Salford
M3 7FB
Director Name | Mr Craig David Ball |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2018(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2022(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Sefton Collett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 13 Police Street Manchester Lancashire M2 7WA |
Director Name | Carole Mary Nash |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(6 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 26 September 2006) |
Role | Company Director |
Correspondence Address | 32 Stanhope Road Bowdon Altrincham Cheshire WA14 3JT |
Secretary Name | Mr Malcolm Dennis Frederick Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 15 December 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bentlea 13 Elmsway Hale Barns Cheshire WA15 0DZ |
Director Name | Carole Mary Nash |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 12 April 1993) |
Role | Insurance Consultant |
Correspondence Address | 32 Stanhope Road Bowdon Altrincham Cheshire WA14 3JT |
Director Name | Mr Malcolm Dennis Frederick Nash |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1996(4 years, 12 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 15 December 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bentlea 13 Elmsway Hale Barns Cheshire WA15 0DZ |
Director Name | Damian John Keeling |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 July 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ollerbarrow Road Hale Altrincham Cheshire WA15 9PW |
Director Name | Jane Bold |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 December 2006) |
Role | Musician |
Correspondence Address | 24 Albert Square Bowdon Altrincham Cheshire WA14 2ND |
Director Name | Allister David Hill |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 August 2007) |
Role | Managing Director |
Correspondence Address | 39 Chiltern Road Culcheth Warrington Cheshire WA3 4LQ |
Director Name | Mr David Edward Bowcock |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(15 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 July 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU |
Director Name | Mr Warren Paul Dickson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(15 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2007) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Goyt House 42 Low Lea Road Marple Bridge Stockport Cheshire SK6 5AB |
Director Name | Sarah Jane Holt |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(15 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2008) |
Role | Development Director |
Correspondence Address | 54a Eagle Brow Lymm Cheshire WA13 0LZ |
Director Name | Mr Robert Newton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(15 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 March 2007) |
Role | Ret Insurance Co Director |
Country of Residence | England |
Correspondence Address | Molebank House Haydens Close Chipping Campden Gloucestershire GL55 6JN Wales |
Director Name | Pierre Paul Joseph Leon Marie Ghislain Lefevre |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 December 2006(15 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 November 2007) |
Role | Insurance Co Director |
Correspondence Address | Flat 1 61 Onslow Square London SW7 3LS |
Director Name | Mr Francois-Xavier Bernard Boisseau |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 December 2006(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 November 2012) |
Role | Underwriting & Claims Dir |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, One America Square 17 Crosswall London EC3N 2LB |
Secretary Name | Sarah Jane Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(15 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 February 2007) |
Role | Company Director |
Correspondence Address | 54a Eagle Brow Lymm Cheshire WA13 0LZ |
Secretary Name | Rosemary Whitfield Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(15 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 05 March 2009) |
Role | Secretary |
Correspondence Address | Birchwood 7 Ellerton Road Wimbledon London SW20 0ER |
Director Name | Mr David Ian Newman |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(16 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 11 January 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU |
Director Name | Mr Roy Leonard Sampson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(16 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 14 November 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6th Floor, One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Clive Timothy Roberts |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(16 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 December 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU |
Director Name | Mr Simon Andrew Jackson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 January 2012) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU |
