London
EC4N 8AW
Director Name | Ms Carol Richmond |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2016(17 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Charles Douglas Scott |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2018(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | Mr Alistair Charles Peel |
---|---|
Status | Closed |
Appointed | 10 August 2018(19 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Michael David Eagles |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 4 months (resigned 06 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Orchard Village Road Denham HB9 6BN |
Secretary Name | Trevor John Rundle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years (resigned 31 August 2002) |
Role | Insurance Broker |
Correspondence Address | 5 Belmont Road Faversham Kent ME13 8SE |
Director Name | Peter Owen Hire |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 December 2001) |
Role | Company Director |
Correspondence Address | 40 Beechpark Way Watford Hertfordshire WD1 3TY |
Director Name | Brian Mark Austin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 August 2002(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 2008) |
Role | Insurance Broker |
Correspondence Address | 34 Berry Street East Melbourne Victoria 3002 Australia |
Director Name | Mr David Charles Anthony Barrett |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Chatsworth House Hillbrow Road Esher Surrey KT10 9UD |
Director Name | Antony David Robinson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 August 2002(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 March 2007) |
Role | Company Director |
Correspondence Address | 28 Monaro Road Kooyony Victoria 3144 Australia |
Secretary Name | Caroline Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2003) |
Role | Company Director |
Correspondence Address | 27 Arbrook Lane Esher Surrey KT10 9EG |
Secretary Name | Timothy Loretto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 March 2006) |
Role | Company Director |
Correspondence Address | 5 Wick House Horsham Road Dorking Surrey RH4 3AX |
Secretary Name | Mr James Trapnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Finlays Close Chessington Surrey KT9 1XG |
Director Name | Robert James Buckley |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 April 2007(7 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 29 June 2007) |
Role | Managing Director |
Correspondence Address | 20 Anaconda Place Sorrento Western Australia 6020 Australia |
Director Name | Gene Thomas Tilbrook |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 April 2007(7 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2009) |
Role | Finance Director |
Correspondence Address | Apartment G02, Old Swan Brewery 171 Mounts Bay Road Perth 6000 Australia |
Director Name | Robert Geoffrey Scott |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 July 2007(8 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 1 Barclay Street Waverley New South Wales 2024 2024 |
Director Name | Terence James Bowen |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 2009(9 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 June 2009) |
Role | Finance Director |
Correspondence Address | 185 Burke Road Glen Iris Victoria 3146 |
Director Name | Anthony Natale Gianotti |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 June 2009(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 16 June 2014) |
Role | Finance Director |
Country of Residence | Australia |
Correspondence Address | 20 Miowera Road Northbridge New South Wales Nsw 2063 |
Secretary Name | Mr Michael Vincent Belton |
---|---|
Status | Resigned |
Appointed | 06 February 2012(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 June 2014) |
Role | Company Director |
Correspondence Address | 6th Floor 10 Fenchurch Street London EC3M 3BE |
Director Name | Mr Stephen Graham Lockwood |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 February 2013(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 June 2014) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 6th Floor 10 Fenchurch Street London EC3M 3BE |
Director Name | Mr Howard John Pearson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(13 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 June 2014) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 6th Floor 10 Fenchurch Street London EC3M 3BE |
Director Name | Ms Sarah Dalgarno |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(14 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 17 March 2015) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 6th Floor 10 Fenchurch Street London EC3M 3BE |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2014(14 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 10 Fenchurch Street London EC3M 3BE |
