Braintree
Essex
CM7 4AJ
Director Name | Miss Julia Rebecca Burgess |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2020(118 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highwood House Oak Hill Braintree Essex CM7 4AJ |
Secretary Name | Mr Simon Lance Burgess |
---|---|
Status | Current |
Appointed | 17 June 2021(119 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Highwood House Oak Hill Braintree Essex CM7 4AJ |
Director Name | Mr Simon Lance Burgess |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2021(119 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highwood House Oak Hill Braintree Essex CM7 4AJ |
Director Name | Frank Roland Pedler |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(87 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 March 1990) |
Role | Solicitor |
Correspondence Address | 60 Tybenham Road Merton Park London SW19 3LA |
Director Name | Mr Graham John Titford |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(87 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 May 1995) |
Role | Actuary |
Correspondence Address | Place Field End 1 Tollers Lane Coulsdon Surrey CR5 1BE |
Director Name | Frank Rudolf Reber |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(87 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 March 1990) |
Role | Chartered Accountant |
Correspondence Address | 14 Golf Close Pyrford Woking Surrey GU22 8PE |
Director Name | Ronald Thomas Kingsmill |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(87 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 September 1991) |
Role | Secretary |
Correspondence Address | 37 Bounds Oak Way Southborough Tunbridge Wells Kent TN4 0TW |
Director Name | Samuel Patrick Lithgow Kennedy |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(87 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 March 1992) |
Role | Actuary |
Correspondence Address | Panfields Denne Park Horsham West Sussex RH13 0AX |
Director Name | Mr Stuart Campbell James |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(87 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 13 July 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Waldheim Church Road Woldingham Surrey CR3 7JX |
Director Name | Mr Leslie Michael Etheridge |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(87 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 30 June 2006) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Steppe House Marden Tonbridge Kent TN12 9HD |
Director Name | Mr John Brian Bateup |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(87 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 December 1999) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Nomanswood Shovers Green Wadhurst East Sussex TN5 6ND |
Secretary Name | Ronald Thomas Kingsmill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(87 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 September 1989) |
Role | Company Director |
Correspondence Address | 37 Bounds Oak Way Southborough Tunbridge Wells Kent TN4 0TW |
Director Name | Eric Robert Crossley |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1989(87 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 January 1992) |
Role | Chartered Accountant |
Correspondence Address | New Place Manor Pulborough West Sussex RH20 1AT |
Secretary Name | Andrew Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1989(87 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 21 February 2008) |
Role | Company Director |
Correspondence Address | 28 St James Road Tunbridge Wells Kent TN1 2JZ |
Director Name | Vincent John Throp |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1989(87 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 March 1991) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Barn Cottage Middlefield Farm New Yatt Road Witney Oxfordshire OX29 6TA |
Director Name | Gerald Anthony Slater |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1990(88 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 1999) |
Role | Solicitor |
Correspondence Address | Stanage Edge 6 Riverdale Main Road Grindleford Hope Valley Derbyshire S32 2JN |
Director Name | Mr Paul Evan Oldham |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(90 years, 12 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 May 2008) |
Role | Retired Investment Manager |
Correspondence Address | 15 Hermitage Lane Barming Maidstone Kent ME16 9NR |
Director Name | Christopher Boorer Russell |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(90 years, 12 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 21 May 2009) |
Role | Actuarial/Taxation Consultant |
Correspondence Address | Long Meadow Cokes Lane Chalfont St Giles Buckinghamshire HP8 4TZ |
Director Name | Mr William John Cain |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(98 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 September 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 George Lane Hayes Bromley Kent BR2 7LQ |
Director Name | Mark Goodale |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(104 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 September 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Oakley Road Battledown Cheltenham Gloucestershire GL52 6PA Wales |
