Norwich
NR1 3NG
Director Name | Mrs Kirstine Ann Cooper |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2013(111 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | 8 Surrey Street Norwich NR1 3NG |
Director Name | Mr C. Wesley M. Scott |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 31 October 2017(115 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Pitheavlis Perth PH2 0NH Scotland |
Director Name | Mr Steven Paul Burns |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(116 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Independent Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Pitheavlis Perth PH2 0NH Scotland |
Director Name | Mr Christopher John Clark |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(118 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Christopher John Clark |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(118 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Ian Edward Clark |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2021(119 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Adam Charles Winslow |
---|---|
Date of Birth | January 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2021(119 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mrs Jane Carmel Poole |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2021(119 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Pitheavlis Perth PH2 0NH Scotland |
Director Name | Mr Martin Strobel |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 05 May 2022(120 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Ms Cheryl Toner |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2022(120 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pitheavlis Perth PH2 0NH Scotland |
Director Name | Mrs Fiona Christina Fry |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(120 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 December 2016(115 years after company formation) |
Appointment Duration | 6 years, 9 months |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Barrie Holder |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1990(88 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 November 1995) |
Role | Certified Accountant |
Correspondence Address | Greenknowe Corsiehill Perth PH2 7BN Scotland |
Director Name | The Rt Hon Earl David George Patrick Coke Airlie |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1990(88 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 12 May 1997) |
Role | Lord Chamberlain |
Correspondence Address | 5 Swan Walk London SW3 4JJ |
Director Name | Robert Wilson Adam |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1990(88 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 27 May 1993) |
Role | Chartered Accountant |
Correspondence Address | Flat 10 25 Ormiston Square London SW7 3NJ |
Director Name | Sir Nicholas Proctor Goodison |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1990(88 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 1992) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Chesterfield Street London W1X 7HF |
Director Name | Jason Constantine Frangoulis |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1990(88 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 1991) |
Role | Insurance Executive |
Correspondence Address | Vir House 118-119 Fenchurch Street London EC3M 5BA |
Director Name | The Right Honourable William David Mungo James Earl Of Mansfield |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1990(88 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 1992) |
Role | Landed Proprietor |
Correspondence Address | Scone Palace Perth Tayside PH2 6BE Scotland |
Director Name | James Christopher Corcoran |
---|---|
Date of Birth | November 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1990(88 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1991) |
Role | Insurance Manager |
Correspondence Address | 2095 Grantham Road Berwyn Philadelphia Foreign |
Director Name | Sir Anthony Brian Cleaver |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1990(88 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 1992) |
Role | Chief Executive Ibm Uk |
Country of Residence | England |
Correspondence Address | 20 Groom Place London SW1X 7BA |
Director Name | Lyndon Bolton |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1990(88 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 1992) |
Role | Investment Trust Manager |
Correspondence Address | Burcott Herrings Lane Burnham Market Kings Lynn Norfolk PE31 8DP |
Secretary Name | Mr Richard Andrew Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(88 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 08 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Strathblane Ashgrove Road Sevenoaks Kent TN13 1SS |
Director Name | Walter Edward Farnam |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 June 1992) |
Role | Insurance Manager |
Correspondence Address | 30 Sleepy Hollow Drive Newton Square Pennsylvania Foreign |
Director Name | Mr Russell Evans |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 June 1996(94 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1998) |
Role | Insurance Manager |
Correspondence Address | Flat 2 40 Tay Street Perth Perthshire PH1 5TR Scotland |
Director Name | Peter Grattan Clayton |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(96 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 September 1998) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 17 Coltbridge Gardens Edinburgh EH12 6AQ Scotland |
Director Name | Mr Peter James Foster |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(96 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Mare Reeds Fawke Common Sevenoaks Kent TN15 0JX |
Director Name | Mr Michael Nicholas Biggs |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(99 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2003) |
Role | Insurance Company Official |
Correspondence Address | 415 Unthank Road Norwich Norfolk NR4 7QB |
Director Name | Mr Richard John Harvey |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(99 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 June 2007) |
Role | Actuary/Ins Co Off |
Correspondence Address | 33 Burnsall Street Chelsea London SW3 3SR |
Director Name | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(105 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 June 2011) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | St Helen'S Undershaft London EC3P 3DQ |
Secretary Name | Mrs Kirstine Ann Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(105 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 May 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Helen'S Undershaft London EC3P 3DQ |
Director Name | Mr Timothy Walter Harris |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(108 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pitheavlis Perth PH2 0NH Scotland |
Director Name | Mrs Diane Fabienne Marie Cote |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 December 2010(109 years after company formation) |
