London
EC4N 7BE
Director Name | Mr Noel Christopher Lenihan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2007(1 year, 5 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Mezzanine Floor 75 King William Street London EC4N 7BE |
Secretary Name | Mrs Sindy Goldstone |
---|---|
Status | Current |
Appointed | 18 June 2012(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | Mezzanine Floor 75 King William Street London EC4N 7BE |
Director Name | Mr Sami Saad Sulaiman |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2015(9 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Mezzanine Floor 75 King William Street London EC4N 7BE |
Secretary Name | Maria Theresa Ezzard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Paddock Perry Hill Worpleston Surrey GU3 3RE |
Director Name | Mr Gary Lewis Routledge |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 2007) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 1 Rouse Way Colchester Essex CO1 2TT |
Director Name | Mr John Paul Robert Hyland |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 March 2007(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 May 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 48 Gracechurch Street London EC3V 0EJ |
Director Name | Mr Mazhar Manzoor |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(3 years after company formation) |
Appointment Duration | 8 months (resigned 01 July 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Worplesdon Saint Mary Perry Hill Worplesdon Guildford Surrey GU3 3RE |
Director Name | Mr Philip Alfred Norman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(3 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rose Cottages London Road Forest Row East Sussex RH18 5EU |
Secretary Name | Mr Philip Alfred Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(3 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rose Cottages London Road Forest Row East Sussex RH18 5EU |
Director Name | Mr Bernard Jackson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 September 2011) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Gorse Hill Farm Starling Road Bury Lancashire BL8 2HJ |
Director Name | Mr Michael David Eagles |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Little Orchard Village Road Denham Uxbridge Middlesex UB9 5BN |
Director Name | Mr Paul Robert Dwyer |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 August 2012(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 August 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 48 Gracechurch Street London EC3V 0EJ |
Director Name | Mr Brian Mark Austin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2012(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 August 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 48 Gracechurch Street London EC3V 0EJ |
Director Name | Mr Gary Michael Seymour |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 September 2013(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 May 2015) |
Role | Insurance Broker |
Country of Residence | Australia |
Correspondence Address | 32 Maitland Avenue Kew Victoria Australia |
Director Name | Mr Joshua Martin Reid |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 December 2017(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 January 2019) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 48 Gracechurch Street London EC3V 0EJ |
Director Name | Mr Rohan Trevor Stewart |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 December 2017(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 January 2019) |
Role | Insurance Broker |
Country of Residence | Australia |
Correspondence Address | 48 Gracechurch Street London EC3V 0EJ |
Director Name | Mantel Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Secretary Name | Mantel Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Website | ukfacilities.co.uk |
---|---|
Telephone | 020 76454600 |
Telephone region | London |
Registered Address | Mezzanine Floor 75 King William Street London EC4N 7BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £0.0001 | Psc Uk Pty LTD 68.97% Ordinary A |
---|---|
4.5k at £0.0001 | Psc Uk Pty LTD 30.82% Ordinary B |
- | OTHER 0.21% - |
Year | 2014 |
---|---|
Turnover | £4,801,016 |
Net Worth | -£407,982 |
Cash | £3,345,665 |
Current Liabilities | £9,522,418 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
11 November 2021 | Delivered on: 16 November 2021 Persons entitled: Cba Corporate Services (Nsw) Pty LTD as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
6 November 2019 | Delivered on: 11 November 2019 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
27 May 2015 | Delivered on: 1 June 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
