Background WavePink WaveYellow Wave

CHUBB EUROPEAN GROUP PLC (01112892)

CHUBB EUROPEAN GROUP PLC (01112892) is a converted-closed UK company. incorporated on 9 May 1973. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. CHUBB EUROPEAN GROUP PLC has been registered for 52 years. Current directors include BAILEY, Marshall Charles, HAMMOND, Mark Kent, KENDRICK, Andrew James and 6 others.

Company Number
01112892
Status
converted-closed
Type
plc
Incorporated
9 May 1973
Age
52 years
Address
100 Leadenhall Street, London, EC3A 3BP
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BAILEY, Marshall Charles, HAMMOND, Mark Kent, KENDRICK, Andrew James, O'SHIEL, Kevin Nicholas, RILEY, Cathryn Elizabeth, ROBINSON, David Peter, SHAW, Alexander Matthew Wenham, TURNER, Jonathan Adair, Lord, WADE, Timothy Cardwell
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHUBB EUROPEAN GROUP PLC

CHUBB EUROPEAN GROUP PLC is an converted-closed company incorporated on 9 May 1973 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. CHUBB EUROPEAN GROUP PLC was registered 52 years ago.(SIC: 65120)

Status

converted-closed

Active since 52 years ago

Company No

01112892

PLC Company

Age

52 Years

Incorporated 9 May 1973

Size

N/A

Accounts

ARD: 31/12

Overdue

6 years overdue

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 28 March 2018 (8 years ago)
Period: 1 January 2017 - 31 December 2017(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2019
Period: 1 January 2018 - 31 December 2018

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 5 June 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

CHUBB EUROPEAN GROUP LIMITED
From: 2 May 2017To: 9 April 2018
ACE EUROPEAN GROUP LIMITED
From: 13 September 2004To: 2 May 2017
ACE INA UK LIMITED
From: 30 December 2002To: 13 September 2004
INSURANCE COMPANY OF NORTH AMERICA (U.K.) LIMITED
From: 20 June 1978To: 30 December 2002
SIGNAL IMPERIAL INSURANCE COMPANY LIMITED
From: 9 May 1973To: 20 June 1978
Contact
Address

100 Leadenhall Street London, EC3A 3BP,

Previous Addresses

Ace Building 100 Leadenhall Street London EC3A 3BP
From: 9 May 1973To: 25 February 2016
Timeline

51 key events • 1973 - 2018

Funding Officers Ownership
Company Founded
May 73
Director Joined
Oct 09
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Nov 12
Director Left
Dec 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Jun 13
Director Left
Dec 13
Director Joined
Feb 14
Director Joined
Mar 14
Director Joined
May 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
Jun 16
Director Left
Nov 16
Director Joined
Nov 16
Funding Round
May 17
Director Left
May 17
Director Left
Jun 17
Director Joined
Aug 17
Director Left
Jan 18
Director Left
Jan 18
Capital Update
Mar 18
Director Left
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Jun 18
Share Issue
Aug 18
3
Funding
45
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

CHUBB LONDON SERVICES LIMITED

Active
Leadenhall Street, LondonEC3A 3BP
Corporate secretary
Appointed 25 Oct 2001

BAILEY, Marshall Charles

Active
Leadenhall Street, LondonEC3A 3BP
Born June 1966
Director
Appointed 10 Dec 2015

HAMMOND, Mark Kent

Active
Leadenhall Street, LondonEC3A 3BP
Born September 1960
Director
Appointed 26 Mar 2013

KENDRICK, Andrew James

Active
Leadenhall Street, LondonEC3A 3BP
Born February 1957
Director
Appointed 01 Dec 2004

O'SHIEL, Kevin Nicholas

Active
Leadenhall Street, LondonEC3A 3BP
Born August 1956
Director
Appointed 14 Nov 2016

RILEY, Cathryn Elizabeth

Active
Leadenhall Street, LondonEC3A 3BP
Born April 1962
Director
Appointed 26 Apr 2014

ROBINSON, David Peter

Active
Leadenhall Street, LondonEC3A 3BP
Born May 1967
Director
Appointed 30 May 2012

