Company NameAlexander & Alexander Services UK Limited
Company StatusDissolved
Company NumberSC032111
CategoryPrivate Limited Company
Incorporation Date29 March 1957(67 years, 1 month ago)
Dissolution Date27 October 2016 (7 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Christine Marie Williams
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed06 March 2014(56 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 27 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Philip Leighton Hanson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2014(56 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 27 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed28 January 2003(45 years, 10 months after company formation)
Appointment Duration13 years, 9 months (closed 27 October 2016)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameAlan Veale
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(31 years, 9 months after company formation)
Appointment Duration12 months (resigned 29 December 1989)
RoleCertified Accountant
Correspondence Address23 Sherland Court
Radlett
Hertfordshire
WD7 8JG
Director NameTinsley Hoyt Irvin
Date of BirthMay 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 1988(31 years, 9 months after company formation)
Appointment Duration3 weeks (resigned 20 January 1989)
RoleInsurance Broker
Correspondence Address8 Deer Park Court
Greenwich
Ct
Foreign
Director NameRobert Alan Kershaw
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(31 years, 9 months after company formation)
Appointment Duration3 weeks (resigned 20 January 1989)
RoleCorporate Treasurer
Correspondence AddressA 86 Tilford Road
Farnham
Surrey
GU9 8DS
Director NameDan Roderick Osterhout
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 1988(31 years, 9 months after company formation)
Appointment Duration3 weeks (resigned 20 January 1989)
RoleFinance Director
Correspondence Address5 Kensington Place
Westport
Connecticut
Foreign
Director NameWilliam Moore Wilson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(31 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 October 1997)
RoleChartered Accountant
Correspondence AddressSilverton Farmhouse
Braco
Dunblane
Perthshire
FK15 9QZ
Scotland
Secretary NameWilliam Moore Wilson
NationalityBritish
StatusResigned
Appointed30 December 1988(31 years, 9 months after company formation)
Appointment Duration12 months (resigned 29 December 1989)
RoleCompany Director
Correspondence AddressSilverton Farmhouse
Braco
Dunblane
Perthshire
FK15 9QZ
Scotland
Secretary NameAlan Veale
NationalityBritish
StatusResigned
Appointed30 December 1988(31 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 April 1989)
RoleCompany Director
Correspondence Address23 Sherland Court
Radlett
Hertfordshire
WD7 8JG
Director NameKenneth John Davis
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1989(31 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 20 March 2000)
RoleInsurance Broker
Correspondence Address4 Roland Way
London
SW7 3RE
Director NameRobert Allan Durward
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1989(31 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1991)
RoleChief Executive
Correspondence AddressHolywell House
Prieston Road
Bridge Of Weir
PA11 3AN
Scotland
Director NameIan Robertson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1989(31 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 December 1995)
RoleChartered Accountant
Correspondence Address78 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QQ
Director NameMichael Joseph Barrett
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1989(31 years, 10 months after company formation)
Appointment Duration4 years (resigned 02 February 1993)
RoleInsurance Broker
Correspondence AddressBirch House
Bengeo
Herts
SG14 3BU
Director NameDennis Leonard Mahoney
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1989(31 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 March 1997)
RoleChairman
Correspondence AddressHolne Chase
Wilderness Road
Chislehurst
Kent
BR7 5EY
Director NameRonald Alfred Iles
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1989(31 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 March 1997)
RoleInsurance Broker
Correspondence AddressSherwood House
Roundwood Lane
Lindfield
West Sussex
RH16 1SJ
Secretary NameJohn Lawrence Hill
NationalityBritish
StatusResigned
Appointed24 April 1989(32 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 28 January 2003)
RoleCompany Director
Correspondence AddressBramley Farm House
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BA
Director NameRonald William Forrest
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(34 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 March 1992)
RoleInsurance Broker
Correspondence Address121 Sherifoot Lane
Four Oaks
Sutton Coldfield
West Midlands
B75 5DU
Director NameBrian Edwin Kennedy
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(34 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 November 1995)
RoleChairman & Ceo,The Alexander C
Correspondence AddressPathways New Barn Road
New Barn
Longfield
Kent
DA3 7JB
Director NameMr Thomas Mackenzie Ross
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(38 years, 7 months after company formation)
Appointment Duration2 years (resigned 12 November 1997)
