Background WavePink WaveYellow Wave

F.M. INSURANCE COMPANY LIMITED (00755780)

F.M. INSURANCE COMPANY LIMITED (00755780) is an active UK company. incorporated on 29 March 1963. with registered office in Maidenhead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. F.M. INSURANCE COMPANY LIMITED has been registered for 62 years. Current directors include SPOTSWOOD, Natalie.

Company Number
00755780
Status
active
Type
ltd
Incorporated
29 March 1963
Age
62 years
Address
Voyager Place, Maidenhead, SL6 2PJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SPOTSWOOD, Natalie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F.M. INSURANCE COMPANY LIMITED

F.M. INSURANCE COMPANY LIMITED is an active company incorporated on 29 March 1963 with the registered office located in Maidenhead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. F.M. INSURANCE COMPANY LIMITED was registered 62 years ago.(SIC: 82990)

Status

active

Active since 62 years ago

Company No

00755780

LTD Company

Age

62 Years

Incorporated 29 March 1963

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 7 October 2025 (5 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

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Voyager Place Shoppenhangers Road Maidenhead, SL6 2PJ,

Previous Addresses

1 Windsor Dials Arthur Road Windsor Berkshire SL4 1RS
From: 29 March 1963To: 24 May 2019
Timeline

54 key events • 1963 - 2026

Funding Officers Ownership
Company Founded
Mar 63
Director Joined
Dec 09
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Feb 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Funding Round
Aug 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
May 12
Director Left
Dec 12
Director Left
Mar 13
Director Joined
Jul 13
Director Left
Dec 13
Director Joined
Jun 14
Director Left
Jul 14
Director Joined
Dec 14
Director Joined
Mar 15
Director Left
Jul 15
Director Left
Jan 16
Director Joined
Jul 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Apr 18
Director Left
Jul 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Sept 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Jun 20
Director Left
Jan 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Apr 22
Director Joined
Oct 22
Director Left
Oct 22
Capital Update
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 26
Director Left
Jan 26
2
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CHICK, Sally Georgina

Active
Shoppenhangers Road, MaidenheadSL6 2PJ
Secretary
Appointed 01 Jan 2026

SPOTSWOOD, Natalie

Active
Shoppenhangers Road, MaidenheadSL6 2PJ
Born May 1985
Director
Appointed 21 Jul 2016

FRITCHIE, Andrew Peel

Resigned
Orchard House, TewkesburyGL20 7AA
Secretary
Appointed 31 Jan 2005
Resigned 31 Jul 2007

KELLY, Amy

Resigned
Shoppenhangers Road, MaidenheadSL6 2PJ
Secretary
Appointed 01 Aug 2007
Resigned 01 Jan 2026

LATTIMER, Eileen

Resigned
34 Nursery Lane, AscotSL5 8PY
Secretary
Appointed 19 Oct 1999
Resigned 31 Jan 2005

MACINNIS, Ian Wallace

Resigned
20 Broxbourne Road, OrpingtonBR6 0AY
Secretary
Appointed N/A
Resigned 19 Oct 1999

BARTON, Carol Gwendolyn

Resigned
1 Windsor Dials, WindsorSL4 1RS
Born April 1952
Director
Appointed 07 Nov 2005
Resigned 26 Jul 2011

BERG, Ian Richards

Resigned
1 Windsor Dials, WindsorSL4 1RS
Born February 1954
Director
Appointed 13 Jun 2003
Resigned 17 Dec 2012

BESSANT, Dennis John, Dr

Resigned
1 Windsor Dials, WindsorSL4 1RS
Born July 1949
Director
Appointed 13 Jun 2003
Resigned 26 Jul 2011

BLACK, James William

Resigned
420 E Ohio No 6f, ChicagoIL 60611
Born May 1939
Director
Appointed 27 Aug 1996
Resigned 31 Aug 2001

BOSMAN, Antonius Rudolfus Henricus

Resigned
1 Windsor Dials, WindsorSL4 1RS
Born August 1947
Director
Appointed 11 Jun 2001
Resigned 14 Mar 2013

BRADSHAW, William Kenneth, Doctor

Resigned
Shoppenhangers Road, MaidenheadSL6 2PJ
Born January 1969
Director
Appointed 01 Oct 2022
Resigned 31 Jan 2026

BRYSON, Andrew John Birrell

Resigned
Shoppenhangers Road, MaidenheadSL6 2PJ
Born March 1969
Director
Appointed 01 Jan 2020
Resigned 01 Oct 2022

BUMPUS, Frederick Joseph

Resigned
28 Chadwick RoadFOREIGN
Born May 1929
Director
Appointed N/A
Resigned 05 Jan 1994

BURCHILL, Jeffrey Alfred

Resigned
1 Windsor Dials, WindsorSL4 1RS
Born February 1952
Director
Appointed 27 Mar 2006
Resigned 15 Dec 2016

