Company NameHalifax General Insurance Services Limited
Company StatusActive
Company Number02791889
CategoryPrivate Limited Company
Incorporation Date19 February 1993(31 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Craig James Thornton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2013(20 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Division Secretariat Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameMr Graeme John Donaldson
StatusCurrent
Appointed06 October 2022(29 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMrs Veronica Lennon
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(30 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Uberior House 11 Earl Grey Street
Edinburgh
Midlothian
EH3 9BN
Scotland
Director NameMrs Victoria Flenk
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(30 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarbourside 10 Canons Way
Bristol
BS1 5LF
Director NameMr Jeremy Andrew Ward
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(31 years after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameMatthew Sebastian Lodge
NationalityBritish
StatusResigned
Appointed09 March 1993(2 weeks, 4 days after company formation)
Appointment Duration3 years, 1 month (resigned 17 April 1996)
RoleChartered Sec
Correspondence AddressRose Cottage Dog Lane
Stainland
Halifax
West Yorkshire
HX4 9QF
Secretary NameSimon Nicholas Waite
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(3 years, 1 month after company formation)
Appointment Duration11 months (resigned 13 March 1997)
RoleCompany Director
Correspondence Address2 Coverdale Garth
Collingham
Wetherby
West Yorkshire
LS22 5LR
Director NameJames Robert Crosby
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address62 Cornhill
London
EC3V 3PL
Secretary NameSimon John Rosbrook
NationalityBritish
StatusResigned
Appointed01 March 1997(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address159 Main Street
Menston
Ilkley
West Yorkshire
LS29 6HU
Secretary NameSimon Nicholas Waite
NationalityBritish
StatusResigned
Appointed01 October 1999(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 20 October 2000)
RoleCompany Director
Correspondence Address2 Coverdale Garth
Collingham
Wetherby
West Yorkshire
LS22 5LR
Secretary NameDonald James McPherson
NationalityBritish
StatusResigned
Appointed27 October 2000(7 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 July 2001)
RoleCompany Director
Correspondence Address17 Cross Bank
Skipton
North Yorkshire
BD23 6AH
Secretary NameSally Mayer
NationalityBritish
StatusResigned
Appointed19 July 2001(8 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 November 2001)
RoleCompany Director
Correspondence Address48 Prospect Street
Shibden Heights
Halifax
HX3 6LG
Director NameMr Ian Spencer Black
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 February 2004)
RoleHead Of Operations
Country of ResidenceEngland
Correspondence Address402 Birkby Road
Huddersfield
West Yorkshire
HD2 2DN
Director NameMr John Giles Blundell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(8 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 September 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Littlewick Place
Littlewick Green
Maidenhead
Berkshire
SL6 3RA
Secretary NameRobert Keith Moorhouse
NationalityBritish
StatusResigned
Appointed26 November 2001(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2003)
RoleCompany Director
Correspondence Address30 Rosehill Avenue
Mosborough
Sheffield
S20 5PP
Secretary NameJohn Michael Butler
NationalityBritish
StatusResigned
Appointed01 March 2003(10 years after company formation)
Appointment Duration6 months, 1 week (resigned 09 September 2003)
RoleCompany Director
Correspondence Address53 St Christopher's Walk
Wakefield
West Yorkshire
WF1 2UP
Secretary NamePeter John Veale
NationalityBritish
StatusResigned
Appointed09 September 2003(10 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 March 2009)
RoleCompany Director
Correspondence Address17 Sullivan Road
Kennington
London
SE11 4UH
Director NameDavid Spencer Boyle
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dower House
Heythrop
Chipping Norton
Oxfordshire
OX7 5TL
Director NameMr Michael Christophers
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(10 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14d Melville Avenue
South Croydon
Surrey
CR2 7HY
Director NameWilliam Anthony Beadle
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(12 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 August 2006)
RoleCompany Director
Correspondence Address15 Clifford Avenue
Middleton
Ilkley
West Yorkshire
LS29 0AS
Director NameMr Steven James Colsell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(13 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLimes House
