Company NameCongregational & General Insurance Public Limited Company(The)
Company StatusDissolved
Company Number00093688
CategoryPublic Limited Company
Incorporation Date11 June 1907(116 years, 11 months ago)
Dissolution Date27 December 2017 (6 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Carlo Cavaliere
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(95 years, 11 months after company formation)
Appointment Duration14 years, 7 months (closed 27 December 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCurrer House
Currer Street
Bradford
West Yorkshire
BD1 5BA
Secretary NameMrs Maria Louise Bell
NationalityBritish
StatusClosed
Appointed09 December 2005(98 years, 6 months after company formation)
Appointment Duration12 years (closed 27 December 2017)
RoleCompany Director
Correspondence AddressCurrer House
Currer Street
Bradford
West Yorkshire
BD1 5BA
Director NameMrs Penelope Jane Winder Iversen
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2012(105 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 27 December 2017)
RoleDirector/Consultancy
Country of ResidenceEngland
Correspondence AddressCurrer House
Currer Street
Bradford
West Yorkshire
BD1 5BA
Director NameMr John Stuart Young
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2013(106 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 27 December 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCurrer House
Currer Street
Bradford
West Yorkshire
BD1 5BA
Director NameMr Nicholas James Parr
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2016(109 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 27 December 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCurrer House
Currer Street
Bradford
West Yorkshire
BD1 5BA
Director NameMr Anders Folke Larsson
Date of BirthNovember 1957 (Born 66 years ago)
NationalitySwedish
StatusClosed
Appointed15 June 2016(109 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 27 December 2017)
RoleAdvisor
Country of ResidenceSweden
Correspondence AddressCurrer House
Currer Street
Bradford
West Yorkshire
BD1 5BA
Director NameMr Ralph Michael Beutter
Date of BirthJune 1965 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed15 June 2016(109 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 27 December 2017)
RoleChief Executive
Country of ResidenceGermany
Correspondence AddressCurrer House
Currer Street
Bradford
West Yorkshire
BD1 5BA
Director NameWilfred Charles Hammond
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(84 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 1998)
RoleConsultant
Correspondence AddressCosette 324 Singlewell Road
Gravesend
Kent
DA11 7RZ
Director NameBarrie Edwin Smith
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(84 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 December 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCliffe House 4 Cavendish Road
Sheffield
South Yorkshire
S11 9BH
Director NameMr Peter Dennis John Mellowes
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(84 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 1998)
RoleRetired
Correspondence AddressClare Cottage 9 Glengariff Road
Poole
Dorset
BH14 9LQ
Director NameMr Victor William Hughff
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(84 years, 4 months after company formation)
Appointment Duration9 years, 12 months (resigned 30 September 2001)
RoleRetired
Correspondence Address18 Hilly Plantation
Norwich
Norfolk
NR7 0JN
Director NameMr William James Gale
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(84 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 1998)
RoleRetired
Correspondence Address15 Epsom Drive
Ipswich
Suffolk
IP1 6RS
Director NameMr Michael George Foster Taylor
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(84 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 December 1999)
RoleChartered Surveyor And Partner
Correspondence Address21 Penshurst
Park Hill
Harlow
Essex
CM17 0BP
Director NameMr Robert Boyd Copleton
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(84 years, 4 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 December 2006)
RoleRetired
Country of ResidenceScotland
Correspondence Address24 Hawkhead Road
Paisley
PA1 3NA
Scotland
Director NameMr David John Collett
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(84 years, 4 months after company formation)
Appointment Duration22 years, 3 months (resigned 31 December 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCurrer House
Currer Street
Bradford
West Yorkshire
BD1 5BA
Secretary NameMr David John Collett
NationalityBritish
StatusResigned
Appointed05 October 1991(84 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm House
Hampsthwaite
Harrogate
North Yorkshire
HG3 2HA
Director NameDavid Louis Goodchild
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(88 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 November 2001)
RoleInsurance Underwriter
Correspondence Address59 High Lane
Ridgeway
Sheffield
South Yorkshire
S12 3XF
Director NameMr Paul Moran
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(88 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 November 2001)
RoleChartered Insurer
Country of ResidenceUnited Kingdom
Correspondence Address6 Westwinn View
Skelton Woods
Leeds
West Yorkshire
LS14 2HY
Director NamePaul Martin Brierley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(88 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 October 1996)
RoleInsurance
Correspondence Address14 Farnlee
Lindley
Huddersfield
West Yorkshire
HD3 3WL
Director NamePaul Christopher Taylor
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(88 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 October 2005)
RoleChartered Accountant
Correspondence Address3 West End Close
Horsforth
Leeds
West Yorkshire
LS18 5JN
Secretary NamePaul Christopher Taylor
NationalityBritish
StatusResigned
Appointed01 October 1996(89 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 October 2005)
RoleCompany Director
Correspondence Address3 West End Close
Horsforth
Leeds
West Yorkshire
LS18 5JN
Director NameMaurice Dyson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(90 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 August 2009)
RoleActuary
Country of ResidenceEngland
Correspondence AddressFildraw
Phildraw Road
Ballasalla
Isle Of Man
IM9 3EH
Director NamePhilip Ogilvie Sheridan
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(90 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 September 2001)
RoleRetired Chartered Insurer
Country of ResidenceUnited Kingdom
Correspondence Address4 St Ethelberts Close
Burnham Market
Norfolk
PE31 8UT
Director NameGeoffrey Copeland Meirion Williams
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(92 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2007)
RoleRetired
Correspondence AddressChellow Dene
6 Pashley Road
Eastbourne
East Sussex
BN20 8DU
Director NameMichael Walton Bates
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(94 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 September 2006)
RoleEconomic And Political Analyst
Correspondence Address1 Church Green
Witney
Oxfordshire
OX28 4AZ
Director NameMr Robert Alexander Mercer Wade
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(94 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 04 February 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCurrer House
Currer Street
Bradford
West Yorkshire
BD1 5BA
Director NameMr Barry Anthony Pollard
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(94 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2014)
RoleExecutive Coach And Mentor
Country of ResidenceUnited Kingdom
Correspondence AddressCurrer House
Currer Street
Bradford
West Yorkshire
BD1 5BA
Director NameKeith Joseph Charlton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(95 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 2005)
RoleInsurance Director
Correspondence Address3 Parklands
Studley Roger
Ripon
HG4 3AY
Director NameMr Martin Jon Scott
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(96 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2015)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressCurrer House
Currer Street
Bradford
West Yorkshire
BD1 5BA
Director NameMr Harry Heywood Driver
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(99 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 October 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCurrer House
Currer Street
Bradford
West Yorkshire
BD1 5BA
Director NameMs Judith Vivienne Cork
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(100 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2011)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCurrer House
Currer Street
Bradford
West Yorkshire
BD1 5BA
Director NameMr Martin Gerald Clarke
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(100 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2011)
RoleExecutive Director Financial Risk
Country of ResidenceUnited Kingdom
Correspondence AddressCurrer House
Currer Street
Bradford
West Yorkshire
BD1 5BA
Director NameMr Ian Peter Campbell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(101 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCurrer House
Currer Street
Bradford
West Yorkshire
BD1 5BA
Director NameMr Stephen John Lockley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(102 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 April 2015)
RolePartner
Country of ResidenceEngland
Correspondence AddressCurrer House
Currer Street
Bradford
West Yorkshire
BD1 5BA
Director NameMr Edward Victor Jenner
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(106 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 June 2016)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressCurrer House
Currer Street
Bradford
West Yorkshire
BD1 5BA

