Southend-On-Sea
SS1 2BB
Director Name | Mr James Michael Wallis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1998(14 years, 9 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Dencora Court Tylers Avenue Southend-On-Sea SS1 2BB |
Secretary Name | Ms Jennifer Omo-Olaye |
---|---|
Status | Current |
Appointed | 28 November 2023(40 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Correspondence Address | 2nd Floor, Dencora Court Tylers Avenue Southend-On-Sea SS1 2BB |
Director Name | Mr Eric John Cater |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(8 years, 1 month after company formation) |
Appointment Duration | 19 years, 9 months (resigned 02 February 2011) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Maitland House Warrior Square Southend-On-Sea Essex SS1 2JY |
Director Name | Mr Bernard Herbert Hood |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 November 1997) |
Role | Insurance Broker |
Correspondence Address | 40 High Road Hockley Essex SS5 4TA |
Secretary Name | Mr Bernard Herbert Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 November 1997) |
Role | Company Director |
Correspondence Address | 40 High Road Hockley Essex SS5 4TA |
Secretary Name | Simon Anthony Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 October 2000) |
Role | Company Director |
Correspondence Address | 10 School Road Copford Essex CO6 1BW |
Director Name | Michael Joseph Parker |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2000) |
Role | Underwriting/Claims |
Correspondence Address | Langley House Gainsford End, Toppesfield Halstead Essex CO9 4EG |
Secretary Name | David Aylward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(17 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 87 Rayleigh Road Hutton Brentwood Essex CM13 1AU |
Director Name | David Aylward |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2002) |
Role | Accountant |
Correspondence Address | 87 Rayleigh Road Hutton Brentwood Essex CM13 1AU |
Secretary Name | Richard Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 December 2006) |
Role | Accountant |
Correspondence Address | 36 Fairfield Rise Billericay Essex CM12 9NP |
Director Name | Mr Robert William Bruce |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 December 2011) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | Maitland House Warrior Square Southend-On-Sea Essex SS1 2JY |
Director Name | Mr Timothy Mark Eacott |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Hall Road Great Totham Maldon Essex CM9 8NN |
Secretary Name | Mr Timothy Mark Eacott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(23 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Hall Road Great Totham Maldon Essex CM9 8NN |
Director Name | Mr Simon Richard Drew |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 May 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Cottage . Furneux Pelham Buntingford Hertfordshire SG9 0LL |
Secretary Name | Mr Simon Richard Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 May 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Cottage . Furneux Pelham Buntingford Hertfordshire SG9 0LL |
Director Name | Mr Robert Gildie |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Maitland House Warrior Square Southend-On-Sea Essex SS1 2JY |
Secretary Name | Mr Robert Gildie |
---|---|
Status | Resigned |
Appointed | 26 November 2009(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | Maitland House Warrior Square Southend-On-Sea Essex SS1 2JY |
Director Name | Miss Sheila Maureen Milbourne |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(26 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 April 2020) |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | Maitland House Warrior Square Southend-On-Sea Essex SS1 2JY |
Director Name | Mr Ian John Symmonds |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 December 2013) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Maitland House Warrior Square Southend-On-Sea Essex SS1 2JY |
Director Name | Mr Paul Robert Firkins |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(28 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 03 November 2023) |
Role | Sales & Business Development Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Dencora Court Tylers Avenue Southend-On-Sea SS1 2BB |
Director Name | Dr Angus Martin Joy |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(29 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 10 June 2013) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | Maitland House Warrior Square Southend-On-Sea Essex SS1 2JY |
Director Name | Mr Mark John Hunter |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2016(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 March 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Maitland House Warrior Square Southend-On-Sea SS1 2JY |
Secretary Name | Mr Mark Hunter |
---|---|
Status | Resigned |
Appointed | 31 August 2016(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 March 2020) |
Role | Company Director |
Correspondence Address | 1st Floor, Maitland House Warrior Square Southend-On-Sea SS1 2JY |
Secretary Name | Mr Paul Robert Firkins |
---|---|
Status | Resigned |