Bytham Road Ogbourne St George
Marlborough
Wiltshire
SN8 1TD
Secretary NameSally Mayer
StatusResigned
Appointed23 March 2009(16 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 March 2010)
RoleCompany Director
Correspondence Address3 Dudley Avenue
Trinity
Edinburgh
EH6 4PL
Scotland
Director NameMr Michael Canniffe
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(16 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameMrs Jayne Michelle Meacham
StatusResigned
Appointed31 March 2010(17 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 2011)
RoleCompany Director
Correspondence AddressTredegar Park
Newport
NP10 8SB
Wales
Director NameMr Andrew David Briggs
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(17 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
Director NameMr Richard Labassee Beaven
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(17 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameMrs Sally Mayer
StatusResigned
Appointed02 February 2011(17 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 May 2011)
RoleCompany Director
Correspondence AddressInsurance Division Secretariat Lloyds Banking Grou
The Mound
Edinburgh
EH1 1YZ
Scotland
Director NameMr Robert James Mackenzie Bulloch
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(18 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NamePaula Watts
StatusResigned
Appointed20 May 2011(18 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 July 2011)
RoleCompany Director
Correspondence Address37 Canal Side West, Newport
Brough
Hull
HU15 2RN
Secretary NameMrs Sally Mayer
StatusResigned
Appointed14 July 2011(18 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 February 2013)
RoleCompany Director
Correspondence AddressInsurance Division Secretariat Lloyds Banking Grou
The Mound
Edinburgh
EH1 1YZ
Scotland
Director NameKevin Philip Cracknell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(18 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameAlan David Yuille
StatusResigned
Appointed08 February 2013(19 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 November 2018)
RoleCompany Director
Correspondence AddressInsurance Division Secretariat Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameMiss Natalie Clarice Gracey
StatusResigned
Appointed23 November 2018(25 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 March 2022)
RoleCompany Director
Correspondence AddressPort Hamilton 69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameMrs Karen Joanne McKay
StatusResigned
Appointed24 March 2022(29 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 October 2022)
RoleCompany Director
Correspondence AddressInsurance Division Secretariat, Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehalifax.co.uk
Telephone07 272966025
Telephone regionMobile

Location

Registered AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1Lloyds Bank General Insurance Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£122,377,000
Gross Profit£35,368,000
Net Worth£56,629,000
Cash£27,768,000
Current Liabilities£188,910,000

Accounts

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

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

10 June 2023Full accounts made up to 31 December 2022 (34 pages)
5 May 2023Appointment of Mrs Victoria Flenk as a director on 3 May 2023 (2 pages)
5 May 2023Termination of appointment of Sean Carl Quinn as a director on 3 May 2023 (1 page)
5 May 2023Appointment of Mrs Veronica Lennon as a director on 3 May 2023 (2 pages)
26 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
6 January 2023Termination of appointment of Martin Kenneth Staples as a director on 31 December 2022 (1 page)
18 October 2022Termination of appointment of Karen Joanne Mckay as a secretary on 6 October 2022 (1 page)
18 October 2022Appointment of Mr Graeme John Donaldson as a secretary on 6 October 2022 (2 pages)
23 September 2022Termination of appointment of John Mark Phythian as a director on 23 September 2022 (1 page)
7 July 2022Full accounts made up to 31 December 2021 (33 pages)
25 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
24 March 2022Appointment of Mrs Karen Joanne Mckay as a secretary on 24 March 2022 (2 pages)
24 March 2022Termination of appointment of Natalie Clarice Gracey as a secretary on 24 March 2022 (1 page)
10 September 2021Change of details for Lloyds Bank General Insurance Holdings Limited as a person with significant control on 10 September 2021 (2 pages)
8 June 2021Full accounts made up to 31 December 2020 (37 pages)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
2 December 2020Appointment of Mr John Mark Phythian as a director on 27 November 2020 (2 pages)
