Background WavePink WaveYellow Wave

TRAVELERS INSURANCE COMPANY LIMITED (01034343)

TRAVELERS INSURANCE COMPANY LIMITED (01034343) is an active UK company. incorporated on 10 December 1971. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. TRAVELERS INSURANCE COMPANY LIMITED has been registered for 54 years. Current directors include COUGHLAN, Anthony Gerrard, MCCONNELL, Peter Richard, MCKEE, William Andrew and 4 others.

Company Number
01034343
Status
active
Type
ltd
Incorporated
10 December 1971
Age
54 years
Address
30 Fenchurch Street, London, EC3M 3BD
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
COUGHLAN, Anthony Gerrard, MCCONNELL, Peter Richard, MCKEE, William Andrew, OLIVO, Maria, SOMERVILLE, Gregory Dean, WILSON, Matthew Liam, WOODS, Mary Margaret
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAVELERS INSURANCE COMPANY LIMITED

TRAVELERS INSURANCE COMPANY LIMITED is an active company incorporated on 10 December 1971 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. TRAVELERS INSURANCE COMPANY LIMITED was registered 54 years ago.(SIC: 65120)

Status

active

Active since 54 years ago

Company No

01034343

LTD Company

Age

54 Years

Incorporated 10 December 1971

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 2 May 2025 (10 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

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

ST. PAUL TRAVELERS INSURANCE COMPANY LIMITED
From: 29 October 2004To: 1 February 2008
ST. PAUL INTERNATIONAL INSURANCE COMPANY LIMITED
From: 1 October 1992To: 29 October 2004
ST. KATHERINE INSURANCE COMPANY LIMITED
From: 10 December 1971To: 1 October 1992
Contact
Address

30 Fenchurch Street London, EC3M 3BD,

Previous Addresses

30 30 Fenchurch Street London EC3M 3BD England
From: 20 January 2025To: 20 January 2025
One Creechurch Place Creechurch Lane London EC3A 5AF United Kingdom
From: 20 March 2020To: 20 January 2025
23-27 Alie Street London E1 8DS England
From: 1 May 2018To: 20 March 2020
Exchequer Court 33 st Mary Axe London EC3A 8AG
From: 10 December 1971To: 1 May 2018
Timeline

36 key events • 1971 - 2023

Funding Officers Ownership
Company Founded
Dec 71
Director Left
Oct 09
Director Joined
Dec 09
Director Left
Jun 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Loan Secured
Nov 13
Loan Secured
Nov 13
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Sept 17
Director Joined
Mar 19
Funding Round
Apr 19
Funding Round
May 19
Director Left
Jul 19
Director Left
Jul 19
Funding Round
Jan 22
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
May 22
Director Joined
Jul 22
Director Left
Jul 22
Funding Round
Sept 22
Director Left
Jan 23
Director Joined
May 23
4
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

FOLEY, Jennifer Anne

Active
Fenchurch Street, LondonEC3M 3BD
Secretary
Appointed 11 Oct 2023

COUGHLAN, Anthony Gerrard

Active
Fenchurch Street, LondonEC3M 3BD
Born June 1957
Director
Appointed 04 Nov 2014

MCCONNELL, Peter Richard

Active
Fenchurch Street, LondonEC3M 3BD
Born June 1978
Director
Appointed 12 May 2023

MCKEE, William Andrew

Active
Fenchurch Street, LondonEC3M 3BD
Born September 1964
Director
Appointed 12 Jul 2022

OLIVO, Maria

Active
Fenchurch Street, LondonEC3M 3BD
Born January 1965
Director
Appointed 07 Mar 2019

SOMERVILLE, Gregory Dean

Active
Fenchurch Street, LondonEC3M 3BD
Born November 1954
Director
Appointed 26 Apr 2022

WILSON, Matthew Liam

Active
Fenchurch Street, LondonEC3M 3BD
Born January 1969
Director
Appointed 05 Jun 2015

WOODS, Mary Margaret

Active
Fenchurch Street, LondonEC3M 3BD
Born July 1961
Director
Appointed 04 Mar 2022

ABRAMSON, John Matthew

Resigned
Creechurch Lane, LondonEC3A 5AF
Secretary
Appointed 18 Jul 2012
Resigned 30 Sept 2022

FIORE, Esterina Elena

Resigned
Creechurch Lane, LondonEC3A 5AF
Secretary
Appointed 25 Oct 2022
Resigned 11 Oct 2023

