London
EC2N 4BQ
Director Name | Mr John Andrew Kuhn |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 February 2023(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | President |
Country of Residence | United States |
Correspondence Address | Floor 36 22 Bisphopsgate London EC2N 4BQ |
Director Name | Mr Joseph Kohmann |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 September 2023(24 years, 6 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Floor 36 22 Bisphopsgate London EC2N 4BQ |
Director Name | Mr Graham Peter Evans |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2023(24 years, 6 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 36 22 Bisphopsgate London EC2N 4BQ |
Secretary Name | Mr Toby Mills |
---|---|
Status | Current |
Appointed | 29 September 2023(24 years, 6 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Correspondence Address | Floor 36 22 Bisphopsgate London EC2N 4BQ |
Director Name | Mr Martin Bevis Gray |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Airedale Avenue London W4 2NN |
Secretary Name | Mr Martin Bevis Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Airedale Avenue London W4 2NN |
Director Name | Mr Nigel John Hanbury |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 12 months (resigned 16 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Ash Farm West Harting Petersfield Hampshire GU31 5NY |
Director Name | Mr Andrew Keith Laing |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 10 Jointon Road Folkestone Kent CT20 2RG |
Director Name | James Roderick Vivian Brandon |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2000) |
Role | Chartered Accountant |
Correspondence Address | 20a Stanley Road London SW19 8RF |
Secretary Name | James Roderick Vivian Brandon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2000) |
Role | Chartered Accountant |
Correspondence Address | 20a Stanley Road London SW19 8RF |
Director Name | Mr Jeremy Richard Holt Evans |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 May 2006) |
Role | Lloyds Members Agent |
Country of Residence | England |
Correspondence Address | The Mill House Leavenheath Suffolk CO6 4PT |
Secretary Name | Mr Robert James Ingham Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Parkside London NW7 2LH |
Director Name | Walter Michael Fiederowicz |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2001(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2003) |
Role | Investments |
Correspondence Address | 102 North Street PO Box 939 Litchfield Connecticut 06759 |
Director Name | Mr Graham Edward Bignell |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2004) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | Birches 7 Broad Oak Brenchley Kent TN12 7NN |
Director Name | Mr Richard Anthony Pexton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 December 2008) |
Role | Lloyds Underwriter |
Country of Residence | England |
Correspondence Address | 31 Clapham Common Westside London SW4 9AN |
Director Name | Mr John Lawrence Kavanaugh |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 May 2008) |
Role | Broker |
Country of Residence | England |
Correspondence Address | 44 Leeward Court Asher Way London E1W 2JZ |
Director Name | Mr Nicholas Geoffrey Alastair Denniston |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 December 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40a Ladbroke Square London W11 3ND |
Director Name | Dr Robert Wynford Davies |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(5 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 September 2004) |
Role | Underwriting Manager |
Country of Residence | England |
Correspondence Address | 29 Sharps Lane Ruislip Middlesex HA4 7JQ |
Director Name | Christopher Garth James |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 May 2008) |
Role | Non Executive Director |
Correspondence Address | The Grove Tog Lane, Great Horkesley Colchester Essex CO6 4AE |
Director Name | Mr James Charles Hays |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2004(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 May 2008) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 100 South Pointe Drive Miami Beach Florida 33139 |
