Chelmsford
Essex
CM1 1HT
Director Name | Mr Martin Edward Bailey |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2013(104 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Senior Insurance Business Manager |
Country of Residence | England |
Correspondence Address | Saxon House 27 Duke Street Chelmsford Essex CM1 1HT |
Director Name | Lieut-Colonel Alan Read |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2014(105 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Secretary For Business Administration |
Country of Residence | England |
Correspondence Address | 101 Newington Causeway London SE1 6BN |
Secretary Name | Mrs Stefanie Faye Wright |
---|---|
Status | Current |
Appointed | 01 January 2015(106 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | Saxon House 27 Duke Street Chelmsford Essex CM1 1HT |
Director Name | Mr William Dalziel |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(107 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Partner |
Country of Residence | England |
Correspondence Address | Saxon House 27 Duke Street Chelmsford Essex CM1 1HT |
Director Name | Mr David Stephen Rice |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(107 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Assistant Secretary For Business Administration |
Country of Residence | England |
Correspondence Address | Saxon House 27 Duke Street Chelmsford Essex CM1 1HT |
Director Name | Mrs Stefanie Faye Wright |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(107 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Saxon House 27 Duke Street Chelmsford Essex CM1 1HT |
Director Name | Maj Judith Anne Hilditch |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(109 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Finance Secretary |
Country of Residence | England |
Correspondence Address | Saxon House 27 Duke Street Chelmsford Essex CM1 1HT |
Director Name | Mr Arran Gray |
---|---|
Date of Birth | December 1987 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(110 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Saxon House 27 Duke Street Chelmsford Essex CM1 1HT |
Director Name | Timothy Charles Stone |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2019(110 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Saxon House 27 Duke Street Chelmsford Essex CM1 1HT |
Director Name | Mrs Justine Mary Morrissey |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2020(111 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Financial Services Executive Director |
Country of Residence | England |
Correspondence Address | Saxon House 27 Duke Street Chelmsford Essex CM1 1HT |
Director Name | Catriona Margaret Strachan |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2021(112 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Saxon House 27 Duke Street Chelmsford Essex CM1 1HT |
Director Name | Col Lawrence Fisher |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1980(71 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 04 June 2003) |
Role | Salvation Army Officer |
Correspondence Address | 7 Medlar Drive South Ockendon Essex RM15 6TS |
Director Name | Col Lawrence Fisher |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(82 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 1995) |
Role | Salvation Army Officer |
Correspondence Address | No7 Pinewood Close St Albans Hertfordshire AL4 0DS |
Director Name | Col Colin William Logan |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(82 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 May 1998) |
Role | Salvation Army Officer |
Correspondence Address | 206 Dawlish Drive Ilford Essex IG3 9EH |
Director Name | Robert David Cooper |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(82 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 09 December 1992) |
Role | Salvation Army Officer |
Correspondence Address | 26 Lismore Road South Croydon Surrey CR2 7QA |
Director Name | Ivor William Wesley Rich |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(82 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 1993) |
Role | Salvation Army Officer |
Correspondence Address | Cherry Tree Cottage 9 High Street Sandridge St Albans Hertfordshire AL4 9DG |
Secretary Name | Mr Anthony Beynon Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(82 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 20 Valley Road Shortlands Bromley Kent BR2 0HD |
Director Name | Col Gordon Becker |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(83 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 25 October 2006) |
Role | Salvation Army Officer |
Correspondence Address | 70 Alexandra Crescent Bromley Kent BR1 4EX |
Director Name | Anthony Beynon Rees |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(86 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 January 2000) |
Role | Insurance Consultant |
Correspondence Address | The Cottage 44 Hayes Hill Hayes Kent BR2 7HW |
Secretary Name | Brian Harold Walford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(86 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1997) |
