Company NameTindall Riley Professional Risks Limited
Company StatusDissolved
Company Number04131235
CategoryPrivate Limited Company
Incorporation Date27 December 2000(23 years, 3 months ago)
Dissolution Date4 April 2017 (6 years, 12 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Charles Guy Scriven
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(1 month after company formation)
Appointment Duration16 years, 2 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm Manor Road
Sutton
Peterborough
Cambridgeshire
PE5 7XG
Director NameMr Edward John Pickard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2001(1 month, 3 weeks after company formation)
Appointment Duration16 years, 1 month (closed 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLex Farm
Milford Road, Elstead
Godalming
Surrey
GU8 6HZ
Director NameMr Jonathan Paul Rodgers
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(12 years after company formation)
Appointment Duration4 years, 3 months (closed 04 April 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRegis House 45 King William Street
London
EC4R 9AN
Secretary NameMr Jonathan Paul Rodgers
StatusClosed
Appointed01 July 2013(12 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 04 April 2017)
RoleCompany Director
Correspondence Address65 Gordian Way
Stevenage
Hertfordshire
SG2 7QH
Director NameMr Anthony Frank Gosden
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(1 month after company formation)
Appointment Duration12 years, 5 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House 29 High Street
Botley
Southampton
SO30 2EA
Director NameMrs Penelope Hurst
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(1 month after company formation)
Appointment Duration10 years, 7 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Elms Road
Clapham
London
SW4 9EW
Director NameMr Robert Canton Seward
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(1 month after company formation)
Appointment Duration8 years, 7 months (resigned 28 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Kingstown Street
London
NW1 8JP
Director NameMr Clive Leonard Ashcroft Edginton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(1 month after company formation)
Appointment Duration13 years, 5 months (resigned 18 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClivesden South Road
St Georges Hill
Weybridge
Surrey
KT13 0NB
Director NameMr Alasdair John Niven
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(1 month after company formation)
Appointment Duration14 years, 5 months (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Lower Common South
London
SW15 1BP
Director NameMr Roger Stephen Grover
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(1 month after company formation)
Appointment Duration8 years, 2 months (resigned 04 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebelands
Elmore Road
Chipstead
Surrey
CR5 3SG
Secretary NameMr Anthony Frank Gosden
NationalityBritish
StatusResigned
Appointed31 January 2001(1 month after company formation)
Appointment Duration12 years, 5 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House 29 High Street
Botley
Southampton
SO30 2EA
Director NameSamantha Jane Peat
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(8 years after company formation)
Appointment Duration6 years, 6 months (resigned 15 July 2015)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address39 Vine Stret
Romford
Essex
RM7 7LH
Director NameMrs Jane Margaret Carpenter
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(9 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Langton Way
London
SE3 7JU
Director NameMr Grantley William Andrew Berkeley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(12 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 2015)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressRegis House 45 King William Street
London
EC4R 9AN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.tindallrileylimited.co.uk
Telephone020 74073588
Telephone regionLondon

Location

Registered AddressRegis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£10,415,793
Net Worth£2,910,328
Cash£8,201,420
Current Liabilities£5,175,944

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
4 January 2017Application to strike the company off the register (3 pages)
4 January 2017Application to strike the company off the register (3 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
19 December 2015Full accounts made up to 31 March 2015 (21 pages)
19 December 2015Full accounts made up to 31 March 2015 (21 pages)
14 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 97.63
(8 pages)
14 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 97.63
(8 pages)
1 October 2015Termination of appointment of Jane Margaret Carpenter as a director on 15 July 2015 (1 page)
1 October 2015Termination of appointment of Samantha Jane Peat as a director on 15 July 2015 (1 page)