Contact

Websiteiconica.co.uk
Telephone01274 743757
Telephone regionBradford

Location

Registered AddressCurrer House
Currer Street
Bradford
West Yorkshire
BD1 5BA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

3m at £1Congregational & General Charitable Trust
84.51%
Ordinary
500k at £1Congregational & General Charitable Trust
14.08%
Non Cumulative Preference
13.1k at £1Congregational & General Charitable Trust
0.37%
Preference
11.2k at £1Mrs S.h. Liddell
0.31%
Preference
6.2k at £1Mrs P.b. Kear
0.18%
Preference
2.4k at £1Mr Timothy Bradbury Robinson
0.07%
Preference
2.5k at £1Pamela Morgan
0.07%
Preference
1.8k at £1Mary Bell
0.05%
Preference
1.4k at £1Mr A.p.d. Mellowes
0.04%
Preference
1.3k at £1Mr B.e. Smith
0.04%
Preference
1.3k at £1Mr J.c. Read
0.04%
Preference
1000 at £1Alison Ann Foster Taylor
0.03%
Preference
906 at £1Mr A.m. Dyson
0.03%
Preference
1k at £1Mr P.o. Sheridan
0.03%
Preference
541 at £1David John Collett
0.02%
Preference
667 at £1Mr Barry Anthony Pollard
0.02%
Preference
667 at £1Mr Carlo Cavaliere
0.02%
Preference
667 at £1Mr Martin Jon Scott
0.02%
Preference
780 at £1Mr R.b. Copleton
0.02%
Preference
625 at £1St. Paul's Urc Junior Church
0.02%
Preference
250 at £1Irish Evangelical Society
0.01%
Preference
417 at £1Judith Cork
0.01%
Preference
417 at £1Martin Clarke
0.01%
Preference
250 at £1Mr W.j. Gale
0.01%
Preference
250 at £1Reverend J.j. Macro
0.01%
Preference
167 at £1Ian Campbell
0.00%
Preference
166 at £1Robert Wade
0.00%
Preference

