Woking
Surrey
GU21 2BL
Director Name | Mrs Kirstine Ann Cooper |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(44 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 09 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinnoull 30 The Rise Sevenoaks Kent TN13 1RQ |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 June 2000(35 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 09 March 2010) |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | William Stanway |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 1995) |
Role | Insurance Company Executive |
Correspondence Address | Rest Harrow Gorse Lane High Salvington Worthing West Sussex BN13 3BX |
Director Name | Mr Martin Leslie Pitt |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1996) |
Role | Insurance Company Executive |
Country of Residence | England |
Correspondence Address | Little Warren Wyndham Lea, West Chiltington Pulborough West Sussex RH20 2NP |
Director Name | Anthony Peter Mills |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 1993) |
Role | Insurance Company Executive |
Correspondence Address | 83 Offington Lane Worthing West Sussex BN14 9RJ |
Director Name | Mr Graham Anthony Masters |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(27 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 26 July 2002) |
Role | Insurance Company Executive |
Correspondence Address | Cringles Mill Hill, Bramerton Norwich Norfolk NR14 7EN |
Director Name | Mr Charles Neville Lowe |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(27 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1996) |
Role | Insurance Company Executive |
Correspondence Address | 10 Offington Gardens Worthing West Sussex BN14 9AT |
Director Name | Mr David Frank Brothwood |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 September 1997) |
Role | Insurance Company Executive |
Correspondence Address | Springwood Sunset Lane West Chiltington Pulborough West Sussex RH20 2PB |
Director Name | Mr Michael Beresford Galbraith |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 May 1996) |
Role | Insurance Company Executive |
Correspondence Address | 31 Hurston Close Worthing West Sussex BN14 0AX |
Secretary Name | Mrs Lavinia Gay Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(27 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 February 1999) |
Role | Company Director |
Correspondence Address | 6 Eartham Cottages Eartham Chichester West Sussex PO18 0LS |
Director Name | Mr Raymond Francis Riseborough |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 April 1996) |
Role | Insurance Company Executive |
Correspondence Address | Jupiters Oak Plumpton Green Lewes East Sussex BN8 4EA |
Director Name | Malcolm Kenneth Holliday |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 January 1999) |
Role | Insurance Company Executive |
Correspondence Address | Kingsbury Lodge Branch Road St Albans Hertfordshire AL3 4SX |
Director Name | Michael Thomas Anstee |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 January 1996) |
Role | Insurance Company Executive |
Country of Residence | England |
Correspondence Address | 12 Seaview Avenue East Preston Littlehampton West Sussex BN16 1PP |
Director Name | Mr David Andrew Torrance |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 November 1998) |
Role | Insurance Company Executive |
Country of Residence | England |
Correspondence Address | 117 Lansdowne Road London W11 2LF |
Director Name | Wayne Lewis |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1998) |
Role | Insurance Company Executive |
Correspondence Address | Warwick Lodge Stane Street Slinfold Horsham West Sussex RH13 0QX |
Director Name | Geoffrey Alan Latham |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 November 1998) |
Role | Insurance Co Executive |
Correspondence Address | Cherryl 83 Sea Avenue Rustington Littlehampton West Sussex BN16 2DR |
Director Name | Ms Bridget Fiona McIntyre |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 July 2002) |
Role | Insurance Company Official |
Country of Residence | England |
Correspondence Address | Poplar Farm Thwaite Road Thorndon Eye Suffolk IP23 7JJ |
Director Name | Mr Albert Gordon Mills |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(33 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 1999) |
Role | Insurance Company Official |
Correspondence Address | Rossacre Church Lane Wicklewood Wymondham Norwich Norfolk NR18 9QH |
Director Name | Mr Patrick Joseph Robert Snowball |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 July 2002) |
Role | Insurance Company Official |
Correspondence Address | The Old Rectory Longham East Dereham Norfolk NR19 2RG |
Director Name | Miss Sally Ann Hannington |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 July 2002) |
Role | Actuary |
Correspondence Address | 8 Amelia House Colegate Norwich NR3 1DD |
Secretary Name | Mr Edward Graham Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(34 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 27 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 The Street Brundall Norwich Norfolk NR13 5LZ |
Secretary Name | Annette Frances Howlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(34 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 November 1999) |
Role | Company Director |
Correspondence Address | 2 Newfound Drive Cringleford Norwich Norfolk NR4 7RY |
Director Name | Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 July 2002) |
Role | Insurance Company Official |
