London
EC4N 5AF
Director Name | Mr Mark Robert Barton Popplewell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2014(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 107 Cannon Street London EC4N 5AF |
Director Name | Mr Matthew James Newman |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2015(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | 107 Cannon Street London EC4N 5AF |
Director Name | Dr Timothy John Stone |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Adviser |
Country of Residence | England |
Correspondence Address | 107 Cannon Street London EC4N 5AF |
Director Name | Ms Angela Alecock |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 January 2020(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 107 Cannon Street London EC4N 5AF |
Director Name | Mr David Gerard Coram |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2020(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Head Of Engineering And Special Risks Aspen Ins |
Country of Residence | England |
Correspondence Address | 107 Cannon Street London EC4N 5AF |
Secretary Name | Mr Andrew David Smith |
---|---|
Status | Current |
Appointed | 10 June 2020(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 107 Cannon Street London EC4N 5AF |
Director Name | Mr Julian Christopher Samuel |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2023(20 years after company formation) |
Appointment Duration | 1 year |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | 107 Cannon Street London EC4N 5AF |
Director Name | Mr Jonathan Robin Andrew Salter |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2023(20 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Head Of Risk Consulting |
Country of Residence | England |
Correspondence Address | 107 Cannon Street London EC4N 5AF |
Director Name | Mr Luis Alvaro Prato Jaen |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(20 years, 9 months after company formation) |
Appointment Duration | 4 months |
Role | Ceo Insurance Company |
Country of Residence | England |
Correspondence Address | 107 Cannon Street London EC4N 5AF |
Director Name | Mr Alan Aldridge |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollygate House 31 Holly Walk Silsoe Bedfordshire MK45 4EB |
Director Name | Mark Geoffrey Tetley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Napier Court Ranelagh Gardens London SW6 3UX |
Secretary Name | Mr Alan Aldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 18 St. Swithin's Lane London EC4N 8AD |
Director Name | Mr Raymond Charles Cox |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 2008) |
Role | Insurance Co Uk Underwriting D |
Country of Residence | United Kingdom |
Correspondence Address | 31 Meadow Walk Harpenden Hertfordshire AL5 5TF |
Director Name | Mr Graham Vincent Doswell |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 March 2005) |
Role | Insurance Company Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House One Rectory Barns Lower Swell Gloucestershire GL54 1LH Wales |
Director Name | Lyn Gore Graham Taylor |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 2009) |
Role | Lloyds Underwriter |
Correspondence Address | 9 Hawthorne Road Radlett Hertfordshire WD7 7BJ |
Director Name | Mr Paul David Brand |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 May 2008) |
Role | Lloyds Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 52 Camberwell Grove Camberwell London SE5 8RE |
Director Name | Daniel Mark Anderson Ash Noble |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 May 2019) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | Badgers End Pulters Farm Barns Hinxworth Hertfordshire SG7 5HB |
Director Name | Mr Allan Guest |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 March 2009) |
Role | CEO |
Correspondence Address | 25 Fenchurch Avenue London EC3M 5AD |
Director Name | Mr Robert Arthur Stuchbery |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 November 2006) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | Robin Hill Challacombe Close Hutton Brentwood Essex CM13 2LU |
Director Name | Simon Roger Clegg |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(4 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 30 June 2020) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | 18 St. Swithin's Lane London EC4N 8AD |
Director Name | Charles Quentin Sweeting Jackson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2008(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 October 2015) |
Role | Retired Insurance Executive |
Country of Residence | United States |
Correspondence Address | 5th Floor 18 St. Swithin's Lane London EC4N 8AD |
Director Name | Mr David Edward Reeves |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 February 2015) |
Role | Insurance Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 62 High Street Thurlby Bourne Lincolnshire PE10 0EE |
Director Name | Mr Andrew McKee |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2009(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 June 2012) |
Role | Insurance Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Minster House 42 Mincing Lane London EC3R 7AE |
Director Name | Mr Mark Handley Wheeler |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 18 St. Swithin's Lane London EC4N 8AD |
Director Name | Mr Alan Aldridge |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 March 2020) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | 5th Floor 18 St. Swithin's Lane London EC4N 8AD |