Secretary Name | Roger Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(106 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 22 Bridgepoint Lofts 6 Shaftesbury Road London E7 8PL |
Director Name | Seamus Creedon |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 March 2008(106 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 September 2009) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 62 Belmont Park Lewisham London SE13 5BN |
Director Name | Sara-Ann Burgess |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(107 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highwood House,Oak Hill, Blackmoor End,Braintree Essex CM7 4JX |
Director Name | Mr Simon Lance Burgess |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(108 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 26 June 2020) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Highwood House Oak Hill Blackmore End Braintree Essex CM7 4AJ |
Director Name | Mr Alexander William Burgess |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(111 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2016) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Highwood House Oak Hill Blackmore End Braintree Essex CM7 4AJ |
Secretary Name | Alexander William Burgess |
---|---|
Status | Resigned |
Appointed | 01 June 2016(114 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 May 2020) |
Role | Company Director |
Correspondence Address | Highwood House Oak Hill Blackmore End Braintree Essex CM7 4AJ |
Website | https://www.universalcover.com/british-money-limited/ |
---|---|
Telephone | 01892 510033 |
Telephone region | Tunbridge Wells |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
500 at £1 | Alexander Burgess 33.33% Ordinary |
---|---|
500 at £1 | Sara-ann Burgess 33.33% Ordinary |
500 at £1 | Simon Lance Burgess 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£114,272 |
Cash | £38,391 |
Current Liabilities | £2,299 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
26 June 2020 | Director's details changed for Mr Alexander William Burgess on 26 June 2020 (2 pages) |
26 June 2020 | Change of details for Miss Julia Rebecca Burgess as a person with significant control on 26 June 2020 (2 pages) |
26 June 2020 | Termination of appointment of Simon Lance Burgess as a director on 26 June 2020 (1 page) |
26 June 2020 | Cessation of Julia Rebecca Burgess as a person with significant control on 26 June 2020 (1 page) |
26 June 2020 | Director's details changed for Miss Julia Rebecca Burgess on 26 June 2020 (2 pages) |
26 June 2020 | Director's details changed for Miss Julia Rebecca Burgess on 26 June 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 1 June 2020 with updates (5 pages) |
12 May 2020 | Termination of appointment of Alexander William Burgess as a secretary on 12 May 2020 (1 page) |
5 May 2020 | Cessation of Simon Lance Burgess as a person with significant control on 27 April 2020 (1 page) |
5 May 2020 | Notification of Julia Rebecca Burgess as a person with significant control on 27 April 2020 (2 pages) |
17 March 2020 | Notification of Julia Rebecca Burgess as a person with significant control on 17 March 2020 (2 pages) |
17 March 2020 | Appointment of Miss Julia Rebecca Burgess as a director on 17 March 2020 (2 pages) |
4 February 2020 | Cessation of Sara-Ann Burgess as a person with significant control on 1 February 2020 (1 page) |
4 February 2020 | Appointment of Mr Alexander William Burgess as a director on 4 February 2020 (2 pages) |
4 February 2020 | Termination of appointment of Sara-Ann Burgess as a director on 1 February 2020 (1 page) |
29 January 2020 | Company name changed universal ventures LIMITED\certificate issued on 29/01/20
|
29 January 2020 | Resolutions
|
21 January 2020 | Resolutions
|
4 June 2019 | Confirmation statement made on 1 June 2019 with updates (5 pages) |
16 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with updates (5 pages) |
3 May 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (8 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (8 pages) |
6 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 November 2016 | Resolutions
|
30 November 2016 | Change of name notice (2 pages) |
30 November 2016 | Resolutions
|
30 November 2016 | Change of name notice (2 pages) |
10 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
1 June 2016 | Appointment of Alexander William Burgess as a secretary on 1 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Alexander William Burgess as a director on 1 June 2016 (1 page) |
1 June 2016 | Appointment of Alexander William Burgess as a secretary on 1 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Alexander William Burgess as a director on 1 June 2016 (1 page) |
18 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (2 pages) |
4 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (2 pages) |
4 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (2 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Statement of capital following an allotment of shares on 17 April 2013
