Sandal
Wakefield
West Yorkshire
WF2 6SU
Director Name | Mr David Alan Simpson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2007(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 30 March 2010) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Draycott Cottage Draycott Lane Kempsey Worcestershire WR5 3NY |
Secretary Name | Mr William Thomas Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2007(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 30 March 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Weavers Wainhill Chinnor Oxfordshire OX39 4AB |
Director Name | Mr Nicholas John Robinson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2009(14 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 30 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Servo House Oakwell Way Oakwell Business Park Birstall, West Midlands WF17 9LU |
Director Name | Anthony John Sanders |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 3 weeks (resigned 11 October 1995) |
Role | Business Manager |
Correspondence Address | 93 Langham Drive Rayleigh Essex SS6 9TA |
Director Name | Anthony John Sanders |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 3 weeks (resigned 11 October 1995) |
Role | Business Manager |
Correspondence Address | 93 Langham Drive Rayleigh Essex SS6 9TA |
Secretary Name | Bernadette Nikolov |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 3 weeks (resigned 11 October 1995) |
Role | Business Manager |
Correspondence Address | 4 Carnation Way Aylesbury Buckinghamshire HP21 8TU |
Director Name | Michael John Northall |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 February 1999) |
Role | Company Director |
Correspondence Address | 3 Martineau Close Esher Surrey KT10 9PW |
Director Name | Mr David Miles Greenberg |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 3 Aberdare Gardens London NW6 3AJ |
Director Name | Paul Allan Beer |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 February 1999) |
Role | Chartered Accountant |
Correspondence Address | Oaklands 14 Sandy Lodge Way Northwood Middlesex HA6 2AJ |
Director Name | Mr Michael Cohen |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Theobald Street Radlett Hertfordshire WD7 7LT |
Director Name | Christopher Murray Keeble |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 37 Eastwood Drive Highwoods Colchester Essex CO4 9EB |
Director Name | Jonathan Charles Bell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 April 2001) |
Role | Business Director |
Correspondence Address | 79a Elmfield Avenue Teddington Middlesex TW11 8BX |
Secretary Name | Christopher Murray Keeble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(3 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 February 1999) |
Role | Company Director |
Correspondence Address | 37 Eastwood Drive Highwoods Colchester Essex CO4 9EB |
Director Name | Ruth Dianne Naylor |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 53 Blenheim Crescent London W11 2EG |
Secretary Name | Jonathan Charles Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 August 1999) |
Role | Company Director |
Correspondence Address | 60 Upper Grotto Road Twickenham TW1 4NF |
Director Name | Peter George Cook |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Crown House Kings Walden Hitchin Hertfordshire SG4 8LT |
Director Name | Peter George Cook |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Crown House Kings Walden Hitchin Hertfordshire SG4 8LT |
Secretary Name | Peter George Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(3 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 12 August 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Crown House Kings Walden Hitchin Hertfordshire SG4 8LT |
Director Name | Jerry Goldman |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 August 2002) |
Role | Company Director |
Correspondence Address | Church House Church Road, Woolton Liverpool L25 6DD |
Director Name | Richard Garth Barnes |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 August 2002) |
Role | Company Director |
Correspondence Address | Whistler House Green North Warborough Wallingford Oxfordshire OX10 7DW |
Director Name | Mr Barry Arthur Roberts |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Tudor Lawns Carr Gate Wakefield West Yorkshire WF2 0UU |
Director Name | Mark Salter |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(6 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 August 2002) |
Role | Investment Manager |
Correspondence Address | Garden Flat 17 Hampstead Hill Gardens London NW3 2PH |
Director Name | Mr Stephen Wainwright |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 'Woodlands' Thunderbridge Lane, Thunderbridge Huddersfield West Yorkshire HD8 0PX |
Secretary Name | Mr Stephen Wainwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 July 2006) |
Role | Chartered Accountant |
Correspondence Address | Cedar Lodge Molly Hurst Lane Wooley Wakefield West Yorkshire WF4 2JX |
Director Name | Mr Michael Craig Fairey |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(10 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Manor Croft Bishop Wilton York North Yorkshire YO42 1TG |
Secretary Name | Mr Michael Craig Fairey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(10 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Manor Croft Bishop Wilton York North Yorkshire YO42 1TG |
Director Name | Nicholas Robinson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(11 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 December 2007) |
Role | Company Director |
Correspondence Address | 1 Wethered Road Marlow Buckinghamshire SL7 2BH |
