Company NameIntergroup Assistance Services Limited
Company StatusActive
Company Number03315786
CategoryPrivate Limited Company
Incorporation Date10 February 1997(27 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Helen Clare O'Murchu
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2011(14 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleHead Of Financial Reporting
Country of ResidenceEngland
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Humphrey Michael Tomlinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2013(16 years, 6 months after company formation)
Appointment Duration10 years, 8 months
RoleGeneral Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Secretary NameRoger Cheston Clifton
StatusCurrent
Appointed26 September 2013(16 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Roger Cheston Clifton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2016(19 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameAndrew Mark Blowers
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(same day as company formation)
RoleInsurance Broker
Correspondence AddressSpindleberry House
Waverley Lane
Farnham
Surrey
GU9 8BQ
Secretary NameAndrew Mark Blowers
NationalityBritish
StatusResigned
Appointed10 February 1997(same day as company formation)
RoleInsurance Broker
Correspondence AddressSpindleberry House
Waverley Lane
Farnham
Surrey
GU9 8BQ
Secretary NameTracy Jane Hill
NationalityBritish
StatusResigned
Appointed02 May 1997(2 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 February 1998)
RoleCompany Director
Correspondence Address2 Henley Fort Bungalows
Guildford
Surrey
GU2 5RH
Director NameMr John Alexander Browne
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(7 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 03 December 2004)
RoleTravel Assistance
Country of ResidenceEngland
Correspondence AddressCorwen
Gorse Close
Farnham
Surrey
GU10 4SE
Secretary NameMr Charles Edward Butcher
NationalityBritish
StatusResigned
Appointed22 June 1999(2 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhill
Hawkley
Liss
Hampshire
GU33 6LS
Director NameMr Charles Edward Butcher
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 July 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodhill
Hawkley
Liss
Hampshire
GU33 6LS
Director NameCharles Robertson Crawford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(7 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 November 2005)
RoleInsurance Executive
Correspondence AddressUpper Manor Farm
Old Soar Road Plaxtol
Sevenoaks
Kent
TN15 0QX
Secretary NamePenelope Ann Hutchings
NationalityBritish
StatusResigned
Appointed14 April 2005(8 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 September 2013)
RoleCompany Director
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Andrew Stuart Watson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 04 December 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldersyde
20 Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Director NameMr Peter Douglas Bole
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(9 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 February 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSaffron House
36b Rutland Drive
Harrogate
North Yorkshire
HG1 2NX
Director NameMr Charles Robertson Crawford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(10 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2009)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressAllens House, Allens Lane
Plaxtol
Sevenoaks
Kent
TN15 0QZ
Director NameMr Mark Alexander Hesketh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(12 years after company formation)
Appointment Duration6 months (resigned 28 August 2009)
RoleDivisional Finance Director
Correspondence Address1 Princes Street
London
EC2R 8BP
Director NameLeigh James Bartlett
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(12 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 June 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence Address1 Princes Street
London
EC2R 8PB
Director NameMr Paul Nigel Gallacher
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(14 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressChurchill Court Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Robert Kenneth Andrews
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(14 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 October 2012)
RoleFinance And Banking Senior Manager
Country of ResidenceEngland
Correspondence Address18 The Copse Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7QY
Director NameMr Peter Graham Edwards
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(16 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameMr Craig Euan Morton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(16 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 June 2016)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteinter-group.co.uk

Location

Registered AddressChurchill Court
Westmoreland Road
Bromley
Kent
BR1 1DP
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Inter Group Insurance Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

17 May 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
10 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
28 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
10 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
7 October 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
15 March 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
5 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
21 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
21 May 2019Full accounts made up to 31 December 2018 (15 pages)
18 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
24 December 2018Statement by Directors (2 pages)
24 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