CAREY, John Joseph

Resigned
175 North Cliff Drive, Rhode Island 02882FOREIGN
Born May 1928
Director
Appointed N/A
Resigned 20 Jul 1993

COPE, Rachel

Resigned
Shoppenhangers Road, MaidenheadSL6 2PJ
Born August 1973
Director
Appointed 01 Jun 2014
Resigned 18 Jul 2019

DAVEY, Kenneth William

Resigned
1 Windsor Dials, WindsorSL4 1RS
Born July 1951
Director
Appointed 11 Aug 1999
Resigned 31 Dec 2013

DAY, Colin Richard

Resigned
Shoppenhangers Road, MaidenheadSL6 2PJ
Born March 1955
Director
Appointed 18 Jul 2019
Resigned 31 Dec 2020

DEMPSEY, Christopher Michael

Resigned
Shoppenhangers Road, MaidenheadSL6 2PJ
Born July 1977
Director
Appointed 21 Apr 2022
Resigned 31 Dec 2024

FRITCHIE, Andrew Peel

Resigned
Orchard House, TewkesburyGL20 7AA
Born September 1964
Director
Appointed 07 Nov 2005
Resigned 31 Jul 2007

GALLOWAY, James Robert

Resigned
Shoppenhangers Road, MaidenheadSL6 2PJ
Born April 1963
Director
Appointed 03 Jun 2020
Resigned 31 Dec 2021

GRAND, Frederic Jacques Gerard

Resigned
61 Rue Moliere, 92500
Born April 1965
Director
Appointed 13 Jun 2003
Resigned 07 Nov 2005

HALL, Jonathan William

Resigned
Shoppenhangers Road, MaidenheadSL6 2PJ
Born June 1957
Director
Appointed 19 Jul 2013
Resigned 28 Jan 2025

HAMEED, Omar Farooq

Resigned
Shoppenhangers Road, MaidenheadSL6 2PJ
Born July 1968
Director
Appointed 05 Nov 2007
Resigned 31 Dec 2024

HILLGRAF, Achim

Resigned
Charlotte Schiffler Str 18, 60599FOREIGN
Born July 1967
Director
Appointed 13 Jun 2003
Resigned 07 Nov 2005

INGRAM, Kevin Scott, Mr.

Resigned
270 Central Avenue, Johnston
Born May 1962
Director
Appointed 15 Dec 2016
Resigned 31 Dec 2025

INGRAM, Kevin Scott, Mr.

Resigned
1 Windsor Dials, WindsorSL4 1RS
Born May 1962
Director
Appointed 12 Feb 2010
Resigned 25 Jul 2014

JOHNSON, Christopher

Resigned
Shoppenhangers Road, MaidenheadSL6 2PJ
Born January 1956
Director
Appointed 01 Jun 2012
Resigned 19 Dec 2019

JOHNSON, Dean Evan

Resigned
110 Boardwalk Place, Park Ridge
Born August 1931
Director
Appointed N/A
Resigned 28 Aug 1996

JOHNSON, Philip

Resigned
Shoppenhangers Road, MaidenheadSL6 2PJ
Born September 1965
Director
Appointed 31 Jul 2017
Resigned 31 Dec 2021

KEEVIL, Thomas Stephen

Resigned
Shoppenhangers Road, MaidenheadSL6 2PJ
Born December 1960
Director
Appointed 11 Oct 2011
Resigned 31 Dec 2024

LAWSON, Thomas Alan, Mr.

Resigned
Shoppenhangers Road, MaidenheadSL6 2PJ
Born May 1956
Director
Appointed 11 Oct 2011
Resigned 31 Dec 2021

LEBOVITZ, Michael Craig, Mr.

Resigned
1 Windsor Dials, WindsorSL4 1RS
Born September 1962
Director
Appointed 19 Nov 2009
Resigned 26 Jul 2011

LEBOVITZ, Michael Craig, Mr.

Resigned
1 Windsor Dials, WindsorSL4 1RS
Born September 1962
Director
Appointed 19 Nov 2009
Resigned 19 Nov 2009
Fundings
Financials
Latest Activities