|
1 May 2013 | Resolutions
|
1 May 2013 | Resolutions
|
1 May 2013 | Statement of capital following an allotment of shares on 17 April 2013
|
21 March 2013 | Appointment of Mr Alexander William Burgess as a director (2 pages) |
21 March 2013 | Appointment of Mr Alexander William Burgess as a director (2 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Resolutions
|
28 February 2011 | Company name changed burgesses LIMITED\certificate issued on 28/02/11
|
28 February 2011 | Change of name with request to seek comments from relevant body (2 pages) |
28 February 2011 | Resolutions
|
28 February 2011 | Company name changed burgesses LIMITED\certificate issued on 28/02/11
|
28 February 2011 | Change of name with request to seek comments from relevant body (2 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Appointment of Simon Lance Burgess as a director (3 pages) |
8 March 2010 | Appointment of Simon Lance Burgess as a director (3 pages) |
19 October 2009 | Appointment of Sara-Ann Burgess as a director (2 pages) |
19 October 2009 | Appointment of Sara-Ann Burgess as a director (2 pages) |
18 September 2009 | Appointment terminated secretary roger eastwood (1 page) |
18 September 2009 | Appointment terminated director william cain (1 page) |
18 September 2009 | Company name changed british life office LIMITED (the)\certificate issued on 22/09/09 (2 pages) |
18 September 2009 | Appointment terminated director seamus creedon (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from 249 west george street glasgow G2 4RB (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from 249 west george street glasgow G2 4RB (1 page) |
18 September 2009 | Appointment terminated director seamus creedon (1 page) |
18 September 2009 | Appointment terminated director mark goodale (1 page) |
18 September 2009 | Appointment terminated secretary roger eastwood (1 page) |
18 September 2009 | Appointment terminated director mark goodale (1 page) |
18 September 2009 | Company name changed british life office LIMITED (the)\certificate issued on 22/09/09 (2 pages) |
18 September 2009 | Appointment terminated director william cain (1 page) |
16 September 2009 | Resolutions
|
16 September 2009 | Resolutions
|
8 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
27 May 2009 | Appointment terminated director christopher russell (1 page) |
27 May 2009 | Appointment terminated director christopher russell (1 page) |
16 April 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
10 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
9 June 2008 | Appointment terminated director paul oldham (1 page) |
9 June 2008 | Appointment terminated director paul oldham (1 page) |
16 April 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
16 April 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
14 March 2008 | Director appointed seamus creedon (2 pages) |
14 March 2008 | Director appointed seamus creedon (2 pages) |
28 February 2008 | Secretary appointed roger clive eastwood (2 pages) |
28 February 2008 | Appointment terminated secretary andrew prior (1 page) |
28 February 2008 | Secretary appointed roger clive eastwood (2 pages) |
28 February 2008 | Appointment terminated secretary andrew prior (1 page) |
14 June 2007 | Return made up to 01/06/07; no change of members (8 pages) |
14 June 2007 | Return made up to 01/06/07; no change of members (8 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | Director resigned (1 page) |
5 June 2006 | Return made up to 01/06/06; full list of members (8 pages) |
5 June 2006 | Return made up to 01/06/06; full list of members (8 pages) |
16 March 2006 | Accounts made up to 31 December 2005 (15 pages) |
16 March 2006 | Accounts made up to 31 December 2005 (15 pages) |
3 June 2005 | Return made up to 01/06/05; full list of members (9 pages) |
3 June 2005 | Return made up to 01/06/05; full list of members (9 pages) |
1 April 2005 | Accounts made up to 31 December 2004 (19 pages) |
1 April 2005 | Accounts made up to 31 December 2004 (19 pages) |
22 February 2005 | Certificate of reduction of issued capital (1 page) |
22 February 2005 | Certificate of reduction of issued capital (1 page) |
22 February 2005 | Reduction of share capital (2 pages) |
22 February 2005 | Reduction of share capital (2 pages) |
27 September 2004 | Resolutions
|
27 September 2004 | Resolutions
|
14 June 2004 | Return made up to 01/06/04; full list of members (9 pages) |
14 June 2004 | Return made up to 01/06/04; full list of members (9 pages) |
17 March 2004 | Accounts made up to 31 December 2003 (19 pages) |
17 March 2004 | Accounts made up to 31 December 2003 (19 pages) |
17 June 2003 | Return made up to 01/06/03; full list of members (9 pages) |
17 June 2003 | Return made up to 01/06/03; full list of members (9 pages) |
21 March 2003 | Accounts made up to 31 December 2002 (21 pages) |
21 March 2003 | Accounts made up to 31 December 2002 (21 pages) |
2 March 2003 | Auditor's resignation (2 pages) |
2 March 2003 | Auditor's resignation (2 pages) |
10 December 2002 | Ad 06/12/02--------- £ si 5000000@1=5000000 £ ic 25000000/30000000 (3 pages) |
