Company NamePolicy Master Group Limited
Company StatusActive
Company Number01077807
CategoryPrivate Limited Company
Incorporation Date20 October 1972(51 years, 6 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark Robert Miller
Date of BirthNovember 1962 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed17 February 2021(48 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressFourth Floor D Mill Dean Clough
Halifax
HX3 5AX
Director NameMr Michael Dufton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed17 February 2021(48 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressFourth Floor D Mill Dean Clough
Halifax
HX3 5AX
Director NameMr Brian Beattie
Date of BirthApril 1967 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed17 February 2021(48 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressFourth Floor D Mill Dean Clough
Halifax
HX3 5AX
Director NameMr Richard Julian Bowser
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(18 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 09 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBankfield
Arden Road Dorridge
Solihull
West Midlands
B93 8LJ
Director NameCharles Kenneth Carter
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(18 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 May 1993)
RoleComputer Programmer
Correspondence AddressFaversham House Oak Hill
Bursledon
Southampton
Hampshire
SO31 8AS
Director NameMichael James Clode
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(18 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 May 1993)
RoleResearch And Office Manager
Correspondence Address4 Blunden Road
Cove
Farnborough
Hampshire
GU14 8QJ
Director NameMr Brian William Giddings
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(18 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 May 1993)
RoleSales Director
Correspondence Address110 The Mount
Ringwood
Hampshire
BH24 1XZ
Director NameMr Michael John Dawson Kidd
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(18 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 May 1993)
RoleCompany Director
Correspondence AddressStubbetts
Forest Green
Dorking
Surrey
RH5 5SL
Director NameRichard Anthony Pople
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(18 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 May 1993)
RoleCompany Director
Correspondence AddressRavenscroft Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QT
Director NameStephen John Verrall
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(18 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage Bulls Lane
Wishaw
Sutton Coldfield
West Midlands
B76 9QN
Secretary NameMr Richard Julian Bowser
NationalityBritish
StatusResigned
Appointed30 July 1991(18 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankfield
Arden Road Dorridge
Solihull
West Midlands
B93 8LJ
Director NameMr David Anthony Rasche
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(34 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFearnley Mill
Dean Clough
Halifax
West Yorkshire
HX3 5AX
Director NameMr Nicholas John Bate
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(34 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFearnley Mill
Dean Clough
Halifax
West Yorkshire
HX3 5AX
Director NameMr Laurence John Brian Walker
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(34 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor G Mill Dean Clough
Halifax
West Yorkshire
HX3 5AX
Secretary NameMr Nicholas John Bate
NationalityBritish
StatusResigned
Appointed09 July 2007(34 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFearnley Mill
Dean Clough
Halifax
West Yorkshire
HX3 5AX
Secretary NameMr Richard Charles Forrest
StatusResigned
Appointed27 October 2011(39 years after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2020)
RoleCompany Director
Correspondence AddressFourth Floor D Mill Dean Clough
Halifax
HX3 5AX
Director NameMrs Carol Thompson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(39 years after company formation)
Appointment Duration2 years, 11 months (resigned 16 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor G Mill Dean Clough
Halifax
West Yorkshire
HX3 5AX
Director NameMr Stephen Peter Cargill
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(42 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 02 May 2018)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressSecond Floor G Mill Dean Clough
Halifax
West Yorkshire
HX3 5AX
Director NameMr Stephen Michael Lathrope
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(44 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor D Mill Dean Clough
Halifax
HX3 5AX
Director NameMr Christopher Pennington
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(45 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 February 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFourth Floor D Mill Dean Clough
Halifax
HX3 5AX
Secretary NameMr Neil Andrew Forrest
StatusResigned
Appointed01 October 2020(47 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 February 2021)
RoleCompany Director
Correspondence AddressFourth Floor D Mill Dean Clough
Halifax
HX3 5AX

Contact

Websitessp-worldwide.com

Location

Registered Address3rd Floor West, Bowling Mill
Dean Clough Mills
Halifax
HX3 5AX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Ssp LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Charges

19 October 1981Delivered on: 20 October 1981
Satisfied on: 12 February 1990
Persons entitled:
J. J. Lewis
P. P. Lewis.

Classification: Debenture
Secured details: £30,000 and all other monies due or to become due from the company to the chargees.
Particulars: First floating charge undertaking and all property present and future including uncalled capital. (Please see doc M29).
Fully Satisfied

