Background WavePink WaveYellow Wave

MARKEL INTERNATIONAL INSURANCE COMPANY LIMITED (00966670)

MARKEL INTERNATIONAL INSURANCE COMPANY LIMITED (00966670) is an active UK company. incorporated on 20 November 1969. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. MARKEL INTERNATIONAL INSURANCE COMPANY LIMITED has been registered for 56 years. Current directors include AU, Wai-Fong, DAVIES, Andrew John, FINN, Alexander William and 5 others.

Company Number
00966670
Status
active
Type
ltd
Incorporated
20 November 1969
Age
56 years
Address
20 Fenchurch Street, London, EC3M 3AZ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
AU, Wai-Fong, DAVIES, Andrew John, FINN, Alexander William, GARDENER, Henry George Le Vaillant, HILLIER, Thomas James, MCMELLIN, Andrew Neil, SHAH, Kalpana, SPENCER, John William James
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKEL INTERNATIONAL INSURANCE COMPANY LIMITED

MARKEL INTERNATIONAL INSURANCE COMPANY LIMITED is an active company incorporated on 20 November 1969 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. MARKEL INTERNATIONAL INSURANCE COMPANY LIMITED was registered 56 years ago.(SIC: 65120)

Status

active

Active since 56 years ago

Company No

00966670

LTD Company

Age

56 Years

Incorporated 20 November 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 April 2025 (1 year 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

9 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

TERRA NOVA INSURANCE COMPANY LIMITED
From: 20 November 1969To: 4 November 2002
Contact
Address

20 Fenchurch Street London, EC3M 3AZ,

Previous Addresses

The Markel Building 49 Leadenhall Street London EC3A 2EA
From: 20 November 1969To: 1 December 2014
Timeline

33 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jan 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Jan 12
Director Joined
Oct 13
Director Joined
Mar 15
Director Left
Jun 15
Funding Round
Aug 15
Director Joined
Sept 15
Director Joined
Jan 16
Director Joined
May 17
Director Joined
May 17
Director Left
Jan 18
Director Left
Jul 18
Director Joined
Mar 19
Director Left
May 19
Director Left
Jun 19
Director Joined
Nov 19
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Sept 20
Director Joined
Oct 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Sept 21
Director Left
Jan 23
Director Joined
Jul 23
Director Joined
Jan 24
Director Left
May 24
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Nov 25
Director Joined
Dec 25
1
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

TEESDALE, Lara Simone

Active
Fenchurch Street, LondonEC3M 3AZ
Secretary
Appointed 01 Jan 2020

AU, Wai-Fong

Active
Fenchurch Street, LondonEC3M 3AZ
Born December 1956
Director
Appointed 07 Oct 2020

DAVIES, Andrew John

Active
Fenchurch Street, LondonEC3M 3AZ
Born January 1966
Director
Appointed 16 May 2000

FINN, Alexander William

Active
Fenchurch Street, LondonEC3M 3AZ
Born September 1961
Director
Appointed 11 Jan 2024

GARDENER, Henry George Le Vaillant

Active
Fenchurch Street, LondonEC3M 3AZ
Born November 1983
Director
Appointed 18 Jul 2023

HILLIER, Thomas James

Active
Fenchurch Street, LondonEC3M 3AZ
Born June 1979
Director
Appointed 12 Dec 2025

MCMELLIN, Andrew Neil

Active
Fenchurch Street, LondonEC3M 3AZ
Born July 1966
Director
Appointed 02 Sept 2025

SHAH, Kalpana

Active
Fenchurch Street, LondonEC3M 3AZ
Born March 1969
Director
Appointed 07 Sept 2020

SPENCER, John William James

Active
Fenchurch Street, LondonEC3M 3AZ
Born December 1957
Director
Appointed 01 Jan 2016

BAILEY, Andrew John

Resigned
Fenchurch Street, LondonEC3M 3AZ
Secretary
Appointed 28 May 2002
Resigned 01 Jan 2020

NORLEDGE, Peter William

Resigned
The Beacon House, CrowboroughTN6 1AZ
Secretary
Appointed N/A
Resigned 20 Jul 2001

