Company NameTokio Marine Kiln Insurance Services Limited
Company StatusActive
Company Number05121836
CategoryPrivate Limited Company
Incorporation Date7 May 2004(19 years, 11 months ago)
Previous NamesCombatstar Limited and Kiln Insurance Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Anna Jane McNamara
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Reeken Patel
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(14 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Nicholas Ian Hutton-Penman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(15 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Secretary NameMrs Angela Gordon
StatusCurrent
Appointed01 November 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Alexander Matthew Wenham Shaw
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(19 years, 11 months after company formation)
Appointment Duration2 weeks, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Edward George Creasy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(3 weeks, 6 days after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address106 Fenchurch Street
London
EC3M 5NR
Director NameKeith Grant
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(3 weeks, 6 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 October 2004)
RoleSecretary
Correspondence AddressThe Willows
Pondtail Drive
Horsham
West Sussex
RH12 5HY
Secretary NameKeith Grant
NationalityBritish
StatusResigned
Appointed03 June 2004(3 weeks, 6 days after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2010)
RoleSecretary
Correspondence Address106 Fenchurch Street
London
EC3M 5NR
Director NameMr Robert Daniel Chase
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(5 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Corringham Road
Golders Green
London
NW11 7BS
Director NameMr Peter Colin Frank Haynes
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(5 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 30 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Fenchurch Street
London
EC3M 5NR
Director NameMrs Marion Anne Madden
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed25 October 2004(5 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 20 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Denmark Villas
Hove
BN3 3TD
Director NameMr Charles Anthony Stapleton Franks
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(3 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Richard Charles William Lewis
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(5 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Robert Daniel Chase
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(5 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2014)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address106 Fenchurch Street
London
EC3M 5NR
Secretary NamePhilip Arthur Victor Selim Osman
NationalityBritish
StatusResigned
Appointed01 August 2010(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 March 2012)
RoleCompany Director
Correspondence Address106 Fenchurch Street
London
EC3M 5NR
Director NameHarutoshi Tagaya
Date of BirthMay 1953 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed08 March 2011(6 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Fenchurch Street
London
EC3M 5NR
Director NameMr Takayuki Sumi
Date of BirthNovember 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 2011(7 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 2015)
RoleChief Executive Officer
Country of ResidenceJapan
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Secretary NameFiona Jane Molloy
NationalityBritish
StatusResigned
Appointed14 May 2012(8 years after company formation)
Appointment Duration8 years, 5 months (resigned 30 October 2020)
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr James William Dover
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(8 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMs Denise Garland
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(8 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Paul Michael Culham
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(11 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Brad Terry Irick
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 2019(15 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitewww.kilngroup.com/
Telephone020 78869000
Telephone regionLondon

Location

Registered Address20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Turnover£61,592,000
Net Worth£58,000
Cash£1,913,000
Current Liabilities£30,937,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Filing History

10 November 2020Appointment of Mrs Angela Gordon as a secretary on 1 November 2020 (2 pages)
10 November 2020Termination of appointment of Fiona Jane Molloy as a secretary on 30 October 2020 (1 page)
29 September 2020Full accounts made up to 31 December 2019 (25 pages)
20 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
18 February 2020Director's details changed for Mr Brad Terry Irick on 1 February 2020 (2 pages)
24 January 2020Termination of appointment of Charles Anthony Stapleton Franks as a director on 31 December 2019 (1 page)
3 December 2019Appointment of Mr Brad Terry Irick as a director on 26 November 2019 (2 pages)
3 December 2019Appointment of Mr Nicholas Ian Hutton-Penman as a director on 26 November 2019 (2 pages)
31 October 2019Termination of appointment of Paul Michael Culham as a director on 30 September 2019 (1 page)
5 August 2019Full accounts made up to 31 December 2018 (24 pages)
14 June 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
8 October 2018Appointment of Mr Reeken Patel as a director on 1 October 2018 (2 pages)