Director Name | Mr David Christopher Ross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 June 2014(14 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 09 February 2015) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 10 Fenchurch Street London EC3M 3BE |
Director Name | Mr Thomas Joseph Gallagher |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2014(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | Mr William Lindsay McGowan |
---|---|
Status | Resigned |
Appointed | 16 June 2014(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 August 2018) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Matthew William Pike |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | oampslondon.com |
---|---|
Email address | [email protected] |
Telephone | 020 79296880 |
Telephone region | London |
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 January 2000 | Delivered on: 10 February 2000 Satisfied on: 6 June 2014 Persons entitled: Universities Superannuation Scheme Limited Classification: Rent deposit deed Secured details: The greater of £13,953.12 and 50% of the rent due or to become due from the company to the chagee under the lease of even date. Particulars: The deposit sum which is held in the deposit account by lloyds tsb PLC in the city of london borught st floor 39 threadneedle street, london EC2R 8AU. Fully Satisfied |
---|
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2020 | Application to strike the company off the register (3 pages) |
29 April 2020 | Statement of capital on 29 April 2020
|
6 April 2020 | Solvency Statement dated 17/03/20 (1 page) |
6 April 2020 | Resolutions
|
6 April 2020 | Statement by Directors (2 pages) |
7 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
3 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (14 pages) |
15 August 2018 | Appointment of Mr Alistair Charles Peel as a secretary on 10 August 2018 (2 pages) |
15 August 2018 | Termination of appointment of William Lindsay Mcgowan as a secretary on 10 August 2018 (1 page) |
10 July 2018 | Appointment of Mr Charles Douglas Scott as a director on 30 June 2018 (2 pages) |
10 July 2018 | Termination of appointment of Ian Graham Story as a director on 30 June 2018 (1 page) |
6 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
30 June 2017 | Notification of Oamps (Uk) Limited as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Oamps (Uk) Limited as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
7 October 2016 | Termination of appointment of Matthew William Pike as a director on 7 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Thomas Joseph Gallagher as a director on 7 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Thomas Joseph Gallagher as a director on 7 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Matthew William Pike as a director on 7 October 2016 (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
19 July 2016 | Appointment of Mr Michael Peter Rea as a director on 18 July 2016 (2 pages) |
19 July 2016 | Appointment of Ms Carol Richmond as a director on 18 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr Michael Peter Rea as a director on 18 July 2016 (2 pages) |
19 July 2016 | Appointment of Ms Carol Richmond as a director on 18 July 2016 (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
14 April 2016 | Registered office address changed from 6th Floor 10 Fenchurch Street London EC3M 3BE to The Walbrook Building 25 Walbrook London EC4N 8AW on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from 6th Floor 10 Fenchurch Street London EC3M 3BE to The Walbrook Building 25 Walbrook London EC4N 8AW on 14 April 2016 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
6 May 2015 | Appointment of Mr Ian Graham Story as a director on 29 April 2015 (2 pages) |
6 May 2015 | Appointment of Mr Ian Graham Story as a director on 29 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page) |
20 February 2015 | Appointment of Mr Matthew William Pike as a director on 26 January 2015 (2 pages) |
20 February 2015 | Appointment of Mr Matthew William Pike as a director on 26 January 2015 (2 pages) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
2 December 2014 | Register(s) moved to registered inspection location The Walbrook Building 25 Walbrook London EC4N 8AW (1 page) |
2 December 2014 | Register inspection address has been changed to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page) |
2 December 2014 | Register(s) moved to registered inspection location The Walbrook Building 25 Walbrook London EC4N 8AW (1 page) |
2 December 2014 | Register inspection address has been changed to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page) |
22 August 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
22 August 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
18 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
14 July 2014 | Appointment of Mr Mark Stephen Mugge as a director on 16 June 2014 (2 pages) |
14 July 2014 | Appointment of Mr Thomas Joseph Gallagher as a director on 16 June 2014 (2 pages) |
