55 Mark Lane
London
EC3R 7NE
Secretary Name | Andrew Stewart Hunter |
---|---|
Status | Current |
Appointed | 01 February 2015(17 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Neil Thornton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2019(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Philip Donald Thomas |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 20-21 Cliff Parade Leigh On Sea Essex SS9 1AS |
Director Name | Keith Derek Syrett |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Role | Insurance Consultant |
Correspondence Address | 31a Clarence Road Rayleigh Essex SS6 8TA |
Secretary Name | Philip Donald Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | Alfoxton House Hockley Road Rayleigh Essex SS6 8BH |
Secretary Name | Lynda Helen Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(1 year after company formation) |
Appointment Duration | 5 years (resigned 09 December 2003) |
Role | Company Director |
Correspondence Address | Alfoxton House Hockley Road Rayleigh Essex SS6 8BH |
Director Name | John Frank Watson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(6 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 October 2008) |
Role | Insurance Broker |
Correspondence Address | 1 Grove Close Rayleigh Essex SS6 8QU |
Director Name | Mr Christopher Alan Smith |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(6 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 February 2004) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 85 Northampton Road Croydon CR0 7HD |
Director Name | William Dewsall |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(6 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 February 2004) |
Role | Insurance Broker |
Correspondence Address | Clemonts House 85 Vanshaw Williams Way Brentwood Essex Cm14 Wss |
Secretary Name | Mr Philip Donald Thomas |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 December 2003(6 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-21 Cliff Parade Leigh On Sea Essex SS9 1AS |
Director Name | Stephen Alan Ross |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 15 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Gennaro Trezza |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2015(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Clive Adam Nathan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2018(20 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 15 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2019(21 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 July 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Alcait Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Branksome Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Callidus Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2015(17 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 04 December 2015) |
Correspondence Address | 110 Fenchurch Street London EC3M 5JT |
Website | globalriskpartners.co.uk |
---|---|
Telephone | 020 38136900 |
Telephone region | London |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Pimco 2939 Limited 80.00% Ordinary A |
---|---|
20 at £1 | Christopher Alan Smith 20.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £2,021,441 |
Net Worth | £1,616,219 |
Cash | £5,188,024 |
Current Liabilities | £4,040,599 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
4 December 2020 | Cessation of Grp Retail Holdco Limited as a person with significant control on 31 October 2020 (1 page) |
---|---|
4 December 2020 | Notification of Greens Holdco 1 Limited as a person with significant control on 31 October 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
18 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages) |
18 February 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (3 pages) |
9 December 2019 | Secretary's details changed for Andrew Stewart Hunter on 6 December 2019 (1 page) |
10 July 2019 | Termination of appointment of Michael Andrew Bruce as a director on 10 July 2019 (1 page) |
4 June 2019 | Register inspection address has been changed from Ground Floor, 36-38 Botolph Lane London EC3R 8DE United Kingdom to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
16 May 2019 | Appointment of Mr Neil Thornton as a director on 15 May 2019 (2 pages) |
16 May 2019 | Termination of appointment of Stephen Alan Ross as a director on 15 May 2019 (1 page) |
16 May 2019 | Termination of appointment of Clive Adam Nathan as a director on 15 May 2019 (1 page) |
16 May 2019 | Appointment of Mr Michael Andrew Bruce as a director on 15 May 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 4 March 2019 with updates (6 pages) |
1 March 2019 | Memorandum and Articles of Association (27 pages) |
18 February 2019 | Cessation of Grp Mga Holdco Limited as a person with significant control on 30 November 2018 (1 page) |
18 February 2019 | Notification of Grp Retail Holdco Limited as a person with significant control on 30 November 2018 (2 pages) |
23 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages) |
23 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (37 pages) |
17 January 2019 | Resolutions
|
22 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
22 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages) |
23 July 2018 | Appointment of Mr Clive Adam Nathan as a director on 17 July 2018 (2 pages) |
11 May 2018 | Termination of appointment of Gennaro Trezza as a director on 11 May 2018 (1 page) |
7 March 2018 | Confirmation statement made on 4 March 2018 with updates (5 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (23 pages) |
23 November 2017 | Director's details changed for Mr Christopher Alan Smith on 3 August 2017 (2 pages) |
