Background WavePink WaveYellow Wave

R&Q INSURANCE SERVICES LIMITED (01097308)

R&Q INSURANCE SERVICES LIMITED (01097308) is a liquidation UK company. incorporated on 20 February 1973. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. R&Q INSURANCE SERVICES LIMITED has been registered for 53 years.

Company Number
01097308
Status
liquidation
Type
ltd
Incorporated
20 February 1973
Age
53 years
Address
C/O Teneo Financial Advisory Limited The Colmore Building, Birmingham, B4 6AT
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
R

R&Q INSURANCE SERVICES LIMITED

R&Q INSURANCE SERVICES LIMITED is an liquidation company incorporated on 20 February 1973 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. R&Q INSURANCE SERVICES LIMITED was registered 53 years ago.(SIC: 66220)

Status

liquidation

Active since 53 years ago

Company No

01097308

LTD Company

Age

53 Years

Incorporated 20 February 1973

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 12 July 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

8 months overdue

Last Filed

Made up to 30 July 2024 (1 year ago)
Submitted on 30 July 2024 (1 year ago)

Next Due

Due by 13 August 2025
For period ending 30 July 2025

Previous Company Names

CAVELL MANAGEMENT SERVICES LIMITED
From: 3 November 1995To: 4 March 2010
NORWICH WINTERTHUR SERVICES LIMITED
From: 16 January 1987To: 3 November 1995
NORWIN CORPORATE SERVICES LIMITED
From: 22 October 1985To: 16 January 1987
R.W.GIBBON (1973) LIMITED
From: 20 February 1973To: 22 October 1985
Contact
Address

C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham, B4 6AT,

Previous Addresses

Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT
From: 23 September 2024To: 25 November 2025
Teneo Financial Advisory Ltd, the Colmore Building 20 Colmore Circus Queensay Birmingham B4 6AT
From: 17 September 2024To: 23 September 2024
71 Fenchurch Street London EC3M 4BS United Kingdom
From: 13 June 2016To: 17 September 2024
2 Minster Court London EC3R 7BB
From: 5 June 2015To: 13 June 2016
110 Fenchurch Street London EC3M 5JT
From: 15 April 2011To: 5 June 2015
9-13 Fenchurch Buildings London EC3M 5HR
From: 20 February 1973To: 15 April 2011
Timeline

38 key events • 1973 - 2024

Funding Officers Ownership
Company Founded
Feb 73
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Aug 11
Director Left
Nov 11
Director Left
Mar 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Aug 13
Loan Cleared
Jul 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Jan 15
Director Left
May 18
Director Left
Sept 18
Owner Exit
Jul 19
Director Left
Jan 20
Director Joined
May 20
Director Left
Jul 20
Director Joined
Apr 21
Director Left
Dec 21
Director Joined
May 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

R&Q CENTRAL SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4BS
Corporate secretary
Appointed 26 Nov 2013

BAYTON, Andrew Paul

Resigned
7 Sheridan Close, NorwichNR8 6RW
Secretary
Appointed 01 Nov 2001
Resigned 29 Jul 2004

FLATMAN, Mervyn George

Resigned
1 Cranwell Gardens Burgate Lane, NorwichNR14 7SQ
Secretary
Appointed 01 Jul 1995
Resigned 31 Dec 2001

MCLEAN, John Joseph

Resigned
5 Cranleigh Rise, NorwichNR4 6PQ
Secretary
Appointed 01 Nov 1993
Resigned 16 Jul 1995

TOWNSEND, Roy Edward

Resigned
The Grove 19 Old Grove Court, NorwichNR3 3NL
Secretary
Appointed N/A
Resigned 31 Oct 2001

WATT, Jeremy

Resigned
12 Magpie Close, HarwichCO12 4WG
Secretary
Appointed 10 Apr 2006
Resigned 02 Jul 2007

WILLSHER, James Andrew

Resigned
6 The Orchard, Lower Farm Road, StowmarketIP14 2RS
Secretary
Appointed 02 Jul 2007
Resigned 10 Feb 2009

WILLSHER, James Andrew

Resigned
The Warren, StowmarketIP14 1UL
Secretary
Appointed 29 Jul 2004
Resigned 10 Apr 2006

R&Q SECRETARIES LIMITED

Resigned
Fenchurch Street, LondonEC3M 5JT
Corporate secretary
Appointed 10 Feb 2009
Resigned 26 Nov 2013

BLEASE, Stephen John

Resigned
Grove Orchard, NorwichNR15 1XH
Born September 1949
Director
Appointed 01 Nov 2001
Resigned 28 Jan 2003

BLEASE, Stephen John

Resigned
14 Beverley Way, NorwichNR8 6RP
Born September 1949
Director
Appointed 20 Apr 1994
Resigned 27 Jan 1999

BRADBROOK, Paul Richard

Resigned
Fenchurch Street, LondonEC3M 4BS
Born February 1976
Director
Appointed 22 Apr 2024
Resigned 30 Oct 2024