RIZA, Shule Antionette

Resigned
Fernbank 24 Parkhurst Road, BexleyDA5 1AR
Secretary
Appointed 25 Jul 2001
Resigned 28 May 2002

ALBANESE, Gerard

Resigned
11 Abbey Gardens, LondonNW8 9AS
Born March 1952
Director
Appointed 01 Sept 2003
Resigned 01 Sept 2008

ALDRIDGE, Anthony Francis

Resigned
29 Hollingbourne Gardens, EalingW13 8EN
Born September 1939
Director
Appointed 26 Jan 1995
Resigned 07 Apr 1999

ARNOLD, Simon Rory

Resigned
Bulls Barn, HassocksBN6 8TN
Born September 1933
Director
Appointed 28 Mar 2003
Resigned 01 Apr 2009

BAILEY, William Olliver

Resigned
Baicliffe 1 Turtle Baycrescent, Southampton
Born July 1926
Director
Appointed N/A
Resigned 18 Dec 1997

BARRETT, Simon Christopher

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born August 1963
Director
Appointed 06 Mar 2019
Resigned 31 Jul 2020

BLOEMEN, Peter Joseph Maria

Resigned
115 Morrison Road, OakvilleFOREIGN
Born October 1930
Director
Appointed N/A
Resigned 21 Dec 1994

BOWDEN, Ian Lewis

Resigned
9 Boscastle Road, LondonNW5 1EE
Born December 1943
Director
Appointed 26 Jan 1995
Resigned 26 Mar 2002

BRAZIL, Jeremy William

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born August 1962
Director
Appointed 01 Apr 2005
Resigned 31 Dec 2017

BURBIDGE, Christopher Hayes Shaw

Resigned
Brinkley Lodge London Road, Haywards HeathRH17 5EU
Born September 1942
Director
Appointed N/A
Resigned 30 Jun 1997

CARROLL, Stephen Michael

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born September 1956
Director
Appointed 01 Nov 2008
Resigned 02 Jun 2015

COLLETT, William Noel

Resigned
1 Defoe Avenue, RichmondTW9 4DL
Born November 1958
Director
Appointed 01 Dec 1999
Resigned 06 Jul 2000

COOKE, Jeremy David

Resigned
Flat 10, LondonSW1X 7NL
Born February 1951
Director
Appointed 01 Dec 1999
Resigned 30 May 2003

EDMUNDS, Richard John

Resigned
41b Lansdowne Crescent, LondonW11 2NT
Born July 1943
Director
Appointed N/A
Resigned 09 Apr 1999

FOWLER, Caleb Leighton

Resigned
1103 Cymry Drive, BerwynFOREIGN
Born May 1942
Director
Appointed N/A
Resigned 24 Feb 1993

HASTINGS, James

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born April 1980
Director
Appointed 06 Nov 2019
Resigned 24 Aug 2021

HOPE, David Emil

Resigned
Hurst Wickham Rise, HurstpierpointBN6 9AD
Born June 1959
Director
Appointed 01 Dec 1999
Resigned 15 Mar 2001

JACKSON, Martin Paul

Resigned
Flat 13 Roebuck House, LondonSW1E 5BA
Born February 1946
Director
Appointed 18 Dec 1997
Resigned 30 Nov 1999

JENKS, Paul Holt

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born May 1954
Director
Appointed 03 Jan 2012
Resigned 31 Dec 2020

KENNY, Patrick

Resigned
33 Fulton Place, Connecticut06119
Born January 1943
Director
Appointed 14 Oct 1993
Resigned 21 Dec 1994

LEWIS, David Julian

Resigned
31 Elliot Road, LondonNW4 3DS
Born March 1948
Director
Appointed N/A
Resigned 21 Dec 1994

LINE, Nicholas James Stephen

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born May 1972
Director
Appointed 30 May 2008
Resigned 31 Oct 2025

MALTBY, Hugh Avery John

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born August 1964
Director
Appointed 20 Mar 2015
Resigned 04 Jun 2019

MARKEL, Anthony Foster

Resigned
568 Ice Pond Cove, Manakin-SabotIRISH
Born February 1942
Director
Appointed 27 Jul 2000
Resigned 06 Jun 2005