Secretary Name | Benjamin Robert Speers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 June 2011) |
Role | Company Director |
Correspondence Address | 6th Floor, One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr David Ian Cullen |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 September 2014) |
Role | Sales And Operations Director |
Country of Residence | England |
Correspondence Address | Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU |
Secretary Name | Mr Andrew Stewart Hunter |
---|---|
Status | Resigned |
Appointed | 15 August 2011(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU |
Director Name | Mr Charles Marie Philippe De Tinguy De La Girouliere |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 November 2012(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 8-10 Rue D'Astorg 75008 Paris France |
Director Name | Mr Paul William Picknett |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU |
Secretary Name | Mr Clive Timothy Roberts |
---|---|
Status | Resigned |
Appointed | 31 December 2012(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 May 2020) |
Role | Company Director |
Correspondence Address | Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU |
Director Name | Mr Nicholas Robert Baker |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2013(22 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2018) |
Role | Products And Marketing Director |
Country of Residence | England |
Correspondence Address | Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU |
Director Name | Mr Philip Frank Evans |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 December 2014(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 April 2019) |
Role | Operations And Sales Director |
Country of Residence | England |
Correspondence Address | Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU |
Director Name | Mr Philippe-Henri Jacques Burlisson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2016(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 December 2017) |
Role | International Chief Risk Compliance & Control |
Country of Residence | France |
Correspondence Address | 8-10 Rue D'Astorg Paris 75008 France |
Director Name | Mr Jan Willem Hendrik Kuiper |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 April 2017(26 years after company formation) |
Appointment Duration | 8 months (resigned 20 December 2017) |
Role | Chief Digital Officer |
Country of Residence | England |
Correspondence Address | Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU |
Director Name | Mrs Jennifer Victoria Lee Devaney |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 April 2018(27 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 December 2019) |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU |
Director Name | Mr James Richard Fairhurst |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(27 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 December 2019) |
Role | Chief Information Officer |
Country of Residence | England |
Correspondence Address | Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU |
Secretary Name | Winters Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Correspondence Address | 13 Police Street Manchester Lancashire M2 7WA |
Website | www.carolenash.com |
---|---|
Telephone | 0800 8047952 |
Telephone region | Freephone |
Registered Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1.5m at £0.1 | Guk Broking Services LTD 97.34% Ordinary A |
---|---|
95.1k at £0.01 | Guk Broking Services Limited 0.62% Deferred |
90.6k at £0.01 | David Newman 0.59% Ordinary B |
12 at £60 | Clive Roberts 0.47% Ordinary C |
12 at £60 | Nicholas Baker 0.47% Ordinary C |
28k at £0.01 | Clive Roberts 0.18% Ordinary B |
4 at £60 | David Newman 0.16% Ordinary C |
23.1k at £0.01 | Nicholas Baker 0.15% Ordinary B |
Year | 2014 |
---|---|
Turnover | £23,290,293 |
Gross Profit | £20,947,520 |
Net Worth | £5,631,181 |
Cash | £6,498,959 |
Current Liabilities | £5,116,338 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (3 weeks, 6 days from now) |
14 July 2020 | Delivered on: 15 July 2020 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|---|
10 June 2020 | Delivered on: 18 June 2020 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Outstanding |
18 March 2019 | Delivered on: 20 March 2019 Persons entitled: Citibank, N.A., London Branch. Classification: A registered charge Particulars: N/A. Outstanding |
26 September 2001 | Delivered on: 28 September 2001 Satisfied on: 22 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 February 1998 | Delivered on: 12 February 1998 Satisfied on: 20 February 2002 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £21,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 23944919 and earmarked or designated by reference to the company. Fully Satisfied |
31 December 2020 | Full accounts made up to 31 December 2019 (36 pages) |
---|---|
21 October 2020 | Termination of appointment of Clive Timothy Roberts as a secretary on 22 May 2020 (1 page) |
