London
EC3M 3AW
Director Name | Mr James Clifford Reeves |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2018(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 25 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Director Name | Paul Michael Philand |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Role | Insurance Executive |
Correspondence Address | 14 The French Apartments Lansdowne Road Purley Surrey CR8 2PH |
Director Name | Mr Jonathan David Thomas Hopkins |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | White Barn Ford Street Wellington Somerset TA21 9PD |
Secretary Name | Kevin Keith Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Seaton Road Welling Kent DA16 1DU |
Director Name | Henry Robert Schielke |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 April 2000) |
Role | Insurance Executive |
Correspondence Address | 1730 Alba Road Willow Grove Pennsylvania 19090 United States |
Director Name | Stewart Horner Steffey |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year (resigned 23 April 1997) |
Role | Managing Director |
Correspondence Address | 65 Goddard Avenue Brookling Massachusetts 02146 |
Director Name | John Andrew Duffy |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 January 2003) |
Role | Insurance Executive |
Correspondence Address | 205 3rd Avenue Apt 3k New York 10003-2508 United States |
Director Name | Mr Gordon James McBurney |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(1 year after company formation) |
Appointment Duration | 20 years, 11 months (resigned 08 April 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Director Name | Ms Pamela J. Baker |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 1997(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 1999) |
Role | Legal Counsel |
Correspondence Address | 540 Commercial Street Apt 6 Boston Massachusetts 02109 |
Director Name | Dennis Scott Perler |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2001(5 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 January 2008) |
Role | Surety Underwriter |
Correspondence Address | 1523 Leopard Way Berwyn Pa Pennsylvania 19312 United States |
Director Name | Graham John Pitt |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(5 years after company formation) |
Appointment Duration | 17 years, 6 months (resigned 18 October 2018) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Secretary Name | Siobhan Mary Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 June 2010) |
Role | Accountant |
Correspondence Address | 3rd Floor Two Minster Court Mincing Lane London EC3R 7YE |
Director Name | Scott Rhodes Goodby |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2003(6 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 29 January 2008) |
Role | Chief Operating Officer |
Correspondence Address | 41 West Shore Drive Marblehead Ma 01945 United States |
Director Name | Paul Stanford |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 October 2008) |
Role | Underwriter |
Correspondence Address | 14 Heathview Drive London SE2 0AZ |
Director Name | Mr Patrick Joseph Obrien |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 January 2008(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 December 2011) |
Role | Chief Operating Officer Direct |
Country of Residence | Ireland |
Correspondence Address | 3rd Floor Two Minster Court Mincing Lane London EC3R 7YE |
Director Name | Mr Sean Patrick Rocks |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 October 2015) |
Role | Chief Exec Officer Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Secretary Name | Mr Nigel James Davenport |
---|---|
Status | Resigned |
Appointed | 30 June 2010(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 April 2014) |
Role | Company Director |
Correspondence Address | 3rd Floor Two Minster Court Mincing Lane London EC3R 7YE |
Secretary Name | Mr David Charles Turner |
---|---|
Status | Resigned |
Appointed | 10 April 2014(18 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 February 2016) |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Secretary Name | Mr Joseph Marcus Cassidy |
---|---|
Status | Resigned |
Appointed | 25 February 2016(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 May 2018) |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Secretary Name | Miss Rebecca Elizabeth White |
---|---|
Status | Resigned |
Appointed | 10 May 2018(22 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 12 October 2018) |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Website | liueurope.com |
---|
Registered Address | 20 Fenchurch Street London EC3M 3AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
648.9k at £1 | Liberty Mutual Agency Corp. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
25 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2021 | Application to strike the company off the register (1 page) |
3 July 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
2 July 2020 | Confirmation statement made on 21 June 2020 with updates (4 pages) |