Appointed | 25 March 2020(37 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 November 2023) |
Role | Company Director |
Correspondence Address | 2nd Floor, Dencora Court Tylers Avenue Southend-On-Sea SS1 2BB |
Website | www.plusone.co.uk |
---|---|
Telephone | 01702 419454 |
Telephone region | Southend-on-Sea |
Registered Address | 2nd Floor, Dencora Court Tylers Avenue Southend-On-Sea SS1 2BB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,129,579 |
Net Worth | £1,062,360 |
Cash | £147,798 |
Current Liabilities | £1,029,595 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (1 month ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 2 weeks from now) |
10 May 2016 | Delivered on: 16 May 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
14 June 2013 | Delivered on: 19 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 June 2013 | Delivered on: 19 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 February 2009 | Delivered on: 6 March 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
15 February 2007 | Delivered on: 28 February 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
16 November 2023 | Termination of appointment of Paul Robert Firkins as a secretary on 3 November 2023 (1 page) |
---|---|
16 November 2023 | Termination of appointment of Paul Robert Firkins as a director on 3 November 2023 (1 page) |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
14 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
30 December 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
16 November 2022 | Registered office address changed from 52/54 Alexandra Street Southend-on-Sea SS1 1BJ England to 2nd Floor, Dencora Court Tylers Avenue Southend-on-Sea SS1 2BB on 16 November 2022 (1 page) |
11 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
9 February 2022 | Satisfaction of charge 017097110005 in full (1 page) |
22 December 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
7 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
30 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
9 December 2020 | Registered office address changed from Maitland House Warrior Square Southend-on-Sea Essex SS1 2JY to 52/54 Alexandra Street Southend-on-Sea SS1 1BJ on 9 December 2020 (1 page) |
4 May 2020 | Termination of appointment of Sheila Maureen Milbourne as a director on 29 April 2020 (1 page) |
6 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
31 March 2020 | Termination of appointment of Mark Hunter as a secretary on 24 March 2020 (1 page) |
31 March 2020 | Appointment of Mr Paul Robert Firkins as a secretary on 25 March 2020 (2 pages) |
31 March 2020 | Termination of appointment of Mark John Hunter as a director on 24 March 2020 (1 page) |
20 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
16 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
13 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
16 April 2018 | Change of name notice (2 pages) |
16 April 2018 | Resolutions
|
10 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
16 January 2018 | Director's details changed for Miss Sheila Maureen Milbourne on 4 January 2018 (2 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
19 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
27 October 2016 | Director's details changed for Mr Paul Robert Firkins on 25 October 2016 (2 pages) |
27 October 2016 | Director's details changed for Mr Paul Robert Firkins on 25 October 2016 (2 pages) |
1 September 2016 | Termination of appointment of Robert Gildie as a secretary on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Robert Gildie as a secretary on 31 August 2016 (1 page) |
1 September 2016 | Appointment of Mr Mark John Hunter as a director on 31 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Mark Hunter as a secretary on 31 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Mark John Hunter as a director on 31 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of Robert Gildie as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Robert Gildie as a director on 31 August 2016 (1 page) |
1 September 2016 | Appointment of Mr Mark Hunter as a secretary on 31 August 2016 (2 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
18 May 2016 | Resolutions
|
18 May 2016 | Resolutions
|
16 May 2016 | Registration of charge 017097110005, created on 10 May 2016 (37 pages) |
16 May 2016 | Registration of charge 017097110005, created on 10 May 2016 (37 pages) |
26 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
3 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
30 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
9 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 December 2013 | Termination of appointment of Ian Symmonds as a director (1 page) |
23 December 2013 | Termination of appointment of Ian Symmonds as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
25 June 2013 | Termination of appointment of Angus Joy as a director (1 page) |
25 June 2013 | Termination of appointment of Angus Joy as a director (1 page) |
19 June 2013 | Registration of charge 017097110004 (11 pages) |
19 June 2013 | Registration of charge 017097110004 (11 pages) |
19 June 2013 | Registration of charge 017097110003 (37 pages) |
19 June 2013 | Registration of charge 017097110003 (37 pages) |