Director Name | Ms Charlotte Constable |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2016(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 November 2018) |
Role | Senior Syndicate Accountant |
Country of Residence | England |
Correspondence Address | 18 St. Swithin's Lane London EC4N 8AD |
Director Name | Mr Christoph Schmidt |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2017(14 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 July 2017) |
Role | Head Of Property, Eng & Special Risks; Aspen Re |
Country of Residence | England |
Correspondence Address | 5th Floor 18 St. Swithin's Lane London EC4N 8AD |
Director Name | Mr Ian David Hutchinson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2017(14 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 February 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5th Floor 18 St. Swithin's Lane London EC4N 8AD |
Director Name | Mr Peter Bernard Emblin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2017(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 March 2020) |
Role | Head Of Casualty Reinsurance -Aspen Re America Inc |
Country of Residence | United States |
Correspondence Address | 5th Floor 18 St. Swithin's Lane London EC4N 8AD |
Director Name | Mr Robert John Callan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2018(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 August 2023) |
Role | Chief Financial Officer Chaucer Syndicates Ltd |
Country of Residence | England |
Correspondence Address | 107 Cannon Street London EC4N 5AF |
Director Name | Mr Luis Alvaro Prato JaÉN |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2019(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 June 2023) |
Role | Chief Underwriting Officer Syndicate 2003 |
Country of Residence | England |
Correspondence Address | 107 Cannon Street London EC4N 5AF |
Director Name | Ms Joy Ferneyhough |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2021(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2023) |
Role | Chief Experience Officer |
Country of Residence | England |
Correspondence Address | 5th Floor 18 St Swithin's Lane London EC4N 8AD |
Website | nuclear-risk.com |
---|---|
Telephone | 020 76211100 |
Telephone region | London |
Registered Address | 107 Cannon Street London EC4N 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,828,135 |
Cash | £264,354 |
Current Liabilities | £244,002 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 April 2024 (1 month ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 2 weeks from now) |
11 January 2021 | Resolutions
|
---|---|
12 November 2020 | Change of details for Chaucer Syndicates Ltd as a person with significant control on 12 November 2020 (2 pages) |
28 October 2020 | Termination of appointment of Mark Handley Wheeler as a director on 10 October 2020 (1 page) |
10 September 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
10 September 2020 | Resolutions
|
30 June 2020 | Termination of appointment of Simon Roger Clegg as a director on 30 June 2020 (1 page) |
30 June 2020 | Termination of appointment of Alan Aldridge as a secretary on 30 June 2020 (1 page) |
11 June 2020 | Appointment of Mr Andrew David Smith as a secretary on 10 June 2020 (2 pages) |
26 May 2020 | Resolutions
|
26 May 2020 | Memorandum and Articles of Association (15 pages) |
15 May 2020 | Appointment of Mr David Gerard Coram as a director on 12 May 2020 (2 pages) |
7 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
24 March 2020 | Termination of appointment of Peter Bernard Emblin as a director on 24 March 2020 (1 page) |
24 March 2020 | Termination of appointment of Alan Aldridge as a director on 24 March 2020 (1 page) |
28 January 2020 | Appointment of Ms Angela Alecock as a director on 25 January 2020 (2 pages) |
25 September 2019 | Appointment of Mr Luis Alvaro Prato Jaén as a director on 20 September 2019 (2 pages) |
18 June 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
7 May 2019 | Termination of appointment of Daniel Mark Anderson Ash Noble as a director on 1 May 2019 (1 page) |
2 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
14 November 2018 | Termination of appointment of Charlotte Constable as a director on 14 November 2018 (1 page) |
31 October 2018 | Appointment of Mr Robert John Callan as a director on 29 October 2018 (2 pages) |
9 July 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
3 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
14 March 2018 | Termination of appointment of Ian David Hutchinson as a director on 1 February 2018 (1 page) |
3 January 2018 | Appointment of Mr Peter Bernard Emblin as a director on 27 December 2017 (2 pages) |
3 January 2018 | Appointment of Mr Peter Bernard Emblin as a director on 27 December 2017 (2 pages) |
6 July 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
6 July 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
5 July 2017 | Termination of appointment of Christoph Schmidt as a director on 4 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Christoph Schmidt as a director on 4 July 2017 (1 page) |
5 May 2017 | Appointment of Mr Ian David Hutchinson as a director on 4 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Ian David Hutchinson as a director on 4 May 2017 (2 pages) |
19 April 2017 | Appointment of Mr Christoph Schmidt as a director on 18 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Christoph Schmidt as a director on 18 April 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