Persons with significant control

1

Fenchurch Street, LondonEC3M 3AZ

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

302

Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Full
15 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Capital Allotment Shares
10 August 2015
SH01Allotment of Shares
Miscellaneous
11 June 2015
MISCMISC
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Resolution
1 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Miscellaneous
17 March 2015
MISCMISC
Resolution
25 February 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Change Person Secretary Company With Change Date
11 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Miscellaneous
1 October 2013
MISCMISC
Auditors Resignation Company
25 September 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Resolution
11 March 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Legacy
27 May 2009
288cChange of Particulars
Legacy
27 May 2009
363aAnnual Return
Legacy
26 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
27 April 2009
AAAnnual Accounts
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
395Particulars of Mortgage or Charge
Statement Of Affairs
28 December 2008
SASA
Legacy
28 December 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
28 December 2008
SASA
Legacy
28 December 2008
88(2)Return of Allotment of Shares
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Miscellaneous
23 July 2008
MISCMISC
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
29 January 2008
288cChange of Particulars
Legacy
2 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
29 December 2006
288cChange of Particulars
Legacy
22 June 2006
288cChange of Particulars
Legacy
5 June 2006
363aAnnual Return
Legacy
5 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
12 May 2006
AAAnnual Accounts
Legacy
5 December 2005
288cChange of Particulars
Legacy
18 October 2005
288cChange of Particulars
Legacy
18 October 2005
288cChange of Particulars
Legacy
12 September 2005
88(3)88(3)
Legacy
12 September 2005
88(2)R88(2)R
Legacy
12 September 2005
123Notice of Increase in Nominal Capital
Resolution
12 September 2005
RESOLUTIONSResolutions
Resolution
12 September 2005
RESOLUTIONSResolutions
Legacy
4 August 2005
288cChange of Particulars
Legacy
19 July 2005
288cChange of Particulars
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 April 2005
AAAnnual Accounts
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
88(3)88(3)
Legacy
5 January 2005
88(2)R88(2)R
Legacy
1 October 2004
288cChange of Particulars
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
26 April 2004
288cChange of Particulars
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Legacy
23 January 2004
88(3)88(3)
Legacy
23 January 2004
88(2)R88(2)R
Legacy
3 December 2003
88(2)R88(2)R
Statement Of Affairs
17 October 2003
SASA
Legacy
17 October 2003
88(2)R88(2)R
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 2003
AAAnnual Accounts
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Memorandum Articles
12 November 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2002
AAAnnual Accounts
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 2001
AAAnnual Accounts
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
10 November 2000
287Change of Registered Office
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Auditors Resignation Company
20 July 2000
AUDAUD
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2000
AAAnnual Accounts
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
15 April 1999
288bResignation of Director or Secretary
Legacy
1 February 1999
288bResignation of Director or Secretary
Legacy
1 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 May 1998
AAAnnual Accounts
Resolution
15 January 1998
RESOLUTIONSResolutions
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
22 October 1997
88(2)R88(2)R
Legacy
22 October 1997
123Notice of Increase in Nominal Capital
Resolution
22 October 1997
RESOLUTIONSResolutions
Resolution
22 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 1997
AAAnnual Accounts
Legacy
