Company NameJames Hampden International Insurance Brokers Limited
Company StatusDissolved
Company Number06402122
CategoryPrivate Limited Company
Incorporation Date17 October 2007(16 years, 6 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)
Previous NameDdl61 Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Andrew David Edward Tebbs
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2008(9 months, 3 weeks after company formation)
Appointment Duration13 years, 11 months (closed 05 July 2022)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address131 Elborough Street
London
SW18 5DS
Director NameRandall George Goss
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed02 March 2012(4 years, 4 months after company formation)
Appointment Duration10 years, 4 months (closed 05 July 2022)
RoleInsurance Broker
Country of ResidenceUnited States
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Paul Mark Davis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2018(10 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 05 July 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr James Martin Timothy Begley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2018(10 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 05 July 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Graham John Miller
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2020(12 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 05 July 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Martin Vincent Cantor
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(1 week after company formation)
Appointment Duration2 years, 10 months (resigned 08 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkleas
Old Road
Buckland
Surrey
RH3 7DZ
Secretary NameMr Martin Vincent Cantor
NationalityBritish
StatusResigned
Appointed24 October 2007(1 week after company formation)
Appointment Duration4 years, 4 months (resigned 22 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkleas
Old Road
Buckland
Surrey
RH3 7DZ
Director NameMr Simon Christopher Hall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(9 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 28 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Eglantine Road
London
SW18 2DE
Director NameMr John Barroll Brown
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(10 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Bury House
31 Bury Street
London
EC3R 5AR
Director NameJames Miltiades William Hanney
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2014)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address86d Compayne Gardens
West Hampstead
London
NW6 3RU
Director NameIan David Packer
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2012(4 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 July 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Secretary NameSimon Christopher Hall
NationalityBritish
StatusResigned
Appointed02 March 2012(4 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 May 2012)
RoleCompany Director
Correspondence AddressBury House 31 Bury Street
London
Greater London
EC3A 5AR
Director NameMr Daniel John Topping
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(4 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Simon Christopher Hall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2012(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Mike Lobb
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2013(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMs Millie Kenyon
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Prince's Road
Brighton
BN2 3RH
Director NameMr Christopher William Anderson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2016(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2019)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Scott Birnbaum
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2016(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2019)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMs Michelle Frymire
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2018(10 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 March 2019)
RoleChief Finance Officer
Country of ResidenceUnited States
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Edward J. Bowler, Jr.
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2019(11 years, 12 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 January 2020)
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Ernest Newborn Ii
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2019(11 years, 12 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 January 2020)
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Secretary NameD & D Secretarial Ltd (Corporation)
StatusResigned
Appointed17 October 2007(same day as company formation)
Correspondence AddressLinden House
Court Lodge Farm, Warren Road
Chelsfield
Kent
BR6 6ER
Secretary NameWilton Corporate Services Limited (Corporation)
StatusResigned
Appointed16 March 2012(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2014)
Correspondence Address26 Grosvenor Street
London
W1K 4QW

Contact

Websitewww.jhinternational.co.uk/
Email address[email protected]
Telephone020 72832393
Telephone regionLondon

Location

Registered Address6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

765.7k at £1Trireme Insurance Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,023,645
Net Worth£232,586
Cash£1,282,775
Current Liabilities£5,302,958