Role | Company Accountant |
Correspondence Address | 37 Oakdale Westgate Road Beckenham Kent BR3 5DY |
Director Name | Lieutenant Colonel Ramsay Michael Caffull |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(87 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 February 1998) |
Role | Salvation Army Officer |
Correspondence Address | 20 Trentwood Side Enfield Middlesex EN2 7EU |
Director Name | Maj David William Lanceley |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(88 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 26 July 2000) |
Role | Salvation Army Officer |
Correspondence Address | 39 Bolderwood Way West Wickham Kent BR4 9PH |
Secretary Name | Mr Alan Richard Moyse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(88 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 21 January 2009) |
Role | Company Director |
Correspondence Address | 12 Shepherds Croft Withdean Brighton East Sussex BN1 5JF |
Director Name | Mr Graham Bramwell Hardwick |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(89 years, 6 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 28 November 2018) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Faith House 23-24 Lovat Lane London EC3R 8EB |
Director Name | John Anthony Mott |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(91 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 October 2011) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | 11 Wood Lodge Lane West Wickham Kent BR4 9LY |
Director Name | Mr Patrick Arthur Reigh |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(92 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 04 March 2014) |
Role | Retired Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Newlands Avenue Bexhill-On-Sea East Sussex TN39 4HA |
Director Name | Maj Edmund Liu Chung |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 2001(92 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 April 2005) |
Role | Salvation Army Officer |
Correspondence Address | 13 Rafford Way Bromley Kent BR1 3EN |
Director Name | Mr David Paul Hinton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(96 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 July 2011) |
Role | Financial Secretary |
Country of Residence | England |
Correspondence Address | 3 Bawden Way Chelmsford Essex CM2 9GY |
Director Name | Lieut-Colonel Alan Read |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(96 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 June 2012) |
Role | Asst Financial Secretary |
Country of Residence | England |
Correspondence Address | 32 High Broom Crescent West Wickham Kent BR4 0RG |
Director Name | Mr Ronald David Hill |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(100 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Hambye Close Lacey Green Princes Risborough Buckinghamshire HP27 0QZ |
Secretary Name | Mr Ronald David Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(100 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Faith House 23-24 Lovat Lane London EC3R 8EB |
Director Name | Lieutenant Jeremy Ferguson-Smith |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(104 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 January 2019) |
Role | Salvation Army Officer |
Country of Residence | England |
Correspondence Address | Faith House 23-24 Lovat Lane London EC3R 8EB |
Director Name | Ms Caroline Mary Emerton |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(107 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Faith House 23-24 Lovat Lane London EC3R 8EB |
Director Name | Mr David Stephen Rice |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(107 years after company formation) |
Appointment Duration | 6 years (resigned 31 December 2021) |
Role | Assistant Secretary For Business Administration |
Country of Residence | England |
Correspondence Address | Saxon House 27 Duke Street Chelmsford Essex CM1 1HT |
Director Name | Mr Duncan Clark |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2019(110 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 January 2021) |
Role | Account Director |
Country of Residence | England |
Correspondence Address | Saxon House 27 Duke Street Chelmsford Essex CM1 1HT |
Website | www.sagic.co.uk/ |
---|---|
Telephone | 03000301865 |
Telephone region | Unknown |
Registered Address | Saxon House 27 Duke Street Chelmsford Essex CM1 1HT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
400k at £1 | Salvation Army Trustee Company 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,096,992 |
Net Worth | £4,023,023 |
Cash | £1,105,200 |
Current Liabilities | £1,283,281 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 3 December 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2023 (2 months, 3 weeks from now) |
4 January 1994 | Delivered on: 11 January 1994 Persons entitled: Pool Reinsurance Company Limited Classification: Memorandum of deposit and charge and escrow agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the deed supplemental to risk excess of loss reinsurance agreement dated 20 december 1993. Particulars: All other securities and all rights moneys and property whatsoever which may at any time be dirived from, accrue on or be offered in respect of any of the securities (for full details SE form 395). Outstanding |