Director Name | Mr Jeremy John Stafford |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 December 2008) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | The Old Rectory Lower Weald, Calverton Milton Keynes Bucks MK19 6EE |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 September 1998) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | Servo House Oakwell Way Oakwell Business Park Birstall, West Midlands WF17 9LU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2009 | Application to strike the company off the register (3 pages) |
8 December 2009 | Application to strike the company off the register (3 pages) |
4 December 2009 | Appointment of Mr Nicholas John Robinson as a director (2 pages) |
4 December 2009 | Appointment of Mr Nicholas John Robinson as a director (2 pages) |
7 October 2009 | Resolutions
|
7 October 2009 | Solvency statement re redcution in capital -dated 30/09/09 (1 page) |
7 October 2009 | Statement by Directors (1 page) |
7 October 2009 | Resolutions
|
7 October 2009 | Statement of capital on 7 October 2009
|
7 October 2009 | Statement of capital on 7 October 2009
|
7 October 2009 | Statement by directors (1 page) |
7 October 2009 | Solvency statement re redcution in capital -dated 30/09/09 (1 page) |
7 October 2009 | Statement of capital on 7 October 2009
|
23 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
23 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
2 February 2009 | Accounts made up to 31 March 2008 (12 pages) |
16 December 2008 | Appointment terminated director jeremy stafford (1 page) |
16 December 2008 | Appointment Terminated Director jeremy stafford (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from servo house oakwell way oakwell business park birstall, west midlands england WF17 9LU united kingdom (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from servo house oakwell way oakwell business park birstall, west midlands england WF17 9LU united kingdom (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from icm house oakwell way oakwell park birstall west yorkshire WF17 9LU (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from icm house oakwell way oakwell park birstall west yorkshire WF17 9LU (1 page) |
17 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
17 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
9 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
9 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
2 May 2008 | Accounts made up to 30 June 2007 (18 pages) |
2 May 2008 | Full accounts made up to 30 June 2007 (18 pages) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
13 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
13 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
27 July 2007 | New secretary appointed (1 page) |
27 July 2007 | New secretary appointed (1 page) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (1 page) |
24 July 2007 | New director appointed (1 page) |
24 July 2007 | New director appointed (1 page) |
24 July 2007 | New director appointed (1 page) |
19 July 2007 | Secretary resigned;director resigned (1 page) |
19 July 2007 | Secretary resigned;director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
10 May 2007 | Accounts made up to 30 June 2006 (18 pages) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Director's particulars changed (1 page) |
4 September 2006 | Return made up to 29/08/06; full list of members (3 pages) |
4 September 2006 | Return made up to 29/08/06; full list of members (3 pages) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | New secretary appointed (2 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (18 pages) |
2 May 2006 | Accounts made up to 30 June 2005 (18 pages) |
29 December 2005 | Full accounts made up to 30 June 2004 (18 pages) |
29 December 2005 | Accounts made up to 30 June 2004 (18 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | Director resigned (1 page) |
13 October 2005 | Return made up to 29/08/05; full list of members (7 pages) |
13 October 2005 | Return made up to 29/08/05; full list of members (7 pages) |
10 December 2004 | Return made up to 29/08/04; full list of members (7 pages) |
10 December 2004 | Return made up to 29/08/04; full list of members (7 pages) |
14 July 2004 | Full accounts made up to 30 June 2003 (17 pages) |
14 July 2004 | Accounts made up to 30 June 2003 (17 pages) |
4 December 2003 | Return made up to 29/08/03; full list of members (7 pages) |
4 December 2003 | Return made up to 29/08/03; full list of members (7 pages) |
12 July 2003 | Full accounts made up to 30 June 2002 (18 pages) |
12 July 2003 | Accounts made up to 30 June 2002 (18 pages) |
7 March 2003 | Return made up to 29/08/02; full list of members (6 pages) |
5 December 2002 | Accounting reference date extended from 30/03/02 to 30/06/02 (1 page) |
2 December 2002 | Company name changed assurity europe LIMITED\certificate issued on 02/12/02 (2 pages) |
2 December 2002 | Company name changed assurity europe LIMITED\certificate issued on 02/12/02 (2 pages) |
21 November 2002 | Resolutions
|
21 November 2002 | Resolutions
|
6 September 2002 | Declaration of assistance for shares acquisition (4 pages) |
6 September 2002 | Declaration of assistance for shares acquisition (4 pages) |
6 September 2002 | Declaration of assistance for shares acquisition (4 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | Resolutions
|
6 September 2002 | Director resigned (1 page) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | Nc inc already adjusted 20/08/02 (1 page) |
6 September 2002 | Nc inc already adjusted 20/08/02 (1 page) |
6 September 2002 | Ad 20/08/02--------- £ si [email protected]=2300000 £ ic 87600/2387600 (2 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Resolutions
|
6 September 2002 | Accounts made up to 30 March 2001 (18 pages) |
6 September 2002 | Full accounts made up to 30 March 2001 (18 pages) |
6 September 2002 | Ad 20/08/02--------- £ si [email protected]=2300000 £ ic 87600/2387600 (2 pages) |
6 September 2002 | Declaration of assistance for shares acquisition (4 pages) |
28 August 2002 | Particulars of mortgage/charge (4 pages) |
