Background WavePink WaveYellow Wave

THISTLE INSURANCE SERVICES LIMITED (00338645)

THISTLE INSURANCE SERVICES LIMITED (00338645) is an active UK company. incorporated on 31 March 1938. with registered office in Retford. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. THISTLE INSURANCE SERVICES LIMITED has been registered for 87 years.

Company Number
00338645
Status
active
Type
ltd
Incorporated
31 March 1938
Age
87 years
Address
Rossington's Business Park, Retford, DN22 7SW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THISTLE INSURANCE SERVICES LIMITED

THISTLE INSURANCE SERVICES LIMITED is an active company incorporated on 31 March 1938 with the registered office located in Retford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. THISTLE INSURANCE SERVICES LIMITED was registered 87 years ago.(SIC: 66220)

Status

active

Active since 87 years ago

Company No

00338645

LTD Company

Age

87 Years

Incorporated 31 March 1938

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 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 8 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

JARDINE LLOYD THOMPSON UK LIMITED
From: 2 July 2007To: 6 April 2010
JLT CORPORATE RISKS LIMITED
From: 2 October 2000To: 2 July 2007
JARDINE LLOYD THOMPSON UK LIMITED
From: 1 April 1999To: 2 October 2000
JARDINE INSURANCE SERVICES LIMITED
From: 29 December 1995To: 1 April 1999
JARDINE INSURANCE BROKERS INTERNATIONAL LIMITED
From: 29 May 1987To: 29 December 1995
JARDINE GLANVILL LIMITED
From: 31 December 1981To: 29 May 1987
GLANVILL ENTHOVEN & CO.LIMITED
From: 31 March 1938To: 31 December 1981
Contact
Address

Rossington's Business Park West Carr Road Retford, DN22 7SW,

Previous Addresses

, 68 Lombard Street, London, EC3V 9LJ
From: 23 January 2017To: 4 June 2018
, the St Botolph Building 138 Houndsditch, London, EC3A 7AW
From: 19 August 2013To: 23 January 2017
, 6 Crutched Friars, London, EC3N 2PH
From: 31 March 1938To: 19 August 2013
Timeline

79 key events • 1938 - 2026

Funding Officers Ownership
Company Founded
Mar 38
Director Joined
Dec 09
Director Joined
Apr 10
Director Left
Sept 10
Funding Round
Oct 10
Director Joined
Mar 11
Director Joined
Apr 11
Director Left
May 11
Director Joined
Jul 11
Director Left
Jan 12
Director Joined
Apr 12
Director Joined
Jul 12
Director Left
Feb 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Mar 14
Director Left
May 14
Director Joined
Sept 14
Director Left
May 15
Director Joined
May 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Oct 15
Director Left
Mar 16
Director Joined
Apr 16
Director Left
May 16
Director Left
May 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Loan Secured
Jul 17
Director Left
Jan 18
Loan Secured
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Apr 18
Loan Secured
May 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Left
Jul 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Loan Secured
Dec 20
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Aug 22
Director Left
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Mar 23
Director Joined
Nov 23
Director Left
Jan 24
Director Left
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
May 24
Director Joined
May 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
May 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Oct 25
Capital Update
Oct 25
Director Left
Jan 26
2
Funding
68
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

