Lewisham
London
SE13 5RH
Director Name | Mr Andrew Thomas West |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2006(58 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 18 December 2014) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Filkins Hall Filkins Lechdale Gloucestershire GL7 3JJ Wales |
Director Name | Jack Geoffrey Kingsley Borrett |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(44 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1995) |
Role | Lloyds Broker |
Correspondence Address | Templars Barn Wapseys Lane Hedgerley Green Buckinghamshire SL2 3XG |
Director Name | John Anthony Bouldin |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(44 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 May 1992) |
Role | Divisional Md |
Correspondence Address | 30 Wickham Drive Corfe Mullen Wimborne Dorset BH21 3JT |
Director Name | Mr Richard Patrick Brett |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(44 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1995) |
Role | Lloyds Broker |
Correspondence Address | Streethill Farm Queniborough Road Lowesby Leicester Leicestershire LE7 9DL |
Director Name | John Penstone Dando |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(44 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 1992) |
Role | Insurance Broker |
Correspondence Address | College Farmhouse Ferry Road South Stoke Reading Berkshire RG8 0JP |
Director Name | Mr Kenneth Muir Davidson |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(44 years after company formation) |
Appointment Duration | 2 years (resigned 31 March 1994) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Cherith House Little Easton Great Dunmow Essex CM6 2ES |
Director Name | John Thomas Foster |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(44 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 October 1997) |
Role | Finance Director |
Correspondence Address | 24 Cogdean Close Corfe Mullen Wimborne Dorset BH21 3XA |
Director Name | Gunther Freiherr Von Salza Und Lichtenau |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 March 1992(44 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 June 1998) |
Role | Insurance Broker |
Correspondence Address | Lindenallee 64 5000 Koln 51 Brd-Germany |
Director Name | Ian Hamish Noel Mackay |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(44 years after company formation) |
Appointment Duration | 9 months (resigned 17 December 1992) |
Role | Chartered Accountant |
Correspondence Address | 27 Percy Laurie House 217 Upper Richmond Road London SW15 6SY |
Director Name | Mr Timothy James Watkins |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(44 years after company formation) |
Appointment Duration | 18 years (resigned 01 April 2010) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Higham House Higham Colchester Essex CO7 6JZ |
Secretary Name | Alan Francis Harries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(44 years after company formation) |
Appointment Duration | 9 months (resigned 17 December 1992) |
Role | Company Director |
Correspondence Address | 50 Golf Links Road Ferndown Dorset BH22 8BZ |
Secretary Name | John Thomas Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 November 1994) |
Role | Company Director |
Correspondence Address | 24 Cogdean Close Corfe Mullen Wimborne Dorset BH21 3XA |
Director Name | Mr Clive Richard Davis |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 1994(46 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 12 September 2003) |
Role | Business Consultant & Banker |
Country of Residence | England |
Correspondence Address | Tabley Tidebrook Road Wadhurst East Sussex TN5 6LH |
Director Name | Mr Nicholas James Rowe |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 April 1994(46 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 12 October 2006) |
Role | Insurance Brokers |
Country of Residence | England |
Correspondence Address | Cambridge House Roydon Harlow Essex CM19 5EA |
Secretary Name | Cyril Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(46 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 16 December 2004) |
Role | Company Director |
Correspondence Address | 20 Springfield Close Chipping Ongar Essex CM5 0BB |
Director Name | Ian Anthony Clark |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(49 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayflower House 120 Downham Road Downham Billericay Essex CM11 1QH |