GUNN, Alistair John Sinclair

Resigned
St. Mary Axe, LondonEC3A 8AG
Secretary
Appointed 01 Oct 1992
Resigned 28 Jun 2012

JONES, Graham Keith

Resigned
Exchequer Court, LondonEC3A 8AG
Secretary
Appointed 08 Nov 2002
Resigned 22 Jun 2012

LARWOOD, David Ronald

Resigned
3 Tippersfield, South BenfleetSS7 1JD
Secretary
Appointed N/A
Resigned 30 Sept 1992

LAWSON, Joanna Mary

Resigned
28 Barnes Street, LondonE14 7NP
Secretary
Appointed 15 May 1998
Resigned 07 Nov 2002

AYRES, George

Resigned
17 Callow Field, PurleyCR8 4DU
Born June 1945
Director
Appointed N/A
Resigned 17 May 1993

BERGMANN, Thomas Edward

Resigned
3 Don Bush Road, Minnesota
Born May 1966
Director
Appointed 03 Nov 2000
Resigned 04 Jan 2002

BOGHOS, Vartkis Torus

Resigned
84 Woodsford Square, LondonW14 8DS
Born April 1934
Director
Appointed N/A
Resigned 05 Apr 1994

BOLEAT, Mark John, Sir

Resigned
26 Westbury Road, NorthwoodHA6 3BU
Born January 1949
Director
Appointed 04 Apr 2005
Resigned 23 Dec 2010

CARTER, John Gordon Thomas, Sir

Resigned
Creechurch Lane, LondonEC3A 5AF
Born December 1937
Director
Appointed 15 Jun 2007
Resigned 31 Mar 2022

CONWAY, Gregory Wade

Resigned
33 St Mary Axe, LondonEC3A 8AG
Born March 1962
Director
Appointed 11 Apr 2011
Resigned 04 Nov 2014

DIBB, Gary Stewart

Resigned
Creechurch Lane, LondonEC3A 5AF
Born July 1950
Director
Appointed 04 Apr 2005
Resigned 12 Jul 2022

DILLEY, Anthony John

Resigned
Armiger Way, WithamCM8 2UY
Born March 1954
Director
Appointed 18 Jul 1994
Resigned 07 Jun 2010

DUFFY, James Francis

Resigned
12 Summit Court, Minnesota
Born October 1943
Director
Appointed N/A
Resigned 23 Feb 1995

DZIURMAN, Tadeusz Jozef

Resigned
6 Robertson House Royal Herbert, LondonSE18 4PR
Born September 1951
Director
Appointed 24 Feb 1999
Resigned 29 Aug 2002

ECCLES, Stephen Gordon

Resigned
33 St Mary Axe, LondonEC3A 8AG
Born July 1964
Director
Appointed 11 Apr 2011
Resigned 04 Sept 2017

EDDY, Paul Howard

Resigned
Creechurch Lane, LondonEC3A 5AF
Born July 1955
Director
Appointed 11 Apr 2011
Resigned 16 Feb 2022

GENDEN, Sean Mitchell

Resigned
Alie Street, LondonE1 8DS
Born August 1968
Director
Appointed 11 Apr 2011
Resigned 09 Jul 2019

GENT, Michael John

Resigned
Creechurch Lane, LondonEC3A 5AF
Born May 1964
Director
Appointed 11 Jun 1999
Resigned 31 Dec 2022

GORDON, Bruce Wallace

Resigned
Cissa 121 Holmwood Road, SuttonSM2 7JS
Born November 1939
Director
Appointed 04 Jan 1993
Resigned 08 Jun 1993

GUNN, Alistair John Sinclair, Mr.

Resigned
St. Mary Axe, LondonEC3A 8AG
Born July 1955
Director
Appointed 28 Mar 1994
Resigned 23 Dec 2010

HAYDEN, Peter

Resigned
274 Howth Road,, Dublin 5IRISH
Born October 1964
Director
Appointed 20 Jul 2004
Resigned 13 Apr 2011

HUDSON, Martin Peter

Resigned
Lloyts Croft, Partridge GreenRH13 8EF
Born March 1959
Director
Appointed 18 Jul 1994
Resigned 30 Sept 2009

LARWOOD, David Ronald

Resigned
3 Tippersfield, South BenfleetSS7 1JD
Born January 1946
Director
Appointed 04 Jan 1993
Resigned 10 Aug 1994

LEATHERDALE, Douglas West

Resigned
Maple Leaf Farm,2075 Cottonwood Trail, Minnesota
Born December 1936
Director
Appointed N/A
Resigned 23 Oct 2001

