Company NameMartello Professional Risks Limited
Company StatusDissolved
Company Number03276482
CategoryPrivate Limited Company
Incorporation Date11 November 1996(27 years, 6 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameNeville Howe
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2016(19 years, 11 months after company formation)
Appointment Duration5 months, 1 week (closed 21 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3AU
Secretary NameRoysun Limited (Corporation)
StatusClosed
Appointed16 June 2010(13 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 21 March 2017)
Correspondence AddressSt Mark's Court Chart Way
Horsham
West Sussex
RH12 1XL
Director NameMr Michael Donaldson Wood
Date of BirthApril 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed03 December 1996(3 weeks, 1 day after company formation)
Appointment Duration10 years, 3 months (resigned 06 March 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummercourt Pilgrims Way
Chaldon
Caterham
Surrey
CR3 5BH
Secretary NameMr Robert Francis Huxster
NationalityBritish
StatusResigned
Appointed03 December 1996(3 weeks, 1 day after company formation)
Appointment Duration7 years, 2 months (resigned 06 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLavender Cottage 5 Station Road
Thames Ditton
Surrey
KT7 0NU
Director NameMr Robert Francis Huxster
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(3 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLavender Cottage 5 Station Road
Thames Ditton
Surrey
KT7 0NU
Director NameDavid John Harvey
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(4 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 31 May 2005)
RoleCompany Director
Correspondence Address58 Petts Wood Road
Petts Wood
Kent
BR5 1LD
Director NameJennifer Margaret Morrison
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(6 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 December 1997)
RoleUnderwriter
Correspondence Address36 Tivoli Road
London
N8 8RE
Director NameMrs Caroline Janet Banszky
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(4 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Rylett Crescent
London
W12 9RL
Director NameMs Caroline Janet Banszky
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(4 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Rylett Crescent
London
W12 9RL
Director NameJeremy Richard Adams
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2002(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 March 2003)
RoleRisk Director
Correspondence AddressThe White House Wheatsheaf Enclosure
Liphook
Hampshire
GU30 7EJ
Secretary NameMr Adrian Derek Searle
NationalityBritish
StatusResigned
Appointed06 February 2004(7 years, 2 months after company formation)
Appointment Duration11 months (resigned 07 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Thorkhill Road
Thames Ditton
Surrey
KT7 0UW
Director NameMr Michael John Cant
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(7 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLanna
Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UA
Director NameTrevor Raymond Kirby
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilwood Lodge
Studham Lane
Dagnall
Hertfordshire
HP4 1RJ
Secretary NameElizabeth Jill Morris
NationalityBritish
StatusResigned
Appointed08 January 2005(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Back Lane
Ickleton
Saffron Walden
Essex
CB10 1SJ
Director NameGlyn Anthony Morris
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(8 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2007)
RoleInsurance Underwriter
Correspondence Address5 Back Lane
Ickleton
Saffron Walden
Essex
CB10 1SJ
Secretary NameMr Luke Thomas
NationalityBritish
StatusResigned
Appointed01 December 2006(10 years after company formation)
Appointment Duration1 year, 4 months (resigned 22 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Brook Road
Thornton Heath
Surrey
CR7 7RD
Director NameMr Norman Gerald Paul Donaldson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed29 June 2007(10 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGcc Secretarial - Rsa Insurance Group Plc 9th Floo
30 Fenchurch Street
London
EC3M 3BD
Director NameNeville Howe
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(10 years, 7 months after company formation)
Appointment Duration5 months (resigned 29 November 2007)
RoleCompany Director
Correspondence Address51 Lee Terrace
Blackheath
London
SE3 9TA
Director NameMr Brendan Eamon McCafferty
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(10 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 February 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Hollies Firs Lane
Appleton