10 December 2002 | Ad 06/12/02--------- £ si 5000000@1=5000000 £ ic 25000000/30000000 (3 pages) |
14 June 2002 | Return made up to 01/06/02; full list of members
|
14 June 2002 | Return made up to 01/06/02; full list of members
|
3 April 2002 | Accounts made up to 31 December 2001 (19 pages) |
3 April 2002 | Accounts made up to 31 December 2001 (19 pages) |
27 June 2001 | Return made up to 01/06/01; full list of members (8 pages) |
27 June 2001 | Return made up to 01/06/01; full list of members (8 pages) |
2 April 2001 | Accounts made up to 31 December 2000 (20 pages) |
2 April 2001 | Accounts made up to 31 December 2000 (20 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Accounts made up to 31 December 1999 (21 pages) |
19 July 2000 | Accounts made up to 31 December 1999 (21 pages) |
19 July 2000 | New director appointed (2 pages) |
4 July 2000 | Return made up to 01/06/00; full list of members (8 pages) |
4 July 2000 | Return made up to 01/06/00; full list of members (8 pages) |
19 June 2000 | Dti return schedules 1,3,4 & 6 (76 pages) |
19 June 2000 | Dti return schedules 1,3,4 & 6 (76 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
28 June 1999 | Accounts made up to 31 December 1998 (21 pages) |
28 June 1999 | Return made up to 01/06/99; full list of members (10 pages) |
28 June 1999 | Accounts made up to 31 December 1998 (21 pages) |
28 June 1999 | Return made up to 01/06/99; full list of members (10 pages) |
28 January 1999 | Director's particulars changed (1 page) |
28 January 1999 | Director's particulars changed (1 page) |
14 October 1998 | Nc inc already adjusted 13/05/98 (1 page) |
14 October 1998 | Nc inc already adjusted 13/05/98 (1 page) |
18 August 1998 | Director's particulars changed (1 page) |
18 August 1998 | Director's particulars changed (1 page) |
1 July 1998 | Accounts made up to 31 December 1997 (21 pages) |
1 July 1998 | Return made up to 01/06/98; full list of members (10 pages) |
1 July 1998 | Accounts made up to 31 December 1997 (21 pages) |
1 July 1998 | Return made up to 01/06/98; full list of members (10 pages) |
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
16 December 1997 | Director's particulars changed (1 page) |
16 December 1997 | Director's particulars changed (1 page) |
11 June 1997 | Accounts made up to 31 December 1996 (20 pages) |
11 June 1997 | Accounts made up to 31 December 1996 (20 pages) |
11 June 1997 | Return made up to 01/06/97; no change of members (8 pages) |
11 June 1997 | Return made up to 01/06/97; no change of members (8 pages) |
18 June 1996 | Return made up to 01/06/96; full list of members (10 pages) |
18 June 1996 | Return made up to 01/06/96; full list of members (10 pages) |
18 June 1996 | Accounts made up to 31 December 1995 (22 pages) |
18 June 1996 | Accounts made up to 31 December 1995 (22 pages) |
17 January 1996 | Resolutions
|
17 January 1996 | Ad 22/12/95--------- £ si 3000000@1=3000000 £ ic 2000000/5000000 (2 pages) |
17 January 1996 | Resolutions
|
17 January 1996 | Ad 22/12/95--------- £ si 3000000@1=3000000 £ ic 2000000/5000000 (2 pages) |
21 June 1995 | Return made up to 01/06/95; full list of members
|
21 June 1995 | Return made up to 01/06/95; full list of members
|
21 June 1995 | Accounts made up to 31 December 1994 (16 pages) |
21 June 1995 | Accounts made up to 31 December 1994 (16 pages) |
6 June 1995 | Resolutions
|
6 June 1995 | Resolutions
|
28 May 1995 | Director resigned (2 pages) |
28 May 1995 | Director resigned (2 pages) |
28 May 1995 | Director's particulars changed (2 pages) |
28 May 1995 | Director's particulars changed (2 pages) |
24 November 1992 | New director appointed (3 pages) |
24 November 1992 | New director appointed (3 pages) |
3 April 1992 | Director resigned (2 pages) |
3 April 1992 | Director resigned (2 pages) |
10 January 1992 | Director resigned (2 pages) |
10 January 1992 | Director resigned (2 pages) |
17 September 1991 | Director resigned (2 pages) |
17 September 1991 | Director resigned (2 pages) |
9 April 1991 | Director resigned (2 pages) |
9 April 1991 | Director resigned (2 pages) |
11 May 1990 | New director appointed (3 pages) |
11 May 1990 | New director appointed (3 pages) |
20 April 1990 | Director resigned (2 pages) |
20 April 1990 | Director resigned (2 pages) |
22 November 1989 | New director appointed (2 pages) |
22 November 1989 | New director appointed (2 pages) |
12 September 1989 | New secretary appointed (2 pages) |
12 September 1989 | New secretary appointed (2 pages) |
11 September 1989 | New director appointed (2 pages) |
11 September 1989 | New director appointed (2 pages) |
24 January 1989 | Resolutions
|
24 January 1989 | Resolutions
|
14 June 1988 | Resolutions
|
14 June 1988 | Resolutions
|
28 April 1988 | Director resigned (2 pages) |
28 April 1988 | Director resigned (2 pages) |
5 November 1987 | New director appointed (2 pages) |
5 November 1987 | New director appointed (2 pages) |
4 September 1986 | New director appointed (2 pages) |
4 September 1986 | New director appointed (2 pages) |
16 July 1986 | Director resigned (2 pages) |
16 July 1986 | Director resigned (2 pages) |