RoleConsulting Actuary
Country of ResidenceUnited Kingdom
Correspondence AddressBeauchamp Barn
Drayton Beauchamp
Aylesbury
Buckinghamshire
HP22 5LS
Director NameRonald John Amy
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(39 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 10 November 1997)
RoleChief Executive
Correspondence Address11 Lyne Place Manor
Bridge Lane
Virginia Water
Surrey
GU25 4ED
Director NameMr Francis Nigel Marjoribanks
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(39 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 March 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Parsonage
Parsonage Downs
Great Dunmow
Essex
CM6 2AT
Director NameGeoffrey Stanley Whitehead
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(39 years, 7 months after company formation)
Appointment Duration1 year (resigned 10 November 1997)
RoleInsurance Broker
Correspondence Address2 Sheep Walk
Caversham
Reading
Berkshire
RG4 8NE
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(40 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2005)
RoleChmn-Management Services
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(40 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 June 2010)
RoleExecutive Director, Finance
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(40 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 April 2004)
RoleChartered Accountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr William John Oram
Date of BirthMay 1953 (Born 71 years ago)
StatusResigned
Appointed28 April 2004(47 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 12 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Director NameDuncan Patrick Nicholson Hope
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(49 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 March 2007)
RoleSolicitor
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameJohn Patrick Begley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(49 years after company formation)
Appointment Duration3 years, 2 months (resigned 12 June 2009)
RoleAccountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMichael Conrad Heap
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(52 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 March 2010)
RoleUk Financial Controller
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NamePaul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(52 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Stephen Dudley Gale
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(53 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2014)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameYvonne Jane Fisher
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(53 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4PL

Location

Registered AddressSentinel
103 Waterloo Street
Glasgow
G2 7BW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2008
Turnover£44,000
Gross Profit£44,000
Net Worth£90,734,000
Current Liabilities£43,726,000

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 October 2016Final Gazette dissolved following liquidation (1 page)
27 October 2016Final Gazette dissolved following liquidation (1 page)
27 July 2016Return of final meeting of voluntary winding up (3 pages)
27 July 2016Return of final meeting of voluntary winding up (3 pages)
25 November 2014Director's details changed for Philip Leighton Hanson on 30 June 2014 (3 pages)
25 November 2014Director's details changed for Philip Leighton Hanson on 30 June 2014 (3 pages)
30 June 2014Appointment of Christine Marie Williams as a director (3 pages)
30 June 2014Appointment of Philip Leighton Hanson as a director (3 pages)
30 June 2014Appointment of Christine Marie Williams as a director (3 pages)
30 June 2014Appointment of Philip Leighton Hanson as a director (3 pages)
29 May 2014Termination of appointment of Stephen Gale as a director (2 pages)
29 May 2014Termination of appointment of Stephen Gale as a director (2 pages)
24 October 2012Termination of appointment of Paul Clayden as a director (2 pages)
24 October 2012Termination of appointment of Paul Clayden as a director (2 pages)
9 August 2011Termination of appointment of Yvonne Fisher as a director (1 page)
9 August 2011Termination of appointment of Yvonne Fisher as a director (1 page)
5 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 9,871,587.52
(7 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 9,871,587.52
(7 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 9,871,587.52
(7 pages)
6 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
6 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
16 June 2010Appointment of Stephen Dudley Gale as a director (3 pages)
16 June 2010Appointment of Stephen Dudley Gale as a director (3 pages)
16 June 2010Appointment of Yvonne Jane Fisher as a director (3 pages)
16 June 2010Appointment of Yvonne Jane Fisher as a director (3 pages)
14 June 2010Termination of appointment of Edward Cruttwell as a director (2 pages)
14 June 2010Termination of appointment of Edward Cruttwell as a director (2 pages)
20 April 2010Termination of appointment of Michael Heap as a director (2 pages)
20 April 2010Termination of appointment of Michael Heap as a director (2 pages)
22 March 2010Statement of capital on 22 March 2010