Appointment Duration | 12 months (resigned 05 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pitheavlis Perth PH2 0NH Scotland |
Director Name | Mr Clifford James Abrahams |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(110 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 May 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Pitheavlis Perth PH2 0NH Scotland |
Secretary Name | Ms Jennifer Jane Wilman |
---|---|
Status | Resigned |
Appointed | 07 May 2013(111 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 November 2013) |
Role | Company Director |
Correspondence Address | 2 Rougier Street York YO90 1UU |
Director Name | Mrs Kirstine Ann Cooper |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(111 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 15 July 2022) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | 8 Surrey Street Norwich NR1 3NG |
Secretary Name | Mrs Claire Margaret Valentine |
---|---|
Status | Resigned |
Appointed | 27 November 2013(112 years after company formation) |
Appointment Duration | 3 years (resigned 12 December 2016) |
Role | Company Director |
Correspondence Address | 8 Surrey Street Norwich NR1 3NG |
Director Name | Mr Colm Joseph Holmes |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 November 2014(113 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Pitheavlis Perth PH2 0NH Scotland |
Director Name | Mr Andrew David Briggs |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2017(115 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pitheavlis Perth PH2 0NH Scotland |
Director Name | Mr Steven Paul Burns |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(116 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2022) |
Role | Independent Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Pitheavlis Perth PH2 0NH Scotland |
Director Name | Valerie Frances Gooding |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(116 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 July 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Pitheavlis Perth PH2 0NH Scotland |
Website | aviva.co.uk |
---|---|
Telephone | 0800 0156227 |
Telephone region | Freephone |
Registered Address | Pitheavlis Perth PH2 0NH Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
Address Matches | 8 other UK companies use this postal address |
20.4k at £10k | Aviva Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Net Worth | £2,147,483,647 |
Cash | £859,000,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (7 months, 3 weeks from now) |
21 December 2022 | Delivered on: 23 December 2022 Persons entitled: Hsbc Bank Usa, National Association Classification: A registered charge Outstanding |
---|---|
17 December 2021 | Delivered on: 17 December 2021 Persons entitled: Aviva Insurance Ireland Dac Classification: A registered charge Particulars: Floating charge over the assets of the company from time to time, except any shares in aviva insurance ireland dav held by the company from time to time. Outstanding |
1 September 2021 | Delivered on: 11 September 2021 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
1 September 2021 | Delivered on: 9 September 2021 Persons entitled: Goldman Sachs International Classification: A registered charge Outstanding |
31 January 2019 | Delivered on: 1 February 2019 Persons entitled: Aviva Insurance Ireland Dac Classification: A registered charge Outstanding |
12 December 2005 | Delivered on: 29 December 2005 Satisfied on: 26 June 2009 Persons entitled: Scottish Insurance Corporation Limited Classification: First fixed charge over shares Secured details: All sums due or to become due. Particulars: The original shares being the 2,887,994,407 (two billion, eight hundred and eight seven million, nine hundred and ninety four thousand, four hundred and seven) ordinary shares of £1 each in the share capital of aviva international holdings limited see form 410 for further details. Fully Satisfied |
9 June 1995 | Delivered on: 26 June 1995 Satisfied on: 17 April 2014 Persons entitled: Citibank N.A. Classification: Floating charge Secured details: The whole obligations undertaken by the company. Particulars: All of the charged portfolio....... See ch microfiche for full details. Fully Satisfied |
9 June 1995 | Delivered on: 27 June 1995 Satisfied on: 12 November 2001 Persons entitled: Citibank, N.A. Classification: Security deed Secured details: All sums due or to become due. Particulars: The chargor's right, title and interest in the charged portfolio....... See ch microfiche for full details. Fully Satisfied |
30 March 1994 | Delivered on: 31 March 1994 Satisfied on: 28 March 1996 Persons entitled: Property Selection & Investment Trust Limited Classification: Standard security Secured details: Obligations in terms of re-construction agreement dated 24,28 and 29 march 1994. Particulars: 117 princes street,edinburgh. Fully Satisfied |
25 October 1993 | Delivered on: 11 November 1993 Satisfied on: 24 January 2007 Persons entitled: Pool Reinsurance Company Limited Classification: Memorandum of deposit and charge Secured details: All sums due or to become due. Particulars: See companies house microfiche. Fully Satisfied |
11 August 1992 | Delivered on: 27 October 1992 Satisfied on: 25 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 9A wendover way, tilehurst, reading, berkshire. Fully Satisfied |
11 August 1992 | Delivered on: 27 October 1992 Satisfied on: 22 October 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 531 leeds and bradford way, bramley, leeds. Fully Satisfied |
11 August 1992 | Delivered on: 27 October 1992 Satisfied on: 30 December 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 24 rokeby street, lemington newcastle. Fully Satisfied |
11 August 1992 | Delivered on: 27 October 1992 Satisfied on: 22 October 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 3 ahsgrove northallerton north yorkshire. Fully Satisfied |
11 August 1992 | Delivered on: 27 October 1992 Satisfied on: 30 December 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 28 seabrook road, sheffield, south yorkshire. Fully Satisfied |
11 August 1992 | Delivered on: 27 October 1992 Satisfied on: 30 December 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 53 russell road, horsell, woking, surrey. Fully Satisfied |
11 August 1992 | Delivered on: 27 October 1992 Satisfied on: 30 December 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: 981. Particulars: 210 the avenue, kennington, oxfordshire. Fully Satisfied |
11 August 1992 | Delivered on: 27 October 1992 Satisfied on: 6 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 7 lyndale grove, lostock hall, preston. Fully Satisfied |
11 August 1992 | Delivered on: 27 October 1992 Satisfied on: 30 December 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 9 cecil close, scotter, lincolnshire. Fully Satisfied |
11 August 1992 | Delivered on: 27 October 1992 Satisfied on: 30 December 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 10 ashburn place, iikley west yorkshire. Fully Satisfied |