Warrington
Cheshire
WA4 5LD
Director NameRichard Bradley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(10 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Charmouth Court
Kings Road
Richmond
Surrey
TW10 6EW
Director NameAaron James Devitt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(10 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 March 2009)
RoleInsurance Company Director
Correspondence Address16 Faulkner Grove
Motherwell
Lanarkshire
ML1 5LD
Scotland
Secretary NameJulia Caroline Possener
NationalityBritish
StatusResigned
Appointed22 April 2008(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 June 2010)
RoleCompany Director
Correspondence AddressGcc Secretarial - Rsa Insurance Group Plc 9th Floo
30 Fenchurch Street
London
EC3M 3BD
Director NameMr Michael Francis Lawton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(12 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGcc Secretarial - Rsa Insurance Group Plc 9th Floo
30 Fenchurch Street
London
EC3M 3BD
Director NameMr Paul Lewis Miles
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(12 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGcc Secretarial - Rsa Insurance Group Plc 9th Floo
30 Fenchurch Street
London
EC3M 3BD
Director NameSarah Isabelle Gray
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(14 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 April 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3AU
Director NameMr Jon Lawton Hancock
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(14 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 October 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AU
Director NameMr Patrick Brice
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(16 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3AU
Director NameSimon Edward Logan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(16 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 May 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3AU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 November 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitepidirect.co.uk
Telephone0161 8335643
Telephone regionManchester

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

810k at £1Royal & Sun Alliance Insurance PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

12 May 2003Delivered on: 28 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Cash deposit pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged account and the deposit. See the mortgage charge document for full details.
Outstanding
12 March 2003Delivered on: 19 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 October 1999Delivered on: 26 October 1999
Satisfied on: 14 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 March 2017Final Gazette dissolved following liquidation (1 page)
21 December 2016Insolvency:resolution to approve liquidators statement of account (1 page)
21 December 2016Return of final meeting in a members' voluntary winding up (9 pages)
6 November 2016Termination of appointment of Jon Lawton Hancock as a director on 14 October 2016 (2 pages)
18 October 2016Termination of appointment of Jon Lawton Hancock as a director on 14 October 2016 (1 page)
14 October 2016Appointment of Neville Howe as a director on 14 October 2016 (2 pages)
7 June 2016Registered office address changed from St Mark's Court Chart Way Horsham West Sussex RH12 1XL to Hill House 1 Little New Street London EC4A 3TR on 7 June 2016 (2 pages)
2 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-16
(1 page)
2 June 2016Declaration of solvency (3 pages)
2 June 2016Appointment of a voluntary liquidator (1 page)
20 May 2016Termination of appointment of Simon Edward Logan as a director on 17 May 2016 (1 page)
5 May 2016Satisfaction of charge 3 in full (1 page)
4 May 2016Director's details changed for Jon Hancock on 28 March 2013 (2 pages)
28 April 2016Satisfaction of charge 2 in full (1 page)
26 April 2016Psc register (2 pages)
19 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 810,000
(5 pages)
22 September 2015Full accounts made up to 31 December 2014 (14 pages)
21 April 2015Termination of appointment of Sarah Isabelle Gray as a director on 2 April 2015 (1 page)
21 April 2015Termination of appointment of Sarah Isabelle Gray as a director on 2 April 2015 (1 page)
20 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 810,000
(7 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
3 October 2014Termination of appointment of Patrick Brice as a director on 30 September 2014 (1 page)
8 August 2014Director's details changed for Simon Edward Logan on 19 May 2014 (2 pages)
8 August 2014Director's details changed for Jon Hancock on 19 May 2014 (2 pages)