25 November 2020Director's details changed for Craig James Thornton on 17 November 2020 (2 pages)
23 April 2020Full accounts made up to 31 December 2019 (33 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
16 December 2019Appointment of Mr Sean Carl Quinn as a director on 9 December 2019 (2 pages)
3 December 2019Termination of appointment of James Christopher Steuart Hillman as a director on 3 December 2019 (1 page)
6 June 2019Full accounts made up to 31 December 2018 (34 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
29 March 2019Termination of appointment of Jacqueline Leiper as a director on 14 March 2019 (1 page)
29 March 2019Appointment of Mr Martin Kenneth Staples as a director on 14 March 2019 (2 pages)
23 November 2018Termination of appointment of Alan David Yuille as a secretary on 15 November 2018 (1 page)
23 November 2018Appointment of Miss Natalie Clarice Gracey as a secretary on 23 November 2018 (2 pages)
26 July 2018Appointment of Mr James Christopher Steuart Hillman as a director on 20 July 2018 (2 pages)
25 June 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
10 May 2018Full accounts made up to 31 December 2017 (30 pages)
20 December 2017Termination of appointment of Thomas David Shewry as a director on 20 December 2017 (1 page)
20 December 2017Termination of appointment of Thomas David Shewry as a director on 20 December 2017 (1 page)
9 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
8 May 2017Full accounts made up to 31 December 2016 (30 pages)
8 May 2017Full accounts made up to 31 December 2016 (30 pages)
23 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 4
(6 pages)
23 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 4
(6 pages)
9 May 2016Full accounts made up to 31 December 2015 (31 pages)
9 May 2016Full accounts made up to 31 December 2015 (31 pages)
23 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
23 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 4
(6 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 4
(6 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 4
(6 pages)
23 April 2015Full accounts made up to 31 December 2014 (33 pages)
23 April 2015Full accounts made up to 31 December 2014 (33 pages)
25 March 2015Termination of appointment of Andrew Mark Parsons as a director on 17 March 2015 (1 page)
25 March 2015Termination of appointment of Andrew Mark Parsons as a director on 17 March 2015 (1 page)
12 February 2015Appointment of Mrs Jacqueline Leiper as a director on 9 February 2015 (2 pages)
12 February 2015Appointment of Mrs Jacqueline Leiper as a director on 9 February 2015 (2 pages)
12 February 2015Appointment of Mrs Jacqueline Leiper as a director on 9 February 2015 (2 pages)
16 October 2014Appointment of Mr Thomas David Shewry as a director on 23 September 2014 (2 pages)
16 October 2014Appointment of Mr Thomas David Shewry as a director on 23 September 2014 (2 pages)
3 October 2014Termination of appointment of Richard Labassee Beaven as a director on 25 September 2014 (1 page)
3 October 2014Termination of appointment of Richard Labassee Beaven as a director on 25 September 2014 (1 page)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (6 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4
(6 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (6 pages)
9 April 2014Full accounts made up to 31 December 2013 (32 pages)
9 April 2014Full accounts made up to 31 December 2013 (32 pages)
28 January 2014Director's details changed for Mr Andrew Mark Parsons on 28 January 2014 (2 pages)
28 January 2014Director's details changed for Mr Andrew Mark Parsons on 28 January 2014 (2 pages)
16 December 2013Statement of company's objects (2 pages)
16 December 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
16 December 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
16 December 2013Statement of company's objects (2 pages)
1 July 2013Termination of appointment of Toby Emil Strauss as a director on 1 July 2013 (1 page)
1 July 2013Termination of appointment of Toby Strauss as a director (1 page)
1 July 2013Termination of appointment of Toby Emil Strauss as a director on 1 July 2013 (1 page)
17 June 2013Appointment of Craig James Thornton as a director on 11 June 2013 (2 pages)
17 June 2013Appointment of Craig James Thornton as a director on 11 June 2013 (2 pages)
17 June 2013Appointment of Craig James Thornton as a director (2 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
2 May 2013Secretary's details changed for Alan Yuille on 1 May 2013 (1 page)
2 May 2013Secretary's details changed for Alan Yuille on 1 May 2013 (1 page)
2 May 2013Secretary's details changed for Alan Yuille on 1 May 2013 (1 page)
5 April 2013Full accounts made up to 31 December 2012 (34 pages)
5 April 2013Full accounts made up to 31 December 2012 (34 pages)