11 August 1992 | Delivered on: 27 October 1992 Satisfied on: 6 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 121 london road, markyate, st albans. Fully Satisfied |
11 August 1992 | Delivered on: 27 October 1992 Satisfied on: 25 January 1995 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 28 eton close, burton on trent, staffordshire. Fully Satisfied |
11 August 1992 | Delivered on: 27 October 1992 Satisfied on: 6 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 3 woodbury rise, great glen, leicester. Fully Satisfied |
11 August 1992 | Delivered on: 27 October 1992 Satisfied on: 6 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 26 gainsborough crescent, knowle, solihull, west midlands. Fully Satisfied |
11 August 1992 | Delivered on: 27 October 1992 Satisfied on: 17 March 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 28 flanshaw lane, wakefield, west yorkshire. Fully Satisfied |
11 August 1992 | Delivered on: 27 October 1992 Satisfied on: 6 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 4 kennington fold, great lever, bolton. Fully Satisfied |
11 August 1992 | Delivered on: 27 October 1992 Satisfied on: 26 June 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Flat 2, 54 lavender gardens, battersea, londow. Fully Satisfied |
11 August 1992 | Delivered on: 27 October 1992 Satisfied on: 6 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 87 lovell road, cambridge. Fully Satisfied |
11 August 1992 | Delivered on: 27 October 1992 Satisfied on: 6 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 82 carrick drive, parklands, blyth, northumberland. Fully Satisfied |
11 August 1992 | Delivered on: 27 October 1992 Satisfied on: 25 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 6 wimborne way, irby, wirral, merseyside. Fully Satisfied |
11 August 1992 | Delivered on: 27 October 1992 Satisfied on: 6 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 38 springfield lane, ipswich, suffulk. Fully Satisfied |
11 August 1992 | Delivered on: 27 October 1992 Satisfied on: 25 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 62 chesterfield road, crosby, liverpool. Fully Satisfied |
11 August 1992 | Delivered on: 27 October 1992 Satisfied on: 6 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 12 mounton close, chepstow, gwent. Fully Satisfied |
11 August 1992 | Delivered on: 27 October 1992 Satisfied on: 6 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 9 hewitts manor, cleethorpes, humberside. Fully Satisfied |
11 August 1992 | Delivered on: 27 October 1992 Satisfied on: 6 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Burnside, closeburn avenue, heswall, wirral, merseyside. Fully Satisfied |
11 August 1992 | Delivered on: 27 October 1992 Satisfied on: 25 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 18 queens close, st ives, huntingdon, cambridgeshire. Fully Satisfied |
11 August 1992 | Delivered on: 27 October 1992 Satisfied on: 25 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 9 the boundary, seaford, brighton, east sussex. Fully Satisfied |
11 August 1992 | Delivered on: 27 October 1992 Satisfied on: 17 March 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 28 belfield road, west ewell, epsom, surrey. Fully Satisfied |
11 August 1992 | Delivered on: 27 October 1992 Satisfied on: 6 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 12 comptons court, comptons lane, horsham, west sussex. Fully Satisfied |
11 August 1992 | Delivered on: 27 October 1992 Satisfied on: 17 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 11 top meadow, midway, burton on trent, staffordshire. Fully Satisfied |
27 March 1974 | Delivered on: 7 February 1979 Satisfied on: 3 February 1994 Persons entitled: Philadelphia Saving Fund Society Classification: Mortgage Secured details: 7,800,000 U.S. dollars and 300,000 U.S. dollars. Particulars: 211 to 233 south 5TH street, philadelphia, united states of america. Fully Satisfied |
10 February 2021 | Appointment of Mr Ian Edward Clark as a director on 8 February 2021 (2 pages) |
---|---|
22 December 2020 | Termination of appointment of Sarah Maillet as a director on 18 December 2020 (1 page) |
24 July 2020 | Termination of appointment of Valerie Frances Gooding as a director on 14 July 2020 (1 page) |
28 May 2020 | Full accounts made up to 31 December 2019 (81 pages) |
13 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
2 April 2020 | Termination of appointment of John Brendan O'roarke as a director on 31 March 2020 (1 page) |
13 January 2020 | Second filing for the appointment of Mr Christopher John Clark as a director (3 pages) |
31 December 2019 | Appointment of Mr Christopher John Clark as a director on 1 January 2019
|
15 November 2019 | Appointment of Mrs Sarah Maillet as a director on 5 November 2019 (2 pages) |
8 October 2019 | Termination of appointment of Hiteshkumar Rameshchandra Patel as a director on 30 September 2019 (1 page) |
1 October 2019 | Termination of appointment of Robert Ian Leyman Townend as a director on 30 September 2019 (1 page) |
13 August 2019 | Appointment of Mr Colm Joseph Holmes as a director on 8 August 2019 (2 pages) |
30 July 2019 | Termination of appointment of Jason Michael Windsor as a director on 17 July 2019 (1 page) |
10 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
29 April 2019 | Termination of appointment of Andrew David Briggs as a director on 24 April 2019 (1 page) |
25 April 2019 | Full accounts made up to 31 December 2018 (78 pages) |
1 February 2019 | Registration of charge SC0021160063, created on 31 January 2019 (15 pages) |
14 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
19 April 2018 | Full accounts made up to 31 December 2017 (77 pages) |
11 April 2018 | Termination of appointment of Kory Beth Sorenson as a director on 31 March 2018 (1 page) |
22 March 2018 | Appointment of Mr John Brendan O'roarke as a director on 8 March 2018 (2 pages) |
12 March 2018 | Appointment of Valerie Frances Gooding as a director on 28 February 2018 (2 pages) |
9 March 2018 | Termination of appointment of John Russell Fotheringham Walls as a director on 28 February 2018 (1 page) |
6 March 2018 | Termination of appointment of Colm Joseph Holmes as a director on 28 February 2018 (1 page) |
6 March 2018 | Appointment of Mr Robert Ian Leyman Townend as a director on 28 February 2018 (2 pages) |
8 February 2018 | Director's details changed for Mrs Kirstine Ann Cooper on 15 September 2017 (2 pages) |
18 January 2018 | Appointment of Steven Paul Burns as a director on 1 January 2018 (2 pages) |
10 November 2017 | Appointment of Mr C. Wesley M. Scott as a director on 31 October 2017 (2 pages) |
10 November 2017 | Appointment of Mr C. Wesley M. Scott as a director on 31 October 2017 (2 pages) |
9 November 2017 | Appointment of Mr Jason Michael Windsor as a director on 28 September 2017 (2 pages) |
9 November 2017 | Appointment of Mr Jason Michael Windsor as a director on 28 September 2017 (2 pages) |
9 November 2017 | Appointment of Mr Hiteshkumar Rameshchandra Patel as a director on 30 October 2017 (2 pages) |