SHAW, Alexander Matthew Wenham

Active
Leadenhall Street, LondonEC3A 3BP
Born July 1964
Director
Appointed 02 Aug 2010

TURNER, Jonathan Adair, Lord

Active
Leadenhall Street, LondonEC3A 3BP
Born October 1955
Director
Appointed 02 Aug 2017

WADE, Timothy Cardwell

Active
Leadenhall Street, LondonEC3A 3BP
Born December 1959
Director
Appointed 27 Feb 2014

ELLENDER, John Eric

Resigned
30 Bodsham Crescent, MaidstoneME15 8NL
Secretary
Appointed N/A
Resigned 06 Oct 1999

LIDDELL, Graeme Ian

Resigned
23 Tennyson Close, HorshamRH12 5PN
Secretary
Appointed 06 Oct 1999
Resigned 25 Oct 2001

ABDALLAH, Michael Joseph

Resigned
48 Ince Road, Walton On ThamesKT12 5BJ
Born May 1952
Director
Appointed N/A
Resigned 02 Aug 1996

BACH, Carl Lee

Resigned
Flat 16 Tudor Grange, WeybridgeKT13 9LN
Born February 1951
Director
Appointed 04 Dec 2002
Resigned 17 Aug 2005

CASTLE, Stephen Victor

Resigned
31 Dome Hill, CaterhamCR3 6EF
Born December 1957
Director
Appointed 13 Nov 1996
Resigned 25 Oct 2001

CIGELNIK, Randi Lyn

Resigned
28 Pilgrims Lane, LondonNW3 1SN
Born December 1960
Director
Appointed 04 Dec 2002
Resigned 31 Jan 2007

CLABBY, Joseph Stephen

Resigned
Ace Building, LondonEC3A 3BP
Born May 1953
Director
Appointed 08 Sept 2010
Resigned 06 Dec 2013

COLLINS, Donald Eric

Resigned
Barn House Wierton Hill, MaidstoneME17 4JS
Born April 1945
Director
Appointed N/A
Resigned 07 Feb 1997

COX, Malcolm John

Resigned
Ace Building, LondonEC3A 3BP
Born June 1949
Director
Appointed 29 Oct 2010
Resigned 23 May 2014

CURTIS, Philippa Mary

Resigned
Flat 20 St Hilda's Wharf, LondonE1W 3PG
Born February 1960
Director
Appointed 25 Oct 2001
Resigned 30 Sept 2009

DAVIS, Lawrence Stewart

Resigned
15 Abercorn Place, LondonNW8 9EA
Born October 1947
Director
Appointed N/A
Resigned 20 Jan 1992

DRINAN, Patrick

Resigned
Ace Building, LondonEC3A 3BP
Born May 1968
Director
Appointed 01 Jul 2012
Resigned 14 Dec 2015

EMERSON, Ronald Victor

Resigned
The Reeds, Henley On ThamesRG9 3DA
Born February 1947
Director
Appointed 12 Jul 2004
Resigned 31 Mar 2012

FURBY, David Michael Alan

Resigned
55 Avenue Foch, ParisFOREIGN
Born March 1963
Director
Appointed 02 Oct 2005
Resigned 13 Sept 2010

FURGUESON, Michael Graham

Resigned
53 Onslow Road, Walton On ThamesKT12 5BA
Born February 1962
Director
Appointed 15 Jun 2004
Resigned 18 Jan 2007

GASKELL, Spencer Walton

Resigned
14 Furze View, RickmansworthWD3 5HU
Born September 1935
Director
Appointed N/A
Resigned 31 Mar 1994

GLOVER, Michael Logan

Resigned
Dunelm, BroxbourneEN10 7LD
Born October 1958
Director
Appointed 25 Oct 2001
Resigned 30 Nov 2002

HOLLENBERG, Abraham Andrew

Resigned
23 Sandown Road, EsherKT10 9TT
Born July 1960
Director
Appointed 13 Aug 2009
Resigned 30 Jun 2012

HORNIG, Gerhard Friedrich Wilhelm

Resigned
Flat 309 Butlers Wharf Building, LondonSE1 2YE
Born July 1941
Director
Appointed 21 Sept 1993
Resigned 21 Mar 1997