Director Name | Kelvin James Curran |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(50 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 October 2006) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Pine Lodge 39 Curley Hill Road Lightwater Surrey GU18 5YQ |
Director Name | Mr Brian Andrew Everall |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(50 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2002) |
Role | Insurance Broker |
Correspondence Address | Holbans House Broad Oak Heathfield East Sussex TN21 8XD |
Director Name | John Roderick Graham |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(50 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 April 2005) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 24 Atalanta Street Fulham London SW6 6TR |
Director Name | Lawrence James Wilson |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(50 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2001) |
Role | Reinsurance Broker |
Correspondence Address | 118 Furness Road Harlesden London NW10 5UH |
Director Name | Mr Stephen Douglas Ambidge |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(55 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 23 July 2004) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sandown Avenue Esher Surrey KT10 9NT |
Director Name | Mark Beresford Gubbins |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(55 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2010) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Strangways Terrace Holland Park Road London W14 8NE |
Director Name | Matthew Burling Swayne |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(55 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 May 2004) |
Role | Insurance Broker |
Correspondence Address | Tree Tops Farnham Lane Haslemere Surrey GU27 1HA |
Director Name | Toby Richard Walter Heppel |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(55 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 2010) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Waffrons Farm Woodstock Lane South Chessington Surrey KT9 1UF |
Director Name | Stephen James Burnhope |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(56 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 01 April 2010) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Farm Spurlands End Road Great Kingshill Bucks HP15 6HZ |
Director Name | Mr Robert Charles Anthony Hingley |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(56 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 November 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 54 Alderney Street London SW1V 4EX |
Secretary Name | Richard Adrian Greenfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(56 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | 20 Sandy Lane Cheam Surrey SM2 7NR |
Director Name | Mr Neville John Charles Miles |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(57 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 March 2006) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Broombourne Farmhouse High Halden Kent TN26 3HL |
Registered Address | C/O Kpmg Llp St James' Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1.1m at 1 | Firstcity Insurance Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,763,000 |
Net Worth | £2,233,000 |
Cash | £18,991,000 |
Current Liabilities | £20,876,000 |
Latest Accounts | 31 May 2008 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
18 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2014 | Final Gazette dissolved following liquidation (1 page) |
18 December 2014 | Final Gazette dissolved following liquidation (1 page) |
18 September 2014 | Liquidators statement of receipts and payments to 11 September 2014 (17 pages) |
18 September 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
18 September 2014 | Liquidators' statement of receipts and payments to 11 September 2014 (17 pages) |
18 September 2014 | Liquidators' statement of receipts and payments to 11 September 2014 (17 pages) |
18 September 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
28 November 2013 | Liquidators statement of receipts and payments to 2 November 2013 (30 pages) |
28 November 2013 | Liquidators statement of receipts and payments to 2 November 2013 (30 pages) |
28 November 2013 | Liquidators' statement of receipts and payments to 2 November 2013 (30 pages) |
28 November 2013 | Liquidators' statement of receipts and payments to 2 November 2013 (30 pages) |
21 December 2012 | Liquidators statement of receipts and payments to 2 November 2012 (26 pages) |
21 December 2012 | Liquidators statement of receipts and payments to 2 November 2012 (26 pages) |