2 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
23 May 2012 | Appointment of Dr Angus Martin Joy as a director (2 pages) |
23 May 2012 | Appointment of Dr Angus Martin Joy as a director (2 pages) |
3 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
25 January 2012 | Termination of appointment of Robert Bruce as a director (1 page) |
25 January 2012 | Termination of appointment of Robert Bruce as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Appointment of Mr Paul Robert Firkins as a director (2 pages) |
4 May 2011 | Appointment of Mr Paul Robert Firkins as a director (2 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Termination of appointment of Eric Cater as a director (1 page) |
3 March 2011 | Termination of appointment of Eric Cater as a director (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Appointment of Mr Ian John Symmonds as a director (2 pages) |
17 March 2010 | Appointment of Mr Ian John Symmonds as a director (2 pages) |
12 February 2010 | Appointment of Miss Sheila Maureen Milbourne as a director (2 pages) |
12 February 2010 | Appointment of Miss Sheila Maureen Milbourne as a director (2 pages) |
31 December 2009 | Appointment of Mr Robert Gildie as a director (2 pages) |
31 December 2009 | Director's details changed for Mr James Michael Wallis on 26 November 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Simon Anthony Hood on 26 November 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Robert William Bruce on 26 November 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Robert William Bruce on 26 November 2009 (2 pages) |
31 December 2009 | Appointment of Mr Robert Gildie as a secretary (1 page) |
31 December 2009 | Director's details changed for Mr James Michael Wallis on 26 November 2009 (2 pages) |
31 December 2009 | Appointment of Mr Robert Gildie as a director (2 pages) |
31 December 2009 | Director's details changed for Mr Eric John Cater on 26 November 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Eric John Cater on 26 November 2009 (2 pages) |
31 December 2009 | Appointment of Mr Robert Gildie as a secretary (1 page) |
31 December 2009 | Director's details changed for Mr Simon Anthony Hood on 26 November 2009 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 July 2009 | Appointment terminate, director and secretary simon drew logged form (1 page) |
3 July 2009 | Appointment terminate, director and secretary simon drew logged form (1 page) |
29 May 2009 | Appointment terminated secretary simon drew (1 page) |
29 May 2009 | Appointment terminated director simon drew (1 page) |
29 May 2009 | Appointment terminated secretary simon drew (1 page) |
29 May 2009 | Appointment terminated director simon drew (1 page) |
7 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
7 April 2009 | Director's change of particulars / simon hood / 06/04/2009 (1 page) |
7 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
7 April 2009 | Director's change of particulars / simon hood / 06/04/2009 (1 page) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
10 June 2008 | Director's change of particulars / robert bruce / 10/06/2008 (1 page) |
10 June 2008 | Director's change of particulars / robert bruce / 10/06/2008 (1 page) |
18 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
18 April 2008 | Director and secretary's change of particulars / simon drew / 06/04/2008 (1 page) |
18 April 2008 | Director and secretary's change of particulars / simon drew / 06/04/2008 (1 page) |
18 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | New secretary appointed (1 page) |
1 June 2007 | New secretary appointed (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | New director appointed (1 page) |
18 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
28 February 2007 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Return made up to 06/04/06; full list of members (3 pages) |
11 April 2006 | Return made up to 06/04/06; full list of members (3 pages) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Director's particulars changed (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: maitland house warrior square southend on sea essex SS1 2AA (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: maitland house warrior square southend on sea essex SS1 2AA (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
19 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
19 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
21 April 2005 | Return made up to 06/04/05; full list of members (7 pages) |
21 April 2005 | Return made up to 06/04/05; full list of members (7 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | New secretary appointed (2 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
26 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
29 July 2003 | Director's particulars changed (1 page) |
29 July 2003 | Director's particulars changed (1 page) |
13 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
13 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
4 December 2002 | Director's particulars changed (1 page) |
4 December 2002 | Director's particulars changed (1 page) |
15 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
15 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
