London
EC3V 0BT
Director Name | Nomina Plc (Corporation) |
---|---|
Status | Current |
Appointed | 23 April 2021(18 years, 6 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 5th Floor 40 Gracechurch Street London EC3V 0BT |
Secretary Name | Hampden Legal Plc (Corporation) |
---|---|
Status | Current |
Appointed | 23 April 2021(18 years, 6 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | Hampden House Great Hampden Great Missenden Bucks HP16 9RD |
Director Name | Bruce William Charles Graham |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 May 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 92 Chislehurst Road Orpington Kent BR6 0DN |
Director Name | Mr David John Pye |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 May 2009) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Yew Bank Romsey Road Kings Somborne Stockbridge Hampshire SO20 6PR |
Secretary Name | Paula Diane Goldstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 June 2005) |
Role | Company Director |
Correspondence Address | 68 Cherry Tree Drive Brandon Grove South Ockendon Essex RM15 6TP |
Director Name | Mr David Victor Dunning |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 September 2005) |
Role | Finance Director Accountant |
Country of Residence | England |
Correspondence Address | 12 Edinburgh Close Southwater Horsham West Sussex RH13 9XB |
Secretary Name | Mrs Karen Elizabeth Graves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 04 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highlands Hatfield Heath Road Sawbridgeworth Herts CM21 9HX |
Director Name | Mr Michael John Watson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 June 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Woodland Way Winchmore Hill London N21 3QB |
Director Name | Mr Richard Hugh Cripps |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Mr Robert David Law |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Mr Michael Clive Watson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(4 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 23 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Secretary Name | Amanda Fetto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(4 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 April 2008) |
Role | Solicitor |
Correspondence Address | 4 Thame Road London SE16 6AR |
Secretary Name | Mr Philip Arthur Victor Selim Osman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 16 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bush House Bells Yew Green Tunbridge Wells Kent TN3 9AN |
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2012) |
Role | Company Director |
Correspondence Address | 7 Little Norsey Road Billericay Essex CM11 1BL |
Secretary Name | Paul Donovan |
---|---|
Status | Resigned |
Appointed | 05 July 2012(9 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 07 May 2013) |
Role | Company Director |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Secretary Name | James William Greenfield |
---|---|
Status | Resigned |
Appointed | 07 May 2013(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 February 2016) |
Role | Company Director |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Paul David Cooper |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Mr Stephen Trevor Manning |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Mr Stuart Robert Davies |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2016(13 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 22 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Mr Michael Patrick Duffy |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2016(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Mr Robert John Harden |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2017(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Secretary Name | Mrs Mariana Daoud-O'Connell |
---|---|
Status | Resigned |
Appointed | 27 June 2017(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 June 2019) |
Role | Company Director |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Mr Nigel Sinclair Meyer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 40 Gracechurch Street London EC3V 0BT |
Director Name | Ms Laurie Davison |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 June 2018(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 40 Gracechurch Street London EC3V 0BT |
Secretary Name | Ms Joanne Marshall |
---|---|
Status | Resigned |
Appointed | 21 June 2019(16 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 October 2019) |
Role | Company Director |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Mr Jeremy Richard Holt Evans |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2021(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 40 Gracechurch Street London EC3V 0BT |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | 5th Floor 40 Gracechurch Street London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
100 at £1 | Creechurch Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