23 November 2017 | Director's details changed for Mr Christopher Alan Smith on 3 August 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (24 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (24 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
29 April 2016 | Registered office address changed from Ground Floor, 36-38 Botolph Lane London EC3R 8DE to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from Ground Floor, 36-38 Botolph Lane London EC3R 8DE to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 29 April 2016 (1 page) |
18 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
7 December 2015 | Register inspection address has been changed from C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT England to Ground Floor, 36-38 Botolph Lane London EC3R 8DE (1 page) |
7 December 2015 | Register inspection address has been changed from C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT England to Ground Floor, 36-38 Botolph Lane London EC3R 8DE (1 page) |
4 December 2015 | Termination of appointment of Callidus Secretaries Limited as a secretary on 4 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Callidus Secretaries Limited as a secretary on 4 December 2015 (1 page) |
3 December 2015 | Full accounts made up to 31 March 2015 (24 pages) |
3 December 2015 | Full accounts made up to 31 March 2015 (24 pages) |
2 October 2015 | Appointment of Mr Gennaro Trezza as a director on 18 August 2015 (2 pages) |
2 October 2015 | Appointment of Mr Gennaro Trezza as a director on 18 August 2015 (2 pages) |
27 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
10 February 2015 | Appointment of Callidus Secretaries Limited as a secretary on 1 February 2015 (2 pages) |
10 February 2015 | Appointment of Andrew Stewart Hunter as a secretary on 1 February 2015 (2 pages) |
10 February 2015 | Appointment of Callidus Secretaries Limited as a secretary on 1 February 2015 (2 pages) |
10 February 2015 | Appointment of Callidus Secretaries Limited as a secretary on 1 February 2015 (2 pages) |
10 February 2015 | Appointment of Andrew Stewart Hunter as a secretary on 1 February 2015 (2 pages) |
10 February 2015 | Appointment of Andrew Stewart Hunter as a secretary on 1 February 2015 (2 pages) |
19 September 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
19 September 2014 | Register(s) moved to registered inspection location C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT (1 page) |
19 September 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
19 September 2014 | Register inspection address has been changed to C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT (1 page) |
19 September 2014 | Register inspection address has been changed to C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT (1 page) |
19 September 2014 | Register(s) moved to registered inspection location C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT (1 page) |
25 July 2014 | Registered office address changed from Trinity House 351a Lower Addiscombe Road Croydon CR0 6RG to Ground Floor, 36-38 Botolph Lane London EC3R 8DE on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from Trinity House 351a Lower Addiscombe Road Croydon CR0 6RG to Ground Floor, 36-38 Botolph Lane London EC3R 8DE on 25 July 2014 (1 page) |
8 July 2014 | Director's details changed for Mr Christopher Alan Smith on 7 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Christopher Alan Smith on 7 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Christopher Alan Smith on 7 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Christopher Alan Smith on 7 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Christopher Alan Smith on 7 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Christopher Alan Smith on 7 July 2014 (2 pages) |
25 June 2014 | Statement of company's objects (2 pages) |
25 June 2014 | Statement of company's objects (2 pages) |
25 June 2014 | Change of share class name or designation (2 pages) |
25 June 2014 | Change of share class name or designation (2 pages) |
25 June 2014 | Resolutions
|
25 June 2014 | Resolutions
|
25 June 2014 | Particulars of variation of rights attached to shares (3 pages) |
25 June 2014 | Particulars of variation of rights attached to shares (3 pages) |
12 June 2014 | Appointment of Stephen Alan Ross as a director (2 pages) |
12 June 2014 | Appointment of Stephen Alan Ross as a director (2 pages) |
1 May 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
1 May 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
8 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
26 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
20 December 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Registered office address changed from 19 Rathbone House 24 Tanfield Road Croydon Surrey CR0 1AL on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from 19 Rathbone House 24 Tanfield Road Croydon Surrey CR0 1AL on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from 19 Rathbone House 24 Tanfield Road Croydon Surrey CR0 1AL on 1 February 2012 (1 page) |
14 July 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
14 July 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
9 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
27 September 2010 | Total exemption full accounts made up to 30 April 2010 (14 pages) |
27 September 2010 | Total exemption full accounts made up to 30 April 2010 (14 pages) |
26 April 2010 | Current accounting period extended from 30 November 2009 to 30 April 2010 (2 pages) |
26 April 2010 | Current accounting period extended from 30 November 2009 to 30 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Christopher Alan Smith on 1 December 2009 (2 pages) |