7 January 2020 | Resolutions
|
7 January 2020 | Solvency Statement dated 18/12/19 (1 page) |
7 January 2020 | Statement of capital on 7 January 2020
|
7 January 2020 | Statement by Directors (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (13 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
1 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
26 October 2018 | Appointment of Mr James Clifford Reeves as a director on 17 October 2018 (2 pages) |
26 October 2018 | Termination of appointment of Graham John Pitt as a director on 18 October 2018 (1 page) |
12 October 2018 | Termination of appointment of Rebecca Elizabeth White as a secretary on 12 October 2018 (1 page) |
19 June 2018 | Full accounts made up to 31 December 2017 (13 pages) |
22 May 2018 | Appointment of Miss Rebecca Elizabeth White as a secretary on 10 May 2018 (2 pages) |
22 May 2018 | Termination of appointment of Joseph Marcus Cassidy as a secretary on 9 May 2018 (1 page) |
17 April 2018 | Termination of appointment of Gordon James Mcburney as a director on 8 April 2018 (1 page) |
4 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
24 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
19 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
9 March 2016 | Termination of appointment of David Charles Turner as a secretary on 25 February 2016 (1 page) |
9 March 2016 | Appointment of Mr Joseph Marcus Cassidy as a secretary on 25 February 2016 (2 pages) |
9 March 2016 | Termination of appointment of David Charles Turner as a secretary on 25 February 2016 (1 page) |
9 March 2016 | Appointment of Mr Joseph Marcus Cassidy as a secretary on 25 February 2016 (2 pages) |
28 January 2016 | Appointment of Mr Nigel James Davenport as a director on 5 November 2015 (2 pages) |
28 January 2016 | Appointment of Mr Nigel James Davenport as a director on 5 November 2015 (2 pages) |
9 November 2015 | Termination of appointment of Sean Patrick Rocks as a director on 31 October 2015 (1 page) |
9 November 2015 | Termination of appointment of Sean Patrick Rocks as a director on 31 October 2015 (1 page) |
4 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
4 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
19 November 2014 | Registered office address changed from 3Rd Floor Two Minster Court Mincing Lane London EC3R 7YE to 20 Fenchurch Street London EC3M 3AW on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from 3Rd Floor Two Minster Court Mincing Lane London EC3R 7YE to 20 Fenchurch Street London EC3M 3AW on 19 November 2014 (1 page) |
1 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
15 April 2014 | Appointment of Mr David Charles Turner as a secretary (2 pages) |
15 April 2014 | Appointment of Mr David Charles Turner as a secretary (2 pages) |
14 April 2014 | Termination of appointment of Nigel Davenport as a secretary (1 page) |
14 April 2014 | Termination of appointment of Nigel Davenport as a secretary (1 page) |
10 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
14 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 16 March 2012 (17 pages) |
21 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 16 March 2012 (17 pages) |
21 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders
|
21 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders
|
6 December 2011 | Termination of appointment of Patrick Obrien as a director (1 page) |
6 December 2011 | Termination of appointment of Patrick Obrien as a director (1 page) |
15 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
17 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
12 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
12 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 July 2010 | Appointment of Mr Nigel James Davenport as a secretary (1 page) |
1 July 2010 | Appointment of Mr Nigel James Davenport as a secretary (1 page) |
30 June 2010 | Termination of appointment of Siobhan Wing as a secretary (1 page) |
30 June 2010 | Termination of appointment of Siobhan Wing as a secretary (1 page) |
1 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Mr Patrick Joseph Obrien on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Sean Patrick Rocks on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Patrick Joseph Obrien on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Patrick Joseph Obrien on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Sean Patrick Rocks on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Sean Patrick Rocks on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Gordon James Mcburney on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Gordon James Mcburney on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Gordon James Mcburney on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Siobhan Mary Wing on 1 October 2009 (1 page) |
26 October 2009 | Director's details changed for Graham John Pitt on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Graham John Pitt on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Siobhan Mary Wing on 1 October 2009 (1 page) |