23 July 2020 | Satisfaction of charge 026008410003 in full (1 page) |
23 July 2020 | Satisfaction of charge 026008410004 in full (1 page) |
15 July 2020 | Resolutions
|
15 July 2020 | Memorandum and Articles of Association (14 pages) |
15 July 2020 | Registration of charge 026008410005, created on 14 July 2020 (54 pages) |
18 June 2020 | Registration of charge 026008410004, created on 10 June 2020 (72 pages) |
20 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
17 April 2020 | Register(s) moved to registered office address Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU (1 page) |
31 January 2020 | Termination of appointment of Clive Timothy Roberts as a director on 30 December 2019 (1 page) |
28 January 2020 | Termination of appointment of James Richard Fairhurst as a director on 30 December 2019 (1 page) |
28 January 2020 | Termination of appointment of Jennifer Victoria Lee Devaney as a director on 30 December 2019 (1 page) |
2 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
10 May 2019 | Termination of appointment of Philip Frank Evans as a director on 29 April 2019 (1 page) |
9 May 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
20 March 2019 | Registration of charge 026008410003, created on 18 March 2019 (20 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
2 May 2018 | Appointment of Mr James Richard Fairhurst as a director on 26 April 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 12 April 2018 with updates (5 pages) |
1 May 2018 | Appointment of Mrs Jennifer Victoria Lee Devaney as a director on 26 April 2018 (2 pages) |
26 April 2018 | Termination of appointment of Nicholas Robert Baker as a director on 1 April 2018 (1 page) |
9 February 2018 | Appointment of Mr Craig David Ball as a director on 8 February 2018 (2 pages) |
9 February 2018 | Appointment of Mr Ian James Donaldson as a director on 6 February 2018 (2 pages) |
5 February 2018 | Change of details for Atlanta Investment Holding a Limited as a person with significant control on 20 December 2017 (2 pages) |
2 February 2018 | Notification of Nevada Investment Holdings 7 Limited as a person with significant control on 20 December 2017 (2 pages) |
2 February 2018 | Cessation of Guk Broking Limited as a person with significant control on 20 December 2017 (1 page) |
2 February 2018 | Change of details for Nevada Investment Holdings 7 Limited as a person with significant control on 20 December 2017 (2 pages) |
17 January 2018 | Termination of appointment of Jan Willem Hendrik Kuiper as a director on 20 December 2017 (1 page) |
17 January 2018 | Termination of appointment of Paul William Picknett as a director on 20 December 2017 (1 page) |
15 January 2018 | Termination of appointment of David Ian Newman as a director on 11 January 2018 (1 page) |
12 January 2018 | Termination of appointment of Charles Marie Philippe De Tinguy De La Girouliere as a director on 20 December 2017 (1 page) |
12 January 2018 | Termination of appointment of Philippe-Henri Jacques Burlisson as a director on 20 December 2017 (1 page) |
10 January 2018 | Resolutions
|
7 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
25 April 2017 | Appointment of Mr Jan Willem Hendrik Kuiper as a director on 19 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr Jan Willem Hendrik Kuiper as a director on 19 April 2017 (2 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (30 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (30 pages) |
5 July 2016 | Appointment of Mr Philippe-Henri Jacques Burlisson as a director on 1 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr Philippe-Henri Jacques Burlisson as a director on 1 July 2016 (2 pages) |
17 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
21 April 2016 | Termination of appointment of Laurent Jean Thuillier as a director on 17 March 2016 (1 page) |
21 April 2016 | Termination of appointment of Laurent Jean Thuillier as a director on 17 March 2016 (1 page) |
9 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
9 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
28 April 2015 | Director's details changed for Mr Philip Frank Evans on 17 December 2014 (2 pages) |
28 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Director's details changed for Mr Laurent Jean Thuillier on 1 September 2014 (2 pages) |
28 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Director's details changed for Mr David Ian Newman on 1 September 2014 (2 pages) |
28 April 2015 | Director's details changed for Mr David Ian Newman on 1 September 2014 (2 pages) |
28 April 2015 | Director's details changed for Mr Philip Frank Evans on 17 December 2014 (2 pages) |
28 April 2015 | Director's details changed for Mr David Ian Newman on 1 September 2014 (2 pages) |
28 April 2015 | Director's details changed for Mr Charles Marie Philippe De Tinguy De La Girouliere on 1 September 2014 (2 pages) |
28 April 2015 | Director's details changed for Mr Charles Marie Philippe De Tinguy De La Girouliere on 1 September 2014 (2 pages) |