Filing History

31 July 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
22 April 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
8 March 2023Accounts for a dormant company made up to 31 December 2021 (7 pages)
2 March 2023Registered office address changed from Fourth Floor D Mill Dean Clough Halifax HX3 5AX United Kingdom to 3rd Floor West, Bowling Mill Dean Clough Mills Halifax HX3 5AX on 2 March 2023 (1 page)
10 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
22 June 2022Previous accounting period extended from 29 September 2021 to 31 December 2021 (1 page)
10 May 2022Accounts for a dormant company made up to 30 September 2020 (7 pages)
30 July 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
25 February 2021Appointment of Mr Michael Dufton as a director on 17 February 2021 (2 pages)
25 February 2021Appointment of Mr Brian Beattie as a director on 17 February 2021 (2 pages)
25 February 2021Appointment of Mr Mark Miller as a director on 17 February 2021 (2 pages)
23 February 2021Termination of appointment of Neil Andrew Forrest as a secretary on 17 February 2021 (1 page)
23 February 2021Termination of appointment of Stephen Michael Lathrope as a director on 17 February 2021 (1 page)
23 February 2021Termination of appointment of Christopher Pennington as a director on 17 February 2021 (1 page)
10 January 2021Accounts for a dormant company made up to 30 September 2019 (8 pages)
1 October 2020Appointment of Mr Neil Andrew Forrest as a secretary on 1 October 2020 (2 pages)
30 September 2020Termination of appointment of Richard Charles Forrest as a secretary on 30 September 2020 (1 page)
28 September 2020Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
18 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
3 June 2020Registered office address changed from Second Floor G Mill Dean Clough Halifax West Yorkshire HX3 5AX to Fourth Floor D Mill Dean Clough Halifax HX3 5AX on 3 June 2020 (1 page)
30 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (8 pages)
12 September 2018Appointment of Mr Christopher Pennington as a director on 4 September 2018 (2 pages)
31 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
21 June 2018Termination of appointment of Laurence John Brian Walker as a director on 31 May 2018 (1 page)
15 May 2018Termination of appointment of Stephen Peter Cargill as a director on 2 May 2018 (1 page)
18 January 2018Director's details changed for Mr Laurence John Brian Walker on 26 June 2017 (2 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (8 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (8 pages)
3 October 2017Appointment of Mr Stephen Michael Lathrope as a director on 1 October 2017 (2 pages)
3 October 2017Appointment of Mr Stephen Michael Lathrope as a director on 1 October 2017 (2 pages)
1 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
4 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
11 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 500
(4 pages)
11 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 500
(4 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
15 December 2014Termination of appointment of Carol Thompson as a director on 16 October 2014 (1 page)
15 December 2014Appointment of Mr Stephen Peter Cargill as a director on 5 December 2014 (2 pages)
15 December 2014Termination of appointment of Carol Thompson as a director on 16 October 2014 (1 page)
15 December 2014Appointment of Mr Stephen Peter Cargill as a director on 5 December 2014 (2 pages)
15 December 2014Appointment of Mr Stephen Peter Cargill as a director on 5 December 2014 (2 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 500
(4 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 500
(4 pages)
7 January 2014Registered office address changed from Second Floor G Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX United Kingdom on 7 January 2014 (1 page)
7 January 2014Registered office address changed from Second Floor G Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX United Kingdom on 7 January 2014 (1 page)
7 January 2014Registered office address changed from Second Floor G Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX United Kingdom on 7 January 2014 (1 page)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
8 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
13 May 2013Registered office address changed from Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX on 13 May 2013 (1 page)
13 May 2013Registered office address changed from Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX on 13 May 2013 (1 page)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
7 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
5 December 2011Register(s) moved to registered inspection location (1 page)
5 December 2011Register(s) moved to registered inspection location (1 page)
2 December 2011Register inspection address has been changed (1 page)
2 December 2011Register inspection address has been changed (1 page)
18 November 2011Appointment of Ms Carol Thompson as a director (2 pages)
18 November 2011Appointment of Ms Carol Thompson as a director (2 pages)
14 November 2011Termination of appointment of Nicholas Bate as a secretary (1 page)
14 November 2011Appointment of Mr Richard Charles Forrest as a secretary (1 page)
14 November 2011Termination of appointment of Nicholas Bate as a director (1 page)
14 November 2011Appointment of Mr Richard Charles Forrest as a secretary (1 page)
14 November 2011Termination of appointment of Nicholas Bate as a director (1 page)
14 November 2011Termination of appointment of Nicholas Bate as a secretary (1 page)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
31 March 2011Termination of appointment of David Rasche as a director (1 page)
31 March 2011Termination of appointment of David Rasche as a director (1 page)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
19 October 2010Director's details changed for Mr David Anthony Rasche on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr David Anthony Rasche on 19 October 2010 (2 pages)
30 July 2010Director's details changed for Nicholas John Bate on 30 July 2010 (2 pages)
30 July 2010Secretary's details changed for Nicholas John Bate on 30 July 2010 (1 page)
30 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
30 July 2010Secretary's details changed for Nicholas John Bate on 30 July 2010 (1 page)
30 July 2010Director's details changed for Mr Laurence John Brian Walker on 30 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Laurence John Brian Walker on 30 July 2010 (2 pages)
30 July 2010Director's details changed for Mr David Anthony Rasche on 30 July 2010 (2 pages)
30 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Nicholas John Bate on 30 July 2010 (2 pages)
30 July 2010Director's details changed for Mr David Anthony Rasche on 30 July 2010 (2 pages)
31 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
