Background WavePink WaveYellow Wave

GRESHAM INSURANCE COMPANY LIMITED (00110410)

GRESHAM INSURANCE COMPANY LIMITED (00110410) is an active UK company. incorporated on 27 June 1910. with registered office in Norfolk. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. GRESHAM INSURANCE COMPANY LIMITED has been registered for 115 years. Current directors include GRADY, Neil, HOLLIDAY, Jane Christine, LATTER, Thomas James and 2 others.

Company Number
00110410
Status
active
Type
ltd
Incorporated
27 June 1910
Age
115 years
Address
8 Surrey Street, Norfolk, NR1 3NG
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
GRADY, Neil, HOLLIDAY, Jane Christine, LATTER, Thomas James, SHAW, Stephen David, WELLS, Kate Victoria
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRESHAM INSURANCE COMPANY LIMITED

GRESHAM INSURANCE COMPANY LIMITED is an active company incorporated on 27 June 1910 with the registered office located in Norfolk. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. GRESHAM INSURANCE COMPANY LIMITED was registered 115 years ago.(SIC: 65120)

Status

active

Active since 115 years ago

Company No

00110410

LTD Company

Age

115 Years

Incorporated 27 June 1910

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

GRESHAM FIRE AND ACCIDENT INSURANCE SOCIETY LIMITED(THE)
From: 27 June 1910To: 20 July 1995
Contact
Address

8 Surrey Street Norwich Norfolk, NR1 3NG,

Timeline

63 key events • 1910 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Aug 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Dec 12
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Dec 13
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Aug 14
Director Left
Dec 14
Director Joined
Jun 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Oct 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Jul 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Jul 18
Director Joined
Oct 18
Director Left
Oct 18
Capital Update
Apr 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
May 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Apr 23
Funding Round
Aug 23
Director Left
Mar 24
Director Joined
Mar 24
Capital Update
Jun 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Capital Update
Dec 25
Funding Round
Dec 25
5
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed 09 Dec 2016

GRADY, Neil

Active
8 Surrey Street, NorfolkNR1 3NG
Born August 1978
Director
Appointed 22 Oct 2025

HOLLIDAY, Jane Christine

Active
8 Surrey Street, NorfolkNR1 3NG
Born October 1976
Director
Appointed 27 Mar 2023

LATTER, Thomas James

Active
Surrey Street, NorwichNR1 3NG
Born December 1977
Director
Appointed 18 Jul 2018

SHAW, Stephen David

Active
Surrey Street, NorwichNR1 3NG
Born April 1980
Director
Appointed 13 Nov 2025

WELLS, Kate Victoria

Active
8 Surrey Street, NorfolkNR1 3NG
Born March 1971
Director
Appointed 13 Oct 2025

AYER, Vijay Subramanyam

Resigned
28 Wedon Way, BaldockSG7 5DX
Secretary
Appointed N/A
Resigned 23 Aug 1993

CARSON, Clare Frances

Resigned
61 Queens Road, East SheenSW14 8PH
Secretary
Appointed 01 Jan 2001
Resigned 01 Oct 2002

DOCKRELL, Carol Ann

Resigned
5 Kings Road, BenfleetSS7 1JP
Secretary
Appointed 03 May 1996
Resigned 31 Dec 2000

SHAH, Meera

Resigned
266 Stag Lane, LondonNW9 0EG
Secretary
Appointed 01 Oct 2002
Resigned 31 Mar 2005

SMITH, Thomas Andrew Forwood

Resigned
99 Hollies Avenue, West ByfleetKT14 6AN
Secretary
Appointed 23 Aug 1993
Resigned 03 May 1996

SPICKER, Richard Harold

Resigned
8 Surrey Street, NorfolkNR1 3NG
Secretary
Appointed 12 Jul 2007
Resigned 12 Aug 2013

VALENTINE, Claire Margaret

Resigned
Surrey Street, NorwichNR1 3NG
Secretary
Appointed 29 Nov 2013
Resigned 09 Dec 2016

WILMAN, Jennifer Jane

Resigned
YorkYO90 1WR
Secretary
Appointed 12 Aug 2013
Resigned 29 Nov 2013

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
St Helen's, LondonEC3P 3DQ
Corporate secretary
Appointed 31 Mar 2005
Resigned 12 Jul 2007

ABRAHAMS, Clifford James

Resigned
8 Surrey Street, NorfolkNR1 3NG
Born February 1967
Director
Appointed 26 Jul 2010
Resigned 23 Oct 2013

BADDELEY, Julie Margaret

Resigned
Flat 8 Browning House, LondonW8 5AW
Born March 1951
Director
Appointed 10 Sept 1998
Resigned 25 Oct 2000

BARKER, Robin

Resigned
YorkYO90 1WR
Born August 1972
Director
Appointed 29 Jul 2014
Resigned 31 Oct 2019

CARTER, Matthew Christian Alan

Resigned
Level 7, LondonE14 5HP
Born June 1967
Director
Appointed 23 Oct 2013
Resigned 05 Dec 2014