Secretary Name | Mr Nicholas Geoffrey Alastair Denniston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(6 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 21 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40a Ladbroke Square London W11 3ND |
Director Name | Mr Barry John Cook |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 May 2008) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Kilnwood Blackhall Lane Sevenoaks Kent TN15 0HP |
Secretary Name | Mrs Belinda Rose |
---|---|
Status | Resigned |
Appointed | 21 April 2006(7 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 July 2010) |
Role | Company Director |
Correspondence Address | 8 Brushwood Drive Chorleywood Hertfordshire WD3 5RT |
Director Name | Ms Miriam Valerie Greenwood |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 May 2008) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Flat 23 9 Kean Street London WC2B 4AY |
Director Name | Mr Andrew John Carrier |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 September 2013) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Exchequer Court 33 St Mary Axe London EC3A 8AA |
Director Name | Mr Jay Stanley Bullock |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2008(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 22 March 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Fen Court London EC3M 5BN |
Director Name | Mr Julian Antony Peter Enoizi |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenways Heath Drive Walton On The Hill Surrey KT20 7QE |
Director Name | Mr Ciaran James O'Donnell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 January 2010(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchequer Court 33 St Mary Axe London EC3A 8AA |
Director Name | Mr Darren Argyle |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(13 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 29 September 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Camomile Court 23 Camomile Street London EC3A 7LL |
Director Name | Mr David Jonathan Harris |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchequer Court 33 St Mary Axe London EC3A 8AA |
Director Name | Mr Dominic James Kirby |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2017(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Camomile Court 23 Camomile Street London EC3A 7LL |
Director Name | Mr Stephen Gordon Eccles |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2018(19 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Fen Court London EC3M 5BN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | argo-int.com |
---|---|
Telephone | 020 77127600 |
Telephone region | London |
Registered Address | Floor 36 22 Bisphopsgate London EC2N 4BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
87.8m at £0.1 | Argo International Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £117,200,000 |
Net Worth | £91,000,000 |
Cash | £51,800,000 |
Current Liabilities | £769,800,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
21 June 2017 | Delivered on: 28 June 2017 Persons entitled: The Premiums Trustees (As Defined in the Instrument) The Beneficiaries (As Defined in the Instrument) The Trustees (As Defined in the Instrument) The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
20 May 2010 | Delivered on: 25 May 2010 Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01) Classification: Deposit trust deed (third party deposit) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. See image for full details. Outstanding |
20 May 2010 | Delivered on: 25 May 2010 Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01) Classification: Deposit trust deed (third party deposit) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. See image for full details. Outstanding |
13 November 2009 | Delivered on: 19 November 2009 Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form M395) Classification: Deposit trust deed (third party deposit) (gen) (09) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. Outstanding |
16 December 2003 | Delivered on: 18 December 2003 Satisfied on: 8 November 2007 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. Fully Satisfied |
13 October 2023 | Full accounts made up to 31 December 2022 (32 pages) |
---|---|
