Chesham
Buckinghamshire
HP5 1TN
Director Name | Mr Jonathan Howard Denis Andrews |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2001(2 years, 2 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | Woodpond House School Lane Seer Green Beaconsfield Buckinghamshire HP9 2QJ |
Director Name | Rupert William Harris |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2003(3 years, 8 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | Winterflood House Anchor Lane Dedham Colchester Essex CO7 6BX |
Director Name | Mr Malcolm Arthur Shelmerdine |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2005(5 years, 6 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Bowhay Hutton Mount Brentwood Essex CM13 2JX |
Director Name | Mr Simon Timothy Alfrey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(6 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Statistician |
Country of Residence | England |
Correspondence Address | 36 Silverdale Road Burgess Hill West Sussex RH15 0EF |
Director Name | Gary Malcolm Field |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2007(7 years, 6 months after company formation) |
Appointment Duration | 17 years |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 19 Horse & Groom Lane Galleywood Chelmsford Essex CM2 8PJ |
Director Name | Mr Mark Underhill |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2011(11 years, 6 months after company formation) |
Appointment Duration | 13 years |
Role | Marine Insurance |
Country of Residence | England |
Correspondence Address | 62 Baker Street Potters Bar Hertfordshire EN6 2EQ |
Director Name | Mr Adrian David Benham |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2011(11 years, 6 months after company formation) |
Appointment Duration | 13 years |
Role | Marine Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hunters Road Chessington Surrey KT9 1RX |
Director Name | Mr David Cameron Ragan |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2014(14 years, 6 months after company formation) |
Appointment Duration | 10 years |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | Aquatical House 39 Bell Lane London E1 7LU |
Director Name | Anthony James Warren |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2016(16 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Statistician |
Country of Residence | England |
Correspondence Address | Aquatical House 39 Bell Lane London E1 7LU |
Director Name | Mr Graham Keith Jones |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2016(16 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Aquatical House 39 Bell Lane London E1 7LU |
Director Name | Mr Arjun Thawani |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2017(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Aquatical House 39 Bell Lane London E1 7LU |
Director Name | Mr Rohan Marc Bray |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 22 September 2017(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Aquatical House 39 Bell Lane London E1 7LU |
Director Name | Mr Jeremy Noel Westmore |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2017(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | Aquatical House 39 Bell Lane London E1 7LU |
Director Name | Ms Sarah Elizabeth Lucy Chase |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2018(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | Aquatical House 39 Bell Lane London E1 7LU |
Director Name | Sachindra Patel |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2018(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Legal Services Manager |
Country of Residence | England |
Correspondence Address | Aquatical House 39 Bell Lane London E1 7LU |
Director Name | Ms Susan Jane Watkins |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2018(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Claims Manager |
Country of Residence | England |
Correspondence Address | Aquatical House 39 Bell Lane London E1 7LU |
Director Name | Fragkiskos Spyridon Vrettos |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 21 May 2018(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Branch Office Manager |
Country of Residence | Greece |
Correspondence Address | 7th Floor Livanos Building 47-49 Akti Miaouli Piraeus Greece |
Director Name | Paul Nicholas Brewer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2020(21 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Claims Director |
Country of Residence | England |
Correspondence Address | Aquatical House 39 Bell Lane London E1 7LU |
Director Name | John Taylor |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2021(22 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Claims Loss Prevention Manager |
Country of Residence | England |
Correspondence Address | Aquatical House 39 Bell Lane London E1 7LU |
Director Name | Jason Biggs |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | IT Director |
Country of Residence | England |
Correspondence Address | Aquatical House 39 Bell Lane London E1 7LU |
Director Name | Fern Attree |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | Aquatical House 39 Bell Lane London E1 7LU |
Director Name | Joanne Sharma |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Claims Director |
Country of Residence | England |
Correspondence Address | Aquatical House 39 Bell Lane London E1 7LU |