Correspondence Address | Valley House Low Road Tasburgh Norwich Norfolk NR15 1LT |
Secretary Name | David Ernest Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(34 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 19 June 2000) |
Role | Company Director |
Correspondence Address | 4 Orchard Bank Drayton Norwich Norfolk NR8 6RN |
Director Name | Mr David Rowley Rose |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(43 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rainsborough Rise Thorpe St Andrew Norwich Norfolk NR7 0TR |
Director Name | Aviva Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(37 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 October 2008) |
Correspondence Address | St. Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(37 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 October 2008) |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Registered Address | 2 Rougier Street York North Yorkshire YO90 1UU |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
5.5m at 1 | Norwich Union Life Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 2010 | Final Gazette dissolved following liquidation (1 page) |
9 December 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 December 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 June 2009 | Resolution insolvency:ordinary resolution "in specie" (1 page) |
25 June 2009 | Resolution insolvency:ordinary resolution "in specie" (1 page) |
25 June 2009 | Resolutions
|
25 June 2009 | Declaration of solvency (3 pages) |
25 June 2009 | Appointment of a voluntary liquidator (1 page) |
25 June 2009 | Appointment of a voluntary liquidator (1 page) |
25 June 2009 | Resolutions
|
25 June 2009 | Resolution insolvency:extraordinary resolution "books records etc" (1 page) |
25 June 2009 | Declaration of solvency (3 pages) |
25 June 2009 | Resolution insolvency:extraordinary resolution "books records etc" (1 page) |
10 June 2009 | Director appointed mrs kirstine ann cooper (1 page) |
10 June 2009 | Director appointed mrs kirstine ann cooper (1 page) |
9 June 2009 | Appointment Terminated Director david rose (1 page) |
9 June 2009 | Appointment terminated director david rose (1 page) |
4 June 2009 | Min Detail Amend Capital eff 04/06/09 (1 page) |
4 June 2009 | Statement by Directors (1 page) |
4 June 2009 | Solvency Statement dated 02/06/09 (1 page) |
4 June 2009 | Resolutions
|
4 June 2009 | Solvency statement dated 02/06/09 (1 page) |
4 June 2009 | Min detail amend capital eff 04/06/09 (1 page) |
4 June 2009 | Resolutions
|
4 June 2009 | Statement by directors (1 page) |
31 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
14 October 2008 | Director appointed mr david rowley rose (3 pages) |
14 October 2008 | Director appointed mr david rowley rose (3 pages) |
14 October 2008 | Appointment Terminated Director aviva company secretarial services LIMITED (1 page) |
14 October 2008 | Director appointed miss april marie commons (2 pages) |
14 October 2008 | Appointment terminated director aviva company secretarial services LIMITED (1 page) |
14 October 2008 | Director appointed miss april marie commons (2 pages) |
14 October 2008 | Appointment Terminated Director aviva director services LIMITED (1 page) |
14 October 2008 | Appointment terminated director aviva director services LIMITED (1 page) |
16 May 2008 | Accounts made up to 31 December 2007 (3 pages) |
16 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
16 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
2 June 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
2 June 2007 | Accounts made up to 31 December 2006 (3 pages) |
20 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
12 May 2006 | Resolutions
|
12 May 2006 | Resolutions
|
11 May 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
11 May 2006 | Accounts made up to 31 December 2005 (2 pages) |
24 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
24 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: 8 surrey street norwich norfolk NR1 3ST (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 8 surrey street norwich norfolk NR1 3ST (1 page) |
14 April 2005 | Return made up to 14/03/05; full list of members (2 pages) |
14 April 2005 | Return made up to 14/03/05; full list of members (2 pages) |
6 April 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
6 April 2005 | Accounts made up to 31 December 2004 (2 pages) |
20 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
20 July 2004 | Accounts made up to 31 December 2003 (2 pages) |
15 March 2004 | Return made up to 14/03/04; full list of members (2 pages) |
15 March 2004 | Return made up to 14/03/04; full list of members (2 pages) |
20 August 2003 | Resolutions
|
20 August 2003 | Resolutions
|
24 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 April 2003 | Return made up to 14/03/03; full list of members (5 pages) |
4 April 2003 | Return made up to 14/03/03; full list of members (5 pages) |
4 April 2003 | Location of register of members (1 page) |
4 April 2003 | Location of register of members (1 page) |
10 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | New director appointed (3 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | New director appointed (3 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | New director appointed (3 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | New director appointed (3 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
5 July 2002 | Secretary's particulars changed (1 page) |
5 July 2002 | Secretary's particulars changed (1 page) |