Financials

Year2014
Turnover£2,306,000
Net Worth£8,072,000
Cash£1,631,000
Current Liabilities£3,291,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 September 2017Termination of appointment of Ian Peter Campbell as a director on 26 September 2017 (1 page)
30 June 2017Notification of International Insurance Company of Hannover Se as a person with significant control on 10 May 2016 (2 pages)
30 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
29 June 2017Full accounts made up to 31 December 2016 (35 pages)
1 July 2016Full accounts made up to 31 December 2015 (38 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3,550,000
(10 pages)
23 June 2016Appointment of Mr Anders Folke Larsson as a director on 15 June 2016 (2 pages)
23 June 2016Appointment of Mr Nicholas James Parr as a director on 15 June 2016 (2 pages)
23 June 2016Appointment of Mr Ralph Michael Beutter as a director on 15 June 2016 (2 pages)
21 June 2016Termination of appointment of Robert Alexander Mercer Wade as a director on 15 June 2016 (1 page)
21 June 2016Termination of appointment of Edward Victor Jenner as a director on 15 June 2016 (1 page)
25 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 January 2016Memorandum and Articles of Association (9 pages)
21 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 3,550,000
(10 pages)
16 October 2015Termination of appointment of Harry Heywood Driver as a director on 12 October 2015 (1 page)
1 July 2015Termination of appointment of Martin Jon Scott as a director on 30 June 2015 (1 page)
13 May 2015Full accounts made up to 31 December 2014 (33 pages)
29 April 2015Termination of appointment of Stephen John Lockley as a director on 27 April 2015 (1 page)
21 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3,550,000
(10 pages)
7 May 2014Full accounts made up to 31 December 2013 (36 pages)
3 April 2014Termination of appointment of Barry Pollard as a director (1 page)
3 April 2014Termination of appointment of Barry Pollard as a director (1 page)
2 January 2014Termination of appointment of David Collett as a director (1 page)
3 December 2013Appointment of Mr John Stuart Young as a director (2 pages)
18 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 3,550,000
(11 pages)
1 August 2013Appointment of Mr Robert Alexander Mercer Wade as a director (2 pages)
29 July 2013Full accounts made up to 31 March 2013 (34 pages)
26 July 2013Appointment of Mr Edward Victor Jenner as a director (2 pages)
21 June 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
23 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (10 pages)
3 August 2012Full accounts made up to 31 March 2012 (33 pages)
25 June 2012Appointment of Mrs Penelope Jane Winder Iversen as a director (2 pages)
13 February 2012Termination of appointment of Robert Wade as a director (1 page)
12 January 2012Termination of appointment of Judith Cork as a director (1 page)
9 December 2011Termination of appointment of Martin Clarke as a director (1 page)
12 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (11 pages)
10 August 2011Resolutions
  • RES13 ‐ Variations to service agreements proposed 26/07/2011
(1 page)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2011Memorandum and Articles of Association (8 pages)
2 August 2011Full accounts made up to 31 March 2011 (33 pages)
12 November 2010Memorandum and Articles of Association (15 pages)
15 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (11 pages)
15 October 2010Director's details changed for Mr Martin Jon Scott on 27 September 2010 (2 pages)
15 October 2010Director's details changed for Mr Ian Peter Campbell on 27 September 2010 (2 pages)
15 October 2010Director's details changed for Mr Carlo Cavaliere on 27 September 2010 (2 pages)
15 October 2010Director's details changed for Mr David John Collett on 27 September 2010 (2 pages)
15 October 2010Director's details changed for Barry Anthony Pollard on 27 September 2010 (2 pages)
15 October 2010Director's details changed for Mr Martin Gerald Clarke on 27 September 2010 (2 pages)
15 October 2010Director's details changed for Mr Harry Heywood Driver on 27 September 2010 (2 pages)
15 October 2010Director's details changed for Mr Robert Alexander Mercer Wade on 27 September 2010 (2 pages)
15 October 2010Director's details changed for Ms Judith Vivienne Cork on 27 September 2010 (2 pages)
15 October 2010Secretary's details changed for Mrs Maria Louise Bell on 27 September 2010 (1 page)
9 August 2010Full accounts made up to 31 March 2010 (38 pages)
6 January 2010Appointment of Mr Stephen John Lockley as a director (2 pages)