14 July 2014 | Appointment of Mr Thomas Joseph Gallagher as a director on 16 June 2014 (2 pages) |
14 July 2014 | Appointment of Mr Mark Stephen Mugge as a director on 16 June 2014 (2 pages) |
11 July 2014 | Appointment of Mr William Lindsay Mcgowan as a secretary (2 pages) |
11 July 2014 | Termination of appointment of Anthony Gianotti as a director (1 page) |
11 July 2014 | Termination of appointment of Michael Belton as a secretary (1 page) |
11 July 2014 | Termination of appointment of Howard Pearson as a director (1 page) |
11 July 2014 | Appointment of Ms Sarah Dalgarno as a director (2 pages) |
11 July 2014 | Appointment of Mr David Christopher Ross as a director (2 pages) |
11 July 2014 | Termination of appointment of Michael Belton as a secretary (1 page) |
11 July 2014 | Termination of appointment of Howard Pearson as a director (1 page) |
11 July 2014 | Appointment of Mr William Lindsay Mcgowan as a secretary (2 pages) |
11 July 2014 | Termination of appointment of Stephen Lockwood as a director (1 page) |
11 July 2014 | Appointment of Ms Sarah Dalgarno as a director (2 pages) |
11 July 2014 | Termination of appointment of Anthony Gianotti as a director (1 page) |
11 July 2014 | Termination of appointment of Stephen Lockwood as a director (1 page) |
11 July 2014 | Appointment of Mr David Christopher Ross as a director (2 pages) |
6 June 2014 | Satisfaction of charge 1 in full (4 pages) |
6 June 2014 | Satisfaction of charge 1 in full (4 pages) |
12 March 2014 | Director's details changed for Mr Howard John Pearson on 7 December 2013 (2 pages) |
12 March 2014 | Director's details changed for Mr Howard John Pearson on 7 December 2013 (2 pages) |
12 March 2014 | Director's details changed for Mr Howard John Pearson on 7 December 2013 (2 pages) |
28 November 2013 | Full accounts made up to 30 June 2013 (14 pages) |
28 November 2013 | Full accounts made up to 30 June 2013 (14 pages) |
15 November 2013 | Registered office address changed from Windsor House High Street Esher Surrey KT10 9RY on 15 November 2013 (1 page) |
15 November 2013 | Registered office address changed from Windsor House High Street Esher Surrey KT10 9RY on 15 November 2013 (1 page) |
8 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
1 July 2013 | Appointment of Mr Howard John Pearson as a director (2 pages) |
1 July 2013 | Appointment of Mr Howard John Pearson as a director (2 pages) |
1 July 2013 | Termination of appointment of David Barrett as a director (1 page) |
1 July 2013 | Termination of appointment of David Barrett as a director (1 page) |
7 March 2013 | Appointment of Mr Stephen Graham Lockwood as a director (2 pages) |
7 March 2013 | Termination of appointment of Robert Scott as a director (1 page) |
7 March 2013 | Appointment of Mr Stephen Graham Lockwood as a director (2 pages) |
7 March 2013 | Termination of appointment of Robert Scott as a director (1 page) |
22 February 2013 | Full accounts made up to 30 June 2012 (15 pages) |
22 February 2013 | Full accounts made up to 30 June 2012 (15 pages) |
7 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Appointment of Mr Michael Vincent Belton as a secretary (1 page) |
1 May 2012 | Appointment of Mr Michael Vincent Belton as a secretary (1 page) |
30 April 2012 | Director's details changed for Robert Geoffrey Scott on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Robert Geoffrey Scott on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr David Charles Anthony Barrett on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr David Charles Anthony Barrett on 30 April 2012 (2 pages) |
12 March 2012 | Termination of appointment of Michael Eagles as a director (1 page) |
12 March 2012 | Termination of appointment of Michael Eagles as a director (1 page) |
17 February 2012 | Full accounts made up to 30 June 2011 (15 pages) |
17 February 2012 | Full accounts made up to 30 June 2011 (15 pages) |
6 December 2011 | Termination of appointment of James Trapnell as a secretary (1 page) |
6 December 2011 | Termination of appointment of James Trapnell as a secretary (1 page) |
7 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
7 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
7 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
13 September 2010 | Full accounts made up to 30 June 2010 (15 pages) |
13 September 2010 | Full accounts made up to 30 June 2010 (15 pages) |
4 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
13 November 2009 | Full accounts made up to 30 June 2009 (15 pages) |
13 November 2009 | Full accounts made up to 30 June 2009 (15 pages) |
10 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
10 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
25 June 2009 | Director appointed anthony natale gianotti (2 pages) |
25 June 2009 | Appointment terminated director terence bowen (1 page) |
25 June 2009 | Director appointed anthony natale gianotti (2 pages) |
25 June 2009 | Appointment terminated director terence bowen (1 page) |