13 February 2013Termination of appointment of Sally Mayer as a secretary on 8 February 2013 (1 page)
13 February 2013Appointment of Mr Toby Emil Strauss as a director on 8 February 2013 (2 pages)
13 February 2013Appointment of Alan Yuille as a secretary on 8 February 2013 (2 pages)
13 February 2013Termination of appointment of Sally Mayer as a secretary (1 page)
13 February 2013Termination of appointment of Sally Mayer as a secretary on 8 February 2013 (1 page)
13 February 2013Appointment of Alan Yuille as a secretary on 8 February 2013 (2 pages)
13 February 2013Appointment of Mr Toby Emil Strauss as a director (2 pages)
13 February 2013Appointment of Alan Yuille as a secretary (2 pages)
13 February 2013Appointment of Mr Toby Emil Strauss as a director on 8 February 2013 (2 pages)
10 January 2013Termination of appointment of a director (1 page)
10 January 2013Termination of appointment of a director (1 page)
29 November 2012Appointment of Mr Andrew Mark Parsons as a director on 9 November 2012 (2 pages)
29 November 2012Appointment of Mr Andrew Mark Parsons as a director on 9 November 2012 (2 pages)
29 November 2012Appointment of Mr Andrew Mark Parsons as a director (2 pages)
22 October 2012Termination of appointment of Gregor Ninian Stewart as a director on 5 October 2012 (1 page)
22 October 2012Termination of appointment of Gregor Stewart as a director (1 page)
22 October 2012Termination of appointment of Gregor Ninian Stewart as a director on 5 October 2012 (1 page)
7 August 2012Termination of appointment of Kevin Philip Cracknell as a director on 31 July 2012 (1 page)
7 August 2012Termination of appointment of Kevin Philip Cracknell as a director on 31 July 2012 (1 page)
7 August 2012Termination of appointment of Kevin Cracknell as a director (1 page)
7 June 2012Statement by directors (2 pages)
7 June 2012Statement of capital on 7 June 2012
  • GBP 4
(4 pages)
7 June 2012Solvency statement dated 30/05/12 (2 pages)
7 June 2012Statement of capital on 7 June 2012
  • GBP 4
(4 pages)
7 June 2012Solvency statement dated 30/05/12 (2 pages)
7 June 2012Statement by directors (2 pages)
7 June 2012Resolutions
  • RES13 ‐ Share premuim account reduced to nil 30/05/2012
(1 page)
7 June 2012Resolutions
  • RES13 ‐ Share premuim account reduced to nil 30/05/2012
(1 page)
7 June 2012Statement of capital on 7 June 2012
  • GBP 4
(4 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
13 April 2012Full accounts made up to 31 December 2011 (32 pages)
13 April 2012Full accounts made up to 31 December 2011 (32 pages)
6 March 2012Appointment of Gregor Ninian Stewart as a director (2 pages)
6 March 2012Appointment of Gregor Ninian Stewart as a director on 28 February 2012 (2 pages)
6 March 2012Appointment of Gregor Ninian Stewart as a director on 28 February 2012 (2 pages)
1 March 2012Termination of appointment of Rosemary Harris as a director (1 page)
1 March 2012Termination of appointment of Rosemary Harris as a director on 29 February 2012 (1 page)
1 March 2012Termination of appointment of Rosemary Harris as a director on 29 February 2012 (1 page)
26 January 2012Termination of appointment of Michael Christophers as a director (1 page)
26 January 2012Termination of appointment of Michael Christophers as a director on 31 December 2011 (1 page)
26 January 2012Termination of appointment of Michael Christophers as a director on 31 December 2011 (1 page)
12 January 2012Termination of appointment of Michael Canniffe as a director on 31 December 2011 (1 page)
12 January 2012Termination of appointment of Michael Canniffe as a director (1 page)
12 January 2012Termination of appointment of Ian Charles Robert Stuart as a director on 31 December 2011 (1 page)
12 January 2012Termination of appointment of Lindsay Forster as a director (1 page)
12 January 2012Termination of appointment of Ian Stuart as a director (1 page)
12 January 2012Termination of appointment of Ian Charles Robert Stuart as a director on 31 December 2011 (1 page)
12 January 2012Termination of appointment of Lindsay Karen Forster as a director on 31 December 2011 (1 page)
12 January 2012Termination of appointment of Lindsay Karen Forster as a director on 31 December 2011 (1 page)
12 January 2012Termination of appointment of Michael Canniffe as a director on 31 December 2011 (1 page)
29 November 2011Appointment of Mrs Rosemary Harris as a director on 20 May 2011 (2 pages)
29 November 2011Appointment of Mrs Rosemary Harris as a director on 20 May 2011 (2 pages)
29 November 2011Appointment of Mrs Rosemary Harris as a director (2 pages)
17 November 2011Appointment of Kevin Philip Cracknell as a director on 24 October 2011 (2 pages)
17 November 2011Appointment of Kevin Philip Cracknell as a director (2 pages)
