CHUBB FIRE & SECURITY LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Appointment of Gary Moffatt as a director on 2025-01-27

View Document

28/01/2528 January 2025 Termination of appointment of Stephen David Dunnagan as a director on 2025-01-27

View Document

28/01/2528 January 2025 Appointment of Caroline Coward as a director on 2025-01-27

View Document

23/12/2423 December 2024 Full accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

26/03/2426 March 2024 Change of details for Chubb Group Security Limited as a person with significant control on 2023-06-01

View Document

26/03/2426 March 2024 Change of details for Chubb Group Security Limited as a person with significant control on 2023-06-08

View Document

04/01/244 January 2024 Full accounts made up to 2022-12-31

View Document

30/11/2330 November 2023 Termination of appointment of Paul Grunau as a director on 2023-11-30

View Document

28/11/2328 November 2023 Registration of charge 005244690002, created on 2023-11-24

View Document

21/11/2321 November 2023 Termination of appointment of Brendan Patrick Mcnulty as a director on 2023-11-21

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

08/08/238 August 2023 Termination of appointment of Robert John Sloss as a secretary on 2023-07-21

View Document

01/06/231 June 2023 Registered office address changed from Littleton Road Ashford Middlesex TW15 1TZ to Chubb House Shadsworth Road Blackburn Lancashire BB1 2PR on 2023-06-01

View Document

21/02/2321 February 2023 Appointment of Mr Andrew White as a director on 2023-02-13

View Document

21/02/2321 February 2023 Termination of appointment of Nigel Pool as a director on 2023-02-13

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Memorandum and Articles of Association

View Document

16/02/2316 February 2023 Resolutions

View Document

01/02/231 February 2023 Change of details for Chubb Group Security Limited as a person with significant control on 2023-01-31

View Document

21/11/2221 November 2022 Appointment of Mr Stephen David Dunnagan as a director on 2022-10-20

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

07/04/227 April 2022 Resolutions

View Document

29/03/2229 March 2022 Memorandum and Articles of Association

View Document

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Secretary's details changed for Mrs Laura Jayne Wilcock on 2021-06-15

View Document

24/06/2124 June 2021 Director's details changed for Mr Craig Alexander Forbes on 2021-06-15

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

26/08/2026 August 2020 SAIL ADDRESS CHANGED FROM: NUMBER ONE @ THE BEEHIVE LIONS DRIVE BLACKBURN BB1 2QS ENGLAND

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR BRENDAN PATRICK MCNULTY

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALEXANDER FORBES / 20/05/2018

View Document

22/08/1922 August 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 27/09/2017

View Document

22/08/1922 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA JAYNE WILCOCK / 20/05/2018

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHUBB GROUP SECURITY LIMITED

View Document

18/04/1818 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/04/2018

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR REYNOLDS

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

12/08/1612 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR LINDSAY HARVEY

View Document

01/06/161 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/06/161 June 2016 SAIL ADDRESS CHANGED FROM: SHADSWORTH ROAD BLACKBURN LANCASHIRE BB1 2PR ENGLAND

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/08/1525 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

25/08/1525 August 2015 SAIL ADDRESS CREATED

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED ALASTAIR REYNOLDS

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON QUILLISH

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALEXANDER FORBES / 30/11/2013

View Document

22/08/1422 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW QUILLISH / 30/11/2013

View Document

22/08/1422 August 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 30/11/2013

View Document

22/08/1422 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN SLOSS / 30/11/2013

View Document

22/08/1422 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA JAYNE WILCOCK / 30/11/2013

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR LINDSAY HARVEY

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALAIN RUE

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM CHUBB HOUSE STAINES ROAD WEST SUNBURY ON THAMES MIDDLESEX TW16 7AR

View Document

23/09/1323 September 2013 SECOND FILING WITH MUD 22/08/13 FOR FORM AR01

View Document

05/09/135 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

21/08/1321 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/06/1320 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA JAYNE HILL / 25/05/2013

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR ALAIN RUE

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR BART OTTEN

View Document

07/01/137 January 2013 22/08/12 FULL LIST AMEND

View Document

03/09/123 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

03/08/123 August 2012 DIRECTOR APPOINTED MR ANTHONY BRENNAN

View Document

09/07/129 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BRYNE

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED SIMON ANDREW QUILLISH

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR BART OTTEN

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN LINDROTH

View Document

10/10/1110 October 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

26/09/1126 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA JAYNE HILL / 20/09/2011

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALEXANDER FORBES / 20/09/2011

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY BRYNE / 20/09/2011

View Document

26/09/1126 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN SLOSS / 20/09/2011

View Document

14/07/1114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 20/01/11 STATEMENT OF CAPITAL GBP 1004

View Document

31/12/1031 December 2010 COMPANY NAME CHANGED CHUBB ELECTRONIC SECURITY LIMITED CERTIFICATE ISSUED ON 31/12/10

View Document

31/12/1031 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY BRYNE / 22/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 22/08/2010

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, SECRETARY MARIE MOORE

View Document

13/10/0913 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/09/093 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS HAYTON

View Document

16/06/0916 June 2009 SECRETARY APPOINTED MISS LAURA JAYNE HILL

View Document

11/05/0911 May 2009 SECRETARY APPOINTED MR ROBERT SLOSS

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED MR DAVID ANTHONY BRYNE

View Document

24/02/0924 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM HUGHES

View Document

04/09/084 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LINDROTH / 26/08/2008