21 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (16 pages)
7 September 2009Appointment terminated director maurice dyson (1 page)
19 August 2009Full accounts made up to 31 March 2009 (33 pages)
2 April 2009Ad 26/03/09\gbp si 500000@1=500000\gbp ic 3050000/3550000\ (2 pages)
2 April 2009Nc inc already adjusted 26/03/09 (1 page)
2 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 January 2009Director appointed ian peter campbell logged form (2 pages)
22 October 2008Return made up to 27/09/08; full list of members (14 pages)
13 October 2008Director appointed mr ian peter campbell (1 page)
13 August 2008Full accounts made up to 31 March 2008 (32 pages)
8 April 2008Director appointed mr martin gerald clarke (1 page)
7 April 2008Director appointed ms judith vivienne cork (1 page)
7 January 2008Director resigned (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Return made up to 27/09/07; full list of members (9 pages)
22 October 2007Director's particulars changed (1 page)
7 August 2007Full accounts made up to 31 March 2007 (33 pages)
24 May 2007Director resigned (1 page)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 March 2007Memorandum and Articles of Association (7 pages)
10 February 2007Section 394 (1 page)
3 January 2007Group of companies' accounts made up to 31 March 2006 (34 pages)
26 October 2006Return made up to 27/09/06; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
2 October 2006Director resigned (1 page)
16 August 2006New director appointed (2 pages)
19 December 2005New secretary appointed (2 pages)
15 November 2005Secretary resigned;director resigned (1 page)
26 October 2005Return made up to 27/09/05; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 October 2005Full accounts made up to 31 March 2005 (33 pages)
17 May 2005Director resigned (1 page)
27 October 2004Return made up to 27/09/04; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 October 2004Full accounts made up to 31 March 2004 (32 pages)
8 October 2003New director appointed (2 pages)
8 October 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
21 September 2003Full accounts made up to 31 March 2003 (31 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
4 October 2002Return made up to 27/09/02; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 October 2002Full accounts made up to 31 March 2002 (29 pages)
28 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
2 October 2001Full accounts made up to 31 March 2001 (28 pages)
2 October 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
17 October 2000Full accounts made up to 31 March 2000 (27 pages)
5 October 2000Return made up to 27/09/00; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 October 2000Ad 13/09/00--------- £ si 1000000@1 (2 pages)
5 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 October 2000Nc inc already adjusted 13/09/00 (1 page)
16 December 1999Director resigned (1 page)
14 October 1999New director appointed (2 pages)
8 October 1999Return made up to 27/09/99; full list of members (11 pages)
8 October 1999Full accounts made up to 31 March 1999 (24 pages)
30 September 1998Return made up to 27/09/98; full list of members (11 pages)
30 September 1998Full accounts made up to 31 March 1998 (28 pages)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
11 January 1998New director appointed (3 pages)
11 January 1998New director appointed (2 pages)
2 October 1997Return made up to 27/09/97; no change of members (9 pages)
2 October 1997Full accounts made up to 31 March 1997 (25 pages)
13 November 1996Director resigned (1 page)
3 October 1996Return made up to 27/09/96; change of members (11 pages)
3 October 1996Full accounts made up to 31 March 1996 (24 pages)
23 September 1996£ nc 1050000/2050000 13/09/96 (1 page)
23 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 September 1996Secretary resigned (1 page)
23 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 September 1996New secretary appointed (2 pages)
23 September 1996Ad 13/09/96--------- £ si 1000000@1=1000000 £ ic 1050000/2050000 (2 pages)
8 May 1996Memorandum and Articles of Association (15 pages)
26 April 1996Memorandum and Articles of Association (15 pages)
26 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
10 October 1995Full accounts made up to 31 March 1995 (19 pages)
10 October 1995Return made up to 27/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(6 pages)
20 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 September 1994Full accounts made up to 31 March 1994 (15 pages)
20 October 1993Full accounts made up to 31 March 1993 (16 pages)
11 June 1907Certificate of incorporation (1 page)