2008) |
Role | Business Analyst |
Correspondence Address | 53 Farmstead Road Short Hills New Jersey Nj 07078 Foreign |
Director Name | Jens Jantzen |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 January 2007(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 May 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1c Olivers Wharf 64 Wapping High Street London E1W 2PJ |
Director Name | Caspar Alexander Edwin Perine Gilroy |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 31 January 2007(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 December 2011) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 73 Faroe Road London W14 0EL |
Director Name | Mr Robert Lynam Barclay |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 August 2008) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodbury Park Road Tunbridge Wells Kent TN4 9NQ |
Secretary Name | Nicola Ann Constantine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(11 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 June 2008) |
Role | Company Director |
Correspondence Address | 23 Trueman Road Kenley Surrey CR8 5GL |
Director Name | Joseph Charles Madigan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 2008(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 January 2012) |
Role | Financial Analyst |
Country of Residence | United States |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mark Saul Pearlman |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(12 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 19 June 2009) |
Role | Uk Senior Finance Officer |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Ian Robert Lyall |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2007(10 years, 11 months after company formation) |
Appointment Duration | 4 weeks (resigned 28 February 2007) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Registered Address | 25 Bank Street Canary Wharf London E14 5JP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Minster Insurance Company LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
7 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
1 July 2014 | Termination of appointment of Ian Lyall as a director (1 page) |
28 January 2014 | Resolutions
|
28 January 2014 | Appointment of a voluntary liquidator (2 pages) |
28 January 2014 | Declaration of solvency (5 pages) |
20 January 2014 | Director's details changed for Peter Bradford Demong on 1 November 2011 (2 pages) |
20 January 2014 | Director's details changed for Peter Bradford Demong on 1 November 2011 (2 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
16 January 2013 | Full accounts made up to 30 April 2012 (11 pages) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
17 February 2012 | Director's details changed for Peter Bradford Demong on 16 February 2012 (2 pages) |
13 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
8 February 2012 | Termination of appointment of Joseph Madigan as a director (1 page) |
31 January 2012 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 30 January 2012 (2 pages) |
14 December 2011 | Termination of appointment of Caspar Gilroy as a director (1 page) |
28 June 2011 | Full accounts made up to 30 April 2011 (11 pages) |
20 June 2011 | Statement of capital on 20 June 2011
|
20 June 2011 | Statement by directors (2 pages) |
20 June 2011 | Resolutions
|
20 June 2011 | Solvency statement dated 17/06/11 (2 pages) |
16 March 2011 | Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
4 February 2011 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 January 2010 (1 page) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 January 2010 (1 page) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
13 April 2010 | Full accounts made up to 28 February 2010 (9 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Caspar Alexander Edwin Perine Gilroy on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Joseph Charles Madigan on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Peter Bradford Demong on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Ian Robert Lyall on 23 February 2010 (2 pages) |
25 June 2009 | Appointment terminated director mark pearlman (1 page) |
11 June 2009 | Director appointed ian robert lyall (6 pages) |
8 April 2009 | Full accounts made up to 28 February 2009 (10 pages) |
6 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from one canada square london E14 5AD (1 page) |
19 November 2008 | Secretary's change of particulars / j p morgan secretaries uk LIMITED / 04/11/2008 (1 page) |
16 October 2008 | Appointment terminated director robert barclay (1 page) |
2 September 2008 | Director appointed joseph charles madigan (1 page) |
14 August 2008 | Full accounts made up to 28 February 2008 (10 pages) |
16 July 2008 | Director appointed peter bradford demong (1 page) |
15 July 2008 | Appointment terminated secretary nicola constantine (1 page) |
2 July 2008 | Director appointed mark saul pearlman (1 page) |
1 July 2008 | Secretary appointed j p morgan secretaries uk LIMITED (2 pages) |