9 November 2017 | Appointment of Mr John Russell Fotheringham Walls as a director on 31 October 2017 (2 pages) |
9 November 2017 | Appointment of Mr Hiteshkumar Rameshchandra Patel as a director on 30 October 2017 (2 pages) |
9 November 2017 | Appointment of Mr John Russell Fotheringham Walls as a director on 31 October 2017 (2 pages) |
3 November 2017 | Termination of appointment of Alison Elizabeth Hutchinson as a director on 31 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Alison Elizabeth Hutchinson as a director on 31 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Jonathan Scott Wheway as a director on 30 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Mark Andrew Pain as a director on 30 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Jonathan Scott Wheway as a director on 30 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Mark Andrew Pain as a director on 30 September 2017 (1 page) |
12 July 2017 | Termination of appointment of Guy Russell Cameron Munnoch as a director on 30 June 2017 (1 page) |
12 July 2017 | Termination of appointment of a director (1 page) |
12 July 2017 | Appointment of Mrs Alison Elizabeth Hutchinson as a director on 1 July 2017 (2 pages) |
12 July 2017 | Termination of appointment of Guy Russell Cameron Munnoch as a director on 30 June 2017 (1 page) |
12 July 2017 | Appointment of Mrs Alison Elizabeth Hutchinson as a director on 1 July 2017 (2 pages) |
12 July 2017 | Termination of appointment of a director (1 page) |
30 June 2017 | Appointment of Mr Andrew David Briggs as a director on 20 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of Maurice Ewen Tulloch as a director on 20 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Maurice Ewen Tulloch as a director on 20 June 2017 (1 page) |
30 June 2017 | Appointment of Mr Andrew David Briggs as a director on 20 June 2017 (2 pages) |
15 May 2017 | Full accounts made up to 31 December 2016 (74 pages) |
15 May 2017 | Full accounts made up to 31 December 2016 (74 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
21 December 2016 | Termination of appointment of Claire Margaret Valentine as a secretary on 12 December 2016 (1 page) |
21 December 2016 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 12 December 2016 (2 pages) |
21 December 2016 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 12 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Claire Margaret Valentine as a secretary on 12 December 2016 (1 page) |
10 October 2016 | Director's details changed for Mr Mark Andrew Pain on 10 August 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Mark Andrew Pain on 10 August 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Maurice Ewen Tulloch on 16 June 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Maurice Ewen Tulloch on 16 June 2016 (2 pages) |
5 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
5 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
18 April 2016 | Full accounts made up to 31 December 2015 (75 pages) |
18 April 2016 | Full accounts made up to 31 December 2015 (75 pages) |
26 February 2016 | Director's details changed for Ms Kory Beth Sorenson on 1 January 2016 (2 pages) |
26 February 2016 | Director's details changed for Ms Kory Beth Sorenson on 1 January 2016 (2 pages) |
23 February 2016 | Director's details changed for Mr Mark Andrew Pain on 7 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Mr Mark Andrew Pain on 7 February 2016 (2 pages) |
12 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
19 November 2015 | Appointment of Ms Kory Beth Sorenson as a director on 5 November 2015 (2 pages) |
19 November 2015 | Appointment of Ms Kory Beth Sorenson as a director on 5 November 2015 (2 pages) |
22 April 2015 | Full accounts made up to 31 December 2014 (81 pages) |
22 April 2015 | Full accounts made up to 31 December 2014 (81 pages) |
17 April 2015 | Appointment of Mr Jonathan Scott Wheway as a director on 13 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Jonathan Scott Wheway as a director on 13 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of John Russell Fotheringham Walls as a director on 13 April 2015 (1 page) |
14 April 2015 | Termination of appointment of John Russell Fotheringham Walls as a director on 13 April 2015 (1 page) |
8 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
18 February 2015 | Director's details changed for Mr Colm Joseph Holmes on 12 December 2014 (2 pages) |
18 February 2015 | Director's details changed for Mr Colm Joseph Holmes on 12 December 2014 (2 pages) |
12 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
1 December 2014 | Appointment of Mr Colm Joseph Holmes as a director on 21 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Colm Joseph Holmes as a director on 21 November 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Maurice Ewen Tulloch on 30 May 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Maurice Ewen Tulloch on 30 May 2014 (2 pages) |
20 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2013 (21 pages) |
20 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2013 (21 pages) |
17 April 2014 | Satisfaction of charge 61 in full (1 page) |
17 April 2014 | Full accounts made up to 31 December 2013 (71 pages) |
17 April 2014 | Satisfaction of charge 61 in full (1 page) |
17 April 2014 | Full accounts made up to 31 December 2013 (71 pages) |
26 December 2013 | Appointment of Mrs Claire Margaret Valentine as a secretary (2 pages) |
26 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-26
|
26 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-26
|
26 December 2013 | Appointment of Mrs Claire Margaret Valentine as a secretary (2 pages) |
26 December 2013 | Termination of appointment of Jennifer Wilman as a secretary (1 page) |
26 December 2013 | Termination of appointment of Jennifer Wilman as a secretary (1 page) |
22 October 2013 | Appointment of Mr Maurice Ewen Tulloch as a director (2 pages) |
22 October 2013 | Appointment of Mr Maurice Ewen Tulloch as a director (2 pages) |
14 October 2013 | Termination of appointment of Robin Spencer as a director (1 page) |
14 October 2013 | Termination of appointment of Robin Spencer as a director (1 page) |
25 July 2013 | Appointment of Mr Nicholas Dutfield Rochez as a director (2 pages) |
25 July 2013 | Appointment of Mr Mark Andrew Pain as a director (2 pages) |
25 July 2013 | Appointment of Mr Nicholas Dutfield Rochez as a director (2 pages) |
25 July 2013 | Appointment of Mr Mark Andrew Pain as a director (2 pages) |
25 July 2013 | Appointment of Mrs Kirstine Ann Cooper as a director (2 pages) |
25 July 2013 | Appointment of Mrs Kirstine Ann Cooper as a director (2 pages) |
17 May 2013 | Termination of appointment of Kirstine Cooper as a secretary (1 page) |
17 May 2013 | Appointment of Ms Jennifer Jane Wilman as a secretary (2 pages) |
17 May 2013 | Termination of appointment of Kirstine Cooper as a secretary (1 page) |
17 May 2013 | Appointment of Ms Jennifer Jane Wilman as a secretary (2 pages) |
8 May 2013 | Termination of appointment of Clifford Abrahams as a director (1 page) |
