Mincing Lane
London
EC3R 7PD
Director Name | Ms Diane Cougill |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2019(18 years, 10 months after company formation) |
Appointment Duration | 9 months (closed 29 September 2020) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Timothy Andrew Ablett |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Benover House Rectory Lane Saltwood Kent CT21 4QA |
Director Name | Mr Timothy Peter Osborne |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Role | Underwriting Director Insuranc |
Country of Residence | England |
Correspondence Address | 26 Napoleon Drive Marden Tonbridge Kent TN12 9TR |
Director Name | Anthony Philip Dawson Lancaster |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Cumberland House Kensington Road London W8 5NX |
Director Name | Peter John Walters |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Piercehay Bullhouse Lane, Wrington Bristol BS40 5NY |
Director Name | Mr Kevin Whyte |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottage Camp Road Oldbury On Severn South Gloucestershire BS35 1PR |
Secretary Name | Rosemary Whittfield-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Groupama House 24-26 Minories London EC3N 1DE |
Director Name | Michael Victor Booth |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 July 2004) |
Role | Claima Manager |
Correspondence Address | 185 Linnet Drive Chelmsford Essex CM2 8AH |
Director Name | Mr Justin Dawson Damer |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heather Cottage Lansdown Bath BA1 9BL |
Director Name | Justin Dawson Damer |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(2 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 June 2003) |
Role | Company Director |
Correspondence Address | 10 Smoke Lane Reigate Surrey RH2 7HJ |
Director Name | Graham Arthur Gibson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 June 2008) |
Role | Director Of Claims |
Correspondence Address | 5 Berger Close Petts Wood Kent BR5 1HR |
Director Name | Ms Amanda Jayne Blanc |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2006) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 2 Burgess Close Stapeley Nantwich Cheshire CW5 7GB |
Director Name | Mr Philip Robert Bird |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(4 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 28 February 2011) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | 6th Floor, One America Square 17 Crosswall London EC3N 2LB |
Director Name | Angharad Haycock |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 13 February 2009) |
Role | Compliance Officer |
Correspondence Address | Little Orchard Ham Link Burrington Bristol Somerset BS40 7AW |
Director Name | Neil John Thunstrom |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 April 2017) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Anthony Jonathan Page |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 January 2013) |
Role | Insurance Brokerage |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Stephen James Giles |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2019) |
Role | Operations And Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | Mr Benjamin Robert Speers |
---|---|
Status | Resigned |
Appointed | 04 December 2009(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 June 2011) |
Role | Company Director |
Correspondence Address | 6th Floor, One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Keith Vincent Andrew Wraight |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(9 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 17 March 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, One America Square 17 Crosswall London EC3N 2LB |
Secretary Name | Mr Andrew Stewart Hunter |
---|---|
Status | Resigned |
Appointed | 15 August 2011(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 March 2014) |
Role | Company Director |
Correspondence Address | 6th Floor, One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Peter Hamilton Julier |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6th Floor, One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Karl John Parr |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(13 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 January 2018) |
Role | Insurance Claims Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | Miss Francesca Joanne Wilson |
---|---|
Status | Resigned |
Appointed | 17 March 2014(13 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 September 2014) |
Role | Company Director |
Correspondence Address | 6th Floor, One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Mark Dowden |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Minton House Woodlands Lane Woodlands Bradley Stoke Bristol BS32 4JT |
Secretary Name | Claire Catherine Marsh |
---|---|
Status | Resigned |
Appointed | 24 September 2014(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 January 2018) |
Role | Company Director |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Stuart Bruce Logue |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2017(16 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Mark James Dixon |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(16 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Alistair Robert Mactaggart |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2018(16 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | Miss Jacqueline Gregory |
---|---|
Status | Resigned |
Appointed | 07 June 2018(17 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 August 2018) |
Role | Company Director |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2008(7 years after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 2008) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2018(16 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 June 2018) |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Website | groupama.co.uk |
---|---|
Telephone | 023 02425089 |
Telephone region | Southampton / Portsmouth |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Ageas Insurance LTD 50.00% Ordinary A |