Director Name | Mr Peter Michael Alun Hulyer |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2023(23 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aquatical House 39 Bell Lane London E1 7LU |
Secretary Name | Mrs Nicola Podmore |
---|---|
Status | Current |
Appointed | 19 April 2023(23 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | Aquatical House 39 Bell Lane London E1 7LU |
Director Name | Mr Edward Andrew Seton Barnes |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(24 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Claims Director |
Country of Residence | England |
Correspondence Address | Aquatical House 39 Bell Lane London E1 7LU |
Director Name | Peter George Angel |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(5 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 February 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Field House Drive Oxford Oxfordshire OX2 7NT |
Secretary Name | Lorraine Barbara Medcalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(5 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 February 2000) |
Role | Solicitor |
Correspondence Address | 14 Bridge Street Oxford Oxfordshire OX2 0BA |
Secretary Name | Mr Richard Keith Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(4 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 19 April 2023) |
Role | Accountant |
Correspondence Address | 10 Bannister Gardens Royston Hertfordshire SG8 7XA |
Director Name | Malcolm Charles Allinson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 October 2007) |
Role | Manager |
Correspondence Address | 6 Mowbray Road Upper Norwood London SE19 2RN |
Director Name | David Christie |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(4 months, 1 week after company formation) |
Appointment Duration | 20 years (resigned 20 February 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 7 Montfort Gardens Ilford Essex IG6 2TP |
Director Name | Mr Christopher Barry Adams |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(4 months, 1 week after company formation) |
Appointment Duration | 23 years (resigned 20 February 2023) |
Role | Marine Insurance |
Country of Residence | England |
Correspondence Address | Flat 47 Tower Bridge Wharf 86 St Katharines Way London E1W 1UR |
Director Name | Charles Edward Marmion Dymoke |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 April 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rosedene Ricketts Hill Road, Tatsfield Westerham Kent TN16 2NB |
Director Name | Mr Benjamin Dyer |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 October 2020) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | Hillview Sandy Lane Rushmoor Farnham Surrey GU10 2EU |
Director Name | Mr Charles Anthony Brown |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 February 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Aquatical House 39 Bell Lane London E1 7LU |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | imsil.com |
---|---|
Telephone | 020 72475490 |
Telephone region | London |
Registered Address | Aquatical House 39 Bell Lane London E1 7LU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3.3m at £1 | Steamship Mutual Management (Bermuda) LTD 100.00% Preference |
---|---|
2 at £1 | Steamship P&i Management LLP 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,840,600 |
Gross Profit | £8,316,768 |
Net Worth | £1,137,189 |
Cash | £1,731,680 |
Current Liabilities | £2,488,235 |
Latest Accounts | 20 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 20 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 20 February |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 4 weeks from now) |
16 November 2023 | Director's details changed for Mr Rohan Marc Bray on 4 November 2023 (2 pages) |
---|---|
16 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
27 June 2023 | Full accounts made up to 20 February 2023 (26 pages) |
28 April 2023 | Appointment of Mr Peter Michael Alun Hulyer as a director on 19 April 2023 (2 pages) |
20 April 2023 | Appointment of Mrs Nicola Podmore as a secretary on 19 April 2023 (2 pages) |
20 April 2023 | Termination of appointment of Richard Keith Harrison as a secretary on 19 April 2023 (1 page) |
21 February 2023 | Termination of appointment of Christopher Barry Adams as a director on 20 February 2023 (1 page) |
21 February 2023 | Termination of appointment of Charles Anthony Brown as a director on 20 February 2023 (1 page) |
14 February 2023 | Appointment of Jason Biggs as a director on 1 February 2023 (2 pages) |
2 February 2023 | Appointment of Fern Attree as a director on 1 February 2023 (2 pages) |
2 February 2023 | Appointment of Joanne Sharma as a director on 1 February 2023 (2 pages) |
21 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
21 October 2022 | Director's details changed for John Taylor on 8 October 2022 (2 pages) |
6 July 2022 | Full accounts made up to 20 February 2022 (25 pages) |
20 October 2021 | Appointment of John Taylor as a director on 19 October 2021 (2 pages) |
19 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
5 August 2021 | Full accounts made up to 20 February 2021 (25 pages) |
2 November 2020 | Termination of appointment of Ben Dyer as a director on 30 October 2020 (1 page) |
14 October 2020 | Appointment of Paul Nicholas Brewer as a director on 9 October 2020 (2 pages) |
14 October 2020 | Director's details changed for Mr Jeremy Noel Westmore on 1 October 2020 (2 pages) |