CLARKE, Stephen Thomas

Resigned
Fenchurch Street, LondonEC3M 5JT
Born February 1955
Director
Appointed 18 Jan 2005
Resigned 08 Nov 2011

FINNEY, Richard James

Resigned
Fenchurch Street, LondonEC3M 5JT
Born January 1966
Director
Appointed 22 Feb 2011
Resigned 05 Nov 2014

FRASER, Thomas Aird

Resigned
40 Elmbourne Road, LondonSW17 8JR
Born November 1959
Director
Appointed 28 Jan 1999
Resigned 12 Jan 2001

GLOVER, Michael Logan

Resigned
Fenchurch Street, LondonEC3M 4BS
Born October 1958
Director
Appointed 02 Aug 2013
Resigned 31 Dec 2019

GOODLEY, David James

Resigned
Fenchurch Street, LondonEC3M 5JT
Born July 1969
Director
Appointed 07 Mar 2011
Resigned 20 Mar 2012

GREEN, Peter Alexander George

Resigned
32 Branksome Road, NorwichNR4 6SW
Born March 1949
Director
Appointed 01 Nov 2001
Resigned 01 May 2009

HODGES, Mark Steven

Resigned
Valley House, NorwichNR15 1LT
Born September 1965
Director
Appointed 21 Feb 2001
Resigned 28 Jan 2003

HULA, Otto Wilhelm

Resigned
Rosenbergstrasse 6, Ch- 8353 Elgg
Born July 1948
Director
Appointed 01 Feb 1998
Resigned 28 Jan 2003

ISELIN, Andreas Karl

Resigned
Im Sternen, 8460-MarthalenFOREIGN
Born February 1945
Director
Appointed N/A
Resigned 24 Feb 1994

JARVIS, Gregg Daniel

Resigned
Fenchurch Street, LondonEC3M 4BS
Born March 1986
Director
Appointed 21 May 2020
Resigned 16 Sept 2022

JOHNSON, Colin David

Resigned
Fenchurch Street, LondonEC3M 4BS
Born February 1960
Director
Appointed 07 Mar 2011
Resigned 10 May 2018

JOHNSON, Sangeeta

Resigned
Fenchurch Street, LondonEC3M 4BS
Born May 1965
Director
Appointed 26 Apr 2021
Resigned 01 Dec 2021

LANGRIDGE, Mark Andrew

Resigned
Fenchurch Street, LondonEC3M 5JT
Born July 1963
Director
Appointed 22 Dec 2009
Resigned 29 Jan 2015

LUCAS, Leslie David

Resigned
Ringwood, LondonE4 7AU
Born September 1943
Director
Appointed N/A
Resigned 30 Nov 1993

MCCANN, Peter John

Resigned
14 Ross Way, BasildonSS16 6LX
Born July 1949
Director
Appointed 01 May 2009
Resigned 02 Dec 2009

MCCANN, Peter John

Resigned
14 Ross Way, BasildonSS16 6LX
Born July 1949
Director
Appointed 28 Jan 2003
Resigned 17 Dec 2003

MCCOY, Robin Edward

Resigned
The Lawns, BillericayCM12 9ST
Born March 1966
Director
Appointed 12 Feb 2004
Resigned 01 May 2009

METCALF, Matthew Alan

Resigned
Fenchurch Street, LondonEC3M 4BS
Born December 1976
Director
Appointed 16 Sept 2022
Resigned 22 Apr 2024

O'NEILL, John Gerard Francis

Resigned
Worlds End Lane, OrpingtonBR6 6AS
Born May 1962
Director
Appointed 09 Jan 2008
Resigned 02 Dec 2009

OBORNE, Mark John

Resigned
Fenchurch Street, LondonEC3M 5JT
Born May 1963
Director
Appointed 05 Jul 2012
Resigned 05 Nov 2014

PATEL, Mayur Piyush

Resigned
22 Knivet Road, LondonSW6 1JH
Born July 1975
Director
Appointed 28 Jan 2003
Resigned 01 Mar 2006

PETCH, Steven John

Resigned
Fenchurch Street, LondonEC3M 4BS
Born January 1969
Director
Appointed 15 Aug 2011
Resigned 31 May 2020

QUILTER, Alan Kevin

Resigned
Fenchurch Street, LondonEC3M 4BS
Born April 1951
Director
Appointed 30 Dec 2021
Resigned 20 Dec 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Kenneth Edward Randall

Ceased
Fenchurch Street, LondonEC3M 4BS
Born May 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Jul 2019
Fenchurch Street, LondonEC3M 4BS

