RIVER THAMES INSURANCE COMPANY LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewCessation of Enstar Group Limited as a person with significant control on 2025-07-02

View Document

30/07/2530 July 2025 NewNotification of Jennifer Elizabeth Gordon as a person with significant control on 2025-07-02

View Document

30/07/2530 July 2025 NewNotification of Joshua William Easterly as a person with significant control on 2025-07-02

View Document

30/07/2530 July 2025 NewNotification of Anthony Michael Muscolino as a person with significant control on 2025-07-02

View Document

01/04/251 April 2025 Appointment of Mr Richard Anthony Sutlow as a director on 2025-04-01

View Document

19/11/2419 November 2024 Appointment of Mr Nicolas Jean Crossley as a director on 2024-11-18

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

01/07/241 July 2024 Termination of appointment of Darren Scott Truman as a director on 2024-06-30

View Document

20/09/2320 September 2023 Full accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

18/05/2318 May 2023 Appointment of Mr Jeremy William Haynes as a director on 2023-05-18

View Document

31/10/2231 October 2022 Termination of appointment of Karl Peter Murphy as a director on 2022-10-21

View Document

01/11/211 November 2021 Termination of appointment of Brendan Richard Anthony Merriman as a director on 2021-10-31

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

03/09/193 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN TURNER

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

07/06/197 June 2019 SECRETARY APPOINTED MISS FREYA MARGUERITE BROOK

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR BRENDAN RICHARD ANTHONY MERRIMAN

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN WESTERN

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK COGAVIN

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMAS

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR MAX LEWIS

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR KARL PETER MURPHY

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER DAVID FORBES

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR DARREN SCOTT TRUMAN

View Document

01/09/171 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MR JEREMY HARDWICK RILEY

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MR DAVID JOHN ATKINS

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED ANN SLADE

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK COGAVIN / 03/08/2016

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 3 GUILDFORD BUSINESS PARK GUILDFORD ENGLAND AND WALES GU2 8XG UNITED KINGDOM

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM AVAYA HOUSE 2 CATHEDRAL HILL GUILDFORD SURREY GU2 7YL

View Document

25/07/1625 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/06/1610 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROGER WESTERN / 30/11/2015

View Document

02/10/152 October 2015 07/09/15 STATEMENT OF CAPITAL USD 22189158

View Document

29/06/1529 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

29/04/1529 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED PATRICK COGAVIN

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR THEO WILKES

View Document

10/06/1410 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED STEVEN ROGER WESTERN

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR IAN MILLAR

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED THEO JAMES RICKUS WILKES

View Document

11/07/1211 July 2012 AUDITOR'S RESIGNATION

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR GARETH NOKES

View Document

12/10/1112 October 2011 SOLVENCY STATEMENT DATED 27/09/11

View Document

12/10/1112 October 2011 REDUCE ISSUED CAPITAL 27/09/2011

View Document

12/10/1112 October 2011 12/10/11 STATEMENT OF CAPITAL GBP 14792772

View Document

12/10/1112 October 2011 STATEMENT BY DIRECTORS

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE PAUL THOMAS / 05/07/2011

View Document

07/06/117 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED IAN PATRICK MILLAR

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS NICHOLS

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 ADOPT ARTICLES 24/12/2010

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES NICHOLS / 01/10/2009

View Document

08/06/108 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH HOWARD JOHN NOKES / 01/10/2009

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MS SIOBHAN MARY HEXTALL / 01/10/2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN TURNER / 01/10/2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE PAUL THOMAS / 01/10/2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAX BARRIE LEWIS / 01/10/2009

View Document

10/09/0910 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/06/0910 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN TURNER / 26/05/2009

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR STEPEHN ALDOUS

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED CLIVE PAUL THOMAS

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED THOMAS JAMES NICHOLS

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID ROCKE

View Document

11/06/0811 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/01/0831 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

11/12/0711 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: ST. PAULS HOUSE WARWICK LANE LONDON EC4M 7BP

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

03/10/073 October 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/08/0721 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/04/035 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0226 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0231 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 LOCATION OF DEBENTURE REGISTER

View Document

06/06/026 June 2002 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0215 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/03/0221 March 2002 £ NC 71500000/75100000 29/

View Document

21/03/0221 March 2002 NC INC ALREADY ADJUSTED 29/11/01

View Document

16/01/0216 January 2002 NEW SECRETARY APPOINTED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 SECRETARY RESIGNED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: SACKVILLE HOUSE 143-149 FENCHURCH STREET LONDON EC3M 6BN

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0123 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0020 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/005 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/04/9921 April 1999 NEW SECRETARY APPOINTED

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 SECRETARY RESIGNED

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/06/9824 June 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/06/9719 June 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 REGISTERED OFFICE CHANGED ON 10/06/97 FROM: AMERICA HOUSE 2 AMERICA SQUARE LONDON EC3N 2RT

