GALLAGHER BENEFITS CONSULTING LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

20/08/2420 August 2024 Full accounts made up to 2023-12-31

View Document

09/08/249 August 2024 Termination of appointment of Alistair Charles Peel as a secretary on 2024-07-26

View Document

28/03/2428 March 2024 Director's details changed for Mr Charles Douglas Scott on 2023-06-23

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Change of details for Heath Lambert Limited as a person with significant control on 2016-04-06

View Document

25/04/2325 April 2023 Termination of appointment of Carol Richmond as a director on 2023-04-14

View Document

25/04/2325 April 2023 Appointment of Mr David Michael Edwin Cousins as a director on 2023-04-14

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

17/10/2217 October 2022 Full accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

13/10/2113 October 2021 Full accounts made up to 2020-12-31

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL RICHMOND / 17/03/2020

View Document

14/10/2014 October 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR BRYAN PARKINSON

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON MATSON

View Document

11/09/1911 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR BRYAN PARKINSON

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHNSON

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR CHARLES DOUGLAS SCOTT

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR SIMON MATSON

View Document

06/09/186 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM MCGOWAN

View Document

16/08/1816 August 2018 SECRETARY APPOINTED MR ALISTAIR CHARLES PEEL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

14/09/1714 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL REA

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PIKE

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MS CAROL RICHMOND

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MR MICHAEL PETER REA

View Document

02/02/162 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

14/12/1514 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/1514 December 2015 30/11/15 STATEMENT OF CAPITAL GBP 5500000

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/07/1531 July 2015 07/07/15 STATEMENT OF CAPITAL GBP 2500000

View Document

30/07/1530 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR MATTHEW WILLIAM PIKE

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH DALGARNO

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS

View Document

05/02/155 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK MUGGE

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HASTINGS-BASS

View Document

22/12/1422 December 2014 22/12/14 STATEMENT OF CAPITAL GBP 1500000

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/02/143 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR TIMOTHY NEIL JOHNSON

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 9 ALIE STREET LONDON E1 8DE

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT NOBLE

View Document

21/02/1321 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR STUART GRENNAN

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER ROSS / 11/10/2012

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, SECRETARY ALISSA PFITZNER

View Document

13/09/1213 September 2012 SECRETARY APPOINTED WILLIAM LINDSAY MCGOWAN

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR JOHN PETER HASTINGS-BASS

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMAS

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MARK STEPHEN MUGGE

View Document

21/02/1221 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL NOBLE / 31/01/2012

View Document

15/11/1115 November 2011 COMPANY NAME CHANGED HEATH LAMBERT CONSULTING LIMITED CERTIFICATE ISSUED ON 15/11/11

View Document

15/11/1115 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH DALGARNO / 06/06/2011

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 133 HOUNDSDITCH LONDON EC3A 7AH

View Document

27/05/1127 May 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

27/05/1127 May 2011 SECRETARY APPOINTED ALISSA GAI POHL PFITZNER

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED SARAH DALGARNO

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED DAVID CHRISTOPHER ROSS

View Document

27/05/1127 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW NIBLOE

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, SECRETARY HL CORPORATE SERVICES LIMITED

View Document

17/05/1117 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WEBSTER

View Document

15/02/1115 February 2011 31/01/11 NO CHANGES

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED STUART JOHN GRENNAN

View Document

15/09/1015 September 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

11/09/1011 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MUTCH

View Document

18/05/1018 May 2010 ADOPT ARTICLES 11/05/2010

View Document

11/05/1011 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/03/105 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONY GRIST

View Document

18/01/1018 January 2010 ARTICLES OF ASSOCIATION

View Document

18/01/1018 January 2010 REDUCE ISSUED CAPITAL 16/12/2009

View Document

18/01/1018 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HERRING

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN MORGAN

View Document

22/12/0922 December 2009 22/12/09 STATEMENT OF CAPITAL GBP 1000000

View Document

22/12/0922 December 2009 STATEMENT BY DIRECTORS

View Document

22/12/0922 December 2009 REDUCE ISSUED CAPITAL 16/12/2009

View Document

22/12/0922 December 2009 SOLVENCY STATEMENT DATED 16/12/09

View Document

08/12/098 December 2009 DIRECTOR APPOINTED MICHAEL TERENCE BROWN

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRUCE

View Document

24/07/0924 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/03/099 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRUCE / 02/01/2009

View Document

24/10/0824 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NIBLOE / 20/10/2008

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW WHITELEY

View Document

02/05/082 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/02/0815 February 2008 RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: FRIARY COURT CRUTCHED FRIARS LONDON EC3N 2NP