28 April 2015 | Director's details changed for Mr Clive Timothy Roberts on 1 September 2014 (2 pages) |
28 April 2015 | Director's details changed for Mr Laurent Jean Thuillier on 1 September 2014 (2 pages) |
28 April 2015 | Director's details changed for Mr Clive Timothy Roberts on 1 September 2014 (2 pages) |
28 April 2015 | Director's details changed for Mr Clive Timothy Roberts on 1 September 2014 (2 pages) |
28 April 2015 | Director's details changed for Mr Charles Marie Philippe De Tinguy De La Girouliere on 1 September 2014 (2 pages) |
28 April 2015 | Director's details changed for Mr Laurent Jean Thuillier on 1 September 2014 (2 pages) |
27 January 2015 | Appointment of Mr Philip Frank Evans as a director on 17 December 2014 (2 pages) |
27 January 2015 | Appointment of Mr Philip Frank Evans as a director on 17 December 2014 (2 pages) |
15 September 2014 | Termination of appointment of David Ian Cullen as a director on 12 September 2014 (1 page) |
15 September 2014 | Termination of appointment of David Ian Cullen as a director on 12 September 2014 (1 page) |
28 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
31 July 2014 | Change of share class name or designation (2 pages) |
31 July 2014 | Change of share class name or designation (2 pages) |
16 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
6 January 2014 | Resolutions
|
6 January 2014 | Resolutions
|
6 January 2014 | Statement of capital following an allotment of shares on 13 December 2013
|
6 January 2014 | Statement of capital following an allotment of shares on 13 December 2013
|
6 January 2014 | Change of share class name or designation (2 pages) |
6 January 2014 | Change of share class name or designation (2 pages) |
9 December 2013 | Solvency statement dated 05/12/13 (4 pages) |
9 December 2013 | Resolutions
|
9 December 2013 | Resolutions
|
9 December 2013 | Statement by directors (4 pages) |
9 December 2013 | Solvency statement dated 05/12/13 (4 pages) |
9 December 2013 | Statement of capital on 9 December 2013
|
9 December 2013 | Statement of capital on 9 December 2013
|
9 December 2013 | Statement by directors (4 pages) |
9 December 2013 | Statement of capital on 9 December 2013
|
20 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
8 May 2013 | Appointment of Mr Nicholas Robert Baker as a director (2 pages) |
8 May 2013 | Appointment of Mr Nicholas Robert Baker as a director (2 pages) |
8 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (9 pages) |
8 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (9 pages) |
25 April 2013 | Termination of appointment of David Simpson as a director (1 page) |
25 April 2013 | Termination of appointment of David Simpson as a director (1 page) |
22 March 2013 | Appointment of Mr Laurent Jean Thuillier as a director (2 pages) |
22 March 2013 | Appointment of Mr Laurent Jean Thuillier as a director (2 pages) |
3 January 2013 | Termination of appointment of Andrew Hunter as a secretary (1 page) |
3 January 2013 | Appointment of Mr Clive Timothy Roberts as a secretary (1 page) |
3 January 2013 | Termination of appointment of Andrew Hunter as a secretary (1 page) |
3 January 2013 | Appointment of Mr Clive Timothy Roberts as a secretary (1 page) |
3 January 2013 | Register inspection address has been changed from 6Th Floor One America Square 17 Crosswall London EC3N 2LB United Kingdom (1 page) |
3 January 2013 | Register inspection address has been changed from 6Th Floor One America Square 17 Crosswall London EC3N 2LB United Kingdom (1 page) |
16 November 2012 | Termination of appointment of Francois Boisseau as a director (1 page) |
16 November 2012 | Appointment of Charles Marie Philippe De Tinguy as a director (2 pages) |
16 November 2012 | Termination of appointment of Francois Boisseau as a director (1 page) |
16 November 2012 | Appointment of Charles Marie Philippe De Tinguy as a director (2 pages) |
15 November 2012 | Termination of appointment of Roy Sampson as a director (1 page) |
15 November 2012 | Appointment of Mr Paul William Picknett as a director (2 pages) |
15 November 2012 | Appointment of Mr Paul William Picknett as a director (2 pages) |
15 November 2012 | Termination of appointment of Roy Sampson as a director (1 page) |
4 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
12 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Termination of appointment of Simon Jackson as a director (1 page) |
20 February 2012 | Termination of appointment of Simon Jackson as a director (1 page) |
25 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
25 August 2011 | Appointment of Mr Andrew Stewart Hunter as a secretary (1 page) |
25 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
25 August 2011 | Appointment of Mr Andrew Stewart Hunter as a secretary (1 page) |
5 July 2011 | Termination of appointment of Benjamin Speers as a secretary (1 page) |
5 July 2011 | Termination of appointment of Benjamin Speers as a secretary (1 page) |
14 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (8 pages) |