8 May 2013 | Termination of appointment of Patrick Regan as a director (1 page) |
8 May 2013 | Termination of appointment of Trevor Matthews as a director (1 page) |
8 May 2013 | Termination of appointment of Trevor Matthews as a director (1 page) |
8 May 2013 | Termination of appointment of John Lister as a director (1 page) |
8 May 2013 | Termination of appointment of John Lister as a director (1 page) |
8 May 2013 | Termination of appointment of Clifford Abrahams as a director (1 page) |
8 May 2013 | Termination of appointment of Patrick Regan as a director (1 page) |
7 May 2013 | Appointment of Mr Guy Russell Cameron Munnoch as a director (2 pages) |
7 May 2013 | Appointment of Mr Guy Russell Cameron Munnoch as a director (2 pages) |
2 May 2013 | Appointment of Mr John Russell Fotheringham Walls as a director (2 pages) |
2 May 2013 | Appointment of Mr John Russell Fotheringham Walls as a director (2 pages) |
28 March 2013 | Full accounts made up to 31 December 2012 (84 pages) |
28 March 2013 | Full accounts made up to 31 December 2012 (84 pages) |
28 December 2012 | Statement of capital on 28 December 2012
|
28 December 2012 | Statement of capital on 28 December 2012
|
21 December 2012 | Statement by directors (1 page) |
21 December 2012 | Statement of capital on 21 December 2012
|
21 December 2012 | Resolutions
|
21 December 2012 | Solvency statement dated 20/12/12 (1 page) |
21 December 2012 | Statement of capital on 21 December 2012
|
21 December 2012 | Solvency statement dated 20/12/12 (1 page) |
21 December 2012 | Statement by directors (1 page) |
21 December 2012 | Resolutions
|
14 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (25 pages) |
14 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (25 pages) |
31 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (26 pages) |
31 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (26 pages) |
1 June 2012 | Appointment of Mr John Robert Lister as a director (2 pages) |
1 June 2012 | Appointment of Mr John Robert Lister as a director (2 pages) |
30 May 2012 | Termination of appointment of Andrew Moss as a director (1 page) |
30 May 2012 | Termination of appointment of Andrew Moss as a director (1 page) |
11 May 2012 | Termination of appointment of Igal Mayer as a director (1 page) |
11 May 2012 | Termination of appointment of Igal Mayer as a director (1 page) |
10 May 2012 | Auditor's resignation (1 page) |
10 May 2012 | Auditor's resignation (1 page) |
20 April 2012 | Auditor's resignation (1 page) |
20 April 2012 | Auditor's resignation (1 page) |
16 April 2012 | Full accounts made up to 31 December 2011 (80 pages) |
16 April 2012 | Full accounts made up to 31 December 2011 (80 pages) |
4 April 2012 | Termination of appointment of Timothy Harris as a director (1 page) |
4 April 2012 | Termination of appointment of Timothy Harris as a director (1 page) |
11 January 2012 | Appointment of Mr Clifford James Abrahams as a director (2 pages) |
11 January 2012 | Appointment of Mr Clifford James Abrahams as a director (2 pages) |
12 December 2011 | Appointment of Mr Trevor John Matthews as a director (2 pages) |
12 December 2011 | Appointment of Mr Trevor John Matthews as a director (2 pages) |
12 December 2011 | Termination of appointment of Diane Cote as a director (1 page) |
12 December 2011 | Termination of appointment of Diane Cote as a director (1 page) |
15 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (28 pages) |
15 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (28 pages) |
22 June 2011 | Termination of appointment of Mark Hodges as a director (1 page) |
22 June 2011 | Termination of appointment of Mark Hodges as a director (1 page) |
20 May 2011 | Resolutions
|
20 May 2011 | Resolutions
|
20 May 2011 | Memorandum and Articles of Association (36 pages) |
20 May 2011 | Memorandum and Articles of Association (36 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (50 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (50 pages) |
7 March 2011 | Appointment of Mr Igal Mordeciah Mayer as a director (2 pages) |
7 March 2011 | Appointment of Mr Igal Mordeciah Mayer as a director (2 pages) |
1 February 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
1 February 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
1 February 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
21 January 2011 | Appointment of Mr Robin Lloyd Spencer as a director (2 pages) |
21 January 2011 | Appointment of Mr Robin Lloyd Spencer as a director (2 pages) |
12 January 2011 | Statement of company's objects (2 pages) |
12 January 2011 | Statement of company's objects (2 pages) |
10 January 2011 | Statement of capital following an allotment of shares on 13 October 2010
|
10 January 2011 | Statement of capital following an allotment of shares on 13 October 2010
|
15 December 2010 | Appointment of Mr Timothy Walter Harris as a director (2 pages) |
15 December 2010 | Appointment of Mr Timothy Walter Harris as a director (2 pages) |
14 December 2010 | Appointment of Mrs Diane Fabienne Marie Cote as a director (2 pages) |
14 December 2010 | Appointment of Mrs Diane Fabienne Marie Cote as a director (2 pages) |
20 October 2010 | Resolutions
|
20 October 2010 | Statement by directors (1 page) |
20 October 2010 | Statement by directors (1 page) |
20 October 2010 | Solvency statement dated 18/10/10 (1 page) |
20 October 2010 | Statement of capital on 20 October 2010
|
20 October 2010 | Resolutions
|
20 October 2010 | Statement of capital on 20 October 2010
|
20 October 2010 | Solvency statement dated 18/10/10 (1 page) |
2 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (12 pages) |
2 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (12 pages) |
31 August 2010 | Secretary's details changed for Mrs Kirstine Ann Cooper on 14 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Mark Steven Hodges on 14 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Patrick Charles Regan on 14 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Patrick Charles Regan on 14 July 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Mrs Kirstine Ann Cooper on 14 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Mark Steven Hodges on 14 July 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Patrick Regan on 29 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Patrick Regan on 29 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Patrick Charles Regan on 29 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Patrick Charles Regan on 29 April 2010 (2 pages) |
31 March 2010 | Full accounts made up to 31 December 2009 (51 pages) |
31 March 2010 | Full accounts made up to 31 December 2009 (51 pages) |
23 March 2010 | Appointment of Mr Patrick Regan as a director (2 pages) |
23 March 2010 | Appointment of Mr Patrick Regan as a director (2 pages) |
5 February 2010 | Resolutions
|
5 February 2010 | Resolutions
|
28 January 2010 | Secretary's details changed for Mrs Kirstine Ann Cooper on 12 January 2010 (1 page) |