---|---|
50k at £1 | Capita Specialist Insurance Solutions LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £215,650 |
Net Worth | £62,677 |
Cash | £74,188 |
Current Liabilities | £25,447 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2020 | Registered office address changed from 1 Minster Court Mincing Lane London EC3R 7AA England to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page) |
7 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2020 | Application to strike the company off the register (1 page) |
9 March 2020 | Registered office address changed from 1 Minster Court 1 Minster Court Mincing Lane London EC3R 7AA England to 1 Minster Court Mincing Lane London EC3R 7AA on 9 March 2020 (1 page) |
2 March 2020 | Registered office address changed from 55 Bishopsgate London EC2N 3AS England to 1 Minster Court 1 Minster Court Mincing Lane London EC3R 7AA on 2 March 2020 (1 page) |
5 February 2020 | Termination of appointment of Mark Dowden as a director on 31 December 2019 (1 page) |
5 February 2020 | Termination of appointment of Stephen James Giles as a director on 31 December 2019 (1 page) |
5 February 2020 | Appointment of Ms Diane Cougill as a director on 31 December 2019 (2 pages) |
5 February 2020 | Appointment of Mr David Christopher Ross as a director on 31 December 2019 (2 pages) |
11 September 2019 | Cessation of A Person with Significant Control as a person with significant control on 7 August 2019 (1 page) |
9 September 2019 | Change of details for Capita Specialist Insurance Solutions Limited as a person with significant control on 7 June 2018 (2 pages) |
9 September 2019 | Notification of Towergate Insurance Brokers Holdings Limited as a person with significant control on 7 August 2019 (2 pages) |
21 June 2019 | Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
8 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
22 December 2018 | Full accounts made up to 31 December 2017 (24 pages) |
14 August 2018 | Termination of appointment of Jacqueline Gregory as a secretary on 3 August 2018 (1 page) |
18 July 2018 | Registered office address changed from Minton House Woodlands Bradley Stoke Bristol BS32 4JT England to 55 Bishopsgate London EC2N 3AS on 18 July 2018 (1 page) |
11 June 2018 | Appointment of Miss Jacqueline Gregory as a secretary on 7 June 2018 (2 pages) |
11 June 2018 | Termination of appointment of Alistair Robert Mactaggart as a director on 7 June 2018 (1 page) |
11 June 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to Minton House Woodlands Bradley Stoke Bristol BS32 4JT on 11 June 2018 (1 page) |
11 June 2018 | Termination of appointment of Capita Group Secretary Limited as a secretary on 7 June 2018 (1 page) |
12 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
29 January 2018 | Resolutions
|
29 January 2018 | Statement of company's objects (2 pages) |
25 January 2018 | Appointment of Mr Alistair Robert Mactaggart as a director on 16 January 2018 (2 pages) |
25 January 2018 | Termination of appointment of Karl John Parr as a director on 16 January 2018 (1 page) |
25 January 2018 | Termination of appointment of Mark James Dixon as a director on 16 January 2018 (1 page) |
25 January 2018 | Cessation of Ageas Insurance Limited as a person with significant control on 16 January 2018 (1 page) |
25 January 2018 | Registered office address changed from 6th Floor, One America Square 17 Crosswall London EC3N 2LB to 17 Rochester Row London SW1P 1QT on 25 January 2018 (1 page) |
25 January 2018 | Termination of appointment of Claire Catherine Marsh as a secretary on 16 January 2018 (1 page) |
25 January 2018 | Appointment of Capita Group Secretary Limited as a secretary on 16 January 2018 (2 pages) |
25 January 2018 | Change of details for Capita Specialist Insurance Solutions Limited as a person with significant control on 16 January 2018 (2 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
5 October 2017 | Appointment of Mr Mark James Dixon as a director on 1 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of Stuart Bruce Logue as a director on 30 September 2017 (1 page) |
5 October 2017 | Appointment of Mr Mark James Dixon as a director on 1 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of Stuart Bruce Logue as a director on 30 September 2017 (1 page) |
10 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Capita Specialist Insurance Solutions Limited as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Capita Specialist Insurance Solutions Limited as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Ageas Insurance Limited as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Ageas Insurance Limited as a person with significant control on 7 July 2017 (2 pages) |
30 May 2017 | Appointment of Mr Stuart Bruce Logue as a director on 26 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Stuart Bruce Logue as a director on 26 May 2017 (2 pages) |
17 May 2017 | Termination of appointment of Neil John Thunstrom as a director on 28 April 2017 (1 page) |
17 May 2017 | Termination of appointment of Neil John Thunstrom as a director on 28 April 2017 (1 page) |
27 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
27 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
27 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
16 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
23 October 2014 | Section 519 (1 page) |
23 October 2014 | Section 519 (1 page) |
17 October 2014 | Auditor's resignation (2 pages) |
17 October 2014 | Auditor's resignation (2 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 September 2014 | Termination of appointment of Francesca Joanne Wilson as a secretary on 24 September 2014 (1 page) |
30 September 2014 | Appointment of Claire Catherine Marsh as a secretary on 24 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Francesca Joanne Wilson as a secretary on 24 September 2014 (1 page) |
30 September 2014 | Appointment of Claire Catherine Marsh as a secretary on 24 September 2014 (2 pages) |
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
|