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 January 2021Full accounts made up to 31 December 2019 (21 pages)
11 January 2021Confirmation statement made on 17 October 2020 with updates (4 pages)
21 February 2020Appointment of Mr Graham John Miller as a director on 21 February 2020 (2 pages)
14 January 2020Termination of appointment of Ernest Newborn Ii as a director on 2 January 2020 (1 page)
6 January 2020Termination of appointment of Edward J. Bowler, Jr. as a director on 2 January 2020 (1 page)
25 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
14 October 2019Appointment of Mr Ernest Newborn Ii as a director on 11 October 2019 (2 pages)
14 October 2019Appointment of Mr Edward Bowler, Jr. as a director on 11 October 2019 (2 pages)
2 October 2019Full accounts made up to 31 December 2018 (19 pages)
8 July 2019Termination of appointment of Scott Birnbaum as a director on 30 June 2019 (1 page)
8 July 2019Termination of appointment of Christopher William Anderson as a director on 30 June 2019 (1 page)
6 March 2019Termination of appointment of Michelle Frymire as a director on 6 March 2019 (1 page)
24 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
2 October 2018Appointment of Mr. James Martin Timothy Begley as a director on 26 September 2018 (2 pages)
2 October 2018Appointment of Mr. Paul Mark Davis as a director on 26 September 2018 (2 pages)
2 October 2018Appointment of Ms Michelle Frymire as a director on 26 September 2018 (2 pages)
4 July 2018Full accounts made up to 31 December 2017 (18 pages)
2 March 2018Termination of appointment of Ian David Packer as a director on 17 July 2017 (1 page)
30 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
9 October 2017Full accounts made up to 31 December 2016 (17 pages)
9 October 2017Full accounts made up to 31 December 2016 (17 pages)
16 May 2017Termination of appointment of Millie Kenyon as a director on 24 April 2017 (1 page)
16 May 2017Termination of appointment of Millie Kenyon as a director on 24 April 2017 (1 page)
20 December 2016Appointment of Mr Scott Birnbaum as a director on 12 December 2016 (2 pages)
20 December 2016Appointment of Mr Christopher Anderson as a director on 12 December 2016 (2 pages)
20 December 2016Appointment of Mr Christopher Anderson as a director on 12 December 2016 (2 pages)
20 December 2016Appointment of Mr Scott Birnbaum as a director on 12 December 2016 (2 pages)
1 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
8 May 2016Full accounts made up to 31 December 2015 (17 pages)
8 May 2016Full accounts made up to 31 December 2015 (17 pages)
4 December 2015Termination of appointment of James Miltiades William Hanney as a director on 31 December 2014 (1 page)
4 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 765,695
(6 pages)
4 December 2015Termination of appointment of James Miltiades William Hanney as a director on 31 December 2014 (1 page)
4 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 765,695
(6 pages)
7 September 2015Termination of appointment of Daniel John Topping as a director on 1 September 2015 (1 page)
7 September 2015Appointment of Ms Millie Kenyon as a director on 1 September 2015 (2 pages)
7 September 2015Termination of appointment of Mike Lobb as a director on 1 June 2015 (1 page)
7 September 2015Appointment of Ms Millie Kenyon as a director on 1 September 2015 (2 pages)
7 September 2015Termination of appointment of Daniel John Topping as a director on 1 September 2015 (1 page)
7 September 2015Termination of appointment of Daniel John Topping as a director on 1 September 2015 (1 page)
7 September 2015Termination of appointment of Mike Lobb as a director on 1 June 2015 (1 page)
7 September 2015Appointment of Ms Millie Kenyon as a director on 1 September 2015 (2 pages)
7 September 2015Termination of appointment of Mike Lobb as a director on 1 June 2015 (1 page)
22 May 2015Full accounts made up to 31 December 2014 (15 pages)
22 May 2015Full accounts made up to 31 December 2014 (15 pages)
13 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 765,695

Statement of capital on 2014-11-13
  • GBP 765,695
(7 pages)
13 November 2014Termination of appointment of Simon Christopher Hall as a director on 3 September 2014 (1 page)
13 November 2014Register inspection address has been changed from 26 Grosvenor Street London W1K 4QW England to 6 Bevis Marks London EC3A 7BA (1 page)
13 November 2014Termination of appointment of Simon Christopher Hall as a director on 3 September 2014 (1 page)
13 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 765,695