8 August 2014Director's details changed for Sarah Isabelle Gray on 19 May 2014 (2 pages)
8 August 2014Director's details changed for Mr Patrick Brice on 19 May 2014 (2 pages)
10 June 2014Register inspection address has been changed from Gcc Secretarial - Rsa Insurance Group Plc 9Th Floor, One Plantation Place 30 Fenchurch Street London EC3M 3BD United Kingdom (1 page)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 810,000
(7 pages)
27 June 2013Auditor's resignation (1 page)
27 June 2013Accounts made up to 31 December 2012 (15 pages)
3 May 2013Termination of appointment of Michael Lawton as a director (1 page)
12 February 2013Appointment of Mr Patrick Brice as a director (2 pages)
8 February 2013Appointment of Simon Edward Logan as a director (2 pages)
19 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
6 August 2012Accounts made up to 31 December 2011 (15 pages)
25 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (15 pages)
6 October 2011Termination of appointment of Norman Donaldson as a director (2 pages)
6 October 2011Appointment of Sarah Isabelle Gray as a director (3 pages)
6 October 2011Appointment of Jon Hancock as a director (3 pages)
28 September 2011Accounts made up to 31 December 2010 (14 pages)
26 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (14 pages)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
30 September 2010Accounts made up to 31 December 2009 (13 pages)
19 July 2010Termination of appointment of Paul Miles as a director (1 page)
5 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
5 July 2010Statement of company's objects (2 pages)
21 June 2010Termination of appointment of Julia Possener as a secretary (1 page)
18 June 2010Appointment of Roysun Limited as a secretary (2 pages)
5 November 2009Accounts made up to 31 December 2008 (15 pages)
4 November 2009Director's details changed for Michael Francis Lawton on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Michael Francis Lawton on 1 October 2009 (3 pages)
24 October 2009Appointment of Mr Paul Lewis Miles as a director (2 pages)
22 October 2009Director's details changed for Norman Gerald Paul Donaldson on 12 October 2009 (2 pages)
22 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Secretary's details changed for Julia Caroline Possener on 12 October 2009 (1 page)
28 May 2009Director appointed michael francis lawton (1 page)
28 May 2009Appointment terminated director aaron devitt (1 page)
5 February 2009Accounts made up to 31 December 2007 (18 pages)
30 January 2009Registered office changed on 30/01/2009 from, caveat house, 14 lovat lane, london, EC3R 8DZ (1 page)
28 October 2008Return made up to 30/09/08; full list of members (4 pages)
28 October 2008Appointment terminated director michael cant (1 page)
30 April 2008Secretary appointed julia caroline possener (1 page)
30 April 2008Appointment terminated secretary luke thomas (1 page)
30 April 2008Appointment terminated director brendan mccafferty (1 page)
14 February 2008Director resigned (1 page)
13 February 2008Auditor's resignation (2 pages)
4 February 2008Director resigned (1 page)
7 December 2007Return made up to 11/11/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 November 2007New director appointed (2 pages)
8 November 2007Director resigned (1 page)
29 October 2007Director's particulars changed (1 page)
17 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
4 August 2007New director appointed (1 page)
4 August 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
18 July 2007Accounts made up to 31 December 2006 (19 pages)
1 April 2007Director resigned (1 page)
20 February 2007New secretary appointed (2 pages)
2 January 2007Secretary resigned (1 page)
28 December 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
22 November 2006Return made up to 11/11/06; full list of members (8 pages)
8 November 2006New secretary appointed (2 pages)
4 September 2006Director's particulars changed (1 page)
21 March 2006Accounts made up to 31 October 2005 (13 pages)
4 January 2006Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
24 November 2005Return made up to 11/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 July 2005Registered office changed on 20/07/05 from: lower mill, kingston road, ewell, surrey KT17 2AE (1 page)
11 July 2005Company name changed P.I. direct LIMITED\certificate issued on 11/07/05 (3 pages)
10 June 2005Director resigned (1 page)
2 June 2005Accounts made up to 31 October 2004 (13 pages)
24 March 2005New director appointed (2 pages)
15 February 2005New secretary appointed (2 pages)
15 February 2005Secretary resigned (1 page)
17 November 2004Return made up to 11/11/04; full list of members (8 pages)
1 October 2004New director appointed (2 pages)