2 October 2023 | Appointment of Mr Graham Peter Evans as a director on 29 September 2023 (2 pages) |
2 October 2023 | Appointment of Mr Joseph Kohmann as a director on 29 September 2023 (2 pages) |
2 October 2023 | Appointment of Mr Toby Mills as a secretary on 29 September 2023 (2 pages) |
2 October 2023 | Termination of appointment of Dominic James Kirby as a director on 29 September 2023 (1 page) |
2 October 2023 | Termination of appointment of Darren Argyle as a director on 29 September 2023 (1 page) |
24 April 2023 | Registered office address changed from 6 Devonshire Square London EC2M 4YE England to Camomile Court 23 Camomile Street London EC3A 7LL on 24 April 2023 (1 page) |
4 April 2023 | Confirmation statement made on 26 March 2023 with updates (4 pages) |
24 February 2023 | Notification of a person with significant control statement (2 pages) |
24 February 2023 | Cessation of Argo International Holdings Ltd as a person with significant control on 2 February 2023 (1 page) |
7 February 2023 | Appointment of Mr Edward James Largent Iii as a director on 2 February 2023 (2 pages) |
7 February 2023 | Appointment of Mr John Andrew Kuhn as a director on 2 February 2023 (2 pages) |
6 February 2023 | Company name changed argo underwriting agency LIMITED\certificate issued on 06/02/23
|
10 October 2022 | Full accounts made up to 31 December 2021 (32 pages) |
17 May 2022 | Change of details for Argo International Holdings Ltd as a person with significant control on 17 May 2022 (2 pages) |
7 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
11 March 2022 | Registered office address changed from 6 Devonshire Square London EC4M 4YE United Kingdom to 6 Devonshire Square London EC2M 4YE on 11 March 2022 (1 page) |
1 March 2022 | Registered office address changed from 1 Fen Court London EC3M 5BN United Kingdom to 6 Devonshire Square London EC4M 4YE on 1 March 2022 (1 page) |
23 December 2021 | Full accounts made up to 31 December 2020 (32 pages) |
8 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
2 April 2021 | Full accounts made up to 31 December 2019 (33 pages) |
26 March 2021 | Termination of appointment of Jay Stanley Bullock as a director on 22 March 2021 (1 page) |
25 June 2020 | Change of details for Argo International Holdings Ltd as a person with significant control on 8 November 2018 (2 pages) |
15 May 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
9 October 2019 | Group of companies' accounts made up to 31 December 2018 (31 pages) |
13 August 2019 | Termination of appointment of Stephen Gordon Eccles as a director on 25 July 2019 (1 page) |
11 April 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
8 November 2018 | Registered office address changed from Exchequer Court 33 st Mary Axe London EC3A 8AA to 1 Fen Court London EC3M 5BN on 8 November 2018 (1 page) |
7 November 2018 | Resolutions
|
26 October 2018 | Statement of capital following an allotment of shares on 26 September 2018
|
9 October 2018 | Appointment of Mr Stephen Gordon Eccles as a director on 20 September 2018 (2 pages) |
19 June 2018 | Group of companies' accounts made up to 31 December 2017 (67 pages) |
10 May 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
12 October 2017 | Termination of appointment of Bruno Christopher Ritchie as a director on 29 September 2017 (1 page) |
12 October 2017 | Termination of appointment of Bruno Christopher Ritchie as a director on 29 September 2017 (1 page) |
8 September 2017 | Group of companies' accounts made up to 31 December 2016 (61 pages) |
8 September 2017 | Group of companies' accounts made up to 31 December 2016 (61 pages) |
3 August 2017 | Appointment of Mr Dominic James Kirby as a director on 26 July 2017 (2 pages) |
3 August 2017 | Termination of appointment of David Jonathan Harris as a director on 26 July 2017 (1 page) |
3 August 2017 | Termination of appointment of David Jonathan Harris as a director on 26 July 2017 (1 page) |
3 August 2017 | Appointment of Mr Dominic James Kirby as a director on 26 July 2017 (2 pages) |
28 June 2017 | Registration of charge 037417680005, created on 21 June 2017 (16 pages) |
28 June 2017 | Registration of charge 037417680005, created on 21 June 2017 (16 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