17 November 2011Secretary's details changed for Mrs Sally Mayer on 16 November 2011 (2 pages)
17 November 2011Appointment of Kevin Philip Cracknell as a director on 24 October 2011 (2 pages)
17 November 2011Secretary's details changed for Mrs Sally Mayer on 16 November 2011 (2 pages)
16 November 2011Termination of appointment of Stephen James Hughes as a director on 11 October 2011 (1 page)
16 November 2011Termination of appointment of Stephen Hughes as a director (1 page)
16 November 2011Termination of appointment of Stephen James Hughes as a director on 11 October 2011 (1 page)
8 November 2011Director's details changed for Lindsay Karen Forster on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Lindsay Karen Forster on 7 November 2011 (2 pages)
8 November 2011Director's details changed (2 pages)
8 November 2011Director's details changed (2 pages)
8 November 2011Director's details changed for Lindsay Karen Forster on 7 November 2011 (2 pages)
24 October 2011Termination of appointment of Rudi Annie Maurice Van Delm as a director on 14 October 2011 (1 page)
24 October 2011Termination of appointment of Rudi Van Delm as a director (1 page)
24 October 2011Termination of appointment of Rudi Annie Maurice Van Delm as a director on 14 October 2011 (1 page)
22 September 2011Director's details changed for Robert James, Mackenzie Bulloch on 6 September 2011 (3 pages)
22 September 2011Director's details changed for Robert James, Mackenzie Bulloch on 6 September 2011 (3 pages)
22 September 2011Director's details changed for Richard Labassee Beaven on 6 September 2011 (3 pages)
22 September 2011Director's details changed for Mr Michael Canniffe on 6 September 2011 (3 pages)
22 September 2011Director's details changed for Mr Michael Canniffe on 6 September 2011 (3 pages)
22 September 2011Director's details changed for Richard Labassee Beaven on 6 September 2011 (3 pages)
22 September 2011Director's details changed for Richard Labassee Beaven on 6 September 2011 (3 pages)
22 September 2011Director's details changed for Robert James, Mackenzie Bulloch on 6 September 2011 (3 pages)
22 September 2011Director's details changed for Mr Michael Canniffe on 6 September 2011 (3 pages)
15 July 2011Termination of appointment of Paula Watts as a secretary (1 page)
15 July 2011Appointment of Mrs Sally Mayer as a secretary (2 pages)
15 July 2011Appointment of Mrs Sally Mayer as a secretary (2 pages)
15 July 2011Termination of appointment of Paula Watts as a secretary (1 page)
24 June 2011Director's details changed for Mr Stephen James Hughes on 24 June 2011 (2 pages)
24 June 2011Director's details changed for Mr Stephen James Hughes on 24 June 2011 (2 pages)
7 June 2011Termination of appointment of Sally Mayer as a secretary (1 page)
7 June 2011Appointment of Robert James, Mackenzie Bulloch as a director (2 pages)
7 June 2011Appointment of Paula Watts as a secretary (2 pages)
7 June 2011Appointment of Robert James, Mackenzie Bulloch as a director (2 pages)
7 June 2011Termination of appointment of Sally Mayer as a secretary (1 page)
7 June 2011Appointment of Paula Watts as a secretary (2 pages)
2 June 2011Termination of appointment of Andrew Briggs as a director (1 page)
2 June 2011Termination of appointment of Archibald Kane as a director (1 page)
2 June 2011Termination of appointment of Andrew Briggs as a director (1 page)
2 June 2011Termination of appointment of Archibald Kane as a director (1 page)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (12 pages)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (12 pages)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (12 pages)
12 April 2011Secretary's details changed for Mrs Sally Mayer on 11 April 2011 (2 pages)
12 April 2011Secretary's details changed for Mrs Sally Mayer on 11 April 2011 (2 pages)
31 March 2011Full accounts made up to 31 December 2010 (31 pages)
31 March 2011Full accounts made up to 31 December 2010 (31 pages)
23 February 2011Appointment of Richard Labassee Beaven as a director (2 pages)
23 February 2011Appointment of Richard Labassee Beaven as a director (2 pages)
15 February 2011Appointment of Mrs Sally Mayer as a secretary (2 pages)
15 February 2011Termination of appointment of Jayne Meacham as a secretary (1 page)
15 February 2011Termination of appointment of Jayne Meacham as a secretary (1 page)
15 February 2011Appointment of Mrs Sally Mayer as a secretary (2 pages)
19 October 2010Director's details changed for Mr Archibald Gerard Kane on 1 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Archibald Gerard Kane on 1 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Archibald Gerard Kane on 1 October 2010 (2 pages)