---|
15 February 2021 | Appointment of Catriona Margaret Strachan as a director on 9 February 2021 (2 pages) |
---|---|
6 January 2021 | Termination of appointment of Duncan Clark as a director on 6 January 2021 (1 page) |
20 December 2020 | Full accounts made up to 31 March 2020 (48 pages) |
7 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
22 June 2020 | Registered office address changed from Faith House 23-24 Lovat Lane London EC3R 8EB to Saxon House 27 Duke Street Chelmsford Essex CM1 1HT on 22 June 2020 (1 page) |
28 May 2020 | Appointment of Mrs Justine Mary Morrissey as a director on 27 May 2020 (2 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
4 November 2019 | Memorandum and Articles of Association (12 pages) |
4 November 2019 | Appointment of Mr Duncan Clark as a director on 9 October 2019 (2 pages) |
4 November 2019 | Resolutions
|
29 October 2019 | Appointment of Timothy Charles Stone as a director on 9 October 2019 (2 pages) |
21 October 2019 | Full accounts made up to 31 March 2019 (44 pages) |
14 May 2019 | Auditor's resignation (1 page) |
7 March 2019 | Appointment of Mr Arran Gray as a director on 1 March 2019 (2 pages) |
12 February 2019 | Termination of appointment of Jeremy Ferguson-Smith as a director on 30 January 2019 (1 page) |
6 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
28 November 2018 | Termination of appointment of Graham Bramwell Hardwick as a director on 28 November 2018 (1 page) |
16 November 2018 | Full accounts made up to 31 March 2018 (42 pages) |
9 January 2018 | Director's details changed for Mrs Stefanie Faye Wright on 1 January 2018 (2 pages) |
9 January 2018 | Appointment of Major Judith Anne Hilditch as a director on 1 January 2018 (2 pages) |
9 January 2018 | Appointment of Major Judith Anne Hilditch as a director on 1 January 2018 (2 pages) |
9 January 2018 | Director's details changed for Mrs Stefanie Faye Wright on 1 January 2018 (2 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (40 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (40 pages) |
6 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
31 August 2017 | Termination of appointment of Caroline Mary Emerton as a director on 18 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Caroline Mary Emerton as a director on 18 August 2017 (1 page) |
13 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
4 August 2016 | Full accounts made up to 31 March 2016 (40 pages) |
4 August 2016 | Full accounts made up to 31 March 2016 (40 pages) |
27 May 2016 | Resolutions
|
27 May 2016 | Memorandum and Articles of Association (14 pages) |
27 May 2016 | Memorandum and Articles of Association (14 pages) |
27 May 2016 | Resolutions
|
4 January 2016 | Appointment of Mrs Caroline Mary Emerton as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr David Stephen Rice as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Mrs Stefanie Faye Wright as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr David Stephen Rice as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr William Dalziel as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Mrs Caroline Mary Emerton as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Mrs Stefanie Faye Wright as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr William Dalziel as a director on 1 January 2016 (2 pages) |
9 December 2015 | Director's details changed for Lieutenant Jeremy Ferguson-Smith on 8 December 2015 (2 pages) |
9 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Director's details changed for Lieutenant Jeremy Ferguson-Smith on 8 December 2015 (2 pages) |
8 December 2015 | Director's details changed for Mr Martin Edward Bailey on 8 December 2015 (2 pages) |
8 December 2015 | Director's details changed for Mr Martin Edward Bailey on 8 December 2015 (2 pages) |
29 September 2015 | Termination of appointment of Richard Mark Welch as a director on 1 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Richard Mark Welch as a director on 1 September 2015 (1 page) |
29 September 2015 | Secretary's details changed for Mrs Stefanie Faye Wright on 29 September 2015 (1 page) |
29 September 2015 | Director's details changed for Mr Graham Bramwell Hardwick on 1 April 2015 (2 pages) |
29 September 2015 | Secretary's details changed for Mrs Stefanie Faye Wright on 29 September 2015 (1 page) |
29 September 2015 | Director's details changed for Mr Graham Bramwell Hardwick on 1 April 2015 (2 pages) |
21 July 2015 | Full accounts made up to 31 March 2015 (33 pages) |
21 July 2015 | Full accounts made up to 31 March 2015 (33 pages) |
8 January 2015 | Termination of appointment of Ronald David Hill as a director on 31 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Ronald David Hill as a director on 31 December 2014 (1 page) |
6 January 2015 | Appointment of Mrs Stefanie Faye Wright as a secretary on 1 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Ronald David Hill as a secretary on 31 December 2014 (1 page) |
