Background WavePink WaveYellow Wave

HARTFORD UNDERWRITING AGENCY LIMITED (01380715)

HARTFORD UNDERWRITING AGENCY LIMITED (01380715) is an active UK company. incorporated on 27 July 1978. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. HARTFORD UNDERWRITING AGENCY LIMITED has been registered for 47 years. Current directors include BACH III, Carl Lee, BASSETT JR., Clay Henry, DARFOOR, Andrew Atta and 4 others.

Company Number
01380715
Status
active
Type
ltd
Incorporated
27 July 1978
Age
47 years
Address
6 Bevis Marks, London, EC3A 7BA
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BACH III, Carl Lee, BASSETT JR., Clay Henry, DARFOOR, Andrew Atta, FARRER, Neil James, GARLAND, Denise, HUNT, Donald Christian, SULLIVAN, Martin John
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTFORD UNDERWRITING AGENCY LIMITED

HARTFORD UNDERWRITING AGENCY LIMITED is an active company incorporated on 27 July 1978 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. HARTFORD UNDERWRITING AGENCY LIMITED was registered 47 years ago.(SIC: 65120, 65202)

Status

active

Active since 47 years ago

Company No

01380715

LTD Company

Age

47 Years

Incorporated 27 July 1978

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 19 June 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

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

NAVIGATORS UNDERWRITING AGENCY LIMITED
From: 25 April 2001To: 15 February 2023
MANDER THOMAS & COOPER (UNDERWRITING AGENCIES) LIMITED
From: 31 December 1978To: 25 April 2001
NEVRUS TEN LIMITED
From: 27 July 1978To: 31 December 1978
Contact
Address

6 Bevis Marks 8th Floor London, EC3A 7BA,

Previous Addresses

6 Bevis Marks Floors 7-8 London EC3A 7BA England
From: 7 December 2015To: 18 September 2023
4th Floor 2 Minster Court Mincing Lane London EC3R 7BB
From: 11 March 2010To: 7 December 2015
7Th Floor 2 Minster Court Mincing Lane London EC3R 7BB
From: 27 July 1978To: 11 March 2010
Timeline

50 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Dec 09
Director Joined
Jun 10
Director Left
Jan 11
Director Left
May 11
Director Joined
Jul 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
Oct 13
Director Joined
Dec 13
Director Joined
May 14
Director Joined
Nov 14
Director Left
Jan 15
Director Joined
Apr 15
Director Left
May 15
Director Joined
Jul 15
Director Joined
Oct 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jul 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Jan 17
Director Left
Jul 17
Director Left
Oct 18
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
May 20
Director Joined
Jun 20
Director Left
Aug 20
Director Left
Jul 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Sept 21
Director Left
Jun 22
Director Left
Mar 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Mar 25
Director Left
Apr 25
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BACH III, Carl Lee

Active
Bevis Marks, LondonEC3A 7BA
Born September 1975
Director
Appointed 30 Aug 2011

BASSETT JR., Clay Henry

Active
Bevis Marks, LondonEC3A 7BA
Born April 1965
Director
Appointed 27 Mar 2025

DARFOOR, Andrew Atta

Active
Bevis Marks, LondonEC3A 7BA
Born March 1974
Director
Appointed 01 Jul 2021

FARRER, Neil James

Active
Bevis Marks, LondonEC3A 7BA
Born June 1979
Director
Appointed 04 Apr 2019

GARLAND, Denise

Active
Bevis Marks, LondonEC3A 7BA
Born February 1974
Director
Appointed 01 Jul 2021

HUNT, Donald Christian

Active
Bevis Marks, LondonEC3A 7BA
Born February 1970
Director
Appointed 12 Nov 2025

SULLIVAN, Martin John

Active
Bevis Marks, LondonEC3A 7BA
Born July 1954
Director
Appointed 24 Mar 2015

BAMBURY, Michael

Resigned
2 Minster Court, LondonEC3R 7BB
Secretary
Appointed 01 Jun 2011
Resigned 30 Aug 2011

HEDGES, Jacqueline

Resigned
47 Cowper Road, HarpendenAL5 5NJ
Secretary
Appointed 31 Dec 1996
Resigned 27 Jan 2009

HILLERY, Kathryn Jill

Resigned
2 Minster Court, LondonEC3R 7BB
Secretary
Appointed 13 Apr 2009
Resigned 06 May 2011

LUCK, Steven John

Resigned
Leigh Park Close, Leigh On SeaSS9 2LS
Secretary
Appointed 06 Feb 2009
Resigned 13 Apr 2009