3 October 2018Termination of appointment of James William Dover as a director on 30 September 2018 (1 page)
30 August 2018Full accounts made up to 31 December 2017 (24 pages)
15 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
9 May 2018Appointment of Mrs Anna Mcnamara as a director on 27 April 2018 (2 pages)
10 January 2018Termination of appointment of Denise Garland as a director on 31 December 2017 (2 pages)
10 January 2018Termination of appointment of Denise Garland as a director on 31 December 2017 (2 pages)
9 August 2017Full accounts made up to 31 December 2016 (23 pages)
9 August 2017Full accounts made up to 31 December 2016 (23 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
20 June 2016Full accounts made up to 31 December 2015 (23 pages)
20 June 2016Full accounts made up to 31 December 2015 (23 pages)
2 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(5 pages)
2 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(5 pages)
20 April 2016Termination of appointment of Richard Charles William Lewis as a director on 31 March 2016 (1 page)
20 April 2016Appointment of Mr Paul Michael Culham as a director on 1 April 2016 (2 pages)
20 April 2016Appointment of Mr Paul Michael Culham as a director on 1 April 2016 (2 pages)
20 April 2016Termination of appointment of Richard Charles William Lewis as a director on 31 March 2016 (1 page)
29 July 2015Full accounts made up to 31 December 2014 (18 pages)
29 July 2015Full accounts made up to 31 December 2014 (18 pages)
29 June 2015Termination of appointment of Takayuki Sumi as a director on 16 June 2015 (1 page)
29 June 2015Termination of appointment of Takayuki Sumi as a director on 16 June 2015 (1 page)
2 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(5 pages)
2 June 2015Director's details changed for Ms Denise Garland on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Mr Takayuki Sumi on 2 June 2015 (2 pages)
2 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(5 pages)
2 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(5 pages)
2 June 2015Director's details changed for Mr Takayuki Sumi on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Ms Denise Garland on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Ms Denise Garland on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Mr Takayuki Sumi on 2 June 2015 (2 pages)
7 November 2014Registered office address changed from 106 Fenchurch Street London EC3M 5NR to 20 Fenchurch Street London EC3M 3BY on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 106 Fenchurch Street London EC3M 5NR to 20 Fenchurch Street London EC3M 3BY on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 106 Fenchurch Street London EC3M 5NR to 20 Fenchurch Street London EC3M 3BY on 7 November 2014 (1 page)
25 July 2014Full accounts made up to 31 December 2013 (17 pages)
25 July 2014Full accounts made up to 31 December 2013 (17 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(7 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(7 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(7 pages)
24 April 2014Termination of appointment of Robert Chase as a director (2 pages)
24 April 2014Termination of appointment of Robert Chase as a director (2 pages)
18 September 2013Director's details changed for Ms Denise Garland on 1 September 2013 (3 pages)
18 September 2013Director's details changed for Ms Denise Garland on 1 September 2013 (3 pages)
12 July 2013Full accounts made up to 31 December 2012 (15 pages)
12 July 2013Full accounts made up to 31 December 2012 (15 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (7 pages)
19 November 2012Appointment of Ms Denise Garland as a director (3 pages)
19 November 2012Appointment of Ms Denise Garland as a director (3 pages)
19 November 2012Appointment of James William Dover as a director (3 pages)
19 November 2012Appointment of James William Dover as a director (3 pages)
14 June 2012Appointment of Fiona Jane Molloy as a secretary (3 pages)
14 June 2012Termination of appointment of Philip Osman as a secretary (2 pages)
14 June 2012Termination of appointment of Philip Osman as a secretary (2 pages)
14 June 2012Appointment of Fiona Jane Molloy as a secretary (3 pages)
13 June 2012Full accounts made up to 31 December 2011 (15 pages)
13 June 2012Full accounts made up to 31 December 2011 (15 pages)
1 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
1 June 2012Secretary's details changed for Philip Arthur Victor Selim Osman on 14 May 2012 (1 page)
1 June 2012Secretary's details changed for Philip Arthur Victor Selim Osman on 14 May 2012 (1 page)
1 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
17 August 2011Appointment of Takayuki Sumi as a director (3 pages)
17 August 2011Termination of appointment of Harutoshi Tagaya as a director (2 pages)
17 August 2011Termination of appointment of Harutoshi Tagaya as a director (2 pages)
17 August 2011Appointment of Takayuki Sumi as a director (3 pages)
7 July 2011Full accounts made up to 31 December 2010 (15 pages)
7 July 2011Full accounts made up to 31 December 2010 (15 pages)
23 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
4 April 2011Appointment of Harutoshi Tagaya as a director (3 pages)
4 April 2011Appointment of Harutoshi Tagaya as a director (3 pages)
19 January 2011Termination of appointment of Edward Creasy as a director (2 pages)
19 January 2011Termination of appointment of Edward Creasy as a director (2 pages)
20 October 2010Change of name notice (2 pages)
20 October 2010Company name changed kiln insurance services LIMITED\certificate issued on 20/10/10
  • RES15 ‐ Change company name resolution on 2010-08-17
(2 pages)
20 October 2010Company name changed kiln insurance services LIMITED\certificate issued on 20/10/10