12 April 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
12 September 2016 | Director's details changed for Simon Roger Clegg on 4 July 2016 (2 pages) |
12 September 2016 | Director's details changed for Simon Roger Clegg on 4 July 2016 (2 pages) |
12 September 2016 | Appointment of Ms Charlotte Constable as a director on 12 September 2016 (2 pages) |
12 September 2016 | Appointment of Ms Charlotte Constable as a director on 12 September 2016 (2 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
12 April 2016 | Annual return made up to 2 April 2016 no member list (7 pages) |
12 April 2016 | Annual return made up to 2 April 2016 no member list (7 pages) |
1 October 2015 | Termination of appointment of Charles Quentin Sweeting Jackson as a director on 1 October 2015 (1 page) |
1 October 2015 | Appointment of Dr Timothy John Stone as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Dr Timothy John Stone as a director on 1 October 2015 (2 pages) |
1 October 2015 | Termination of appointment of Charles Quentin Sweeting Jackson as a director on 1 October 2015 (1 page) |
1 October 2015 | Appointment of Dr Timothy John Stone as a director on 1 October 2015 (2 pages) |
1 October 2015 | Termination of appointment of Charles Quentin Sweeting Jackson as a director on 1 October 2015 (1 page) |
4 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
4 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
22 July 2015 | Appointment of Mr Matthew James Newman as a director on 22 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Matthew James Newman as a director on 22 July 2015 (2 pages) |
8 July 2015 | Auditor's resignation (1 page) |
8 July 2015 | Auditor's resignation (1 page) |
1 July 2015 | Section 519 (1 page) |
1 July 2015 | Section 519 (1 page) |
9 April 2015 | Annual return made up to 2 April 2015 no member list (7 pages) |
9 April 2015 | Annual return made up to 2 April 2015 no member list (7 pages) |
9 April 2015 | Termination of appointment of a director (1 page) |
9 April 2015 | Annual return made up to 2 April 2015 no member list (7 pages) |
9 April 2015 | Termination of appointment of David Edward Reeves as a director on 19 February 2015 (1 page) |
9 April 2015 | Termination of appointment of David Edward Reeves as a director on 19 February 2015 (1 page) |
9 April 2015 | Termination of appointment of a director (1 page) |
7 January 2015 | Director's details changed for Charles Quentin Sweeting Jackson on 7 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Mr Alan Aldridge on 21 November 2014 (2 pages) |
7 January 2015 | Secretary's details changed for Mr Alan Aldridge on 7 January 2015 (1 page) |
7 January 2015 | Director's details changed for Mr Alan Aldridge on 21 November 2014 (2 pages) |
7 January 2015 | Director's details changed for Charles Quentin Sweeting Jackson on 7 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Charles Quentin Sweeting Jackson on 7 January 2015 (2 pages) |
7 January 2015 | Secretary's details changed for Mr Alan Aldridge on 7 January 2015 (1 page) |
7 January 2015 | Secretary's details changed for Mr Alan Aldridge on 7 January 2015 (1 page) |
9 September 2014 | Resolutions
|
9 September 2014 | Resolutions
|
1 September 2014 | Appointment of Mr Mark Robert Barton Popplewell as a director on 29 August 2014 (2 pages) |
1 September 2014 | Appointment of Mr Mark Robert Barton Popplewell as a director on 29 August 2014 (2 pages) |
28 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
28 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
2 April 2014 | Annual return made up to 2 April 2014 no member list (8 pages) |
2 April 2014 | Annual return made up to 2 April 2014 no member list (8 pages) |
2 April 2014 | Annual return made up to 2 April 2014 no member list (8 pages) |
31 January 2014 | Termination of appointment of Mark Tetley as a director (1 page) |
31 January 2014 | Termination of appointment of Mark Tetley as a director (1 page) |
27 January 2014 | Registered office address changed from 18 5Th Floor 18 St Swithin's Lane London EC4N 8AD England on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from 18 5Th Floor 18 St Swithin's Lane London EC4N 8AD England on 27 January 2014 (1 page) |
27 January 2014 | Appointment of Mr Alan Aldridge as a director (2 pages) |
27 January 2014 | Appointment of Mr Alan Aldridge as a director (2 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
7 June 2013 | Appointment of Mr Mark Handley Wheeler as a director (2 pages) |
7 June 2013 | Appointment of Mr Mark Handley Wheeler as a director (2 pages) |
2 May 2013 | Registered office address changed from 4Th Floor Minster House 42 Mincing Lane London EC3R 7AE on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 4Th Floor Minster House 42 Mincing Lane London EC3R 7AE on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 4Th Floor Minster House 42 Mincing Lane London EC3R 7AE on 2 May 2013 (1 page) |
12 April 2013 | Annual return made up to 2 April 2013 no member list (8 pages) |
12 April 2013 | Annual return made up to 2 April 2013 no member list (8 pages) |
12 April 2013 | Annual return made up to 2 April 2013 no member list (8 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
2 July 2012 | Termination of appointment of Andrew Mckee as a director (1 page) |
2 July 2012 | Termination of appointment of Andrew Mckee as a director (1 page) |
10 April 2012 | Annual return made up to 2 April 2012 no member list (9 pages) |
10 April 2012 | Annual return made up to 2 April 2012 no member list (9 pages) |