30 July 2010Director's details changed for Mr David Antony John Stoddard on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Mr David Antony John Stoddard on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Mr David Antony John Stoddard on 1 October 2009 (2 pages)
9 July 2010Termination of appointment of David Stoddard as a director (1 page)
9 July 2010Termination of appointment of David Stoddard as a director (1 page)
24 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
24 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
24 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
14 May 2010Termination of appointment of Christopher Anthony Ham as a director (1 page)
14 May 2010Termination of appointment of Christopher Anthony Ham as a director (1 page)
13 May 2010Appointment of Andrew David Briggs as a director (3 pages)
13 May 2010Appointment of Andrew David Briggs as a director (3 pages)
20 April 2010Termination of appointment of Philip Loney as a director (1 page)
20 April 2010Appointment of Mrs Jayne Michelle Meacham as a secretary (2 pages)
20 April 2010Appointment of Mrs Jayne Michelle Meacham as a secretary (2 pages)
20 April 2010Termination of appointment of Philip Loney as a director (1 page)
19 April 2010Termination of appointment of Alasdair Bruce Lenman as a director (1 page)
19 April 2010Termination of appointment of Alasdair Bruce Lenman as a director (1 page)
19 April 2010Termination of appointment of Sally Mayer as a secretary (1 page)
19 April 2010Termination of appointment of Sally Mayer as a secretary (1 page)
12 April 2010Full accounts made up to 31 December 2009 (32 pages)
12 April 2010Full accounts made up to 31 December 2009 (32 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (9 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (9 pages)
26 November 2009Appointment of Mr Stephen James Hughes as a director (1 page)
26 November 2009Appointment of Mr Rudi Annie Maurice Van Delm as a director (1 page)
26 November 2009Appointment of Mr Christopher Anthony Ham as a director (1 page)
26 November 2009Appointment of Mr Stephen James Hughes as a director (1 page)
26 November 2009Appointment of Mr Michael Canniffe as a director (1 page)
26 November 2009Appointment of Mr David Antony John Stoddard as a director (1 page)
26 November 2009Appointment of Mr Rudi Annie Maurice Van Delm as a director (1 page)
26 November 2009Appointment of Mr Alasdair Bruce Lenman as a director (1 page)
26 November 2009Appointment of Mr Michael Canniffe as a director (1 page)
26 November 2009Appointment of Lindsay Karen Forster as a director (1 page)
26 November 2009Appointment of Mr David Antony John Stoddard as a director (1 page)
26 November 2009Appointment of Mr Alasdair Bruce Lenman as a director (1 page)
26 November 2009Appointment of Lindsay Karen Forster as a director (1 page)
26 November 2009Appointment of Mr Christopher Anthony Ham as a director (1 page)
15 June 2009Auditor's resignation (1 page)
15 June 2009Auditor's resignation (1 page)
2 June 2009Section 519 (2 pages)
2 June 2009Section 519 (2 pages)
29 May 2009Full accounts made up to 31 December 2008 (31 pages)
29 May 2009Full accounts made up to 31 December 2008 (31 pages)
5 May 2009Director appointed archibald gerard kane (3 pages)
5 May 2009Director appointed archibald gerard kane (3 pages)
31 March 2009Secretary appointed sally mayer (1 page)
31 March 2009Secretary appointed sally mayer (1 page)
30 March 2009Appointment terminated director joanne dawson (1 page)
30 March 2009Appointment terminated director joanne dawson (1 page)
30 March 2009Appointment terminated secretary peter veale (1 page)
30 March 2009Appointment terminated secretary peter veale (1 page)
30 March 2009Appointment terminated director thomas woolgrove (1 page)
30 March 2009Appointment terminated director thomas woolgrove (1 page)
30 March 2009Appointment terminated director alan kirkwood (1 page)
30 March 2009Appointment terminated director alan kirkwood (1 page)
30 March 2009Appointment terminated director steven colsell (1 page)
30 March 2009Appointment terminated director steven colsell (1 page)
27 March 2009Director appointed philip duncan loney (3 pages)
27 March 2009Director appointed philip duncan loney (3 pages)
23 February 2009Return made up to 19/02/09; full list of members (5 pages)
23 February 2009Return made up to 19/02/09; full list of members (5 pages)
28 July 2008Full accounts made up to 31 December 2007 (30 pages)
28 July 2008Full accounts made up to 31 December 2007 (30 pages)
13 March 2008Director appointed ian charles robert stuart (3 pages)
13 March 2008Director appointed ian charles robert stuart (3 pages)
12 March 2008Return made up to 19/02/08; full list of members (7 pages)
12 March 2008Return made up to 19/02/08; full list of members (7 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
5 December 2007Return made up to 19/02/07; full list of members (10 pages)