14 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (8 pages) |
18 March 2011 | Appointment of Mr David Ian Cullen as a director (2 pages) |
18 March 2011 | Appointment of Mr David Ian Cullen as a director (2 pages) |
15 September 2010 | Register inspection address has been changed from 28 Dingwall Road Croydon CR0 2NH England (1 page) |
15 September 2010 | Register inspection address has been changed from 28 Dingwall Road Croydon CR0 2NH England (1 page) |
2 August 2010 | Termination of appointment of David Bowcock as a director (1 page) |
2 August 2010 | Termination of appointment of David Bowcock as a director (1 page) |
26 May 2010 | Resolutions
|
26 May 2010 | Resolutions
|
26 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (8 pages) |
26 April 2010 | Director's details changed for Mr David Lawrence Simpson on 16 November 2009 (2 pages) |
26 April 2010 | Director's details changed for Roy Leonard Sampson on 16 November 2009 (2 pages) |
26 April 2010 | Secretary's details changed for Benjamin Robert Speers on 16 November 2009 (1 page) |
26 April 2010 | Director's details changed for Roy Leonard Sampson on 16 November 2009 (2 pages) |
26 April 2010 | Secretary's details changed for Benjamin Robert Speers on 16 November 2009 (1 page) |
26 April 2010 | Director's details changed for Francois Xavier Bernard Boisseau on 16 November 2009 (2 pages) |
26 April 2010 | Director's details changed for Francois Xavier Bernard Boisseau on 16 November 2009 (2 pages) |
26 April 2010 | Director's details changed for Mr David Lawrence Simpson on 16 November 2009 (2 pages) |
26 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (8 pages) |
31 March 2010 | Full accounts made up to 31 December 2009 (19 pages) |
31 March 2010 | Full accounts made up to 31 December 2009 (19 pages) |
17 March 2010 | Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE (1 page) |
17 March 2010 | Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE (1 page) |
22 October 2009 | Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE United Kingdom (1 page) |
22 October 2009 | Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE United Kingdom (1 page) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
12 October 2009 | Director's details changed for Mr David Edward Bowcock on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Francois Xavier Bernard Boisseau on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Francois Xavier Bernard Boisseau on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr David Ian Newman on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Clive Timothy Roberts on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Clive Timothy Roberts on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Simon Andrew Jackson on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Francois Xavier Bernard Boisseau on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr David Edward Bowcock on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Benjamin Robert Speers on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Simon Andrew Jackson on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr David Ian Newman on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr David Lawrence Simpson on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Benjamin Robert Speers on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Benjamin Robert Speers on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Clive Timothy Roberts on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Simon Andrew Jackson on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Roy Leonard Sampson on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr David Lawrence Simpson on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr David Edward Bowcock on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Roy Leonard Sampson on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr David Lawrence Simpson on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Roy Leonard Sampson on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr David Ian Newman on 1 October 2009 (2 pages) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
22 June 2009 | Director's change of particulars / david simpson / 09/06/2009 (1 page) |
22 June 2009 | Director's change of particulars / david simpson / 09/06/2009 (1 page) |
17 April 2009 | Director's change of particulars / david bowcock / 17/04/2009 (2 pages) |
17 April 2009 | Director's change of particulars / david newman / 12/09/2007 (2 pages) |
17 April 2009 | Director's change of particulars / david newman / 12/09/2007 (2 pages) |
17 April 2009 | Director's change of particulars / david bowcock / 17/04/2009 (2 pages) |
16 April 2009 | Return made up to 12/04/09; full list of members (5 pages) |
16 April 2009 | Return made up to 12/04/09; full list of members (5 pages) |
18 March 2009 | Secretary appointed benjamin robert speers (2 pages) |
18 March 2009 | Secretary appointed benjamin robert speers (2 pages) |