View Document

22/05/0622 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/0312 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/05/039 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 AUDITOR'S RESIGNATION

View Document

22/12/0222 December 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

25/09/0225 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/08/0220 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/028 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 COMPANY NAME CHANGED HEATH LAMBERT FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 02/07/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/09/0026 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 DIRECTOR RESIGNED

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 COMPANY NAME CHANGED LAMBERT FENCHURCH FINANCIAL SERV ICES LIMITED CERTIFICATE ISSUED ON 17/07/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/03/009 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0025 February 2000 ALTERMEMORANDUM21/02/00

View Document

06/08/996 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 AUDITOR'S RESIGNATION

View Document

10/08/9810 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/07/9810 July 1998 DIRECTOR RESIGNED

View Document

02/07/982 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/06/98

View Document

02/07/982 July 1998 NC INC ALREADY ADJUSTED 24/06/98

View Document

02/07/982 July 1998 £ NC 50000/10000000 24/

View Document

15/05/9815 May 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/971 July 1997 COMPANY NAME CHANGED LOWNDES LAMBERT FINANCIAL SERVIC ES LIMITED CERTIFICATE ISSUED ON 01/07/97

View Document

19/05/9719 May 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 DIRECTOR RESIGNED

View Document

02/02/972 February 1997 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/06/9614 June 1996 S366A DISP HOLDING AGM 07/06/96

View Document

14/06/9614 June 1996 S252 DISP LAYING ACC 07/06/96

View Document

17/05/9617 May 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 REGISTERED OFFICE CHANGED ON 19/04/95 FROM: LOWNDES LAMBERT HOUSE 53 EASTCHEAP LONDON EC3P 3HL

View Document

13/03/9513 March 1995 NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 NEW DIRECTOR APPOINTED

View Document

06/02/956 February 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

20/12/9420 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/941 December 1994 DIRECTOR RESIGNED

View Document

01/12/941 December 1994 DIRECTOR RESIGNED

View Document

17/08/9417 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/08/946 August 1994 NEW DIRECTOR APPOINTED

View Document

06/08/946 August 1994 NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9412 May 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

30/09/9330 September 1993 COMPANY NAME CHANGED NOREX FINANCIAL PLANNING LIMITED CERTIFICATE ISSUED ON 01/10/93

View Document

08/09/938 September 1993 NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 NEW DIRECTOR APPOINTED

View Document

19/08/9319 August 1993 AUDITOR'S RESIGNATION

View Document

18/08/9318 August 1993 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

18/06/9318 June 1993 REGISTERED OFFICE CHANGED ON 18/06/93 FROM: NOREX COURT 195 MARSH WALL LONDON E14 9SG

View Document

18/06/9318 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/9329 April 1993 RETURN MADE UP TO 10/05/93; NO CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

14/04/9314 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

03/08/923 August 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

03/08/923 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9226 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

01/08/911 August 1991 AUDITOR'S RESIGNATION

View Document

27/07/9127 July 1991 AUDITOR'S RESIGNATION

View Document

10/06/9110 June 1991 RETURN MADE UP TO 10/05/91; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/11/9020 November 1990 RETURN MADE UP TO 10/09/90; NO CHANGE OF MEMBERS

View Document

30/08/9030 August 1990 DIRECTOR RESIGNED

View Document

07/03/907 March 1990 REGISTERED OFFICE CHANGED ON 07/03/90 FROM: NOREX HOUSE GOODMANS YARD LONDON E1 8AT

View Document

16/02/9016 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

15/08/8915 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/06/8914 June 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

09/12/889 December 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

16/08/8816 August 1988 RETURN MADE UP TO 10/05/88; FULL LIST OF MEMBERS

View Document

20/07/8820 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/8719 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8713 October 1987 COMPANY NAME CHANGED HARRISON HORNCASTLE FINANCIAL MA NAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 14/10/87

View Document

09/10/879 October 1987 REGISTERED OFFICE CHANGED ON 09/10/87 FROM: THE HARRCASTLE BUILDING THE MINORIES LONDON E1 8AT

View Document

28/08/8728 August 1987 NEW DIRECTOR APPOINTED

View Document

23/07/8723 July 1987 DIRECTOR RESIGNED

View Document

22/07/8722 July 1987 DIRECTOR RESIGNED

View Document

02/04/872 April 1987 RETURN MADE UP TO 02/04/87; FULL LIST OF MEMBERS

View Document

02/04/872 April 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

21/06/8621 June 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

23/05/8623 May 1986 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

View Document

28/08/6328 August 1963 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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