  • GBP 9,871,587.52
(7 pages)
22 March 2010Statement of capital on 22 March 2010
  • GBP 9,871,587.52
(7 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (17 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (17 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (17 pages)
22 February 2010Solvency statement dated 31/12/09 (2 pages)
22 February 2010Solvency statement dated 31/12/09 (2 pages)
22 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 July 2009Full accounts made up to 31 December 2008 (15 pages)
16 July 2009Full accounts made up to 31 December 2008 (15 pages)
3 July 2009Director appointed michael conrad heap (5 pages)
3 July 2009Director appointed michael conrad heap (5 pages)
2 July 2009Appointment terminated director william oram (1 page)
2 July 2009Appointment terminated director william oram (1 page)
26 June 2009Director appointed paul francis clayden (2 pages)
26 June 2009Director appointed paul francis clayden (2 pages)
24 June 2009Appointment terminated director john begley (1 page)
24 June 2009Appointment terminated director john begley (1 page)
6 March 2009Return made up to 01/02/09; full list of members (8 pages)
6 March 2009Return made up to 01/02/09; full list of members (8 pages)
7 August 2008Full accounts made up to 31 December 2007 (15 pages)
7 August 2008Full accounts made up to 31 December 2007 (15 pages)
26 March 2008Return made up to 01/02/08; full list of members (8 pages)
26 March 2008Return made up to 01/02/08; full list of members (8 pages)
22 October 2007Full accounts made up to 31 December 2006 (15 pages)
22 October 2007Full accounts made up to 31 December 2006 (15 pages)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
17 April 2007Return made up to 01/02/07; full list of members (8 pages)
17 April 2007Return made up to 01/02/07; full list of members (8 pages)
5 January 2007Full accounts made up to 31 December 2005 (16 pages)
5 January 2007Full accounts made up to 31 December 2005 (16 pages)
5 June 2006New director appointed (5 pages)
5 June 2006New director appointed (5 pages)
5 June 2006New director appointed (5 pages)
5 June 2006New director appointed (5 pages)
22 February 2006Return made up to 01/02/06; full list of members (7 pages)
22 February 2006Return made up to 01/02/06; full list of members (7 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
14 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
14 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
4 July 2005Registered office changed on 04/07/05 from: 145 st vincent street glasgow G2 5NU (1 page)
4 July 2005Registered office changed on 04/07/05 from: 145 st vincent street glasgow G2 5NU (1 page)
23 May 2005Full accounts made up to 31 December 2003 (11 pages)
23 May 2005Full accounts made up to 31 December 2003 (11 pages)
25 February 2005Return made up to 01/02/05; full list of members (8 pages)
25 February 2005Return made up to 01/02/05; full list of members (8 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
11 June 2004New director appointed (6 pages)
11 June 2004New director appointed (6 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
18 May 2004Full accounts made up to 31 December 2002 (13 pages)
18 May 2004Full accounts made up to 31 December 2002 (13 pages)
2 March 2004Return made up to 01/02/04; full list of members (8 pages)
2 March 2004Return made up to 01/02/04; full list of members (8 pages)
28 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
29 May 2003Full accounts made up to 31 December 2001 (13 pages)
29 May 2003Full accounts made up to 31 December 2001 (13 pages)
8 May 2003Director's particulars changed (1 page)
8 May 2003Director's particulars changed (1 page)
8 May 2003Director's particulars changed (1 page)
8 May 2003Director's particulars changed (1 page)
8 May 2003Director's particulars changed (1 page)
8 May 2003Director's particulars changed (1 page)
11 March 2003Return made up to 01/02/03; full list of members (8 pages)
11 March 2003Return made up to 01/02/03; full list of members (8 pages)
13 February 2003New secretary appointed (2 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003New secretary appointed (2 pages)
13 February 2003Secretary resigned (1 page)
6 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
6 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
29 May 2002Full accounts made up to 31 December 2000 (13 pages)
29 May 2002Full accounts made up to 31 December 2000 (13 pages)
20 February 2002Return made up to 01/02/02; full list of members (8 pages)
20 February 2002Return made up to 01/02/02; full list of members (8 pages)
22 January 2002Auditor's resignation (1 page)
22 January 2002Auditor's resignation (1 page)
1 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
5 April 2001Full accounts made up to 31 December 1999 (12 pages)
5 April 2001Full accounts made up to 31 December 1999 (12 pages)
1 March 2001Return made up to 01/02/01; full list of members (7 pages)
1 March 2001Return made up to 01/02/01; full list of members (7 pages)
4 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
4 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
2 March 2000Return made up to 01/02/00; full list of members (9 pages)
2 March 2000Return made up to 01/02/00; full list of members (9 pages)
9 February 2000Full accounts made up to 31 December 1998 (14 pages)