9 September 2009 | Delivered on: 25 September 2009 Satisfied on: 28 June 2015 Persons entitled: Macquarie Bank Limited Classification: A security debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
11 October 2007 | Delivered on: 19 October 2007 Satisfied on: 14 September 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
11 October 2007 | Delivered on: 19 October 2007 Satisfied on: 14 September 2009 Persons entitled: National Westminster Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Life policy with norwich union life and pensions policy number 2532658EU assuring life of david ezzard. Fully Satisfied |
11 January 2023 | Group of companies' accounts made up to 30 June 2022 (54 pages) |
---|---|
8 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
21 October 2022 | Group of companies' accounts made up to 30 June 2021
|
14 January 2022 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
16 November 2021 | Registration of charge 056018370006, created on 11 November 2021 (70 pages) |
12 November 2021 | Satisfaction of charge 056018370005 in full (1 page) |
29 March 2021 | Full accounts made up to 30 June 2020 (32 pages) |
8 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
13 March 2020 | Registered office address changed from 48 Gracechurch Street London EC3V 0EJ to Mezzanine Floor 75 King William Street London EC4N 7BE on 13 March 2020 (1 page) |
6 February 2020 | Group of companies' accounts made up to 30 June 2019 (33 pages) |
10 January 2020 | Memorandum and Articles of Association (22 pages) |
12 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
25 November 2019 | Resolutions
|
18 November 2019 | Satisfaction of charge 056018370004 in full (1 page) |
14 November 2019 | Director's details changed for Mr Noel Christopher Lenihan on 11 November 2019 (2 pages) |
13 November 2019 | Director's details changed for Mr Noel Christopher Lenihan on 11 November 2019 (2 pages) |
13 November 2019 | Director's details changed for Mr Noel Christopher Lenihan on 11 November 2019 (2 pages) |
11 November 2019 | Registration of charge 056018370005, created on 6 November 2019 (64 pages) |
6 February 2019 | Group of companies' accounts made up to 30 June 2018 (37 pages) |
20 January 2019 | Termination of appointment of Joshua Martin Reid as a director on 14 January 2019 (1 page) |
20 January 2019 | Termination of appointment of Rohan Trevor Stewart as a director on 14 January 2019 (1 page) |
12 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
27 February 2018 | Group of companies' accounts made up to 30 June 2017 (38 pages) |
11 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
5 December 2017 | Appointment of Mr Joshua Martin Reid as a director on 5 December 2017 (2 pages) |
5 December 2017 | Appointment of Mr Rohan Trevor Stewart as a director on 5 December 2017 (2 pages) |
5 December 2017 | Appointment of Mr Rohan Trevor Stewart as a director on 5 December 2017 (2 pages) |
5 December 2017 | Appointment of Mr Joshua Martin Reid as a director on 5 December 2017 (2 pages) |
9 August 2017 | Termination of appointment of Paul Robert Dwyer as a director on 9 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Brian Mark Austin as a director on 9 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Brian Mark Austin as a director on 9 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Paul Robert Dwyer as a director on 9 August 2017 (1 page) |
3 January 2017 | Group of companies' accounts made up to 30 June 2016 (35 pages) |
3 January 2017 | Group of companies' accounts made up to 30 June 2016 (35 pages) |
12 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
21 October 2015 | Appointment of Mr Sami Saad Sulaiman as a director on 21 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Sami Saad Sulaiman as a director on 21 October 2015 (2 pages) |
20 October 2015 | Group of companies' accounts made up to 30 June 2015 (22 pages) |
20 October 2015 | Group of companies' accounts made up to 30 June 2015 (22 pages) |
24 July 2015 | Cancellation of shares. Statement of capital on 27 May 2015
|
24 July 2015 | Cancellation of shares. Statement of capital on 27 May 2015
|
7 July 2015 | Purchase of own shares. (4 pages) |
7 July 2015 | Purchase of own shares. (4 pages) |
7 July 2015 | Resolutions
|
7 July 2015 | Resolutions
|
28 June 2015 | Satisfaction of charge 3 in full (1 page) |
28 June 2015 | Satisfaction of charge 3 in full (1 page) |
26 June 2015 | All of the property or undertaking has been released from charge 3 (2 pages) |
26 June 2015 | All of the property or undertaking has been released from charge 3 (2 pages) |
8 June 2015 | Termination of appointment of John Paul Robert Hyland as a director on 27 May 2015 (1 page) |
8 June 2015 | Termination of appointment of John Paul Robert Hyland as a director on 27 May 2015 (1 page) |
1 June 2015 | Registration of charge 056018370004, created on 27 May 2015 (34 pages) |