21 December 2012 | Liquidators' statement of receipts and payments to 2 November 2012 (26 pages) |
21 December 2012 | Liquidators' statement of receipts and payments to 2 November 2012 (26 pages) |
21 December 2011 | Liquidators statement of receipts and payments to 2 November 2011 (28 pages) |
21 December 2011 | Liquidators statement of receipts and payments to 2 November 2011 (28 pages) |
21 December 2011 | Liquidators' statement of receipts and payments to 2 November 2011 (28 pages) |
21 December 2011 | Liquidators' statement of receipts and payments to 2 November 2011 (28 pages) |
17 January 2011 | Notice of Constitution of Liquidation Committee (2 pages) |
17 January 2011 | Notice of Constitution of Liquidation Committee (2 pages) |
16 November 2010 | Administrator's progress report to 5 November 2010 (42 pages) |
16 November 2010 | Administrator's progress report to 5 November 2010 (42 pages) |
16 November 2010 | Administrator's progress report to 5 November 2010 (42 pages) |
5 November 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
5 November 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
5 November 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
5 November 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
10 August 2010 | Amended certificate of constitution of creditors' committee (1 page) |
10 August 2010 | Result of meeting of creditors (2 pages) |
10 August 2010 | Amended certificate of constitution of creditors' committee (1 page) |
10 August 2010 | Result of meeting of creditors (2 pages) |
5 August 2010 | Amended certificate of constitution of creditors' committee (1 page) |
5 August 2010 | Result of meeting of creditors (2 pages) |
5 August 2010 | Amended certificate of constitution of creditors' committee (1 page) |
5 August 2010 | Result of meeting of creditors (2 pages) |
23 July 2010 | Statement of administrator's proposal (45 pages) |
23 July 2010 | Statement of administrator's proposal (45 pages) |
15 July 2010 | Statement of administrator's proposal (41 pages) |
15 July 2010 | Statement of administrator's proposal (41 pages) |
28 June 2010 | Statement of affairs with form 2.14B (11 pages) |
28 June 2010 | Statement of affairs with form 2.14B (11 pages) |
27 May 2010 | Appointment of an administrator (1 page) |
27 May 2010 | Appointment of an administrator (1 page) |
26 May 2010 | Registered office address changed from 13/15 Folgate Street London E1 6BX on 26 May 2010 (2 pages) |
26 May 2010 | Registered office address changed from 13/15 Folgate Street London E1 6BX on 26 May 2010 (2 pages) |
23 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders Statement of capital on 2010-04-23
|
23 April 2010 | Director's details changed for Stephen James Burnhope on 18 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mark Beresford Gubbins on 18 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Ian Anthony Clark on 18 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders Statement of capital on 2010-04-23
|
23 April 2010 | Director's details changed for Stephen James Burnhope on 18 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mark Beresford Gubbins on 18 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Ian Anthony Clark on 18 March 2010 (2 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
6 April 2010 | Termination of appointment of Mark Gubbins as a director (1 page) |
6 April 2010 | Termination of appointment of Richard Greenfield as a secretary (1 page) |
6 April 2010 | Termination of appointment of Toby Heppel as a director (1 page) |
6 April 2010 | Termination of appointment of Timothy Watkins as a director (1 page) |
6 April 2010 | Termination of appointment of Stephen Burnhope as a director (1 page) |
6 April 2010 | Termination of appointment of Ian Clark as a director (1 page) |
6 April 2010 | Termination of appointment of Mark Gubbins as a director (1 page) |
6 April 2010 | Termination of appointment of Richard Greenfield as a secretary (1 page) |
6 April 2010 | Termination of appointment of Toby Heppel as a director (1 page) |
6 April 2010 | Termination of appointment of Timothy Watkins as a director (1 page) |
6 April 2010 | Termination of appointment of Stephen Burnhope as a director (1 page) |
6 April 2010 | Termination of appointment of Ian Clark as a director (1 page) |
14 April 2009 | Return made up to 18/03/09; no change of members (7 pages) |
14 April 2009 | Return made up to 18/03/09; no change of members (7 pages) |
11 September 2008 | Full accounts made up to 31 May 2008 (27 pages) |