9 February 2000Full accounts made up to 31 December 1998 (14 pages)
30 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
30 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
10 February 1999Return made up to 01/02/99; full list of members (15 pages)
10 February 1999Return made up to 01/02/99; full list of members (15 pages)
3 February 1999Full accounts made up to 31 December 1997 (13 pages)
3 February 1999Full accounts made up to 31 December 1997 (13 pages)
29 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
29 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
4 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 February 1998Return made up to 01/02/98; full list of members (8 pages)
25 February 1998Return made up to 01/02/98; full list of members (8 pages)
18 December 1997Certificate of re-registration from Private to Public Limited Company (1 page)
18 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 December 1997Application for reregistration from PLC to private (1 page)
18 December 1997Application for reregistration from PLC to private (1 page)
18 December 1997Re-registration of Memorandum and Articles (77 pages)
18 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 December 1997Certificate of re-registration from Private to Public Limited Company (1 page)
18 December 1997Re-registration of Memorandum and Articles (77 pages)
9 December 1997Auditor's resignation (1 page)
9 December 1997Auditor's resignation (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997Director resigned (1 page)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997Director resigned (1 page)
25 November 1997New director appointed (2 pages)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
4 November 1997Full accounts made up to 31 December 1996 (18 pages)
4 November 1997Full accounts made up to 31 December 1996 (18 pages)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
12 June 1997Delivery ext'd 3 mth 31/12/96 (1 page)
12 June 1997Delivery ext'd 3 mth 31/12/96 (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
27 February 1997Return made up to 01/02/97; bulk list available separately (10 pages)
27 February 1997Return made up to 01/02/97; bulk list available separately (10 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
30 October 1996Full accounts made up to 31 December 1995 (18 pages)
30 October 1996Full accounts made up to 31 December 1995 (18 pages)
19 September 1996Director's particulars changed (1 page)
19 September 1996Director's particulars changed (1 page)
27 June 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
27 June 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
28 February 1996Return made up to 01/02/96; full list of members (10 pages)
28 February 1996Return made up to 01/02/96; full list of members (10 pages)
19 January 1996Director resigned (2 pages)
19 January 1996Director resigned (2 pages)
29 December 1995Initial accounts made up to 18 December 1995 (8 pages)
29 December 1995Initial accounts made up to 18 December 1995 (8 pages)
4 December 1995New director appointed (6 pages)
4 December 1995New director appointed (6 pages)
14 November 1995Director resigned (4 pages)
14 November 1995Director resigned (4 pages)
12 October 1995Full accounts made up to 31 December 1994 (17 pages)
12 October 1995Full accounts made up to 31 December 1994 (17 pages)
17 February 1993Company name changed\certificate issued on 17/02/93 (3 pages)
17 February 1993Company name changed alexander & alexander europe PLC\certificate issued on 17/02/93 (2 pages)
17 February 1993Company name changed alexander & alexander europe PLC\certificate issued on 17/02/93 (2 pages)
17 February 1993Company name changed\certificate issued on 17/02/93 (3 pages)
2 November 1992Full accounts made up to 31 December 1991 (18 pages)
2 November 1992Full accounts made up to 31 December 1991 (18 pages)
2 April 1989Full accounts made up to 31 December 1987 (16 pages)
2 April 1989Full accounts made up to 31 December 1987 (16 pages)
12 April 1988Full accounts made up to 31 December 1986 (17 pages)
12 April 1988Full accounts made up to 31 December 1986 (17 pages)
23 March 1987Full accounts made up to 31 December 1985 (21 pages)
23 March 1987Full accounts made up to 31 December 1985 (21 pages)
14 August 1985Company name changed\certificate issued on 14/08/85 (2 pages)
14 August 1985Company name changed\certificate issued on 14/08/85 (2 pages)
6 June 1985Accounts made up to 30 September 1984 (21 pages)
6 June 1985Accounts made up to 30 September 1984 (21 pages)
2 April 1984Accounts made up to 30 September 1983 (31 pages)
2 April 1984Accounts made up to 30 September 1983 (31 pages)
8 April 1983Accounts made up to 30 September 1982 (32 pages)
8 April 1983Accounts made up to 30 September 1982 (32 pages)
30 November 1981Certificate of re-registration from Private to Public Limited Company (1 page)
30 November 1981Certificate of re-registration from Private to Public Limited Company (1 page)
4 March 1981Accounts made up to 30 September 1980 (28 pages)
4 March 1981Accounts made up to 30 September 1980 (28 pages)
8 June 1977Accounts made up to 30 September 1975 (43 pages)
8 June 1977Accounts made up to 30 September 1975 (43 pages)
29 March 1957Certificate of incorporation (2 pages)
29 March 1957Certificate of incorporation (2 pages)