31 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
3 August 2009Return made up to 30/07/09; full list of members (4 pages)
3 August 2009Return made up to 30/07/09; full list of members (4 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
16 September 2008Director's change of particulars / laurence walker / 20/05/2008 (1 page)
16 September 2008Director's change of particulars / laurence walker / 20/05/2008 (1 page)
16 September 2008Return made up to 30/07/08; full list of members (4 pages)
16 September 2008Return made up to 30/07/08; full list of members (4 pages)
14 August 2007Return made up to 30/07/07; full list of members (3 pages)
14 August 2007Return made up to 30/07/07; full list of members (3 pages)
20 July 2007Registered office changed on 20/07/07 from: 2500 the crescent birmingham business park solihull west midlands B37 7YE (1 page)
20 July 2007New secretary appointed;new director appointed (3 pages)
20 July 2007New director appointed (3 pages)
20 July 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Secretary resigned;director resigned (1 page)
20 July 2007New director appointed (3 pages)
20 July 2007Director resigned (1 page)
20 July 2007Registered office changed on 20/07/07 from: 2500 the crescent birmingham business park solihull west midlands B37 7YE (1 page)
20 July 2007New director appointed (3 pages)
20 July 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
20 July 2007New secretary appointed;new director appointed (3 pages)
20 July 2007Secretary resigned;director resigned (1 page)
20 July 2007New director appointed (3 pages)
23 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
23 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
11 August 2006Return made up to 30/07/06; full list of members (3 pages)
11 August 2006Return made up to 30/07/06; full list of members (3 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
13 September 2005Return made up to 30/07/05; full list of members (7 pages)
13 September 2005Return made up to 30/07/05; full list of members (7 pages)
4 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
4 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
4 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
4 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
23 August 2004Return made up to 30/07/04; full list of members (3 pages)
23 August 2004Return made up to 30/07/04; full list of members (3 pages)
25 February 2004Registered office changed on 25/02/04 from: sirius house reddicroft sutton coldfield west midlands B73 6BN (1 page)
25 February 2004Registered office changed on 25/02/04 from: sirius house reddicroft sutton coldfield west midlands B73 6BN (1 page)
8 August 2003Return made up to 30/07/03; full list of members (7 pages)
8 August 2003Return made up to 30/07/03; full list of members (7 pages)
13 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
13 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 August 2002Return made up to 30/07/02; full list of members (7 pages)
23 August 2002Return made up to 30/07/02; full list of members (7 pages)
24 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
24 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
8 August 2001Return made up to 30/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 August 2001Return made up to 30/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
3 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
27 April 2001Company name changed sirius group LIMITED\certificate issued on 27/04/01 (2 pages)
27 April 2001Company name changed sirius group LIMITED\certificate issued on 27/04/01 (2 pages)
23 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
23 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
14 September 2000Company name changed quotemaster LIMITED\certificate issued on 15/09/00 (2 pages)
14 September 2000Company name changed quotemaster LIMITED\certificate issued on 15/09/00 (2 pages)
3 August 2000Return made up to 30/07/00; full list of members (6 pages)
3 August 2000Return made up to 30/07/00; full list of members (6 pages)
29 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 1999Return made up to 30/07/99; full list of members (7 pages)
9 August 1999Registered office changed on 09/08/99 from: policy master house reddicroft sutton coldfield west midlands B73 6AS (1 page)
9 August 1999Director's particulars changed (1 page)
9 August 1999Location of debenture register (1 page)
9 August 1999Registered office changed on 09/08/99 from: policy master house reddicroft sutton coldfield west midlands B73 6AS (1 page)
9 August 1999Return made up to 30/07/99; full list of members (7 pages)
9 August 1999Location of debenture register (1 page)
9 August 1999Director's particulars changed (1 page)
19 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
19 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
23 February 1999Location of register of members (1 page)
23 February 1999Location of register of members (1 page)
8 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
8 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
19 August 1998Return made up to 30/07/98; full list of members (7 pages)
19 August 1998Return made up to 30/07/98; full list of members (7 pages)
7 August 1997Return made up to 30/07/97; no change of members (5 pages)
7 August 1997Return made up to 30/07/97; no change of members (5 pages)
30 July 1997Director's particulars changed (1 page)
30 July 1997Director's particulars changed (1 page)
27 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
27 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
26 September 1996Return made up to 30/07/96; no change of members (5 pages)
26 September 1996Return made up to 30/07/96; no change of members (5 pages)
26 September 1996Location of register of members (1 page)
26 September 1996Location of register of members (1 page)
30 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
30 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
28 July 1995Return made up to 30/07/95; full list of members (14 pages)
28 July 1995Return made up to 30/07/95; full list of members (14 pages)
13 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
13 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
23 May 1990Company name changed\certificate issued on 23/05/90 (2 pages)
23 May 1990Company name changed\certificate issued on 23/05/90 (2 pages)
3 January 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(19 pages)
28 March 1984Company name changed\certificate issued on 28/03/84 (2 pages)
28 March 1984Company name changed\certificate issued on 28/03/84 (2 pages)
15 October 1974Company name changed\certificate issued on 15/10/74 (2 pages)
15 October 1974Company name changed\certificate issued on 15/10/74 (2 pages)
20 October 1972Certificate of incorporation (2 pages)
20 October 1972Certificate of incorporation (2 pages)