1 June 2015 | Registration of charge 056018370004, created on 27 May 2015 (34 pages) |
18 May 2015 | Termination of appointment of Gary Michael Seymour as a director on 18 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Gary Michael Seymour as a director on 18 May 2015 (1 page) |
17 December 2014 | Group of companies' accounts made up to 30 June 2014 (23 pages) |
17 December 2014 | Group of companies' accounts made up to 30 June 2014 (23 pages) |
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
25 September 2014 | Resolutions
|
25 September 2014 | Resolutions
|
5 September 2014 | Director's details changed for Mr John Paul Robert Hyland on 5 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr John Paul Robert Hyland on 5 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr John Paul Robert Hyland on 5 September 2014 (2 pages) |
4 August 2014 | Resolutions
|
4 August 2014 | Resolutions
|
14 July 2014 | Registered office address changed from 120 Fenchurch Street London EC3M 5BA on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 120 Fenchurch Street London EC3M 5BA on 14 July 2014 (1 page) |
25 February 2014 | Group of companies' accounts made up to 30 June 2013 (24 pages) |
25 February 2014 | Group of companies' accounts made up to 30 June 2013 (24 pages) |
1 November 2013 | Termination of appointment of Michael David Eagles as a director on 31 October 2013 (1 page) |
1 November 2013 | Termination of appointment of Michael David Eagles as a director on 31 October 2013 (1 page) |
30 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders (10 pages) |
30 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders (10 pages) |
10 October 2013 | Registered office address changed from Michaels House 10-12 Alie Street London E1 8DE United Kingdom on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from Michaels House 10-12 Alie Street London E1 8DE United Kingdom on 10 October 2013 (1 page) |
3 September 2013 | Appointment of Mr Gary Michael Seymour as a director on 2 September 2013 (2 pages) |
3 September 2013 | Appointment of Mr Gary Michael Seymour as a director on 2 September 2013 (2 pages) |
3 September 2013 | Appointment of Mr Gary Michael Seymour as a director on 2 September 2013 (2 pages) |
12 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (9 pages) |
12 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (9 pages) |
19 October 2012 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
19 October 2012 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
10 October 2012 | Appointment of Brian Mark Austin as a director on 1 October 2012 (2 pages) |
10 October 2012 | Appointment of Brian Mark Austin as a director on 1 October 2012 (2 pages) |
10 October 2012 | Appointment of Brian Mark Austin as a director on 1 October 2012 (2 pages) |
27 September 2012 | Appointment of Paul Robert Dwyer as a director on 24 August 2012 (2 pages) |
27 September 2012 | Appointment of Paul Robert Dwyer as a director on 24 August 2012 (2 pages) |
21 June 2012 | Appointment of Mrs Sindy Goldstone as a secretary on 18 June 2012 (1 page) |
21 June 2012 | Appointment of Mrs Sindy Goldstone as a secretary on 18 June 2012 (1 page) |
31 May 2012 | Appointment of Michael David Eagles as a director on 30 May 2012 (2 pages) |
31 May 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
31 May 2012 | Appointment of Michael David Eagles as a director on 30 May 2012 (2 pages) |
31 May 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
2 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Registered office address changed from C/O Insurance Holdings Limited 63 St Mary Axe London EC3A 8AA England on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from C/O Insurance Holdings Limited 63 St Mary Axe London EC3A 8AA England on 27 September 2011 (1 page) |
13 September 2011 | Termination of appointment of Bernard Jackson as a director on 10 September 2011 (1 page) |
13 September 2011 | Termination of appointment of Bernard Jackson as a director on 10 September 2011 (1 page) |
4 August 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
4 August 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
14 April 2011 | Resolutions
|
14 April 2011 | Resolutions
|
24 March 2011 | Director's details changed for Mr David James Ezzard on 1 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr David James Ezzard on 1 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr David James Ezzard on 1 March 2011 (2 pages) |
19 January 2011 | Director's details changed for Mr David James Ezzard on 30 April 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr David James Ezzard on 30 April 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr David James Ezzard on 30 April 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr David James Ezzard on 30 April 2010 (2 pages) |