SAVAGE, Susan

Resigned
47 Parkland Road, Woodford GreenIG8 9AP
Secretary
Appointed N/A
Resigned 31 Dec 1996

WALSH, Hugh Francis

Resigned
2 Minster Court, LondonEC3R 7BB
Secretary
Appointed 30 Aug 2011
Resigned 26 Feb 2015

ZOBEL, Alison Jane

Resigned
Floors 7-8, LondonEC3A 7BA
Secretary
Appointed 10 May 2016
Resigned 20 Feb 2018

ABDALLAH, Michael Joseph

Resigned
12 Taunton Court Princeton Oaks, Usa
Born May 1952
Director
Appointed 02 Jan 1998
Resigned 25 Jan 1999

BARDWELL, Richard Paxton

Resigned
Floors 7-8, LondonEC3A 7BA
Born January 1958
Director
Appointed 01 Jul 2005
Resigned 30 Dec 2016

BASSETT JR, Henry Clay

Resigned
Floors 7-8, LondonEC3A 7BA
Born April 1965
Director
Appointed 07 May 2008
Resigned 21 Jun 2019

BLAKENEY, Henry John Mervyn

Resigned
2 Minster Court, LondonEC3R 7BB
Born February 1938
Director
Appointed 05 Aug 1993
Resigned 31 Dec 2010

BUSBY, Caroline Lucy

Resigned
2 Minster Court, LondonEC3R 7BB
Born September 1973
Director
Appointed 20 May 2014
Resigned 10 Apr 2015

CAMERON, Angus Kenneth

Resigned
2 Minster Court, LondonEC3R 7BB
Born October 1957
Director
Appointed 30 Aug 2011
Resigned 26 Sept 2013

CASELLA, Michael James

Resigned
Floors 7-8, LondonEC3A 7BA
Born October 1960
Director
Appointed 25 Aug 2016
Resigned 15 Mar 2019

COOPER, John Anthony

Resigned
Mabbs Hill Oast, WadhurstTN5 7EF
Born November 1943
Director
Appointed N/A
Resigned 30 Jun 2002

COWARD, Stephen Richard

Resigned
Floors 7-8, LondonEC3A 7BA
Born January 1954
Director
Appointed 01 Jul 2005
Resigned 28 Jul 2017

DAVENPORT, Paul Jonathan

Resigned
Floors 7-8, LondonEC3A 7BA
Born October 1968
Director
Appointed 09 Aug 2016
Resigned 05 Oct 2018

DAYER, Philip John

Resigned
2 Minster Court, LondonEC3R 7BB
Born January 1951
Director
Appointed 30 Jun 2009
Resigned 31 Dec 2014

DEEKS, Terence Norman

Resigned
11 Lenox Road, UsaFOREIGN
Born November 1939
Director
Appointed 02 Jan 1998
Resigned 21 Mar 2002

DEFALCO, Ciro Michael

Resigned
Floors 7-8, LondonEC3A 7BA
Born May 1955
Director
Appointed 28 Oct 2014
Resigned 21 Jun 2019

DINGLEY, Colin Trevor

Resigned
25 Crossacres, Pyrford WoodsGU22 8QS
Born September 1948
Director
Appointed 11 Dec 1996
Resigned 25 Oct 2006

DUCA, Christopher

Resigned
2 Minster Court, LondonEC3R 7BB
Born March 1966
Director
Appointed 08 Feb 2006
Resigned 30 Aug 2011

FISHER, Michael Ross

Resigned
Bevis Marks, LondonEC3A 7BA
Born July 1965
Director
Appointed 02 Jul 2019
Resigned 01 Oct 2024

FOSTER, Alexander Neil

Resigned
Floors 7-8, LondonEC3A 7BA
Born October 1945
Director
Appointed 02 Oct 2009
Resigned 31 Dec 2015

GALANSKI, Stanley Adam

Resigned
Floors 7-8, LondonEC3A 7BA
Born September 1958
Director
Appointed 05 Jun 2001
Resigned 21 Jun 2019

GENDEN, Sean Mitchell

Resigned
Floors 7-8, LondonEC3A 7BA
Born August 1968
Director
Appointed 14 May 2020
Resigned 27 Aug 2020

HEDGES, Jacqueline

Resigned
47 Cowper Road, HarpendenAL5 5NJ
Born March 1970
Director
Appointed 06 Feb 2001
Resigned 27 Jan 2009

HENNESSY, Paul Vladimir

Resigned
Floors 7-8, LondonEC3A 7BA
Born March 1948
Director
Appointed 15 Oct 2008
Resigned 31 Dec 2015