26 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Christopher Alan Smith on 1 December 2009 (2 pages) |
26 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Christopher Alan Smith on 1 December 2009 (2 pages) |
26 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Termination of appointment of Philip Thomas as a secretary (1 page) |
21 April 2010 | Termination of appointment of Philip Thomas as a secretary (1 page) |
29 September 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
29 September 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
24 March 2009 | Appointment terminate, director philip thomas logged form (1 page) |
24 March 2009 | Appointment terminate, director philip thomas logged form (1 page) |
10 March 2009 | Return made up to 04/03/09; full list of members (5 pages) |
10 March 2009 | Return made up to 04/03/09; full list of members (5 pages) |
13 November 2008 | Appointment terminated director john watson (1 page) |
13 November 2008 | Appointment terminated director john watson (1 page) |
16 July 2008 | Total exemption full accounts made up to 30 November 2007 (12 pages) |
16 July 2008 | Total exemption full accounts made up to 30 November 2007 (12 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from 57A broadway leigh on sea essex SS9 1PE (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 57A broadway leigh on sea essex SS9 1PE (1 page) |
4 February 2008 | Return made up to 20/11/07; no change of members (7 pages) |
4 February 2008 | Return made up to 20/11/07; no change of members (7 pages) |
17 August 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
17 August 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
9 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2006 | Return made up to 20/11/06; full list of members (7 pages) |
10 December 2006 | Return made up to 20/11/06; full list of members (7 pages) |
20 June 2006 | Full accounts made up to 30 November 2005 (10 pages) |
20 June 2006 | Full accounts made up to 30 November 2005 (10 pages) |
24 November 2005 | Return made up to 20/11/05; full list of members (7 pages) |
24 November 2005 | Return made up to 20/11/05; full list of members (7 pages) |
24 May 2005 | Accounts for a small company made up to 30 November 2004 (5 pages) |
24 May 2005 | Accounts for a small company made up to 30 November 2004 (5 pages) |
16 November 2004 | Return made up to 20/11/04; full list of members (7 pages) |
16 November 2004 | Return made up to 20/11/04; full list of members (7 pages) |
17 May 2004 | Director resigned (2 pages) |
17 May 2004 | Director resigned (2 pages) |
17 May 2004 | Director resigned (2 pages) |
17 May 2004 | Director resigned (2 pages) |
22 January 2004 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
22 January 2004 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
3 December 2003 | Return made up to 20/11/03; full list of members (6 pages) |
3 December 2003 | Return made up to 20/11/03; full list of members (6 pages) |
22 January 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
22 January 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
18 December 2002 | Return made up to 20/11/02; full list of members
|
18 December 2002 | Return made up to 20/11/02; full list of members
|
28 August 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
28 August 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
18 December 2001 | Return made up to 20/11/01; full list of members (7 pages) |
18 December 2001 | Return made up to 20/11/01; full list of members (7 pages) |
4 June 2001 | Full accounts made up to 30 November 2000 (9 pages) |
4 June 2001 | Full accounts made up to 30 November 2000 (9 pages) |
16 November 2000 | Return made up to 20/11/00; full list of members (7 pages) |
16 November 2000 | Return made up to 20/11/00; full list of members (7 pages) |
5 September 2000 | Full accounts made up to 30 November 1999 (8 pages) |
5 September 2000 | Full accounts made up to 30 November 1999 (8 pages) |
10 December 1999 | Return made up to 20/11/99; full list of members
|
10 December 1999 | Return made up to 20/11/99; full list of members
|
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Full accounts made up to 30 November 1998 (8 pages) |
14 September 1999 | Full accounts made up to 30 November 1998 (8 pages) |
14 September 1999 | New secretary appointed (2 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
14 December 1998 | Return made up to 20/11/98; full list of members (6 pages) |
14 December 1998 | Registered office changed on 14/12/98 from: 5 imperial mansions westcliff parade westcliff on sea essex SS0 7QN (1 page) |
14 December 1998 | Registered office changed on 14/12/98 from: 5 imperial mansions westcliff parade westcliff on sea essex SS0 7QN (1 page) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | Ad 20/11/98--------- £ si 99@1 (2 pages) |
14 December 1998 | Return made up to 20/11/98; full list of members (6 pages) |
14 December 1998 | Ad 20/11/98--------- £ si 99@1 (2 pages) |
14 December 1998 | New director appointed (2 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Secretary resigned (1 page) |
1 December 1998 | New secretary appointed;new director appointed (2 pages) |
1 December 1998 | Registered office changed on 01/12/98 from: 79 st. John street london EC1M 4DR (1 page) |
1 December 1998 | Registered office changed on 01/12/98 from: 79 st. John street london EC1M 4DR (1 page) |
1 December 1998 | New secretary appointed;new director appointed (2 pages) |
1 December 1998 | Secretary resigned (1 page) |
20 November 1997 | Incorporation (15 pages) |
20 November 1997 | Incorporation (15 pages) |