5 December 2007Return made up to 19/02/07; full list of members (10 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
12 March 2007Full accounts made up to 31 December 2006 (29 pages)
12 March 2007Full accounts made up to 31 December 2006 (29 pages)
30 October 2006New director appointed (3 pages)
30 October 2006New director appointed (3 pages)
24 October 2006New director appointed (2 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006New director appointed (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (7 pages)
22 September 2006New director appointed (7 pages)
7 July 2006New director appointed (3 pages)
7 July 2006New director appointed (3 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
16 May 2006Full accounts made up to 31 December 2005 (29 pages)
16 May 2006Full accounts made up to 31 December 2005 (29 pages)
7 April 2006Director resigned (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006New director appointed (2 pages)
2 March 2006Return made up to 19/02/06; full list of members (10 pages)
2 March 2006Return made up to 19/02/06; full list of members (10 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
23 November 2005New director appointed (3 pages)
23 November 2005New director appointed (3 pages)
15 November 2005New director appointed (3 pages)
15 November 2005New director appointed (3 pages)
11 November 2005New director appointed (3 pages)
11 November 2005New director appointed (3 pages)
7 November 2005New director appointed (3 pages)
7 November 2005New director appointed (3 pages)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
17 March 2005Full accounts made up to 31 December 2004 (20 pages)
17 March 2005Full accounts made up to 31 December 2004 (20 pages)
25 February 2005Return made up to 19/02/05; full list of members (9 pages)
25 February 2005Return made up to 19/02/05; full list of members (9 pages)
16 March 2004Return made up to 19/02/04; full list of members (9 pages)
16 March 2004Return made up to 19/02/04; full list of members (9 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
6 March 2004Full accounts made up to 31 December 2003 (20 pages)
6 March 2004Full accounts made up to 31 December 2003 (20 pages)
6 December 2003New director appointed (3 pages)
6 December 2003New director appointed (3 pages)
6 December 2003New director appointed (3 pages)
6 December 2003New director appointed (3 pages)
6 December 2003New director appointed (4 pages)
6 December 2003New director appointed (3 pages)
6 December 2003New director appointed (3 pages)
6 December 2003New director appointed (3 pages)
6 December 2003New director appointed (4 pages)
6 December 2003New director appointed (3 pages)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
25 September 2003New secretary appointed (2 pages)
25 September 2003Secretary resigned (1 page)
25 September 2003New secretary appointed (2 pages)
25 September 2003Secretary resigned (1 page)
11 September 2003Secretary's particulars changed (1 page)
11 September 2003Secretary's particulars changed (1 page)
21 August 2003Full accounts made up to 31 December 2002 (20 pages)
21 August 2003Full accounts made up to 31 December 2002 (20 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003Return made up to 19/02/03; full list of members (7 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003Return made up to 19/02/03; full list of members (7 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
24 January 2003Director's particulars changed (1 page)
24 January 2003Director's particulars changed (1 page)
11 October 2002Full accounts made up to 31 December 2001 (16 pages)
11 October 2002Full accounts made up to 31 December 2001 (16 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002Director's particulars changed (1 page)
12 July 2002Director's particulars changed (1 page)
5 April 2002Particulars of contract relating to shares (4 pages)
5 April 2002Particulars of contract relating to shares (4 pages)
5 April 2002Ad 01/01/02--------- £ si 2@1 (2 pages)
5 April 2002Ad 01/01/02--------- £ si 2@1 (2 pages)
7 March 2002Return made up to 19/02/02; full list of members (7 pages)
7 March 2002Return made up to 19/02/02; full list of members (7 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
7 December 2001New director appointed (3 pages)
7 December 2001New director appointed (3 pages)
7 December 2001New secretary appointed (2 pages)
7 December 2001Secretary resigned (1 page)
7 December 2001New secretary appointed (2 pages)
7 December 2001New director appointed (3 pages)
7 December 2001Secretary resigned (1 page)
7 December 2001New director appointed (4 pages)
7 December 2001New director appointed (3 pages)
7 December 2001New director appointed (4 pages)