19 May 2009 | Director appointed terence james bowen (1 page) |
19 May 2009 | Director appointed terence james bowen (1 page) |
12 May 2009 | Appointment terminated director gene tilbrook (2 pages) |
12 May 2009 | Appointment terminated director gene tilbrook (2 pages) |
11 September 2008 | Full accounts made up to 30 June 2008 (15 pages) |
11 September 2008 | Full accounts made up to 30 June 2008 (15 pages) |
12 August 2008 | Return made up to 06/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 06/07/08; full list of members (4 pages) |
22 July 2008 | Director's change of particulars / gene tilbrook / 14/07/2008 (1 page) |
22 July 2008 | Director's change of particulars / gene tilbrook / 14/07/2008 (1 page) |
21 May 2008 | Appointment terminated director brian austin (1 page) |
21 May 2008 | Appointment terminated director brian austin (1 page) |
26 November 2007 | Full accounts made up to 30 June 2007 (15 pages) |
26 November 2007 | Full accounts made up to 30 June 2007 (15 pages) |
31 August 2007 | Return made up to 06/07/07; no change of members
|
31 August 2007 | Return made up to 06/07/07; no change of members
|
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | Director resigned (1 page) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
15 December 2006 | Director's particulars changed (1 page) |
15 December 2006 | Director's particulars changed (1 page) |
11 December 2006 | Full accounts made up to 30 June 2006 (14 pages) |
11 December 2006 | Full accounts made up to 30 June 2006 (14 pages) |
28 September 2006 | Ad 01/03/06--------- £ si 400@250 (2 pages) |
28 September 2006 | Ad 01/03/06--------- £ si 400@250 (2 pages) |
7 August 2006 | Return made up to 06/07/06; full list of members
|
7 August 2006 | Return made up to 06/07/06; full list of members
|
12 April 2006 | Full accounts made up to 30 June 2005 (13 pages) |
12 April 2006 | Full accounts made up to 30 June 2005 (13 pages) |
14 March 2006 | New secretary appointed (1 page) |
14 March 2006 | New secretary appointed (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Resolutions
|
8 March 2006 | Nc inc already adjusted 28/02/06 (1 page) |
8 March 2006 | Nc inc already adjusted 28/02/06 (1 page) |
8 March 2006 | Resolutions
|
26 July 2005 | Return made up to 06/07/05; full list of members (8 pages) |
26 July 2005 | Return made up to 06/07/05; full list of members (8 pages) |
11 February 2005 | Full accounts made up to 30 June 2004 (12 pages) |
11 February 2005 | Full accounts made up to 30 June 2004 (12 pages) |
27 July 2004 | Return made up to 14/07/04; full list of members (8 pages) |
27 July 2004 | Return made up to 14/07/04; full list of members (8 pages) |
9 June 2004 | Full accounts made up to 30 June 2003 (13 pages) |
9 June 2004 | Full accounts made up to 30 June 2003 (13 pages) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | New secretary appointed (2 pages) |
13 August 2003 | Return made up to 23/07/03; full list of members (8 pages) |
13 August 2003 | Return made up to 23/07/03; full list of members (8 pages) |
2 May 2003 | Company name changed fairmont insurance services grou p LIMITED\certificate issued on 02/05/03 (2 pages) |
2 May 2003 | Company name changed fairmont insurance services grou p LIMITED\certificate issued on 02/05/03 (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: 62 wilson street london EC2A 2BU (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: 62 wilson street london EC2A 2BU (1 page) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Secretary resigned (1 page) |
14 August 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
14 August 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
23 July 2002 | Return made up to 23/07/02; full list of members (6 pages) |
23 July 2002 | Return made up to 23/07/02; full list of members (6 pages) |
1 June 2002 | Return made up to 23/07/01; no change of members
|
1 June 2002 | Return made up to 23/07/01; no change of members
|
30 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
30 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
12 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
12 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
24 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Registered office changed on 01/12/99 from: 25 upbrook mews london W2 3HG (1 page) |
1 December 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
1 December 1999 | Registered office changed on 01/12/99 from: 25 upbrook mews london W2 3HG (1 page) |
1 December 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
20 October 1999 | Company name changed computdual LIMITED\certificate issued on 21/10/99 (2 pages) |
20 October 1999 | Company name changed computdual LIMITED\certificate issued on 21/10/99 (2 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Director resigned (1 page) |
23 July 1999 | Incorporation (13 pages) |
23 July 1999 | Incorporation (13 pages) |