1 October 2015Termination of appointment of Samantha Jane Peat as a director on 15 July 2015 (1 page)
1 October 2015Termination of appointment of Grantley William Andrew Berkeley as a director on 15 July 2015 (1 page)
1 October 2015Termination of appointment of Alasdair John Niven as a director on 15 July 2015 (1 page)
1 October 2015Termination of appointment of Alasdair John Niven as a director on 15 July 2015 (1 page)
1 October 2015Termination of appointment of Jane Margaret Carpenter as a director on 15 July 2015 (1 page)
1 October 2015Termination of appointment of Grantley William Andrew Berkeley as a director on 15 July 2015 (1 page)
1 April 2015Company name changed tindall riley LIMITED\certificate issued on 01/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
1 April 2015Company name changed tindall riley LIMITED\certificate issued on 01/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
30 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
30 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 97.63
(11 pages)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 97.63
(11 pages)
31 October 2014Full accounts made up to 31 March 2014 (20 pages)
31 October 2014Full accounts made up to 31 March 2014 (20 pages)
12 August 2014Cancellation of shares. Statement of capital on 17 July 2014
  • GBP 97.63
(4 pages)
12 August 2014Statement of capital on 2 July 2014
  • GBP 100.23
(5 pages)
12 August 2014Statement of capital on 2 July 2014
  • GBP 100.23
(5 pages)
12 August 2014Statement of capital on 2 July 2014
  • GBP 100.23
(5 pages)
12 August 2014Purchase of own shares. (3 pages)
12 August 2014Cancellation of shares. Statement of capital on 17 July 2014
  • GBP 97.63
(4 pages)
12 August 2014Purchase of own shares. (3 pages)
21 July 2014Termination of appointment of Clive Leonard Ashcroft Edginton as a director on 18 July 2014 (1 page)
21 July 2014Termination of appointment of Clive Leonard Ashcroft Edginton as a director on 18 July 2014 (1 page)
3 July 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 112.6
(3 pages)
3 July 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 112.6
(3 pages)
11 December 2013Annual return made up to 30 November 2013 with a full list of shareholders (12 pages)
11 December 2013Appointment of Mr Grantley William Andrew Berkeley as a director (2 pages)
11 December 2013Annual return made up to 30 November 2013 with a full list of shareholders (12 pages)
11 December 2013Appointment of Mr Grantley William Andrew Berkeley as a director (2 pages)
24 July 2013Full accounts made up to 31 March 2013 (20 pages)
24 July 2013Full accounts made up to 31 March 2013 (20 pages)
9 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 112.6
(3 pages)
9 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 112.6
(3 pages)
2 July 2013Termination of appointment of Anthony Gosden as a secretary (1 page)
2 July 2013Appointment of Mr Jonathan Paul Rodgers as a secretary (2 pages)
2 July 2013Termination of appointment of Anthony Gosden as a director (1 page)
2 July 2013Appointment of Mr Jonathan Paul Rodgers as a secretary (2 pages)
2 July 2013Termination of appointment of Anthony Gosden as a director (1 page)
2 July 2013Termination of appointment of Anthony Gosden as a secretary (1 page)
19 March 2013Purchase of own shares. (3 pages)
19 March 2013Cancellation of shares. Statement of capital on 19 March 2013
  • GBP 105.90
(4 pages)
19 March 2013Purchase of own shares. (3 pages)
19 March 2013Cancellation of shares. Statement of capital on 19 March 2013
  • GBP 105.90
(4 pages)
6 March 2013Statement of capital on 5 February 2013
  • GBP 111.16
(5 pages)
6 March 2013Statement of capital on 5 February 2013
  • GBP 111.16
(5 pages)
6 March 2013Statement of capital on 5 February 2013
  • GBP 111.16
(5 pages)
11 January 2013Appointment of Jonathan Paul Rodgers as a director (3 pages)
11 January 2013Appointment of Jonathan Paul Rodgers as a director (3 pages)
18 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (12 pages)
18 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (12 pages)
6 December 2012Full accounts made up to 31 March 2012 (20 pages)
6 December 2012Full accounts made up to 31 March 2012 (20 pages)
11 September 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 119.46
(4 pages)
11 September 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 119.46
(4 pages)
14 August 2012Statement of capital on 9 July 2012
  • GBP 119.46
(5 pages)
14 August 2012Statement of capital on 9 July 2012
  • GBP 119.46
(5 pages)
14 August 2012Statement of capital on 9 July 2012
  • GBP 119.46
(5 pages)
23 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (12 pages)
23 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (12 pages)
3 October 2011Cancellation of shares. Statement of capital on 3 October 2011
  • GBP 123.83
(4 pages)
3 October 2011Cancellation of shares. Statement of capital on 3 October 2011