MCKEAN, Graham John

Resigned
Alie Street, LondonE1 8DS
Born January 1941
Director
Appointed 11 Apr 2011
Resigned 09 Jul 2019

Persons with significant control

1

The Travelers Companies, Inc

Active
Washington Street, St. Paul

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

281

Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2024
AAAnnual Accounts
Resolution
6 November 2023
RESOLUTIONSResolutions
Memorandum Articles
6 November 2023
MAMA
Appoint Person Secretary Company With Name Date
13 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Capital Allotment Shares
20 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2019
AAAnnual Accounts
Capital Allotment Shares
23 May 2019
SH01Allotment of Shares
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
22 July 2015
RP04RP04
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Full
16 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 November 2013
MR01Registration of a Charge
Miscellaneous
30 August 2013
MISCMISC
Auditors Resignation Company
22 August 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Full
23 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 July 2012
TM02Termination of Secretary
Termination Secretary Company With Name
17 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 March 2012
CH03Change of Secretary Details
Memorandum Articles
13 June 2011
MEM/ARTSMEM/ARTS
Resolution
13 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Full
5 April 2009
AAAnnual Accounts
Legacy
4 March 2009
287Change of Registered Office
Legacy
24 February 2009
288cChange of Particulars
Legacy
22 October 2008
395Particulars of Mortgage or Charge
Legacy
30 June 2008
288cChange of Particulars
Legacy
11 June 2008
363aAnnual Return
Legacy
4 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
7 April 2008
AAAnnual Accounts
Memorandum Articles
6 February 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 2007
403aParticulars of Charge Subject to s859A
Legacy
18 October 2007
403aParticulars of Charge Subject to s859A
Legacy
18 October 2007
403aParticulars of Charge Subject to s859A
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Full
18 April 2007
AAAnnual Accounts
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
363aAnnual Return
Accounts With Accounts Type Full
19 April 2006
AAAnnual Accounts
Legacy
29 September 2005
288cChange of Particulars
Legacy
12 August 2005
363aAnnual Return
Legacy
9 June 2005
288cChange of Particulars
Accounts With Accounts Type Full
25 April 2005
AAAnnual Accounts
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
3 November 2004
287Change of Registered Office
Resolution
3 November 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
363aAnnual Return
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
13 April 2004
288cChange of Particulars
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Legacy
18 May 2003
288bResignation of Director or Secretary
Legacy
3 February 2003
288bResignation of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
16 September 2002
AAMDAAMD
Legacy
13 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
88(2)R88(2)R
Memorandum Articles
21 March 2002
MEM/ARTSMEM/ARTS
Legacy
21 March 2002
123Notice of Increase in Nominal Capital
Resolution
21 March 2002
RESOLUTIONSResolutions
Resolution
21 March 2002
RESOLUTIONSResolutions
Resolution
21 March 2002
RESOLUTIONSResolutions
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 December 2001
225Change of Accounting Reference Date
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
88(2)R88(2)R
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2001
AAAnnual Accounts
Legacy
21 February 2001
288cChange of Particulars
Legacy
21 February 2001
288cChange of Particulars
Legacy
19 January 2001
288aAppointment of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
88(2)R88(2)R
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2000
AAAnnual Accounts
Legacy
20 June 1999
363sAnnual Return (shuttle)
Legacy
20 June 1999
288cChange of Particulars
Legacy
20 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 1999
AAAnnual Accounts
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
88(2)R88(2)R
Legacy
22 June 1998
363sAnnual Return (shuttle)
Legacy
24 May 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 1998
AAAnnual Accounts
Resolution
2 March 1998
RESOLUTIONSResolutions
Auditors Resignation Company
