Background WavePink WaveYellow Wave

MILLER RE LIMITED (02258855)

MILLER RE LIMITED (02258855) is an active UK company. incorporated on 17 May 1988. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. MILLER RE LIMITED has been registered for 37 years. Current directors include PERRY, Neil Phillip, SINNIAH, Bertram Shaun Nishant.

Company Number
02258855
Status
active
Type
ltd
Incorporated
17 May 1988
Age
37 years
Address
70 Mark Lane, London, EC3R 7NQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
PERRY, Neil Phillip, SINNIAH, Bertram Shaun Nishant
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLER RE LIMITED

MILLER RE LIMITED is an active company incorporated on 17 May 1988 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. MILLER RE LIMITED was registered 37 years ago.(SIC: 66220)

Status

active

Active since 37 years ago

Company No

02258855

LTD Company

Age

37 Years

Incorporated 17 May 1988

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 22 August 2025 (7 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

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

ALSTON GAYLER & CO LIMITED
From: 6 July 1990To: 2 March 2021
ANCHOR INSURANCE MANAGEMENT LIMITED
From: 17 May 1988To: 6 July 1990
Contact
Address

70 Mark Lane London, EC3R 7NQ,

Previous Addresses

100 Leadenhall Street London EC3A 3BP
From: 10 September 2013To: 5 March 2019
100 Leadenhall Street London London EC3A 3BP England
From: 17 May 1988To: 10 September 2013
Timeline

49 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
May 88
Director Left
May 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Jan 12
Director Left
Mar 12
Director Left
Oct 12
Director Left
May 13
Director Joined
Jun 13
Director Joined
Feb 14
Director Left
Jul 14
Director Joined
Mar 15
Director Joined
May 15
Director Joined
Jul 15
Director Left
Nov 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Nov 17
Funding Round
Jan 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Feb 20
Loan Cleared
Oct 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jan 22
Director Left
Sept 22
Director Joined
Dec 22
Owner Exit
May 23
Director Joined
May 23
Director Left
May 23
Director Left
Apr 24
Director Joined
Dec 24
Director Left
Jan 25
1
Funding
45
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CLAYTON, Thomas William John

Active
Mark Lane, LondonEC3R 7NQ
Secretary
Appointed 08 Oct 2025

PERRY, Neil Phillip

Active
Mark Lane, LondonEC3R 7NQ
Born July 1970
Director
Appointed 11 Dec 2022

SINNIAH, Bertram Shaun Nishant

Active
Mark Lane, LondonEC3R 7NQ
Born October 1984
Director
Appointed 03 Dec 2024

COOK, Barry William

Resigned
33 Stonechat Road, BillericayCM11 2NZ
Secretary
Appointed 24 Apr 1996
Resigned 13 Oct 1997

COWLISHAW, John

Resigned
5 Portland Place, HertfordSG13 7RR
Secretary
Appointed 14 Feb 2006
Resigned 19 Dec 2006

DAWES, Alan Lancelot

Resigned
3 Newport Road, LondonSW13 9PE
Secretary
Appointed 02 Jul 2007
Resigned 27 Nov 2009

FUSSELL, Jonathan David

Resigned
Mark Lane, LondonEC3R 7NQ
Secretary
Appointed 01 Jun 2021
Resigned 01 Oct 2025

FUSSELL, Jonathan David

Resigned
Mark Lane, LondonEC3R 7NQ
Secretary
Appointed 26 Feb 2019
Resigned 22 Oct 2019

GAYLER, Michael Alistair

Resigned
Linden Fox Hill Village, Haywards HeathRH16 4QZ
Secretary
Appointed 09 Apr 1992
Resigned 01 Sept 1993

PARSLIFFE, Simon James

Resigned
Leadenhall Street, LondonEC3A 3BP
Secretary
Appointed 17 May 2010
Resigned 26 Feb 2019

REID, Bronwyn

Resigned
Mark Lane, LondonEC3R 7NQ
Secretary
Appointed 22 Oct 2019
Resigned 01 Jun 2021

WHALE, Michael

Resigned
Halls Cottage 37 Peaks Hill, PurleyCR8 3JJ
Secretary
Appointed 19 Dec 2006
Resigned 02 Jul 2007

WHALE, Michael

Resigned
Halls Cottage 37 Peaks Hill, PurleyCR8 3JJ
Secretary
Appointed 13 Oct 1997
Resigned 14 Feb 2006

WHALE, Michael

Resigned
Halls Cottage 37 Peaks Hill, PurleyCR8 3JJ
Secretary
Appointed 01 Jun 1993
Resigned 24 Apr 1996