6 January 2015 | Appointment of Mrs Stefanie Faye Wright as a secretary on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mrs Stefanie Faye Wright as a secretary on 1 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Ronald David Hill as a secretary on 31 December 2014 (1 page) |
8 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
28 November 2014 | Full accounts made up to 31 March 2014 (35 pages) |
28 November 2014 | Full accounts made up to 31 March 2014 (35 pages) |
20 August 2014 | Appointment of Mr Alan Read as a director on 3 July 2014 (2 pages) |
20 August 2014 | Appointment of Mr Alan Read as a director on 3 July 2014 (2 pages) |
20 August 2014 | Appointment of Mr Alan Read as a director on 3 July 2014 (2 pages) |
1 April 2014 | Termination of appointment of Ivor Telfer as a director (1 page) |
1 April 2014 | Termination of appointment of Ivor Telfer as a director (1 page) |
27 March 2014 | Appointment of Mr Richard Mark Welch as a director (2 pages) |
27 March 2014 | Appointment of Mr Richard Mark Welch as a director (2 pages) |
4 March 2014 | Termination of appointment of Patrick Reigh as a director (1 page) |
4 March 2014 | Termination of appointment of Patrick Reigh as a director (1 page) |
2 January 2014 | Termination of appointment of John Warner as a director (1 page) |
2 January 2014 | Termination of appointment of John Warner as a director (1 page) |
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
1 October 2013 | Appointment of Mr Martin Edward Bailey as a director (2 pages) |
1 October 2013 | Appointment of Lieutenant Jeremy Ferguson-Smith as a director (2 pages) |
1 October 2013 | Appointment of Lieutenant Jeremy Ferguson-Smith as a director (2 pages) |
1 October 2013 | Appointment of Mr Martin Edward Bailey as a director (2 pages) |
12 July 2013 | Full accounts made up to 31 March 2013 (33 pages) |
12 July 2013 | Full accounts made up to 31 March 2013 (33 pages) |
28 May 2013 | Director's details changed for Mr Patrick Arthur Reigh on 17 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Mr Patrick Arthur Reigh on 17 May 2013 (2 pages) |
3 December 2012 | Director's details changed for Lt-Colonel Ivor Stanley Telfer on 29 November 2012 (2 pages) |
3 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (8 pages) |
3 December 2012 | Director's details changed for Lt-Colonel Ivor Stanley Telfer on 29 November 2012 (2 pages) |
3 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (8 pages) |
30 November 2012 | Director's details changed for Graham Bramwell Hardwick on 29 November 2012 (2 pages) |
30 November 2012 | Director's details changed for Major John Harold Warner on 29 November 2012 (2 pages) |
30 November 2012 | Director's details changed for Major John Harold Warner on 29 November 2012 (2 pages) |
30 November 2012 | Director's details changed for Graham Bramwell Hardwick on 29 November 2012 (2 pages) |
26 July 2012 | Full accounts made up to 31 March 2012 (32 pages) |
26 July 2012 | Full accounts made up to 31 March 2012 (32 pages) |
16 July 2012 | Resolutions
|
16 July 2012 | Resolutions
|
10 July 2012 | Termination of appointment of Alan Read as a director (1 page) |
10 July 2012 | Termination of appointment of Alan Read as a director (1 page) |
5 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (10 pages) |
5 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (10 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (31 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (31 pages) |
1 November 2011 | Appointment of Mr Gordon Dewar as a director (2 pages) |
1 November 2011 | Appointment of Mr Gordon Dewar as a director (2 pages) |
31 October 2011 | Termination of appointment of John Mott as a director (1 page) |
31 October 2011 | Termination of appointment of John Mott as a director (1 page) |
13 July 2011 | Appointment of Lt-Colonel Ivor Stanley Telfer as a director (2 pages) |
13 July 2011 | Appointment of Lt-Colonel Ivor Stanley Telfer as a director (2 pages) |
12 July 2011 | Termination of appointment of Michael Williams as a director (1 page) |
12 July 2011 | Termination of appointment of David Hinton as a director (1 page) |
12 July 2011 | Termination of appointment of Michael Williams as a director (1 page) |
12 July 2011 | Termination of appointment of David Hinton as a director (1 page) |
30 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (11 pages) |
30 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (11 pages) |
9 July 2010 | Full accounts made up to 31 March 2010 (32 pages) |
9 July 2010 | Full accounts made up to 31 March 2010 (32 pages) |
25 March 2010 | Auditor's resignation (1 page) |
25 March 2010 | Auditor's resignation (1 page) |
25 March 2010 | Auditor's resignation (1 page) |
25 March 2010 | Auditor's resignation (1 page) |
2 December 2009 | Director's details changed for Lieut-Colonel David Paul Hinton on 1 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Mr Ronald David Hill on 1 December 2009 (1 page) |