25 June 2016 | Group of companies' accounts made up to 31 December 2015 (59 pages) |
25 June 2016 | Group of companies' accounts made up to 31 December 2015 (59 pages) |
13 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
19 May 2015 | Group of companies' accounts made up to 31 December 2014 (62 pages) |
19 May 2015 | Group of companies' accounts made up to 31 December 2014 (62 pages) |
26 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
12 May 2014 | Group of companies' accounts made up to 31 December 2013 (61 pages) |
12 May 2014 | Group of companies' accounts made up to 31 December 2013 (61 pages) |
28 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
9 November 2013 | Termination of appointment of Jeffrey Radke as a director (1 page) |
9 November 2013 | Appointment of Mr David Jonathan Harris as a director (2 pages) |
9 November 2013 | Termination of appointment of Andrew Carrier as a director (1 page) |
9 November 2013 | Appointment of Mr David Jonathan Harris as a director (2 pages) |
9 November 2013 | Termination of appointment of Jeffrey Radke as a director (1 page) |
9 November 2013 | Appointment of Mr Bruno Christopher Ritchie as a director (2 pages) |
9 November 2013 | Termination of appointment of Andrew Carrier as a director (1 page) |
9 November 2013 | Appointment of Mr Bruno Christopher Ritchie as a director (2 pages) |
13 May 2013 | Group of companies' accounts made up to 31 December 2012 (60 pages) |
13 May 2013 | Group of companies' accounts made up to 31 December 2012 (60 pages) |
23 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Director's details changed for Mr Darren Argyle on 1 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Darren Argyle on 1 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Darren Argyle on 1 September 2012 (2 pages) |
10 May 2012 | Appointment of Mr Darren Argyle as a director (2 pages) |
10 May 2012 | Appointment of Mr Darren Argyle as a director (2 pages) |
9 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Termination of appointment of Ciaran O'donnell as a director (1 page) |
9 May 2012 | Termination of appointment of Ciaran O'donnell as a director (1 page) |
2 May 2012 | Group of companies' accounts made up to 31 December 2011 (58 pages) |
2 May 2012 | Group of companies' accounts made up to 31 December 2011 (58 pages) |
24 May 2011 | Group of companies' accounts made up to 31 December 2010 (57 pages) |
24 May 2011 | Group of companies' accounts made up to 31 December 2010 (57 pages) |
7 April 2011 | Appointment of Mr Jeffrey Lee Radke as a director (2 pages) |
7 April 2011 | Appointment of Mr Jeffrey Lee Radke as a director (2 pages) |
6 April 2011 | Termination of appointment of Julian Enoizi as a director (1 page) |
6 April 2011 | Termination of appointment of Julian Enoizi as a director (1 page) |
6 April 2011 | Director's details changed for Mr Andrew John Carrier on 1 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Jay Stanley Bullock on 1 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Andrew John Carrier on 1 April 2011 (2 pages) |
6 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Director's details changed for Mr Jay Stanley Bullock on 1 April 2011 (2 pages) |
6 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Director's details changed for Mr Jay Stanley Bullock on 1 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Andrew John Carrier on 1 April 2011 (2 pages) |
30 July 2010 | Termination of appointment of Belinda Rose as a secretary (1 page) |
30 July 2010 | Termination of appointment of Belinda Rose as a secretary (1 page) |
28 May 2010 | Registered office address changed from 3Rd Floor Knollys House 47 Mark Lane London EC3R 7QQ on 28 May 2010 (1 page) |
28 May 2010 | Registered office address changed from 3Rd Floor Knollys House 47 Mark Lane London EC3R 7QQ on 28 May 2010 (1 page) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
21 May 2010 | Group of companies' accounts made up to 31 December 2009 (55 pages) |
21 May 2010 | Group of companies' accounts made up to 31 December 2009 (55 pages) |
18 May 2010 | Solvency statement dated 17/04/10 (1 page) |
18 May 2010 | Statement of capital on 18 May 2010
|
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
18 May 2010 | Statement by directors (1 page) |