14 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
14 October 2020 | Director's details changed for Susan Jane Watkins on 10 September 2020 (2 pages) |
8 October 2020 | Full accounts made up to 20 February 2020 (27 pages) |
25 February 2020 | Termination of appointment of Colin Peter Williams as a director on 20 February 2020 (1 page) |
25 February 2020 | Termination of appointment of Gary William Frederick Rynsard as a director on 20 February 2020 (1 page) |
25 February 2020 | Termination of appointment of David Christie as a director on 20 February 2020 (1 page) |
17 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
4 July 2019 | Director's details changed for Mr Arjun Thawani on 21 June 2019 (2 pages) |
1 July 2019 | Total exemption full accounts made up to 20 February 2019 (25 pages) |
24 May 2019 | Termination of appointment of Jeong-Sook Kim as a director on 24 May 2019 (1 page) |
20 November 2018 | Full accounts made up to 20 February 2018 (25 pages) |
22 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
22 October 2018 | Director's details changed for Mr Jeremy Noel Westmore on 1 October 2018 (2 pages) |
22 May 2018 | Appointment of Sachindra Patel as a director on 4 May 2018 (2 pages) |
22 May 2018 | Appointment of Sarah Elizabeth Lucy Chase as a director on 4 May 2018 (2 pages) |
22 May 2018 | Appointment of Fragkiskos Spyridon Vrettos as a director on 21 May 2018 (2 pages) |
22 May 2018 | Appointment of Susan Jane Watkins as a director on 4 May 2018 (2 pages) |
19 March 2018 | Appointment of Mr Charles Anthony Brown as a director on 19 March 2018 (2 pages) |
9 March 2018 | Termination of appointment of Stephen Arthur Ward as a director on 8 March 2018 (1 page) |
30 November 2017 | Termination of appointment of Edward Kwok Leung Lee as a director on 30 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Edward Kwok Leung Lee as a director on 30 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Michael Edward Hird as a director on 17 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Michael Edward Hird as a director on 17 November 2017 (1 page) |
27 October 2017 | Director's details changed for Mr Rohan Marc Bray on 22 September 2017 (2 pages) |
27 October 2017 | Director's details changed for Mr Rohan Marc Bray on 22 September 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
12 October 2017 | Director's details changed for Jeong-Sook Kim on 1 December 2016 (2 pages) |
12 October 2017 | Director's details changed for Jeong-Sook Kim on 1 December 2016 (2 pages) |
12 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
10 October 2017 | Full accounts made up to 20 February 2017 (24 pages) |
10 October 2017 | Full accounts made up to 20 February 2017 (24 pages) |
22 September 2017 | Appointment of Mr Arjun Thawani as a director on 22 September 2017 (2 pages) |
22 September 2017 | Appointment of Mr Arjun Thawani as a director on 22 September 2017 (2 pages) |
22 September 2017 | Appointment of Mr Jeremy Noel Westmore as a director on 22 September 2017 (2 pages) |
22 September 2017 | Appointment of Mr Jeremy Noel Westmore as a director on 22 September 2017 (2 pages) |
22 September 2017 | Appointment of Mr Rohan Marc Bray as a director on 22 September 2017 (2 pages) |
22 September 2017 | Appointment of Mr Rohan Marc Bray as a director on 22 September 2017 (2 pages) |
19 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
1 June 2016 | Full accounts made up to 20 February 2016 (24 pages) |
1 June 2016 | Full accounts made up to 20 February 2016 (24 pages) |
17 May 2016 | Appointment of Anthony James Warren as a director on 15 April 2016 (2 pages) |
17 May 2016 | Appointment of Anthony James Warren as a director on 15 April 2016 (2 pages) |
27 April 2016 | Appointment of Graham Keith Jones as a director on 15 April 2016 (2 pages) |
27 April 2016 | Appointment of Graham Keith Jones as a director on 15 April 2016 (2 pages) |
15 October 2015 | Director's details changed for Mr. Stephen Arthur Ward on 26 November 2014 (2 pages) |
15 October 2015 | Director's details changed for Mr. Stephen Arthur Ward on 26 November 2014 (2 pages) |
15 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
23 July 2015 | Director's details changed for Mr. Stephen Arthur Ward on 26 November 2014 (2 pages) |
23 July 2015 | Director's details changed for Mr. Stephen Arthur Ward on 26 November 2014 (2 pages) |
4 June 2015 | Full accounts made up to 20 February 2015 (24 pages) |
4 June 2015 | Full accounts made up to 20 February 2015 (24 pages) |
14 October 2014 | Director's details changed for Mr. Stephen Arthur Ward on 2 December 2013 (2 pages) |
14 October 2014 | Director's details changed for Mr. Stephen Arthur Ward on 2 December 2013 (2 pages) |
14 October 2014 | Director's details changed for Mr Ben Dyer on 17 December 2013 (2 pages) |
14 October 2014 | Director's details changed for Mr. Stephen Arthur Ward on 2 December 2013 (2 pages) |
14 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Director's details changed for Mr Ben Dyer on 17 December 2013 (2 pages) |
14 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
29 September 2014 | Appointment of Jeong-Sook Kim as a director on 26 September 2014 (2 pages) |
29 September 2014 | Appointment of Jeong-Sook Kim as a director on 26 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Christine Ann Gordon as a director on 16 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Christine Ann Gordon as a director on 16 September 2014 (1 page) |