26 October 2009 | Director's details changed for Graham John Pitt on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Siobhan Mary Wing on 1 October 2009 (1 page) |
19 March 2009 | Full accounts made up to 31 December 2008 (20 pages) |
19 March 2009 | Full accounts made up to 31 December 2008 (20 pages) |
17 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
16 March 2009 | Director's change of particulars / gordon mcburney / 16/03/2009 (1 page) |
16 March 2009 | Director's change of particulars / gordon mcburney / 16/03/2009 (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from, 3RD floor, two minster court mincing lane, london, london, EC3R 7YE, uk (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from, 3RD floor, two minster court mincing lane, london, london, EC3R 7YE, uk (1 page) |
20 October 2008 | Appointment terminated director paul stanford (1 page) |
20 October 2008 | Appointment terminated director jonathan hopkins (1 page) |
20 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
20 October 2008 | Appointment terminated director paul stanford (1 page) |
20 October 2008 | Appointment terminated director jonathan hopkins (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from, 3RD floor st michaels house, 1 george yard, london, EC3V 9DF (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from, 3RD floor st michaels house, 1 george yard, london, EC3V 9DF (1 page) |
8 April 2008 | Director's change of particulars / sean rocks / 07/04/2008 (1 page) |
8 April 2008 | Director's change of particulars / sean rocks / 07/04/2008 (1 page) |
8 April 2008 | Return made up to 16/03/08; full list of members (5 pages) |
8 April 2008 | Return made up to 16/03/08; full list of members (5 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
14 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
16 March 2007 | Secretary's particulars changed (1 page) |
16 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
16 March 2007 | Secretary's particulars changed (1 page) |
16 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
12 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
16 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
16 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
5 April 2005 | Return made up to 29/03/05; full list of members
|
5 April 2005 | Return made up to 29/03/05; full list of members
|
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | New director appointed (2 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 April 2004 | Return made up to 29/03/04; full list of members (8 pages) |
2 April 2004 | Return made up to 29/03/04; full list of members (8 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
2 April 2003 | Return made up to 29/03/03; full list of members (8 pages) |
2 April 2003 | Return made up to 29/03/03; full list of members (8 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: 4TH floor one minster court, mincing lane, london EC3R 7YE (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: 4TH floor one minster court, mincing lane, london EC3R 7YE (1 page) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
2 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
10 April 2002 | Return made up to 29/03/02; full list of members
|
10 April 2002 | Return made up to 29/03/02; full list of members
|
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | New secretary appointed (2 pages) |
19 September 2001 | Resolutions
|
19 September 2001 | Resolutions
|
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
12 April 2001 | Return made up to 29/03/01; full list of members (7 pages) |
12 April 2001 | Return made up to 29/03/01; full list of members (7 pages) |
5 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
5 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
14 April 2000 | Return made up to 29/03/00; full list of members
|
14 April 2000 | Return made up to 29/03/00; full list of members
|
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
3 April 1999 | Return made up to 29/03/99; full list of members (8 pages) |
3 April 1999 | Return made up to 29/03/99; full list of members (8 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
18 April 1997 | Return made up to 29/03/97; full list of members (8 pages) |
18 April 1997 | Return made up to 29/03/97; full list of members (8 pages) |
3 October 1996 | Ad 23/09/96--------- £ si 321350@1=321350 £ ic 577518/898868 (2 pages) |
3 October 1996 | Ad 23/09/96--------- £ si 321350@1=321350 £ ic 577518/898868 (2 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (3 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | Ad 16/04/96--------- £ si 327518@1=327518 £ ic 250000/577518 (2 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (3 pages) |
25 April 1996 | Accounting reference date notified as 31/12 (1 page) |
25 April 1996 | Ad 16/04/96--------- £ si 327518@1=327518 £ ic 250000/577518 (2 pages) |
25 April 1996 | Accounting reference date notified as 31/12 (1 page) |
29 March 1996 | Incorporation (22 pages) |
29 March 1996 | Incorporation (22 pages) |