7 December 2001New director appointed (3 pages)
7 December 2001New director appointed (3 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001New secretary appointed (2 pages)
13 July 2001Director's particulars changed (1 page)
13 July 2001Director's particulars changed (1 page)
29 June 2001Full accounts made up to 31 December 2000 (16 pages)
29 June 2001Full accounts made up to 31 December 2000 (16 pages)
12 March 2001Return made up to 19/02/01; full list of members (6 pages)
12 March 2001Return made up to 19/02/01; full list of members (6 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000New secretary appointed (2 pages)
13 November 2000New secretary appointed (2 pages)
13 November 2000Secretary resigned (1 page)
22 May 2000Full accounts made up to 31 December 1999 (16 pages)
22 May 2000Full accounts made up to 31 December 1999 (16 pages)
2 March 2000Return made up to 19/02/00; full list of members (7 pages)
2 March 2000Return made up to 19/02/00; full list of members (7 pages)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
11 October 1999New secretary appointed (2 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999Secretary resigned (1 page)
16 June 1999Director's particulars changed (1 page)
16 June 1999Director's particulars changed (1 page)
11 May 1999Full accounts made up to 31 December 1998 (14 pages)
11 May 1999Full accounts made up to 31 December 1998 (14 pages)
1 March 1999Return made up to 19/02/99; full list of members (7 pages)
1 March 1999Return made up to 19/02/99; full list of members (7 pages)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999New director appointed (3 pages)
18 January 1999New director appointed (3 pages)
27 August 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
27 August 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
27 August 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/08/98
(1 page)
27 August 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/08/98
(1 page)
28 April 1998Full accounts made up to 31 December 1997 (14 pages)
28 April 1998Full accounts made up to 31 December 1997 (14 pages)
23 February 1998Return made up to 19/02/98; full list of members (8 pages)
23 February 1998Return made up to 19/02/98; full list of members (8 pages)
29 April 1997Full accounts made up to 31 December 1996 (8 pages)
29 April 1997Full accounts made up to 31 December 1996 (8 pages)
19 March 1997Secretary resigned (1 page)
19 March 1997New secretary appointed (2 pages)
19 March 1997Secretary resigned (1 page)
19 March 1997New secretary appointed (2 pages)
17 March 1997Return made up to 19/02/97; full list of members (8 pages)
17 March 1997Secretary resigned (1 page)
17 March 1997New secretary appointed (2 pages)
17 March 1997Secretary resigned (1 page)
17 March 1997Return made up to 19/02/97; full list of members (8 pages)
17 March 1997New secretary appointed (2 pages)
31 January 1997Director resigned (1 page)
31 January 1997New director appointed (2 pages)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
31 January 1997Director resigned (1 page)
1 August 1996Auditor's resignation (2 pages)
1 August 1996Auditor's resignation (2 pages)
5 June 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
5 June 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
5 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
5 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
17 May 1996Director resigned (2 pages)
17 May 1996Director resigned (2 pages)
14 May 1996New secretary appointed (2 pages)
14 May 1996New secretary appointed (2 pages)
10 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Accounts made up to 31 January 1996 (6 pages)
3 May 1996New director appointed (2 pages)
3 May 1996Accounts made up to 31 January 1996 (6 pages)
3 May 1996Director resigned (1 page)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996Director resigned (1 page)
26 February 1996Return made up to 19/02/96; no change of members (5 pages)
26 February 1996Return made up to 19/02/96; no change of members (5 pages)
25 May 1995Accounts made up to 31 January 1995 (3 pages)
25 May 1995Accounts made up to 31 January 1995 (3 pages)
13 March 1995Return made up to 19/02/95; no change of members (5 pages)
13 March 1995Return made up to 19/02/95; no change of members (5 pages)
13 March 1995Return made up to 19/02/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
25 April 1993Memorandum and Articles of Association (8 pages)
25 April 1993Memorandum and Articles of Association (8 pages)
19 April 1993Company name changed planprefer LIMITED\certificate issued on 20/04/93 (2 pages)
19 April 1993Company name changed planprefer LIMITED\certificate issued on 20/04/93 (2 pages)
19 February 1993Incorporation (9 pages)
19 February 1993Incorporation (9 pages)