27 March 2002 | Return made up to 14/03/02; full list of members (3 pages) |
27 March 2002 | Return made up to 14/03/02; full list of members (3 pages) |
17 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
17 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
27 March 2001 | Return made up to 14/03/01; full list of members (3 pages) |
27 March 2001 | Director's particulars changed (1 page) |
27 March 2001 | Return made up to 14/03/01; full list of members (3 pages) |
27 March 2001 | Director's particulars changed (1 page) |
24 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | New secretary appointed (2 pages) |
20 March 2000 | Return made up to 14/03/00; full list of members (7 pages) |
20 March 2000 | Return made up to 14/03/00; full list of members (7 pages) |
5 December 1999 | New secretary appointed (2 pages) |
5 December 1999 | Secretary resigned (1 page) |
5 December 1999 | New secretary appointed (2 pages) |
5 December 1999 | Secretary resigned (1 page) |
4 November 1999 | Court order for reconstruction or amalgamation (8 pages) |
4 November 1999 | Court order for reconstruction or amalgamation (8 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (23 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (23 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: the warren worthing west sussex BN14 9QD (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: the warren worthing west sussex BN14 9QD (1 page) |
7 June 1999 | Secretary resigned (1 page) |
7 June 1999 | Secretary resigned (1 page) |
8 April 1999 | Return made up to 14/03/99; full list of members (10 pages) |
8 April 1999 | Return made up to 14/03/99; full list of members (10 pages) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Location - directors service contracts and memoranda (1 page) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Location - directors service contracts and memoranda (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
11 December 1998 | Resolutions
|
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
8 December 1998 | Auditor's resignation (1 page) |
8 December 1998 | Auditor's resignation (1 page) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
16 October 1998 | Director's particulars changed (1 page) |
16 October 1998 | Director's particulars changed (1 page) |
28 July 1998 | Auditor's resignation (1 page) |
28 July 1998 | Auditor's resignation (1 page) |
24 April 1998 | Full accounts made up to 31 December 1997 (18 pages) |
24 April 1998 | Full accounts made up to 31 December 1997 (18 pages) |
14 April 1998 | Return made up to 14/03/98; full list of members (8 pages) |
14 April 1998 | Return made up to 14/03/98; full list of members
|
31 December 1997 | Registered office changed on 31/12/97 from: 13 fenchurch avenue london EC3M 5BT (1 page) |
31 December 1997 | Registered office changed on 31/12/97 from: 13 fenchurch avenue london EC3M 5BT (1 page) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
27 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
27 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
16 April 1997 | Return made up to 14/03/97; no change of members (6 pages) |
16 April 1997 | Return made up to 14/03/97; no change of members (6 pages) |
3 January 1997 | Auditor's resignation (1 page) |
3 January 1997 | Auditor's resignation (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
22 July 1996 | Full accounts made up to 31 December 1995 (21 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (21 pages) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | Director resigned (1 page) |
17 April 1996 | Return made up to 14/03/96; no change of members (8 pages) |
17 April 1996 | Return made up to 14/03/96; no change of members (8 pages) |
31 January 1996 | Director resigned (2 pages) |
31 January 1996 | Director resigned (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
13 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
21 March 1995 | Return made up to 14/03/95; full list of members (10 pages) |
21 March 1995 | Return made up to 14/03/95; full list of members
|
19 October 1994 | Full accounts made up to 31 December 1993 (15 pages) |
19 October 1994 | Full accounts made up to 31 December 1993 (15 pages) |
5 November 1993 | Full accounts made up to 31 December 1992 (14 pages) |
5 November 1993 | Full accounts made up to 31 December 1992 (14 pages) |
31 May 1992 | Full accounts made up to 31 December 1991 (13 pages) |
31 May 1992 | Full accounts made up to 31 December 1991 (13 pages) |
24 July 1991 | Full accounts made up to 31 December 1990 (11 pages) |
24 July 1991 | Full accounts made up to 31 December 1990 (11 pages) |
25 May 1990 | Resolutions
|
25 May 1990 | Resolutions
|
17 October 1989 | Full accounts made up to 31 December 1988 (8 pages) |
17 October 1989 | Full accounts made up to 31 December 1988 (8 pages) |
6 September 1988 | Full accounts made up to 31 December 1987 (9 pages) |
6 September 1988 | Full accounts made up to 31 December 1987 (9 pages) |
17 July 1987 | Full accounts made up to 31 December 1986 (9 pages) |
17 July 1987 | Accounts made up to 31 December 1986 (9 pages) |
29 May 1987 | Company name changed excess general insurance company LIMITED\certificate issued on 01/06/87 (2 pages) |
29 May 1987 | Company name changed excess general insurance company LIMITED\certificate issued on 01/06/87 (2 pages) |
9 July 1986 | Full accounts made up to 31 December 1985 (9 pages) |
9 July 1986 | Full accounts made up to 31 December 1985 (9 pages) |