19 September 1997
395Particulars of Mortgage or Charge
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
17 October 1996
288aAppointment of Director or Secretary
Legacy
3 October 1996
88(2)R88(2)R
Legacy
8 August 1996
122122
Resolution
8 August 1996
RESOLUTIONSResolutions
Resolution
8 August 1996
RESOLUTIONSResolutions
Legacy
17 June 1996
363sAnnual Return (shuttle)
Resolution
21 April 1996
RESOLUTIONSResolutions
Legacy
15 January 1996
395Particulars of Mortgage or Charge
Legacy
15 November 1995
88(2)R88(2)R
Legacy
15 November 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
13 October 1995
AAAnnual Accounts
Resolution
28 July 1995
RESOLUTIONSResolutions
Memorandum Articles
28 July 1995
MEM/ARTSMEM/ARTS
Legacy
10 July 1995
363sAnnual Return (shuttle)
Memorandum Articles
20 April 1995
MEM/ARTSMEM/ARTS
Legacy
20 April 1995
88(3)88(3)
Legacy
20 April 1995
88(2)R88(2)R
Legacy
20 April 1995
122122
Legacy
10 February 1995
288288
Legacy
10 February 1995
288288
Legacy
10 February 1995
288288
Resolution
19 January 1995
RESOLUTIONSResolutions
Legacy
19 January 1995
88(3)88(3)
Legacy
19 January 1995
88(3)88(3)
Legacy
19 January 1995
88(2)R88(2)R
Legacy
19 January 1995
122122
Legacy
19 January 1995
88(3)88(3)
Legacy
19 January 1995
88(2)R88(2)R
Resolution
11 January 1995
RESOLUTIONSResolutions
Resolution
11 January 1995
RESOLUTIONSResolutions
Resolution
11 January 1995
RESOLUTIONSResolutions
Resolution
11 January 1995
RESOLUTIONSResolutions
Memorandum Articles
11 January 1995
MAMA
Resolution
6 January 1995
RESOLUTIONSResolutions
Legacy
6 January 1995
169169
Legacy
6 January 1995
288288
Legacy
6 January 1995
288288
Legacy
6 January 1995
288288
Legacy
6 January 1995
288288
Legacy
6 January 1995
288288
Legacy
6 January 1995
288288
Legacy
6 January 1995
288288
Legacy
6 January 1995
123Notice of Increase in Nominal Capital
Resolution
6 January 1995
RESOLUTIONSResolutions
Resolution
6 January 1995
RESOLUTIONSResolutions
Resolution
6 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
15 June 1994
AAAnnual Accounts
Legacy
31 May 1994
363sAnnual Return (shuttle)
Legacy
29 October 1993
288288
Legacy
23 August 1993
395Particulars of Mortgage or Charge
Legacy
23 August 1993
395Particulars of Mortgage or Charge
Legacy
23 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
16 August 1993
AAAnnual Accounts
Legacy
5 June 1993
363sAnnual Return (shuttle)
Legacy
18 April 1993
288288
Accounts With Accounts Type Full Group
4 September 1992
AAAnnual Accounts
Legacy
22 June 1992
363b363b
Legacy
2 June 1992
288288
Legacy
25 November 1991
288288
Legacy
5 November 1991
288288
Accounts With Accounts Type Full Group
29 July 1991
AAAnnual Accounts
Legacy
27 July 1991
363b363b
Legacy
18 February 1991
88(2)R88(2)R
Memorandum Articles
11 December 1990
MAMA
Legacy
20 August 1990
169169
Resolution
17 August 1990
RESOLUTIONSResolutions
Resolution
17 August 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
3 August 1990
AAAnnual Accounts
Legacy
3 August 1990
363363
Resolution
31 July 1990
RESOLUTIONSResolutions
Resolution
31 July 1990
RESOLUTIONSResolutions
Resolution
31 July 1990
RESOLUTIONSResolutions
Resolution
31 July 1990
RESOLUTIONSResolutions
Resolution
31 July 1990
RESOLUTIONSResolutions
Legacy
31 July 1990
88(2)P88(2)P
Legacy
27 July 1990
122122
Legacy
22 May 1990
288288
Legacy
22 May 1990
288288
Legacy
8 November 1989
169169
Legacy
27 September 1989
288288
Memorandum Articles
25 September 1989
MAMA
Resolution
25 September 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
19 September 1989
AAAnnual Accounts
Legacy
9 August 1989
363363
Legacy
7 December 1988
288288
Accounts With Accounts Type Full Group
21 July 1988
AAAnnual Accounts
Legacy
21 July 1988
363363
Legacy
25 November 1987
288288
Legacy
25 November 1987
288288
Accounts With Accounts Type Full Group
13 August 1987
AAAnnual Accounts
Legacy
13 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 October 1986
288288
Accounts With Accounts Type Full
26 September 1986
AAAnnual Accounts
Legacy
26 September 1986
363363
Miscellaneous
20 November 1969
MISCMISC