WHALE, Michael

Resigned
Halls Cottage 37 Peaks Hill, PurleyCR8 3JJ
Secretary
Appointed N/A
Resigned 24 Apr 1992

ALDRIDGE, Jonathan Warwick

Resigned
Golden Square, EyeIP21 5PE
Born November 1958
Director
Appointed 15 Jun 2015
Resigned 21 Aug 2017

ALEXANDER, Robert Jeffrey

Resigned
Fairwinds, IngatestoneCM4 0BL
Born April 1965
Director
Appointed 12 May 2009
Resigned 31 Aug 2022

ALSTON, Raymond James

Resigned
Claxfield, WoldinghamCR3 7EN
Born July 1940
Director
Appointed N/A
Resigned 06 Mar 1998

BARBER, Peter Ross

Resigned
Badingham, WoodbridgeIP13 8LU
Born September 1967
Director
Appointed 04 Oct 2002
Resigned 20 Jan 2020

BARNES, Ian David

Resigned
Grove Road, BillericayCM12 9HD
Born June 1966
Director
Appointed 16 Mar 2015
Resigned 22 Aug 2017

BEST, Robert William

Resigned
East End Green, HertfordSG14 2PD
Born August 1963
Director
Appointed 10 Feb 2011
Resigned 01 Mar 2012

BROOKS, Nigel Iain

Resigned
Wood Ride, OrpingtonBR5 1QA
Born August 1956
Director
Appointed 22 Feb 2011
Resigned 24 Apr 2013

BROOM, Douglas William

Resigned
21 Gordon Road, LondonE4 6BT
Born June 1948
Director
Appointed N/A
Resigned 09 Jul 1999

BUCKLE, Jonathan Peter

Resigned
The Crossways, Westcliff-On-SeaSS0 8PU
Born July 1974
Director
Appointed 12 Feb 2014
Resigned 16 Nov 2015

BUCKLEY, Ian Michael

Resigned
Mark Lane, LondonEC3R 7NQ
Born November 1950
Director
Appointed 02 Jul 2019
Resigned 01 Mar 2021

CAVANI, Christopher

Resigned
Eylewood Road, LondonSE27 9NA
Born February 1979
Director
Appointed 31 Jan 2016
Resigned 30 Aug 2017

COOK, Barry William

Resigned
33 Stonechat Road, BillericayCM11 2NZ
Born April 1943
Director
Appointed N/A
Resigned 17 Jan 2000

COWLISHAW, John

Resigned
5 Portland Place, HertfordSG13 7RR
Born April 1964
Director
Appointed 03 Jan 2006
Resigned 19 Dec 2006

DAVISON, Martin John

Resigned
Mark Lane, LondonEC3R 7NQ
Born March 1964
Director
Appointed 30 Apr 2019
Resigned 31 Dec 2021

DAWES, Alan Lancelot

Resigned
3 Newport Road, LondonSW13 9PE
Born January 1955
Director
Appointed 02 Jul 2007
Resigned 01 Dec 2007

DE CLERCQ ZUBLI, Klaus Jorgen

Resigned
Straatweg, Rotterdam
Born September 1962
Director
Appointed 10 Apr 2001
Resigned 21 Aug 2017

FOLWELL, Paul

Resigned
Dart Close, UpminsterRM14 1PR
Born September 1968
Director
Appointed 31 Jan 2016
Resigned 24 Aug 2017

GAYLER, Michael Alistair

Resigned
Linden Fox Hill Village, Haywards HeathRH16 4QZ
Born August 1930
Director
Appointed N/A
Resigned 01 Jun 1993

GOSPAGE, Richard Edward

Resigned
Chimney Court, WappingE1W 2NU
Born January 1970
Director
Appointed 01 Jan 2001
Resigned 19 Jun 2019

HILTON, George

Resigned
43 Eglantine Road, LondonSW18 2DE
Born April 1947
Director
Appointed 01 Jan 1999
Resigned 05 Jun 2003

Persons with significant control

2

1 Active
1 Ceased
Mark Lane, LondonEC3R 7NQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Dec 2022
Mark Lane, LondonEC3R 7NQ

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
Ceased 08 Dec 2022
Fundings
Financials
Latest Activities