28 January 2010 | Director's details changed for Mr Mark Steven Hodges on 12 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Mrs Kirstine Ann Cooper on 12 January 2010 (1 page) |
28 January 2010 | Director's details changed for Mr Mark Steven Hodges on 12 January 2010 (2 pages) |
27 January 2010 | Termination of appointment of Philip Scott as a director (1 page) |
27 January 2010 | Termination of appointment of Philip Scott as a director (1 page) |
20 January 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
20 January 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
31 December 2009 | Termination of appointment of Igal Mayer as a director (1 page) |
31 December 2009 | Termination of appointment of Anupam Sahay as a director (1 page) |
31 December 2009 | Termination of appointment of Anupam Sahay as a director (1 page) |
31 December 2009 | Termination of appointment of Igal Mayer as a director (1 page) |
26 November 2009 | Resolutions
|
26 November 2009 | Resolutions
|
24 September 2009 | Resolutions
|
24 September 2009 | Resolutions
|
23 September 2009 | Director's change of particulars / igal mayer / 01/07/2008 (1 page) |
23 September 2009 | Director's change of particulars / igal mayer / 01/07/2008 (1 page) |
30 August 2009 | Gbp nc 75000000000/75050000000\24/08/09 (2 pages) |
30 August 2009 | Ad 28/08/09\gbp si 52110@10000=521100000\gbp ic 6987750000/7508850000\ (2 pages) |
30 August 2009 | Statement of affairs (4 pages) |
30 August 2009 | Ad 28/08/09\gbp si 52110@10000=521100000\gbp ic 6987750000/7508850000\ (2 pages) |
30 August 2009 | Statement of affairs (4 pages) |
30 August 2009 | Gbp nc 75000000000/75050000000\24/08/09 (2 pages) |
31 July 2009 | Return made up to 14/07/09; full list of members (8 pages) |
31 July 2009 | Return made up to 14/07/09; full list of members (8 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
26 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (46 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (46 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
8 August 2008 | Return made up to 14/07/08; full list of members (7 pages) |
8 August 2008 | Return made up to 14/07/08; full list of members (7 pages) |
7 April 2008 | Full accounts made up to 31 December 2007 (44 pages) |
7 April 2008 | Full accounts made up to 31 December 2007 (44 pages) |
28 January 2008 | Ad 31/12/07--------- £ si 123702@10000=1237020000 £ ic 5750730000/6987750000 (2 pages) |
28 January 2008 | Ad 31/12/07--------- £ si 123702@10000=1237020000 £ ic 5750730000/6987750000 (2 pages) |
6 January 2008 | Ad 31/10/07--------- £ si 4895@10000=48950000 £ ic 5701780000/5750730000 (2 pages) |
6 January 2008 | Ad 31/10/07--------- £ si 4895@10000=48950000 £ ic 5701780000/5750730000 (2 pages) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
5 October 2007 | Return made up to 14/07/07; change of members (9 pages) |
5 October 2007 | Return made up to 14/07/07; change of members (9 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | New secretary appointed (1 page) |
16 August 2007 | New secretary appointed (1 page) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | New director appointed (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
25 April 2007 | Full accounts made up to 31 December 2006 (42 pages) |
25 April 2007 | Full accounts made up to 31 December 2006 (42 pages) |
24 January 2007 | Dec mort/charge * (3 pages) |
24 January 2007 | Dec mort/charge * (3 pages) |
19 December 2006 | Ad 14/11/06--------- £ si 166927@10000=1669270000 £ ic 3362796654/5032066654 (2 pages) |
19 December 2006 | Ad 14/11/06--------- £ si 166927@10000=1669270000 £ ic 3362796654/5032066654 (2 pages) |
15 December 2006 | Memorandum and Articles of Association (8 pages) |
15 December 2006 | Memorandum and Articles of Association (8 pages) |
30 October 2006 | Nc inc already adjusted 18/10/06 (1 page) |
30 October 2006 | Resolutions
|
30 October 2006 | Nc inc already adjusted 18/10/06 (1 page) |
30 October 2006 | Resolutions
|
17 October 2006 | Conso 09/10/06 (1 page) |
17 October 2006 | Conso 09/10/06 (1 page) |
1 September 2006 | Re-registration of Memorandum and Articles (43 pages) |
1 September 2006 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
1 September 2006 | Application for reregistration from PLC to private (1 page) |
1 September 2006 | Resolutions
|
1 September 2006 | Re-registration of Memorandum and Articles (43 pages) |
1 September 2006 | Resolutions
|
1 September 2006 | Application for reregistration from PLC to private (1 page) |
1 September 2006 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
20 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
20 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
12 July 2006 | £ nc 3385000000/4500000000 28/06/06 (2 pages) |
12 July 2006 | £ nc 3385000000/4500000000 28/06/06 (2 pages) |
5 June 2006 | Group of companies' accounts made up to 31 December 2005 (102 pages) |
5 June 2006 | Group of companies' accounts made up to 31 December 2005 (102 pages) |
28 April 2006 | Memorandum and Articles of Association (37 pages) |
28 April 2006 | Memorandum and Articles of Association (37 pages) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
29 December 2005 | Partic of mort/charge * (3 pages) |
29 December 2005 | Partic of mort/charge * (3 pages) |
12 December 2005 | Ad 21/11/05--------- £ si [email protected]=578000000 £ ic 2784796654/3362796654 (1 page) |
12 December 2005 | Ad 21/11/05--------- £ si [email protected]=578000000 £ ic 2784796654/3362796654 (1 page) |
9 December 2005 | £ nc 3000000000/3385000000 21/11/05 (1 page) |
9 December 2005 | £ nc 3000000000/3385000000 21/11/05 (1 page) |
18 July 2005 | Ad 17/12/04--------- £ si [email protected]=500000000 (1 page) |
18 July 2005 | Return made up to 14/07/05; full list of members (3 pages) |
18 July 2005 | Ad 17/12/04--------- £ si [email protected]=500000000 (1 page) |
18 July 2005 | Return made up to 14/07/05; full list of members (3 pages) |
20 May 2005 | Group of companies' accounts made up to 31 December 2004 (41 pages) |
20 May 2005 | Group of companies' accounts made up to 31 December 2004 (41 pages) |
4 March 2005 | Ad 17/12/04--------- £ si [email protected]= 333416152 £ ic 1951380502/2284796654 (2 pages) |
4 March 2005 | Statement of affairs (3 pages) |
4 March 2005 | Ad 17/12/04--------- £ si [email protected]= 333416152 £ ic 1951380502/2284796654 (2 pages) |
4 March 2005 | Statement of affairs (3 pages) |
17 January 2005 | Resolutions
|
17 January 2005 | Nc inc already adjusted 17/12/04 (1 page) |
17 January 2005 | Resolutions
|
17 January 2005 | Nc inc already adjusted 17/12/04 (1 page) |
4 January 2005 | Resolutions
|
4 January 2005 | Resolutions
|
14 December 2004 | Ad 29/11/04--------- £ si [email protected]=112800000 £ ic 1838580502/1951380502 (1 page) |
14 December 2004 | Ad 29/11/04--------- £ si [email protected]=112800000 £ ic 1838580502/1951380502 (1 page) |
16 August 2004 | Return made up to 23/07/04; full list of members (3 pages) |
16 August 2004 | Return made up to 23/07/04; full list of members (3 pages) |
29 July 2004 | New director appointed (1 page) |