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

248

Liquidation Voluntary Appointment Of Liquidator
10 February 2026
600600
Liquidation Voluntary Removal Of Liquidator By Court
10 February 2026
LIQ10LIQ10
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
16 October 2025
LIQ03LIQ03
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Liquidation Voluntary Statement Of Affairs
1 October 2024
LIQ02LIQ02
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
13 September 2024
600600
Resolution
3 September 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Second Filing Of Director Appointment With Name
27 February 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Legacy
10 August 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 June 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 November 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts Amended With Accounts Type Full
7 July 2015
AAMDAAMD
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2014
AAAnnual Accounts
Memorandum Articles
17 July 2014
MAMA
Resolution
17 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name
17 December 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Resolution
12 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Legacy
23 December 2011
MG02MG02
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Legacy
22 October 2011
MG01MG01
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 May 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
15 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
30 July 2010
AAAnnual Accounts
Resolution
29 April 2010
RESOLUTIONSResolutions
Memorandum Articles
16 March 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 March 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Legacy
11 August 2009
363aAnnual Return
Legacy
8 July 2009
288cChange of Particulars
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
5 August 2008
363aAnnual Return
Legacy
5 August 2008
288cChange of Particulars
Legacy
5 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
17 July 2007
363aAnnual Return
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
29 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
8 August 2006
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Memorandum Articles
20 March 2006
MEM/ARTSMEM/ARTS
Resolution
20 March 2006
RESOLUTIONSResolutions
Legacy
11 March 2006
395Particulars of Mortgage or Charge
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2005
AAAnnual Accounts
Legacy
16 March 2005
288cChange of Particulars
Legacy
16 March 2005
287Change of Registered Office
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Certificate Capital Reduction Issued Capital
26 January 2005
CERT15CERT15
Legacy
26 January 2005
OC138OC138
Resolution
15 December 2004
RESOLUTIONSResolutions
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
30 July 2004
363aAnnual Return
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
31 July 2003
363aAnnual Return
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
23 July 2002
363aAnnual Return
Accounts With Accounts Type Full
2 June 2002
AAAnnual Accounts
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Resolution
24 September 2001
RESOLUTIONSResolutions
Resolution
24 September 2001
RESOLUTIONSResolutions
Legacy
24 September 2001
88(2)R88(2)R
Legacy
24 September 2001
123Notice of Increase in Nominal Capital
Legacy
2 August 2001
363aAnnual Return
Miscellaneous
15 June 2001
MISCMISC
Accounts With Accounts Type Full
17 April 2001
AAAnnual Accounts
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
29 August 2000
288cChange of Particulars
Accounts With Accounts Type Full
9 August 2000
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Legacy
30 July 1999
363aAnnual Return
Accounts With Accounts Type Full
14 June 1999
AAAnnual Accounts
Legacy
21 February 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 1998
AAAnnual Accounts
Legacy
5 August 1998
363aAnnual Return
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
14 August 1997
363aAnnual Return
Accounts With Accounts Type Full
22 June 1997
AAAnnual Accounts
Legacy
22 August 1996
363aAnnual Return
Accounts With Accounts Type Full
20 June 1996
AAAnnual Accounts
Legacy
19 December 1995
88(2)R88(2)R
Resolution
19 December 1995
RESOLUTIONSResolutions
Legacy
19 December 1995
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
2 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 1995
288288
Legacy
9 October 1995
288288
Legacy
21 July 1995
288288
Legacy
21 July 1995
363x363x
Accounts With Accounts Type Full
21 July 1995
AAAnnual Accounts
Legacy
25 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 October 1994
288288
Legacy
24 October 1994
288288
Legacy
22 July 1994
363x363x
Legacy
27 May 1994
288288
Legacy
18 May 1994
288288
Legacy
10 May 1994
288288
Accounts With Accounts Type Full
9 May 1994
AAAnnual Accounts
Legacy
23 March 1994
288288
Legacy
18 March 1994
288288
Legacy
15 December 1993
288288
Accounts With Accounts Type Full
21 July 1993
AAAnnual Accounts
Legacy
21 July 1993
363x363x
Accounts With Accounts Type Full
28 July 1992
AAAnnual Accounts
Legacy
28 July 1992
363x363x
Legacy
18 February 1992
288288
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Resolution
13 August 1991
RESOLUTIONSResolutions
Resolution
13 August 1991
RESOLUTIONSResolutions
Resolution
13 August 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 August 1991
AAAnnual Accounts
Legacy
13 August 1991
363x363x
Legacy
8 May 1991
288288
Legacy
6 April 1991
288288
Accounts With Accounts Type Full
26 July 1990
AAAnnual Accounts
Legacy
26 July 1990
363363
Legacy
16 August 1989
288288
Legacy
19 July 1989
288288
Accounts With Accounts Type Full
12 July 1989
AAAnnual Accounts
Legacy
12 July 1989
363363
Accounts With Accounts Type Full
25 July 1988
AAAnnual Accounts
Legacy
25 July 1988
363363
Legacy
25 September 1987
288288
Legacy
25 September 1987
288288
Accounts With Accounts Type Full
4 September 1987
AAAnnual Accounts
Legacy
4 September 1987
363363
Resolution
14 August 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 June 1986
AAAnnual Accounts
Legacy
5 June 1986
363363
Legacy
30 April 1986
288288
Certificate Change Of Name Company
22 October 1985
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 October 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 February 1973
NEWINCIncorporation