28 August 2002 | Particulars of mortgage/charge (4 pages) |
21 August 2002 | New secretary appointed;new director appointed (2 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: 1-2 prince's court wapping lane london E1W 9DA (1 page) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Secretary resigned;director resigned (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: 1-2 prince's court wapping lane london E1W 9DA (1 page) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Secretary resigned;director resigned (1 page) |
21 August 2002 | New secretary appointed;new director appointed (2 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 December 2001 | Full accounts made up to 30 March 2000 (15 pages) |
28 December 2001 | Accounts made up to 30 March 2000 (15 pages) |
30 October 2001 | Return made up to 29/08/01; full list of members (7 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | Return made up to 29/08/01; full list of members (7 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (3 pages) |
18 April 2001 | New director appointed (3 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
8 November 2000 | Return made up to 29/08/00; full list of members (7 pages) |
8 November 2000 | Return made up to 29/08/00; full list of members
|
17 October 2000 | Director's particulars changed (1 page) |
17 October 2000 | Director's particulars changed (1 page) |
1 August 2000 | Accounting reference date extended from 30/09/99 to 30/03/00 (1 page) |
1 August 2000 | Accounting reference date extended from 30/09/99 to 30/03/00 (1 page) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: 16 bedford street london WC2E 9HF (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: 16 bedford street london WC2E 9HF (1 page) |
21 October 1999 | Return made up to 29/08/99; full list of members (6 pages) |
21 October 1999 | Return made up to 29/08/99; full list of members
|
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
6 September 1999 | Particulars of mortgage/charge (3 pages) |
6 September 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
7 July 1999 | Accounts made up to 30 September 1998 (13 pages) |
15 February 1999 | Secretary resigned;director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Resolutions
|
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Secretary resigned;director resigned (1 page) |
15 February 1999 | Div 05/02/99 (1 page) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | £ nc 100/87600 05/02/99 (1 page) |
15 February 1999 | Registered office changed on 15/02/99 from: alliance house 49-51 east house london N1 6AH (1 page) |
15 February 1999 | Ad 05/02/99--------- £ si [email protected]=87500 £ ic 100/87600 (2 pages) |
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Company name changed C.S.F. assurity LIMITED\certificate issued on 09/02/99 (2 pages) |
9 February 1999 | Company name changed C.S.F. assurity LIMITED\certificate issued on 09/02/99 (2 pages) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | Registered office changed on 05/10/98 from: acre house 11-15 william road london NW1 3ER (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | Registered office changed on 05/10/98 from: acre house 11-15 william road london NW1 3ER (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
9 September 1998 | Return made up to 29/08/98; full list of members (11 pages) |
9 September 1998 | Return made up to 29/08/98; full list of members (11 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
14 January 1998 | Accounts made up to 30 September 1997 (11 pages) |
14 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
23 October 1997 | Return made up to 29/08/97; full list of members (11 pages) |
23 October 1997 | Return made up to 29/08/97; full list of members (11 pages) |
10 June 1997 | Full accounts made up to 30 September 1996 (11 pages) |
10 June 1997 | Accounts made up to 30 September 1996 (11 pages) |
22 April 1997 | Compulsory strike-off action has been discontinued (1 page) |
22 April 1997 | Compulsory strike-off action has been discontinued (1 page) |
16 April 1997 | Return made up to 29/08/96; full list of members (10 pages) |
16 April 1997 | Return made up to 29/08/96; full list of members (10 pages) |
15 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
15 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 December 1996 | New director appointed (3 pages) |
24 December 1996 | New director appointed (3 pages) |
20 August 1996 | Director's particulars changed (1 page) |
20 August 1996 | Director's particulars changed (1 page) |
4 March 1996 | New director appointed (3 pages) |
4 March 1996 | New director appointed (3 pages) |
8 November 1995 | Memorandum and Articles of Association (24 pages) |
8 November 1995 | New director appointed (4 pages) |
8 November 1995 | Memorandum and Articles of Association (12 pages) |
1 November 1995 | Resolutions
|
24 October 1995 | Ad 11/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 October 1995 | £ nc 1000/100 11/10/95 (1 page) |
24 October 1995 | Director resigned;new director appointed (4 pages) |
24 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 October 1995 | Company name changed citihelm LIMITED\certificate issued on 24/10/95 (2 pages) |
23 October 1995 | Company name changed citihelm LIMITED\certificate issued on 24/10/95 (4 pages) |
3 October 1995 | Registered office changed on 03/10/95 from: 82 st john street london EC1M 4JN (1 page) |
3 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
3 October 1995 | Registered office changed on 03/10/95 from: 82 st john street london EC1M 4JN (1 page) |
3 October 1995 | Director resigned;new director appointed (4 pages) |
19 September 1995 | Accounting reference date notified as 30/09 (1 page) |
19 September 1995 | Accounting reference date notified as 30/09 (1 page) |
29 August 1995 | Incorporation (12 pages) |