  • GBP 123.83
(4 pages)
3 October 2011Statement of capital on 23 August 2011
  • GBP 123.83
(5 pages)
3 October 2011Cancellation of shares. Statement of capital on 3 October 2011
  • GBP 123.83
(4 pages)
3 October 2011Purchase of own shares. (3 pages)
3 October 2011Statement of capital on 23 August 2011
  • GBP 123.83
(5 pages)
3 October 2011Purchase of own shares. (3 pages)
6 September 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 137.3
(3 pages)
6 September 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 137.3
(3 pages)
6 September 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 137.3
(3 pages)
1 September 2011Termination of appointment of Penelope Hurst as a director (1 page)
1 September 2011Termination of appointment of Penelope Hurst as a director (1 page)
19 August 2011Full accounts made up to 31 March 2011 (20 pages)
19 August 2011Full accounts made up to 31 March 2011 (20 pages)
10 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
10 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
19 July 2011Registered office address changed from Regis House 45 King William Street London EC4R 9AS United Kingdom on 19 July 2011 (1 page)
19 July 2011Registered office address changed from Regis House 45 King William Street London EC4R 9AS United Kingdom on 19 July 2011 (1 page)
16 May 2011Registered office address changed from New City Court 20 St Thomas Street London SE1 9RR on 16 May 2011 (1 page)
16 May 2011Registered office address changed from New City Court 20 St Thomas Street London SE1 9RR on 16 May 2011 (1 page)
17 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
17 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
22 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (13 pages)
22 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (13 pages)
8 December 2010Full accounts made up to 31 March 2010 (20 pages)
8 December 2010Full accounts made up to 31 March 2010 (20 pages)
1 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 137.3
(3 pages)
1 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 137.3
(3 pages)
19 April 2010Appointment of Jane Margaret Carpenter as a director (3 pages)
19 April 2010Appointment of Jane Margaret Carpenter as a director (3 pages)
16 April 2010Gbp sr [email protected] (1 page)
16 April 2010Gbp sr [email protected] (1 page)
16 April 2010Gbp sr [email protected] (1 page)
16 April 2010Gbp sr [email protected] (1 page)
31 March 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 129.28
(3 pages)
31 March 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 129.28
(3 pages)
12 January 2010Full accounts made up to 31 March 2009 (19 pages)
12 January 2010Full accounts made up to 31 March 2009 (19 pages)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (12 pages)
23 December 2009Director's details changed for Samantha Jane Peat on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Simon Charles Guy Scriven on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Samantha Jane Peat on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Edward John Pickard on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Alasdair John Niven on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Simon Charles Guy Scriven on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Penelope Hurst on 17 December 2009 (2 pages)
23 December 2009Director's details changed for Alasdair John Niven on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Edward John Pickard on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (12 pages)
23 December 2009Director's details changed for Mr Clive Leonard Ashcroft Edginton on 17 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Clive Leonard Ashcroft Edginton on 17 December 2009 (2 pages)
23 December 2009Director's details changed for Penelope Hurst on 17 December 2009 (2 pages)
3 December 2009Statement of capital following an allotment of shares on 22 October 2009
  • GBP 122.25
(3 pages)
3 December 2009Statement of capital following an allotment of shares on 22 October 2009
  • GBP 122.25
(3 pages)
24 September 2009Ad 24/06/09\gbp si [email protected]=7.03\gbp ic 162.25/169.28\ (2 pages)
24 September 2009Ad 24/06/09\gbp si [email protected]=7.03\gbp ic 162.25/169.28\ (2 pages)
1 September 2009Appointment terminated director robert seward (1 page)
1 September 2009Appointment terminated director robert seward (1 page)
28 April 2009Appointment terminated director roger grover (1 page)
28 April 2009Appointment terminated director roger grover (1 page)
14 January 2009Full accounts made up to 31 March 2008 (19 pages)
14 January 2009Full accounts made up to 31 March 2008 (19 pages)
12 January 2009Return made up to 30/11/08; full list of members (10 pages)
12 January 2009Return made up to 30/11/08; full list of members (10 pages)
6 January 2009Director appointed samantha jane peat (2 pages)
6 January 2009Director appointed samantha jane peat (2 pages)