HOWIE, William Hamish

Resigned
Church House, ShorehamTN14 7SB
Born August 1945
Director
Appointed N/A
Resigned 31 Oct 1994

JAKSIC, Drazen

Resigned
Leadenhall Street, LondonEC3A 3BP
Born April 1967
Director
Appointed 07 Mar 2016
Resigned 31 Dec 2017

KENDRICK, Andrew James

Resigned
23 Klea Avenue, LondonSW4 9HG
Born February 1957
Director
Appointed 04 Dec 2002
Resigned 06 Oct 2003

LEVIN, Edward M

Resigned
37 Gwendolen Avenue, LondonSW15 6EP
Born March 1961
Director
Appointed 02 Oct 2005
Resigned 11 Mar 2008

LIDDELL, Graeme Ian

Resigned
23 Tennyson Close, HorshamRH12 5PN
Born May 1955
Director
Appointed 07 Feb 1997
Resigned 01 Jan 2001

MARSTON, Davida Sara

Resigned
Lakeside Grange, WeybridgeKT13 9ZE
Born December 1953
Director
Appointed 23 Mar 2004
Resigned 30 Jun 2012

Persons with significant control

6

4 Active
2 Ceased
17 Crosswall, LondonEC3N 2AD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2017
Ceased 11 Apr 2018
17 Crosswall, LondonEC3N 2AD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2017
Leadenhall Street, LondonEC3A 3BP

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 11 Apr 2018
Leadenhall Street, LondonEC3A 3BP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Leadenhall Street, LondonEC3A 3BP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Leadenhall Street, LondonEC3A 3BP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