1 October 2004New director appointed (2 pages)
17 August 2004Declaration of assistance for shares acquisition (7 pages)
17 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 August 2004Declaration of assistance for shares acquisition (7 pages)
10 March 2004Accounts made up to 31 October 2003 (15 pages)
20 February 2004Location of register of members (1 page)
20 February 2004Director resigned (1 page)
1 December 2003Return made up to 11/11/03; full list of members (9 pages)
21 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 May 2003Particulars of mortgage/charge (3 pages)
26 March 2003Director resigned (1 page)
25 March 2003Accounts made up to 31 October 2002 (14 pages)
19 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
19 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 March 2003Particulars of mortgage/charge (6 pages)
19 March 2003Declaration of assistance for shares acquisition (10 pages)
14 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
14 January 2003£ sr 10000@25 25/10/02 (1 page)
13 January 2003Return made up to 11/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 October 2002Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
17 June 2002Accounts made up to 31 August 2001 (14 pages)
11 March 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
4 December 2001Return made up to 11/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 July 2001New director appointed (4 pages)
21 May 2001Accounts made up to 31 August 2000 (14 pages)
31 January 2001Return made up to 11/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 July 2000Accounts made up to 31 August 1999 (13 pages)
29 March 2000Director resigned (1 page)
26 November 1999Return made up to 11/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
3 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(39 pages)
5 July 1999Accounts made up to 31 August 1998 (13 pages)
9 December 1998Return made up to 11/11/98; full list of members (7 pages)
4 July 1998Director's particulars changed (1 page)
18 April 1998Accounts made up to 31 August 1997 (13 pages)
19 January 1998Director resigned (1 page)
16 December 1997Return made up to 11/11/97; full list of members (9 pages)
30 September 1997Ad 01/08/97--------- £ si 10000@25=250000 £ ic 810000/1060000 (2 pages)
19 September 1997Ad 01/08/97--------- £ si 10000@25=250000 £ ic 560140/810140 (2 pages)
11 September 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
11 September 1997Memorandum and Articles of Association (24 pages)
11 September 1997Nc inc already adjusted 01/08/97 (1 page)
11 September 1997Conve 01/08/97 (1 page)
11 September 1997New director appointed (2 pages)
11 September 1997Ad 01/08/97--------- £ si 36285@1=36285 £ ic 523855/560140 (6 pages)
11 September 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
31 July 1997Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page)
21 July 1997New director appointed (2 pages)
18 July 1997Amending 882R correct part 2C (2 pages)
18 July 1997Amending 882R correct part 2C (2 pages)
18 July 1997Amending 882R correct part 2C (2 pages)
18 July 1997Amending 882R correct part 2C (2 pages)
27 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 May 1997Memorandum and Articles of Association (9 pages)
21 May 1997Company name changed P.I. direct underwriting agency LIMITED\certificate issued on 22/05/97 (2 pages)
14 May 1997Ad 10/04/97--------- £ si 140@1=140 £ ic 1000/1140 (2 pages)
14 May 1997New director appointed (2 pages)
25 April 1997Ad 07/04/97--------- £ si 140@1=140 £ ic 720/860 (2 pages)
25 April 1997Ad 07/04/97--------- £ si 140@1=140 £ ic 860/1000 (2 pages)
11 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 1997Ad 11/02/97--------- £ si 385@1=385 £ ic 335/720 (2 pages)
11 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1997Ad 25/02/97--------- £ si 140@1=140 £ ic 195/335 (2 pages)
10 February 1997Ad 29/11/96--------- £ si 193@1=193 £ ic 2/195 (2 pages)
10 February 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
16 January 1997New secretary appointed (2 pages)
16 January 1997Director resigned (1 page)
16 January 1997New director appointed (2 pages)
16 January 1997Secretary resigned (1 page)
6 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 January 1997Memorandum and Articles of Association (9 pages)
6 January 1997Nc inc already adjusted 03/12/96 (1 page)
6 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 December 1996Memorandum and Articles of Association (9 pages)
2 December 1996Company name changed artcrest LIMITED\certificate issued on 03/12/96 (2 pages)
28 November 1996Registered office changed on 28/11/96 from: 788/790 finchley road, london, NW11 7UR (1 page)
11 November 1996Incorporation (17 pages)