Filing History

249

Appoint Person Secretary Company With Name Date
9 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Memorandum Articles
17 June 2021
MAMA
Resolution
17 June 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
1 June 2021
AP03Appointment of Secretary
Change To A Person With Significant Control
1 June 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
1 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Resolution
2 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
28 October 2020
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
15 October 2020
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 October 2019
TM02Termination of Secretary
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Resolution
13 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2019
TM02Termination of Secretary
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2010
AAAnnual Accounts
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
24 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 January 2010
TM02Termination of Secretary
Legacy
10 September 2009
363aAnnual Return
Legacy
21 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
3 September 2008
363aAnnual Return
Legacy
3 September 2008
190190
Legacy
3 September 2008
353353
Legacy
3 September 2008
287Change of Registered Office
Legacy
11 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
287Change of Registered Office
Legacy
18 October 2007
363aAnnual Return
Legacy
8 September 2007
288cChange of Particulars
Legacy
30 August 2007
88(2)R88(2)R
Legacy
23 August 2007
123Notice of Increase in Nominal Capital
Legacy
15 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
363aAnnual Return
Accounts With Accounts Type Full
1 June 2006
AAAnnual Accounts
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
363aAnnual Return
Legacy
13 September 2005
353353
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Legacy
5 May 2005
288cChange of Particulars
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288cChange of Particulars
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
15 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
23 August 2003
288cChange of Particulars
Legacy
23 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 2003
AAAnnual Accounts
Legacy
11 May 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2001
AAAnnual Accounts
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
28 July 2000
288cChange of Particulars
Legacy
22 July 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 April 2000
AAAnnual Accounts
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
5 October 1999
395Particulars of Mortgage or Charge
Legacy
16 September 1999
363sAnnual Return (shuttle)
Legacy
23 July 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 1999
AAAnnual Accounts
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
8 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1998
AAAnnual Accounts
Legacy
24 March 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
395Particulars of Mortgage or Charge
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
363sAnnual Return (shuttle)
Resolution
18 July 1997
RESOLUTIONSResolutions
Resolution
18 July 1997
RESOLUTIONSResolutions
Resolution
18 July 1997
RESOLUTIONSResolutions
Resolution
6 July 1997
RESOLUTIONSResolutions
Resolution
6 July 1997
RESOLUTIONSResolutions
Resolution
6 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 June 1997
AAAnnual Accounts
Auditors Resignation Company
13 November 1996
AUDAUD
Legacy
30 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1996
AAAnnual Accounts
Legacy
12 May 1996
288288
Legacy
12 May 1996
288288
Memorandum Articles
14 March 1996
MEM/ARTSMEM/ARTS
Resolution
14 March 1996
RESOLUTIONSResolutions
Legacy
26 January 1996
288288
Legacy
26 January 1996
288288
Legacy
26 January 1996
288288
Accounts With Accounts Type Full
29 September 1995
AAAnnual Accounts
Legacy
29 September 1995
288288
Legacy
29 September 1995
363sAnnual Return (shuttle)
Legacy
22 May 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 September 1994
AAAnnual Accounts
Legacy
23 September 1994
363sAnnual Return (shuttle)
Legacy
28 September 1993
363aAnnual Return
Accounts With Accounts Type Full
19 August 1993
AAAnnual Accounts
Legacy
8 June 1993
288288
Legacy
8 June 1993
288288
Legacy
8 March 1993
88(2)R88(2)R
Memorandum Articles
15 December 1992
MEM/ARTSMEM/ARTS
Resolution
15 December 1992
RESOLUTIONSResolutions
Resolution
15 December 1992
RESOLUTIONSResolutions
Resolution
15 December 1992
RESOLUTIONSResolutions
Resolution
15 December 1992
RESOLUTIONSResolutions
Legacy
9 December 1992
395Particulars of Mortgage or Charge
Legacy
30 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1992
AAAnnual Accounts
Legacy
25 April 1992
288288
Legacy
1 October 1991
363b363b
Accounts With Accounts Type Full
18 July 1991
AAAnnual Accounts
Legacy
18 July 1991
363aAnnual Return
Accounts With Accounts Type Full
15 May 1991
AAAnnual Accounts
Legacy
7 January 1991
288288
Legacy
7 January 1991
288288
Legacy
7 January 1991
288288
Legacy
7 January 1991
288288
Accounts With Accounts Type Full
19 September 1990
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 September 1990
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
4 September 1990
363363
Legacy
30 August 1990
287Change of Registered Office
Legacy
14 August 1990
88(2)R88(2)R
Legacy
14 August 1990
123Notice of Increase in Nominal Capital
Resolution
14 August 1990
RESOLUTIONSResolutions
Resolution
14 August 1990
RESOLUTIONSResolutions
Legacy
14 August 1990
225(1)225(1)
Gazette Notice Compulsary
31 July 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 July 1990
288288
Legacy
16 July 1990
288288
Certificate Change Of Name Company
5 July 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 1988
288288
Legacy
26 May 1988
288288
Legacy
26 May 1988
287Change of Registered Office
Incorporation Company
17 May 1988
NEWINCIncorporation