13 March 2009 | Appointment terminated secretary rosemary whitfield jones (1 page) |
13 March 2009 | Appointment terminated secretary rosemary whitfield jones (1 page) |
5 March 2009 | Full accounts made up to 31 December 2008 (19 pages) |
5 March 2009 | Full accounts made up to 31 December 2008 (19 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
26 June 2008 | Director appointed david lawrence simpson (3 pages) |
26 June 2008 | Director appointed david lawrence simpson (3 pages) |
28 April 2008 | Return made up to 12/04/08; full list of members (5 pages) |
28 April 2008 | Location of debenture register (1 page) |
28 April 2008 | Return made up to 12/04/08; full list of members (5 pages) |
28 April 2008 | Location of debenture register (1 page) |
1 April 2008 | Appointment terminated director sarah holt (1 page) |
1 April 2008 | Appointment terminated director sarah holt (1 page) |
17 March 2008 | Director appointed simon andrew jackson (1 page) |
17 March 2008 | Director appointed simon andrew jackson (1 page) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | New director appointed (3 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | New director appointed (3 pages) |
14 November 2007 | New director appointed (3 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
18 September 2007 | Auditor's resignation (1 page) |
18 September 2007 | Auditor's resignation (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Full accounts made up to 31 December 2006 (25 pages) |
10 September 2007 | Full accounts made up to 31 December 2006 (25 pages) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
15 May 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
15 May 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
16 April 2007 | Return made up to 12/04/07; full list of members (5 pages) |
16 April 2007 | Return made up to 12/04/07; full list of members (5 pages) |
10 March 2007 | Location of register of members (1 page) |
10 March 2007 | Location of register of directors' interests (1 page) |
10 March 2007 | Location of register of members (1 page) |
10 March 2007 | Location of register of directors' interests (1 page) |
22 February 2007 | New director appointed (3 pages) |
22 February 2007 | New secretary appointed (2 pages) |
22 February 2007 | New secretary appointed (2 pages) |
22 February 2007 | New director appointed (4 pages) |
22 February 2007 | New director appointed (4 pages) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | New director appointed (3 pages) |
7 January 2007 | Resolutions
|
7 January 2007 | Declaration of assistance for shares acquisition (10 pages) |
7 January 2007 | Memorandum and Articles of Association (6 pages) |
7 January 2007 | Resolutions
|
7 January 2007 | Memorandum and Articles of Association (6 pages) |
7 January 2007 | Resolutions
|
7 January 2007 | Resolutions
|
7 January 2007 | Declaration of assistance for shares acquisition (10 pages) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
18 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Director's particulars changed (1 page) |
20 June 2006 | Full accounts made up to 31 October 2005 (23 pages) |
20 June 2006 | Full accounts made up to 31 October 2005 (23 pages) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | Return made up to 12/04/06; full list of members
|
4 May 2006 | Return made up to 12/04/06; full list of members
|
4 May 2006 | New director appointed (1 page) |
4 May 2006 | New director appointed (1 page) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
9 September 2005 | £ ic 190000/148200 28/07/05 £ sr [email protected]=41800 (1 page) |
9 September 2005 | £ ic 190000/148200 28/07/05 £ sr [email protected]=41800 (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Resolutions
|
10 August 2005 | Resolutions
|
10 August 2005 | Director resigned (1 page) |
11 May 2005 | Full accounts made up to 31 October 2004 (21 pages) |
11 May 2005 | Full accounts made up to 31 October 2004 (21 pages) |
27 April 2005 | Return made up to 12/04/05; full list of members (9 pages) |
27 April 2005 | Return made up to 12/04/05; full list of members (9 pages) |
26 May 2004 | Auditor's resignation (1 page) |
26 May 2004 | Auditor's resignation (1 page) |
24 May 2004 | Full accounts made up to 31 October 2003 (21 pages) |
24 May 2004 | Full accounts made up to 31 October 2003 (21 pages) |
19 May 2004 | Auditor's resignation (1 page) |
19 May 2004 | Auditor's resignation (1 page) |
23 April 2004 | Return made up to 12/04/04; full list of members (8 pages) |
23 April 2004 | Return made up to 12/04/04; full list of members (8 pages) |
31 May 2003 | Full accounts made up to 31 October 2002 (21 pages) |
31 May 2003 | Full accounts made up to 31 October 2002 (21 pages) |
1 May 2003 | Return made up to 12/04/03; full list of members (8 pages) |
1 May 2003 | Return made up to 12/04/03; full list of members (8 pages) |
20 June 2002 | Full accounts made up to 31 October 2001 (19 pages) |
20 June 2002 | Full accounts made up to 31 October 2001 (19 pages) |