23 April 2002 | Return made up to 06/04/02; full list of members
|
23 April 2002 | Return made up to 06/04/02; full list of members
|
31 December 2001 | Registered office changed on 31/12/01 from: 199-201 high street southend on sea essex SS1 1LL (1 page) |
31 December 2001 | Registered office changed on 31/12/01 from: 199-201 high street southend on sea essex SS1 1LL (1 page) |
27 November 2001 | Company name changed personal lines underwriting serv ices LIMITED\certificate issued on 27/11/01 (2 pages) |
27 November 2001 | Company name changed personal lines underwriting serv ices LIMITED\certificate issued on 27/11/01 (2 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
14 April 2001 | Return made up to 06/04/01; full list of members
|
14 April 2001 | Return made up to 06/04/01; full list of members
|
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | Director resigned (1 page) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Secretary resigned (1 page) |
15 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
15 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | Return made up to 06/04/00; full list of members
|
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | Return made up to 06/04/00; full list of members
|
25 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
25 May 1999 | Return made up to 06/04/99; full list of members (6 pages) |
25 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
25 May 1999 | Return made up to 06/04/99; full list of members (6 pages) |
14 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
14 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
17 April 1998 | Return made up to 06/04/98; no change of members
|
17 April 1998 | Return made up to 06/04/98; no change of members
|
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
11 December 1997 | Secretary resigned (1 page) |
11 December 1997 | Secretary resigned (1 page) |
11 December 1997 | New secretary appointed (2 pages) |
11 December 1997 | New secretary appointed (2 pages) |
29 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
29 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
21 April 1997 | Return made up to 06/04/97; no change of members (5 pages) |
21 April 1997 | Return made up to 06/04/97; no change of members (5 pages) |
7 May 1996 | Return made up to 06/04/96; full list of members
|
7 May 1996 | Return made up to 06/04/96; full list of members
|
26 March 1996 | Full accounts made up to 31 December 1995 (13 pages) |
26 March 1996 | Full accounts made up to 31 December 1995 (13 pages) |
5 May 1995 | Return made up to 06/04/95; no change of members
|
5 May 1995 | Return made up to 06/04/95; no change of members
|
30 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
30 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
23 May 1994 | Full accounts made up to 31 December 1993 (10 pages) |
23 May 1994 | Full accounts made up to 31 December 1993 (10 pages) |
3 February 1994 | Company name changed bernard hood insurance services LIMITED\certificate issued on 04/02/94 (2 pages) |
3 February 1994 | Company name changed bernard hood insurance services LIMITED\certificate issued on 04/02/94 (2 pages) |
16 July 1993 | Company name changed the select & protect program lim ited\certificate issued on 19/07/93 (2 pages) |
16 July 1993 | Company name changed the select & protect program lim ited\certificate issued on 19/07/93 (2 pages) |
18 March 1993 | Full accounts made up to 31 December 1992 (9 pages) |
18 March 1993 | Full accounts made up to 31 December 1992 (9 pages) |
27 April 1992 | Full accounts made up to 31 December 1991 (9 pages) |
27 April 1992 | Full accounts made up to 31 December 1991 (9 pages) |
23 October 1991 | Full accounts made up to 31 December 1990 (9 pages) |
23 October 1991 | Full accounts made up to 31 December 1990 (9 pages) |
18 December 1990 | Full accounts made up to 31 December 1989 (9 pages) |
18 December 1990 | Full accounts made up to 31 December 1989 (9 pages) |
3 January 1990 | Full accounts made up to 31 December 1988 (13 pages) |
3 January 1990 | Full accounts made up to 31 December 1988 (13 pages) |
21 December 1989 | Accounts made up to 31 December 1988 (13 pages) |
21 December 1989 | Accounts made up to 31 December 1988 (13 pages) |
26 April 1989 | Full accounts made up to 31 December 1987 (13 pages) |
26 April 1989 | Full accounts made up to 31 December 1987 (13 pages) |
28 April 1988 | Company name changed select & protect program LTD\certificate issued on 29/04/88 (2 pages) |
28 April 1988 | Company name changed select & protect program LTD\certificate issued on 29/04/88 (2 pages) |
4 November 1987 | Full accounts made up to 31 December 1986 (12 pages) |
4 November 1987 | Full accounts made up to 31 December 1986 (12 pages) |
30 January 1987 | Full accounts made up to 31 December 1985 (11 pages) |
30 January 1987 | Full accounts made up to 31 December 1985 (11 pages) |
2 August 1985 | Accounts made up to 31 December 1984 (6 pages) |
2 August 1985 | Accounts made up to 31 December 1984 (6 pages) |
25 March 1983 | Incorporation (15 pages) |
25 March 1983 | Certificate of incorporation (1 page) |
25 March 1983 | Certificate of incorporation (1 page) |
25 March 1983 | Incorporation (15 pages) |