10 April 2014 | Termination of appointment of Peter Julier as a director (1 page) |
10 April 2014 | Appointment of Mr Mark Dowden as a director (2 pages) |
10 April 2014 | Appointment of Mr Mark Dowden as a director (2 pages) |
10 April 2014 | Termination of appointment of Peter Julier as a director (1 page) |
26 March 2014 | Appointment of Miss Francesca Joanne Wilson as a secretary (2 pages) |
26 March 2014 | Termination of appointment of Andrew Hunter as a secretary (1 page) |
26 March 2014 | Termination of appointment of Andrew Hunter as a secretary (1 page) |
26 March 2014 | Appointment of Miss Francesca Joanne Wilson as a secretary (2 pages) |
26 March 2014 | Appointment of Mr Karl John Parr as a director (2 pages) |
26 March 2014 | Termination of appointment of Keith Wraight as a director (1 page) |
26 March 2014 | Appointment of Mr Karl John Parr as a director (2 pages) |
26 March 2014 | Termination of appointment of Keith Wraight as a director (1 page) |
24 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
2 July 2013 | Appointment of Mr Peter Hamilton Julier as a director (2 pages) |
2 July 2013 | Appointment of Mr Peter Hamilton Julier as a director (2 pages) |
2 July 2013 | Termination of appointment of Anthony Page as a director (1 page) |
2 July 2013 | Termination of appointment of Anthony Page as a director (1 page) |
25 January 2013 | Register inspection address has been changed from 28 Dingwall Road Croydon CR0 2NH England (1 page) |
25 January 2013 | Register inspection address has been changed from 28 Dingwall Road Croydon CR0 2NH England (1 page) |
24 January 2013 | Register(s) moved to registered inspection location (1 page) |
24 January 2013 | Register(s) moved to registered inspection location (1 page) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
25 August 2011 | Appointment of Mr Andrew Stewart Hunter as a secretary (1 page) |
25 August 2011 | Appointment of Mr Andrew Stewart Hunter as a secretary (1 page) |
26 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Termination of appointment of Benjamin Speers as a secretary (1 page) |
18 July 2011 | Termination of appointment of Benjamin Speers as a secretary (1 page) |
11 May 2011 | Termination of appointment of Philip Bird as a director (1 page) |
11 May 2011 | Termination of appointment of Philip Bird as a director (1 page) |
11 May 2011 | Appointment of Mr Keith Vincent Andrew Wraight as a director (2 pages) |
11 May 2011 | Appointment of Mr Keith Vincent Andrew Wraight as a director (2 pages) |
29 November 2010 | Auditor's resignation (1 page) |
29 November 2010 | Auditor's resignation (1 page) |
7 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Register(s) moved to registered office address (1 page) |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Register(s) moved to registered office address (1 page) |
18 March 2010 | Director's details changed for Neil John Thunstrom on 16 November 2009 (2 pages) |
18 March 2010 | Director's details changed for Mr Philip Robert Bird on 16 November 2009 (2 pages) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Neil John Thunstrom on 16 November 2009 (2 pages) |
18 March 2010 | Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England (1 page) |
18 March 2010 | Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England (1 page) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Mr Philip Robert Bird on 16 November 2009 (2 pages) |
11 January 2010 | Director's details changed for Stephen James Giles on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Anthony Jonathan Page on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Stephen James Giles on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Anthony Jonathan Page on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Stephen James Giles on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Anthony Jonathan Page on 1 October 2009 (2 pages) |
9 December 2009 | Registered office address changed from Groupama House 24-26 Minories London EC3N 1DE on 9 December 2009 (1 page) |
9 December 2009 | Appointment of Mr Benjamin Robert Speers as a secretary (1 page) |
9 December 2009 | Registered office address changed from Groupama House 24-26 Minories London EC3N 1DE on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from Groupama House 24-26 Minories London EC3N 1DE on 9 December 2009 (1 page) |
9 December 2009 | Termination of appointment of Rosemary Whittfield-Jones as a secretary (1 page) |
9 December 2009 | Termination of appointment of Rosemary Whittfield-Jones as a secretary (1 page) |
9 December 2009 | Appointment of Mr Benjamin Robert Speers as a secretary (1 page) |
29 October 2009 | Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE United Kingdom (1 page) |
29 October 2009 | Register(s) moved to registered office address (1 page) |
29 October 2009 | Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE United Kingdom (1 page) |
29 October 2009 | Register(s) moved to registered office address (1 page) |
22 October 2009 | Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE (1 page) |
22 October 2009 | Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE (1 page) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
12 October 2009 | Director's details changed for Mr Anthony Jonathan Page on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Rosemary Whittfield-Jones on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Mr Anthony Jonathan Page on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Stephen James Giles on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Neil John Thunstrom on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Philip Robert Bird on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Rosemary Whittfield-Jones on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Mr Philip Robert Bird on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Philip Robert Bird on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Rosemary Whittfield-Jones on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Neil John Thunstrom on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Neil John Thunstrom on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Stephen James Giles on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Stephen James Giles on 1 October 2009 (2 pages) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