6 June 2014 | Full accounts made up to 20 February 2014 (26 pages) |
6 June 2014 | Full accounts made up to 20 February 2014 (26 pages) |
11 April 2014 | Appointment of Mr David Cameron Ragan as a director (2 pages) |
11 April 2014 | Appointment of Mr David Cameron Ragan as a director (2 pages) |
11 December 2013 | Statement of capital following an allotment of shares on 11 December 2013
|
11 December 2013 | Statement of capital following an allotment of shares on 11 December 2013
|
8 November 2013 | Resolutions
|
8 November 2013 | Resolutions
|
24 October 2013 | Director's details changed for Mr. Stephen Arthur Ward on 8 March 2013 (2 pages) |
24 October 2013 | Director's details changed for Mr. Stephen Arthur Ward on 8 March 2013 (2 pages) |
24 October 2013 | Director's details changed for Mr Stephen James Martin on 8 March 2013 (2 pages) |
24 October 2013 | Director's details changed for Mr. Stephen Arthur Ward on 8 March 2013 (2 pages) |
24 October 2013 | Director's details changed for Mr Stephen James Martin on 8 March 2013 (2 pages) |
24 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (21 pages) |
24 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (21 pages) |
24 October 2013 | Director's details changed for Mr Stephen James Martin on 8 March 2013 (2 pages) |
24 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (21 pages) |
27 September 2013 | Termination of appointment of Gary Parsons as a director (1 page) |
27 September 2013 | Termination of appointment of Gary Parsons as a director (1 page) |
28 June 2013 | Full accounts made up to 20 February 2013 (24 pages) |
28 June 2013 | Full accounts made up to 20 February 2013 (24 pages) |
10 October 2012 | Director's details changed for Jonathan Howard Denis Andrews on 18 February 2011 (2 pages) |
10 October 2012 | Director's details changed for Jonathan Howard Denis Andrews on 18 February 2011 (2 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (22 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (22 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (22 pages) |
10 October 2012 | Director's details changed for Mr. Stephen Arthur Ward on 30 August 2012 (2 pages) |
10 October 2012 | Director's details changed for Mr. Stephen Arthur Ward on 30 August 2012 (2 pages) |
29 June 2012 | Full accounts made up to 20 February 2012 (23 pages) |
29 June 2012 | Full accounts made up to 20 February 2012 (23 pages) |
16 January 2012 | Change of share class name or designation (2 pages) |
16 January 2012 | Cancellation of shares. Statement of capital on 16 January 2012
|
16 January 2012 | Change of share class name or designation (2 pages) |
16 January 2012 | Purchase of own shares. (3 pages) |
16 January 2012 | Statement of company's objects (2 pages) |
16 January 2012 | Resolutions
|
16 January 2012 | Resolutions
|
16 January 2012 | Resolutions
|
16 January 2012 | Purchase of own shares. (3 pages) |
16 January 2012 | Cancellation of shares. Statement of capital on 16 January 2012
|
16 January 2012 | Resolutions
|
16 January 2012 | Statement of company's objects (2 pages) |
19 December 2011 | Termination of appointment of Stephen Quartermaine as a director (1 page) |
19 December 2011 | Termination of appointment of Stephen Quartermaine as a director (1 page) |
12 October 2011 | Director's details changed for Jonathan Howard Denis Andrews on 18 February 2011 (2 pages) |
12 October 2011 | Director's details changed for Jonathan Howard Denis Andrews on 18 February 2011 (2 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (24 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (24 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (24 pages) |
29 September 2011 | Full accounts made up to 20 February 2011 (23 pages) |
29 September 2011 | Full accounts made up to 20 February 2011 (23 pages) |
8 April 2011 | Appointment of Mr. Adrian Benham as a director (2 pages) |
8 April 2011 | Termination of appointment of Daniel Mcdaid as a director (1 page) |
8 April 2011 | Appointment of Mr. Mark Underhill as a director (2 pages) |
8 April 2011 | Appointment of Mr. Mark Underhill as a director (2 pages) |
8 April 2011 | Appointment of Mr. Adrian Benham as a director (2 pages) |
8 April 2011 | Termination of appointment of Daniel Mcdaid as a director (1 page) |
15 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (23 pages) |
15 October 2010 | Director's details changed for Simon Timothy Alfrey on 1 April 2010 (2 pages) |
15 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (23 pages) |
15 October 2010 | Director's details changed for Simon Timothy Alfrey on 1 April 2010 (2 pages) |
15 October 2010 | Appointment of Michael Edward Hird as a director (2 pages) |
15 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (23 pages) |
15 October 2010 | Director's details changed for Simon Timothy Alfrey on 1 April 2010 (2 pages) |
15 October 2010 | Appointment of Michael Edward Hird as a director (2 pages) |
30 June 2010 | Full accounts made up to 20 February 2010 (23 pages) |
30 June 2010 | Full accounts made up to 20 February 2010 (23 pages) |
19 April 2010 | Termination of appointment of Rajeev Philip as a director (1 page) |
19 April 2010 | Termination of appointment of Rajeev Philip as a director (1 page) |