403

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Legacy
27 October 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 October 2025
SH19Statement of Capital
Legacy
27 October 2025
CAP-SSCAP-SS
Resolution
27 October 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2025
AAAnnual Accounts
Legacy
14 August 2025
PARENT_ACCPARENT_ACC
Legacy
14 August 2025
GUARANTEE2GUARANTEE2
Legacy
14 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Confirmation Statement With Updates
8 June 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
12 May 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Legacy
9 August 2024
PARENT_ACCPARENT_ACC
Legacy
9 August 2024
AGREEMENT2AGREEMENT2
Legacy
9 August 2024
GUARANTEE2GUARANTEE2
Memorandum Articles
5 August 2024
MAMA
Resolution
5 August 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 August 2024
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
9 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
1 April 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
11 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
1 April 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Resolution
18 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 July 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 July 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Capital Allotment Shares
27 October 2010
SH01Allotment of Shares
Resolution
27 October 2010
RESOLUTIONSResolutions
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Statement Of Companys Objects
26 August 2010
CC04CC04
Resolution
26 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Certificate Change Of Name Company
6 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
6 April 2010
NM06NM06
Change Of Name Notice
6 April 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
19 November 2009
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 June 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
30 April 2009
123Notice of Increase in Nominal Capital
Resolution
30 April 2009
RESOLUTIONSResolutions
Statement Of Affairs
20 April 2009
SASA
Legacy
20 April 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
10 March 2009
SASA
Legacy
10 March 2009
88(2)Return of Allotment of Shares
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 2007
AAAnnual Accounts
Certificate Change Of Name Company
2 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 2007
363aAnnual Return
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288cChange of Particulars
Legacy
21 February 2007
123Notice of Increase in Nominal Capital
Resolution
21 February 2007
RESOLUTIONSResolutions
Resolution
21 February 2007
RESOLUTIONSResolutions
Legacy
29 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
363aAnnual Return
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Legacy
8 April 2005
363aAnnual Return
Legacy
12 February 2005
403aParticulars of Charge Subject to s859A
Legacy
12 February 2005
403aParticulars of Charge Subject to s859A
Legacy
12 February 2005
403aParticulars of Charge Subject to s859A
Legacy
31 August 2004
288cChange of Particulars
Statement Of Affairs
17 June 2004
SASA
Legacy
17 June 2004
88(2)R88(2)R
Legacy
3 June 2004
123Notice of Increase in Nominal Capital
Resolution
3 June 2004
RESOLUTIONSResolutions
Resolution
3 June 2004
RESOLUTIONSResolutions
Resolution
1 June 2004
RESOLUTIONSResolutions
Resolution
1 June 2004
RESOLUTIONSResolutions
Resolution
1 June 2004
RESOLUTIONSResolutions
Legacy
27 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 May 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
26 July 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 June 2003
AAAnnual Accounts
Auditors Resignation Company
28 April 2003
AUDAUD
Auditors Resignation Company
25 April 2003
AUDAUD
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
288aAppointment of Director or Secretary
Statement Of Affairs
18 January 2002
SASA
Legacy
18 January 2002
88(2)R88(2)R
Statement Of Affairs
18 January 2002
SASA
Legacy
18 January 2002
88(2)R88(2)R
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
24 November 2000
288bResignation of Director or Secretary
Resolution
17 November 2000
RESOLUTIONSResolutions
Resolution
17 November 2000
RESOLUTIONSResolutions
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 October 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
363sAnnual Return (shuttle)
Legacy
23 September 1999
395Particulars of Mortgage or Charge
Resolution
6 August 1999
RESOLUTIONSResolutions
Memorandum Articles
21 May 1999
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
9 May 1999
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
287Change of Registered Office
Auditors Resignation Company
12 October 1998
AUDAUD
Accounts With Accounts Type Full
22 May 1998
AAAnnual Accounts
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
363sAnnual Return (shuttle)
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
18 September 1997
288cChange of Particulars
Legacy
29 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
30 June 1997
288bResignation of Director or Secretary
Legacy
4 May 1997
288bResignation of Director or Secretary
Legacy
3 May 1997
288bResignation of Director or Secretary
Legacy
27 April 1997
363sAnnual Return (shuttle)
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
5 July 1996
288288
Legacy
18 June 1996
288288
Legacy
1 May 1996
288288
Legacy
1 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1996
AAAnnual Accounts
Statement Of Affairs
20 March 1996
SASA
Legacy
20 March 1996
88(2)O88(2)O
Legacy
19 March 1996
288288
Legacy
27 February 1996
88(2)P88(2)P
Legacy
8 January 1996
288288
Resolution
4 January 1996
RESOLUTIONSResolutions
Resolution
4 January 1996
RESOLUTIONSResolutions
Legacy
4 January 1996
288288
Certificate Change Of Name Company
28 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 1995
288288
Resolution
3 October 1995
RESOLUTIONSResolutions
Resolution
3 October 1995
RESOLUTIONSResolutions
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Legacy
2 September 1995
403aParticulars of Charge Subject to s859A
Legacy
2 September 1995
395Particulars of Mortgage or Charge
Legacy
18 August 1995
288288
Legacy
6 June 1995
288288
Legacy
4 May 1995
288288
Legacy
7 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1995
AAAnnual Accounts
Legacy
22 February 1995
395Particulars of Mortgage or Charge
Legacy
20 January 1995
288288
Legacy
15 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
24 November 1994
88(2)P88(2)P
Resolution
24 November 1994
RESOLUTIONSResolutions
Resolution
24 November 1994
RESOLUTIONSResolutions
Legacy
12 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1994
AAAnnual Accounts
Legacy
30 November 1993
288288
Legacy
17 November 1993
288288
Legacy
1 October 1993
288288
Legacy
5 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1993
AAAnnual Accounts
Legacy
26 October 1992
288288
Legacy
15 October 1992
288288
Legacy
16 July 1992
288288
Legacy
4 June 1992
288288
Accounts With Accounts Type Full
22 April 1992
AAAnnual Accounts
Legacy
6 April 1992
363sAnnual Return (shuttle)
Legacy
8 September 1991
288288
Legacy
30 May 1991
288288
Accounts With Accounts Type Full Group
17 April 1991
AAAnnual Accounts
Legacy
17 April 1991
363aAnnual Return
Legacy
12 March 1991
288288
Resolution
11 January 1991
RESOLUTIONSResolutions
Memorandum Articles
10 January 1991
MEM/ARTSMEM/ARTS
Resolution
10 January 1991
RESOLUTIONSResolutions
Legacy
14 November 1990
288288
Legacy
13 September 1990
288288
Legacy
13 September 1990
288288
Auditors Resignation Company
25 July 1990
AUDAUD
Auditors Resignation Company
28 June 1990
AUDAUD
Accounts With Accounts Type Full Group
4 June 1990
AAAnnual Accounts
Legacy
30 May 1990
363363
Legacy
30 November 1989
288288
Legacy
25 October 1989
288288
Legacy
23 August 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
24 May 1989
AAAnnual Accounts
Legacy
18 May 1989
363363
Legacy
11 May 1989
287Change of Registered Office
Legacy
14 July 1988
288288
Legacy
20 May 1988
363363
Accounts With Accounts Type Full
5 May 1988
AAAnnual Accounts
Legacy
14 March 1988
288288
Legacy
8 March 1988
288288
Legacy
8 March 1988
288288
Legacy
27 January 1988
288288
Legacy
27 January 1988
288288
Legacy
17 December 1987
288288
Accounts With Accounts Type Full Group
19 June 1987
AAAnnual Accounts
Certificate Change Of Name Company
28 May 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 1987
363363
Legacy
2 March 1987
288288
Legacy
18 February 1987
288288
Legacy
5 February 1987
288288
Legacy
29 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 October 1986
288288
Legacy
23 August 1986
363363
Accounts With Accounts Type Full
1 August 1986
AAAnnual Accounts
Legacy
6 May 1986
288288
Legacy
4 March 1983
395Particulars of Mortgage or Charge
Legacy
4 March 1983
395Particulars of Mortgage or Charge
Incorporation Company
31 March 1938
NEWINCIncorporation