2 September 2008Ad 21/07/08-24/07/08\gbp si [email protected]=7.17\gbp ic 155/162.17\ (3 pages)
2 September 2008Ad 21/07/08-24/07/08\gbp si [email protected]=7.17\gbp ic 155/162.17\ (3 pages)
28 January 2008Full accounts made up to 31 March 2007 (19 pages)
28 January 2008Full accounts made up to 31 March 2007 (19 pages)
19 December 2007Ad 27/09/07--------- £ si [email protected] (2 pages)
19 December 2007Ad 27/09/07--------- £ si [email protected] (2 pages)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
14 December 2007Return made up to 30/11/07; full list of members (7 pages)
14 December 2007Return made up to 30/11/07; full list of members (7 pages)
30 August 2007Memorandum and Articles of Association (30 pages)
30 August 2007Memorandum and Articles of Association (30 pages)
23 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
23 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
20 June 2007Ad 22/06/05-10/10/06 £ si [email protected] (2 pages)
20 June 2007Ad 22/06/05-10/10/06 £ si [email protected] (2 pages)
30 January 2007Full accounts made up to 31 March 2006 (19 pages)
30 January 2007Full accounts made up to 31 March 2006 (19 pages)
7 January 2007Return made up to 30/11/06; no change of members (10 pages)
7 January 2007Return made up to 30/11/06; no change of members (10 pages)
23 December 2005Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 December 2005Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 December 2005Full accounts made up to 31 March 2005 (15 pages)
9 December 2005Full accounts made up to 31 March 2005 (15 pages)
17 January 2005Full accounts made up to 31 March 2004 (15 pages)
17 January 2005Full accounts made up to 31 March 2004 (15 pages)
30 December 2004Ad 01/12/03-30/11/04 £ si [email protected]=3 £ ic 129/132 (2 pages)
30 December 2004Ad 01/12/03-30/11/04 £ si [email protected]=3 £ ic 129/132 (2 pages)
30 December 2004Return made up to 30/11/04; full list of members (12 pages)
30 December 2004Return made up to 30/11/04; full list of members (12 pages)
5 February 2004Full accounts made up to 31 March 2003 (15 pages)
5 February 2004Full accounts made up to 31 March 2003 (15 pages)
8 December 2003Return made up to 30/11/03; change of members
  • 363(287) ‐ Registered office changed on 08/12/03
(10 pages)
8 December 2003Ad 01/04/03-30/11/03 £ si [email protected] (2 pages)
8 December 2003Ad 01/04/03-30/11/03 £ si [email protected] (2 pages)
8 December 2003Return made up to 30/11/03; change of members
  • 363(287) ‐ Registered office changed on 08/12/03
(10 pages)
16 April 2003Ad 30/11/02-31/03/03 £ si 242@1 (2 pages)
16 April 2003Ad 30/11/02-31/03/03 £ si 242@1 (2 pages)
10 January 2003Return made up to 30/11/02; no change of members (10 pages)
10 January 2003Return made up to 30/11/02; no change of members (10 pages)
28 October 2002Full accounts made up to 31 March 2002 (15 pages)
28 October 2002Full accounts made up to 31 March 2002 (15 pages)
16 July 2002Return made up to 30/11/01; full list of members; amend (13 pages)
16 July 2002Return made up to 30/11/01; full list of members; amend (13 pages)
21 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
21 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
21 December 2001Return made up to 30/11/01; full list of members (10 pages)
21 December 2001Return made up to 30/11/01; full list of members (10 pages)
13 March 2001Div 16/02/01 (1 page)
13 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
13 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
13 March 2001Notice of assignment of name or new name to shares (1 page)
13 March 2001Notice of assignment of name or new name to shares (1 page)
13 March 2001Ad 16/02/01--------- £ si [email protected]=117 £ ic 1/118 (3 pages)
13 March 2001Div 16/02/01 (1 page)
13 March 2001Ad 16/02/01--------- £ si [email protected]=117 £ ic 1/118 (3 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
27 February 2001Registered office changed on 27/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001New secretary appointed;new director appointed (2 pages)
27 February 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001Registered office changed on 27/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001Secretary resigned (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001Secretary resigned (1 page)
27 February 2001New secretary appointed;new director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
5 February 2001Company name changed tindall riley LTD\certificate issued on 05/02/01 (2 pages)
5 February 2001Company name changed tindall riley LTD\certificate issued on 05/02/01 (2 pages)
31 January 2001Company name changed hopemight LIMITED\certificate issued on 31/01/01 (2 pages)
31 January 2001Company name changed hopemight LIMITED\certificate issued on 31/01/01 (2 pages)
27 December 2000Incorporation (13 pages)
27 December 2000Incorporation (13 pages)