View Document

06/08/086 August 2008 DIRECTOR APPOINTED MR BRIAN HARLOWE LINDROTH

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WEAR

View Document

30/05/0830 May 2008 SECRETARY APPOINTED MRS MARIE LOUISE MOORE

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY NORA LAFRENIERE

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED MR THOMAS CLIVE HAYTON

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED MR CRAIG FORBES

View Document

05/04/085 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 RETURN MADE UP TO 22/08/06; NO CHANGE OF MEMBERS

View Document

13/04/0613 April 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/03/066 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0517 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0523 September 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/09/0514 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 SECRETARY RESIGNED

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0427 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0427 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 REGISTERED OFFICE CHANGED ON 03/03/04 FROM: CLEVELAND HOUSE, 33 KING STREET, LONDON, SW1Y 6RJ

View Document

02/03/042 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0420 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 NEW SECRETARY APPOINTED

View Document

17/12/0317 December 2003 SECRETARY RESIGNED

View Document

12/09/0312 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 AUDITOR'S RESIGNATION

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/09/0210 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0224 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM: PENTAGON HOUSE, SIR FRANK WHITTLE ROAD, DERBY, DE21 4XA

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

08/10/018 October 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 NEW SECRETARY APPOINTED

View Document

24/11/0024 November 2000 SECRETARY RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/09/0015 September 2000 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/10/996 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/996 October 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 ADOPT MEM AND ARTS 20/11/98

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 AUDITOR'S RESIGNATION

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/981 June 1998 COMPANY NAME CHANGED CHUBB ALARMS LIMITED CERTIFICATE ISSUED ON 01/06/98

View Document

15/04/9815 April 1998 S386 DIS APP AUDS 26/03/98

View Document

15/04/9815 April 1998 S252 DISP LAYING ACC 26/03/98

View Document

15/04/9815 April 1998 S366A DISP HOLDING AGM 26/03/98

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 AUDITOR'S RESIGNATION

View Document

12/10/9712 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/09/9722 September 1997 RETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 SECRETARY RESIGNED

View Document

12/05/9712 May 1997 REGISTERED OFFICE CHANGED ON 12/05/97 FROM: CHUBB HOUSE, STAINES ROAD WEST, SUNBURY ON THAMES, MIDDX TW16 7AR

View Document

12/05/9712 May 1997 NEW SECRETARY APPOINTED

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/10/967 October 1996 RETURN MADE UP TO 22/08/96; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 DIRECTOR RESIGNED

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 22/08/95; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 DIRECTOR RESIGNED

View Document

15/01/9515 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/10/9414 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/10/948 October 1994 AMENDED FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/10/945 October 1994 RETURN MADE UP TO 22/08/94; FULL LIST OF MEMBERS

View Document

29/10/9329 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/10/9313 October 1993 RETURN MADE UP TO 22/08/93; NO CHANGE OF MEMBERS

View Document

10/08/9310 August 1993 NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 REGISTERED OFFICE CHANGED ON 02/03/93 FROM: WESTERN ROAD, BRACKNELL, BERKSHIRE, RG12 IRG

View Document

26/10/9226 October 1992 RETURN MADE UP TO 22/08/92; NO CHANGE OF MEMBERS

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/07/9216 July 1992 DIRECTOR RESIGNED

View Document

04/02/924 February 1992 NEW DIRECTOR APPOINTED

View Document

02/02/922 February 1992 DIRECTOR RESIGNED

View Document

02/02/922 February 1992 NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 DIRECTOR RESIGNED

View Document

13/01/9213 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/10/9124 October 1991 RETURN MADE UP TO 22/08/91; FULL LIST OF MEMBERS

View Document

01/08/911 August 1991 DIRECTOR RESIGNED

View Document

03/07/913 July 1991 NEW DIRECTOR APPOINTED

View Document

14/02/9114 February 1991 NEW DIRECTOR APPOINTED

View Document

14/02/9114 February 1991 NEW DIRECTOR APPOINTED

View Document

17/01/9117 January 1991 NEW DIRECTOR APPOINTED

View Document

11/12/9011 December 1990 DIRECTOR RESIGNED

View Document

04/10/904 October 1990 DIRECTOR RESIGNED

View Document

01/10/901 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/08/9029 August 1990 RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/09/8929 September 1989 RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 NEW DIRECTOR APPOINTED

View Document

14/04/8914 April 1989 NEW DIRECTOR APPOINTED

View Document

05/02/895 February 1989 RETURN MADE UP TO 30/08/88; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 DIRECTOR RESIGNED

View Document

16/01/8916 January 1989 NEW DIRECTOR APPOINTED

View Document

02/11/882 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/05/883 May 1988 REGISTERED OFFICE CHANGED ON 03/05/88 FROM: 42-50 HERSHAM RD, WALTON-ON-THAMES, SURREY

View Document

18/02/8818 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/8715 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

30/11/8730 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/10/875 October 1987 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 DIRECTOR RESIGNED

View Document

07/04/877 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/02/872 February 1987 DIRECTOR RESIGNED

View Document

06/12/866 December 1986 NEW DIRECTOR APPOINTED

View Document

04/12/864 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8618 September 1986 RETURN MADE UP TO 07/08/86; FULL LIST OF MEMBERS

View Document

21/07/8621 July 1986 DIRECTOR RESIGNED

View Document

19/03/6819 March 1968 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/03/68

View Document

09/10/539 October 1953 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/539 October 1953 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company