24 December 2018Solvency Statement dated 17/12/18 (1 page)
24 December 2018Statement of capital on 24 December 2018
  • GBP 1
(3 pages)
7 December 2018Director's details changed for Mr Roger Cheston Clifton on 30 November 2018 (2 pages)
3 May 2018Full accounts made up to 31 December 2017 (17 pages)
19 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
19 July 2017Full accounts made up to 31 December 2016 (18 pages)
19 July 2017Full accounts made up to 31 December 2016 (18 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
23 June 2016Full accounts made up to 31 December 2015 (18 pages)
23 June 2016Full accounts made up to 31 December 2015 (18 pages)
21 June 2016Termination of appointment of Craig Euan Morton as a director on 17 June 2016 (1 page)
21 June 2016Termination of appointment of Craig Euan Morton as a director on 17 June 2016 (1 page)
11 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(4 pages)
11 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(4 pages)
1 October 2015Full accounts made up to 31 December 2014 (17 pages)
1 October 2015Full accounts made up to 31 December 2014 (17 pages)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(4 pages)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(4 pages)
23 September 2014Full accounts made up to 31 December 2013 (18 pages)
23 September 2014Full accounts made up to 31 December 2013 (18 pages)
12 August 2014Termination of appointment of Peter Graham Edwards as a director on 31 July 2014 (1 page)
12 August 2014Termination of appointment of Peter Graham Edwards as a director on 31 July 2014 (1 page)
13 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(5 pages)
13 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(5 pages)
23 January 2014Appointment of Roger Cheston Clifton as a secretary (2 pages)
23 January 2014Appointment of Roger Cheston Clifton as a secretary (2 pages)
19 December 2013Termination of appointment of Penelope Hutchings as a secretary (1 page)
19 December 2013Termination of appointment of Penelope Hutchings as a secretary (1 page)
19 September 2013Full accounts made up to 31 December 2012 (19 pages)
19 September 2013Full accounts made up to 31 December 2012 (19 pages)
29 August 2013Appointment of Mr Peter Graham Edwards as a director (2 pages)
29 August 2013Appointment of Mr Peter Graham Edwards as a director (2 pages)
29 August 2013Appointment of Humphrey Michael Tomlinson as a director (2 pages)
29 August 2013Appointment of Humphrey Michael Tomlinson as a director (2 pages)
29 August 2013Appointment of Craig Euan Morton as a director (2 pages)
29 August 2013Appointment of Craig Euan Morton as a director (2 pages)
7 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
9 January 2013Termination of appointment of Paul Gallacher as a director (1 page)
9 January 2013Termination of appointment of Paul Gallacher as a director (1 page)
29 October 2012Secretary's details changed for Penelope Ann Hutchings on 26 October 2012 (1 page)
29 October 2012Secretary's details changed for Penelope Ann Hutchings on 26 October 2012 (1 page)
15 October 2012Termination of appointment of Robert Andrews as a director (1 page)
15 October 2012Termination of appointment of Robert Andrews as a director (1 page)
13 July 2012Full accounts made up to 31 December 2011 (27 pages)
13 July 2012Full accounts made up to 31 December 2011 (27 pages)
12 April 2012Registered office address changed from Lumbry Park Selborne Road Alton Hampshire GU34 3HF on 12 April 2012 (1 page)
12 April 2012Registered office address changed from Lumbry Park Selborne Road Alton Hampshire GU34 3HF on 12 April 2012 (1 page)
9 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
8 December 2011Appointment of Mr Robert Kenneth Andrews as a director (2 pages)
8 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 December 2011Appointment of Mr Robert Kenneth Andrews as a director (2 pages)
2 December 2011Appointment of Helen Clare O'murchu as a director (2 pages)
2 December 2011Appointment of Helen Clare O'murchu as a director (2 pages)
5 July 2011Appointment of Mr Paul Nigel Gallacher as a director (2 pages)
5 July 2011Appointment of Mr Paul Nigel Gallacher as a director (2 pages)
4 July 2011Termination of appointment of Leigh Bartlett as a director (1 page)
4 July 2011Termination of appointment of Leigh Bartlett as a director (1 page)
8 June 2011Full accounts made up to 31 December 2010 (23 pages)
8 June 2011Full accounts made up to 31 December 2010 (23 pages)
9 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
2 July 2010Full accounts made up to 31 December 2009 (26 pages)
2 July 2010Full accounts made up to 31 December 2009 (26 pages)
8 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
7 November 2009Termination of appointment of Mark Hesketh as a director (1 page)
7 November 2009Termination of appointment of Mark Hesketh as a director (1 page)
22 October 2009Appointment of Leigh James Bartlett as a director (2 pages)
22 October 2009Appointment of Leigh James Bartlett as a director (2 pages)
16 October 2009Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page)
16 October 2009Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page)
28 July 2009Appointment terminated director charles crawford (1 page)
28 July 2009Appointment terminated director charles crawford (1 page)
23 July 2009Director's change of particulars / mark hesketh / 18/06/2009 (1 page)
23 July 2009Director's change of particulars / mark hesketh / 18/06/2009 (1 page)
4 June 2009Full accounts made up to 31 December 2008 (25 pages)
4 June 2009Full accounts made up to 31 December 2008 (25 pages)
9 March 2009Director appointed mr mark alexander hesketh (1 page)
9 March 2009Director appointed mr mark alexander hesketh (1 page)
5 March 2009Appointment terminated director peter bole (1 page)
5 March 2009Appointment terminated director peter bole (1 page)
26 February 2009Return made up to 10/02/09; full list of members (3 pages)