18 May 2010 | Solvency statement dated 17/04/10 (1 page) |
18 May 2010 | Statement of capital on 18 May 2010
|
18 May 2010 | Statement by directors (1 page) |
9 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (16 pages) |
9 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (16 pages) |
4 February 2010 | Director's details changed for Mr Andrew John Carrier on 1 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Andrew John Carrier on 1 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Andrew John Carrier on 1 February 2010 (2 pages) |
14 January 2010 | Appointment of Mr Ciaran James O'donnell as a director (2 pages) |
14 January 2010 | Termination of appointment of Nicholas Denniston as a director (1 page) |
14 January 2010 | Termination of appointment of Nicholas Denniston as a director (1 page) |
14 January 2010 | Appointment of Mr Ciaran James O'donnell as a director (2 pages) |
21 November 2009 | Resolutions
|
21 November 2009 | Resolutions
|
19 November 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
30 June 2009 | Group of companies' accounts made up to 31 December 2008 (52 pages) |
30 June 2009 | Group of companies' accounts made up to 31 December 2008 (52 pages) |
6 June 2009 | Director appointed julian antony peter enoizi (3 pages) |
6 June 2009 | Director appointed julian antony peter enoizi (3 pages) |
2 June 2009 | Company name changed heritage underwriting agency LIMITED\certificate issued on 02/06/09 (2 pages) |
2 June 2009 | Company name changed heritage underwriting agency LIMITED\certificate issued on 02/06/09 (2 pages) |
16 April 2009 | Return made up to 26/03/09; bulk list available separately (7 pages) |
16 April 2009 | Return made up to 26/03/09; bulk list available separately (7 pages) |
2 February 2009 | Auditor's resignation (1 page) |
2 February 2009 | Auditor's resignation (1 page) |
8 January 2009 | Appointment terminated director richard pexton (1 page) |
8 January 2009 | Appointment terminated director richard pexton (1 page) |
13 October 2008 | Application for reregistration from PLC to private (1 page) |
13 October 2008 | Application for reregistration from PLC to private (1 page) |
13 October 2008 | Re-registration of Memorandum and Articles (32 pages) |
13 October 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 October 2008 | Re-registration of Memorandum and Articles (32 pages) |
13 October 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
6 August 2008 | Director appointed jay stanley bullock (2 pages) |
6 August 2008 | Director appointed jay stanley bullock (2 pages) |
14 July 2008 | Ad 02/07/08\gbp si [email protected]=430767.2\gbp ic 8356598.5/8787365.7\ (9 pages) |
14 July 2008 | Ad 02/07/08\gbp si [email protected]=430767.2\gbp ic 8356598.5/8787365.7\ (9 pages) |
24 June 2008 | Ad 09/05/08-23/05/08\gbp si [email protected]=581250\gbp ic 7775348.5/8356598.5\ (2 pages) |
24 June 2008 | Ad 09/05/08-23/05/08\gbp si [email protected]=581250\gbp ic 7775348.5/8356598.5\ (2 pages) |
17 June 2008 | Group of companies' accounts made up to 31 December 2007 (103 pages) |
17 June 2008 | Group of companies' accounts made up to 31 December 2007 (103 pages) |
6 June 2008 | Interim accounts made up to 31 March 2008 (3 pages) |
6 June 2008 | Interim accounts made up to 31 March 2008 (3 pages) |
3 June 2008 | Appointment terminated director john cook (1 page) |
3 June 2008 | Director appointed andrew john carrier (3 pages) |
3 June 2008 | Appointment terminated director james hays (1 page) |
3 June 2008 | Appointment terminated director simon shaw (1 page) |
3 June 2008 | Resolutions
|
3 June 2008 | Resolutions
|
3 June 2008 | Appointment terminated director christopher james (1 page) |
3 June 2008 | Appointment terminated director miriam greenwood (1 page) |
3 June 2008 | Director appointed andrew john carrier (3 pages) |
3 June 2008 | Appointment terminated director miriam greenwood (1 page) |
3 June 2008 | Appointment terminated director john kavanaugh (1 page) |
3 June 2008 | Appointment terminated director james hays (1 page) |
3 June 2008 | Appointment terminated director john kavanaugh (1 page) |
3 June 2008 | Appointment terminated director john cook (1 page) |
3 June 2008 | Appointment terminated director christopher james (1 page) |