20 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
20 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
15 May 2009 | Appointment terminated director kevin whyte (1 page) |
15 May 2009 | Director appointed stephen james giles (2 pages) |
15 May 2009 | Director appointed stephen james giles (2 pages) |
15 May 2009 | Appointment terminated director kevin whyte (1 page) |
31 March 2009 | Return made up to 09/03/09; full list of members (5 pages) |
31 March 2009 | Return made up to 09/03/09; full list of members (5 pages) |
30 March 2009 | Director's change of particulars / philip bird / 30/03/2009 (1 page) |
30 March 2009 | Director's change of particulars / philip bird / 30/03/2009 (1 page) |
27 March 2009 | Director appointed anthony jonathan page (3 pages) |
27 March 2009 | Director appointed anthony jonathan page (3 pages) |
5 March 2009 | Appointment terminated director angharad haycock (1 page) |
5 March 2009 | Appointment terminated director angharad haycock (1 page) |
3 October 2008 | Director appointed neil john thunstrom (2 pages) |
3 October 2008 | Director appointed neil john thunstrom (2 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
10 June 2008 | Appointment terminated director graham gibson (1 page) |
10 June 2008 | Appointment terminated director graham gibson (1 page) |
30 May 2008 | Director's change of particulars / kevin whyte / 23/04/2007 (1 page) |
30 May 2008 | Return made up to 09/03/08; full list of members; amend (7 pages) |
30 May 2008 | Director's change of particulars / kevin whyte / 23/04/2007 (1 page) |
30 May 2008 | Return made up to 09/03/08; full list of members; amend (7 pages) |
29 May 2008 | Director's change of particulars / angharad haycock / 20/05/2008 (1 page) |
29 May 2008 | Director's change of particulars / angharad haycock / 20/05/2008 (1 page) |
15 May 2008 | Appointment terminated director capita corporate director LIMITED (1 page) |
15 May 2008 | Appointment terminated director capita corporate director LIMITED (1 page) |
6 May 2008 | Director appointed capita corporate director LIMITED (2 pages) |
6 May 2008 | Director appointed capita corporate director LIMITED (2 pages) |
12 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
12 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
16 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
29 April 2007 | Director's particulars changed (1 page) |
29 April 2007 | Director's particulars changed (1 page) |
14 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
14 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | Director resigned (1 page) |
31 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
26 May 2006 | Return made up to 09/03/04; full list of members; amend (6 pages) |
26 May 2006 | Return made up to 09/03/05; full list of members; amend (6 pages) |
26 May 2006 | Return made up to 09/03/05; full list of members; amend (6 pages) |
26 May 2006 | Return made up to 09/03/04; full list of members; amend (6 pages) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
22 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
22 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
19 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
11 March 2005 | Return made up to 09/03/05; full list of members (6 pages) |
11 March 2005 | Return made up to 09/03/05; full list of members (6 pages) |
2 December 2004 | New director appointed (3 pages) |
2 December 2004 | New director appointed (3 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
22 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
5 March 2004 | Return made up to 09/03/04; full list of members (6 pages) |
5 March 2004 | Return made up to 09/03/04; full list of members (6 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
1 November 2003 | Auditor's resignation (1 page) |
1 November 2003 | Auditor's resignation (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
24 June 2003 | New director appointed (1 page) |
24 June 2003 | New director appointed (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: 2 minster court, london, EC3R 7FB (1 page) |
8 April 2003 | Location of register of directors' interests (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 2 minster court, london, EC3R 7FB (1 page) |
8 April 2003 | Location of register of directors' interests (1 page) |
8 April 2003 | Location of register of members (1 page) |
8 April 2003 | Location of register of members (1 page) |
13 March 2003 | Return made up to 09/03/03; full list of members (6 pages) |
13 March 2003 | Return made up to 09/03/03; full list of members (6 pages) |
18 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
18 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
6 October 2002 | Ad 14/09/01--------- £ si 99999@1 (2 pages) |
6 October 2002 | Statement of affairs (47 pages) |
6 October 2002 | Ad 14/09/01--------- £ si 99999@1 (2 pages) |
6 October 2002 | Statement of affairs (47 pages) |
7 August 2002 | Director's particulars changed (1 page) |
7 August 2002 | Director's particulars changed (1 page) |
20 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
1 October 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
1 October 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
25 September 2001 | Director resigned (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | Director resigned (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | Memorandum and Articles of Association (12 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | Memorandum and Articles of Association (12 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (3 pages) |
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | New director appointed (3 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Secretary resigned (1 page) |
9 March 2001 | Incorporation (13 pages) |
9 March 2001 | Incorporation (13 pages) |