31 December 2002 | Delivered on: 15 January 2003 Persons entitled: Lloyd's the Trustee Classification: Charge dated 6 june 2000 in the terms of the lloyd's australian joint asset trust deed (no.2) ("the trust deed") Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the present and future assets comprised in the trust fund constituted under and pursuant to the trust deed including all monies, investments, income, gains and other assets representing or accruing to the trust fund. Outstanding |
---|---|
31 December 2002 | Delivered on: 15 January 2003 Persons entitled: Royal Trust Corporation of Canada, as Trustee for Any Person to Whom a Sum of Money is Orbecomes Payable in Respect of a "Permitted Canadian Trust Outgoing", the Regulating Trustee Andthe Managing Agent's Trustees of Any Managing Agent and Other Trustees (As Defined) Classification: Charge (in the terms of the lloyd's canadian trust deed "the trust deed" dated 25 may 2001. the instrument amends and restates the instrument dated 11 june 1989 which replaced the instrument dated 9 november 1977, as further amended by deeds dated 28 dece Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future assets of the member comprised in the member's canadian trust fund constituted under and pursuant to the lloyd's canadian trust deed full particulars of which assets are set out in clause 3 of and schedule 2 to the lloyd's canadian trust deed, including the following, all premiums reinsurance recoveries rights of salvage and subrogation and other monies whatsoever in connection with the members canadian business and all interest of the member therein. See the mortgage charge document for full details. Outstanding |
31 December 2002 | Delivered on: 15 January 2003 Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395) Classification: Charge (in the terms of the amendment and restatement lloyd's american instrument 1995 (general business of corporate members) ("the 1995 american instrument (corporate members") dated 31 july 1995 & amended on 21 december 1995 & on 25 april 1996 & furthe Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the present and future assets of the member comprised in the member's dollar trust fund constituted under and pursuant to the 1995 american instrument (corporate member) full particulars of which assets are set out in clause 3 of and schedule 2 to the 1995 american instrument (corporate members), including the following, all premiums reinsurance recoveries rights of salvage and subrogation and other monies whatsoever in connection with the members new american general business and all interest of the member therein.. See the mortgage charge document for full details. Outstanding |
31 December 2002 | Delivered on: 15 January 2003 Persons entitled: The American Trustee All Policy Holders to Whom the Company is at Any Time Liable in Respect Ofthe American Business Classification: Charge (in the terms of the lloyd's american trust deed (the "trust deed") itself constituted by an instrument dated 31 july 1995 amending and restating the lloyd's american trust deed originally adopted on 9 december 1993) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (I) all premiums and other moneys payable during the trust term to or for the account of the company in connection with the american business: (ii) all other assets from time to time transferred to the american trustee to be held by it as part of american trust fund; and (iii) all investments and monies for the time being representing (I) and (ii) above or (iv) below; and (iv) all income arising from (I) to (iii) above.. See the mortgage charge document for full details. Outstanding |
31 December 2002 | Delivered on: 15 January 2003 Persons entitled: The Society (Lloyds) and the Managing Agents Singapore Policies Trustees of Any Managing Agent(as Further Described on Form M395) Classification: Charge in the terms of the lloyd's asia (singapore policies) instrument 2002(general business of all underwriting members) (the singapore policies instrument) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future assets of the member comprised in the members singapore policies trust fund constituted under and pursuant to the singapore policies instrument, all premiums, reinsurance recoveries, rights of salvage and subrogation and other monies whatsoever in connection with the members singapore policies business and all interest of the member therein. All singapore policies rights of recoveries, all further assets, all interest, dividends and other income and all assets now or for the time being representing the foregoing. Outstanding |
31 December 2002 | Delivered on: 15 January 2003 Persons entitled: The Society (Lloyds) and the Managing Agents Offshore Policies Trustees of Any Managing Agent(as Further Described on Form M395) Classification: Charge in the terms of the lloyd's asia (offshore policies) instrument 2002(general business of all underwriting members) (the offshore policies instrument) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future assets of the member comprised in the members offshore policies trust fund constituted under and pursuant to the offshore policies instrument, all premiums, reinsurance recoveries, rights of salvage and subrogation and other monies whatsoever in connection with the members offshore policies business and all interest of the member therein. All offshore policies rights of recoveries, all further assets, all interest, dividends and other income and all assets now or for the time being representing the foregoing. Outstanding |