3 June 2008 | Appointment terminated director simon shaw (1 page) |
10 April 2008 | Return made up to 26/03/08; bulk list available separately (8 pages) |
10 April 2008 | Return made up to 26/03/08; bulk list available separately (8 pages) |
5 March 2008 | Ad 21/11/07\gbp si [email protected]=275727.4\gbp ic 7499620/7775347.4\ (4 pages) |
5 March 2008 | Ad 21/11/07\gbp si [email protected]=275727.4\gbp ic 7499620/7775347.4\ (4 pages) |
19 November 2007 | Ad 24/10/07-06/11/07 £ si [email protected]=44150 £ ic 7455470/7499620 (2 pages) |
19 November 2007 | Ad 24/10/07-06/11/07 £ si [email protected]=44150 £ ic 7455470/7499620 (2 pages) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2007 | Ad 13/09/07-02/10/07 £ si [email protected]=13650 £ ic 7441820/7455470 (2 pages) |
11 October 2007 | Ad 13/09/07-02/10/07 £ si [email protected]=13650 £ ic 7441820/7455470 (2 pages) |
15 September 2007 | Ad 23/08/07--------- £ si [email protected]=17942 £ ic 7423878/7441820 (2 pages) |
15 September 2007 | Ad 23/08/07--------- £ si [email protected]=17942 £ ic 7423878/7441820 (2 pages) |
28 August 2007 | Ad 01/08/07-14/08/07 £ si [email protected]=2510 £ ic 7421368/7423878 (2 pages) |
28 August 2007 | Ad 01/08/07-14/08/07 £ si [email protected]=2510 £ ic 7421368/7423878 (2 pages) |
22 July 2007 | Ad 02/07/07-06/07/07 £ si [email protected]=6400 £ ic 7414968/7421368 (2 pages) |
22 July 2007 | Ad 02/07/07-06/07/07 £ si [email protected]=6400 £ ic 7414968/7421368 (2 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Ad 13/06/07--------- £ si [email protected]=1900 £ ic 7413068/7414968 (2 pages) |
10 July 2007 | Ad 13/06/07--------- £ si [email protected]=1900 £ ic 7413068/7414968 (2 pages) |
22 June 2007 | Group of companies' accounts made up to 31 December 2006 (83 pages) |
22 June 2007 | Resolutions
|
22 June 2007 | Resolutions
|
22 June 2007 | Group of companies' accounts made up to 31 December 2006 (83 pages) |
16 May 2007 | Ad 23/04/07-02/05/07 £ si [email protected]=3357 £ ic 7409711/7413068 (2 pages) |
16 May 2007 | Ad 23/04/07-02/05/07 £ si [email protected]=3357 £ ic 7409711/7413068 (2 pages) |
25 April 2007 | Return made up to 26/03/07; bulk list available separately (8 pages) |
25 April 2007 | Location of register of members (1 page) |
25 April 2007 | Return made up to 26/03/07; bulk list available separately (8 pages) |
25 April 2007 | Location of register of members (1 page) |
4 April 2007 | Ad 23/03/07--------- £ si [email protected]=2000 £ ic 4888587/4890587 (2 pages) |
4 April 2007 | Ad 23/03/07--------- £ si [email protected]=2000 £ ic 4888587/4890587 (2 pages) |
19 March 2007 | Ad 19/12/06--------- £ si [email protected]=1600000 £ ic 3279587/4879587 (3 pages) |
19 March 2007 | Ad 03/01/07-10/01/07 £ si [email protected]=9000 £ ic 4879587/4888587 (2 pages) |
19 March 2007 | Ad 19/12/06--------- £ si [email protected]=1600000 £ ic 3279587/4879587 (3 pages) |
19 March 2007 | Ad 03/01/07-10/01/07 £ si [email protected]=9000 £ ic 4879587/4888587 (2 pages) |
19 March 2007 | Ad 15/09/06-30/11/06 £ si [email protected]=20200 £ ic 3259387/3279587 (3 pages) |
19 March 2007 | Ad 15/09/06-30/11/06 £ si [email protected]=20200 £ ic 3259387/3279587 (3 pages) |
2 January 2007 | Resolutions
|
2 January 2007 | Resolutions
|
20 November 2006 | New director appointed (3 pages) |
20 November 2006 | New director appointed (3 pages) |
19 October 2006 | Ad 01/08/06--------- £ si [email protected]=753803 £ ic 2381872/3135675 (9 pages) |
19 October 2006 | Ad 01/08/06--------- £ si [email protected]=68571 £ ic 3190816/3259387 (3 pages) |
19 October 2006 | Ad 01/08/06--------- £ si [email protected]=68571 £ ic 3190816/3259387 (3 pages) |
19 October 2006 | Ad 01/08/06--------- £ si [email protected]=2000000 £ ic 381872/2381872 (3 pages) |
19 October 2006 | Ad 01/08/06--------- £ si [email protected]=753803 £ ic 2381872/3135675 (9 pages) |
19 October 2006 | Ad 01/08/06--------- £ si [email protected]=2000000 £ ic 381872/2381872 (3 pages) |
19 October 2006 | Ad 01/08/06--------- £ si [email protected]=55141 £ ic 3135675/3190816 (8 pages) |
19 October 2006 | Ad 01/08/06--------- £ si [email protected]=55141 £ ic 3135675/3190816 (8 pages) |
11 August 2006 | Resolutions
|