11 September 2008 | Full accounts made up to 31 May 2008 (27 pages) |
2 June 2008 | Return made up to 18/03/08; no change of members (9 pages) |
2 June 2008 | Return made up to 18/03/08; no change of members (9 pages) |
13 March 2008 | Group of companies' accounts made up to 31 May 2007 (28 pages) |
13 March 2008 | Group of companies' accounts made up to 31 May 2007 (28 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
14 May 2007 | Return made up to 18/03/07; full list of members
|
14 May 2007 | Return made up to 18/03/07; full list of members
|
11 March 2007 | Group of companies' accounts made up to 31 May 2006 (31 pages) |
11 March 2007 | Group of companies' accounts made up to 31 May 2006 (31 pages) |
11 January 2007 | Memorandum and Articles of Association (10 pages) |
11 January 2007 | Memorandum and Articles of Association (10 pages) |
13 December 2006 | Resolutions
|
13 December 2006 | Resolutions
|
14 November 2006 | New director appointed (4 pages) |
14 November 2006 | New director appointed (4 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
20 April 2006 | Return made up to 18/03/06; full list of members (11 pages) |
20 April 2006 | Return made up to 18/03/06; full list of members (11 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
13 December 2005 | Group of companies' accounts made up to 31 May 2005 (23 pages) |
13 December 2005 | Group of companies' accounts made up to 31 May 2005 (23 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
24 May 2005 | Director's particulars changed (1 page) |
24 May 2005 | Director's particulars changed (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
19 April 2005 | Return made up to 18/03/05; full list of members (11 pages) |
19 April 2005 | Return made up to 18/03/05; full list of members (11 pages) |
15 March 2005 | Group of companies' accounts made up to 31 May 2004 (24 pages) |
15 March 2005 | Group of companies' accounts made up to 31 May 2004 (24 pages) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
20 January 2005 | Particulars of mortgage/charge (3 pages) |
20 January 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Company name changed the firstcity partnership limite d\certificate issued on 04/11/04 (2 pages) |
4 November 2004 | Company name changed the firstcity partnership limite d\certificate issued on 04/11/04 (2 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
17 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 May 2004 | Return made up to 18/03/04; full list of members (11 pages) |
4 May 2004 | Return made up to 18/03/04; full list of members (11 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (3 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (3 pages) |
29 January 2004 | Group of companies' accounts made up to 31 May 2003 (24 pages) |
29 January 2004 | Group of companies' accounts made up to 31 May 2003 (24 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
19 August 2003 | Particulars of mortgage/charge (7 pages) |
19 August 2003 | Particulars of mortgage/charge (7 pages) |
16 August 2003 | Director's particulars changed (1 page) |
16 August 2003 | Director's particulars changed (1 page) |
7 April 2003 | Return made up to 18/03/03; full list of members (9 pages) |
7 April 2003 | Return made up to 18/03/03; full list of members (9 pages) |
14 January 2003 | Group of companies' accounts made up to 31 May 2002 (21 pages) |
14 January 2003 | Group of companies' accounts made up to 31 May 2002 (21 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
15 April 2002 | Return made up to 18/03/02; full list of members (8 pages) |
15 April 2002 | Return made up to 18/03/02; full list of members (8 pages) |
21 January 2002 | Group of companies' accounts made up to 31 May 2001 (20 pages) |
21 January 2002 | Group of companies' accounts made up to 31 May 2001 (20 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
31 May 2001 | Company name changed firstcity insurance brokers limi ted\certificate issued on 31/05/01 (2 pages) |
31 May 2001 | Company name changed firstcity insurance brokers limi ted\certificate issued on 31/05/01 (2 pages) |
12 April 2001 | Return made up to 18/03/01; full list of members (8 pages) |
12 April 2001 | Return made up to 18/03/01; full list of members (8 pages) |
21 January 2001 | Full group accounts made up to 31 May 2000 (20 pages) |
21 January 2001 | Full group accounts made up to 31 May 2000 (20 pages) |
25 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
25 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