Filing History

245

Termination Director Company With Name Termination Date
1 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 January 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
5 December 2024
SH19Statement of Capital
Resolution
5 December 2024
RESOLUTIONSResolutions
Legacy
5 December 2024
CAP-SSCAP-SS
Legacy
5 December 2024
SH20SH20
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Accounts With Accounts Type Group
31 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Accounts With Accounts Type Group
3 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Accounts With Accounts Type Group
26 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 September 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Accounts With Accounts Type Group
6 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Accounts With Accounts Type Group
27 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Accounts With Accounts Type Group
11 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Accounts With Accounts Type Group
14 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Accounts With Accounts Type Group
31 March 2014
AAAnnual Accounts
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Accounts With Accounts Type Group
3 April 2013
AAAnnual Accounts
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Accounts With Accounts Type Group
29 March 2012
AAAnnual Accounts
Resolution
20 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Capital Allotment Shares
30 August 2011
SH01Allotment of Shares
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Accounts With Accounts Type Group
7 April 2011
AAAnnual Accounts
Legacy
6 April 2011
MG02MG02
Legacy
11 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
6 April 2010
AAAnnual Accounts
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Memorandum Articles
1 August 2009
MEM/ARTSMEM/ARTS
Resolution
1 August 2009
RESOLUTIONSResolutions
Legacy
16 June 2009
288cChange of Particulars
Legacy
15 June 2009
288cChange of Particulars
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Group
3 April 2009
AAAnnual Accounts
Legacy
23 September 2008
288cChange of Particulars
Legacy
22 September 2008
288cChange of Particulars
Legacy
6 June 2008
363aAnnual Return
Legacy
5 June 2008
288cChange of Particulars
Accounts With Accounts Type Group
15 April 2008
AAAnnual Accounts
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Resolution
7 August 2007
RESOLUTIONSResolutions
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
88(2)R88(2)R
Legacy
30 July 2007
123Notice of Increase in Nominal Capital
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Group
11 May 2007
AAAnnual Accounts
Legacy
12 January 2007
88(2)R88(2)R
Legacy
11 January 2007
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
20 June 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 March 2005
AAAnnual Accounts
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
13 July 2004
288cChange of Particulars
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 April 2004
AAAnnual Accounts
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 June 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
21 May 2003
88(2)R88(2)R
Resolution
21 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 August 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Legacy
24 January 2002
403aParticulars of Charge Subject to s859A
Legacy
12 December 2001
88(2)R88(2)R
Resolution
12 December 2001
RESOLUTIONSResolutions
Resolution
12 December 2001
RESOLUTIONSResolutions
Legacy
12 December 2001
123Notice of Increase in Nominal Capital
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
29 August 2000
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
19 April 2000
288cChange of Particulars
Legacy
4 April 2000
287Change of Registered Office
Legacy
29 November 1999
395Particulars of Mortgage or Charge
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288bResignation of Director or Secretary
Legacy
19 August 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
12 August 1999
AAAnnual Accounts
Resolution
27 July 1999
RESOLUTIONSResolutions
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 August 1998
AAAnnual Accounts
Legacy
15 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 July 1997
AAAnnual Accounts
Legacy
16 May 1997
363sAnnual Return (shuttle)
Resolution
18 March 1997
RESOLUTIONSResolutions
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288bResignation of Director or Secretary
Auditors Resignation Company
8 October 1996
AUDAUD
Legacy
27 September 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 August 1996
AAAnnual Accounts
Legacy
23 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1995
AAAnnual Accounts
Legacy
11 August 1995
288288
Legacy
3 July 1995
395Particulars of Mortgage or Charge
Legacy
1 June 1995
363sAnnual Return (shuttle)
Memorandum Articles
6 April 1995
MEM/ARTSMEM/ARTS
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
12 December 1994
RESOLUTIONSResolutions
Legacy
12 December 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
18 May 1994
AAAnnual Accounts
Legacy
18 May 1994
363sAnnual Return (shuttle)
Legacy
14 April 1994
395Particulars of Mortgage or Charge
Legacy
26 January 1994
288288
Legacy
28 July 1993
288288
Accounts With Accounts Type Full
2 June 1993
AAAnnual Accounts
Legacy
2 June 1993
363sAnnual Return (shuttle)
Legacy
7 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 June 1992
AAAnnual Accounts
Legacy
8 June 1992
363sAnnual Return (shuttle)
Memorandum Articles
21 August 1991
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
14 June 1991
AAAnnual Accounts
Legacy
14 June 1991
363b363b
Legacy
14 June 1991
363(287)363(287)
Resolution
6 June 1991
RESOLUTIONSResolutions
Legacy
6 June 1991
123Notice of Increase in Nominal Capital
Resolution
21 November 1990
RESOLUTIONSResolutions
Legacy
11 June 1990
363363
Accounts With Accounts Type Full
30 May 1990
AAAnnual Accounts
Auditors Resignation Company
30 May 1990
AUDAUD
Resolution
14 February 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 July 1989
AAAnnual Accounts
Legacy
12 July 1989
363363
Legacy
27 April 1989
288288
Legacy
28 July 1988
288288
Accounts With Accounts Type Full
8 June 1988
AAAnnual Accounts
Legacy
8 June 1988
363363
Legacy
27 May 1988
288288
Legacy
2 March 1988
288288
Legacy
3 December 1987
288288
Accounts With Accounts Type Full
1 October 1987
AAAnnual Accounts
Legacy
24 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 June 1986
363363
Accounts With Accounts Type Full
21 June 1986
AAAnnual Accounts
Incorporation Company
29 March 1963
NEWINCIncorporation
Miscellaneous
29 March 1963
MISCMISC