11 August 2006 | Memorandum and Articles of Association (81 pages) |
11 August 2006 | Resolutions
|
11 August 2006 | Resolutions
|
11 August 2006 | Resolutions
|
11 August 2006 | Resolutions
|
11 August 2006 | Memorandum and Articles of Association (81 pages) |
11 August 2006 | Resolutions
|
10 August 2006 | Group of companies' accounts made up to 31 December 2005 (82 pages) |
10 August 2006 | Resolutions
|
10 August 2006 | Resolutions
|
10 August 2006 | Group of companies' accounts made up to 31 December 2005 (82 pages) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
13 June 2006 | Ad 15/05/06--------- £ si [email protected]=18400 £ ic 363472/381872 (2 pages) |
13 June 2006 | Ad 15/05/06--------- £ si [email protected]=18400 £ ic 363472/381872 (2 pages) |
13 June 2006 | Return made up to 26/03/06; bulk list available separately (9 pages) |
13 June 2006 | Return made up to 26/03/06; bulk list available separately (9 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | New secretary appointed (2 pages) |
6 April 2006 | Ad 15/08/02--------- £ si 1854970@95 (3 pages) |
6 April 2006 | Ad 15/08/02--------- £ si 1854970@95 (3 pages) |
27 March 2006 | New director appointed (4 pages) |
27 March 2006 | New director appointed (4 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | New secretary appointed (3 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | New secretary appointed (3 pages) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
27 October 2005 | Resolutions
|
27 October 2005 | Resolutions
|
4 August 2005 | Group of companies' accounts made up to 31 December 2004 (58 pages) |
4 August 2005 | Group of companies' accounts made up to 31 December 2004 (58 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
9 June 2005 | Return made up to 26/03/05; bulk list available separately
|
9 June 2005 | Return made up to 26/03/05; bulk list available separately
|
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
17 March 2005 | Director's particulars changed (1 page) |
17 March 2005 | Director's particulars changed (1 page) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (1 page) |
27 January 2005 | New director appointed (1 page) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: knollys house,, 9-13 byward street, london, EC3R 5AS (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: knollys house,, 9-13 byward street, london, EC3R 5AS (1 page) |
21 July 2004 | Group of companies' accounts made up to 31 December 2003 (37 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Resolutions
|
21 July 2004 | Group of companies' accounts made up to 31 December 2003 (37 pages) |
21 July 2004 | Resolutions
|
21 July 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
20 May 2004 | Return made up to 26/03/04; bulk list available separately
|
20 May 2004 | Return made up to 26/03/04; bulk list available separately
|
18 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Prospectus (82 pages) |
8 October 2003 | Prospectus (82 pages) |
20 August 2003 | Amended group of companies' accounts made up to 31 December 2002 (37 pages) |
20 August 2003 | Amended group of companies' accounts made up to 31 December 2002 (37 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
7 July 2003 | Group of companies' accounts made up to 31 December 2002 (35 pages) |
7 July 2003 | Group of companies' accounts made up to 31 December 2002 (35 pages) |
16 April 2003 | Return made up to 26/03/03; bulk list available separately (11 pages) |
16 April 2003 | Return made up to 26/03/03; bulk list available separately (11 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
20 August 2002 | Resolutions
|
20 August 2002 | Resolutions
|
23 July 2002 | Prospectus (134 pages) |
23 July 2002 | Prospectus (134 pages) |
16 July 2002 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
16 July 2002 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
1 May 2002 | Return made up to 26/03/02; bulk list available separately
|
1 May 2002 | Return made up to 26/03/02; bulk list available separately
|
25 April 2002 | Ad 29/05/01-20/06/01 £ si [email protected]=161240 £ ic 370175/531415 (3 pages) |
25 April 2002 | Ad 19/12/01-03/02/02 £ si [email protected]=175 £ ic 370000/370175 (2 pages) |
25 April 2002 | Ad 29/05/01-20/06/01 £ si [email protected]=161240 £ ic 370175/531415 (3 pages) |