29 July 2004 | New director appointed (1 page) |
21 July 2004 | Group of companies' accounts made up to 31 December 2003 (37 pages) |
21 July 2004 | Group of companies' accounts made up to 31 December 2003 (37 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
5 February 2004 | Resolutions
|
5 February 2004 | Nc inc already adjusted 19/12/03 (3 pages) |
5 February 2004 | Ad 19/12/03--------- £ si [email protected]= 520000000 £ ic 318580502/838580502 (2 pages) |
5 February 2004 | Ad 19/12/03--------- £ si [email protected]= 520000000 £ ic 318580502/838580502 (2 pages) |
5 February 2004 | Resolutions
|
5 February 2004 | Nc inc already adjusted 19/12/03 (3 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
25 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
25 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
17 June 2003 | Group of companies' accounts made up to 31 December 2002 (41 pages) |
17 June 2003 | Group of companies' accounts made up to 31 December 2002 (41 pages) |
26 September 2002 | Return made up to 01/10/02; full list of members (3 pages) |
26 September 2002 | Return made up to 01/10/02; full list of members (3 pages) |
28 May 2002 | Dti returns to 31/12/01 (57 pages) |
28 May 2002 | Dti returns to 31/12/01 (57 pages) |
25 May 2002 | Group of companies' accounts made up to 31 December 2001 (41 pages) |
25 May 2002 | Group of companies' accounts made up to 31 December 2001 (41 pages) |
12 March 2002 | Ad 28/01/02--------- £ si [email protected]= 265735620 £ ic 1052844882/1318580502 (2 pages) |
12 March 2002 | Ad 28/01/02--------- £ si [email protected]= 265735620 £ ic 1052844882/1318580502 (2 pages) |
25 February 2002 | Resolutions
|
25 February 2002 | £ nc 1053175707/1400000000 28/01/02 (2 pages) |
25 February 2002 | Resolutions
|
25 February 2002 | £ nc 1053175707/1400000000 28/01/02 (2 pages) |
30 January 2002 | Resolutions
|
30 January 2002 | Ad 03/12/01--------- £ si [email protected]= 950000000 £ ic 102844882/1052844882 (2 pages) |
30 January 2002 | Ad 03/12/01--------- £ si [email protected]= 950000000 £ ic 102844882/1052844882 (2 pages) |
30 January 2002 | Resolutions
|
30 January 2002 | Nc inc already adjusted 03/12/01 (2 pages) |
30 January 2002 | Nc inc already adjusted 03/12/01 (2 pages) |
12 November 2001 | Dec mort/charge * (7 pages) |
12 November 2001 | Dec mort/charge * (7 pages) |
4 September 2001 | Interim accounts made up to 30 June 2001 (18 pages) |
4 September 2001 | Interim accounts made up to 30 June 2001 (18 pages) |
30 July 2001 | New director appointed (3 pages) |
30 July 2001 | New director appointed (3 pages) |
27 July 2001 | Dti returns 31/12/00 s-1,3,4&6 (101 pages) |
27 July 2001 | Dti returns 31/12/00 s-1,3,4&6 (101 pages) |
13 July 2001 | Group of companies' accounts made up to 31 December 2000 (42 pages) |
13 July 2001 | Group of companies' accounts made up to 31 December 2000 (42 pages) |
4 June 2001 | New director appointed (4 pages) |
4 June 2001 | New director appointed (3 pages) |
4 June 2001 | New director appointed (3 pages) |
4 June 2001 | New director appointed (4 pages) |
31 May 2001 | New director appointed (3 pages) |
31 May 2001 | New director appointed (3 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
21 February 2001 | Resolutions
|
21 February 2001 | £ nc 100000000/103175707 25/01/01 (2 pages) |
21 February 2001 | Resolutions
|
21 February 2001 | £ nc 100000000/103175707 25/01/01 (2 pages) |
17 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
17 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
26 July 2000 | Full group accounts made up to 31 December 1999 (37 pages) |
26 July 2000 | Full group accounts made up to 31 December 1999 (37 pages) |
26 July 2000 | Dti return-31/12/99 sch 1,3,4,6 (57 pages) |
26 July 2000 | Dti return-31/12/99 sch 1,3,4,6 (57 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
3 December 1999 | Ad 10/09/99--------- £ si [email protected] (2 pages) |
3 December 1999 | Particulars of contract relating to shares (4 pages) |
3 December 1999 | Ad 10/09/99--------- £ si [email protected] (2 pages) |
3 December 1999 | Particulars of contract relating to shares (4 pages) |
2 November 1999 | Return made up to 01/10/99; full list of members (18 pages) |
2 November 1999 | Return made up to 01/10/99; full list of members (18 pages) |
1 October 1999 | Company name changed general accident fire and life a ssurance corporation public limi ted company\certificate issued on 01/10/99 (2 pages) |
1 October 1999 | Company name changed general accident fire and life a ssurance corporation public limi ted company\certificate issued on 01/10/99 (2 pages) |
10 September 1999 | Resolutions
|
10 September 1999 | £ nc 99185030/100000000 03/09/99 (1 page) |
10 September 1999 | £ nc 99185030/100000000 03/09/99 (1 page) |
10 September 1999 | Resolutions
|
29 July 1999 | Full group accounts made up to 31 December 1998 (45 pages) |
29 July 1999 | Full group accounts made up to 31 December 1998 (45 pages) |
9 March 1999 | Particulars of contract relating to shares (4 pages) |
9 March 1999 | Ad 18/12/98-25/12/98 £ si [email protected]=44992761 £ ic 54192269/99185030 (3 pages) |
9 March 1999 | Resolutions
|
9 March 1999 | Ad 18/12/98-25/12/98 £ si [email protected]=44992761 £ ic 54192269/99185030 (3 pages) |
9 March 1999 | Resolutions
|
9 March 1999 | Nc inc already adjusted 18/12/98 (1 page) |
9 March 1999 | Nc inc already adjusted 18/12/98 (1 page) |
9 March 1999 | Particulars of contract relating to shares (4 pages) |
21 October 1998 | Return made up to 01/10/98; full list of members (16 pages) |
21 October 1998 | Return made up to 01/10/98; full list of members (16 pages) |
15 October 1998 | New director appointed (3 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (3 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (3 pages) |
15 October 1998 | New director appointed (3 pages) |
13 October 1998 | Director's particulars changed (1 page) |
13 October 1998 | Secretary's particulars changed (1 page) |
13 October 1998 | Director's particulars changed (1 page) |
13 October 1998 | Secretary's particulars changed (1 page) |
5 May 1998 | Full group accounts made up to 31 December 1997 (68 pages) |
5 May 1998 | Full group accounts made up to 31 December 1997 (68 pages) |
3 April 1998 | Director resigned (1 page) |
3 April 1998 | New director appointed (3 pages) |
3 April 1998 | New director appointed (3 pages) |
3 April 1998 | Director resigned (1 page) |
22 October 1997 | Dec mort/charge * (6 pages) |
22 October 1997 | Dec mort/charge * (2 pages) |
22 October 1997 | Dec mort/charge * (6 pages) |
22 October 1997 | Dec mort/charge * (2 pages) |
15 October 1997 | Return made up to 01/10/97; full list of members (7 pages) |
15 October 1997 | Return made up to 01/10/97; full list of members (7 pages) |
8 October 1997 | Amended full group accounts made up to 31 December 1996 (35 pages) |
8 October 1997 | Amended full group accounts made up to 31 December 1996 (35 pages) |
2 July 1997 | Full group accounts made up to 31 December 1996 (36 pages) |