8 April 2010 | Appointment of Mr Ben Dyer as a director (2 pages) |
8 April 2010 | Appointment of Mr. Gary Bryan Parsons as a director (2 pages) |
8 April 2010 | Appointment of Mr Ben Dyer as a director (2 pages) |
8 April 2010 | Appointment of Mr. Gary Bryan Parsons as a director (2 pages) |
18 December 2009 | Termination of appointment of James Stockdale as a director (1 page) |
18 December 2009 | Termination of appointment of James Stockdale as a director (1 page) |
21 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (18 pages) |
21 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (18 pages) |
21 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (18 pages) |
20 October 2009 | Director's details changed for Mr. Stephen Arthur Ward on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Rajeev Philip on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Colin Peter Williams on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Edward Kwok Leung Lee on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Gary William Frederick Rynsard on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Christine Ann Gordon on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Daniel John Mcdaid on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Christopher Barry Adams on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Stephen James Martin on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Gary Malcolm Field on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Rupert William Harris on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr. Stephen Arthur Ward on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Gary William Frederick Rynsard on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr James Arthur Fitzroy Stockdale on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Christopher Barry Adams on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr James Arthur Fitzroy Stockdale on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Simon Timothy Alfrey on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Stephen James Martin on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Jonathan Howard Denis Andrews on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Stephen John Quartermaine on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Malcolm Arthur Shelmerdine on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Jonathan Howard Denis Andrews on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Jonathan Howard Denis Andrews on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Christie on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr. Stephen Arthur Ward on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Simon Timothy Alfrey on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Stephen John Quartermaine on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Colin Peter Williams on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Christie on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr James Arthur Fitzroy Stockdale on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Edward Kwok Leung Lee on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Gary Malcolm Field on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Stephen James Martin on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Gary Malcolm Field on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Daniel John Mcdaid on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Malcolm Arthur Shelmerdine on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Malcolm Arthur Shelmerdine on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Edward Kwok Leung Lee on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Rupert William Harris on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Colin Peter Williams on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Rajeev Philip on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Stephen John Quartermaine on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Christie on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Rupert William Harris on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Simon Timothy Alfrey on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Gary William Frederick Rynsard on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Christopher Barry Adams on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Christine Ann Gordon on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Christine Ann Gordon on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Rajeev Philip on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Daniel John Mcdaid on 2 October 2009 (2 pages) |
16 October 2009 | Termination of appointment of James Hutchinson as a director (1 page) |
16 October 2009 | Termination of appointment of James Hutchinson as a director (1 page) |
3 July 2009 | Full accounts made up to 20 February 2009 (24 pages) |
3 July 2009 | Full accounts made up to 20 February 2009 (24 pages) |
13 October 2008 | Return made up to 08/10/08; full list of members (13 pages) |
13 October 2008 | Return made up to 08/10/08; full list of members (13 pages) |
3 July 2008 | Full accounts made up to 20 February 2008 (20 pages) |
3 July 2008 | Full accounts made up to 20 February 2008 (20 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Return made up to 08/10/07; full list of members (8 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Return made up to 08/10/07; full list of members (8 pages) |