1 January 2003 | Delivered on: 15 January 2003 Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on FORMM395) Classification: Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's ("the society") and the company ("the agreement") Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Subject to any charge over, and assignment by the company of, the future profits of its underwriting business at lloyd's contained in any trust deed or other instrument to which the company is, or becomes, a party pursuant to the requirements of the council relating to the provision of funds at lloyd's:- (a) the company's right, title, interest and expectancy in and to the trust funds held at any time under any premiums trust deed to which it is a party, (b) the amounts received, at any time after a failure by a connected company to discharge a lloyd's obligation, by the company out of the premiums trust deed. Outstanding |
24 March 2009 | Delivered on: 7 April 2009 Persons entitled: Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395) Classification: Amendment and restatement lloyd's american instrument 1995 (general business for corporate members) ("the 1995 american instrument (corporate members") dated 31 july 1995 & amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 sep Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the present and future assets of the member comprised in the member's dollar trust fund constituted under and pursuant to the 1995 american instrument (corporate member) full particulars of which assets are set out in clause 3 of and schedule 2 to the 1995 american instrument (corporate members). See image for full details. Outstanding |
24 March 2009 | Delivered on: 7 April 2009 Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Defined on the Form M395) Classification: Lloyd's american trust deed (the " trust deed") Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All premiums and other moneys payable during the trust term to or for the account of the company in connection with the 1992 and prior american business and all other assets from time to time transferred to the american trustee to be held by it as part of the american trust fund, all investments and moneys and all income arising from (i)-(iii) see image for full details. Outstanding |
29 June 2005 | Delivered on: 7 July 2005 Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's Classification: Deposit trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees,all income,investments,other property and all uture profits of the underwriting business thereon. See the mortgage charge document for full details. Outstanding |
11 January 2005 | Delivered on: 20 January 2005 Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395) Classification: Charge dated 11TH january 2005 in the terms of the lloyd's united states situs excess or surplus lines trust deed (the "trust deed") but effective from 1ST january 2005 itself constituted by an instrument dated 1ST january 2004 (as amended and as suppleme Secured details: The payment for matured claims (including claims for loss and claims for the return of unearned premium) under contracts or policies of insurance incepting on or after 1ST august 1995 underwritten by the company as a member of syndicate no.1607 (The "syndicate") (including all incidental syndicates of such syndicate) and allocable to the relevant year of account or in respect of which the company is liable as a member of the syndicate for the relevant year of account for an earlier year of account pursuant to any contract of reinsurance to close and issued to a policyholder pursuant to surplus lines or excess lines laws of any state, district, territory, commonwealth or possession of the united states (an "american policy"), all expenditures and fees of the trustee (as defined in the trust deed and being, as at the date thereof, citibank N.A. of 111 wall street, new york, usa), repayment of cash or securities advanced by the trustee to the trust held under the provisions of the trust deed, and certain transfers by the trustee to an overseas fund (as defined in the trust deed) or to the superintendent of insurance of the state of new york or other designated receiver, and for securing the other amounts and obligations referred to in the trust deed. Particulars: The property constituting the trust principal but excluding the investment income from time to time earned thereon. The property in the actual and sole possesion of the trustee at anytime and held under the provisions of the trust deed allocable to the particular trust created by the company with respect to the particulars year of account of the syndicate ("the trust fund" or "trust") (see form 395 for further details). Outstanding |