CASTAGNO, John

Resigned
49 Prospect Road, New BarnetEN5 5AD
Born December 1958
Director
Appointed 16 May 2000
Resigned 18 Feb 2003

CHRISTIE, Edward

Resigned
32 Oaklea, WelwynAL6 0QN
Born August 1938
Director
Appointed N/A
Resigned 15 Aug 1998

CLARKSON, Robert James

Resigned
8 Surrey Street, NorfolkNR1 3NG
Born September 1970
Director
Appointed 22 Feb 2008
Resigned 10 Mar 2011

COLES, Derek John

Resigned
Alderholt Mill Farm, FordingbridgeSP6 2EG
Born January 1960
Director
Appointed 16 Jul 2002
Resigned 13 Aug 2003

CURSON, Stuart Charles

Resigned
8 Surrey Street, NorfolkNR1 3NG
Born November 1968
Director
Appointed 26 Feb 2024
Resigned 12 Nov 2025

DEAKIN, Janice

Resigned
8 Surrey Street, NorfolkNR1 3NG
Born March 1967
Director
Appointed 06 Apr 2010
Resigned 02 Jun 2011

DIMBLEBY, Andrew Richard

Resigned
7 Richardson Place, ChelmsfordCM1 2GD
Born January 1953
Director
Appointed 05 Dec 2001
Resigned 13 Aug 2003

DOONEY, Gillean Rachel

Resigned
Surrey Street, NorwichNR1 3NG
Born May 1976
Director
Appointed 20 Mar 2017
Resigned 25 Oct 2018

DUGGAN, Gary John

Resigned
8 Surrey Street, NorfolkNR1 3NG
Born August 1961
Director
Appointed 18 Dec 2007
Resigned 10 Mar 2011

EASTER, Philip Charles

Resigned
Arlington House, NorwichNR2 2DB
Born August 1953
Director
Appointed 09 Jun 2005
Resigned 01 Jan 2007

FIELD, Matthew Anthony

Resigned
1 Undershaft, LondonEC3P 3DQ
Born November 1972
Director
Appointed 31 Oct 2019
Resigned 28 May 2021

GLEN, Paul Edward

Resigned
Marlands Court, HorshamRH13 0NN
Born December 1960
Director
Appointed 31 Aug 1997
Resigned 18 Feb 2000

GRACE, Adrian

Resigned
Churchill Place, LondonE14 5HP
Born May 1963
Director
Appointed 31 Mar 2005
Resigned 23 Jan 2007

HEMMING, Gareth John

Resigned
8 Surrey Street, NorfolkNR1 3NG
Born December 1970
Director
Appointed 23 Dec 2019
Resigned 25 Nov 2022

HODGES, Mark Steven

Resigned
Maidenhead Road, WindsorSL4 5GD
Born September 1965
Director
Appointed 31 Mar 2005
Resigned 09 May 2006

HOLMES, Colm Joseph

Resigned
8 Surrey Street, NorfolkNR1 3NG
Born January 1966
Director
Appointed 20 Jun 2014
Resigned 23 Mar 2018