Persons with significant control

1

Bevis Marks, LondonEC3A 7BA

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

237

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 May 2023
AAAnnual Accounts
Certificate Change Of Name Company
15 February 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
15 February 2023
NM06NM06
Change Of Name Notice
15 February 2023
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Miscellaneous
2 September 2014
MISCMISC
Miscellaneous
2 September 2014
MISCMISC
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
30 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 June 2011
TM02Termination of Secretary
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2010
AAAnnual Accounts
Resolution
10 May 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
11 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Termination Director Company
21 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
363aAnnual Return
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
287Change of Registered Office
Accounts With Accounts Type Full
12 June 2008
AAAnnual Accounts
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
363sAnnual Return (shuttle)
Legacy
11 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
287Change of Registered Office
Accounts With Accounts Type Full
15 August 2006
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Legacy
22 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
2 July 2004
123Notice of Increase in Nominal Capital
Legacy
2 July 2004
88(2)R88(2)R
Resolution
2 July 2004
RESOLUTIONSResolutions
Resolution
2 July 2004
RESOLUTIONSResolutions
Resolution
2 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 June 2004
AAAnnual Accounts
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2003
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
18 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 2002
AAAnnual Accounts
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
17 October 2001
363sAnnual Return (shuttle)
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2001
AAAnnual Accounts
Certificate Change Of Name Company
25 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2000
AAAnnual Accounts
Legacy
25 November 1999
363sAnnual Return (shuttle)
Legacy
25 November 1999
88(2)R88(2)R
Legacy
21 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 May 1999
AAAnnual Accounts
Legacy
25 April 1999
88(2)R88(2)R
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
8 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
1 July 1998
288cChange of Particulars
Auditors Resignation Company
1 July 1998
AUDAUD
Legacy
2 February 1998
287Change of Registered Office
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
11 January 1998
225Change of Accounting Reference Date
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
88(2)R88(2)R
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
122122
Resolution
30 December 1997
RESOLUTIONSResolutions
Resolution
30 December 1997
RESOLUTIONSResolutions
Resolution
30 December 1997
RESOLUTIONSResolutions
Resolution
30 December 1997
RESOLUTIONSResolutions
Legacy
30 December 1997
155(6)a155(6)a
Legacy
18 December 1997
403aParticulars of Charge Subject to s859A
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
30 October 1997
288cChange of Particulars
Legacy
30 October 1997
363aAnnual Return
Memorandum Articles
26 October 1997
MEM/ARTSMEM/ARTS
Legacy
22 July 1997
88(2)R88(2)R
Legacy
22 July 1997
123Notice of Increase in Nominal Capital
Resolution
22 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 March 1997
AAAnnual Accounts
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
17 October 1996
363aAnnual Return
Legacy
30 April 1996
287Change of Registered Office
Accounts With Accounts Type Full
26 January 1996
AAAnnual Accounts
Legacy
21 December 1995
395Particulars of Mortgage or Charge
Legacy
26 October 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 October 1994
363x363x
Accounts With Accounts Type Full
16 September 1994
AAAnnual Accounts
Legacy
17 February 1994
288288
Legacy
2 November 1993
363x363x
Legacy
20 October 1993
288288
Legacy
20 October 1993
288288
Accounts With Accounts Type Full
30 August 1993
AAAnnual Accounts
Legacy
10 November 1992
363x363x
Accounts With Accounts Type Full
27 October 1992
AAAnnual Accounts
Legacy
2 June 1992
88(2)R88(2)R
Legacy
26 November 1991
363x363x
Accounts With Accounts Type Full
8 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 1991
AAAnnual Accounts
Legacy
10 May 1991
363x363x
Legacy
10 May 1991
88(2)R88(2)R
Legacy
10 May 1991
123Notice of Increase in Nominal Capital
Resolution
10 May 1991
RESOLUTIONSResolutions
Resolution
10 May 1991
RESOLUTIONSResolutions
Legacy
25 June 1990
288288
Accounts With Accounts Type Full
19 January 1990
AAAnnual Accounts
Legacy
1 November 1989
363363
Accounts With Accounts Type Full
6 February 1989
AAAnnual Accounts
Legacy
16 January 1989
363363
Legacy
31 October 1987
363363
Accounts With Accounts Type Full
22 September 1987
AAAnnual Accounts
Legacy
5 March 1987
363363
Accounts With Accounts Type Full
19 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 August 1986
GAZ(U)GAZ(U)
Accounts With Accounts Type Full
2 May 1986
AAAnnual Accounts
Certificate Change Of Name Company
7 November 1978
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
27 July 1978
MISCMISC