11 January 2005 | Delivered on: 20 January 2005 Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395) Classification: Charge dated 11TH january 2005 in the terms of the lloyd's united states situs credit for reinsurance trust deed (the "trust deed") but effective from 1ST january 2005 itself constituted by an instrument dated 1ST september 1998 (as amended and supplement Secured details: The payment of losses (including claims for the return of unearned premium) under contracts or policies of reinsurance incepting on or after 1ST august 1995 underwritten by the company as a member of syndicate no.1607 (The "syndicate") (including all incidental syndicates of such syndicate) and allocable to the relevant year of account or in respect of which the company is liable as a member of the syndicate for the relevant year of account for an earlier year of account pursuant to any contract of reinsurance to close and issued to a ceding insurer domiciled in a state, district, territory, commonwealth or possession of the united states (an "american reinsurance policy"), all expenditures and fees of the trustee (as defined in the trust deed and being, as at the date thereof, citibank N.A. of 111 wall street, new york, U.S.A.), repayment of cash or securities advanced by the trustee to the trust held under the provisions of the trust deed, and certain transfers by the trustee to an overseas fund (as defined in the trust deed) or to the superintendent of insurance of the state of new york or other designated receiver, and for securing the other amounts and obligations referred to in the trust deed. Particulars: The principal at any time but excluding the investment income from time to time earned thereon (both capitalised terms having the meaning given thereto in section 11-2.1(b) of the new york estates, powers and trusts law), and the property in the actual and sole possession of the trustee (or held by the trustee in the name of a nominee) at any time and held under the provisions of the trust deed allocable to the particular trust created by the company with respect to the particular year of account of the relevant syndicate, and other property referred to in the trust deed. Outstanding |
11 January 2005 | Delivered on: 20 January 2005 Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395) Classification: Charge dated 11TH january 2005 in the terms of the lloyd's kentucky trust deed (the "trust deed") but effective from 1ST january 2005 itself constituted by an instrument dated 1ST september 1998 (as amended and supplemented from time to time) and as suppl Secured details: The payment of losses (including claims for the return of unearned premium) under contracts or policies of insurance incepting on or after 1ST january 1996 underwritten by the company as a member of syndicate no.1607 (The "syndicate") and allocable to the relevant year of account or in respect of which the company is liable as a member of the syndicate for the relevant year of account for an earlier year of account pursuant to any contract of reinsurance to close and issued to a policyholder pursuant to the insurance laws of the commonwealth of kentucky providing insurance with respect to property or risks situated in said commonwealth (a "kentucky policy"), all expenditures and fees of the trustee (as defined in the trust deed and being, as at the date thereof, national city bank, kentucky, U.S.A.), repayment of cash or securities advanced by the trustee to the trust held under the provisions of the trust deed, and certain transfers by the trustee to an overseas fund (as defined in the trust deed) or to the commissioner of insurance of the commonwealth of kentucky or other designated receiver, and for securing the other amounts and obligations referred to in the trust deed. Particulars: All premiums and other moneys payable during the trust term to or for the account of the company in connection with the american business, all other assets from time to time transferred to the american trustee (as defined in the trust deed and being, as at the date thereof, citibank N.A. of 111 wall street, new york, usa) to be held by it as part of the property held in trust under the trust deed, and all income arising from the above premiums, moneys and assets, and other property referred to in the trust deed. Outstanding |
1 January 2005 | Delivered on: 20 January 2005 Persons entitled: The Trustee (Being as at the Date Hereof, Us Bank of Louisville, Kentucky), Lloyd's,the Kentucky Attorney-in-Fact for Underwriters at Lloyd's and All Policy Holders and Certain Other Persons or Bodies (as Further Defined on Form M395) Classification: Lloyd's kentucky joint asset trust deed (the "trust deed") dated 23RD february 1996 (as supplemented and as amended from time to time and as supplemented by a deed of accession dated 1 january 2005 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The trust fund, the property set forth in schedule a to the trust deed comprising assets in aggregate of an amount not less than one third of the kentucky premiums written during the preceding calendar year. Cash in us currency or specifically designated readily marketable securities and/or letters of credit. (See form 395 for further details). Outstanding |