2 July 1997 | Full group accounts made up to 31 December 1996 (36 pages) |
16 June 1997 | Director's particulars changed (1 page) |
16 June 1997 | Director's particulars changed (1 page) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
13 December 1996 | Auditor's resignation (1 page) |
13 December 1996 | Auditor's resignation (1 page) |
25 October 1996 | Return made up to 01/10/96; full list of members (10 pages) |
25 October 1996 | Return made up to 01/10/96; full list of members (10 pages) |
3 October 1996 | Director's particulars changed (1 page) |
3 October 1996 | Director's particulars changed (1 page) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (1 page) |
11 July 1996 | New director appointed (1 page) |
3 July 1996 | Full group accounts made up to 31 December 1995 (30 pages) |
3 July 1996 | Full group accounts made up to 31 December 1995 (30 pages) |
23 May 1996 | Director's particulars changed (2 pages) |
23 May 1996 | Director's particulars changed (2 pages) |
24 April 1996 | Director's particulars changed (1 page) |
24 April 1996 | Director's particulars changed (1 page) |
28 March 1996 | Dec mort/charge * (4 pages) |
28 March 1996 | Dec mort/charge * (4 pages) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | Director resigned (2 pages) |
18 December 1995 | Director resigned (4 pages) |
18 December 1995 | Director resigned (4 pages) |
26 October 1995 | Return made up to 01/10/95; full list of members (16 pages) |
26 October 1995 | Return made up to 01/10/95; full list of members (16 pages) |
4 October 1995 | Resolutions
|
4 October 1995 | Resolutions
|
7 September 1995 | Director's particulars changed (6 pages) |
7 September 1995 | Director's particulars changed (6 pages) |
24 August 1995 | Dti business return-part 2 (60 pages) |
24 August 1995 | Dti business return-part 1 (120 pages) |
24 August 1995 | Dti business return-long term bu (356 pages) |
24 August 1995 | Dti business return-long term bu (356 pages) |
24 August 1995 | Dti business return-part 1 (120 pages) |
24 August 1995 | Dti business return-part 2 (60 pages) |
23 August 1995 | Dti returns part 1 31/12/94 (356 pages) |
23 August 1995 | Dti returns part 1 31/12/94 (356 pages) |
23 August 1995 | Dti returns part 2 31/12/94 (120 pages) |
23 August 1995 | Dti returns part 2 31/12/94 (120 pages) |
23 August 1995 | Long term business ret 31/12/93 (62 pages) |
23 August 1995 | Dti returns part 2 31/12/94 (120 pages) |
23 August 1995 | Dti returns part 1 31/12/94 (356 pages) |
23 August 1995 | Long term business ret 31/12/93 (62 pages) |
23 August 1995 | Dti returns part 2 31/12/94 (120 pages) |
23 August 1995 | Dti returns part 1 31/12/94 (356 pages) |
3 August 1995 | Secretary's particulars changed (4 pages) |
3 August 1995 | Secretary's particulars changed (4 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (25 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (25 pages) |
27 June 1995 | Partic of mort/charge * (6 pages) |
27 June 1995 | Partic of mort/charge * (6 pages) |
26 June 1995 | Partic of mort/charge * (10 pages) |
26 June 1995 | Partic of mort/charge * (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (159 pages) |
13 June 1994 | Resolutions
|
13 June 1994 | Resolutions
|
13 May 1994 | Full group accounts made up to 31 December 1993 (34 pages) |
13 May 1994 | Full group accounts made up to 31 December 1993 (27 pages) |
11 November 1993 | Partic of mort/charge * (34 pages) |
11 November 1993 | Partic of mort/charge * (34 pages) |
5 May 1993 | Full group accounts made up to 31 December 1992 (34 pages) |
5 May 1993 | Full group accounts made up to 31 December 1992 (26 pages) |
24 September 1992 | Resolutions
|
24 September 1992 | Resolutions
|
22 July 1992 | Full group accounts made up to 31 December 1991 (26 pages) |
22 July 1992 | Full group accounts made up to 31 December 1991 (30 pages) |
15 July 1991 | Full group accounts made up to 31 December 1990 (25 pages) |
15 July 1991 | Full group accounts made up to 31 December 1990 (4 pages) |
11 June 1991 | Director's particulars changed (2 pages) |
11 June 1991 | Director's particulars changed (2 pages) |
6 July 1990 | Reduction of iss capital and minute (oc) (11 pages) |
6 July 1990 | Certificate of reduction of issued capital (1 page) |
6 July 1990 | Certificate of reduction of issued capital (34 pages) |
6 July 1990 | Certificate of reduction of issued capital (1 page) |
6 July 1990 | Reduction of iss capital and minute (oc) (30 pages) |
6 July 1990 | Certificate of reduction of issued capital (34 pages) |
6 July 1990 | Reduction of iss capital and minute (oc) (11 pages) |
6 July 1990 | Reduction of iss capital and minute (oc) (30 pages) |
27 June 1990 | Full group accounts made up to 31 December 1989 (34 pages) |
27 June 1990 | Full group accounts made up to 31 December 1989 (34 pages) |
7 June 1990 | Director's particulars changed (2 pages) |
7 June 1990 | Director's particulars changed (2 pages) |
8 May 1990 | Resolutions
|
8 May 1990 | Resolutions
|
6 July 1989 | Full accounts made up to 31 December 1988 (33 pages) |
6 July 1989 | Full accounts made up to 31 December 1988 (34 pages) |
23 August 1988 | Resolutions
|
23 August 1988 | Resolutions
|
19 August 1988 | G123 inc cap by £13000000-100888 (1 page) |
19 August 1988 | G123 inc cap by £13000000-100888 (1 page) |
19 August 1988 | Resolutions
|
19 August 1988 | Resolutions
|
22 June 1988 | Accounts made up to 31 December 1987 (34 pages) |
22 June 1988 | Accounts made up to 31 December 1987 (34 pages) |
3 June 1988 | Resolutions
|
3 June 1988 | Resolutions
|
3 June 1988 | Resolutions
|
3 June 1988 | Resolutions
|
26 May 1988 | Resolutions
|
26 May 1988 | Resolutions
|
29 April 1988 | PUC2 2032@25P ord 220488 (4 pages) |
29 April 1988 | PUC2 2032@25P ord 220488 (4 pages) |
21 April 1988 | PUC2 1513@£1 ord 120488 (2 pages) |
21 April 1988 | PUC2 1513@£1 ord 120488 (2 pages) |
20 April 1988 | Agreement 16527@25P ord 110388 (90 pages) |
20 April 1988 | Agreement 16527@25P ord 110388 (90 pages) |
11 April 1988 | PUC2 2263 @ 25P ord made 310388 (2 pages) |
11 April 1988 | PUC2 2263 @ 25P ord made 310388 (2 pages) |
23 July 1987 | Accounts made up to 31 December 1986 (30 pages) |
23 July 1987 | Accounts made up to 31 December 1986 (30 pages) |
16 July 1987 | Return made up to 20/05/87; bulk list available separately (17 pages) |
16 July 1987 | Return made up to 20/05/87; bulk list available separately (17 pages) |
14 May 1987 | Resolutions
|
14 May 1987 | Resolutions
|
27 May 1983 | Accounts made up to 31 December 1982 (27 pages) |
27 May 1983 | Accounts made up to 31 December 1982 (27 pages) |
4 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 December 1974 | Company name changed\certificate issued on 12/12/74 (2 pages) |
12 December 1974 | Company name changed\certificate issued on 12/12/74 (1 page) |
12 December 1974 | Company name changed\certificate issued on 12/12/74 (1 page) |
12 December 1974 | Company name changed\certificate issued on 12/12/74 (2 pages) |
13 December 1901 | Incorporation (25 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (25 pages) |