2 December 2009 | Director's details changed for Lieut-Colonel Michael Williams on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Patrick Arthur Reigh on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Lieut-Colonel David Paul Hinton on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Lieut-Colonel Michael Williams on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Ronald David Hill on 1 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Mr Ronald David Hill on 1 December 2009 (1 page) |
2 December 2009 | Director's details changed for Mr Patrick Arthur Reigh on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Patrick Arthur Reigh on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Lieut-Colonel Michael Williams on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Major John Harold Warner on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Major John Harold Warner on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Ronald David Hill on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Major John Harold Warner on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Ronald David Hill on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for John Anthony Mott on 1 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Mr Ronald David Hill on 1 December 2009 (1 page) |
2 December 2009 | Director's details changed for John Anthony Mott on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Lieut-Colonel David Paul Hinton on 1 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (9 pages) |
2 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (9 pages) |
2 December 2009 | Director's details changed for John Anthony Mott on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Major David Paul Hinton on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Graham Bramwell Hardwick on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Major David Paul Hinton on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Graham Bramwell Hardwick on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Major David Paul Hinton on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Major Michael Williams on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Major Michael Williams on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Major Michael Williams on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Graham Bramwell Hardwick on 1 December 2009 (2 pages) |
21 September 2009 | Full accounts made up to 31 March 2009 (30 pages) |
21 September 2009 | Full accounts made up to 31 March 2009 (30 pages) |
27 January 2009 | Secretary appointed mr ronald david hill (1 page) |
27 January 2009 | Secretary appointed mr ronald david hill (1 page) |
27 January 2009 | Appointment terminated secretary alan moyse (1 page) |
27 January 2009 | Director appointed mr ronald david hill (1 page) |
27 January 2009 | Appointment terminated secretary alan moyse (1 page) |
27 January 2009 | Director appointed mr ronald david hill (1 page) |
6 January 2009 | Full accounts made up to 31 March 2008 (34 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (34 pages) |
9 December 2008 | Return made up to 30/11/08; full list of members (6 pages) |
9 December 2008 | Return made up to 30/11/08; full list of members (6 pages) |
8 December 2008 | Director appointed major michael howard williams (1 page) |
8 December 2008 | Director appointed major john harold warner (1 page) |
8 December 2008 | Director appointed major michael howard williams (1 page) |
8 December 2008 | Appointment terminated director john wainwright (1 page) |
8 December 2008 | Appointment terminated director john wainwright (1 page) |
8 December 2008 | Director appointed major john harold warner (1 page) |
10 January 2008 | Full accounts made up to 31 March 2007 (28 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (28 pages) |
4 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
4 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
21 February 2007 | Full accounts made up to 31 March 2006 (28 pages) |
21 February 2007 | Full accounts made up to 31 March 2006 (28 pages) |
4 December 2006 | Return made up to 30/11/06; full list of members (4 pages) |
4 December 2006 | Return made up to 30/11/06; full list of members (4 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: faith house 23-24 lovat lane london EC3R 8EB (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: faith house 23-24 lovat lane london EC3R 8EB (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 101 newington causeway london SE1 6BN (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 101 newington causeway london SE1 6BN (1 page) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Return made up to 30/11/05; full list of members (10 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | Return made up to 30/11/05; full list of members (10 pages) |
14 December 2005 | Full accounts made up to 31 March 2005 (25 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | Full accounts made up to 31 March 2005 (25 pages) |
14 December 2005 | New director appointed (2 pages) |
7 December 2004 | Full accounts made up to 31 March 2004 (25 pages) |