1 January 2005 | Delivered on: 20 January 2005 Persons entitled: The Trustee (Being, as at the Date Hereof, Citibank N.A.), Lloyd's, All Ceding Insurers and Certain Other Persons or Bodies (as Further Defined on Form M395) Classification: Amendment and restatement lloyd's american credit for reinsurance joint asset trust deed ("the trust deed") dated september 7, 1995 (as supplemented and as amended from time to time and as supplemented by a deed of accession dated 3 january 2002) and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The trust fund. Cash in us currency or specifically designated readily marketable securities and/or letters of credit substituted by the agent at any time for any cash or assets then forming part of the trust fund. Further contributions to the trust fund received by the trustee from time to time and held subject to the terms and conditions of the trust deed. Any advance of cash or securities by the trustee to the trust fund. (See form 395 for full details). Outstanding |
1 January 2005 | Delivered on: 20 January 2005 Persons entitled: Lloyd's Classification: Amendment and restatement lloyd's american surplus or excess lines insurance joint asset trust deed ("the trust deed") Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The trust fund. Cash in us currency or specifically designated readily marketable securities and/or letter of credit substituted by current contributors at any time for any cash or assets then forming part of the trust fund. Cash drawn down on any letter of credit at anytime and held as an asset of the trust fund pursuant to the terms of the trust deed. Further contributions to the trust fund received by the trustee from time to time and held subject to the terms and conditions of the trust deed. (See form 395 for full details). See the mortgage charge document for full details. Outstanding |
1 January 2003 | Delivered on: 11 November 2003 Persons entitled: Mellon Trust Company of Illinois as Trustee (See Form 395 for Full Details) Classification: Charge in the terms of the lloyd's illinois licensed and 1104 multiple trust deed (the "trust deed"), itself constituted by an instrument of the same date and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future assets comprised in the corporate members trust fund constituted under and pursuant to the trust deed including all monies (including future accretions to the trust fund) investments, income, gains and other assets representing or accruing to that trust fund. Outstanding |
23 May 2003 | Delivered on: 7 June 2003 Persons entitled: Royal Trust Corporation of Canada (As Trustee) Classification: Lloyd's canadian fund trust deed (the "trust deed") constituting the margin fund (as defined in schedule 1 of the trust deed) (the "margin fund") dated 25 may 2001 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest of the company in present and future assets comprised in the margin fund constituted under the trust deed including the following (a) the contributions paid to the margin fund by or on behalf of the company pursuant to the lloyd's canadian business requirements of the council of lloyd'S.. See the mortgage charge document for full details. Outstanding |
31 December 2002 | Delivered on: 15 January 2003 Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395) Classification: Lloyd's premium trust deed (general business) Secured details: The losses claims returns of premiums reinsurance premiums expenses obligations and other "permitted trust outgoings" set out in clause 3(a) of and paragraph 1 of schedule 3 to the trust deed. Particulars: All present and future assets of the corporate member comprised in the trust fund constituted under and pursuant to the trust deed full particulars of which assets are set out in clause 2 of and schedule 2 to the trust deed (see form M395 for further details). See the mortgage charge document for full details. Outstanding |
31 December 2002 | Delivered on: 15 January 2003 Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies (Asfurther Defined on Form M395) Classification: A charge dated 15TH january 1999 in the terms of the lloyd's south african trust deed (the "trust deed") itself constituted by an instrument Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the present and future assets comprised in the parts of the fund relating to the corporate member constituted under and pursuant to the trust deed full particulars of which are set out in the trust deed including the following: (a) the contributions paid by or on behalf of the corporate member (b) any amount owing to the corporate member and paid to the trust by a lloyd's correspondent and (c) all monies investments income gains and other assets. Outstanding |
31 December 2002 | Delivered on: 15 January 2003 Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies (Asfurther Defined on Form M395) Classification: A charge dated 15TH january 1999 in the terms of the lloyd's south african transitional trust deed (the "trust deed") itself constituted by an instrument Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the present and future assets comprised in the trust fund constituted under and pursuant to the trust deed full particulars of which are set out in the trust deed, including the following: (a) the contributions paid by or on behalf of the corporate member; (b) any amount transferred to the trust in accordance with paragraph (8)(1)(b) of schedule 3 to the act from the deposit; (c) any amount owing to the corporate member and paid by the trust by a lloyd's correspondent; (d) all monies investments income gains and other assets at any time representing or accruing to the contributions or the amounts referred to at A.to C. above. Outstanding |