26 February 2009Return made up to 10/02/09; full list of members (3 pages)
16 June 2008Full accounts made up to 31 December 2007 (23 pages)
16 June 2008Full accounts made up to 31 December 2007 (23 pages)
6 March 2008Return made up to 10/02/08; full list of members (3 pages)
6 March 2008Return made up to 10/02/08; full list of members (3 pages)
6 August 2007Registered office changed on 06/08/07 from: lumbry park selborne road alton hampshire GU34 3HE (1 page)
6 August 2007Registered office changed on 06/08/07 from: lumbry park selborne road alton hampshire GU34 3HE (1 page)
11 July 2007Full accounts made up to 31 December 2006 (20 pages)
11 July 2007Full accounts made up to 31 December 2006 (20 pages)
8 March 2007Director resigned (1 page)
8 March 2007New director appointed (1 page)
8 March 2007Return made up to 10/02/07; full list of members (2 pages)
8 March 2007Director resigned (1 page)
8 March 2007Return made up to 10/02/07; full list of members (2 pages)
8 March 2007New director appointed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (22 pages)
5 November 2006Full accounts made up to 31 December 2005 (22 pages)
19 October 2006New director appointed (1 page)
19 October 2006New director appointed (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
14 March 2006Return made up to 10/02/06; full list of members (5 pages)
14 March 2006Return made up to 10/02/06; full list of members (5 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
14 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2005Full accounts made up to 31 December 2004 (17 pages)
13 September 2005Full accounts made up to 31 December 2004 (17 pages)
7 July 2005Director's particulars changed (1 page)
7 July 2005Director's particulars changed (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned (1 page)
4 March 2005Return made up to 10/02/05; full list of members (5 pages)
4 March 2005Return made up to 10/02/05; full list of members (5 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
30 November 2004Location of register of members (1 page)
30 November 2004Location of register of members (1 page)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
11 March 2004Return made up to 10/02/04; full list of members (6 pages)
11 March 2004Return made up to 10/02/04; full list of members (6 pages)
5 March 2004Location of register of members (non legible) (1 page)
5 March 2004Location of register of members (non legible) (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
15 September 2003Re section 394 (2 pages)
15 September 2003Re section 394 (2 pages)
16 July 2003Full accounts made up to 31 December 2002 (15 pages)
16 July 2003Full accounts made up to 31 December 2002 (15 pages)
23 April 2003Full accounts made up to 31 December 2001 (15 pages)
23 April 2003Full accounts made up to 31 December 2001 (15 pages)
27 March 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 March 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 March 2002Return made up to 10/02/02; full list of members (6 pages)
20 March 2002Return made up to 10/02/02; full list of members (6 pages)
13 September 2001Registered office changed on 13/09/01 from: 5 harley place harley street london W1N 1HB (1 page)
13 September 2001Registered office changed on 13/09/01 from: 5 harley place harley street london W1N 1HB (1 page)
25 July 2001Full accounts made up to 31 December 2000 (9 pages)
25 July 2001Full accounts made up to 31 December 2000 (9 pages)
24 July 2001Return made up to 10/02/01; full list of members (6 pages)
24 July 2001Return made up to 10/02/01; full list of members (6 pages)
22 January 2001Full accounts made up to 31 December 1999 (9 pages)
22 January 2001Full accounts made up to 31 December 1999 (9 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000Return made up to 10/02/00; full list of members (7 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000Return made up to 10/02/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
15 July 1999New secretary appointed (2 pages)
15 July 1999New secretary appointed (2 pages)
14 July 1999Director's particulars changed (1 page)
14 July 1999Director's particulars changed (1 page)
14 May 1999Return made up to 10/02/98; full list of members; amend (5 pages)
14 May 1999Return made up to 10/02/98; full list of members; amend (5 pages)
4 May 1999Registered office changed on 04/05/99 from: the courtyard 16 west street farnham surrey GU9 7DR (1 page)
4 May 1999Registered office changed on 04/05/99 from: the courtyard 16 west street farnham surrey GU9 7DR (1 page)
4 May 1999Ad 10/02/97--------- £ si 998@1 (2 pages)
4 May 1999Ad 10/02/97--------- £ si 998@1 (2 pages)
13 April 1999Return made up to 10/02/99; full list of members (5 pages)
13 April 1999Return made up to 10/02/99; full list of members (5 pages)
2 November 1998Full accounts made up to 31 December 1997 (7 pages)
2 November 1998Full accounts made up to 31 December 1997 (7 pages)
28 April 1998Return made up to 10/02/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 April 1998Return made up to 10/02/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 November 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
21 November 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
21 May 1997New secretary appointed (2 pages)
21 May 1997New secretary appointed (2 pages)
21 March 1997New secretary appointed (2 pages)
21 March 1997Director resigned (1 page)
21 March 1997New secretary appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997Secretary resigned (1 page)
21 March 1997Secretary resigned (1 page)
21 March 1997Registered office changed on 21/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 March 1997Registered office changed on 21/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 March 1997Director resigned (1 page)
10 February 1997Incorporation (13 pages)
10 February 1997Incorporation (13 pages)