18 April 2000 | Return made up to 18/03/00; full list of members (8 pages) |
18 April 2000 | Return made up to 18/03/00; full list of members (8 pages) |
21 March 2000 | Full group accounts made up to 31 May 1999 (20 pages) |
21 March 2000 | Full group accounts made up to 31 May 1999 (20 pages) |
23 October 1999 | Particulars of mortgage/charge (3 pages) |
23 October 1999 | Particulars of mortgage/charge (3 pages) |
12 April 1999 | Return made up to 18/03/99; full list of members (14 pages) |
12 April 1999 | Return made up to 18/03/99; full list of members (14 pages) |
16 February 1999 | Full group accounts made up to 31 May 1998 (22 pages) |
16 February 1999 | Full group accounts made up to 31 May 1998 (22 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
21 August 1998 | Auditor's resignation (1 page) |
21 August 1998 | Auditor's resignation (1 page) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
7 May 1998 | Return made up to 18/03/98; no change of members (11 pages) |
7 May 1998 | Return made up to 18/03/98; no change of members (11 pages) |
12 March 1998 | Full group accounts made up to 31 May 1997 (21 pages) |
12 March 1998 | Full group accounts made up to 31 May 1997 (21 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
9 June 1997 | Return made up to 18/03/97; no change of members (10 pages) |
9 June 1997 | Return made up to 18/03/97; no change of members (10 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
19 February 1997 | Full accounts made up to 31 May 1996 (21 pages) |
19 February 1997 | Full accounts made up to 31 May 1996 (21 pages) |
15 April 1996 | Return made up to 18/03/96; full list of members
|
15 April 1996 | Return made up to 18/03/96; full list of members
|
20 March 1996 | Full accounts made up to 31 May 1995 (22 pages) |
20 March 1996 | Full accounts made up to 31 May 1995 (22 pages) |
25 February 1996 | Director's particulars changed (1 page) |
25 February 1996 | Director's particulars changed (1 page) |
23 June 1995 | Particulars of contract relating to shares (4 pages) |
23 June 1995 | Ad 25/05/95--------- £ si [email protected]=1000000 £ ic 100000/1100000 (2 pages) |
23 June 1995 | Resolutions
|
23 June 1995 | Resolutions
|
23 June 1995 | £ nc 100000/1100000 25/05/95 (1 page) |
23 June 1995 | Return made up to 18/03/95; full list of members
|
23 June 1995 | Particulars of contract relating to shares (4 pages) |
23 June 1995 | Ad 25/05/95--------- £ si [email protected]=1000000 £ ic 100000/1100000 (2 pages) |
23 June 1995 | Resolutions
|
23 June 1995 | Resolutions
|
23 June 1995 | £ nc 100000/1100000 25/05/95 (1 page) |
23 June 1995 | Return made up to 18/03/95; full list of members
|
5 June 1995 | Location of register of members (1 page) |
5 June 1995 | Accounting reference date shortened from 30/06 to 31/05 (1 page) |
5 June 1995 | Location of register of members (1 page) |
5 June 1995 | Accounting reference date shortened from 30/06 to 31/05 (1 page) |
27 January 1995 | Particulars of mortgage/charge (3 pages) |
27 January 1995 | Particulars of mortgage/charge (3 pages) |
6 January 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
6 January 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (154 pages) |
21 July 1994 | Full accounts made up to 31 December 1993 (22 pages) |
21 July 1994 | Full accounts made up to 31 December 1993 (22 pages) |
6 December 1993 | Resolutions
|
6 December 1993 | Resolutions
|
2 July 1993 | Company name changed frizzell insurance brokers limit ed\certificate issued on 05/07/93 (2 pages) |
2 July 1993 | Company name changed frizzell insurance brokers limit ed\certificate issued on 05/07/93 (2 pages) |
17 June 1991 | Resolutions
|
17 June 1991 | Resolutions
|
17 June 1991 | Resolutions
|
17 June 1991 | Resolutions
|
27 March 1991 | Company name changed frizzell international LIMITED\certificate issued on 01/04/91 (2 pages) |
27 March 1991 | Company name changed frizzell international LIMITED\certificate issued on 01/04/91 (2 pages) |
14 December 1989 | Particulars of mortgage/charge (3 pages) |
14 December 1989 | Particulars of mortgage/charge (3 pages) |
11 March 1988 | Resolutions
|
11 March 1988 | Resolutions
|
9 September 1974 | Company name changed\certificate issued on 09/09/74 (2 pages) |
9 September 1974 | Company name changed\certificate issued on 09/09/74 (2 pages) |
30 April 1964 | Company name changed\certificate issued on 30/04/64 (6 pages) |
30 April 1964 | Company name changed\certificate issued on 30/04/64 (6 pages) |
1 March 1948 | Certificate of incorporation (1 page) |
1 March 1948 | Certificate of incorporation (1 page) |