10 April 2012 | Annual return made up to 2 April 2012 no member list (9 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
4 April 2011 | Annual return made up to 2 April 2011 no member list (9 pages) |
4 April 2011 | Annual return made up to 2 April 2011 no member list (9 pages) |
4 April 2011 | Annual return made up to 2 April 2011 no member list (9 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
6 April 2010 | Director's details changed for Simon Roger Clegg on 2 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 2 April 2010 no member list (6 pages) |
6 April 2010 | Director's details changed for Daniel Mark Anderson Ash Noble on 2 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 2 April 2010 no member list (6 pages) |
6 April 2010 | Director's details changed for Simon Roger Clegg on 2 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 2 April 2010 no member list (6 pages) |
6 April 2010 | Director's details changed for Mark Geoffrey Tetley on 2 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Charles Quentin Sweeting Jackson on 2 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Charles Quentin Sweeting Jackson on 2 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mark Geoffrey Tetley on 2 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mark Geoffrey Tetley on 2 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Charles Quentin Sweeting Jackson on 2 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Daniel Mark Anderson Ash Noble on 2 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Daniel Mark Anderson Ash Noble on 2 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Simon Roger Clegg on 2 April 2010 (2 pages) |
3 November 2009 | Appointment of Mr Andrew Mckee as a director (2 pages) |
3 November 2009 | Appointment of Mr Andrew Mckee as a director (2 pages) |
20 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
20 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
15 July 2009 | Director appointed mr david edward reeves (2 pages) |
15 July 2009 | Director appointed mr david edward reeves (2 pages) |
15 April 2009 | Appointment terminated director lyn graham taylor (1 page) |
15 April 2009 | Appointment terminated director lyn graham taylor (1 page) |
15 April 2009 | Annual return made up to 02/04/09 (3 pages) |
15 April 2009 | Annual return made up to 02/04/09 (3 pages) |
3 April 2009 | Appointment terminated director allan guest (1 page) |
3 April 2009 | Appointment terminated director allan guest (1 page) |
5 August 2008 | Director's change of particulars / allan guest / 04/08/2008 (1 page) |
5 August 2008 | Director's change of particulars / allan guest / 04/08/2008 (1 page) |
7 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
22 May 2008 | Appointment terminated director paul brand (1 page) |
22 May 2008 | Appointment terminated director paul brand (1 page) |
3 April 2008 | Annual return made up to 02/04/08 (4 pages) |
3 April 2008 | Annual return made up to 02/04/08 (4 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
31 December 2007 | Director's particulars changed (1 page) |
31 December 2007 | Director's particulars changed (1 page) |
19 July 2007 | Resolutions
|
19 July 2007 | Resolutions
|
19 July 2007 | Resolutions
|
19 July 2007 | Resolutions
|
13 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
13 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | New director appointed (1 page) |
2 April 2007 | Annual return made up to 02/04/07 (2 pages) |
2 April 2007 | Annual return made up to 02/04/07 (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
17 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
17 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
5 April 2006 | Annual return made up to 02/04/06 (3 pages) |
5 April 2006 | Annual return made up to 02/04/06 (3 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
12 July 2005 | New director appointed (1 page) |
12 July 2005 | New director appointed (1 page) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
8 April 2005 | Annual return made up to 02/04/05
|
8 April 2005 | Annual return made up to 02/04/05
|
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
9 December 2004 | Res stat 394 (1 page) |
9 December 2004 | Res stat 394 (1 page) |
14 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
13 April 2004 | Annual return made up to 02/04/04 (6 pages) |
13 April 2004 | Annual return made up to 02/04/04 (6 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
21 October 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
21 October 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
5 October 2003 | New director appointed (2 pages) |
5 October 2003 | Registered office changed on 05/10/03 from: aldermary house 15 queen street london EC4N 1TX (1 page) |
5 October 2003 | New director appointed (2 pages) |
5 October 2003 | Registered office changed on 05/10/03 from: aldermary house 15 queen street london EC4N 1TX (1 page) |
3 October 2003 | Resolutions
|
3 October 2003 | Resolutions
|
19 June 2003 | New director appointed (1 page) |
19 June 2003 | New director appointed (1 page) |
3 June 2003 | New director appointed (1 page) |
3 June 2003 | New director appointed (1 page) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | New director appointed (3 pages) |
28 May 2003 | New director appointed (3 pages) |
28 May 2003 | Director resigned (1 page) |
2 April 2003 | Incorporation (21 pages) |
2 April 2003 | Incorporation (21 pages) |