30 June 2008 | Location of register of members (1 page) |
9 June 2008 | Appointment terminated director jens jantzen (1 page) |
9 June 2008 | Appointment terminated director alan mintz (1 page) |
8 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
11 February 2008 | Secretary's particulars changed (1 page) |
10 July 2007 | Return made up to 28/02/07; full list of members (3 pages) |
22 June 2007 | Full accounts made up to 28 February 2007 (8 pages) |
20 April 2007 | Memorandum and Articles of Association (5 pages) |
19 April 2007 | Resolutions
|
15 March 2007 | Location of register of members (1 page) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: 20 black friars lane london EC4V 6HD (1 page) |
15 March 2007 | Secretary resigned (1 page) |
27 February 2007 | New director appointed (3 pages) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | New director appointed (3 pages) |
20 February 2007 | New director appointed (3 pages) |
19 February 2007 | Auditor's resignation (1 page) |
18 February 2007 | New director appointed (3 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: groupama house 24-26 minories london EC3N 1DE (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 June 2006 | Full accounts made up to 28 February 2006 (9 pages) |
28 February 2006 | Return made up to 28/02/06; full list of members (3 pages) |
16 May 2005 | Full accounts made up to 28 February 2005 (9 pages) |
24 February 2005 | Return made up to 28/02/05; full list of members (6 pages) |
30 July 2004 | Director's particulars changed (1 page) |
18 May 2004 | Full accounts made up to 29 February 2004 (9 pages) |
24 February 2004 | Return made up to 28/02/04; full list of members (6 pages) |
20 November 2003 | New director appointed (2 pages) |
25 June 2003 | Full accounts made up to 28 February 2003 (10 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
30 April 2003 | Director resigned (1 page) |
8 April 2003 | Location of register of members (1 page) |
8 April 2003 | Location of register of directors' interests (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 2 minster court mincing lane london EC3R 7FB (1 page) |
8 March 2003 | Return made up to 28/02/03; full list of members (5 pages) |
31 December 2002 | Full accounts made up to 28 February 2002 (10 pages) |
3 August 2002 | Director's particulars changed (1 page) |
22 July 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
30 May 2002 | Resolutions
|
25 April 2002 | Director resigned (1 page) |
20 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
22 June 2001 | Full accounts made up to 28 February 2001 (9 pages) |
12 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
4 July 2000 | Full accounts made up to 29 February 2000 (9 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: gan house 12 arthur street london EC4R 9BJ (1 page) |
8 June 2000 | Location of register of directors' interests (1 page) |
8 June 2000 | Location of register of members (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: forum house 15-18 lime street london EC3M 7AP (1 page) |
9 March 2000 | Return made up to 28/02/00; full list of members (9 pages) |
23 January 2000 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
19 December 1999 | Registered office changed on 19/12/99 from: gan house 12 arthur street london EC4R 9BJ (1 page) |
16 May 1999 | Full accounts made up to 28 February 1999 (9 pages) |
14 April 1999 | Director resigned (1 page) |
8 March 1999 | Return made up to 28/02/99; full list of members (8 pages) |
4 January 1999 | Director resigned (1 page) |
11 August 1998 | Auditor's resignation (2 pages) |
11 August 1998 | Auditor's resignation (2 pages) |
11 August 1998 | Auditor's resignation (2 pages) |
11 August 1998 | Resolutions
|
22 May 1998 | Return made up to 28/02/98; no change of members (11 pages) |
8 May 1998 | Full accounts made up to 28 February 1998 (10 pages) |
23 June 1997 | Auditor's resignation (1 page) |
29 April 1997 | Full accounts made up to 28 February 1997 (9 pages) |
27 March 1997 | Return made up to 28/02/97; full list of members (10 pages) |
18 December 1996 | Registered office changed on 18/12/96 from: dawson lane dudley hill bradford west yorkshire BD4 6HW (1 page) |
9 December 1996 | New director appointed (1 page) |
9 December 1996 | New secretary appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (1 page) |
9 December 1996 | New director appointed (2 pages) |
29 November 1996 | Secretary resigned;director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
12 November 1996 | Ad 01/03/96--------- £ si 24199998@1=24199998 £ ic 2/24200000 (2 pages) |
26 April 1996 | Resolutions
|
26 March 1996 | Application for reregistration from UNLTD to LTD (1 page) |
26 March 1996 | Certificate of change of name and re-registration to Limited (1 page) |
26 March 1996 | Resolutions
|
26 March 1996 | Re-registration of Memorandum and Articles (14 pages) |
26 March 1996 | Resolutions
|
18 March 1996 | Accounting reference date notified as 28/02 (1 page) |
28 February 1996 | Incorporation (24 pages) |