285

Mortgage Miscellaneous
21 January 2019
MORT MISCMORT MISC
Capital Alter Shares Consolidation Subdivision
7 August 2018
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
7 August 2018
SH14Notice of Redenomination
Legacy
19 July 2018
CLOMERGECLOMERGE
Resolution
28 June 2018
RESOLUTIONSResolutions
Resolution
28 June 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Memorandum Articles
8 May 2018
MAMA
Legacy
25 April 2018
DTOMDTOM
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts Balance Sheet
9 April 2018
BSBS
Auditors Report
9 April 2018
AUDRAUDR
Auditors Statement
9 April 2018
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
9 April 2018
CERT5CERT5
Re Registration Memorandum Articles
9 April 2018
MARMAR
Resolution
9 April 2018
RESOLUTIONSResolutions
Reregistration Private To Public Company
9 April 2018
RR01RR01
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Legacy
26 March 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 March 2018
SH19Statement of Capital
Legacy
26 March 2018
CAP-SSCAP-SS
Resolution
26 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Memorandum Articles
2 June 2017
MAMA
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Capital Allotment Shares
2 May 2017
SH01Allotment of Shares
Certificate Change Of Name Company
2 May 2017
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Miscellaneous
13 April 2017
MISCMISC
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Resolution
13 March 2017
RESOLUTIONSResolutions
Resolution
7 March 2017
RESOLUTIONSResolutions
Memorandum Articles
16 January 2017
MAMA
Resolution
22 December 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 December 2016
SH08Notice of Name/Rights of Class of Shares
Miscellaneous
21 December 2016
MISCMISC
Statement Of Companys Objects
1 December 2016
CC04CC04
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Full
13 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 April 2016
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
25 February 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
22 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Statement Of Companys Objects
2 May 2013
CC04CC04
Resolution
2 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Second Filing Of Form With Form Type
10 July 2012
RP04RP04
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Change Corporate Secretary Company With Change Date
25 August 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
17 August 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
363aAnnual Return
Legacy
22 July 2009
288cChange of Particulars
Legacy
22 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
27 March 2009
AAAnnual Accounts
Legacy
9 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2008
AAAnnual Accounts
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
8 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2007
AAAnnual Accounts
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
363sAnnual Return (shuttle)
Legacy
27 May 2005
88(2)R88(2)R
Legacy
27 May 2005
88(2)R88(2)R
Accounts With Accounts Type Full
22 April 2005
AAAnnual Accounts
Legacy
18 March 2005
288cChange of Particulars
Statement Of Affairs
10 February 2005
SASA
Legacy
10 February 2005
88(2)R88(2)R
Legacy
21 December 2004
88(2)R88(2)R
Legacy
15 December 2004
123Notice of Increase in Nominal Capital
Legacy
15 December 2004
123Notice of Increase in Nominal Capital
Resolution
15 December 2004
RESOLUTIONSResolutions
Resolution
15 December 2004
RESOLUTIONSResolutions
Resolution
15 December 2004
RESOLUTIONSResolutions
Resolution
15 December 2004
RESOLUTIONSResolutions
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
88(2)R88(2)R
Legacy
1 June 2004
123Notice of Increase in Nominal Capital
Resolution
1 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 April 2004
AAAnnual Accounts
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288cChange of Particulars
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
363sAnnual Return (shuttle)
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288cChange of Particulars
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
363sAnnual Return (shuttle)
Legacy
7 August 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 April 2003
AAAnnual Accounts
Auditors Resignation Company
6 March 2003
AUDAUD
Legacy
10 January 2003
88(2)R88(2)R
Resolution
10 January 2003
RESOLUTIONSResolutions
Legacy
10 January 2003
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
30 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
287Change of Registered Office
Legacy
10 August 2002
288cChange of Particulars
Legacy
31 July 2002
288cChange of Particulars
Legacy
31 July 2002
363sAnnual Return (shuttle)
Legacy
11 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 April 2002
AAAnnual Accounts
Resolution
18 January 2002
RESOLUTIONSResolutions
Resolution
18 January 2002
RESOLUTIONSResolutions
Resolution
18 January 2002
RESOLUTIONSResolutions
Resolution
18 January 2002
RESOLUTIONSResolutions
Miscellaneous
17 January 2002
MISCMISC
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2001
AAAnnual Accounts
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
3 September 1999
287Change of Registered Office
Legacy
10 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 1999
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 1998
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1997
AAAnnual Accounts
Legacy
12 June 1997
288cChange of Particulars
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
17 February 1997
288bResignation of Director or Secretary
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
16 September 1996
395Particulars of Mortgage or Charge
Legacy
5 September 1996
288288
Legacy
12 August 1996
288288
Legacy
9 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1996
AAAnnual Accounts
Legacy
1 June 1996
288288
Legacy
7 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1995
AAAnnual Accounts
Legacy
2 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
288288
Legacy
20 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1994
AAAnnual Accounts
Legacy
30 March 1994
288288
Legacy
16 February 1994
288288
Legacy
5 October 1993
288288
Legacy
4 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1993
AAAnnual Accounts
Legacy
15 October 1992
395Particulars of Mortgage or Charge
Legacy
18 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1992
AAAnnual Accounts
Legacy
24 January 1992
288288
Legacy
20 September 1991
288288
Legacy
6 September 1991
288288
Legacy
16 August 1991
363b363b
Accounts With Accounts Type Full
13 August 1991
AAAnnual Accounts
Legacy
19 July 1991
288288
Legacy
27 February 1991
288288
Legacy
20 February 1991
288288
Legacy
2 January 1991
288288
Legacy
11 September 1990
363363
Accounts With Accounts Type Full
23 August 1990
AAAnnual Accounts
Legacy
30 April 1990
288288
Legacy
25 April 1990
288288
Legacy
21 March 1990
288288
Accounts With Accounts Type Full
20 October 1989
AAAnnual Accounts
Legacy
20 October 1989
363363
Legacy
3 April 1989
288288
Legacy
30 March 1989
288288
Legacy
21 March 1989
288288
Legacy
9 February 1989
288288
Accounts With Accounts Type Full
30 September 1988
AAAnnual Accounts
Legacy
30 September 1988
363363
Legacy
27 July 1988
395Particulars of Mortgage or Charge
Legacy
23 December 1987
288288
Accounts With Accounts Type Full
1 November 1987
AAAnnual Accounts
Legacy
1 November 1987
363363
Legacy
28 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
363363
Accounts With Accounts Type Full
17 October 1986
AAAnnual Accounts
Memorandum Articles
14 January 1981
MEM/ARTSMEM/ARTS
Memorandum Articles
14 January 1981
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 June 1978
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
9 May 1973
MISCMISC
Incorporation Company
9 May 1973
NEWINCIncorporation