30 May 2002 | Return made up to 12/04/02; full list of members (8 pages) |
30 May 2002 | Return made up to 12/04/02; full list of members (8 pages) |
15 March 2002 | Particulars of contract relating to shares (4 pages) |
15 March 2002 | Particulars of contract relating to shares (4 pages) |
12 March 2002 | S-div 19/02/02 (1 page) |
12 March 2002 | S-div 19/02/02 (1 page) |
12 March 2002 | Resolutions
|
12 March 2002 | Ad 19/02/02--------- £ si [email protected]=189800 £ ic 200/190000 (2 pages) |
12 March 2002 | Resolutions
|
12 March 2002 | Nc inc already adjusted 19/02/02 (1 page) |
12 March 2002 | Nc inc already adjusted 19/02/02 (1 page) |
12 March 2002 | Ad 19/02/02--------- £ si [email protected]=189800 £ ic 200/190000 (2 pages) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Particulars of mortgage/charge (3 pages) |
19 April 2001 | Return made up to 12/04/01; full list of members (8 pages) |
19 April 2001 | Return made up to 12/04/01; full list of members (8 pages) |
8 March 2001 | Full accounts made up to 31 October 2000 (18 pages) |
8 March 2001 | Full accounts made up to 31 October 2000 (18 pages) |
3 August 2000 | Full accounts made up to 31 October 1999 (18 pages) |
3 August 2000 | Full accounts made up to 31 October 1999 (18 pages) |
17 April 2000 | Return made up to 12/04/00; full list of members
|
17 April 2000 | Return made up to 12/04/00; full list of members
|
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
31 August 1999 | Full accounts made up to 31 October 1998 (18 pages) |
31 August 1999 | Full accounts made up to 31 October 1998 (18 pages) |
9 April 1999 | Return made up to 12/04/99; no change of members (4 pages) |
9 April 1999 | Return made up to 12/04/99; no change of members (4 pages) |
24 May 1998 | Return made up to 12/04/98; full list of members (6 pages) |
24 May 1998 | Return made up to 12/04/98; full list of members (6 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
28 January 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
15 September 1997 | Memorandum and Articles of Association (22 pages) |
15 September 1997 | Memorandum and Articles of Association (22 pages) |
15 September 1997 | Resolutions
|
15 September 1997 | Resolutions
|
27 August 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
27 August 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
14 August 1997 | Resolutions
|
14 August 1997 | Ad 08/08/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
14 August 1997 | Nc inc already adjusted 08/08/97 (1 page) |
14 August 1997 | Ad 08/08/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
14 August 1997 | Resolutions
|
14 August 1997 | Conve 08/08/97 (1 page) |
14 August 1997 | Nc inc already adjusted 08/08/97 (1 page) |
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
14 August 1997 | Conve 08/08/97 (1 page) |
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
14 April 1997 | Return made up to 12/04/97; no change of members
|
14 April 1997 | Return made up to 12/04/97; no change of members
|
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
28 May 1996 | Full accounts made up to 31 October 1995 (15 pages) |
28 May 1996 | Full accounts made up to 31 October 1995 (15 pages) |
21 May 1996 | Registered office changed on 21/05/96 from: trafalgar house 110 manchester road altrincham cheshire WA14 1NU (1 page) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | Registered office changed on 21/05/96 from: trafalgar house 110 manchester road altrincham cheshire WA14 1NU (1 page) |
1 May 1996 | Return made up to 12/04/96; no change of members
|
1 May 1996 | Return made up to 12/04/96; no change of members
|
27 July 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
27 July 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
19 April 1995 | Return made up to 12/04/95; full list of members (6 pages) |
19 April 1995 | Return made up to 12/04/95; full list of members (6 pages) |
23 March 1994 | Accounts for a small company made up to 31 October 1993 (6 pages) |
23 March 1994 | Accounts for a small company made up to 31 October 1993 (6 pages) |
6 April 1993 | Accounts for a small company made up to 31 October 1992 (5 pages) |
6 April 1993 | Accounts for a small company made up to 31 October 1992 (5 pages) |
27 August 1992 | Accounts for a dormant company made up to 31 October 1991 (1 page) |
27 August 1992 | Accounts for a dormant company made up to 31 October 1991 (1 page) |
21 April 1992 | Return made up to 12/04/92; full list of members (5 pages) |
21 April 1992 | Return made up to 12/04/92; full list of members (5 pages) |
24 October 1991 | Company name changed vom 90576 LIMITED\certificate issued on 25/10/91 (2 pages) |
24 October 1991 | Company name changed vom 90576 LIMITED\certificate issued on 25/10/91 (2 pages) |
26 September 1991 | Director resigned;new director appointed (2 pages) |
26 September 1991 | Director resigned;new director appointed (2 pages) |
12 April 1991 | Incorporation (15 pages) |
12 April 1991 | Incorporation (15 pages) |