25 April 2002 | Ad 19/12/01-03/02/02 £ si [email protected]=175 £ ic 370000/370175 (2 pages) |
24 April 2002 | Nc inc already adjusted 21/05/99 (1 page) |
24 April 2002 | Nc inc already adjusted 21/05/99 (1 page) |
19 March 2002 | Resolutions
|
19 March 2002 | Resolutions
|
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: one america square 17 crosswall, london, EC3N 2LB (1 page) |
2 August 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
2 August 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: one america square 17 crosswall, london, EC3N 2LB (1 page) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
19 April 2001 | Return made up to 26/03/01; bulk list available separately
|
19 April 2001 | Return made up to 26/03/01; bulk list available separately
|
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | Secretary resigned;director resigned (1 page) |
12 December 2000 | Secretary resigned;director resigned (1 page) |
12 December 2000 | New secretary appointed (2 pages) |
16 August 2000 | Resolutions
|
16 August 2000 | Resolutions
|
8 May 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
8 May 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
2 May 2000 | Return made up to 26/03/00; bulk list available separately (10 pages) |
2 May 2000 | Return made up to 26/03/00; bulk list available separately (10 pages) |
11 April 2000 | New director appointed (5 pages) |
11 April 2000 | New director appointed (5 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: 42 crutched friars, london, EC3N 2AP (1 page) |
2 February 2000 | Registered office changed on 02/02/00 from: 42 crutched friars, london, EC3N 2AP (1 page) |
17 January 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
17 January 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
1 November 1999 | Resolutions
|
1 November 1999 | Resolutions
|
11 October 1999 | Resolutions
|
11 October 1999 | S-div 01/07/99 (1 page) |
11 October 1999 | Resolutions
|
11 October 1999 | S-div 01/07/99 (1 page) |
11 October 1999 | S-div 01/07/99 (1 page) |
11 October 1999 | Resolutions
|
11 October 1999 | Resolutions
|
11 October 1999 | S-div 01/07/99 (1 page) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | Secretary resigned (1 page) |
3 August 1999 | Resolutions
|
3 August 1999 | Ad 21/05/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
3 August 1999 | Ad 21/05/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
3 August 1999 | Resolutions
|
21 July 1999 | Prospectus (35 pages) |
21 July 1999 | Prospectus (35 pages) |
8 July 1999 | Resolutions
|
8 July 1999 | Resolutions
|
7 July 1999 | Resolutions
|
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Resolutions
|
7 July 1999 | New secretary appointed;new director appointed (2 pages) |
7 July 1999 | S-div 01/07/99 (1 page) |
7 July 1999 | New secretary appointed;new director appointed (2 pages) |
7 July 1999 | S-div 01/07/99 (1 page) |
1 July 1999 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
1 July 1999 | Auditor's statement (1 page) |
1 July 1999 | Auditor's statement (1 page) |
1 July 1999 | Application for reregistration from private to PLC (1 page) |
1 July 1999 | Auditor's report (1 page) |
1 July 1999 | Resolutions
|
1 July 1999 | Re-registration of Memorandum and Articles (13 pages) |
1 July 1999 | Auditor's report (1 page) |
1 July 1999 | Declaration on reregistration from private to PLC (1 page) |
1 July 1999 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
1 July 1999 | Resolutions
|
1 July 1999 | Resolutions
|
1 July 1999 | Resolutions
|
1 July 1999 | Balance Sheet (3 pages) |
1 July 1999 | Application for reregistration from private to PLC (1 page) |
1 July 1999 | Re-registration of Memorandum and Articles (13 pages) |
1 July 1999 | Declaration on reregistration from private to PLC (1 page) |
1 July 1999 | Balance Sheet (3 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
14 May 1999 | New secretary appointed;new director appointed (7 pages) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | New secretary appointed;new director appointed (7 pages) |
14 May 1999 | New director appointed (2 pages) |
26 March 1999 | Incorporation (15 pages) |
26 March 1999 | Incorporation (15 pages) |