Persons with significant control

1

PerthPH2 0NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

321

Capital Statement Capital Company With Date Currency Figure
16 December 2025
SH19Statement of Capital
Legacy
16 December 2025
SH20SH20
Legacy
16 December 2025
CAP-SSCAP-SS
Resolution
16 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
5 November 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
16 June 2025
SH19Statement of Capital
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 May 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 May 2025
RP04CS01RP04CS01
Confirmation Statement
14 May 2025
CS01Confirmation Statement
Auditors Resignation Company
5 July 2024
AUDAUD
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 April 2024
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Capital Allotment Shares
9 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
22 May 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
15 May 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Confirmation Statement
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Legacy
17 April 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 April 2019
SH19Statement of Capital
Legacy
17 April 2019
CAP-SSCAP-SS
Resolution
17 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
15 December 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Full
14 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Statement Of Companys Objects
30 March 2015
CC04CC04
Resolution
30 March 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 December 2013
TM02Termination of Secretary
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 August 2013
AP03Appointment of Secretary
Termination Secretary Company
12 August 2013
TM02Termination of Secretary
Termination Secretary Company With Name
12 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Auditors Resignation Company
19 April 2012
AUDAUD
Auditors Resignation Company
11 April 2012
AUDAUD
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2010
CH03Change of Secretary Details
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Legacy
23 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
20 September 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
25 June 2009
288cChange of Particulars
Legacy
30 December 2008
288aAppointment of Director or Secretary
Resolution
27 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
363aAnnual Return
Legacy
11 June 2008
288cChange of Particulars
Legacy
4 March 2008
288aAppointment of Director or Secretary
Memorandum Articles
21 February 2008
MEM/ARTSMEM/ARTS
Resolution
21 February 2008
RESOLUTIONSResolutions
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
363aAnnual Return
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2007
AAAnnual Accounts
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
190190
Legacy
26 June 2007
353353
Legacy
19 June 2007
288cChange of Particulars
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Resolution
21 April 2006
RESOLUTIONSResolutions
Resolution
21 April 2006
RESOLUTIONSResolutions
Resolution
21 April 2006
RESOLUTIONSResolutions
Resolution
21 April 2006
RESOLUTIONSResolutions
Resolution
21 April 2006
RESOLUTIONSResolutions
Memorandum Articles
18 April 2006
MEM/ARTSMEM/ARTS
Legacy
27 March 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
24 March 2006
AUDAUD
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288cChange of Particulars
Legacy
11 January 2006
288cChange of Particulars
Legacy
26 July 2005
288cChange of Particulars
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
22 June 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Resolution
27 April 2005
RESOLUTIONSResolutions
Resolution
27 April 2005
RESOLUTIONSResolutions
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
287Change of Registered Office
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 April 2005
AAAnnual Accounts
Legacy
30 October 2004
288bResignation of Director or Secretary
Resolution
6 July 2004
RESOLUTIONSResolutions
Legacy
11 June 2004
363aAnnual Return
Legacy
22 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288cChange of Particulars
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
27 October 2003
288cChange of Particulars
Legacy
17 October 2003
288cChange of Particulars
Legacy
13 October 2003
88(2)R88(2)R
Legacy
13 October 2003
88(2)R88(2)R
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
123Notice of Increase in Nominal Capital
Legacy
12 June 2003
363aAnnual Return
Legacy
9 June 2003
288cChange of Particulars
Legacy
9 June 2003
88(2)R88(2)R
Legacy
9 June 2003
88(2)R88(2)R
Resolution
9 June 2003
RESOLUTIONSResolutions
Resolution
9 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 April 2003
AAAnnual Accounts
Legacy
23 March 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288cChange of Particulars
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288cChange of Particulars
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
363aAnnual Return
Legacy
19 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 2002
AAAnnual Accounts
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
363aAnnual Return
Legacy
20 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
363aAnnual Return
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
21 December 1999
288cChange of Particulars
Legacy
25 June 1999
363aAnnual Return
Legacy
3 June 1999
288cChange of Particulars
Accounts With Accounts Type Full
23 April 1999
AAAnnual Accounts
Legacy
23 December 1998
288cChange of Particulars
Auditors Resignation Company
17 November 1998
AUDAUD
Auditors Resignation Company
17 November 1998
AUDAUD
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
363aAnnual Return
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
25 November 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
363aAnnual Return
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 June 1997
AAAnnual Accounts
Legacy
9 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 1996
AAAnnual Accounts
Legacy
25 June 1996
363aAnnual Return
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Legacy
18 October 1995
88(2)R88(2)R
Legacy
18 October 1995
88(2)R88(2)R
Resolution
18 October 1995
RESOLUTIONSResolutions
Resolution
18 October 1995
RESOLUTIONSResolutions
Resolution
18 October 1995
RESOLUTIONSResolutions
Resolution
18 October 1995
RESOLUTIONSResolutions
Legacy
18 October 1995
123Notice of Increase in Nominal Capital
Legacy
4 August 1995
288288
Legacy
4 August 1995
288288
Miscellaneous
21 July 1995
MISCMISC
Certificate Change Of Name Company
20 July 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 July 1995
AAAnnual Accounts
Legacy
10 July 1995
288288
Legacy
22 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 July 1994
AAAnnual Accounts
Legacy
23 June 1994
363x363x
Legacy
13 September 1993
288288
Legacy
13 September 1993
288288
Accounts With Accounts Type Full
21 June 1993
AAAnnual Accounts
Legacy
16 June 1993
363x363x
Accounts With Accounts Type Full
20 July 1992
AAAnnual Accounts
Legacy
23 June 1992
363x363x
Legacy
14 May 1992
288288
Legacy
30 April 1992
288288
Legacy
30 April 1992
288288
Legacy
2 September 1991
88(2)R88(2)R
Resolution
2 September 1991
RESOLUTIONSResolutions
Resolution
2 September 1991
RESOLUTIONSResolutions
Legacy
2 September 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
23 July 1991
AAAnnual Accounts
Legacy
2 July 1991
288288
Legacy
2 July 1991
288288
Legacy
2 July 1991
363x363x
Resolution
1 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 July 1990
AAAnnual Accounts
Legacy
2 July 1990
363363
Accounts With Accounts Type Full
10 July 1989
AAAnnual Accounts
Legacy
30 June 1989
363363
Accounts With Accounts Type Full
9 September 1988
AAAnnual Accounts
Legacy
4 July 1988
363363
Legacy
15 December 1987
288288
Legacy
20 November 1987
288288
Legacy
20 November 1987
288288
Legacy
23 October 1987
288288
Legacy
19 October 1987
288288
Legacy
19 October 1987
288288
Legacy
19 October 1987
288288
Legacy
19 October 1987
288288
Accounts With Accounts Type Full
17 August 1987
AAAnnual Accounts
Legacy
20 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 August 1986
AAAnnual Accounts
Legacy
26 June 1986
363363
Legacy
18 June 1979
363363
Accounts With Made Up Date
20 June 1978
AAAnnual Accounts
Legacy
30 May 1975
363363
Incorporation Company
27 June 1910
NEWINCIncorporation