Statement of capital on 2014-11-13
  • GBP 765,695
(7 pages)
13 November 2014Termination of appointment of Simon Christopher Hall as a director on 3 September 2014 (1 page)
13 November 2014Register inspection address has been changed from 26 Grosvenor Street London W1K 4QW England to 6 Bevis Marks London EC3A 7BA (1 page)
28 August 2014Registered office address changed from 6 Bevis Marks 6 Bevis Marks London EC3A 7HL England to 6 Bevis Marks London EC3A 7BA on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 6 Bevis Marks 6 Bevis Marks London EC3A 7HL England to 6 Bevis Marks London EC3A 7BA on 28 August 2014 (1 page)
15 August 2014Termination of appointment of Wilton Corporate Services Limited as a secretary on 1 February 2014 (1 page)
15 August 2014Registered office address changed from Ground Floor Bury House 31 Bury Street London EC3R 5AR to 6 Bevis Marks 6 Bevis Marks London EC3A 7HL on 15 August 2014 (1 page)
15 August 2014Termination of appointment of Wilton Corporate Services Limited as a secretary on 1 February 2014 (1 page)
15 August 2014Termination of appointment of Wilton Corporate Services Limited as a secretary on 1 February 2014 (1 page)
15 August 2014Registered office address changed from Ground Floor Bury House 31 Bury Street London EC3R 5AR to 6 Bevis Marks 6 Bevis Marks London EC3A 7HL on 15 August 2014 (1 page)
5 June 2014Full accounts made up to 31 December 2013 (18 pages)
5 June 2014Full accounts made up to 31 December 2013 (18 pages)
21 November 2013Director's details changed for Mr Daniel John Topping on 20 November 2013 (2 pages)
21 November 2013Director's details changed for Mr Daniel John Topping on 20 November 2013 (2 pages)
4 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 765,695
(9 pages)
4 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 765,695
(9 pages)
5 August 2013Appointment of Mr Mike Lobb as a director (2 pages)
5 August 2013Appointment of Mr Mike Lobb as a director (2 pages)
14 June 2013Full accounts made up to 31 December 2012 (19 pages)
14 June 2013Full accounts made up to 31 December 2012 (19 pages)
13 March 2013Director's details changed for Mr Simon Christopher Hall on 11 March 2013 (2 pages)
13 March 2013Director's details changed for Mr Simon Christopher Hall on 11 March 2013 (2 pages)
5 November 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
5 November 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (9 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (9 pages)
28 May 2012Termination of appointment of Simon Hall as a secretary (1 page)
28 May 2012Termination of appointment of Simon Hall as a director (1 page)
28 May 2012Termination of appointment of Simon Hall as a secretary (1 page)
28 May 2012Appointment of Mr Simon Christopher Hall as a director (2 pages)
28 May 2012Appointment of Mr Simon Christopher Hall as a director (2 pages)
28 May 2012Termination of appointment of Simon Hall as a director (1 page)
29 March 2012Register(s) moved to registered inspection location (1 page)
29 March 2012Register(s) moved to registered inspection location (1 page)
29 March 2012Register inspection address has been changed (1 page)
29 March 2012Appointment of Wilton Corporate Services Limited as a secretary (2 pages)
29 March 2012Appointment of Wilton Corporate Services Limited as a secretary (2 pages)
29 March 2012Register inspection address has been changed (1 page)
27 March 2012Appointment of Ian David Packer as a director (3 pages)
27 March 2012Appointment of Randall George Goss as a director (3 pages)
27 March 2012Appointment of Ian David Packer as a director (3 pages)
27 March 2012Appointment of Randall George Goss as a director (3 pages)
23 March 2012Appointment of Simon Christopher Hall as a secretary (2 pages)
23 March 2012Appointment of Simon Christopher Hall as a secretary (2 pages)
20 March 2012Appointment of Daniel Topping as a director (3 pages)
20 March 2012Appointment of Daniel Topping as a director (3 pages)
15 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 765,695
(4 pages)
15 March 2012Termination of appointment of John Barroll Brown as a director (2 pages)
15 March 2012Termination of appointment of John Barroll Brown as a director (2 pages)
15 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 765,695
(4 pages)
15 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 765,695
(4 pages)
6 March 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
6 March 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
27 February 2012Termination of appointment of Martin Cantor as a secretary (1 page)
27 February 2012Termination of appointment of Martin Cantor as a secretary (1 page)
25 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
4 August 2011Accounts for a small company made up to 30 September 2010 (6 pages)
4 August 2011Accounts for a small company made up to 30 September 2010 (6 pages)
9 December 2010Appointment of James Miltiades William Hanney as a director (3 pages)
9 December 2010Appointment of James Miltiades William Hanney as a director (3 pages)
6 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
16 September 2010Termination of appointment of Martin Cantor as a director (2 pages)
16 September 2010Termination of appointment of Martin Cantor as a director (2 pages)
14 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 November 2009Director's details changed for Martin Vincent Cantor on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Martin Vincent Cantor on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Simon Christopher Hall on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Andrew David Edward Tebbs on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for John Barroll Brown on 1 October 2009 (2 pages)
10 November 2009Director's details changed for John Barroll Brown on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Andrew David Edward Tebbs on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Andrew David Edward Tebbs on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Simon Christopher Hall on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Martin Vincent Cantor on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Simon Christopher Hall on 1 October 2009 (2 pages)
10 November 2009Director's details changed for John Barroll Brown on 1 October 2009 (2 pages)
29 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
29 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
19 February 2009Ad 30/01/09\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
19 February 2009Nc inc already adjusted 30/01/09 (1 page)
19 February 2009Ad 30/01/09\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
19 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 February 2009Nc inc already adjusted 30/01/09 (1 page)
19 January 2009Return made up to 17/10/08; full list of members (4 pages)
19 January 2009Return made up to 17/10/08; full list of members (4 pages)
15 December 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
15 December 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
2 October 2008Registered office changed on 02/10/2008 from kirkleas, old road buckland betchworth surrey RH3 7DZ (1 page)
2 October 2008Registered office changed on 02/10/2008 from kirkleas, old road buckland betchworth surrey RH3 7DZ (1 page)
25 September 2008Company name changed DDL61 LIMITED\certificate issued on 25/09/08 (2 pages)
25 September 2008Company name changed DDL61 LIMITED\certificate issued on 25/09/08 (2 pages)
20 August 2008Director appointed john barroll brown (2 pages)
20 August 2008Director appointed john barroll brown (2 pages)
8 August 2008Director appointed andrew david edward tebbs (2 pages)
8 August 2008Director appointed simon christopher hall (2 pages)
8 August 2008Director appointed andrew david edward tebbs (2 pages)
8 August 2008Director appointed simon christopher hall (2 pages)
3 June 2008Director and secretary appointed martin vincent cantor (2 pages)
3 June 2008Director and secretary appointed martin vincent cantor (2 pages)
24 October 2007Secretary resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Registered office changed on 24/10/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007Registered office changed on 24/10/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER (1 page)
17 October 2007Incorporation (13 pages)
17 October 2007Incorporation (13 pages)