28 October 1997
AUDAUD
Legacy
10 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1997
AAAnnual Accounts
Legacy
6 February 1997
88(2)R88(2)R
Legacy
20 October 1996
288aAppointment of Director or Secretary
Resolution
3 October 1996
RESOLUTIONSResolutions
Legacy
3 October 1996
88(2)R88(2)R
Legacy
3 October 1996
123Notice of Increase in Nominal Capital
Legacy
26 September 1996
288288
Legacy
19 September 1996
288288
Legacy
14 August 1996
363x363x
Legacy
29 July 1996
288288
Accounts With Accounts Type Full
7 May 1996
AAAnnual Accounts
Legacy
20 February 1996
288288
Legacy
20 February 1996
288288
Memorandum Articles
5 September 1995
MEM/ARTSMEM/ARTS
Resolution
5 September 1995
RESOLUTIONSResolutions
Resolution
5 September 1995
RESOLUTIONSResolutions
Legacy
16 August 1995
88(2)R88(2)R
Accounts With Accounts Type Full
20 July 1995
AAAnnual Accounts
Legacy
12 July 1995
363x363x
Legacy
25 April 1995
288288
Legacy
25 April 1995
288288
Legacy
17 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
88(2)R88(2)R
Legacy
15 August 1994
288288
Legacy
2 August 1994
288288
Legacy
2 August 1994
288288
Legacy
2 August 1994
288288
Legacy
2 August 1994
288288
Legacy
16 June 1994
363x363x
Legacy
13 April 1994
288288
Legacy
13 April 1994
288288
Accounts With Accounts Type Full
23 March 1994
AAAnnual Accounts
Legacy
21 March 1994
88(2)R88(2)R
Legacy
30 June 1993
88(2)R88(2)R
Resolution
30 June 1993
RESOLUTIONSResolutions
Resolution
30 June 1993
RESOLUTIONSResolutions
Legacy
30 June 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
17 June 1993
AAAnnual Accounts
Legacy
17 June 1993
363x363x
Legacy
24 May 1993
288288
Legacy
4 March 1993
288288
Legacy
25 February 1993
88(2)R88(2)R
Legacy
14 February 1993
288288
Legacy
14 February 1993
288288
Legacy
14 February 1993
288288
Legacy
14 February 1993
288288
Legacy
14 February 1993
288288
Legacy
14 October 1992
288288
Legacy
14 October 1992
288288
Certificate Change Of Name Company
30 September 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 June 1992
AAAnnual Accounts
Legacy
18 June 1992
363b363b
Legacy
18 June 1992
363(287)363(287)
Legacy
30 April 1992
88(2)R88(2)R
Legacy
30 April 1992
288288
Legacy
4 March 1992
88(2)R88(2)R
Legacy
4 March 1992
123Notice of Increase in Nominal Capital
Legacy
14 June 1991
363b363b
Accounts With Accounts Type Full
14 June 1991
AAAnnual Accounts
Legacy
26 November 1990
287Change of Registered Office
Legacy
12 September 1990
288288
Resolution
29 June 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 June 1990
AAAnnual Accounts
Legacy
12 June 1990
363363
Memorandum Articles
30 October 1989
MEM/ARTSMEM/ARTS
Legacy
27 October 1989
288288
Legacy
14 September 1989
395Particulars of Mortgage or Charge
Legacy
18 August 1989
288288
Legacy
3 August 1989
225(1)225(1)
Accounts With Accounts Type Full
28 June 1989
AAAnnual Accounts
Legacy
28 June 1989
363363
Legacy
8 June 1989
288288
Legacy
16 January 1989
288288
Legacy
12 October 1988
403aParticulars of Charge Subject to s859A
Legacy
12 September 1988
403aParticulars of Charge Subject to s859A
Legacy
12 August 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 July 1988
AAAnnual Accounts
Legacy
26 July 1988
363363
Legacy
16 May 1988
395Particulars of Mortgage or Charge
Certificate Re Registration Public Limited Company To Private
12 May 1988
CERT10CERT10
Legacy
12 May 1988
5353
Re Registration Memorandum Articles
12 May 1988
MARMAR
Resolution
12 May 1988
RESOLUTIONSResolutions
Resolution
12 May 1988
RESOLUTIONSResolutions
Legacy
10 May 1988
395Particulars of Mortgage or Charge
Legacy
3 March 1988
288288
Legacy
29 February 1988
PUC 2PUC 2
Legacy
18 February 1988
288288
Legacy
28 January 1988
288288
Legacy
28 January 1988
288288
Legacy
28 January 1988
288288
Legacy
28 January 1988
288288
Accounts With Accounts Type Full
6 September 1987
AAAnnual Accounts
Legacy
3 September 1987
288288
Legacy
31 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 November 1986
288288
Legacy
17 October 1986
288288
Legacy
29 September 1986
288288
Accounts With Accounts Type Full
9 July 1986
AAAnnual Accounts
Legacy
9 July 1986
363363
Certificate Re Registration Private To Public Limited Company
27 November 1981
CERT5CERT5
Accounts With Made Up Date
25 April 1976
AAAnnual Accounts
Legacy
22 October 1973
363363
Miscellaneous
10 December 1971
MISCMISC
Incorporation Company
10 December 1971
NEWINCIncorporation