31 December 2002 | Delivered on: 15 January 2003 Persons entitled: Lloyd's the Trustee Classification: Charge dated 6 june 2000 in the terms of the lloyd's australian trust deed ("the trust deed") Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The share of the corporate member in all the present and future assets comprised in the trust fund constituted under and pursuant to the trust deed including all monies investments income gains and other assets representing or accruing to that share. Outstanding |
12 December 2002 | Delivered on: 19 December 2002 Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's,the Trustees and Thebeneficiaries Classification: Security and trust deed (letter of credit and bank guarantee) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All moneys or other property transferred to or under the direct or indirect control of the trustees and all accumulations of income and the investments and other property; all future profits of the underwriting business of the company at lloyd's; see form 395 for details. See the mortgage charge document for full details. Outstanding |
6 December 2002 | Delivered on: 24 December 2002 Satisfied on: 28 September 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of charge Secured details: Each and every liability due or to become due from the member to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest of the sterling trustees in and to the moneys standing to the credit of any sterling speicial account. See the mortgage charge document for full details. Fully Satisfied |
30 December 2003 | Delivered on: 19 January 2004 Satisfied on: 28 September 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Amending and restating deed relating to a deed of charge made in respect of an £7,900,000.00 letter of credit facility agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to such moneys as are now payable in sterling under any quota share reinsurance agreement & of the sterling trustees in and to all such moneys as are received. The benefit of each quota share reinsurance agreement and any letter of credit, guarantee, deposit or security issued of the performance of a reinsurer's obligations.. See the mortgage charge document for full details. Fully Satisfied |
7 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
8 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 January 2020 | Termination of appointment of Joanne Marshall as a secretary on 10 October 2019 (1 page) |
14 October 2019 | Termination of appointment of Mariana Daoud-O'connell as a secretary on 4 June 2019 (1 page) |
14 October 2019 | Appointment of Ms. Joanne Marshall as a secretary on 21 June 2019 (2 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
22 June 2018 | Appointment of Ms. Laurie Davison as a director on 20 June 2018 (2 pages) |
6 June 2018 | Termination of appointment of Robert John Harden as a director on 31 May 2018 (1 page) |
6 June 2018 | Appointment of Mr. Nigel Sinclair Meyer as a director on 31 May 2018 (2 pages) |
19 March 2018 | Notification of Creechurch Holdings Limited as a person with significant control on 31 December 2017 (2 pages) |
19 March 2018 | Withdrawal of a person with significant control statement on 19 March 2018 (2 pages) |
16 March 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Notification of a person with significant control statement (2 pages) |
4 January 2018 | Cessation of Creechurch Holdings Limited as a person with significant control on 31 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Paul David Cooper as a director on 31 December 2017 (1 page) |
28 June 2017 | Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 27 June 2017 (2 pages) |
28 June 2017 | Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 27 June 2017 (2 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
3 February 2017 | Appointment of Mr. Robert John Harden as a director on 3 February 2017 (2 pages) |
3 February 2017 | Appointment of Mr. Robert John Harden as a director on 3 February 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 December 2016 | Termination of appointment of Stuart Robert Davies as a director on 22 November 2016 (1 page) |
6 December 2016 | Termination of appointment of Stuart Robert Davies as a director on 22 November 2016 (1 page) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
22 August 2016 | Appointment of Michael Duffy as a director on 4 August 2016 (2 pages) |
22 August 2016 | Appointment of Michael Duffy as a director on 4 August 2016 (2 pages) |
29 July 2016 | Termination of appointment of Stephen Trevor Manning as a director on 29 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Stephen Trevor Manning as a director on 29 July 2016 (1 page) |
24 June 2016 | Appointment of Mr. Stuart Robert Davies as a director on 23 June 2016 (2 pages) |
24 June 2016 | Termination of appointment of Michael Clive Watson as a director on 23 June 2016 (1 page) |
24 June 2016 | Appointment of Mr. Stuart Robert Davies as a director on 23 June 2016 (2 pages) |
24 June 2016 | Termination of appointment of Michael Clive Watson as a director on 23 June 2016 (1 page) |
22 February 2016 | Termination of appointment of James William Greenfield as a secretary on 10 February 2016 (1 page) |