19 October 2007 | Director resigned (1 page) |
17 July 2007 | Full accounts made up to 20 February 2007 (20 pages) |
17 July 2007 | Full accounts made up to 20 February 2007 (20 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
25 October 2006 | Return made up to 08/10/06; full list of members
|
25 October 2006 | Return made up to 08/10/06; full list of members
|
6 July 2006 | Full accounts made up to 20 February 2006 (19 pages) |
6 July 2006 | Full accounts made up to 20 February 2006 (19 pages) |
10 February 2006 | Memorandum and Articles of Association (13 pages) |
10 February 2006 | Resolutions
|
10 February 2006 | Memorandum and Articles of Association (13 pages) |
10 February 2006 | Resolutions
|
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
4 January 2006 | Resolutions
|
4 January 2006 | Resolutions
|
4 January 2006 | Resolutions
|
4 January 2006 | Resolutions
|
4 January 2006 | Resolutions
|
4 January 2006 | Resolutions
|
20 October 2005 | Return made up to 08/10/05; full list of members (17 pages) |
20 October 2005 | Return made up to 08/10/05; full list of members (17 pages) |
5 July 2005 | Full accounts made up to 20 February 2005 (19 pages) |
5 July 2005 | Full accounts made up to 20 February 2005 (19 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
15 December 2004 | Director's particulars changed (1 page) |
15 December 2004 | Director's particulars changed (1 page) |
18 October 2004 | Return made up to 08/10/04; full list of members (16 pages) |
18 October 2004 | Return made up to 08/10/04; full list of members (16 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
15 July 2004 | Full accounts made up to 20 February 2004 (19 pages) |
15 July 2004 | Full accounts made up to 20 February 2004 (19 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
14 October 2003 | Return made up to 08/10/03; full list of members (17 pages) |
14 October 2003 | Return made up to 08/10/03; full list of members (17 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
27 May 2003 | Full accounts made up to 20 February 2003 (20 pages) |
27 May 2003 | Full accounts made up to 20 February 2003 (20 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
18 October 2002 | Return made up to 08/10/02; full list of members
|
18 October 2002 | Return made up to 08/10/02; full list of members
|
7 August 2002 | Re sec 394 (1 page) |
7 August 2002 | Re sec 394 (1 page) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Director resigned (1 page) |
28 May 2002 | Auditor's resignation (1 page) |
28 May 2002 | Auditor's resignation (1 page) |
15 May 2002 | Full accounts made up to 20 February 2002 (17 pages) |
15 May 2002 | Full accounts made up to 20 February 2002 (17 pages) |
20 February 2002 | Resolutions
|
20 February 2002 | Resolutions
|
19 February 2002 | Ad 11/02/02--------- £ si 22@1=22 £ ic 1271718/1271740 (2 pages) |
19 February 2002 | Ad 11/02/02--------- £ si 22@1=22 £ ic 1271718/1271740 (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
11 October 2001 | Return made up to 08/10/01; full list of members
|
11 October 2001 | Return made up to 08/10/01; full list of members
|
16 July 2001 | Group of companies' accounts made up to 20 February 2001 (18 pages) |
16 July 2001 | Group of companies' accounts made up to 20 February 2001 (18 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
13 October 2000 | Return made up to 08/10/00; full list of members (11 pages) |
13 October 2000 | Return made up to 08/10/00; full list of members (11 pages) |
6 March 2000 | Ad 18/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 March 2000 | Ad 18/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 March 2000 | Ad 18/02/00--------- £ si 1271716@1=1271716 £ ic 2/1271718 (2 pages) |
6 March 2000 | Ad 18/02/00--------- £ si 1271716@1=1271716 £ ic 2/1271718 (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
22 February 2000 | Memorandum and Articles of Association (5 pages) |
22 February 2000 | Memorandum and Articles of Association (5 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Resolutions
|
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | £ nc 100/1271816 07/02/00 (2 pages) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | £ nc 100/1271816 07/02/00 (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Resolutions
|
19 January 2000 | Accounting reference date extended from 31/10/00 to 20/02/01 (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: 3 worcester street oxford oxfordshire OX1 2PZ (1 page) |
19 January 2000 | Accounting reference date extended from 31/10/00 to 20/02/01 (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: 3 worcester street oxford oxfordshire OX1 2PZ (1 page) |
7 January 2000 | Company name changed valedawn LIMITED\certificate issued on 07/01/00 (2 pages) |
7 January 2000 | Company name changed valedawn LIMITED\certificate issued on 07/01/00 (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | New director appointed (3 pages) |
22 October 1999 | Registered office changed on 22/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 October 1999 | New director appointed (3 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Registered office changed on 22/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Incorporation (13 pages) |
8 October 1999 | Incorporation (13 pages) |