18 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
26 October 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
5 March 2010 | Termination of appointment of Philip Norman as a director (1 page) |
5 March 2010 | Termination of appointment of Philip Norman as a secretary (1 page) |
5 March 2010 | Termination of appointment of Philip Norman as a director (1 page) |
5 March 2010 | Termination of appointment of Philip Norman as a secretary (1 page) |
7 January 2010 | Resolutions
|
7 January 2010 | Resolutions
|
25 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Mr John Paul Robert Hyland on 23 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Philip Alfred Norman on 23 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr John Paul Robert Hyland on 23 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Philip Alfred Norman on 23 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Registered office address changed from 1St Floor Mulberry Centre Albany Gardens Haven Road Colchester Essex CO2 8HT on 23 October 2009 (1 page) |
23 October 2009 | Registered office address changed from 1St Floor Mulberry Centre Albany Gardens Haven Road Colchester Essex CO2 8HT on 23 October 2009 (1 page) |
5 October 2009 | Appointment of Bernard Jackson as a director (3 pages) |
5 October 2009 | Appointment of Bernard Jackson as a director (3 pages) |
29 September 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
29 September 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 July 2009 | Director and secretary appointed philip norman (1 page) |
24 July 2009 | Director and secretary appointed philip norman (1 page) |
15 July 2009 | Director's change of particulars / john hyland / 01/07/2009 (1 page) |
15 July 2009 | Appointment terminated director mazhar manzoor (1 page) |
15 July 2009 | Appointment terminated director mazhar manzoor (1 page) |
15 July 2009 | Director's change of particulars / john hyland / 01/07/2009 (1 page) |
15 July 2009 | Appointment terminated secretary maria ezzard (2 pages) |
15 July 2009 | Appointment terminated secretary maria ezzard (2 pages) |
24 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
24 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
24 November 2008 | Director appointed mr mazhar manzoor (2 pages) |
24 November 2008 | Director appointed mr mazhar manzoor (2 pages) |
13 October 2008 | Director's change of particulars / john hyland / 03/07/2008 (1 page) |
13 October 2008 | Director's change of particulars / john hyland / 03/07/2008 (1 page) |
2 September 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
2 September 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
3 June 2008 | S-div\conve (1 page) |
3 June 2008 | S-div\conve (1 page) |
3 June 2008 | Memorandum and Articles of Association (15 pages) |
3 June 2008 | Resolutions
|
3 June 2008 | Resolutions
|
3 June 2008 | Memorandum and Articles of Association (15 pages) |
17 March 2008 | Prev ext from 31/10/2007 to 31/12/2007 alignment with parent or subsidiary (1 page) |
17 March 2008 | Prev ext from 31/10/2007 to 31/12/2007 alignment with parent or subsidiary (1 page) |
27 December 2007 | Return made up to 24/10/07; full list of members (3 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Return made up to 24/10/07; full list of members (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
16 August 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
28 April 2007 | New director appointed (1 page) |
28 April 2007 | New director appointed (1 page) |
28 April 2007 | New director appointed (1 page) |
28 April 2007 | New director appointed (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: st clare house 30-33 minories london EC3N 1DD (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: st clare house 30-33 minories london EC3N 1DD (1 page) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | New director appointed (1 page) |
26 February 2007 | Memorandum and Articles of Association (3 pages) |
26 February 2007 | Memorandum and Articles of Association (3 pages) |
19 February 2007 | Company name changed transport insurance solutions li mited\certificate issued on 19/02/07 (2 pages) |
19 February 2007 | Company name changed transport insurance solutions li mited\certificate issued on 19/02/07 (2 pages) |
30 January 2007 | Return made up to 24/10/06; full list of members (6 pages) |
30 January 2007 | Return made up to 24/10/06; full list of members (6 pages) |
14 November 2005 | Registered office changed on 14/11/05 from: 16 winchester walk london SE1 9AQ (1 page) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: 16 winchester walk london SE1 9AQ (1 page) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New secretary appointed (2 pages) |
24 October 2005 | Incorporation (13 pages) |
24 October 2005 | Incorporation (13 pages) |