22 February 2016 | Termination of appointment of James William Greenfield as a secretary on 10 February 2016 (1 page) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
16 September 2014 | Appointment of Stephen Trevor Manning as a director on 8 September 2014 (2 pages) |
16 September 2014 | Appointment of Paul David Cooper as a director on 8 September 2014 (2 pages) |
16 September 2014 | Appointment of Stephen Trevor Manning as a director on 8 September 2014 (2 pages) |
16 September 2014 | Appointment of Paul David Cooper as a director on 8 September 2014 (2 pages) |
16 September 2014 | Appointment of Stephen Trevor Manning as a director on 8 September 2014 (2 pages) |
16 September 2014 | Appointment of Paul David Cooper as a director on 8 September 2014 (2 pages) |
31 July 2014 | Termination of appointment of Richard Hugh Cripps as a director on 31 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Richard Hugh Cripps as a director on 31 July 2014 (1 page) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
4 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders (4 pages) |
4 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders (4 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
27 June 2013 | Second filing of AP03 previously delivered to Companies House
|
27 June 2013 | Second filing of TM02 previously delivered to Companies House
|
27 June 2013 | Second filing of TM02 previously delivered to Companies House
|
27 June 2013 | Second filing of AP03 previously delivered to Companies House
|
14 June 2013 | Termination of appointment of Paul Donovan as a secretary
|
14 June 2013 | Appointment of James William Greenfield as a secretary
|
14 June 2013 | Termination of appointment of Paul Donovan as a secretary
|
14 June 2013 | Appointment of James William Greenfield as a secretary
|
21 March 2013 | Termination of appointment of Robert Law as a director (1 page) |
21 March 2013 | Termination of appointment of Robert Law as a director (1 page) |
15 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Appointment of Paul Donovan as a secretary (1 page) |
16 August 2012 | Appointment of Paul Donovan as a secretary (1 page) |
13 July 2012 | Termination of appointment of Adrianne Cormack as a secretary (1 page) |
13 July 2012 | Termination of appointment of Adrianne Cormack as a secretary (1 page) |
21 May 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
30 November 2011 | Director's details changed for Mr Robert David Law on 27 October 2011 (2 pages) |
30 November 2011 | Director's details changed for Mr Robert David Law on 27 October 2011 (2 pages) |
12 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Director's details changed for Richard Hugh Cripps on 1 October 2009 (2 pages) |
24 June 2011 | Director's details changed for Richard Hugh Cripps on 1 October 2009 (2 pages) |
24 June 2011 | Director's details changed for Richard Hugh Cripps on 1 October 2009 (2 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
1 March 2011 | Director's details changed for Mr Robert David Law on 27 October 2009 (2 pages) |
1 March 2011 | Director's details changed for Mr Robert David Law on 27 October 2009 (2 pages) |
1 March 2011 | Director's details changed for Michael Clive Watson on 27 October 2009 (2 pages) |
1 March 2011 | Director's details changed for Michael Clive Watson on 27 October 2009 (2 pages) |
9 February 2011 | Appointment of Adrianne Helen Marie Cormack as a secretary (3 pages) |
9 February 2011 | Appointment of Adrianne Helen Marie Cormack as a secretary (3 pages) |
13 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Termination of appointment of Philip Osman as a secretary (1 page) |
3 August 2010 | Termination of appointment of Philip Osman as a secretary (1 page) |
2 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
12 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
16 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
16 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
3 July 2009 | Secretary appointed philip arthur victor selim osman (1 page) |
3 July 2009 | Secretary appointed philip arthur victor selim osman (1 page) |
15 May 2009 | Appointment terminated director david pye (1 page) |
15 May 2009 | Appointment terminated director david pye (1 page) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
30 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (23 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (23 pages) |
22 April 2008 | Appointment terminated secretary amanda fetto (1 page) |
22 April 2008 | Appointment terminated secretary amanda fetto (1 page) |
27 December 2007 | Auditor's resignation (1 page) |
27 December 2007 | Auditor's resignation (1 page) |
9 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
9 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | New director appointed (1 page) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | New secretary appointed (1 page) |
4 July 2007 | New secretary appointed (1 page) |
4 July 2007 | Secretary resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
19 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
19 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: 17TH floor 30 st mary axe london EC3A 8BF (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: 17TH floor 30 st mary axe london EC3A 8BF (1 page) |