7 December 2004 | Return made up to 30/11/04; full list of members
|
7 December 2004 | Full accounts made up to 31 March 2004 (25 pages) |
7 December 2004 | Return made up to 30/11/04; full list of members
|
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Return made up to 30/11/03; full list of members
|
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Full accounts made up to 31 March 2003 (25 pages) |
29 December 2003 | Return made up to 30/11/03; full list of members
|
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Full accounts made up to 31 March 2003 (25 pages) |
29 December 2003 | Director resigned (1 page) |
17 June 2003 | Auditor's resignation (1 page) |
17 June 2003 | Auditor's resignation (1 page) |
10 December 2002 | Return made up to 30/11/02; full list of members (10 pages) |
10 December 2002 | Full accounts made up to 31 March 2002 (24 pages) |
10 December 2002 | Return made up to 30/11/02; full list of members (10 pages) |
10 December 2002 | Full accounts made up to 31 March 2002 (24 pages) |
31 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
31 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
14 December 2001 | Full accounts made up to 31 March 2001 (22 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | Full accounts made up to 31 March 2001 (22 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
22 February 2001 | Full accounts made up to 31 March 2000 (27 pages) |
22 February 2001 | Full accounts made up to 31 March 2000 (27 pages) |
4 December 2000 | Return made up to 30/11/00; full list of members
|
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | Return made up to 30/11/00; full list of members
|
4 December 2000 | New director appointed (2 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: 117/121 judd street kings cross london WC1H 9NN (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: 117/121 judd street kings cross london WC1H 9NN (1 page) |
7 December 1999 | Return made up to 30/11/99; full list of members (9 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (26 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (26 pages) |
7 December 1999 | Return made up to 30/11/99; full list of members (9 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
10 December 1998 | Return made up to 08/12/98; full list of members
|
10 December 1998 | Return made up to 08/12/98; full list of members
|
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Full accounts made up to 31 March 1998 (24 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Full accounts made up to 31 March 1998 (24 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
27 July 1998 | Auditor's resignation (1 page) |
27 July 1998 | Auditor's resignation (1 page) |
9 January 1998 | Return made up to 15/12/97; no change of members (10 pages) |
9 January 1998 | Director's particulars changed (1 page) |
9 January 1998 | Return made up to 15/12/97; no change of members (10 pages) |
9 January 1998 | Director's particulars changed (1 page) |
9 January 1998 | Director's particulars changed (1 page) |
9 January 1998 | Director's particulars changed (1 page) |
9 January 1998 | Director's particulars changed (1 page) |
9 January 1998 | Director's particulars changed (1 page) |
5 January 1998 | New secretary appointed (2 pages) |
5 January 1998 | New secretary appointed (2 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (26 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (26 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | Secretary resigned (1 page) |
16 December 1996 | Return made up to 15/12/96; no change of members
|
16 December 1996 | Full accounts made up to 30 June 1996 (24 pages) |
16 December 1996 | Return made up to 15/12/96; no change of members
|
16 December 1996 | Full accounts made up to 30 June 1996 (24 pages) |
3 December 1996 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
3 December 1996 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
29 December 1995 | New director appointed (2 pages) |
29 December 1995 | New director appointed (2 pages) |
29 December 1995 | Return made up to 15/12/95; full list of members
|
29 December 1995 | Full accounts made up to 30 June 1995 (15 pages) |
29 December 1995 | Full accounts made up to 30 June 1995 (15 pages) |
29 December 1995 | Return made up to 15/12/95; full list of members
|
21 July 1995 | New secretary appointed (2 pages) |
21 July 1995 | New secretary appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | Director resigned (2 pages) |
21 July 1995 | Director resigned (2 pages) |
21 July 1995 | New director appointed (2 pages) |
9 June 1995 | Memorandum and Articles of Association (38 pages) |
9 June 1995 | Resolutions
|
9 June 1995 | Memorandum and Articles of Association (38 pages) |
9 June 1995 | Resolutions
|
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | New director appointed (2 pages) |
22 July 1988 | Resolutions
|
22 July 1988 | Resolutions
|
11 January 1909 | Certificate of incorporation (1 page) |
11 January 1909 | Certificate of incorporation (1 page) |