View Document

21/05/9721 May 1997 DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 VARYING SHARE RIGHTS AND NAMES 10/04/97

View Document

27/04/9727 April 1997 ADOPT MEM AND ARTS 10/04/97

View Document

27/04/9727 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/9727 April 1997 DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 NEW SECRETARY APPOINTED

View Document

27/04/9727 April 1997 DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 SECRETARY RESIGNED

View Document

23/12/9623 December 1996 DIRECTOR RESIGNED

View Document

04/12/964 December 1996 DIRECTOR RESIGNED

View Document

04/12/964 December 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/968 October 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/06/9612 June 1996 NEW SECRETARY APPOINTED

View Document

12/06/9612 June 1996 SECRETARY RESIGNED

View Document

04/03/964 March 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 DIRECTOR RESIGNED

View Document

12/01/9612 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/969 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9531 August 1995 NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 DIRECTOR RESIGNED

View Document

28/07/9528 July 1995 AUDITOR'S RESIGNATION

View Document

12/06/9512 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/06/9512 June 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED

View Document

09/01/959 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9419 October 1994 NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 DIRECTOR RESIGNED

View Document

25/08/9425 August 1994 DIRECTOR RESIGNED

View Document

18/08/9418 August 1994 £ NC 46500000/71500000 15/08/94

View Document

18/08/9418 August 1994 NC INC ALREADY ADJUSTED 15/08/94

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED

View Document

10/06/9410 June 1994 RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS

View Document

10/06/9410 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/03/9410 March 1994 ALTER MEM AND ARTS 09/11/93

View Document

09/02/949 February 1994 £ NC 33500000/46500000 29/12/93

View Document

09/02/949 February 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/12/93

View Document

13/01/9413 January 1994 ALTER MEM AND ARTS 09/11/93

View Document

11/01/9411 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9320 December 1993 NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 DIRECTOR RESIGNED

View Document

07/12/937 December 1993 NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/05/9327 May 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 NEW DIRECTOR APPOINTED

View Document

22/02/9322 February 1993 NEW DIRECTOR APPOINTED

View Document

22/02/9322 February 1993 NEW DIRECTOR APPOINTED

View Document

22/02/9322 February 1993 DIRECTOR RESIGNED

View Document

22/02/9322 February 1993 DIRECTOR RESIGNED

View Document

22/02/9322 February 1993 DIRECTOR RESIGNED

View Document

22/02/9322 February 1993 DIRECTOR RESIGNED

View Document

22/02/9322 February 1993 DIRECTOR RESIGNED

View Document

11/02/9311 February 1993 £ NC 21500000/33500000 22/01/93

View Document

11/02/9311 February 1993 NC INC ALREADY ADJUSTED 22/01/93

View Document

11/01/9311 January 1993 DIRECTOR RESIGNED

View Document

20/07/9220 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/06/9219 June 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

19/06/9219 June 1992 REGISTERED OFFICE CHANGED ON 19/06/92

View Document

28/05/9228 May 1992 DIRECTOR RESIGNED

View Document

04/03/924 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9117 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9121 August 1991 NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/06/9120 June 1991 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

25/09/9025 September 1990 REGISTERED OFFICE CHANGED ON 25/09/90 FROM: 150-152 FENCHURCH STREET LONDON EC3M 6BB

View Document

31/08/9031 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/08/9031 August 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/896 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/8921 August 1989 NEW DIRECTOR APPOINTED

View Document

10/08/8910 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/893 August 1989 RETURN MADE UP TO 13/06/89; NO CHANGE OF MEMBERS

View Document

19/06/8919 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/01/8918 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/8911 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/889 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/882 September 1988 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

02/09/882 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/07/8825 July 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/8820 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/8820 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/887 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/8820 April 1988 DIRECTOR RESIGNED

View Document

08/02/888 February 1988 £ NC 15000000/21500000 15/

View Document

08/02/888 February 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/12/87

View Document

08/02/888 February 1988 NC INC ALREADY ADJUSTED

View Document

08/02/888 February 1988 WD 13/01/88 AD 15/12/87--------- PREMIUM £ SI 11000000@1=11000000

View Document

26/01/8826 January 1988 ADOPT MEM AND ARTS 151287

View Document

19/01/8819 January 1988 NEW DIRECTOR APPOINTED

View Document

08/10/878 October 1987 RETURN MADE UP TO 26/08/87; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/03/873 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/02/876 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/877 January 1987 DIRECTOR RESIGNED

View Document

02/10/862 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

02/10/862 October 1986 ANNUAL RETURN MADE UP TO 02/09/86

View Document

29/12/4829 December 1948 CERTIFICATE OF INCORPORATION

View Document


More Company Information