13 December 2006 | New director appointed (3 pages) |
13 December 2006 | New director appointed (3 pages) |
13 December 2006 | New director appointed (3 pages) |
13 December 2006 | New director appointed (3 pages) |
4 December 2006 | Secretary's particulars changed (1 page) |
4 December 2006 | Secretary's particulars changed (1 page) |
24 October 2006 | Return made up to 11/10/06; full list of members
|
24 October 2006 | Return made up to 11/10/06; full list of members
|
28 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2006 | Full accounts made up to 31 December 2005 (20 pages) |
11 September 2006 | Full accounts made up to 31 December 2005 (20 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 March 2006 | Return made up to 11/10/05; no change of members (10 pages) |
8 March 2006 | Return made up to 11/10/05; no change of members (10 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
13 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
13 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
7 July 2005 | Particulars of mortgage/charge (5 pages) |
7 July 2005 | Particulars of mortgage/charge (5 pages) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | New secretary appointed (1 page) |
20 June 2005 | New secretary appointed (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: asia house 31-33 lime street london EC3M 7HT (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: asia house 31-33 lime street london EC3M 7HT (1 page) |
20 January 2005 | Particulars of mortgage/charge (7 pages) |
20 January 2005 | Particulars of mortgage/charge (7 pages) |
20 January 2005 | Particulars of mortgage/charge (7 pages) |
20 January 2005 | Particulars of mortgage/charge (8 pages) |
20 January 2005 | Particulars of mortgage/charge (7 pages) |
20 January 2005 | Particulars of mortgage/charge (7 pages) |
20 January 2005 | Particulars of mortgage/charge (8 pages) |
20 January 2005 | Particulars of mortgage/charge (8 pages) |
20 January 2005 | Particulars of mortgage/charge (7 pages) |
20 January 2005 | Particulars of mortgage/charge (7 pages) |
20 January 2005 | Particulars of mortgage/charge (7 pages) |
20 January 2005 | Particulars of mortgage/charge (8 pages) |
18 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
18 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
10 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
10 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
19 January 2004 | Particulars of mortgage/charge (7 pages) |
19 January 2004 | Particulars of mortgage/charge (7 pages) |
5 December 2003 | Return made up to 15/10/03; full list of members (7 pages) |
5 December 2003 | Return made up to 15/10/03; full list of members (7 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
11 November 2003 | Particulars of mortgage/charge (6 pages) |
11 November 2003 | Particulars of mortgage/charge (6 pages) |
7 June 2003 | Particulars of mortgage/charge (7 pages) |
7 June 2003 | Particulars of mortgage/charge (7 pages) |
20 March 2003 | Resolutions
|
20 March 2003 | Resolutions
|
15 January 2003 | Particulars of mortgage/charge (7 pages) |
15 January 2003 | Particulars of mortgage/charge (7 pages) |
15 January 2003 | Particulars of mortgage/charge (7 pages) |
15 January 2003 | Particulars of mortgage/charge (7 pages) |
15 January 2003 | Particulars of mortgage/charge (11 pages) |
15 January 2003 | Particulars of mortgage/charge (5 pages) |
15 January 2003 | Particulars of mortgage/charge (11 pages) |
15 January 2003 | Particulars of mortgage/charge (7 pages) |
15 January 2003 | Particulars of mortgage/charge (11 pages) |
15 January 2003 | Particulars of mortgage/charge (5 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Particulars of mortgage/charge (14 pages) |
15 January 2003 | Particulars of mortgage/charge (7 pages) |
15 January 2003 | Particulars of mortgage/charge (5 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Particulars of mortgage/charge (7 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Particulars of mortgage/charge (7 pages) |
15 January 2003 | Particulars of mortgage/charge (11 pages) |
15 January 2003 | Particulars of mortgage/charge (14 pages) |
15 January 2003 | Particulars of mortgage/charge (5 pages) |
24 December 2002 | Particulars of mortgage/charge (8 pages) |
24 December 2002 | Particulars of mortgage/charge (8 pages) |
19 December 2002 | Particulars of mortgage/charge (5 pages) |
19 December 2002 | Particulars of mortgage/charge (5 pages) |
22 November 2002 | Ad 25/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 2002 | Ad 25/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 November 2002 | Resolutions
|
16 November 2002 | Resolutions
|
15 November 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
15 November 2002 | Registered office changed on 15/11/02 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Registered office changed on 15/11/02 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
15 November 2002 | New director appointed (2 pages) |
28 October 2002 | Company name changed ever 1928 LIMITED\certificate issued on 28/10/02 (2 pages) |
28 October 2002 | Company name changed ever 1928 LIMITED\certificate issued on 28/10/02 (2 pages) |
15 October 2002 | Incorporation (30 pages) |
15 October 2002 | Incorporation (30 pages) |