  • RES15 ‐ Change company name resolution on 2010-08-17
(2 pages)
20 October 2010Change of name notice (2 pages)
12 October 2010Director's details changed for Richard Charles William Lewis on 16 September 2010 (3 pages)
12 October 2010Director's details changed for Richard Charles William Lewis on 16 September 2010 (3 pages)
2 September 2010Appointment of Philip Arthur Victor Selim Osman as a secretary (3 pages)
2 September 2010Appointment of Philip Arthur Victor Selim Osman as a secretary (3 pages)
2 September 2010Termination of appointment of Keith Grant as a secretary (2 pages)
2 September 2010Termination of appointment of Keith Grant as a secretary (2 pages)
10 August 2010Full accounts made up to 31 December 2009 (16 pages)
10 August 2010Full accounts made up to 31 December 2009 (16 pages)
3 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
12 April 2010Termination of appointment of Peter Haynes as a director (1 page)
12 April 2010Termination of appointment of Peter Haynes as a director (1 page)
13 November 2009Director's details changed for Richard Charles William Lewis on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Charles Anthony Stapleton Franks on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Peter Colin Frank Haynes on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Edward George Creasy on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Charles Anthony Stapleton Franks on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Robert Daniel Chase on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Peter Colin Frank Haynes on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Charles Anthony Stapleton Franks on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Edward George Creasy on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Richard Charles William Lewis on 1 November 2009 (2 pages)
13 November 2009Secretary's details changed for Keith Grant on 1 November 2009 (1 page)
13 November 2009Secretary's details changed for Keith Grant on 1 November 2009 (1 page)
13 November 2009Director's details changed for Peter Colin Frank Haynes on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Edward George Creasy on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Robert Daniel Chase on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Robert Daniel Chase on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Richard Charles William Lewis on 1 November 2009 (2 pages)
13 November 2009Secretary's details changed for Keith Grant on 1 November 2009 (1 page)
15 October 2009Full accounts made up to 31 December 2008 (15 pages)
15 October 2009Full accounts made up to 31 December 2008 (15 pages)
13 September 2009Director appointed robert daniel chase (3 pages)
13 September 2009Director appointed robert daniel chase (3 pages)
22 July 2009Appointment terminated director robert chase (1 page)
22 July 2009Director appointed richard charles william lewis (2 pages)
22 July 2009Director appointed richard charles william lewis (2 pages)
22 July 2009Appointment terminated director robert chase (1 page)
26 June 2009Return made up to 07/05/09; full list of members (4 pages)
26 June 2009Appointment terminated director marion madden (1 page)
26 June 2009Appointment terminated director marion madden (1 page)
26 June 2009Return made up to 07/05/09; full list of members (4 pages)
15 October 2008Director's change of particulars / peter haynes / 01/10/2008 (1 page)
15 October 2008Director's change of particulars / peter haynes / 01/10/2008 (1 page)
4 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
4 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
8 May 2008Return made up to 07/05/08; full list of members (4 pages)
8 May 2008Return made up to 07/05/08; full list of members (4 pages)
1 April 2008Director appointed charles anthony stapleton franks (3 pages)
1 April 2008Director appointed charles anthony stapleton franks (3 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
29 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
29 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
7 June 2007Return made up to 07/05/07; full list of members (3 pages)
7 June 2007Return made up to 07/05/07; full list of members (3 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
30 May 2006Return made up to 07/05/06; full list of members (3 pages)
30 May 2006Return made up to 07/05/06; full list of members (3 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 March 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
17 March 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
17 June 2005Return made up to 07/05/05; full list of members (8 pages)
17 June 2005Return made up to 07/05/05; full list of members (8 pages)
3 December 2004New director appointed (2 pages)
3 December 2004Director resigned (1 page)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004Director resigned (1 page)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
29 November 2004Company name changed combatstar LIMITED\certificate issued on 29/11/04 (3 pages)
29 November 2004Company name changed combatstar LIMITED\certificate issued on 29/11/04 (3 pages)
15 July 2004New secretary appointed;new director appointed (2 pages)
15 July 2004New director appointed (3 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004Registered office changed on 15/07/04 from: 280 grays inn road london WC1X 8EB (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004New director appointed (3 pages)
15 July 2004New secretary appointed;new director appointed (2 pages)
15 July 2004Director resigned (1 page)
15 July 2004Registered office changed on 15/07/04 from: 280 grays inn road london WC1X 8EB (1 page)
7 May 2004Incorporation (11 pages)
7 May 2004Incorporation (11 pages)